Company NameLysander Gardens Residents Company Limited
DirectorStuart James Gibbard
Company StatusActive
Company Number03006543
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStuart James Gibbard
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCustomer Experience Manager
Country of ResidenceEngland
Correspondence Address1st Floor 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed01 November 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address22 Southstreet South Street
Epsom
KT18 7PF
Director NameMichael Paul Tkach
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Wolsey Road
Hampton Court
East Molesey
Surrey
KT8 9EL
Secretary NameGuy Michael Tkach
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Wolsey Road
Hampton Court
East Molesey
Surrey
KT8 9HF
Director NameMr Richard Baines
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunstall Way
East Molesey
Surrey
KT8 1PD
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed08 January 1996(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1998)
RoleManagement Surveyor
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Director NameMr Sean Batten
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 2003)
RoleAnal/Prog
Correspondence Address4 Lysander Gardens
103-109 Ewell Road
Surbiton
Surrey
KT6 6AT
Director NameSamantha Paula Irene Shamhong
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 July 2001)
RoleCompany Director
Correspondence Address5 Lysander Gardens
Surbiton
Surrey
KT6 6AT
Secretary NameTimothy Richard Bernard Ellis
NationalityBritish
StatusResigned
Appointed25 January 1999(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 2002)
RoleCompany Director
Correspondence Address12 Lysander Gardens
Ewell Road
Surbiton
Surrey
KT6 6AT
Director NameAngela Elliott
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(7 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 July 2016)
RoleRetired Housewife
Correspondence Address41 Pennington Drive
Weybridge
Surrey
KT13 9RU
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed28 May 2002(7 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameToshiko Fry
Date of BirthJuly 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed02 June 2003(8 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 October 2017)
RoleDesigner
Correspondence Address17 Lysander Gardens
Surbiton
Surrey
KT6 6AT
Director NameJanet Catherine Cook
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(22 years, 9 months after company formation)
Appointment Duration9 months (resigned 27 July 2018)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressMindelo Heath View
East Horsley
Leatherhead
Surrey
KT24 5ED
Director NameEmma Elizabeth Elliott
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2019)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMiss Angela Clementine Law
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 June 2023)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address22 South Street South Street
Epsom
KT18 7PF

Location

Registered Address1st Floor
126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £10A.m. Lazarou & P. Lazarou
8.33%
Ordinary B
2 at £10Rushmon LTD
8.33%
Ordinary A
1 at £10A.c. Law
4.17%
Ordinary B
1 at £10B.a.a. Legan
4.17%
Ordinary B
1 at £10Catriona Lena Forrest
4.17%
Ordinary B
1 at £10Charles Alexander Elliott & Emma Elizabeth Elliott
4.17%
Ordinary B
1 at £10Charlotte Archer
4.17%
Ordinary B
1 at £10E. Locker-marsh
4.17%
Ordinary B
1 at £10I.s. Cheema
4.17%
Ordinary B
1 at £10Iwan James Lamble
4.17%
Ordinary B
1 at £10J. Cook
4.17%
Ordinary B
1 at £10J. Hunt
4.17%
Ordinary B
1 at £10Jennifer Coles
4.17%
Ordinary B
1 at £10K.a. Salisbury
4.17%
Ordinary B
1 at £10Mrs J.m. Haslam
4.17%
Ordinary B
1 at £10Natalie Ann Marie Montano
4.17%
Ordinary B
1 at £10Paul David Kinder
4.17%
Ordinary B
1 at £10R. Gillam & Gillam
4.17%
Ordinary B
1 at £10Stuart James Gibbard
4.17%
Ordinary B
1 at £10T. Guyett
4.17%
Ordinary B
1 at £10Thomas Michael Arnold Tope & Jessica Joan Tope
4.17%
Ordinary B
1 at £10V.a. Bray
4.17%
Ordinary B

Financials

Year2014
Turnover£25,540
Net Worth-£1,977
Cash£693
Current Liabilities£9,471

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

18 April 1997Delivered on: 25 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lysander gardens ewell road surbiton surrey part t/nos: TGL125251 and SGL67483 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

