Company NameSt Mary's Mount Management Limited
Company StatusActive
Company Number03361532
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)
Previous NameBeeches (Caterham) Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard Allen Cordwell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(10 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address15 St Marys Mount
Church Hill
Caterham
Surrey
CR3 6SJ
Director NameAlan Broughton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(10 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleRetired Surveyor
Country of ResidenceEngland
Correspondence Address9 St Marys Mount
Caterham
Surrey
CR3 6SJ
Director NameAnthony Royston Brignull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(10 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Christopher Russen Fendt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(26 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks
RoleDelivery Driver
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 January 2016(18 years, 8 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMichael Francis Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameMr Andrew Patrick Lionel Fermor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameJohn Ben Lockyer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleLegal Executive
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameNicholas Lea
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 May 2007)
RoleTelecoms Consultant
Correspondence Address15 St Marys Mount
Caterham
Surrey
CR3 6SJ
Director NameBrian Robert O'Hara
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 May 2007)
RoleConsultant
Correspondence Address21 St Marys Mount
Caterham
Surrey
CR3 6SJ
Director NameRita Visconti
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 14 March 2000)
RoleCo Partner
Correspondence Address14 St Marys Mount
Caterham
Surrey
CR3 6SJ
Director NameAnette Maria Kristina Bernhardsson
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2001)
RoleAccount Manager
Correspondence Address7 St Marys Mount
Caterham
Surrey
CR3 6SJ
Director NameTruls William L'Orange
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed19 April 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2003)
RoleRetired
Correspondence Address5 Saint Marys Mount
Caterham
Surrey
CR3 6SJ
Director NameMadeleine Cecelia Lavery-Downes
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2003)
RoleRetired
Correspondence Address8 Saint Marys Mount
Church Hill
Caterham
Surrey
CR3 6SJ
Director NameUnn Katrine Tine L'Orange
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed13 June 2003(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2007)
RoleCompany Director
Correspondence Address5 Saint Marys Mount
Caterham
Surrey
CR3 6SJ
Director NameJonathan Colebrook Taylor
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2006)
RoleBusiness Consultant
Correspondence Address16 St Marys Mount
Caterham
Surrey
CR3 6SJ
Director NameMr Gregory Donald Lomax
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(10 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 May 2008)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 St Marys Mount
Caterham
Surrey
CR3 6SJ
Director NameMr Geoffrey Harrop
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(13 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 23 January 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Mary's Mount
Caterham
Surrey
CR3 6SJ
Secretary NameAndrew John Corden
NationalityBritish
StatusResigned
Appointed11 April 2011(13 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameOm Property Management Limited (Corporation)
StatusResigned
Appointed19 March 1999(1 year, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2011)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Patricia Anne O'hara & Brian Robert O'hara
8.33%
Ordinary
1 at £1C.w. Redding
4.17%
Ordinary
1 at £1Lynda Patricia Withers
4.17%
Ordinary
1 at £1Mr Alan Broughton & Mrs Yvonne Angela Broughton
4.17%
Ordinary
1 at £1Mr Anthony Brignull
4.17%
Ordinary
1 at £1Mr Anthony Miles
4.17%
Ordinary
1 at £1Mr David Stanley Smith
4.17%
Ordinary
1 at £1Mr Gerald Anthony Gaule
4.17%
Ordinary
1 at £1Mr Gregory Lomax
4.17%
Ordinary
1 at £1Mr Peter Sowden
4.17%
Ordinary
1 at £1Mr Raymond Reginald Eke
4.17%
Ordinary
1 at £1Mr S. Barron
4.17%
Ordinary
1 at £1Mr Stephen James Blake & Mrs Shaista Nasreen Blake
4.17%
Ordinary
1 at £1Mr Stuart Thomas Rose
4.17%
Ordinary
1 at £1Mr William James Rainbow & Mrs Barbara Rainbow
4.17%
Ordinary
1 at £1Mrs Judith May Cordwell & Mr Richard Alan Cordwell
4.17%
Ordinary
1 at £1Mrs Karen Locascio & Mr John Locascio
4.17%
Ordinary
1 at £1Mrs Madeleine Sylvia Rawson & Mr Keith Norman Rawson
4.17%
Ordinary
1 at £1Mrs Unn K. L'orange & Mr Truis W. L'orange
4.17%
Ordinary
1 at £1Ronald Frank Newson
4.17%
Ordinary
-OTHER
12.50%
-

