London
E4 8TD
Director Name | Mr Divij Desai |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 April 2018(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Operations & Business Mgmt Consultant |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr Ian Elliot Cohen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 The Watergardens Elrington Road Woodford Green Essex IG8 0GD |
Director Name | Mrs Susan Sarah Troyna |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Montalt Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2006(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | Unit 1 Curlew House 76 Wood Street London E4 8TD |
Director Name | Michael Francis Ellis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Mr Andrew Patrick Lionel Fermor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | John Ben Lockyer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Secretary Name | Mr Duncan Hugh Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 63 High Ridge Godalming Surrey GU7 1YF |
Director Name | Martin Charles Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 September 2004) |
Role | Solicitor |
Correspondence Address | 5 The Watergardens Elrington Road Woodford Green Essex IG8 0GD |
Director Name | Joan Doreen Kaylor |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Watergardens Elrington Road Woodford Green Essex IG8 0GD |
Director Name | David Arthur Tiedeman |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 September 2002) |
Role | Retired |
Correspondence Address | 8 The Watergardens Elrington Road Woodford Green Essex IG8 0GD |
Director Name | Elaine Marie Poulter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 January 2007) |
Role | Secretary |
Correspondence Address | Flat 8 The Watergardens Elrington Road Woodford Green Essex IG8 0GD |
Director Name | Paula Wilkins |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | 30 Chester Close South London NW1 4JG |
Director Name | William John Collins |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Watergardens Elrington Road Woodford Green Essex IG8 0GD |
Director Name | Margaret Croft |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Watergardens Elrington Road Woodford Green Essex IG8 0GD |
Director Name | Mr Malcolm Dick |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2013) |
Role | Univercity Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut House 76 Wood Street London E17 3HX |
Director Name | Mrs Anita Mary Farquharson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 2011(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr Lawrence Troyna |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr Daniel Lee Hyman |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 March 2022) |
Role | Corporate Vice President |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | ALAN Foster & Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2006) |
Correspondence Address | Marlborough House Millbrook Guildford Surrey GU1 3YA |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,579 |
Cash | £14 |
Current Liabilities | £3,087 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
20 May 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
12 February 2020 | Appointment of Mrs Susan Sarah Troyna as a director on 12 February 2020 (2 pages) |
8 January 2020 | Termination of appointment of William John Collins as a director on 8 January 2020 (1 page) |
8 January 2020 | Termination of appointment of Lawrence Troyna as a director on 8 January 2020 (1 page) |
5 December 2019 | Appointment of Mr Ian Elliot Cohen as a director on 17 November 2019 (2 pages) |
5 June 2019 | Termination of appointment of Margaret Croft as a director on 5 June 2019 (1 page) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
21 June 2018 | Appointment of Mr Divij Desai as a director on 30 April 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
23 May 2018 | Termination of appointment of Joan Doreen Kaylor as a director on 23 May 2018 (1 page) |
22 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
12 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Limited on 2 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Limited on 2 May 2017 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
10 December 2015 | Appointment of Mr Daniel Lee Hyman as a director on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Daniel Lee Hyman as a director on 1 December 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 November 2014 | Appointment of Mr Lawrence Troyna as a director on 24 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Lawrence Troyna as a director on 24 November 2014 (2 pages) |
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Termination of appointment of Malcolm Dick as a director (1 page) |
22 May 2014 | Termination of appointment of Malcolm Dick as a director (1 page) |
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (9 pages) |
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (9 pages) |
24 May 2013 | Secretary's details changed for Montalt Management Limited on 11 November 2012 (2 pages) |
24 May 2013 | Secretary's details changed for Montalt Management Limited on 11 November 2012 (2 pages) |
7 February 2013 | Registered office address changed from Tudor House 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Tudor House 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Tudor House 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (9 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (9 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 July 2011 | Appointment of Mr Michael Pizer as a director (2 pages) |
