Company NameThorndon Park Golf Club,Limited
Company StatusActive
Company Number00166431
CategoryPrivate Limited Company
Incorporation Date14 April 1920(104 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Trevor Neil Whiting
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(99 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Director NameMr Christopher John Read
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(100 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Director NameMr Michael David Partridge
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(101 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Secretary NameMr Iain Daniel James Evans
StatusCurrent
Appointed15 December 2021(101 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Director NameMr Kevin Ray Goldsmith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(102 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Director NameMr Andrew William Pratt
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(102 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Director NameMr Adrian Roy Hookings
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(103 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorndon Park Golf Club Ingrave
Brentwood
CM13 3RH
Director NameMrs Gill Mass
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(103 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressThorndon Park Golf Club Ingrave
Brentwood
CM13 3RH
Director NameGerald Church
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(71 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 1994)
RoleRetired
Correspondence AddressThe Russets
Widworthy Hayes
Shenfield
Essex
CM13 2LN
Director NamePaul Gabriel Byrne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed21 October 1991(71 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1994)
RoleDental Surgeon
Correspondence Address158 Norsey Road
Billericay
Essex
CM11 1BU
Director NameMr Edward George Stuart Davis
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(71 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 October 1992)
RoleCompany Director
Correspondence AddressDerrynaser Nine Ashes Road
Stondon Massey
Brentwood
Essex
CM15 0ET
Secretary NameJohn Edward Leggitt
NationalityBritish
StatusResigned
Appointed21 October 1991(71 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 June 2001)
RoleCompany Director
Correspondence Address5 Little Norsey Road
Billericay
Essex
CM11 1BN
Director NameJohn Alexander Burrows
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(72 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 October 1995)
RoleRetired
Correspondence Address1 Holden Gardens
Warley
Brentwood
Essex
CM14 5AH
Director NameFrancis Garland Collins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(73 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 October 1996)
RoleBarrister
Correspondence Address46 Carlton Close
Upminster
Essex
RM14 2YR
Director NameKenneth William Emery
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(74 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 October 1997)
RoleRetired
Correspondence AddressGlade Cottage The Glade
Hutton Mount
Brentwood
Essex
CM13 2JL
Director NameGeorge Wilfred Fry
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1995(75 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 October 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCroesco Wyatts Green Lane
Wyatts Green
Brentwood
Essex
CM15 0PY
Director NameSeaton John Corby
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1999(79 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 October 2002)
RoleMaterial Planner
Correspondence Address70 Hamilton Crescent
Warley
Brentwood
Essex
CM14 5ES
Director NameColin John Finch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(80 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address48 Crow Green Road
Brentwood
Essex
CM15 9RA
Director NamePatrick Paschal Farrell
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2000(80 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 October 2003)
RoleDental Surgeon
Correspondence Address156 Norsey Road
Billericay
Essex
CM11 1BU
Secretary NameLt Col Robert Michael Estcourt
NationalityBritish
StatusResigned
Appointed04 June 2001(81 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address191 Church Street
Billericay
Essex
CM11 2TP
Director NameRichard Charles Furlonger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(81 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 October 2004)
RoleCompany Director
Correspondence AddressHatch Farm
Thorndon Park
Brentwood
Essex
CM13 3SA
Secretary NameMr Giles Mortimer Thomas
NationalityBritish
StatusResigned
Appointed28 March 2008(88 years after company formation)
Appointment Duration5 years (resigned 01 April 2013)
RoleClub Manager
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Director NameMr Malcolm Charles Bright
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2008(88 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Director NameMr Thomas Sydney Clarke
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(90 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Director NameMr Michael Warner Boursnell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(92 years, 6 months after company formation)
Appointment Duration5 years (resigned 05 October 2017)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Director NameMrs Ruth Mary Chaplin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(92 years, 6 months after company formation)
Appointment Duration6 years (resigned 04 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Secretary NameMr James Edward Fuller
StatusResigned
Appointed15 April 2013(93 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 2015)
RoleCompany Director
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Director NameMr Anthony George Burton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(93 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Director NameMr Francis Garland Collins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(95 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Secretary NameMr Simon Naylor
StatusResigned
Appointed21 March 2016(96 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 September 2016)
RoleCompany Director
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Secretary NameMr Colin John Reynolds
StatusResigned
Appointed05 October 2016(96 years, 6 months after company formation)
Appointment Duration9 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Secretary NameMr Gary Oatham
StatusResigned
Appointed03 July 2017(97 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2020)
RoleCompany Director
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Director NameMiss Linda Margaret Beaney
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(98 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Director NameMr Paul Christopher De'Ath
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(99 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Secretary NameMrs Lynda Cartwright
StatusResigned
Appointed07 September 2020(100 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 February 2021)
RoleCompany Director
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Secretary NameMr Francis Joseph O'Donnell
StatusResigned
Appointed15 February 2021(100 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 October 2021)
RoleCompany Director
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
Secretary NameMrs Lynda Cartwright
StatusResigned
Appointed29 October 2021(101 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 December 2021)
RoleCompany Director
Correspondence AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH

Contact

Websitethorndonparkgolfclub.com
Telephone01277 810345
Telephone regionBrentwood

Location

Registered AddressThorndon Park, Ingrave
Nr Brentwood
Essex
CM13 3RH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon

