Loughton
Essex
IG10 4PL
Director Name | Mr David Graham Bisset |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1992(58 years, 5 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Mr David Graham Bisset |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1992(58 years, 5 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr David John Graham Bisset |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(80 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Hugh James Bisset |
---|---|
Date of Birth | January 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(80 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Peter Michael Bisset |
---|---|
Date of Birth | January 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(80 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr David John Graham Bisset |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(80 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Hugh James Bisset |
---|---|
Date of Birth | January 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(80 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Peter Michael Bisset |
---|---|
Date of Birth | January 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(80 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | David Michael Graham Bisset |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(58 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 April 2009) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Mary Kathleen Bisset |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Gamels Cottage Rush Green Hertford Hertfordshire SG13 7SB |
Director Name | Fiona Catherine Bisset |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2001) |
Role | Administrator |
Correspondence Address | 11 Morgans Road Hertford Hertfordshire SG13 8BS |
Telephone | 01992 710224 |
---|---|
Telephone region | Lea Valley |
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6.7k at £1 | David Graham Bisset 67.86% Ordinary |
---|---|
2.9k at £1 | Trustees Of Michael Bisset 1989 Trust 29.08% Ordinary |
231 at £1 | Kathleen Mary Fitzgerald 2.35% Preference |
49 at £1 | David Michael Graham Bisset 0.50% Preference |
20 at £1 | Mary Kathleen Bisset 0.20% Preference |
Year | 2014 |
---|---|
Net Worth | £777,327 |
Cash | £10,429 |
Current Liabilities | £291,042 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (11 months, 1 week from now) |
12 June 2020 | Delivered on: 23 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
22 November 2010 | Delivered on: 24 November 2010 Satisfied on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2A railway road waltham cross hertfordshire. Fully Satisfied |
3 November 2010 | Delivered on: 13 November 2010 Satisfied on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 February 2001 | Delivered on: 22 February 2001 Satisfied on: 24 December 2010 Persons entitled: Girobank PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit (as defined in the deed). Fully Satisfied |
16 February 2001 | Delivered on: 22 February 2001 Satisfied on: 24 December 2010 Persons entitled: Girobank PLC Classification: Direct legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 swinborne drive springwood industrial estate braintree essex. Fully Satisfied |
9 January 2001 | Delivered on: 13 January 2001 Satisfied on: 24 December 2010 Persons entitled: Girobank PLC Classification: Charge on cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the deposit. Fully Satisfied |
24 July 2000 | Delivered on: 28 July 2000 Satisfied on: 24 December 2010 Persons entitled: Furlong Homes PLC Classification: Legal charge Secured details: £500,000. Particulars: F/H land on the east side of york road waltham cross herts t/no;-HD384270. Fully Satisfied |
15 December 1998 | Delivered on: 29 December 1998 Satisfied on: 24 December 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or the enfield foundry company limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 1972 | Delivered on: 7 March 1972 Satisfied on: 24 December 2010 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former waltham cross gas works at york rd. Waltham cross hertfordshire. Fully Satisfied |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
4 September 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
24 June 2020 | Change of details for Bisset Holdings Ltd as a person with significant control on 23 June 2020 (2 pages) |
24 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page) |
23 June 2020 | Registration of charge 002857870009, created on 12 June 2020 (64 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
26 April 2019 | Notification of Bisset Holdings Ltd as a person with significant control on 11 April 2019 (4 pages) |
17 April 2019 | Cessation of David Graham Bisset as a person with significant control on 11 April 2019 (3 pages) |
7 February 2019 | Change of share class name or designation
|
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2018 | Change of share class name or designation
|
5 December 2018 | Resolutions
|
5 December 2018 | Resolutions
|
18 September 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 October 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
