Surbiton
Surrey
KT6 4NX
Director Name | Mrs Heide Marie Catto-Breslin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2011(12 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Apsley Hall Balaclava Road Surbiton Surrey KT6 5RT |
Director Name | Mr Andrew William Keen |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Beresford Hall 57 Balaclava Road Surbiton Surrey KT6 5RS |
Director Name | Dr John Barry Farmer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Apsley Hall 55 Balaclava Road Surbiton Surrey KT6 5RT |
Director Name | Mr Antony John Holder |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX |
Secretary Name | Brian Nicholas Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Merryweather Close Finchampstead Wokingham Berkshire RG40 4YH |
Director Name | Ivan David Edward Bennett |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 2004) |
Role | Project Manager |
Correspondence Address | 6 Burlington Gate 91 Chadwick Place Surbiton Surrey KT6 5RR |
Director Name | Peter Harris Brady |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Apsley Hall 55 Balaclava Road Surbiton Surrey KT6 5RT |
Director Name | Mr Alastair Thomas Catto |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(4 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 02 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 10 Aspley Hall 55 Balaclava Road Surbiton Surrey KT6 5RT |
Director Name | Heide Marie Catto |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2006) |
Role | Retired |
Correspondence Address | Apartment 10 55 Balaclava Road Surbiton Surrey KT6 5PN |
Director Name | Dr Carlo Vettese |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 July 2004) |
Role | Investment Banking |
Correspondence Address | Flat 10 Burlington Gate 91 Chadwick Place Surbiton Surrey KT6 5RR |
Director Name | Margaret Anne Rooks |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 June 2012) |
Role | Retired |
Correspondence Address | 3 Beresford Hall 57 Balaclava Road Surbiton Surrey KT6 5RS |
Director Name | Mark Richard Harrington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2007) |
Role | Bank Officer |
Correspondence Address | 9 Grosvenor Gate Chadwick Place Surbiton Surrey KT6 5RA |
Director Name | Andrew James McIntosh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 December 2012) |
Role | Contracts Manager |
Correspondence Address | Flat 6 Burlington Gate 91 Chadwick Place Long Ditton Surbiton Surrey KT6 5RR |
Director Name | John Nicholas Waddell |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2007) |
Role | National Organisations Manager |
Correspondence Address | Flat 4 Tavistock Hall 53 Balaclava Road Surbiton Surrey KT6 5RU |
Director Name | Joseph Arthur Rooks |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Beresford Hall 57 Balaclava Road Surbiton Surrey KT6 5RS |
Director Name | Macemere Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | C/0 Laytons Solicitors Tempus Court Guildford Surrey GU1 4SS |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 July 2003) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Website | www.st-james-park.com/ |
---|---|
Telephone | 020 83994416 |
Telephone region | London |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £860 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 1 October 2023 with updates (12 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with updates (12 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
2 November 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with updates (12 pages) |
8 May 2021 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
10 February 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
5 October 2020 | Confirmation statement made on 1 October 2020 with updates (12 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (12 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
28 May 2019 | Director's details changed for Mrs Heide Marie Catto on 28 May 2019 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (12 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (12 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (12 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (13 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (13 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) |
8 August 2016 | Director's details changed for Dr John Barry Farmer on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Dr John Barry Farmer on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Antony John Holder on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Antony John Holder on 8 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Dr John Barry Farmer on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Dr John Barry Farmer on 3 August 2016 (2 pages) |
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) |
28 June 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
28 June 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
30 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
8 June 2015 | Appointment of Mr Antony John Holder as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Antony John Holder as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Antony John Holder as a director on 8 June 2015 (2 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
29 May 2014 | Appointment of Dr John Barry Farmer as a director (2 pages) |
29 May 2014 | Appointment of Dr John Barry Farmer as a director (2 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
18 June 2013 | Termination of appointment of Peter Brady as a director (1 page) |
18 June 2013 | Termination of appointment of Peter Brady as a director (1 page) |
15 April 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
15 April 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
3 April 2013 | Appointment of Andrew William Keen as a director (2 pages) |
3 April 2013 | Appointment of Andrew William Keen as a director (2 pages) |
11 February 2013 | Termination of appointment of Joseph Rooks as a director (1 page) |
11 February 2013 | Termination of appointment of Joseph Rooks as a director (1 page) |
14 December 2012 | Termination of appointment of Andrew Mcintosh as a director (1 page) |
14 December 2012 | Termination of appointment of Andrew Mcintosh as a director (1 page) |
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) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
25 June 2012 | Appointment of Joseph Arthur Rooks as a director (2 pages) |