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Filing History

1 February 2024Appointment of Mr Christopher Russen Fendt as a director on 23 January 2024 (2 pages)
23 January 2024Termination of appointment of Geoffrey Harrop as a director on 23 January 2024 (1 page)
28 April 2023Confirmation statement made on 28 April 2023 with updates (5 pages)
26 April 2023Director's details changed for Anthony Royston Brignull on 11 April 2023 (2 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
22 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 May 2021Confirmation statement made on 28 April 2021 with updates (6 pages)
28 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
29 April 2020Confirmation statement made on 28 April 2020 with updates (6 pages)
28 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 April 2019Confirmation statement made on 28 April 2019 with updates (6 pages)
19 November 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
3 May 2018Confirmation statement made on 28 April 2018 with updates (6 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (8 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
29 April 2016Termination of appointment of Andrew John Corden as a secretary on 1 January 2016 (1 page)
29 April 2016Termination of appointment of Andrew John Corden as a secretary on 1 January 2016 (1 page)
29 April 2016Appointment of Cecpm Limited as a secretary on 1 January 2016 (2 pages)
29 April 2016Appointment of Cecpm Limited as a secretary on 1 January 2016 (2 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 24
(9 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 24
(9 pages)
14 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
14 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
5 May 2015Secretary's details changed for Andrew John Corden on 1 January 2015 (1 page)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 24
(8 pages)
5 May 2015Secretary's details changed for Andrew John Corden on 1 January 2015 (1 page)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 24
(8 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 24
(9 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 24
(9 pages)
31 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
31 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (9 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (9 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
10 January 2012Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 10 January 2012 (2 pages)
17 June 2011Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 17 June 2011 (1 page)
17 June 2011Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 17 June 2011 (1 page)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (17 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (17 pages)
15 April 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 15 April 2011 (2 pages)
15 April 2011Appointment of Andrew John Corden as a secretary (3 pages)
15 April 2011Appointment of Andrew John Corden as a secretary (3 pages)
15 April 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 15 April 2011 (2 pages)
7 April 2011Termination of appointment of Om Property Management Limited as a secretary (1 page)
7 April 2011Termination of appointment of Om Property Management Limited as a secretary (1 page)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 June 2010Appointment of Mr Geoffrey Harrop as a director (2 pages)
18 June 2010Appointment of Mr Geoffrey Harrop as a director (2 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (16 pages)
25 May 2010Secretary's details changed for Peverel Om Limited on 28 April 2010 (2 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (16 pages)
25 May 2010Secretary's details changed for Peverel Om Limited on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Alan Broughton on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Anthony Royston Brignull on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Alan Broughton on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Richard Allen Cordwell on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Anthony Royston Brignull on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Richard Allen Cordwell on 28 April 2010 (2 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
13 May 2009Return made up to 28/04/09; full list of members (18 pages)
13 May 2009Return made up to 28/04/09; full list of members (18 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place luton LU2 9EX (1 page)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place luton LU2 9EX (1 page)
9 July 2008Appointment terminate, director gregory donald lomax logged form (1 page)
9 July 2008Appointment terminate, director gregory donald lomax logged form (1 page)
8 July 2008Appointment terminated director gregory lomax (1 page)
8 July 2008Appointment terminated director gregory lomax (1 page)
