Company NamePlaistow Broadway Filling Stations Limited
Company StatusActive
Company Number00557117
CategoryPrivate Limited Company
Incorporation Date10 November 1955(68 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Douglas Michael Panormo
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(36 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Crescent Court
Western Road
Billericay
Essex
CM12 9AQ
Director NameMr Liam Christopher Panormo
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(48 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roman Close
Mountnessing
Brentwood
CM15 0UT
Director NameMr Daniel Michael Panormo
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(48 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Warminster Road
London
SE25 4DL
Secretary NameMr Liam Panormo
StatusCurrent
Appointed17 July 2014(58 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressSuite 3 Crescent Court
Western Road
Billericay
Essex
CM12 9AQ
Director NameSandra Carol Panormo
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(36 years after company formation)
Appointment Duration26 years, 10 months (resigned 14 September 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFarthing Barn Moor Place Park
Much Hadham
SG10 6BF
Secretary NameDavid John Patten
NationalityBritish
StatusResigned
Appointed14 November 1991(36 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address110 Main Road
Gidea Park
Romford
Essex
RM2 5JB
Secretary NameSandra Carol Panormo
NationalityBritish
StatusResigned
Appointed31 July 1995(39 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 17 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKarmeil Ridgeway
Hutton Mount
Brentwood
Essex
CM13 2LP

Contact

Websitepremier-stores.co.uk

Location

Registered AddressSuite 3 Crescent Court
Western Road
Billericay
Essex
CM12 9AQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

121 at £1Daniel Panormo
9.90%
Ordinary
121 at £1Liam Panormo
9.90%
Ordinary
657 at £1Trustees Of D.m. Panormo Discretionary Trust
53.76%
Ordinary
62 at £1D.m. Panormo
5.07%
Ordinary
62 at £1S.c. Panormo
5.07%
Ordinary
179 at £1Trustees Of S.c. Panormo Trust
14.65%
Ordinary
20 at £1Douglas Michael Panormo
1.64%
Ordinary

Financials

Year2014
Turnover£17,032,369
Gross Profit£980,585
Net Worth£2,977,942
Cash£323,420
Current Liabilities£1,374,292

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

6 March 2015Delivered on: 9 March 2015
Persons entitled: Valero Energy LTD

Classification: A registered charge
Particulars: Rayne road service station, rayne road, barking, braintree, CM7 2QS, registered at the land registry under title number EX652674.
Outstanding
16 October 2014Delivered on: 18 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Hordle garage, everton road, hordle, lymington t/no HP602205.
Outstanding
2 June 2011Delivered on: 4 June 2011
Persons entitled: Bp Oil UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H courtesy filling station romsey road cadnam t/n HP223022.
Outstanding
20 December 2006Delivered on: 22 December 2006
Persons entitled: Chevron Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Grove road service station grove road bow london t/n 398706, all building fixtures and fittings, insurances, floating charge all movable machinery and equipment, all wet and dry stock,. See the mortgage charge document for full details.
Outstanding
24 May 2001Delivered on: 5 June 2001
Persons entitled: Texaco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of first legal mortgage the property comprising filling station site situate at and k/a burdett road service station t/ns 257692, 254783 NGL464946 and all buildiings fixtures and fittings (including trade fixtures) from time to time on such property. See the mortgage charge document for full details.
Outstanding
22 December 2022Delivered on: 22 December 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as tower services, seaton down hill, seaton EX12 2TH and registered at hm land registry with title number DN410473.
Outstanding
29 March 2019Delivered on: 2 April 2019
Persons entitled: Valero Energy LTD