25 June 2012 | Appointment of Joseph Arthur Rooks as a director (2 pages) |
15 June 2012 | Termination of appointment of Margaret Rooks as a director (1 page) |
15 June 2012 | Termination of appointment of Margaret Rooks as a director (1 page) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (13 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (13 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (13 pages) |
31 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
31 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
30 March 2011 | Appointment of Heide Marie Catto as a director (2 pages) |
30 March 2011 | Appointment of Heide Marie Catto as a director (2 pages) |
2 February 2011 | Termination of appointment of Alastair Catto as a director (1 page) |
2 February 2011 | Termination of appointment of Alastair Catto as a director (1 page) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (13 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (13 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (13 pages) |
19 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
18 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (34 pages) |
18 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (34 pages) |
18 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (34 pages) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Register inspection address has been changed (1 page) |
6 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 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) |
1 October 2008 | Return made up to 01/10/08; full list of members (31 pages) |
1 October 2008 | Return made up to 01/10/08; full list of members (31 pages) |
4 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (7 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (29 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (29 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
27 September 2006 | Return made up to 01/10/05; full list of members (19 pages) |
27 September 2006 | Return made up to 01/10/05; full list of members (19 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
29 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 December 2004 | Return made up to 01/10/04; full list of members
|
10 December 2004 | Return made up to 01/10/04; full list of members
|
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 69 victoria road surbiton surrey KT6 4NX (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 69 victoria road surbiton surrey KT6 4NX (1 page) |
25 November 2003 | Return made up to 01/10/03; no change of members (8 pages) |
25 November 2003 | Return made up to 01/10/03; no change of members (8 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 1 aspley hall 55 balaclava road surbiton surrey KT6 5RT (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 1 aspley hall 55 balaclava road surbiton surrey KT6 5RT (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
12 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: marlborough house wigmore lane luton bedfordshire LU2 9EX (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: marlborough house wigmore lane luton bedfordshire LU2 9EX (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: c/o laytons solicitors tempus court onslow street guildford surrey GU1 4SS (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: c/o laytons solicitors tempus court onslow street guildford surrey GU1 4SS (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New director appointed (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 November 2002 | Return made up to 01/10/02; full list of members
|
4 November 2002 | Return made up to 01/10/02; full list of members
|
17 June 2002 | Ad 18/01/01-11/06/02 £ si 14@10 (4 pages) |
17 June 2002 | Ad 18/01/01-11/06/02 £ si 14@10 (4 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | £ nc 740/860 09/04/02 (1 page) |
27 May 2002 | Resolutions
|
27 May 2002 | £ nc 740/860 09/04/02 (1 page) |
9 November 2001 | Return made up to 01/10/01; full list of members
|
9 November 2001 | Return made up to 01/10/01; full list of members
|
11 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
11 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 76 bridge road hampton court surrey KT8 9HF (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 76 bridge road hampton court surrey KT8 9HF (1 page) |
6 April 2001 | Ad 16/01/01-30/01/01 £ si 10@10=100 £ ic 640/740 (4 pages) |
6 April 2001 | Ad 16/01/01-30/01/01 £ si 10@10=100 £ ic 640/740 (4 pages) |
31 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
31 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
21 September 2000 | Ad 23/08/00--------- £ si 12@10=120 £ ic 500/620 (4 pages) |
21 September 2000 | Ad 23/08/00--------- £ si 12@10=120 £ ic 500/620 (4 pages) |
10 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
7 June 2000 | Ad 02/06/00--------- £ si 1@10=10 £ ic 490/500 (2 pages) |
7 June 2000 | Ad 02/06/00--------- £ si 1@10=10 £ ic 490/500 (2 pages) |
10 May 2000 | Ad 21/04/00-30/04/00 £ si 2@10=20 £ ic 470/490 (2 pages) |
10 May 2000 | Ad 21/04/00-30/04/00 £ si 2@10=20 £ ic 470/490 (2 pages) |
27 April 2000 | Ad 01/04/00-20/04/00 £ si 9@10=90 £ ic 380/470 (4 pages) |
27 April 2000 | Ad 01/04/00-20/04/00 £ si 9@10=90 £ ic 380/470 (4 pages) |
12 April 2000 | Ad 01/03/00--------- £ si 1@10=10 £ ic 370/380 (2 pages) |
12 April 2000 | Ad 01/03/00--------- £ si 1@10=10 £ ic 370/380 (2 pages) |
6 March 2000 | Ad 01/02/00-29/02/00 £ si 3@10=30 £ ic 340/370 (2 pages) |
6 March 2000 | Ad 01/02/00-29/02/00 £ si 3@10=30 £ ic 340/370 (2 pages) |
6 February 2000 | Ad 01/01/00--------- £ si 4@10=40 £ ic 300/340 (2 pages) |
6 February 2000 | Ad 01/01/00--------- £ si 4@10=40 £ ic 300/340 (2 pages) |
4 January 2000 | Ad 01/12/99-29/12/99 £ si 4@10=40 £ ic 260/300 (2 pages) |
4 January 2000 | Ad 01/12/99-29/12/99 £ si 4@10=40 £ ic 260/300 (2 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
3 September 1999 | Ad 01/08/99-31/08/99 £ si 1@10=10 £ ic 250/260 (2 pages) |
3 September 1999 | Ad 01/08/99-31/08/99 £ si 1@10=10 £ ic 250/260 (2 pages) |
25 August 1999 | Ad 01/07/99-29/07/99 £ si 15@10=150 £ ic 82/232 (4 pages) |
25 August 1999 | Ad 01/07/99-29/07/99 £ si 15@10=150 £ ic 82/232 (4 pages) |
10 August 1999 | Ad 30/07/99--------- £ si 8@10=80 £ ic 2/82 (2 pages) |
10 August 1999 | Ad 30/07/99--------- £ si 8@10=80 £ ic 2/82 (2 pages) |
8 January 1999 | Resolutions
|
8 January 1999 | Resolutions
|
1 October 1998 | Incorporation (17 pages) |
1 October 1998 | Incorporation (17 pages) |