Shareholders

3 at £1James Fuller
0.46%
Ordinary
2 at £1Christopher Welch
0.31%
Ordinary
2 at £1David Robinson
0.31%
Ordinary
1 at £1A. Martin D Gillett
0.15%
Ordinary
1 at £1Aaron Dowsett
0.15%
Ordinary
1 at £1Adrian Giles
0.15%
Ordinary
1 at £1Adrian Hookings
0.15%
Ordinary
1 at £1Agnes Hill
0.15%
Ordinary
1 at £1Alan Coles
0.15%
Ordinary
1 at £1Alan Collier
0.15%
Ordinary
1 at £1Alan Garner
0.15%
Ordinary
1 at £1Alan Greenberg
0.15%
Ordinary
1 at £1Alan Jessop
0.15%
Ordinary
1 at £1Alan Lyall
0.15%
Ordinary
1 at £1Alan Ramsay
0.15%
Ordinary
1 at £1Alex Channa
0.15%
Ordinary
1 at £1Alexander Marshall
0.15%
Ordinary
1 at £1Alexander Muir
0.15%
Ordinary
1 at £1Alistair Kendon
0.15%
Ordinary
1 at £1Alistair Newlands
0.15%
Ordinary
1 at £1Allan Pierce
0.15%
Ordinary
1 at £1Amanda Colburn
0.15%
Ordinary
1 at £1Amit Patel
0.15%
Ordinary
1 at £1Ana Barber
0.15%
Ordinary
1 at £1Andrea Partridge
0.15%
Ordinary
1 at £1Andrew Born
0.15%
Ordinary
1 at £1Andrew Charlesworth
0.15%
Ordinary
1 at £1Andrew Fraser
0.15%
Ordinary
1 at £1Andrew Gent
0.15%
Ordinary
1 at £1Andrew Good
0.15%
Ordinary
1 at £1Andrew Gowers
0.15%
Ordinary
1 at £1Andrew Hayes
0.15%
Ordinary
1 at £1Andrew Hughes
0.15%
Ordinary
1 at £1Andrew James Alder
0.15%
Ordinary
1 at £1Andrew Lang Stevenson
0.15%
Ordinary
1 at £1Andrew Mumford
0.15%
Ordinary
1 at £1Andrew Pratt
0.15%
Ordinary
1 at £1Andrew Sprules
0.15%
Ordinary
1 at £1Andrew White
0.15%
Ordinary
1 at £1Andy Watson
0.15%
Ordinary
1 at £1Angela Beal
0.15%
Ordinary
1 at £1Angus Lyall
0.15%
Ordinary
1 at £1Ann Sullivan
0.15%
Ordinary
1 at £1Anne Boughtwood
0.15%
Ordinary
1 at £1Anneliese Heron
0.15%
Ordinary
1 at £1Anthony Burnham
0.15%
Ordinary
1 at £1Anthony Burton
0.15%
Ordinary
1 at £1Anthony Skingsley
0.15%
Ordinary
1 at £1Anton Jenkins
0.15%
Ordinary
1 at £1Antony Pryor
0.15%
Ordinary
1 at £1Arthur Leathley
0.15%
Ordinary
1 at £1Audrey Horn
0.15%
Ordinary
1 at £1Barbara Field
0.15%
Ordinary
1 at £1Barbara Ince-jones
0.15%
Ordinary
1 at £1Barbara King
0.15%
Ordinary
1 at £1Barney Cameron
0.15%
Ordinary
1 at £1Barry Crittenden
0.15%
Ordinary
1 at £1Barry Ramsay
0.15%
Ordinary
1 at £1Ben Chilvers
0.15%
Ordinary
1 at £1Ben Horton
0.15%
Ordinary
1 at £1Ben Loader
0.15%
Ordinary
1 at £1Benjamin Leigh
0.15%
Ordinary
1 at £1Beverly Lewis
0.15%
Ordinary
1 at £1Bill Murphy
0.15%
Ordinary
1 at £1Blair Hunter
0.15%
Ordinary
1 at £1Brenda Stephenson
0.15%
Ordinary
1 at £1Brian Buttnhuis
0.15%
Ordinary
1 at £1Brian Harvey
0.15%
Ordinary
1 at £1Brian Hayes
0.15%
Ordinary
1 at £1Brian Nounev
0.15%
Ordinary
1 at £1Brian Pearce
0.15%
Ordinary
1 at £1Brian Popplewell
0.15%
Ordinary
1 at £1Brian Smith
0.15%
Ordinary
1 at £1Brian Tappenden
0.15%
Ordinary
1 at £1Bridget Cooper
0.15%
Ordinary
1 at £1Bridie Mcdonagh
0.15%
Ordinary
1 at £1Bruce Radley
0.15%
Ordinary
1 at £1Budge Dheir
0.15%
Ordinary
1 at £1Callum Boath
0.15%
Ordinary
1 at £1Campbell Pulley
0.15%
Ordinary
1 at £1Carol Moulder
0.15%
Ordinary
1 at £1Carole Bradford
0.15%
Ordinary
1 at £1Carole Radley
0.15%
Ordinary
1 at £1Caroline Whetstone
0.15%
Ordinary
1 at £1Catherine Hoskins
0.15%
Ordinary
1 at £1Charles Costello
0.15%
Ordinary
1 at £1Charles Courage
0.15%
Ordinary
1 at £1Charles Simpson
0.15%
Ordinary
1 at £1Charlie Longden
0.15%
Ordinary
1 at £1Charlie Sutherland
0.15%
Ordinary
1 at £1Chris Bates
0.15%
Ordinary
1 at £1Chris Butler
0.15%
Ordinary
1 at £1Chris Caulfield
0.15%
Ordinary
1 at £1Chris Chilvers
0.15%
Ordinary
1 at £1Chris Gillies
0.15%
Ordinary
1 at £1Chris O Shea
0.15%
Ordinary
1 at £1Chris Olley
0.15%
Ordinary
1 at £1Chris Rogers
0.15%
Ordinary
1 at £1Chris Sleep
0.15%
Ordinary
1 at £1Christine Lomas
0.15%
Ordinary
1 at £1Christine Mccallum
0.15%
Ordinary
1 at £1Christine Restall
0.15%
Ordinary
1 at £1Christine Stack
0.15%
Ordinary
1 at £1Christopher Allen
0.15%
Ordinary
1 at £1Christopher Boon
0.15%
Ordinary
1 at £1Christopher Brown
0.15%
Ordinary
1 at £1Christopher Leigh
0.15%
Ordinary
1 at £1Christopher Long
0.15%
Ordinary
1 at £1Christopher Phillips
0.15%
Ordinary
1 at £1Christopher Rastin
0.15%
Ordinary
1 at £1Christopher Read
0.15%
Ordinary
1 at £1Christopher Watkins
0.15%
Ordinary
1 at £1Clare Mccarthy
0.15%
Ordinary
1 at £1Clinton O'rourke
0.15%
Ordinary
1 at £1Clive Rumsey
0.15%
Ordinary
1 at £1Colin Beaumont
0.15%
Ordinary
1 at £1Colin Finch
0.15%
Ordinary
1 at £1Colin Hastings
0.15%
Ordinary
1 at £1Colin Mackenzie
0.15%
Ordinary
1 at £1Colin Marshall
0.15%
Ordinary
1 at £1Colin Reynolds
0.15%
Ordinary
1 at £1Colin Skull
0.15%
Ordinary
1 at £1Conor O Regan
0.15%
Ordinary
1 at £1Corinne Dissen
0.15%
Ordinary
1 at £1Cynthia Nutting
0.15%
Ordinary
1 at £1Dai Jones
0.15%
Ordinary
1 at £1Daniel Longden
0.15%
Ordinary
1 at £1Daniel Robson
0.15%
Ordinary
1 at £1Daniel Wise
0.15%
Ordinary
1 at £1Darren Goode
0.15%
Ordinary
1 at £1David Andrassy
0.15%
Ordinary
1 at £1David Andrew Jordan
0.15%
Ordinary
1 at £1David Barber
0.15%
Ordinary
1 at £1David Boosey
0.15%
Ordinary
1 at £1David Charles
0.15%
Ordinary
1 at £1David Cooper
0.15%
Ordinary
1 at £1David Coull
0.15%
Ordinary
1 at £1David Elms
0.15%
Ordinary
1 at £1David Gibb
0.15%
Ordinary
1 at £1David Gibson
0.15%
Ordinary
1 at £1David Grief
0.15%
Ordinary
1 at £1David Hammond
0.15%
Ordinary
1 at £1David Hayes
0.15%
Ordinary
1 at £1David Holyoak
0.15%
Ordinary
1 at £1David Hoskins
0.15%
Ordinary
1 at £1David Howard Smith
0.15%
Ordinary
1 at £1David Knight
0.15%
Ordinary
1 at £1David Leppard
0.15%
Ordinary
1 at £1David Lewis
0.15%
Ordinary
1 at £1David Madan
0.15%
Ordinary
1 at £1David Marchant
0.15%
Ordinary
1 at £1David Martin Defroand
0.15%
Ordinary
1 at £1David Peter Martin
0.15%
Ordinary
1 at £1David Smith
0.15%
Ordinary
1 at £1David Watkins
0.15%
Ordinary
1 at £1David Weir
0.15%
Ordinary
1 at £1David Wilcox
0.15%
Ordinary
1 at £1David William Thompson
0.15%
Ordinary
1 at £1Dawn Rackley
0.15%
Ordinary
1 at £1Dean Malyon
0.15%
Ordinary
