Epsom
KT19 8BT
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 22 Southstreet South Street Epsom KT18 7PF |
Director Name | Michael Paul Tkach |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wolsey Road Hampton Court East Molesey Surrey KT8 9EL |
Secretary Name | Guy Michael Tkach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wolsey Road Hampton Court East Molesey Surrey KT8 9HF |
Director Name | Mr Richard Baines |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dunstall Way East Molesey Surrey KT8 1PD |
Secretary Name | Mr Michael Richard Corliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1998) |
Role | Management Surveyor |
Country of Residence | England |
Correspondence Address | Old Bury Hill House Westcott Dorking Surrey RH4 3JU |
Director Name | Mr Sean Batten |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 June 2003) |
Role | Anal/Prog |
Correspondence Address | 4 Lysander Gardens 103-109 Ewell Road Surbiton Surrey KT6 6AT |
Director Name | Samantha Paula Irene Shamhong |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 July 2001) |
Role | Company Director |
Correspondence Address | 5 Lysander Gardens Surbiton Surrey KT6 6AT |
Secretary Name | Timothy Richard Bernard Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | 12 Lysander Gardens Ewell Road Surbiton Surrey KT6 6AT |
Director Name | Angela Elliott |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 July 2016) |
Role | Retired Housewife |
Correspondence Address | 41 Pennington Drive Weybridge Surrey KT13 9RU |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Toshiko Fry |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 June 2003(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 October 2017) |
Role | Designer |
Correspondence Address | 17 Lysander Gardens Surbiton Surrey KT6 6AT |
Director Name | Janet Catherine Cook |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(22 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 27 July 2018) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Mindelo Heath View East Horsley Leatherhead Surrey KT24 5ED |
Director Name | Emma Elizabeth Elliott |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2019) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Miss Angela Clementine Law |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 June 2023) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 22 South Street South Street Epsom KT18 7PF |
Registered Address | 1st Floor 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £10 | A.m. Lazarou & P. Lazarou 8.33% Ordinary B |
---|---|
2 at £10 | Rushmon LTD 8.33% Ordinary A |
1 at £10 | A.c. Law 4.17% Ordinary B |
1 at £10 | B.a.a. Legan 4.17% Ordinary B |
1 at £10 | Catriona Lena Forrest 4.17% Ordinary B |
1 at £10 | Charles Alexander Elliott & Emma Elizabeth Elliott 4.17% Ordinary B |
1 at £10 | Charlotte Archer 4.17% Ordinary B |
1 at £10 | E. Locker-marsh 4.17% Ordinary B |
1 at £10 | I.s. Cheema 4.17% Ordinary B |
1 at £10 | Iwan James Lamble 4.17% Ordinary B |
1 at £10 | J. Cook 4.17% Ordinary B |
1 at £10 | J. Hunt 4.17% Ordinary B |
1 at £10 | Jennifer Coles 4.17% Ordinary B |
1 at £10 | K.a. Salisbury 4.17% Ordinary B |
1 at £10 | Mrs J.m. Haslam 4.17% Ordinary B |
1 at £10 | Natalie Ann Marie Montano 4.17% Ordinary B |
1 at £10 | Paul David Kinder 4.17% Ordinary B |
1 at £10 | R. Gillam & Gillam 4.17% Ordinary B |
1 at £10 | Stuart James Gibbard 4.17% Ordinary B |
1 at £10 | T. Guyett 4.17% Ordinary B |
1 at £10 | Thomas Michael Arnold Tope & Jessica Joan Tope 4.17% Ordinary B |
1 at £10 | V.a. Bray 4.17% Ordinary B |
Year | 2014 |
---|---|
Turnover | £25,540 |
Net Worth | -£1,977 |
Cash | £693 |
Current Liabilities | £9,471 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
18 April 1997 | Delivered 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 |
---|
11 January 2024 | Registered 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 2024 | Confirmation statement made on 5 January 2024 with updates (6 pages) |
12 June 2023 | Termination of appointment of Angela Clementine Law as a director on 5 June 2023 (1 page) |
16 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
11 January 2023 | Confirmation statement made on 5 January 2023 with updates (6 pages) |
4 October 2022 | Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page) |
7 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
18 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
4 July 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
8 February 2021 | Confirmation statement made on 5 January 2021 with updates (6 pages) |
19 November 2020 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 November 2020 (1 page) |
6 November 2020 | Appointment of In Block Management Ltd as a secretary on 1 November 2020 (2 pages) |
5 November 2020 | Registered 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 2020 | Appointment of Stuart James Gibbard as a director on 25 August 2020 (2 pages) |
24 May 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with updates (7 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
1 November 2019 | Termination of appointment of Emma Elizabeth Elliott as a director on 1 November 2019 (1 page) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with updates (7 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
7 August 2018 | Termination of appointment of Janet Catherine Cook as a director on 27 July 2018 (1 page) |
30 July 2018 | Termination of appointment of Janet Catherine Cook as a director on 27 July 2018 (1 page) |
5 February 2018 | Appointment of Miss Angela Clementine Law as a director on 31 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with updates (7 pages) |
17 November 2017 | Appointment of Emma Elizabeth Elliott as a director on 16 November 2017 (2 pages) |
17 November 2017 | Appointment of Emma Elizabeth Elliott as a director on 16 November 2017 (2 pages) |
30 October 2017 | Termination of appointment of Toshiko Fry as a director on 25 October 2017 (1 page) |