13 May 2008Return made up to 28/04/08; full list of members (13 pages)
13 May 2008Return made up to 28/04/08; full list of members (13 pages)
16 April 2008Appointment terminated director brian o'hara (1 page)
16 April 2008Appointment terminated director unn l'orange (1 page)
16 April 2008Appointment terminated director unn l'orange (1 page)
16 April 2008Appointment terminated director brian o'hara (1 page)
18 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
17 May 2007Return made up to 28/04/07; change of members (9 pages)
17 May 2007Return made up to 28/04/07; change of members (9 pages)
22 February 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
22 February 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
18 May 2006Return made up to 28/04/06; change of members (10 pages)
18 May 2006Return made up to 28/04/06; change of members (10 pages)
14 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
14 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
27 July 2005Return made up to 28/04/05; full list of members (27 pages)
27 July 2005Return made up to 28/04/05; full list of members (27 pages)
31 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
16 July 2004Return made up to 28/04/04; change of members (10 pages)
16 July 2004Return made up to 28/04/04; change of members (10 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
27 May 2003Return made up to 28/04/03; full list of members (19 pages)
27 May 2003Return made up to 28/04/03; full list of members (19 pages)
15 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
15 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
14 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
14 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
16 May 2002Return made up to 28/04/02; full list of members (17 pages)
16 May 2002Return made up to 28/04/02; full list of members (17 pages)
12 June 2001Return made up to 28/04/01; full list of members (16 pages)
12 June 2001Return made up to 28/04/01; full list of members (16 pages)
6 June 2001Secretary's particulars changed (1 page)
6 June 2001Secretary's particulars changed (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Secretary's particulars changed (1 page)
4 May 2001Secretary's particulars changed (1 page)
4 May 2001Director resigned (1 page)
27 March 2001Full accounts made up to 30 June 2000 (8 pages)
27 March 2001Full accounts made up to 30 June 2000 (8 pages)
25 May 2000Return made up to 28/04/00; change of members (8 pages)
25 May 2000Return made up to 28/04/00; change of members (8 pages)
12 April 2000Full accounts made up to 30 June 1999 (8 pages)
12 April 2000Full accounts made up to 30 June 1999 (8 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
10 March 2000Company name changed beeches (caterham) management li mited\certificate issued on 13/03/00 (2 pages)
10 March 2000Company name changed beeches (caterham) management li mited\certificate issued on 13/03/00 (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Registered office changed on 25/03/99 from: 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
23 March 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
23 March 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
19 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
19 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
15 October 1998Ad 13/10/98--------- £ si 1@1=1 £ ic 20/21 (2 pages)
15 October 1998Ad 13/10/98--------- £ si 1@1=1 £ ic 20/21 (2 pages)
1 October 1998Ad 29/09/98--------- £ si 2@1=2 £ ic 18/20 (2 pages)
1 October 1998Ad 29/09/98--------- £ si 2@1=2 £ ic 18/20 (2 pages)
9 September 1998Ad 04/09/98--------- £ si 1@1=1 £ ic 17/18 (2 pages)
9 September 1998Ad 04/09/98--------- £ si 1@1=1 £ ic 17/18 (2 pages)
29 June 1998Ad 15/06/98--------- £ si 3@1=3 £ ic 14/17 (2 pages)
29 June 1998Ad 15/06/98--------- £ si 3@1=3 £ ic 14/17 (2 pages)
9 June 1998Ad 02/06/98--------- £ si 2@1=2 £ ic 12/14 (2 pages)
9 June 1998Ad 02/06/98--------- £ si 2@1=2 £ ic 12/14 (2 pages)
31 May 1998Ad 15/05/98--------- £ si 3@1=3 £ ic 9/12 (2 pages)
31 May 1998Ad 15/05/98--------- £ si 3@1=3 £ ic 9/12 (2 pages)
8 May 1998Return made up to 28/04/98; full list of members (6 pages)
8 May 1998Return made up to 28/04/98; full list of members (6 pages)
7 May 1998Ad 27/04/98--------- £ si 2@1=2 £ ic 7/9 (2 pages)
7 May 1998Ad 27/04/98--------- £ si 2@1=2 £ ic 7/9 (2 pages)
23 April 1998Ad 06/04/98--------- £ si 3@1=3 £ ic 4/7 (2 pages)
23 April 1998Ad 06/04/98--------- £ si 3@1=3 £ ic 4/7 (2 pages)
23 March 1998Ad 12/03/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 March 1998Ad 12/03/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 February 1998Ad 12/02/98-17/02/98 £ si 2@1=2 £ ic 1/3 (2 pages)
20 February 1998Ad 12/02/98-17/02/98 £ si 2@1=2 £ ic 1/3 (2 pages)
28 April 1997Incorporation (20 pages)
28 April 1997Incorporation (20 pages)