Classification: A registered charge
Particulars: Courtesy filling station, romsey road, cadnam, southampton SO40 2NN with title number HP223022.
Outstanding
4 March 2019Delivered on: 4 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 36 high street, stock, ingatestone CM4 9BAAND registered at the land registry with title number EX337764.
Outstanding
8 December 2017Delivered on: 19 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as courtesy filling station, romsey road, cadnam, southampton SO40 2NN and registered at the land registry with title absolute under title number HP223022.
Outstanding
2 June 2017Delivered on: 2 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all that leasehold property know as 3 crescent court, high street, billericay and parking spaces CM12 9AQ which is registered at the land registry with title absolute under title number EX591165.
Outstanding
2 June 2017Delivered on: 2 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all that freehold property situate at and known as unit 1 & 2 crescent court, high street, billericay CM12 9AQ which is registered at the land registry with title absolute under title number EX469711.
Outstanding
22 March 2017Delivered on: 25 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property known as spur end service station castle lane east bournemouth.
Outstanding
30 April 2015Delivered on: 15 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 31 and 31A lodge avenue romford.
Outstanding
10 October 2014Delivered on: 13 October 2014
Satisfied on: 24 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
19 June 1997Delivered on: 20 June 1997
Satisfied on: 30 November 2004
Persons entitled: Repsol Petroleum Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including all sums due for petroleum products supplied on a trading account.
Particulars: All that freehold land and petrol filling station, known as county service station, essex gardens, wingletye lane, hornchurch, essex, all of which land and premises are shown edged in red on the plan annexed to the legal charge.
Fully Satisfied
20 December 1996Delivered on: 24 December 1996
Satisfied on: 30 November 2004
Persons entitled: Fina PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings k/a oakhill garage woodford new road woodford green essex t/n EGL35726 any goodwill of the business and all plant and equipment thereon. See the mortgage charge document for full details.
Fully Satisfied
20 December 1996Delivered on: 24 December 1996
Satisfied on: 30 November 2004
Persons entitled: Fina PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings k/a burdett road filling station 221 burdett road london t/n' 2576921, 254783 and NGL464946 and any goodwil of the business and all plant and equipment thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
6 November 2020Change of details for Mr Daniel Michael Panormo as a person with significant control on 14 November 2019 (2 pages)
6 November 2020Change of details for Mr Liam Christopher Panormo as a person with significant control on 14 November 2019 (2 pages)
6 May 2020Director's details changed for Mr Douglas Michael Panormo on 6 May 2020 (2 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
19 November 2019Director's details changed for Mr Daniel Michael Panormo on 14 November 2019 (2 pages)
19 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
18 November 2019Notification of Liam Christopher Panormo as a person with significant control on 14 November 2019 (2 pages)
18 November 2019Notification of Daniel Michael Panormo as a person with significant control on 14 November 2019 (2 pages)
18 November 2019Director's details changed for Mr Daniel Michael Panormo on 14 November 2019 (2 pages)
18 November 2019Cessation of Douglas Michael Panormo as a person with significant control on 14 November 2019 (1 page)
18 November 2019Director's details changed for Mr Daniel Michael Panormo on 14 November 2019 (2 pages)
2 April 2019Registration of charge 005571170016, created on 29 March 2019 (24 pages)
29 March 2019Satisfaction of charge 005571170009 in full (1 page)
4 March 2019Registration of charge 005571170015, created on 4 March 2019 (7 pages)
8 January 2019Secretary's details changed for Mr Liam Panormo on 7 January 2019 (1 page)
14 December 2018Full accounts made up to 31 March 2018 (26 pages)
28 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
26 October 2018Termination of appointment of Sandra Carol Panormo as a director on 14 September 2018 (1 page)
21 December 2017Satisfaction of charge 6 in full (1 page)
21 December 2017Satisfaction of charge 6 in full (1 page)
19 December 2017Registration of charge 005571170014, created on 8 December 2017 (8 pages)
19 December 2017Registration of charge 005571170014, created on 8 December 2017 (8 pages)
19 December 2017Full accounts made up to 31 March 2017 (28 pages)
19 December 2017Full accounts made up to 31 March 2017 (28 pages)
