Company NameGainsborough Place Residents Company Limited
DirectorsAdrian Boulton and Isabelle Hatton
Company StatusActive
Company Number03027573
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 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 NameAdrian Boulton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleVending Operator
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMiss Isabelle Hatton
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleSelf Employed/Teacher
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed01 May 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 12 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameMr Alastair Iain Falconer
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Moss Lane
Sale
Cheshire
M33 5AT
Director NameMr David Nicholas Harvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(10 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 11 December 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Nutcroft Grove
Fetcham
Leatherhead
Surrey
KT22 9LA
Director NameSteven Andrew Hughes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2000)
RoleTeacher
Correspondence AddressFlat 117 19 Sheppard Drive
London
SE16 3EJ
Director NameKatherine Elizabeth Sparrow
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2000)
RoleTreasury Assistant
Correspondence AddressFlat 76 6 Rossetti Road
London
SE16 3EZ
Director NameAndrew Mark Jackson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(5 years, 8 months after company formation)
Appointment Duration9 months (resigned 25 August 2001)
RoleEditor
Correspondence AddressFlat 121
Block 21 Sheppard Drive
Bermondsey
London
SE16 3EJ
Director NameMichaela Mitchell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 23 May 2001)
RoleTax Assistant
Correspondence AddressFlat 77
11 Rossetti Road
London
SE16 3EY
Director NameJennifer Turner
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2004)
RoleTrade Association
Correspondence AddressFlat 113
19 Sheppard Drive
London
SE16 3EJ
Director NameJames Mackay Cullingham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 March 2006)
RoleChartered Accountant
Correspondence AddressFlat 41 5 Rossetti Road
London
SE16 3EY
Director NameNeil John Fell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(6 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 February 2009)
RoleHR Manager
Correspondence AddressFlat 100
10 Rossetti Road
London
SE16 3EZ
Director NameMr Leslie Richmond
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(10 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 117
19 Sheppard Drive
London
SE16 3EJ
Director NameVincent Stokes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 May 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Grimston Avenue
Folkestone
Kent
CT20 2QE
Director NameMrs Susanne Patricia Richmond
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMr Martin Pearce
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2019(24 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 September 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameFairclough Homes Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed15 January 1996(10 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months (resigned 01 May 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Contact

Websitedanikids.co.uk

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
60.00%
-
2 at £1B.c. Papworth
3.33%
Ordinary B
2 at £1Huggins Edwards & Sharp
3.33%
Ordinary A
2 at £1Miss Efe Helen Erhisere
3.33%
Ordinary B
2 at £1Miss Emma Taylor-topp & Mr Vincent Stokes
3.33%
Ordinary B
1 at £1Lighthouse Chapel International
1.67%
Ordinary B
1 at £1Miss L. Mcentree & Mr A. Smith
1.67%
Ordinary B
1 at £1Miss M. Raymundo
1.67%
Ordinary B
1 at £1Miss Marsha Oza
1.67%
Ordinary B
1 at £1Mr A. Boulton
1.67%
Ordinary B
1 at £1Mr G.l. Coe
1.67%
Ordinary B
1 at £1Mr M. Brant
1.67%
Ordinary B
1 at £1Mr O.o. Sotubo
1.67%
Ordinary B
1 at £1Mr P.j. Casey
1.67%
Ordinary B
1 at £1Mr P.j. Martin
1.67%
Ordinary B
1 at £1Mr R. Ward
1.67%
Ordinary B
1 at £1Mrs A.t. Bond & J.f. Bond
1.67%
Ordinary B
1 at £1Ms A.b. Airhigubere
1.67%
Ordinary B
1 at £1Ms J.i. Ehimuan
1.67%
Ordinary B
1 at £1V. Dood
1.67%
Ordinary B
1 at £1Vivek Kapoor & Mrs Sapner Kapoor
1.67%
Ordinary B