11 January 2024Registered office address changed from 22 South Street South Street Epsom KT18 7PF England to 1st Floor 126 High Street Epsom KT19 8BT on 11 January 2024 (1 page)
11 January 2024Confirmation statement made on 5 January 2024 with updates (6 pages)
12 June 2023Termination of appointment of Angela Clementine Law as a director on 5 June 2023 (1 page)
16 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 January 2023Confirmation statement made on 5 January 2023 with updates (6 pages)
4 October 2022Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
7 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
18 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
4 July 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
8 February 2021Confirmation statement made on 5 January 2021 with updates (6 pages)
19 November 2020Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 November 2020 (1 page)
6 November 2020Appointment of In Block Management Ltd as a secretary on 1 November 2020 (2 pages)
5 November 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 22 South Street South Street Epsom KT18 7PF on 5 November 2020 (1 page)
25 August 2020Appointment of Stuart James Gibbard as a director on 25 August 2020 (2 pages)
24 May 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
7 January 2020Confirmation statement made on 5 January 2020 with updates (7 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
1 November 2019Termination of appointment of Emma Elizabeth Elliott as a director on 1 November 2019 (1 page)
15 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 January 2019Confirmation statement made on 5 January 2019 with updates (7 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
7 August 2018Termination of appointment of Janet Catherine Cook as a director on 27 July 2018 (1 page)
30 July 2018Termination of appointment of Janet Catherine Cook as a director on 27 July 2018 (1 page)
5 February 2018Appointment of Miss Angela Clementine Law as a director on 31 January 2018 (2 pages)
8 January 2018Confirmation statement made on 5 January 2018 with updates (7 pages)
17 November 2017Appointment of Emma Elizabeth Elliott as a director on 16 November 2017 (2 pages)
17 November 2017Appointment of Emma Elizabeth Elliott as a director on 16 November 2017 (2 pages)
30 October 2017Termination of appointment of Toshiko Fry as a director on 25 October 2017 (1 page)
30 October 2017Appointment of Janet Catherine Cook as a director on 25 October 2017 (2 pages)
30 October 2017Termination of appointment of Toshiko Fry as a director on 25 October 2017 (1 page)
30 October 2017Appointment of Janet Catherine Cook as a director on 25 October 2017 (2 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
1 August 2016Termination of appointment of Angela Elliott as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Angela Elliott as a director on 29 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 240
(6 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 240
(6 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 240
(6 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 240
(6 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 240
(6 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 240
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 240
(7 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 240
(7 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 240
(7 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (12 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (12 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (12 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 January 2009Registered office changed on 06/01/2009 from c/o wallaker 69 victoria road surbiton surrey KT6 4NX (1 page)
6 January 2009Registered office changed on 06/01/2009 from c/o wallaker 69 victoria road surbiton surrey KT6 4NX (1 page)
5 January 2009Return made up to 05/01/09; full list of members (10 pages)
5 January 2009Return made up to 05/01/09; full list of members (10 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 January 2008Return made up to 05/01/08; full list of members (7 pages)
7 January 2008Return made up to 05/01/08; full list of members (7 pages)
1 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 January 2007Return made up to 05/01/07; full list of members (7 pages)
22 January 2007Return made up to 05/01/07; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 March 2006Return made up to 05/01/06; no change of members (7 pages)
1 March 2006Return made up to 05/01/06; no change of members (7 pages)
4 August 2005Registered office changed on 04/08/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
4 August 2005Registered office changed on 04/08/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
19 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 January 2005Return made up to 05/01/05; full list of members (7 pages)
14 January 2005Return made up to 05/01/05; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
13 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 January 2004Return made up to 05/01/04; full list of members (8 pages)
20 January 2004Return made up to 05/01/04; full list of members (8 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