6 October 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 6 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 July 2015 | Director's details changed for Mr David John Graham Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Hugh James Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr David John Graham Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr David Graham Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Peter Michael Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Hugh James Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr David Graham Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr David Graham Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr David John Graham Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Peter Michael Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Peter Michael Bisset on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Hugh James Bisset on 7 July 2015 (2 pages) |
30 April 2015 | Change of share class name or designation (2 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Change of share class name or designation (2 pages) |
30 April 2015 | Resolutions
|
10 April 2015 | Satisfaction of charge 8 in full (4 pages) |
10 April 2015 | Satisfaction of charge 8 in full (4 pages) |
10 April 2015 | Satisfaction of charge 7 in full (4 pages) |
10 April 2015 | Satisfaction of charge 7 in full (4 pages) |
30 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Appointment of Mr Hugh James Bisset as a director (2 pages) |
24 April 2014 | Appointment of Mr Peter Michael Bisset as a director (2 pages) |
24 April 2014 | Appointment of Mr David John Graham Bisset as a director (2 pages) |
24 April 2014 | Appointment of Mr Hugh James Bisset as a director (2 pages) |
24 April 2014 | Appointment of Mr Peter Michael Bisset as a director (2 pages) |
24 April 2014 | Appointment of Mr David John Graham Bisset as a director (2 pages) |
22 October 2013 | Memorandum and Articles of Association (8 pages) |
22 October 2013 | Memorandum and Articles of Association (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Termination of appointment of David Bisset as a director (1 page) |
21 September 2010 | Termination of appointment of David Bisset as a director (1 page) |
19 August 2010 | Secretary's details changed for David Graham Bisset on 16 August 2010 (1 page) |
19 August 2010 | Director's details changed for David Graham Bisset on 16 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for David Graham Bisset on 16 August 2010 (1 page) |
19 August 2010 | Director's details changed for David Graham Bisset on 16 August 2010 (2 pages) |
19 August 2010 | Director's details changed for David Michael Graham Bisset on 16 August 2010 (2 pages) |
19 August 2010 | Director's details changed for David Michael Graham Bisset on 16 August 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Director and secretary's change of particulars / david bisset / 11/09/2008 (1 page) |
11 September 2008 | Director and secretary's change of particulars / david bisset / 11/09/2008 (1 page) |
10 September 2008 | Return made up to 21/08/08; full list of members (5 pages) |
10 September 2008 | Return made up to 21/08/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Nc inc already adjusted 28/09/07 (9 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Nc inc already adjusted 28/09/07 (9 pages) |
25 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (9 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (9 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 September 2004 | Return made up to 21/08/04; full list of members (9 pages) |
14 September 2004 | Return made up to 21/08/04; full list of members (9 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 September 2003 | Return made up to 21/08/03; full list of members (9 pages) |
15 September 2003 | Return made up to 21/08/03; full list of members (9 pages) |
7 August 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 August 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 October 2002 | Return made up to 21/08/02; full list of members
|
7 October 2002 | Return made up to 21/08/02; full list of members
|
3 May 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
3 May 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
25 January 2002 | Company name changed enfield foundry holdings LIMITED\certificate issued on 25/01/02 (2 pages) |
25 January 2002 | Company name changed enfield foundry holdings LIMITED\certificate issued on 25/01/02 (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: railway road waltham cross herts EN8 7JA (1 page) |
15 January 2002 | Return made up to 21/08/01; full list of members (9 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 21/08/01; full list of members (9 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: railway road waltham cross herts EN8 7JA (1 page) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 21/08/00; full list of members
|
20 September 2000 | Return made up to 21/08/00; full list of members
|
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 October 1999 | Return made up to 21/08/99; full list of members (6 pages) |
27 October 1999 | Return made up to 21/08/99; full list of members (6 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Return made up to 21/08/98; no change of members (4 pages) |
21 October 1998 | Return made up to 21/08/98; no change of members (4 pages) |
11 September 1998 | Accounts for a small company made up to 28 March 1998 (7 pages) |
11 September 1998 | Accounts for a small company made up to 28 March 1998 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 October 1997 | Return made up to 21/08/97; no change of members (4 pages) |
3 October 1997 | Return made up to 21/08/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
25 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
21 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
21 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 May 1991 | Resolutions
|
14 May 1991 | Resolutions
|
16 March 1934 | Certificate of incorporation (1 page) |
16 March 1934 | Certificate of incorporation (1 page) |