30 October 2017 | Appointment of Janet Catherine Cook as a director on 25 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Toshiko Fry as a director on 25 October 2017 (1 page) |
30 October 2017 | Appointment of Janet Catherine Cook as a director on 25 October 2017 (2 pages) |
19 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
1 August 2016 | Termination of appointment of Angela Elliott as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Angela Elliott as a director on 29 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
12 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (12 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (12 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (12 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o wallaker 69 victoria road surbiton surrey KT6 4NX (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o wallaker 69 victoria road surbiton surrey KT6 4NX (1 page) |
5 January 2009 | Return made up to 05/01/09; full list of members (10 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (10 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (7 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (7 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 March 2006 | Return made up to 05/01/06; no change of members (7 pages) |
1 March 2006 | Return made up to 05/01/06; no change of members (7 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
19 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
14 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
20 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
14 January 2003 | Return made up to 05/01/03; full list of members (8 pages) |
14 January 2003 | Return made up to 05/01/03; full list of members (8 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
13 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
5 April 2002 | Return made up to 05/01/02; full list of members (7 pages) |
5 April 2002 | Return made up to 05/01/02; full list of members (7 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
25 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
25 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
9 February 2001 | Return made up to 05/01/01; no change of members (6 pages) |
9 February 2001 | Return made up to 05/01/01; no change of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 12 lysander gardens 103/109 ewell road surbiton surrey KT6 6AT (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 12 lysander gardens 103/109 ewell road surbiton surrey KT6 6AT (1 page) |
7 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
12 January 2000 | Return made up to 05/01/00; no change of members (6 pages) |
12 January 2000 | Return made up to 05/01/00; no change of members (6 pages) |
28 May 1999 | Full accounts made up to 31 January 1999 (7 pages) |
28 May 1999 | Full accounts made up to 31 January 1999 (7 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Registered 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 1999 | New director appointed (2 pages) |
25 February 1999 | Registered 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 1999 | New secretary appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
22 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
23 July 1998 | Full accounts made up to 31 January 1998 (7 pages) |
23 July 1998 | Full accounts made up to 31 January 1998 (7 pages) |
5 February 1998 | Return made up to 05/01/98; change of members (6 pages) |
5 February 1998 | Return made up to 05/01/98; change of members (6 pages) |
13 May 1997 | Full accounts made up to 31 January 1997 (7 pages) |
13 May 1997 | Full accounts made up to 31 January 1997 (7 pages) |
4 May 1997 | Return made up to 05/01/97; change of members
|
4 May 1997 | Return made up to 05/01/97; change of members
|
4 May 1997 | Registered office changed on 04/05/97 from: cardinal house 7 wolsey road hampton court east molesey surrey KT8 9EL (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: cardinal house 7 wolsey road hampton court east molesey surrey KT8 9EL (1 page) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | Full accounts made up to 31 January 1996 (7 pages) |
3 November 1996 | Full accounts made up to 31 January 1996 (7 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 05/01/96; full list of members (10 pages) |
10 January 1996 | Return made up to 05/01/96; full list of members (10 pages) |
30 November 1995 | Ad 29/11/95--------- £ si 1@10=10 £ ic 230/240 (2 pages) |
30 November 1995 | Ad 29/11/95--------- £ si 1@10=10 £ ic 230/240 (2 pages) |
6 October 1995 | Ad 05/10/95--------- £ si 1@10=10 £ ic 220/230 (2 pages) |
6 October 1995 | Ad 05/10/95--------- £ si 1@10=10 £ ic 220/230 (2 pages) |
8 September 1995 | Ad 06/09/95--------- £ si 2@10=20 £ ic 200/220 (2 pages) |
8 September 1995 | Ad 06/09/95--------- £ si 2@10=20 £ ic 200/220 (2 pages) |
1 September 1995 | Ad 31/08/95--------- £ si 1@10=10 £ ic 190/200 (2 pages) |
1 September 1995 | Ad 31/08/95--------- £ si 1@10=10 £ ic 190/200 (2 pages) |
3 August 1995 | Ad 01/08/95--------- £ si 1@10=10 £ ic 160/170 (2 pages) |
3 August 1995 | Ad 01/08/95--------- £ si 1@10=10 £ ic 160/170 (2 pages) |
7 July 1995 | Ad 05/07/95--------- £ si 1@10=10 £ ic 140/150 (2 pages) |
7 July 1995 | Ad 05/07/95--------- £ si 1@10=10 £ ic 140/150 (2 pages) |
4 July 1995 | Ad 30/06/95--------- £ si 4@10=40 £ ic 100/140 (2 pages) |
4 July 1995 | Ad 30/06/95--------- £ si 4@10=40 £ ic 100/140 (2 pages) |
8 June 1995 | Ad 05/06/95--------- £ si 1@10=10 £ ic 90/100 (2 pages) |
8 June 1995 | Ad 05/06/95--------- £ si 1@10=10 £ ic 90/100 (2 pages) |
17 May 1995 | Ad 16/05/95--------- £ si 2@10=20 £ ic 70/90 (2 pages) |
17 May 1995 | Ad 16/05/95--------- £ si 2@10=20 £ ic 70/90 (2 pages) |
9 May 1995 | Ad 05/05/95--------- £ si 1@10=10 £ ic 60/70 (2 pages) |
9 May 1995 | Ad 05/05/95--------- £ si 1@10=10 £ ic 60/70 (2 pages) |
2 May 1995 | Ad 24/03/95-24/04/95 £ si 4@10=40 £ ic 20/60 (2 pages) |
2 May 1995 | Ad 24/03/95-24/04/95 £ si 4@10=40 £ ic 20/60 (2 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
5 January 1995 | Incorporation (16 pages) |
5 January 1995 | Incorporation (16 pages) |