12 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
12 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
14 January 2003Return made up to 05/01/03; full list of members (8 pages)
14 January 2003Return made up to 05/01/03; full list of members (8 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
13 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
13 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 April 2002Return made up to 05/01/02; full list of members (7 pages)
5 April 2002Return made up to 05/01/02; full list of members (7 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
25 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
25 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
9 February 2001Return made up to 05/01/01; no change of members (6 pages)
9 February 2001Return made up to 05/01/01; no change of members (6 pages)
7 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 November 2000Registered office changed on 07/11/00 from: 12 lysander gardens 103/109 ewell road surbiton surrey KT6 6AT (1 page)
7 November 2000Registered office changed on 07/11/00 from: 12 lysander gardens 103/109 ewell road surbiton surrey KT6 6AT (1 page)
7 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
12 January 2000Return made up to 05/01/00; no change of members (6 pages)
12 January 2000Return made up to 05/01/00; no change of members (6 pages)
28 May 1999Full accounts made up to 31 January 1999 (7 pages)
28 May 1999Full accounts made up to 31 January 1999 (7 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: c/o baines corliss cardinal house 7 wolsey road hampton court east molesey surrey KT8 9EL (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: c/o baines corliss cardinal house 7 wolsey road hampton court east molesey surrey KT8 9EL (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999New director appointed (2 pages)
22 February 1999Return made up to 05/01/99; full list of members (6 pages)
22 February 1999Return made up to 05/01/99; full list of members (6 pages)
21 December 1998Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998Director resigned (1 page)
23 July 1998Full accounts made up to 31 January 1998 (7 pages)
23 July 1998Full accounts made up to 31 January 1998 (7 pages)
5 February 1998Return made up to 05/01/98; change of members (6 pages)
5 February 1998Return made up to 05/01/98; change of members (6 pages)
13 May 1997Full accounts made up to 31 January 1997 (7 pages)
13 May 1997Full accounts made up to 31 January 1997 (7 pages)
4 May 1997Return made up to 05/01/97; change of members
  • 363(287) ‐ Registered office changed on 04/05/97
(6 pages)
4 May 1997Return made up to 05/01/97; change of members
  • 363(287) ‐ Registered office changed on 04/05/97
(6 pages)
4 May 1997Registered office changed on 04/05/97 from: cardinal house 7 wolsey road hampton court east molesey surrey KT8 9EL (1 page)
4 May 1997Registered office changed on 04/05/97 from: cardinal house 7 wolsey road hampton court east molesey surrey KT8 9EL (1 page)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
3 November 1996Full accounts made up to 31 January 1996 (7 pages)
3 November 1996Full accounts made up to 31 January 1996 (7 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996Director resigned (1 page)
17 January 1996Secretary resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Secretary resigned (1 page)
17 January 1996New secretary appointed (2 pages)
17 January 1996New director appointed (2 pages)
10 January 1996Return made up to 05/01/96; full list of members (10 pages)
10 January 1996Return made up to 05/01/96; full list of members (10 pages)
30 November 1995Ad 29/11/95--------- £ si 1@10=10 £ ic 230/240 (2 pages)
30 November 1995Ad 29/11/95--------- £ si 1@10=10 £ ic 230/240 (2 pages)
6 October 1995Ad 05/10/95--------- £ si 1@10=10 £ ic 220/230 (2 pages)
6 October 1995Ad 05/10/95--------- £ si 1@10=10 £ ic 220/230 (2 pages)
8 September 1995Ad 06/09/95--------- £ si 2@10=20 £ ic 200/220 (2 pages)
8 September 1995Ad 06/09/95--------- £ si 2@10=20 £ ic 200/220 (2 pages)
1 September 1995Ad 31/08/95--------- £ si 1@10=10 £ ic 190/200 (2 pages)
1 September 1995Ad 31/08/95--------- £ si 1@10=10 £ ic 190/200 (2 pages)
3 August 1995Ad 01/08/95--------- £ si 1@10=10 £ ic 160/170 (2 pages)
3 August 1995Ad 01/08/95--------- £ si 1@10=10 £ ic 160/170 (2 pages)
7 July 1995Ad 05/07/95--------- £ si 1@10=10 £ ic 140/150 (2 pages)
7 July 1995Ad 05/07/95--------- £ si 1@10=10 £ ic 140/150 (2 pages)
4 July 1995Ad 30/06/95--------- £ si 4@10=40 £ ic 100/140 (2 pages)
4 July 1995Ad 30/06/95--------- £ si 4@10=40 £ ic 100/140 (2 pages)
8 June 1995Ad 05/06/95--------- £ si 1@10=10 £ ic 90/100 (2 pages)
8 June 1995Ad 05/06/95--------- £ si 1@10=10 £ ic 90/100 (2 pages)
17 May 1995Ad 16/05/95--------- £ si 2@10=20 £ ic 70/90 (2 pages)
17 May 1995Ad 16/05/95--------- £ si 2@10=20 £ ic 70/90 (2 pages)
9 May 1995Ad 05/05/95--------- £ si 1@10=10 £ ic 60/70 (2 pages)
9 May 1995Ad 05/05/95--------- £ si 1@10=10 £ ic 60/70 (2 pages)
2 May 1995Ad 24/03/95-24/04/95 £ si 4@10=40 £ ic 20/60 (2 pages)
2 May 1995Ad 24/03/95-24/04/95 £ si 4@10=40 £ ic 20/60 (2 pages)
24 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 January 1995Incorporation (16 pages)
5 January 1995Incorporation (16 pages)