Leatherhead
KT22 7TE
Director Name | Mr Kevin Joseph McInerney |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 10 January 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2020(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Katherine Jane Delaney |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 2006) |
Role | Marketing Manager |
Correspondence Address | 16 Coombe Court The Avenue Tadworth Surrey KT20 5AL |
Director Name | Margaret Joyce Jackson |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 2008) |
Role | Retired |
Correspondence Address | 3 Coombe Court The Avenue Tadworth Surrey KT20 5AL |
Director Name | Peter Kerruish Quayle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 2006) |
Role | Chauffeur |
Correspondence Address | 6 Coombe Court The Avenue Tadworth Surrey KT20 5AL |
Director Name | Noel Douglas Strachan |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 2006) |
Role | Retired |
Correspondence Address | 10 Coombe Court The Avenue Tadworth Surrey KT20 5AL |
Director Name | David John Watts |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 July 2013) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 11 Coombe Court The Avenue Tadworth Surrey KT20 5AL |
Secretary Name | Noel Douglas Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 April 2006) |
Role | Retired |
Correspondence Address | 10 Coombe Court The Avenue Tadworth Surrey KT20 5AL |
Secretary Name | Mr Philip Michael Tilbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 May 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Cross Road Tadworth Surrey KT20 5SP |
Director Name | Keith George Fair |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Coombe Court Station Approach Tadworth Surrey KT20 5AL |
Director Name | Reginald John Carter |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 03 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Coombe Court Station Approach Tadworth Surrey KT20 5AL |
Director Name | Anne Linton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 June 2014) |
Role | Houseperson |
Country of Residence | England |
Correspondence Address | 9 Coombe Court The Avenue Tadworth Surrey KT20 5AL |
Director Name | Mr Geoffrey Webster |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Coombe Court Station Approach Tadworth Surrey KT20 5AL |
Director Name | Mr David William Baker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(9 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Coombe Court Station Approach Tadworth Surrey KT20 5AL |
Director Name | Mrs Anne Elizabeth Landy |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Christine Mary Kissick-Jones |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2015(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 15 High Street Great Bookham Leatherhead Surrey |
Director Name | Mrs Heather Mary Rothwell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Barbara Louise Walker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2020(16 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 07 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Linda Fuller |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2020(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | COMP Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 90-92 Parkway Regents Park London NW1 7AN |
Secretary Name | COMP Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 90-92 Parkway Regents Park London NW1 7AN |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Anne Landy 6.67% Ordinary |
---|---|
1 at £1 | C Of E Pensions Board 6.67% Ordinary |
1 at £1 | Heather Mary Rothwell & Charles Wilfred Rothwell 6.67% Ordinary |
1 at £1 | Irene Hardy 6.67% Ordinary |
1 at £1 | Joan Winifred Strachan 6.67% Ordinary |
1 at £1 | Keith George Fair 6.67% Ordinary |
1 at £1 | Linda Fuller 6.67% Ordinary |
1 at £1 | Louise Walker 6.67% Ordinary |
1 at £1 | Mr D. Baker & Mrs D. Baker 6.67% Ordinary |
1 at £1 | Mr Horn & Mrs L.r. Horn 6.67% Ordinary |
1 at £1 | Mr L. Webster & Mrs L. Webster 6.67% Ordinary |
1 at £1 | Mrs C.m. Kissick-jones 6.67% Ordinary |
1 at £1 | Mrs E.m. Harle 6.67% Ordinary |
1 at £1 | Reginald Carter & Joyce Carter 6.67% Ordinary |
1 at £1 | Robert Simon Wyndham Pearce 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,261 |
Cash | £3,109 |
Current Liabilities | £200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
17 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
23 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 15 April 2022 with updates (5 pages) |
10 January 2022 | Termination of appointment of Linda Fuller as a director on 10 January 2022 (1 page) |
10 January 2022 | Appointment of Mr Kevin Joseph Mcinerney as a director on 10 January 2022 (2 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
14 April 2021 | Termination of appointment of Barbara Louise Walker as a director on 7 April 2021 (1 page) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 March 2021 | Second filing for the appointment of Linda Fuller as a director (6 pages) |
3 December 2020 | Termination of appointment of Heather Mary Rothwell as a director on 1 December 2020 (1 page) |
3 December 2020 | Termination of appointment of Anne Elizabeth Landy as a director on 1 December 2020 (1 page) |
3 December 2020 | Appointment of Mrs Yvonne Colina Williams as a director on 1 December 2020 (2 pages) |
3 December 2020 | Appointment of Mrs Barbara Louise Walker as a director on 1 December 2020 (2 pages) |
3 December 2020 | Appointment of Mrs Linda Fuller as a director on 1 December 2020
|
29 June 2020 | Secretary's details changed for Hes Estate Management Limited on 29 June 2020 (1 page) |
25 April 2020 | Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 25 April 2020 (1 page) |
25 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
30 January 2020 | Termination of appointment of David William Baker as a director on 3 December 2019 (1 page) |
30 January 2020 | Appointment of Hes Estate Management Limited as a secretary on 1 January 2020 (2 pages) |
8 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
12 March 2019 | Registered office address changed from 11 15 High Street Great Bookham Leatherhead Surrey to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 12 March 2019 (1 page) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 October 2018 | Appointment of Mrs Heather Mary Rothwell as a director on 4 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Christine Mary Kissick-Jones as a director on 4 October 2018 (1 page) |