7 July 2011 | Appointment of Mr Michael Pizer as a director (2 pages) |
1 July 2011 | Appointment of Mrs Anita Mary Farquharson as a director (2 pages) |
1 July 2011 | Appointment of Mrs Anita Mary Farquharson as a director (2 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Appointment of Mr Malcolm Dick as a director (2 pages) |
22 December 2010 | Appointment of Mr Malcolm Dick as a director (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (10 pages) |
17 June 2010 | Secretary's details changed for Montalt Management Limited on 19 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Montalt Management Limited on 19 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (10 pages) |
16 June 2010 | Director's details changed for William John Collins on 19 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Joan Doreen Kaylor on 19 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Margaret Croft on 19 May 2010 (2 pages) |
16 June 2010 | Director's details changed for William John Collins on 19 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Margaret Croft on 19 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Joan Doreen Kaylor on 19 May 2010 (2 pages) |
15 January 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages) |
15 January 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (9 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (9 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 December 2008 | Director appointed margaret croft (2 pages) |
29 December 2008 | Director appointed margaret croft (2 pages) |
19 December 2008 | Director appointed william john collins (2 pages) |
19 December 2008 | Director appointed william john collins (2 pages) |
30 May 2008 | Return made up to 19/05/08; full list of members (10 pages) |
30 May 2008 | Return made up to 19/05/08; full list of members (10 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 19/05/07; change of members
|
6 June 2007 | Return made up to 19/05/07; change of members
|
19 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
19 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: tudor house, 107 epping new road buckhurst hill essex IG9 5TQ (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: tudor house, 107 epping new road buckhurst hill essex IG9 5TQ (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: marlborough house millbrook guildford surrey GU1 3YA (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: marlborough house millbrook guildford surrey GU1 3YA (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
25 May 2006 | Director resigned (1 page) |
6 December 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
10 June 2005 | Return made up to 19/05/05; full list of members
|
10 June 2005 | Return made up to 19/05/05; full list of members
|
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
25 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
25 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | New secretary appointed (2 pages) |
22 May 2003 | Return made up to 19/05/03; full list of members (12 pages) |
22 May 2003 | Return made up to 19/05/03; full list of members (12 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 19/05/02; full list of members (11 pages) |
31 May 2002 | Return made up to 19/05/02; full list of members (11 pages) |
2 January 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
2 January 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
12 June 2001 | Return made up to 19/05/01; full list of members (11 pages) |
12 June 2001 | Return made up to 19/05/01; full list of members (11 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
22 January 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
16 June 2000 | Return made up to 19/05/00; full list of members (11 pages) |
16 June 2000 | Return made up to 19/05/00; full list of members (11 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: seymour house 11/13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: seymour house 11/13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
28 June 1999 | Return made up to 19/05/99; change of members (6 pages) |
28 June 1999 | Return made up to 19/05/99; change of members (6 pages) |
26 January 1999 | Ad 20/01/99--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
26 January 1999 | Ad 20/01/99--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
20 January 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
20 January 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
3 December 1998 | Ad 01/12/98--------- £ si 4@1=4 £ ic 10/14 (2 pages) |
3 December 1998 | Ad 01/12/98--------- £ si 4@1=4 £ ic 10/14 (2 pages) |
11 November 1998 | Ad 09/11/98--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
11 November 1998 | Ad 09/11/98--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
18 August 1998 | Ad 14/08/98--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
18 August 1998 | Ad 14/08/98--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
30 July 1998 | Ad 27/07/98--------- £ si 2@2=4 £ ic 4/8 (2 pages) |
30 July 1998 | Ad 27/07/98--------- £ si 2@2=4 £ ic 4/8 (2 pages) |
23 July 1998 | Ad 20/07/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 July 1998 | Ad 20/07/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
9 July 1998 | Ad 06/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 July 1998 | Ad 06/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 June 1998 | Ad 15/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 1998 | Ad 15/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
19 May 1997 | Incorporation (17 pages) |
19 May 1997 | Incorporation (17 pages) |