1 at £1Debbie Shipperlee
0.15%
Ordinary
1 at £1Declan Keane
0.15%
Ordinary
1 at £1Deepam Patel
0.15%
Ordinary
1 at £1Delphine Loader
0.15%
Ordinary
1 at £1Denis John Marlton
0.15%
Ordinary
1 at £1Denis Keane
0.15%
Ordinary
1 at £1Denis Tyson
0.15%
Ordinary
1 at £1Derek Bartlett
0.15%
Ordinary
1 at £1Derek Field
0.15%
Ordinary
1 at £1Derek Hudson
0.15%
Ordinary
1 at £1Derek Stent
0.15%
Ordinary
1 at £1Diana Crapnell
0.15%
Ordinary
1 at £1Diane Abel
0.15%
Ordinary
1 at £1Dominic Gillett
0.15%
Ordinary
1 at £1Don Magee
0.15%
Ordinary
1 at £1Don Moody
0.15%
Ordinary
1 at £1Donald Mcgilvray
0.15%
Ordinary
1 at £1Donald Shaw
0.15%
Ordinary
1 at £1Doris Soldani
0.15%
Ordinary
1 at £1Dulcie Quinnell
0.15%
Ordinary
1 at £1Duncan Horn
0.15%
Ordinary
1 at £1E. Derek Jones
0.15%
Ordinary
1 at £1Ed Bartlett
0.15%
Ordinary
1 at £1Eddie Kimber
0.15%
Ordinary
1 at £1Edward Button
0.15%
Ordinary
1 at £1Edward Kimber
0.15%
Ordinary
1 at £1Edward Williams
0.15%
Ordinary
1 at £1Edwin Kendon
0.15%
Ordinary
1 at £1Emily Irons
0.15%
Ordinary
1 at £1Eric Kimsey
0.15%
Ordinary
1 at £1Ewan Mcfarlane
0.15%
Ordinary
1 at £1Fiona Lloyd
0.15%
Ordinary
1 at £1Francis Garland-collins
0.15%
Ordinary
1 at £1Frank Robinson
0.15%
Ordinary
1 at £1Frazer Kendon
0.15%
Ordinary
1 at £1Freddie Taylor
0.15%
Ordinary
1 at £1Gareth Edwards
0.15%
Ordinary
1 at £1Gareth Smith
0.15%
Ordinary
1 at £1Gary Ansell
0.15%
Ordinary
1 at £1Gary Belfield
0.15%
Ordinary
1 at £1Gary Homewood
0.15%
Ordinary
1 at £1Gary Mellish
0.15%
Ordinary
1 at £1Gary Reginald Hudson
0.15%
Ordinary
1 at £1Ged Palmer
0.15%
Ordinary
1 at £1Geoffrey Hulkes
0.15%
Ordinary
1 at £1George Fry
0.15%
Ordinary
1 at £1George Kingston
0.15%
Ordinary
1 at £1George Macfarlane
0.15%
Ordinary
1 at £1George Meaney
0.15%
Ordinary
1 at £1George Norris
0.15%
Ordinary
1 at £1George Williams
0.15%
Ordinary
1 at £1Gerry Church
0.15%
Ordinary
1 at £1Gerry Keane
0.15%
Ordinary
1 at £1Gez Sinclair
0.15%
Ordinary
1 at £1Giles Thomas
0.15%
Ordinary
1 at £1Gillian Church
0.15%
Ordinary
1 at £1Gillian Mass
0.15%
Ordinary
1 at £1Gillian Roberts
0.15%
Ordinary
1 at £1Glenn Abbott
0.15%
Ordinary
1 at £1Graham Born
0.15%
Ordinary
1 at £1Graham Chambers
0.15%
Ordinary
1 at £1Graham Ilott
0.15%
Ordinary
1 at £1Graham Lintott
0.15%
Ordinary
1 at £1Graham Patterson
0.15%
Ordinary
1 at £1Graham Robjohns
0.15%
Ordinary
1 at £1Graham Simkins
0.15%
Ordinary
1 at £1Graham Spillett
0.15%
Ordinary
1 at £1Graham Waite
0.15%
Ordinary
1 at £1Greg Thomas
0.15%
Ordinary
1 at £1H. Arthur Cooper
0.15%
Ordinary
1 at £1Hari Boralessa
0.15%
Ordinary
1 at £1Harry Robins
0.15%
Ordinary
1 at £1Harry Stanford
0.15%
Ordinary
1 at £1Hazel Argent
0.15%
Ordinary
1 at £1Heather Leathley
0.15%
Ordinary
1 at £1Heinrich Ferreira
0.15%
Ordinary
1 at £1Helen Muir
0.15%
Ordinary
1 at £1Helen Robins
0.15%
Ordinary
1 at £1Henry Colburn
0.15%
Ordinary
1 at £1Henry Owers
0.15%
Ordinary
1 at £1Howard Southgate
0.15%
Ordinary
1 at £1Howard Spencer
0.15%
Ordinary
1 at £1Hugo Chaplin
0.15%
Ordinary
1 at £1Ian Baker
0.15%
Ordinary
1 at £1Ian Halfhide
0.15%
Ordinary
1 at £1Ian Harris
0.15%
Ordinary
1 at £1Ian Liddell
0.15%
Ordinary
1 at £1Ian Restall
0.15%
Ordinary
1 at £1Ian Stratford
0.15%
Ordinary
1 at £1Ian Tomlinson-roe
0.15%
Ordinary
1 at £1Ian Waller
0.15%
Ordinary
1 at £1Ian Wicks
0.15%
Ordinary
1 at £1Ivan Mackenzie
0.15%
Ordinary
1 at £1J. Geoff Burnell
0.15%
Ordinary
1 at £1Jack Coggins
0.15%
Ordinary
1 at £1Jack Partridge-bennewith
0.15%
Ordinary
1 at £1Jack Simpson
0.15%
Ordinary
1 at £1Jack Thrower
0.15%
Ordinary
1 at £1Jackie Hawes
0.15%
Ordinary
1 at £1Jake Dobson
0.15%
Ordinary
1 at £1Jake Hoskins
0.15%
Ordinary
1 at £1James Boon
0.15%
Ordinary
1 at £1James Borley
0.15%
Ordinary
1 at £1James Bowler
0.15%
Ordinary
1 at £1James Cole
0.15%
Ordinary
1 at £1James Court
0.15%
Ordinary
1 at £1James Dick
0.15%
Ordinary
1 at £1James Hayes
0.15%
Ordinary
1 at £1James Hill
0.15%
Ordinary
1 at £1James Houlder
0.15%
Ordinary
1 at £1James Mcgilvray
0.15%
Ordinary
1 at £1James Mead
0.15%
Ordinary
1 at £1James Moss
0.15%
Ordinary
1 at £1James Palmer
0.15%
Ordinary
1 at £1James Pattison
0.15%
Ordinary
1 at £1James Perry
0.15%
Ordinary
1 at £1James Richardson
0.15%
Ordinary
1 at £1James Sutherland
0.15%
Ordinary
1 at £1Jamie Broughton
0.15%
Ordinary
1 at £1Jamie Dann
0.15%
Ordinary
1 at £1Jamie Hawes
0.15%
Ordinary
1 at £1Jamie Whitlock
0.15%
Ordinary
1 at £1Jan Hawes
0.15%
Ordinary
1 at £1Janette Leighton
0.15%
Ordinary
1 at £1Jason Butler
0.15%
Ordinary
1 at £1Jason Hilliard
0.15%
Ordinary
1 at £1Jason Rappolt
0.15%
Ordinary
1 at £1Jayne Dudley
0.15%
Ordinary
1 at £1Jean Curtis
0.15%
Ordinary
1 at £1Jean Holmes
0.15%
Ordinary
1 at £1Jean Jennings
0.15%
Ordinary
1 at £1Jeff Alexander
0.15%
Ordinary
1 at £1Jeff Mack
0.15%
Ordinary
1 at £1Jeff Randall
0.15%
Ordinary
1 at £1Jeff Steadman
0.15%
Ordinary
1 at £1Jeffery Bowman
0.15%
Ordinary
1 at £1Jeremy Aurora
0.15%
Ordinary
1 at £1Jeremy French
0.15%
Ordinary
1 at £1Jill Wind
0.15%
Ordinary
1 at £1Jim Caulfield
0.15%
Ordinary
1 at £1Joan Keane
0.15%
Ordinary
1 at £1Joan Kershaw
0.15%
Ordinary
1 at £1Joanna Philpot
0.15%
Ordinary
1 at £1Joanne Cornish
0.15%
Ordinary
1 at £1Joe Richard
0.15%
Ordinary
1 at £1Joe Thompson
0.15%
Ordinary
1 at £1Joel Munday
0.15%
Ordinary
1 at £1John Abel
0.15%
Ordinary
1 at £1John Barber
0.15%
Ordinary
1 at £1John Bilverstone
0.15%
Ordinary
1 at £1John Conry
0.15%
Ordinary
1 at £1John Isabel
0.15%
Ordinary
1 at £1John Joyce
0.15%
Ordinary
1 at £1John Judd
0.15%
Ordinary
1 at £1John Leggitt
0.15%
Ordinary
1 at £1John Marett
0.15%
Ordinary
1 at £1John Mass
0.15%
Ordinary
1 at £1John May
0.15%
Ordinary
1 at £1John Mccarthy
0.15%
Ordinary
1 at £1John Milton
0.15%
Ordinary
1 at £1John Mumford
0.15%
Ordinary
1 at £1John Porteous
0.15%
Ordinary
1 at £1John Stanion
0.15%
Ordinary
1 at £1John Stephens
0.15%
Ordinary
1 at £1John Stratford
0.15%