28 November 2017Director's details changed for Liam Christopher Panormo on 21 November 2017 (2 pages)
28 November 2017Director's details changed for Sandra Carol Panormo on 21 November 2017 (2 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Director's details changed for Liam Christopher Panormo on 21 November 2017 (2 pages)
28 November 2017Director's details changed for Daniel Michael Panormo on 21 November 2017 (2 pages)
28 November 2017Director's details changed for Sandra Carol Panormo on 21 November 2017 (2 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Director's details changed for Daniel Michael Panormo on 21 November 2017 (2 pages)
2 June 2017Registration of charge 005571170012, created on 2 June 2017 (8 pages)
2 June 2017Registration of charge 005571170013, created on 2 June 2017 (8 pages)
2 June 2017Registration of charge 005571170012, created on 2 June 2017 (8 pages)
2 June 2017Registration of charge 005571170013, created on 2 June 2017 (8 pages)
25 March 2017Registration of charge 005571170011, created on 22 March 2017 (10 pages)
25 March 2017Registration of charge 005571170011, created on 22 March 2017 (10 pages)
29 December 2016Full accounts made up to 31 March 2016 (25 pages)
29 December 2016Full accounts made up to 31 March 2016 (25 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
10 January 2016Full accounts made up to 31 March 2015 (30 pages)
10 January 2016Full accounts made up to 31 March 2015 (30 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,222
(7 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,222
(7 pages)
17 August 2015Termination of appointment of Sandra Carol Panormo as a secretary on 17 July 2014 (1 page)
17 August 2015Termination of appointment of Sandra Carol Panormo as a secretary on 17 July 2014 (1 page)
17 August 2015Appointment of Mr Liam Panormo as a secretary on 17 July 2014 (2 pages)
17 August 2015Appointment of Mr Liam Panormo as a secretary on 17 July 2014 (2 pages)
22 July 2015Registered office address changed from 37 Market Street Woolwich London SE18 6QR to Suite 3 Crescent Court Western Road Billericay Essex CM12 9AQ on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 37 Market Street Woolwich London SE18 6QR to Suite 3 Crescent Court Western Road Billericay Essex CM12 9AQ on 22 July 2015 (1 page)
15 May 2015Registration of charge 005571170010, created on 30 April 2015 (8 pages)
15 May 2015Registration of charge 005571170010, created on 30 April 2015 (8 pages)
9 March 2015Registration of charge 005571170009, created on 6 March 2015 (24 pages)
9 March 2015Registration of charge 005571170009, created on 6 March 2015 (24 pages)
9 March 2015Registration of charge 005571170009, created on 6 March 2015 (24 pages)
24 February 2015Satisfaction of charge 005571170007 in full (4 pages)
24 February 2015Satisfaction of charge 005571170007 in full (4 pages)
8 January 2015Full accounts made up to 31 March 2014 (23 pages)
8 January 2015Full accounts made up to 31 March 2014 (23 pages)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,222
(8 pages)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,222
(8 pages)
18 October 2014Registration of charge 005571170008, created on 16 October 2014 (9 pages)
18 October 2014Registration of charge 005571170008, created on 16 October 2014 (9 pages)
13 October 2014Registration of charge 005571170007, created on 10 October 2014 (5 pages)
13 October 2014Registration of charge 005571170007, created on 10 October 2014 (5 pages)
3 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,222
(8 pages)
3 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,222
(8 pages)
16 September 2013Full accounts made up to 31 March 2013 (24 pages)
16 September 2013Full accounts made up to 31 March 2013 (24 pages)
30 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
30 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
22 October 2012Full accounts made up to 31 March 2012 (22 pages)
22 October 2012Full accounts made up to 31 March 2012 (22 pages)
6 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
6 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
2 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
2 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
7 July 2011Auditor's resignation (1 page)
7 July 2011Auditor's resignation (1 page)
4 June 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
18 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
18 January 2010Full accounts made up to 31 March 2009 (21 pages)
18 January 2010Full accounts made up to 31 March 2009 (21 pages)
14 December 2009Director's details changed for Sandra Carol Panormo on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Daniel Michael Panormo on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Liam Christopher Panormo on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Sandra Carol Panormo on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Liam Christopher Panormo on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for Daniel Michael Panormo on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for Douglas Michael Panormo on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Douglas Michael Panormo on 14 December 2009 (2 pages)