Financials

Year2014
Net Worth£60

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

8 August 2023Appointment of Ms Nichola Bentley as a director on 5 August 2023 (2 pages)
3 August 2023Appointment of Mr Uran Mataj as a director on 1 August 2023 (2 pages)
30 May 2023Termination of appointment of Isabelle Hatton as a director on 26 May 2023 (1 page)
21 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 March 2023Confirmation statement made on 28 February 2023 with updates (9 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 March 2022Confirmation statement made on 28 February 2022 with updates (9 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 March 2021Confirmation statement made on 28 February 2021 with updates (9 pages)
26 February 2021Appointment of Miss Isabelle Hatton as a director on 19 November 2020 (2 pages)
2 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
23 November 2020Termination of appointment of Martin Pearce as a director on 7 September 2020 (1 page)
9 June 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 June 2020 (1 page)
9 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
8 March 2020Confirmation statement made on 29 February 2020 with updates (9 pages)
19 December 2019Appointment of Mr Martin Pearce as a director on 18 December 2019 (2 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 March 2019Confirmation statement made on 28 February 2019 with updates (10 pages)
7 May 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 1 May 2018 (1 page)
7 May 2018Appointment of Hes Estate Management Ltd as a secretary on 1 May 2018 (2 pages)
7 May 2018Director's details changed for Adrian Boulton on 1 May 2018 (2 pages)
11 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
10 March 2018Confirmation statement made on 28 February 2018 with updates (9 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Termination of appointment of Susanne Patricia Richmond as a director on 3 August 2017 (1 page)
5 September 2017Termination of appointment of Susanne Patricia Richmond as a director on 3 August 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (11 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (11 pages)
13 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
13 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 July 2016Appointment of Mrs Susanne Patricia Richmond as a director on 13 August 2015 (2 pages)
20 July 2016Appointment of Mrs Susanne Patricia Richmond as a director on 13 August 2015 (2 pages)
19 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 60
(9 pages)
19 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 60
(9 pages)
8 May 2015Termination of appointment of Vincent Stokes as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Vincent Stokes as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Vincent Stokes as a director on 7 May 2015 (1 page)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 60
(10 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 60
(10 pages)
18 March 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
18 March 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
4 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 60
(10 pages)
4 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 60
(10 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
3 March 2013Termination of appointment of Leslie Richmond as a director (1 page)
3 March 2013Termination of appointment of Leslie Richmond as a director (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
17 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (13 pages)
17 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (13 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (13 pages)
7 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (13 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 March 2010Director's details changed for Adrian Boulton on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Leslie Richmond on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Vincent Stokes on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (34 pages)
19 March 2010Director's details changed for Leslie Richmond on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Adrian Boulton on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Vincent Stokes on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Leslie Richmond on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Adrian Boulton on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (34 pages)
19 March 2010Director's details changed for Vincent Stokes on 1 October 2009 (2 pages)
17 September 2009Director appointed vincent stokes (2 pages)
17 September 2009Director appointed vincent stokes (2 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 April 2009Appointment terminated director neil fell (1 page)
9 April 2009Return made up to 28/02/09; full list of members (8 pages)
9 April 2009Return made up to 28/02/09; full list of members (8 pages)
9 April 2009Appointment terminated director neil fell (1 page)
24 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 April 2008Return made up to 28/02/08; change of members (7 pages)
4 April 2008Return made up to 28/02/08; change of members (7 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 28/02/07; change of members (9 pages)
25 April 2007Return made up to 28/02/07; change of members (9 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 May 2006Return made up to 28/02/06; full list of members (15 pages)
19 May 2006Return made up to 28/02/06; full list of members (15 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
31 May 2005Return made up to 28/02/05; change of members (9 pages)
31 May 2005Return made up to 28/02/05; change of members (9 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 April 2004Return made up to 28/02/04; change of members (11 pages)