Ordinary
1 at £1John Targett
0.15%
Ordinary
1 at £1John Thompson
0.15%
Ordinary
1 at £1John White
0.15%
Ordinary
1 at £1John Whitfield
0.15%
Ordinary
1 at £1John Whitlock
0.15%
Ordinary
1 at £1John Woodrow
0.15%
Ordinary
1 at £1Jon Boughtwood
0.15%
Ordinary
1 at £1Jonathan Mead
0.15%
Ordinary
1 at £1Jonathan Pratt
0.15%
Ordinary
1 at £1Jordan O'donoghue
0.15%
Ordinary
1 at £1Joseph Roeder
0.15%
Ordinary
1 at £1Josh Bowler
0.15%
Ordinary
1 at £1Joshua Charles
0.15%
Ordinary
1 at £1Joshua O'donoghue
0.15%
Ordinary
1 at £1Joy Green
0.15%
Ordinary
1 at £1Julian Roberts
0.15%
Ordinary
1 at £1June Grief
0.15%
Ordinary
1 at £1June Leggitt
0.15%
Ordinary
1 at £1Justin Hesketh
0.15%
Ordinary
1 at £1Keith Barrett
0.15%
Ordinary
1 at £1Keith Jebbitt
0.15%
Ordinary
1 at £1Keith Mead
0.15%
Ordinary
1 at £1Keith Potter
0.15%
Ordinary
1 at £1Keith Simkins
0.15%
Ordinary
1 at £1Kelly Bateman
0.15%
Ordinary
1 at £1Ken Emery
0.15%
Ordinary
1 at £1Ken Gunby
0.15%
Ordinary
1 at £1Ken Lewis
0.15%
Ordinary
1 at £1Ken Mccrea
0.15%
Ordinary
1 at £1Ken Richardson
0.15%
Ordinary
1 at £1Kenneth Dean
0.15%
Ordinary
1 at £1Kevin Milne
0.15%
Ordinary
1 at £1Kevin Saunders
0.15%
Ordinary
1 at £1Kunju Patel
0.15%
Ordinary
1 at £1Laura Jane Nettleingham
0.15%
Ordinary
1 at £1Lee Lockwood
0.15%
Ordinary
1 at £1Leigh Irons
0.15%
Ordinary
1 at £1Len Holbrook
0.15%
Ordinary
1 at £1Lesley Benton
0.15%
Ordinary
1 at £1Liam Sapsford
0.15%
Ordinary
1 at £1Linda Beaney
0.15%
Ordinary
1 at £1Linda Christine Spindler
0.15%
Ordinary
1 at £1Lou Leighton
0.15%
Ordinary
1 at £1Lucy Partridge
0.15%
Ordinary
1 at £1Lukas Warren
0.15%
Ordinary
1 at £1Luke Rudd
0.15%
Ordinary
1 at £1Lynn Leigh
0.15%
Ordinary
1 at £1Lynn Scales
0.15%
Ordinary
1 at £1Madeleine Leathley
0.15%
Ordinary
1 at £1Madeline Wright
0.15%
Ordinary
1 at £1Mags Bleaney
0.15%
Ordinary
1 at £1Malcolm Argent
0.15%
Ordinary
1 at £1Malcolm Bright
0.15%
Ordinary
1 at £1Malcolm Chaplin
0.15%
Ordinary
1 at £1Malcolm Lyall
0.15%
Ordinary
1 at £1Malcolm Prior
0.15%
Ordinary
1 at £1Malcolm Stephenson
0.15%
Ordinary
1 at £1Margaret Atkins
0.15%
Ordinary
1 at £1Margaret Chalmers
0.15%
Ordinary
1 at £1Margaret Hatton
0.15%
Ordinary
1 at £1Margaret Jean Clarke
0.15%
Ordinary
1 at £1Mark Anthony Vaughan
0.15%
Ordinary
1 at £1Mark Bailey
0.15%
Ordinary
1 at £1Mark Bennewith
0.15%
Ordinary
1 at £1Mark Davis
0.15%
Ordinary
1 at £1Mark Dodd
0.15%
Ordinary
1 at £1Mark Downey
0.15%
Ordinary
1 at £1Mark George Stevens
0.15%
Ordinary
1 at £1Mark Healy
0.15%
Ordinary
1 at £1Mark Hurst
0.15%
Ordinary
1 at £1Mark Small
0.15%
Ordinary
1 at £1Mark Smith
0.15%
Ordinary
1 at £1Mark Wainwright
0.15%
Ordinary
1 at £1Martin Bexley
0.15%
Ordinary
1 at £1Martin Lewis
0.15%
Ordinary
1 at £1Martin O'donoghue
0.15%
Ordinary
1 at £1Martin Pudden
0.15%
Ordinary
1 at £1Mary Farrell
0.15%
Ordinary
1 at £1Mary Pierce
0.15%
Ordinary
1 at £1Mary Southgate
0.15%
Ordinary
1 at £1Max Gunthardt
0.15%
Ordinary
1 at £1Meg Stratford
0.15%
Ordinary
1 at £1Mervyn Medlock
0.15%
Ordinary
1 at £1Michael Bender
0.15%
Ordinary
1 at £1Michael Bonallack
0.15%
Ordinary
1 at £1Michael Bradford
0.15%
Ordinary
1 at £1Michael Christmas
0.15%
Ordinary
1 at £1Michael Cook
0.15%
Ordinary
1 at £1Michael Foulkes
0.15%
Ordinary
1 at £1Michael Haddock
0.15%
Ordinary
1 at £1Michael Houlder
0.15%
Ordinary
1 at £1Michael Jones
0.15%
Ordinary
1 at £1Michael Kind
0.15%
Ordinary
1 at £1Michael Lloyd
0.15%
Ordinary
1 at £1Michael Martin
0.15%
Ordinary
1 at £1Michael O'dell
0.15%
Ordinary
1 at £1Michael Partridge
0.15%
Ordinary
1 at £1Michael Pepper
0.15%
Ordinary
1 at £1Michael Perry
0.15%
Ordinary
1 at £1Michael Pohl
0.15%
Ordinary
1 at £1Michael Sorenti
0.15%
Ordinary
1 at £1Michael Wildig
0.15%
Ordinary
1 at £1Michael Williams
0.15%
Ordinary
1 at £1Michael Woodrow
0.15%
Ordinary
1 at £1Mike Boursnell
0.15%
Ordinary
1 at £1Mike Bowes
0.15%
Ordinary
1 at £1Mike Fleming
0.15%
Ordinary
1 at £1Mike Gallagher
0.15%
Ordinary
1 at £1Murray Colburn
0.15%
Ordinary
1 at £1Murray Gunn
0.15%
Ordinary
1 at £1Myles Channa
0.15%
Ordinary
1 at £1Neale Stevenson
0.15%
Ordinary
1 at £1Neil Farquhar
0.15%
Ordinary
1 at £1Neil Hopkins
0.15%
Ordinary
1 at £1Neil Loader
0.15%
Ordinary
1 at £1Neil Mccallum
0.15%
Ordinary
1 at £1Neil Nuttall
0.15%
Ordinary
1 at £1Neil Palmer
0.15%
Ordinary
1 at £1Neil Southgate
0.15%
Ordinary
1 at £1Neill Beaumont
0.15%
Ordinary
1 at £1Nicholas Bacon
0.15%
Ordinary
1 at £1Nicholas Hardy
0.15%
Ordinary
1 at £1Nicholas Nicholson
0.15%
Ordinary
1 at £1Nicholas Soper
0.15%
Ordinary
1 at £1Nicholas Watson
0.15%
Ordinary
1 at £1Nick Bowles
0.15%
Ordinary
1 at £1Nick Burr
0.15%
Ordinary
1 at £1Nick Chaplin
0.15%
Ordinary
1 at £1Nick Cutting
0.15%
Ordinary
1 at £1Nick Hamer
0.15%
Ordinary
1 at £1Nick Spindler
0.15%
Ordinary
1 at £1Nicola Prior
0.15%
Ordinary
1 at £1Nicolas Jones
0.15%
Ordinary
1 at £1Nigel Landsman
0.15%
Ordinary
1 at £1Norma Lee
0.15%
Ordinary
1 at £1Oiver Whitlock
0.15%
Ordinary
1 at £1Oliver Allen
0.15%
Ordinary
1 at £1Oliver Nettleingham
0.15%
Ordinary
1 at £1Oliver Whiting
0.15%
Ordinary
1 at £1Ollie Bowles
0.15%
Ordinary
1 at £1Pamela Kite
0.15%
Ordinary
1 at £1Paschal Farrell
0.15%
Ordinary
1 at £1Pat Garner
0.15%
Ordinary
1 at £1Patricia Byrne
0.15%
Ordinary
1 at £1Patricia Kingston
0.15%
Ordinary
1 at £1Patricia Madan
0.15%
Ordinary
1 at £1Patricia Shaw
0.15%
Ordinary
1 at £1Patricia Sibbons
0.15%
Ordinary
1 at £1Patricia Skingsley
0.15%
Ordinary
1 at £1Patrick Bowler
0.15%
Ordinary
1 at £1Patrick Keane
0.15%
Ordinary
1 at £1Paul Beresford
0.15%
Ordinary
1 at £1Paul Charlesworth
0.15%
Ordinary
1 at £1Paul De Ath
0.15%
Ordinary
1 at £1Paul De Vido
0.15%
Ordinary
1 at £1Paul Faragher
0.15%
Ordinary
1 at £1Paul Green
0.15%
Ordinary
1 at £1Paul Harrison
0.15%
Ordinary
1 at £1Paul Homewood
0.15%
Ordinary
1 at £1Paul Kelly
0.15%
Ordinary
1 at £1Paul Meyer
0.15%
Ordinary
1 at £1Paul Slawson
0.15%
Ordinary
