West Horndon
Essex
CM13 3LX
Secretary Name | Mrs Catherine Ann Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1992(13 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX |
Director Name | Mr Terence John Lowe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(20 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX |
Director Name | Mrs Catherine Ann Lowe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(26 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Management Executive |
Country of Residence | United Kingdom |
Correspondence Address | Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX |
Director Name | Mrs Jacqueline Mary Mansfield |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(26 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Management Executive |
Country of Residence | England |
Correspondence Address | Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX |
Director Name | Mrs Lesley Frances Mansfield |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(26 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Management Executive |
Country of Residence | United Kingdom |
Correspondence Address | Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX |
Director Name | Mrs Mary Ann Budge |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(13 years, 10 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 25 May 1991) |
Role | Company Director |
Correspondence Address | Fen Bungalow Fen Lane Orsett Grays Essex RM16 3LT |
Director Name | Peter Reginald Budge |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(13 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fen Cottage Fen Lane Orsett Essex RM16 3LT |
Website | badgehurst-training.co.uk |
---|
Registered Address | Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Address Matches | Over 100 other UK companies use this postal address |
26 at £1 | Catherine Ann Lowe 26.00% Ordinary |
---|---|
26 at £1 | Jacqueline Mary Mansfield 26.00% Ordinary |
26 at £1 | Lesley Frances Mansfield 26.00% Ordinary |
2 at £1 | Jacqueline Mary Mansfield & Catherine Ann Lowe & Lesley Frances Mansfield 2.00% Ordinary |
10 at £1 | Clive Roland Mansfield 10.00% Ordinary |
10 at £1 | Terry Lowe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,072,498 |
Cash | £2,098 |
Current Liabilities | £347,094 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 June 1992 | Delivered on: 11 June 1992 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £28,500 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: G-bowd, reims cessna 337G skymaster ii, s/n 0084. Outstanding |
---|---|
30 June 1988 | Delivered on: 6 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 478 london road west thurrock essex title no ex 35057 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 June 1988 | Delivered on: 23 June 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 and 2 old englands farm cottages, st marys lane upminster and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 January 1985 | Delivered on: 21 January 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodgrange park cemetery newham london title no. 139975 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 January 1985 | Delivered on: 21 January 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tottenham park cemetery london borough of enfield title no. Ngl 417025 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 1982 | Delivered on: 11 February 1982 Persons entitled: Allied Irish Banks Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tottenham park cemetery, montagu road, edmonton, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 October 1999 | Delivered on: 11 November 1999 Persons entitled: National Westminster Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies owing on the security of the legal mortgage dated 29/10/99..the property comprised in the legal mortgage and mortgaged by way of demise or sub-demise. Outstanding |
6 August 1997 | Delivered on: 27 August 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 September 1983 | Delivered on: 22 September 1983 Satisfied on: 27 September 1996 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/Hold 20 wellesley road wanstead, redbridge london E.11 title no: egl 56925. Fully Satisfied |
8 February 1982 | Delivered on: 11 February 1982 Persons entitled: Allied Irish Banks Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodgrange park cemetery, east ham, london borough of newham. Fully Satisfied |
25 October 1978 | Delivered on: 2 November 1978 Satisfied on: 27 September 1996 Persons entitled: Dunbar & Company Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82, ashgrove road, goodmayes, redbridge. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
4 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
30 March 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 March 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
20 December 2018 | Change of name notice (2 pages) |
20 December 2018 | Resolutions
|
18 September 2018 | Satisfaction of charge 10 in full (2 pages) |
18 September 2018 | Satisfaction of charge 9 in full (1 page) |
18 September 2018 | Satisfaction of charge 3 in full (1 page) |
18 September 2018 | Satisfaction of charge 8 in full (1 page) |
18 September 2018 | Satisfaction of charge 7 in full (1 page) |
18 September 2018 | Satisfaction of charge 5 in full (1 page) |
18 September 2018 | Satisfaction of charge 6 in full (1 page) |
18 September 2018 | Satisfaction of charge 11 in full (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
21 December 2017 | Director's details changed for Mr Clive Roland Mansfield on 21 November 2017 (2 pages) |
21 December 2017 | Director's details changed for Mrs Catherine Ann Lowe on 21 November 2017 (2 pages) |
15 December 2017 | Termination of appointment of Peter Reginald Budge as a director on 30 October 2017 (1 page) |
29 November 2017 | Director's details changed for Terence John Lowe on 21 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Terence John Lowe on 21 November 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Lesley Frances Mansfield as a person with significant control on 21 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mrs Lesley Frances Mansfield on 21 November 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Catherine Ann Lowe as a person with significant control on 21 November 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Jacqueline Mary Mansfield as a person with significant control on 21 November 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Jacqueline Mary Mansfield as a person with significant control on 21 November 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Catherine Ann Lowe as a person with significant control on 21 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mrs Lesley Frances Mansfield on 21 November 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Lesley Frances Mansfield as a person with significant control on 21 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mrs Jacqueline Mary Mansfield on 21 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mrs Jacqueline Mary Mansfield on 21 November 2017 (2 pages) |
23 November 2017 | Secretary's details changed for Mrs Catherine Ann Lowe on 21 November 2017 (1 page) |