8 June 2009Return made up to 14/11/08; full list of members (6 pages)
8 June 2009Return made up to 14/11/08; full list of members (6 pages)
20 January 2009Full accounts made up to 31 March 2008 (20 pages)
20 January 2009Full accounts made up to 31 March 2008 (20 pages)
23 November 2007Return made up to 14/11/07; no change of members (8 pages)
23 November 2007Return made up to 14/11/07; no change of members (8 pages)
30 October 2007Full accounts made up to 31 March 2007 (19 pages)
30 October 2007Full accounts made up to 31 March 2007 (19 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
4 December 2006Return made up to 14/11/06; full list of members (10 pages)
4 December 2006Return made up to 14/11/06; full list of members (10 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
30 November 2005Return made up to 14/11/05; full list of members (10 pages)
30 November 2005Return made up to 14/11/05; full list of members (10 pages)
9 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2004Full accounts made up to 31 March 2004 (16 pages)
9 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2004Full accounts made up to 31 March 2004 (16 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
15 April 2004Ad 25/03/04--------- £ si 22@1=22 £ ic 1200/1222 (2 pages)
15 April 2004Ad 25/03/04--------- £ si 22@1=22 £ ic 1200/1222 (2 pages)
9 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
9 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
18 November 2003Return made up to 14/11/03; full list of members (8 pages)
18 November 2003Return made up to 14/11/03; full list of members (8 pages)
17 December 2002Full accounts made up to 31 March 2002 (17 pages)
17 December 2002Full accounts made up to 31 March 2002 (17 pages)
9 December 2002Return made up to 14/11/02; full list of members (8 pages)
9 December 2002Return made up to 14/11/02; full list of members (8 pages)
21 November 2001Return made up to 14/11/01; full list of members (7 pages)
21 November 2001Return made up to 14/11/01; full list of members (7 pages)
21 November 2001Full accounts made up to 31 March 2001 (15 pages)
21 November 2001Full accounts made up to 31 March 2001 (15 pages)
5 June 2001Particulars of mortgage/charge (8 pages)
5 June 2001Particulars of mortgage/charge (8 pages)
10 January 2001Full accounts made up to 31 March 2000 (15 pages)
10 January 2001Full accounts made up to 31 March 2000 (15 pages)
15 November 2000Return made up to 14/11/00; full list of members (7 pages)
15 November 2000Return made up to 14/11/00; full list of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
23 November 1999Return made up to 14/11/99; full list of members (7 pages)
23 November 1999Return made up to 14/11/99; full list of members (7 pages)
18 January 1999Full accounts made up to 31 March 1998 (15 pages)
18 January 1999Return made up to 14/11/98; no change of members (4 pages)
18 January 1999Return made up to 14/11/98; no change of members (4 pages)
18 January 1999Full accounts made up to 31 March 1998 (15 pages)
22 December 1997Return made up to 14/11/97; full list of members (6 pages)
22 December 1997Return made up to 14/11/97; full list of members (6 pages)
25 November 1997Full accounts made up to 31 March 1997 (13 pages)
25 November 1997Full accounts made up to 31 March 1997 (13 pages)
20 June 1997Particulars of mortgage/charge (4 pages)
20 June 1997Particulars of mortgage/charge (4 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Return made up to 14/11/96; no change of members (4 pages)
2 December 1996Return made up to 14/11/96; no change of members (4 pages)
5 September 1996Full accounts made up to 31 March 1996 (13 pages)
5 September 1996Full accounts made up to 31 March 1996 (13 pages)
15 November 1995Return made up to 14/11/95; full list of members (6 pages)
15 November 1995Return made up to 14/11/95; full list of members (6 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Full accounts made up to 31 March 1995 (11 pages)
31 October 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (143 pages)
7 January 1993Return made up to 14/11/92; full list of members (6 pages)
7 January 1993Return made up to 14/11/92; full list of members (6 pages)
29 June 1990Return made up to 24/10/89; full list of members (4 pages)
29 June 1990Return made up to 24/10/89; full list of members (4 pages)
27 January 1988Return made up to 28/08/87; full list of members (4 pages)
27 January 1988Return made up to 28/08/87; full list of members (4 pages)
29 October 1986Return made up to 15/10/86; full list of members (4 pages)
29 October 1986Return made up to 15/10/86; full list of members (4 pages)