1 at £1Paul Staplehurst
0.15%
Ordinary
1 at £1Paula Button
0.15%
Ordinary
1 at £1Pauline Watson
0.15%
Ordinary
1 at £1Peter Beeson
0.15%
Ordinary
1 at £1Peter Butler
0.15%
Ordinary
1 at £1Peter George
0.15%
Ordinary
1 at £1Peter Gibbs
0.15%
Ordinary
1 at £1Peter Grief
0.15%
Ordinary
1 at £1Peter Harrop
0.15%
Ordinary
1 at £1Peter Jenkins
0.15%
Ordinary
1 at £1Peter Lawrence
0.15%
Ordinary
1 at £1Peter Mamelok
0.15%
Ordinary
1 at £1Peter Mcallister
0.15%
Ordinary
1 at £1Peter Millett
0.15%
Ordinary
1 at £1Peter Mutch
0.15%
Ordinary
1 at £1Peter Philpot
0.15%
Ordinary
1 at £1Peter Rackley
0.15%
Ordinary
1 at £1Peter Rawlinson
0.15%
Ordinary
1 at £1Peter Sanders
0.15%
Ordinary
1 at £1Peter Slade
0.15%
Ordinary
1 at £1Peter Standen
0.15%
Ordinary
1 at £1Peter Sydenham
0.15%
Ordinary
1 at £1Peter Urry
0.15%
Ordinary
1 at £1Peter Wentworth
0.15%
Ordinary
1 at £1Petro Van Der Merwe
0.15%
Ordinary
1 at £1Phil Borley
0.15%
Ordinary
1 at £1Phil Loader
0.15%
Ordinary
1 at £1Philip Dudley
0.15%
Ordinary
1 at £1Philip Needham
0.15%
Ordinary
1 at £1Pirkko Page
0.15%
Ordinary
1 at £1Ray Walsh
0.15%
Ordinary
1 at £1Raymond Faires
0.15%
Ordinary
1 at £1Raymond Pattison
0.15%
Ordinary
1 at £1Richard Barber
0.15%
Ordinary
1 at £1Richard Cherry
0.15%
Ordinary
1 at £1Richard Collins
0.15%
Ordinary
1 at £1Richard Gibbs
0.15%
Ordinary
1 at £1Richard Greenwood
0.15%
Ordinary
1 at £1Richard Gregory
0.15%
Ordinary
1 at £1Richard Matthews
0.15%
Ordinary
1 at £1Richard Meaney
0.15%
Ordinary
1 at £1Richard Owers
0.15%
Ordinary
1 at £1Richard Pohl
0.15%
Ordinary
1 at £1Richard Robins
0.15%
Ordinary
1 at £1Richard Rose
0.15%
Ordinary
1 at £1Richard Royston
0.15%
Ordinary
1 at £1Richard Sage
0.15%
Ordinary
1 at £1Richard Slawson
0.15%
Ordinary
1 at £1Richard Thomas
0.15%
Ordinary
1 at £1Richard Whitfield
0.15%
Ordinary
1 at £1Richard Woodroff
0.15%
Ordinary
1 at £1Rob Carver
0.15%
Ordinary
1 at £1Rob Noble
0.15%
Ordinary
1 at £1Robert Dowman
0.15%
Ordinary
1 at £1Robert Funnell
0.15%
Ordinary
1 at £1Robert Lee
0.15%
Ordinary
1 at £1Robert Whetstone
0.15%
Ordinary
1 at £1Robert Wright
0.15%
Ordinary
1 at £1Rodney Aldridge
0.15%
Ordinary
1 at £1Roger Gray
0.15%
Ordinary
1 at £1Roger Haynes
0.15%
Ordinary
1 at £1Roger Kettle
0.15%
Ordinary
1 at £1Roger Sepkes
0.15%
Ordinary
1 at £1Ron Baldock
0.15%
Ordinary
1 at £1Ron Grief
0.15%
Ordinary
1 at £1Ron Sudbury
0.15%
Ordinary
1 at £1Ron Sullivan
0.15%
Ordinary
1 at £1Rosemary Ashdown
0.15%
Ordinary
1 at £1Ross Mcauslan
0.15%
Ordinary
1 at £1Roy Hopkins
0.15%
Ordinary
1 at £1Roy Littmoden
0.15%
Ordinary
1 at £1Roy Smith
0.15%
Ordinary
1 at £1Russell Bartlett
0.15%
Ordinary
1 at £1Russell Church
0.15%
Ordinary
1 at £1Ruth Chaplin
0.15%
Ordinary
1 at £1Sally Barber
0.15%
Ordinary
1 at £1Sally Mcauslan
0.15%
Ordinary
1 at £1Sally Williams
0.15%
Ordinary
1 at £1Sandy Gujral
0.15%
Ordinary
1 at £1Sara Davies
0.15%
Ordinary
1 at £1Sarah Ager
0.15%
Ordinary
1 at £1Scott Bradley
0.15%
Ordinary
1 at £1Scott Clenaghan
0.15%
Ordinary
1 at £1Sean Keane
0.15%
Ordinary
1 at £1Sean Norris
0.15%
Ordinary
1 at £1Seaton Corby
0.15%
Ordinary
1 at £1Sharon Bartlett
0.15%
Ordinary
1 at £1Sheila Mitchell
0.15%
Ordinary
1 at £1Sheila Sutton
0.15%
Ordinary
1 at £1Shirley Born
0.15%
Ordinary
1 at £1Simon Boon
0.15%
Ordinary
1 at £1Simon East
0.15%
Ordinary
1 at £1Simon Peacock
0.15%
Ordinary
1 at £1Simon Perry
0.15%
Ordinary
1 at £1Sonia Maxwell
0.15%
Ordinary
1 at £1Sonny Martin
0.15%
Ordinary
1 at £1Stephanie Whitfield
0.15%
Ordinary
1 at £1Stephany Ward
0.15%
Ordinary
1 at £1Stephen Clow
0.15%
Ordinary
1 at £1Stephen Cole
0.15%
Ordinary
1 at £1Stephen Finch
0.15%
Ordinary
1 at £1Stephen Hayes
0.15%
Ordinary
1 at £1Stephen Johnson
0.15%
Ordinary
1 at £1Stephen Keane
0.15%
Ordinary
1 at £1Stephen Randall
0.15%
Ordinary
1 at £1Steve Channa
0.15%
Ordinary
1 at £1Steve May
0.15%
Ordinary
1 at £1Steven Clarke
0.15%
Ordinary
1 at £1Steven Pipe
0.15%
Ordinary
1 at £1Steven Robert Martin
0.15%
Ordinary
1 at £1Stuart Davis
0.15%
Ordinary
1 at £1Stuart Dick
0.15%
Ordinary
1 at £1Stuart Horton
0.15%
Ordinary
1 at £1Stuart Loader
0.15%
Ordinary
1 at £1Stuart Moulder
0.15%
Ordinary
1 at £1Sue Boon
0.15%
Ordinary
1 at £1Sue Cole
0.15%
Ordinary
1 at £1Sue Lines-poulton
0.15%
Ordinary
1 at £1Sue Sage
0.15%
Ordinary
1 at £1Susan Finch
0.15%
Ordinary
1 at £1Suzy Garland-collins
0.15%
Ordinary
1 at £1Ted Hoefling
0.15%
Ordinary
1 at £1Ted Matthews
0.15%
Ordinary
1 at £1Ted O Regan
0.15%
Ordinary
1 at £1Teresa Coull
0.15%
Ordinary
1 at £1Teri Olley
0.15%
Ordinary
1 at £1Terrance Byrne
0.15%
Ordinary
1 at £1Terry Paris
0.15%
Ordinary
1 at £1Teun Johnston
0.15%
Ordinary
1 at £1Thomas Chatterway
0.15%
Ordinary
1 at £1Thomas Dissen
0.15%
Ordinary
1 at £1Tim Pearson
0.15%
Ordinary
1 at £1Timothy Brown
0.15%
Ordinary
1 at £1Timothy Coles
0.15%
Ordinary
1 at £1Timothy Dissen
0.15%
Ordinary
1 at £1Timothy Hughes
0.15%
Ordinary
1 at £1Tom Allden
0.15%
Ordinary
1 at £1Tom Carne
0.15%
Ordinary
1 at £1Tom Clarke
0.15%
Ordinary
1 at £1Tom Keane
0.15%
Ordinary
1 at £1Tony Dines
0.15%
Ordinary
1 at £1Tony Sleep
0.15%
Ordinary
1 at £1Tony Snow
0.15%
Ordinary
1 at £1Tony Stovold
0.15%
Ordinary
1 at £1Tony Witney
0.15%
Ordinary
1 at £1Trevor Clegg
0.15%
Ordinary
1 at £1Trevor Whiting
0.15%
Ordinary
1 at £1Trevor Wignall
0.15%
Ordinary
1 at £1Tushar Patel
0.15%
Ordinary
1 at £1Val Kingshott
0.15%
Ordinary
1 at £1Valerie Cripps
0.15%
Ordinary
1 at £1Valerie Hayes
0.15%
Ordinary
1 at £1Valerie Robinson
0.15%
Ordinary
1 at £1Victoria Gowers
0.15%
Ordinary
1 at £1Vincent Walters
0.15%
Ordinary
1 at £1Virginia Beaumont
0.15%
Ordinary
1 at £1Wendy French
0.15%
Ordinary
1 at £1Wendy Thomas
0.15%
Ordinary
1 at £1Will Freeborough
0.15%
Ordinary
1 at £1William Green
0.15%
Ordinary
1 at £1William Norris
0.15%
Ordinary
1 at £1William Owers
0.15%
Ordinary
1 at £1William Roeder
0.15%
Ordinary
1 at £1Wing Yau
0.15%
Ordinary