23 November 2017 | Secretary's details changed for Mrs Catherine Ann Lowe on 21 November 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Registered office address changed from Fen Cottage Fen Lane Orsett Essex RM16 3LT to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Fen Cottage Fen Lane Orsett Essex RM16 3LT to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 21 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mrs Jacqueline Mary Mansfield on 25 September 2014 (2 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mrs Jacqueline Mary Mansfield on 25 September 2014 (2 pages) |
10 February 2015 | Director's details changed for Mrs Jacqueline Mary Holmes on 28 March 2014 (2 pages) |
10 February 2015 | Director's details changed for Mrs Jacqueline Mary Holmes on 28 March 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
5 August 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
5 August 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
25 June 2013 | Annual return made up to 31 January 2012 with a full list of shareholders
|
25 June 2013 | Annual return made up to 31 January 2012 with a full list of shareholders
|
14 June 2013 | Annual return made up to 31 January 2010 with a full list of shareholders
|
14 June 2013 | Annual return made up to 31 January 2010 with a full list of shareholders
|
14 June 2013 | Annual return made up to 31 January 2011 with a full list of shareholders
|
14 June 2013 | Annual return made up to 31 January 2011 with a full list of shareholders
|
18 April 2013 | Appointment of Mrs Jacqueline Mary Holmes as a director (2 pages) |
18 April 2013 | Appointment of Mrs Catherine Ann Lowe as a director (2 pages) |
18 April 2013 | Annual return made up to 31 January 2008 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 31 January 2008 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 31 January 2007 with a full list of shareholders (8 pages) |
18 April 2013 | Appointment of Mrs Catherine Ann Lowe as a director (2 pages) |
18 April 2013 | Appointment of Mrs Lesley Frances Mansfield as a director (2 pages) |
18 April 2013 | Appointment of Mrs Lesley Frances Mansfield as a director (2 pages) |
18 April 2013 | Annual return made up to 31 January 2007 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 31 January 2009 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 31 January 2009 with a full list of shareholders (7 pages) |
18 April 2013 | Appointment of Mrs Jacqueline Mary Holmes as a director (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders
|
27 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders
|
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders
|
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders
|
22 April 2010 | Director's details changed for Terence John Lowe on 31 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Peter Reginald Budge on 31 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Terence John Lowe on 31 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Peter Reginald Budge on 31 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders
|
22 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders
|
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
31 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 May 2008 | Return made up to 31/01/08; full list of members (5 pages) |
12 May 2008 | Return made up to 31/01/08; full list of members (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 31/01/07; full list of members (4 pages) |
12 June 2007 | Return made up to 31/01/07; full list of members (4 pages) |
12 June 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 October 2006 | Return made up to 31/01/06; full list of members; amend (10 pages) |
20 October 2006 | Return made up to 31/01/06; full list of members; amend (10 pages) |
5 April 2006 | Return made up to 31/01/06; full list of members (10 pages) |
5 April 2006 | Return made up to 31/01/06; full list of members (10 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
8 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 April 2004 | Return made up to 31/01/04; full list of members
|
17 April 2004 | Return made up to 31/01/04; full list of members
|
24 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 March 2003 | Return made up to 31/01/03; full list of members
|
3 March 2003 | Return made up to 31/01/03; full list of members
|
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (9 pages) |
9 October 2001 | Amended accounts made up to 30 June 2000 (7 pages) |
9 October 2001 | Amended accounts made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 February 2001 | Return made up to 31/01/01; full list of members
|
6 February 2001 | Return made up to 31/01/01; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (19 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (19 pages) |
20 April 1998 | Return made up to 31/01/98; no change of members
|
20 April 1998 | Return made up to 31/01/98; no change of members
|
10 September 1997 | Full accounts made up to 30 June 1996 (18 pages) |
10 September 1997 | Full accounts made up to 30 June 1996 (18 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Return made up to 31/01/97; full list of members
|
27 February 1997 | Return made up to 31/01/97; full list of members
|
27 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 April 1996 | Return made up to 01/03/96; full list of members
|
22 April 1996 | Return made up to 01/03/96; full list of members
|
30 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
29 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
20 March 1994 | Return made up to 01/03/94; no change of members (4 pages) |
20 March 1994 | Return made up to 01/03/94; no change of members (4 pages) |
8 March 1994 | Accounts for a small company made up to 30 June 1993 (8 pages) |
8 March 1994 | Accounts made up to 30 June 1993 (8 pages) |
30 April 1993 | Accounts made up to 30 June 1992 (8 pages) |
30 April 1993 | Return made up to 01/03/93; full list of members
|
30 April 1993 | Accounts for a small company made up to 30 June 1992 (8 pages) |
30 April 1993 | Return made up to 01/03/93; full list of members
|
2 September 1992 | Memorandum and Articles of Association (8 pages) |
15 May 1992 | Accounts made up to 30 June 1991 (8 pages) |
15 May 1992 | Accounts for a small company made up to 30 June 1991 (8 pages) |
28 October 1991 | Accounts for a small company made up to 30 June 1990 (7 pages) |
28 October 1991 | Accounts made up to 30 June 1990 (7 pages) |
17 June 1991 | Return made up to 11/03/91; no change of members (6 pages) |
17 June 1991 | Return made up to 11/03/91; no change of members (6 pages) |
3 August 1990 | Return made up to 01/03/90; full list of members (4 pages) |
3 August 1990 | Return made up to 01/03/90; full list of members (4 pages) |
11 May 1990 | Full accounts made up to 30 June 1989 (12 pages) |
11 May 1990 | Full accounts made up to 30 June 1989 (12 pages) |
11 May 1990 | Full accounts made up to 30 June 1989 (12 pages) |
16 May 1989 | Full accounts made up to 30 June 1988 (12 pages) |
16 May 1989 | Full accounts made up to 30 June 1988 (12 pages) |
16 May 1989 | Full accounts made up to 30 June 1988 (12 pages) |
16 August 1988 | Return made up to 18/02/88; full list of members (4 pages) |
16 August 1988 | Return made up to 18/02/88; full list of members (4 pages) |