4 May 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
6 January 2016 | Appointment of Mrs Christine Mary Kissick-Jones as a director on 8 November 2015 (2 pages) |
6 January 2016 | Appointment of Mrs Christine Mary Kissick-Jones as a director on 8 November 2015 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 November 2015 | Appointment of Mrs Anne Elizabeth Landy as a director on 7 October 2015 (2 pages) |
8 November 2015 | Appointment of Mrs Anne Elizabeth Landy as a director on 7 October 2015 (2 pages) |
8 November 2015 | Appointment of Mrs Anne Elizabeth Landy as a director on 7 October 2015 (2 pages) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 October 2014 | Termination of appointment of Reginald John Carter as a director on 3 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Reginald John Carter as a director on 3 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Reginald John Carter as a director on 3 October 2014 (1 page) |
27 June 2014 | Termination of appointment of Anne Linton as a director (1 page) |
27 June 2014 | Termination of appointment of Anne Linton as a director (1 page) |
25 June 2014 | Termination of appointment of a secretary (1 page) |
25 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Termination of appointment of a secretary (1 page) |
25 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 May 2014 | Registered office address changed from 9 Cross Road Tadworth Surrey KT20 5SP on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 9 Cross Road Tadworth Surrey KT20 5SP on 30 May 2014 (1 page) |
29 May 2014 | Termination of appointment of Philip Tilbrook as a secretary (1 page) |
29 May 2014 | Termination of appointment of Geoffrey Webster as a director (1 page) |
29 May 2014 | Termination of appointment of Philip Tilbrook as a secretary (1 page) |
29 May 2014 | Termination of appointment of Geoffrey Webster as a director (1 page) |
23 April 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 April 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
6 December 2013 | Appointment of Mr David Baker as a director (2 pages) |
6 December 2013 | Appointment of Mr David Baker as a director (2 pages) |
12 July 2013 | Termination of appointment of David Watts as a director (1 page) |
12 July 2013 | Termination of appointment of David Watts as a director (1 page) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Termination of appointment of Keith Fair as a director (1 page) |
26 March 2013 | Termination of appointment of Keith Fair as a director (1 page) |
16 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (9 pages) |
20 July 2011 | Appointment of Mr Geoffrey Webster as a director (2 pages) |
20 July 2011 | Appointment of Mr Geoffrey Webster as a director (2 pages) |
28 April 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 April 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (8 pages) |
13 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
13 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Director's details changed for Keith George Fair on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Anne Linton on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Anne Linton on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Keith George Fair on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for David John Watts on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Reginald John Carter on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for David John Watts on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Keith George Fair on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Anne Linton on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Reginald John Carter on 1 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (11 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (11 pages) |
31 March 2010 | Director's details changed for David John Watts on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Reginald John Carter on 1 January 2010 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Return made up to 29/03/09; full list of members (10 pages) |
29 April 2009 | Return made up to 29/03/09; full list of members (10 pages) |
27 March 2009 | Appointment terminated director margaret jackson (1 page) |
27 March 2009 | Appointment terminated director margaret jackson (1 page) |
29 April 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 April 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 April 2008 | Return made up to 29/03/08; full list of members (10 pages) |
9 April 2008 | Return made up to 29/03/08; full list of members (10 pages) |
8 April 2008 | Director appointed anne linton (2 pages) |
8 April 2008 | Director appointed anne linton (2 pages) |
17 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
13 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 29/03/06; full list of members (8 pages) |
22 June 2006 | Return made up to 29/03/06; full list of members (8 pages) |
31 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 May 2006 | £ ic 15/1 07/04/06 £ sr 14@1=14 (1 page) |
15 May 2006 | £ ic 15/1 07/04/06 £ sr 14@1=14 (1 page) |
19 April 2006 | Ad 17/10/05--------- £ si 13@1 (4 pages) |
19 April 2006 | Ad 17/10/05--------- £ si 13@1 (4 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 3 coombe court the avenue tadworth KT20 5AL (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 3 coombe court the avenue tadworth KT20 5AL (1 page) |
25 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Ad 17/10/05--------- £ si 14@1=14 £ ic 2/16 (4 pages) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | Ad 17/10/05--------- £ si 14@1=14 £ ic 2/16 (4 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 90-92 parkway regents park london greater london NW1 7AN (1 page) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Secretary resigned;director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 90-92 parkway regents park london greater london NW1 7AN (1 page) |
27 October 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | Return made up to 29/03/05; full list of members (7 pages) |
12 July 2005 | Return made up to 29/03/05; full list of members (7 pages) |
29 March 2004 | Incorporation (17 pages) |
29 March 2004 | Incorporation (17 pages) |