Financials

Year2014
Turnover£1,218,236
Net Worth£1,013,265
Cash£438,175
Current Liabilities£301,208

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

27 August 1968Delivered on: 12 September 1968
Satisfied on: 9 July 2008
Persons entitled: Barclays Bank LTD

Classification: Instrument of chargee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south east side of thorndon gate, brentwood, essex. Title no. Ex 81676.
Fully Satisfied
27 August 1968Delivered on: 12 September 1968
Satisfied on: 9 July 2008
Persons entitled: Barclays Bank LTD

Classification: Instrument of chargee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings and woodland at ingrove and west horndon, brentwood, essex title no. Ex 46957.
Fully Satisfied
27 August 1968Delivered on: 12 September 1968
Satisfied on: 9 July 2008
Persons entitled: Barclays Bank LTD

Classification: Instrument of chargee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of thorndon hall, ingrove road, brentwood, essex title no. Ex 31607.
Fully Satisfied
27 August 1968Delivered on: 12 September 1968
Satisfied on: 9 July 2008
Persons entitled: Barclays Bank LTD

Classification: Instrument of charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of thorndon hall, ingrove road, brentwood, essex. Title no. Ex 46974.
Fully Satisfied
23 June 1956Delivered on: 2 July 1956
Satisfied on: 9 July 2008
Classification: Series of debentures
Fully Satisfied