14 April 2004Return made up to 28/02/04; change of members (11 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 May 2003Return made up to 28/02/03; full list of members (10 pages)
4 May 2003Return made up to 28/02/03; full list of members (10 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
4 April 2002Return made up to 28/02/02; full list of members (8 pages)
4 April 2002Return made up to 28/02/02; full list of members (8 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
18 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
2 May 2001Return made up to 28/02/01; full list of members (9 pages)
2 May 2001Return made up to 28/02/01; full list of members (9 pages)
20 April 2001Secretary's particulars changed (1 page)
20 April 2001Secretary's particulars changed (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
17 July 2000Full accounts made up to 31 December 1999 (7 pages)
17 July 2000Full accounts made up to 31 December 1999 (7 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
11 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 January 2000Return made up to 28/02/99; full list of members (5 pages)
10 January 2000Return made up to 28/02/99; full list of members (5 pages)
5 August 1999Registered office changed on 05/08/99 from: norman and huggins 6 high street bookham surrey KT23 4AG (1 page)
5 August 1999Registered office changed on 05/08/99 from: norman and huggins 6 high street bookham surrey KT23 4AG (1 page)
4 May 1999Full accounts made up to 31 December 1998 (7 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
8 May 1998Return made up to 28/02/98; full list of members (5 pages)
8 May 1998Return made up to 28/02/98; full list of members (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (6 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
25 March 1997Return made up to 28/02/97; full list of members (6 pages)
25 March 1997Return made up to 28/02/97; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
29 October 1996Return made up to 28/02/96; full list of members (5 pages)
29 October 1996Return made up to 28/02/96; full list of members (5 pages)
2 February 1996Secretary resigned (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Secretary resigned (2 pages)
2 February 1996Director resigned (3 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Director resigned (3 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 76 bridge road hampton court east molesey surrey KT8 9HF (1 page)
23 January 1996Registered office changed on 23/01/96 from: 76 bridge road hampton court east molesey surrey KT8 9HF (1 page)
23 January 1996New secretary appointed (2 pages)
9 January 1996Ad 03/01/96--------- £ si 5@1=5 £ ic 50/55 (2 pages)
9 January 1996Ad 03/01/96--------- £ si 5@1=5 £ ic 50/55 (2 pages)
2 January 1996Ad 22/12/95--------- £ si 10@1=10 £ ic 40/50 (2 pages)
2 January 1996Ad 22/12/95--------- £ si 10@1=10 £ ic 40/50 (2 pages)
14 December 1995Ad 13/12/95--------- £ si 3@1=3 £ ic 37/40 (2 pages)
14 December 1995Ad 13/12/95--------- £ si 3@1=3 £ ic 37/40 (2 pages)
11 December 1995Ad 07/12/95--------- £ si 1@1=1 £ ic 36/37 (2 pages)
11 December 1995Ad 07/12/95--------- £ si 1@1=1 £ ic 36/37 (2 pages)
22 November 1995Ad 21/11/95--------- £ si 4@1=4 £ ic 32/36 (2 pages)
22 November 1995Ad 21/11/95--------- £ si 4@1=4 £ ic 32/36 (2 pages)
3 November 1995Ad 26/10/95--------- £ si 1@1=1 £ ic 30/31 (2 pages)
3 November 1995Ad 26/10/95--------- £ si 1@1=1 £ ic 30/31 (2 pages)
18 October 1995Revised 882(r) (2 pages)
18 October 1995Revised 882(r) (2 pages)
6 October 1995Ad 05/10/95--------- £ si 1@1=1 £ ic 34/35 (2 pages)
6 October 1995Accounting reference date notified as 31/12 (1 page)
6 October 1995Accounting reference date notified as 31/12 (1 page)
6 October 1995Ad 05/10/95--------- £ si 1@1=1 £ ic 34/35 (2 pages)
8 September 1995Ad 06/09/95--------- £ si 1@1=1 £ ic 31/32 (2 pages)
8 September 1995Ad 06/09/95--------- £ si 1@1=1 £ ic 31/32 (2 pages)
1 September 1995Ad 29/08/95--------- £ si 3@1=3 £ ic 28/31 (2 pages)
1 September 1995Ad 29/08/95--------- £ si 3@1=3 £ ic 28/31 (2 pages)
21 August 1995Ad 16/08/95--------- £ si 1@1=1 £ ic 26/27 (2 pages)
21 August 1995Ad 16/08/95--------- £ si 1@1=1 £ ic 26/27 (2 pages)
7 August 1995Ad 02/08/95--------- £ si 1@1=1 £ ic 25/26 (2 pages)
7 August 1995Ad 02/08/95--------- £ si 1@1=1 £ ic 25/26 (2 pages)
20 July 1995Ad 19/07/95--------- £ si 1@1=1 £ ic 24/25 (2 pages)
20 July 1995Ad 19/07/95--------- £ si 1@1=1 £ ic 24/25 (2 pages)
7 July 1995Ad 05/07/95--------- £ si 4@1=4 £ ic 20/24 (2 pages)
7 July 1995Ad 20/06/95--------- £ si 1@1=1 £ ic 19/20 (2 pages)
7 July 1995Ad 05/07/95--------- £ si 4@1=4 £ ic 20/24 (2 pages)
7 July 1995Ad 20/06/95--------- £ si 1@1=1 £ ic 19/20 (2 pages)
4 July 1995Ad 30/06/95--------- £ si 2@1=2 £ ic 17/19 (2 pages)
4 July 1995Ad 30/06/95--------- £ si 2@1=2 £ ic 17/19 (2 pages)
8 June 1995Ad 05/06/95--------- £ si 1@1=1 £ ic 14/15 (2 pages)
8 June 1995Ad 05/06/95--------- £ si 1@1=1 £ ic 14/15 (2 pages)
22 May 1995Ad 10/05/95--------- £ si 1@1=1 £ ic 13/14 (2 pages)
22 May 1995Ad 09/05/95--------- £ si 1@1=1 £ ic 12/13 (2 pages)
22 May 1995Ad 10/05/95--------- £ si 1@1=1 £ ic 13/14 (2 pages)
22 May 1995Ad 09/05/95--------- £ si 1@1=1 £ ic 12/13 (2 pages)
16 May 1995Ad 12/05/95--------- £ si 2@1=2 £ ic 10/12 (2 pages)
16 May 1995Ad 12/05/95--------- £ si 2@1=2 £ ic 10/12 (2 pages)
12 April 1995Ad 10/04/95--------- £ si 1@1=1 £ ic 8/9 (2 pages)
12 April 1995Ad 10/04/95--------- £ si 1@1=1 £ ic 8/9 (2 pages)
9 April 1995Ad 06/04/95--------- £ si 6@1=6 £ ic 2/8 (2 pages)
9 April 1995Ad 06/04/95--------- £ si 6@1=6 £ ic 2/8 (2 pages)
21 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)