Filing History

27 December 2023Confirmation statement made on 21 October 2023 with updates (16 pages)
6 October 2023Appointment of Mr Adrian Roy Hookings as a director on 5 October 2023 (2 pages)
6 October 2023Appointment of Mrs Gill Mass as a director on 5 October 2023 (2 pages)
22 March 2023Termination of appointment of Linda Margaret Beaney as a director on 21 March 2023 (1 page)
22 March 2023Termination of appointment of Trevor Neil Whiting as a director on 21 March 2023 (1 page)
11 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
19 October 2022Appointment of Mr Kevin Ray Goldsmith as a director on 6 October 2022 (2 pages)
19 October 2022Termination of appointment of Paul Christopher De'ath as a director on 6 October 2022 (1 page)
19 October 2022Appointment of Mr Andrew William Pratt as a director on 6 October 2022 (2 pages)
19 October 2022Termination of appointment of Anthony George Burton as a director on 6 October 2022 (1 page)
21 September 2022Full accounts made up to 30 June 2022 (18 pages)
15 December 2021Appointment of Mr Iain Daniel James Evans as a secretary on 15 December 2021 (2 pages)
15 December 2021Termination of appointment of Lynda Cartwright as a secretary on 15 December 2021 (1 page)
9 November 2021Confirmation statement made on 21 October 2021 with updates (16 pages)
1 November 2021Termination of appointment of Francis Joseph O'donnell as a secretary on 29 October 2021 (1 page)
1 November 2021Appointment of Mrs Lynda Cartwright as a secretary on 29 October 2021 (2 pages)
28 October 2021Accounts for a small company made up to 30 June 2021 (11 pages)
20 October 2021Termination of appointment of Colin William Mackenzie as a director on 7 October 2021 (1 page)
20 October 2021Appointment of Mr Michael David Partridge as a director on 7 October 2021 (2 pages)
27 April 2021Director's details changed (2 pages)
15 February 2021Termination of appointment of Lynda Cartwright as a secretary on 15 February 2021 (1 page)
15 February 2021Appointment of Mr Francis Joseph O'donnell as a secretary on 15 February 2021 (2 pages)
18 December 2020Director's details changed for Mr Paul De'ath on 18 December 2020 (2 pages)
9 December 2020Confirmation statement made on 21 October 2020 with updates (14 pages)
22 October 2020Termination of appointment of Richard William Owers as a director on 1 October 2020 (1 page)
15 October 2020Accounts for a small company made up to 30 June 2020 (12 pages)
14 October 2020Appointment of Mr Christopher Read as a director on 1 October 2020 (2 pages)
7 September 2020Termination of appointment of Gary Oatham as a secretary on 6 September 2020 (1 page)
7 September 2020Appointment of Mrs Lynda Cartwright as a secretary on 7 September 2020 (2 pages)
21 November 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
4 October 2019Termination of appointment of Francis Garland Collins as a director on 3 October 2019 (1 page)
4 October 2019Appointment of Mr Anthony Burton as a director on 3 October 2019 (2 pages)
4 October 2019Appointment of Mr Trevor Neil Whiting as a director on 3 October 2019 (2 pages)
4 October 2019Appointment of Mr Paul De'ath as a director on 3 October 2019 (2 pages)
9 September 2019Accounts for a small company made up to 30 June 2019 (11 pages)
4 April 2019Termination of appointment of Peter Douglas Mutch as a director on 4 April 2019 (1 page)
21 November 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
20 November 2018Termination of appointment of Christopher Michael Leigh as a director on 19 November 2018 (1 page)
8 October 2018Appointment of Mr Colin William Mackenzie as a director on 4 October 2018 (2 pages)
8 October 2018Termination of appointment of Ruth Mary Chaplin as a director on 4 October 2018 (1 page)
8 October 2018Appointment of Miss Linda Margaret Beaney as a director on 4 October 2018 (2 pages)
8 October 2018Termination of appointment of Helen Katherine Muir as a director on 4 October 2018 (1 page)
13 September 2018Accounts for a small company made up to 30 June 2018 (12 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (19 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (19 pages)
20 October 2017Appointment of Mr Richard William Owers as a director on 5 October 2017 (2 pages)
20 October 2017Appointment of Mr Richard William Owers as a director on 5 October 2017 (2 pages)
20 October 2017Termination of appointment of Michael Warner Boursnell as a director on 5 October 2017 (1 page)
20 October 2017Termination of appointment of Michael Warner Boursnell as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Colin John Reynolds as a secretary on 3 July 2017 (1 page)
5 October 2017Termination of appointment of Colin John Reynolds as a secretary on 3 July 2017 (1 page)
5 October 2017Appointment of Mr Gary Oatham as a secretary on 3 July 2017 (2 pages)
5 October 2017Appointment of Mr Gary Oatham as a secretary on 3 July 2017 (2 pages)
21 September 2017Accounts for a small company made up to 30 June 2017 (9 pages)
21 September 2017Accounts for a small company made up to 30 June 2017 (9 pages)
14 November 2016Confirmation statement made on 21 October 2016 with updates (20 pages)
14 November 2016Confirmation statement made on 21 October 2016 with updates (20 pages)
21 October 2016Termination of appointment of Anthony George Burton as a director on 3 October 2016 (1 page)
21 October 2016Appointment of Mr Peter Douglas Mutch as a director on 6 October 2016 (2 pages)
21 October 2016Appointment of Mr Colin John Reynolds as a secretary on 5 October 2016 (2 pages)
21 October 2016Termination of appointment of Simon Naylor as a secretary on 16 September 2016 (1 page)
21 October 2016Termination of appointment of Helen Katherine Muir as a director on 3 October 2016 (1 page)
21 October 2016Termination of appointment of Helen Katherine Muir as a director on 3 October 2016 (1 page)
21 October 2016Termination of appointment of Simon Naylor as a secretary on 16 September 2016 (1 page)
21 October 2016Appointment of Mr Colin John Reynolds as a secretary on 5 October 2016 (2 pages)
21 October 2016Termination of appointment of Simon Naylor as a secretary on 16 September 2016 (1 page)
21 October 2016Termination of appointment of Simon Naylor as a secretary on 16 September 2016 (1 page)
21 October 2016Termination of appointment of Christopher John Gillies as a director on 3 October 2016 (1 page)
21 October 2016Termination of appointment of Christopher John Gillies as a director on 3 October 2016 (1 page)
21 October 2016Appointment of Mr Christopher Michael Leigh as a director on 6 October 2016 (2 pages)
21 October 2016Appointment of Mr Peter Douglas Mutch as a director on 6 October 2016 (2 pages)
21 October 2016Termination of appointment of Anthony George Burton as a director on 3 October 2016 (1 page)
21 October 2016Appointment of Mr Christopher Michael Leigh as a director on 6 October 2016 (2 pages)
22 September 2016Accounts for a small company made up to 30 June 2016 (5 pages)
22 September 2016Accounts for a small company made up to 30 June 2016 (5 pages)
1 September 2016Appointment of Ms Helen Katherine Muir as a director on 4 October 2015 (2 pages)
1 September 2016Appointment of Ms Helen Katherine Muir as a director on 4 October 2015 (2 pages)
31 August 2016Appointment of Mr Simon Naylor as a secretary on 21 March 2016 (2 pages)
31 August 2016Appointment of Mr Simon Naylor as a secretary on 21 March 2016 (2 pages)
30 December 2015Termination of appointment of James Edward Fuller as a secretary on 30 December 2015 (1 page)
30 December 2015Termination of appointment of James Edward Fuller as a secretary on 30 December 2015 (1 page)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 655
(33 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 655
(33 pages)
12 November 2015Full accounts made up to 30 June 2015 (13 pages)
12 November 2015Full accounts made up to 30 June 2015 (13 pages)
19 October 2015Appointment of Mr Francis Garland Collins as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Mr Francis Garland Collins as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mrs Helen Katherine Muir as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mrs Helen Katherine Muir as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Teresa Lynn Olley as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Teresa Lynn Olley as a director on 1 October 2015 (1 page)
8 June 2015Termination of appointment of Anthony Martin Dominic Gillett as a director on 19 May 2015 (1 page)
8 June 2015Termination of appointment of Anthony Martin Dominic Gillett as a director on 19 May 2015 (1 page)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 655
(32 pages)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 655
(32 pages)
21 October 2014Full accounts made up to 30 June 2014 (13 pages)
21 October 2014Full accounts made up to 30 June 2014 (13 pages)
15 October 2014Appointment of Mr Anthony Martin Dominic Gillett as a director on 2 October 2014 (2 pages)
15 October 2014Appointment of Mr Anthony Martin Dominic Gillett as a director on 2 October 2014 (2 pages)
15 October 2014Appointment of Mr Anthony Martin Dominic Gillett as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Stuart Charles Loader as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Stuart Charles Loader as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Stuart Charles Loader as a director on 2 October 2014 (1 page)
17 March 2014Auditor's resignation (1 page)
17 March 2014Auditor's resignation (1 page)
14 January 2014Full accounts made up to 30 June 2013 (13 pages)
14 January 2014Full accounts made up to 30 June 2013 (13 pages)
31 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 655
(50 pages)
31 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 655
(50 pages)
16 October 2013Appointment of Mrs Teresa Lynn Olley as a director (2 pages)
16 October 2013Appointment of Mrs Teresa Lynn Olley as a director (2 pages)
9 October 2013Appointment of Mr Anthony George Burton as a director (2 pages)
9 October 2013Appointment of Mr Anthony George Burton as a director (2 pages)
7 October 2013Appointment of Mr Christopher John Gillies as a director (2 pages)
7 October 2013Appointment of Mr Christopher John Gillies as a director (2 pages)
4 October 2013Termination of appointment of Christopher Leigh as a director (1 page)
4 October 2013Termination of appointment of Giles Thomas as a secretary (1 page)
4 October 2013Termination of appointment of Christopher Leigh as a director (1 page)
4 October 2013Termination of appointment of Kenneth Gunby as a director (1 page)
4 October 2013Termination of appointment of Giles Thomas as a secretary (1 page)
4 October 2013Termination of appointment of Thomas Clarke as a director (1 page)
4 October 2013Termination of appointment of Kenneth Gunby as a director (1 page)
4 October 2013Termination of appointment of Thomas Clarke as a director (1 page)
19 April 2013Appointment of Mr James Edward Fuller as a secretary (1 page)
19 April 2013Appointment of Mr James Edward Fuller as a secretary (1 page)
12 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
23 October 2012Appointment of Mrs Ruth Mary Chaplin as a director (2 pages)
23 October 2012Appointment of Mrs Ruth Mary Chaplin as a director (2 pages)
19 October 2012Full accounts made up to 30 June 2012 (13 pages)
19 October 2012Full accounts made up to 30 June 2012 (13 pages)
18 October 2012Appointment of Mr. Michael Warner Boursnell as a director (2 pages)
18 October 2012Appointment of Mr. Michael Warner Boursnell as a director (2 pages)
17 October 2012Termination of appointment of Mary Pierce as a director (1 page)
17 October 2012Termination of appointment of Mary Pierce as a director (1 page)
17 October 2012Termination of appointment of Michael Pepper as a director (1 page)
17 October 2012Termination of appointment of Michael Pepper as a director (1 page)
17 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (20 pages)
17 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (20 pages)
8 November 2011Appointment of Mr Stuart Charles Loader as a director (2 pages)
8 November 2011Termination of appointment of Malcolm Bright as a director (1 page)
8 November 2011Appointment of Mr Stuart Charles Loader as a director (2 pages)
8 November 2011Termination of appointment of Malcolm Bright as a director (1 page)
17 October 2011Full accounts made up to 30 June 2011 (13 pages)
17 October 2011Full accounts made up to 30 June 2011 (13 pages)
26 November 2010Annual return made up to 21 October 2010. List of shareholders has changed (20 pages)
26 November 2010Annual return made up to 21 October 2010. List of shareholders has changed (20 pages)
2 November 2010Appointment of Mr Thomas Sydney Clarke as a director (2 pages)
2 November 2010Appointment of Mr Thomas Sydney Clarke as a director (2 pages)
20 October 2010Termination of appointment of Christopher Gillies as a director (1 page)
20 October 2010Termination of appointment of Christopher Gillies as a director (1 page)
14 October 2010Full accounts made up to 30 June 2010 (13 pages)
14 October 2010Full accounts made up to 30 June 2010 (13 pages)
30 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (28 pages)
30 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (28 pages)
13 November 2009Director's details changed for Michael John Pepper on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Kenneth George Gunby on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Giles Mortimer Thomas on 1 October 2009 (1 page)
13 November 2009Director's details changed for Michael John Pepper on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Michael John Pepper on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Malcolm Charles Bright on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Malcolm Charles Bright on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Giles Mortimer Thomas on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Christopher Michael Leigh on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Giles Mortimer Thomas on 1 October 2009 (1 page)
13 November 2009Director's details changed for Kenneth George Gunby on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Kenneth George Gunby on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Christopher John Gillies on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Malcolm Charles Bright on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Christopher John Gillies on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Christopher Michael Leigh on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Christopher Michael Leigh on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Christopher John Gillies on 1 October 2009 (2 pages)
12 November 2009Memorandum and Articles of Association (15 pages)
12 November 2009Memorandum and Articles of Association (15 pages)
3 November 2009Termination of appointment of Gary Mellish as a director (1 page)
3 November 2009Termination of appointment of Gary Mellish as a director (1 page)
3 November 2009Appointment of Mrs Mary Terese Pierce as a director (2 pages)
3 November 2009Termination of appointment of Beverly Lewis as a director (1 page)
3 November 2009Appointment of Mrs Mary Terese Pierce as a director (2 pages)
3 November 2009Termination of appointment of Beverly Lewis as a director (1 page)
14 October 2009Full accounts made up to 30 June 2009 (13 pages)
14 October 2009Full accounts made up to 30 June 2009 (13 pages)
17 November 2008Return made up to 21/10/08; full list of members (9 pages)
17 November 2008Return made up to 21/10/08; full list of members (9 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 October 2008Director appointed mr chris leigh (1 page)
15 October 2008Director appointed mr malcolm bright (1 page)
15 October 2008Director appointed mr malcolm bright (1 page)
15 October 2008Director appointed mr chris leigh (1 page)
13 October 2008Appointment terminated director david robinson (1 page)
13 October 2008Appointment terminated director george kingston (1 page)
13 October 2008Director's change of particulars / christine gillies / 04/10/2008 (2 pages)
13 October 2008Full accounts made up to 30 June 2008 (13 pages)
13 October 2008Appointment terminated director george kingston (1 page)
13 October 2008Full accounts made up to 30 June 2008 (13 pages)
13 October 2008Appointment terminated director david robinson (1 page)
13 October 2008Director's change of particulars / christine gillies / 04/10/2008 (2 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 March 2008Secretary appointed mr giles thomas (1 page)
28 March 2008Secretary appointed mr giles thomas (1 page)
28 March 2008Appointment terminated secretary robert estcourt (1 page)
28 March 2008Appointment terminated secretary robert estcourt (1 page)
3 March 2008Return made up to 21/10/07; change of members (15 pages)
3 March 2008Return made up to 21/10/07; change of members (15 pages)
8 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (2 pages)
15 October 2007Full accounts made up to 30 June 2007 (13 pages)
15 October 2007Full accounts made up to 30 June 2007 (13 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 January 2007Return made up to 21/10/06; bulk list available separately (10 pages)
3 January 2007Return made up to 21/10/06; bulk list available separately (10 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
18 October 2006Full accounts made up to 30 June 2006 (12 pages)
18 October 2006Full accounts made up to 30 June 2006 (12 pages)
31 October 2005Return made up to 21/10/05; no change of members (8 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Return made up to 21/10/05; no change of members (8 pages)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
12 October 2005Full accounts made up to 30 June 2005 (13 pages)
12 October 2005Full accounts made up to 30 June 2005 (13 pages)
16 November 2004Return made up to 21/10/04; change of members
  • 363(288) ‐ Director resigned
(19 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Return made up to 21/10/04; change of members
  • 363(288) ‐ Director resigned
(19 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
13 October 2004Full accounts made up to 30 June 2004 (13 pages)
13 October 2004Full accounts made up to 30 June 2004 (13 pages)
23 December 2003Return made up to 21/10/03; full list of members (17 pages)
23 December 2003Return made up to 21/10/03; full list of members (17 pages)
9 December 2003New director appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
10 October 2003Full accounts made up to 30 June 2003 (12 pages)
10 October 2003Full accounts made up to 30 June 2003 (12 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Return made up to 21/10/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Return made up to 21/10/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 October 2002Full accounts made up to 30 June 2002 (12 pages)
16 October 2002Full accounts made up to 30 June 2002 (12 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Return made up to 21/10/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2001Return made up to 21/10/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2001Secretary resigned (1 page)
16 October 2001Full accounts made up to 30 June 2001 (10 pages)
16 October 2001Full accounts made up to 30 June 2001 (10 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Return made up to 21/10/00; no change of members (16 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Return made up to 21/10/00; no change of members (16 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 October 2000Full accounts made up to 30 June 2000 (11 pages)
11 October 2000Full accounts made up to 30 June 2000 (11 pages)
1 September 2000New director appointed (5 pages)
1 September 2000New director appointed (5 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
4 January 2000Return made up to 21/10/99; full list of members (19 pages)
4 January 2000Return made up to 21/10/99; full list of members (19 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1999Memorandum and Articles of Association (10 pages)
23 December 1999Memorandum and Articles of Association (10 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
20 October 1999Full accounts made up to 30 June 1999 (12 pages)
20 October 1999Full accounts made up to 30 June 1999 (12 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Return made up to 21/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1998Return made up to 21/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 October 1998Full accounts made up to 30 June 1998 (12 pages)
14 October 1998Full accounts made up to 30 June 1998 (12 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Return made up to 21/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(20 pages)
27 November 1997Return made up to 21/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(20 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
12 October 1997Full accounts made up to 30 June 1997 (11 pages)
12 October 1997Full accounts made up to 30 June 1997 (11 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Return made up to 21/10/96; bulk list available separately (7 pages)
5 February 1997Return made up to 21/10/96; bulk list available separately (7 pages)
17 January 1997New director appointed (4 pages)
17 January 1997New director appointed (4 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
22 October 1996Full accounts made up to 30 June 1996 (11 pages)
22 October 1996Full accounts made up to 30 June 1996 (11 pages)
29 November 1995Full accounts made up to 30 June 1995 (10 pages)
29 November 1995Full accounts made up to 30 June 1995 (10 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
7 October 1994Full accounts made up to 30 June 1994 (8 pages)
7 October 1994Full accounts made up to 30 June 1994 (8 pages)
18 November 1993Full accounts made up to 30 June 1993 (4 pages)
18 November 1993Full accounts made up to 30 June 1993 (4 pages)
9 November 1992Full accounts made up to 30 June 1992 (6 pages)
9 November 1992Full accounts made up to 30 June 1992 (6 pages)
18 May 1992Full accounts made up to 30 June 1991 (4 pages)
18 May 1992Full accounts made up to 30 June 1991 (4 pages)
11 January 1991Full accounts made up to 30 June 1990 (3 pages)
11 January 1991Full accounts made up to 30 June 1990 (3 pages)
14 April 1920Incorporation (21 pages)
14 April 1920Incorporation (21 pages)