Manningtree
Essex
CO11 2TQ
Director Name | Mary Lynne Acton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1999(20 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrabness Hall Wrabness Manningtree Essex CO11 2TQ |
Secretary Name | Mary Lynne Acton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1999(20 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrabness Hall Wrabness Manningtree Essex CO11 2TQ |
Director Name | Mr Benjamin John Acton |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrabness Hall Church Road Wrabness Manningtree CO11 2TQ |
Director Name | Mr Timothy James Acton |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Wrabness Hall Church Road Wrabness Manningtree CO11 2TQ |
Director Name | Stephen Gerrard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | Crepping Hall Farm Wakes Colne Colchester Essex |
Secretary Name | Stephen Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | Crepping Hall Farm Wakes Colne Colchester Essex |
Director Name | Patricia Letch |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 December 1999) |
Role | Company Director |
Correspondence Address | 9 Quay Street Manningtree CO11 1AU |
Secretary Name | Patricia Letch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 December 1999) |
Role | Company Director |
Correspondence Address | 9 Quay Street Manningtree CO11 1AU |
Registered Address | Wrabness Hall Church Road Wrabness Manningtree CO11 2TQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wrabness |
Ward | Bradfield, Wrabness and Wix |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr John Acton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,385 |
Net Worth | £565,263 |
Cash | £1,210 |
Current Liabilities | £61,503 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (3 days from now) |
12 April 1991 | Delivered on: 17 April 1991 Satisfied on: 16 October 1999 Persons entitled: Midland 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 land & hereditaments k/a the drunken duck, wrabness, essex assigns goodwill of the business (if any) and the benefit of any licences. Fully Satisfied |
---|---|
17 February 1991 | Delivered on: 21 February 1991 Satisfied on: 16 October 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
22 October 1990 | Delivered on: 5 November 1990 Satisfied on: 16 October 1999 Persons entitled: Midland 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 land being the dickens hotel st botolphs circus colchester essex with the goodwill of the business. Fully Satisfied |
14 September 1989 | Delivered on: 22 September 1989 Satisfied on: 7 January 2000 Persons entitled: Thod Peatling Limited Classification: Legal charge Secured details: £150,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The dickens hotel, colchester. Fully Satisfied |
22 March 1989 | Delivered on: 23 March 1989 Satisfied on: 16 October 1999 Persons entitled: Midland 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: Broadfields, primrose hill, wrabness. Fully Satisfied |
27 December 1986 | Delivered on: 29 December 1986 Satisfied on: 16 October 1999 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £80,000 and all other monies due or to become due from the company to the chargee and all moneys due or to become due from the company to the trading companies (as defined) on any account whatsoever. Particulars: Hotel carousel (formerley the roundabout) st.botolph's circus colchester essex together with the fixtures and fittings on the premises not being personnal chattels within the bills of sales act the goodwill & the benefit of any licences. Fully Satisfied |
22 August 1986 | Delivered on: 27 August 1986 Satisfied on: 7 January 2000 Persons entitled: Peatling & Calidron Limited. Classification: Legal charge Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/hold property k/a the carousel (formerly the roundabout) colchester in the county of essex. Fully Satisfied |
21 September 1982 | Delivered on: 22 September 1982 Satisfied on: 16 October 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or john acton & mary lynn acton to the chargee on any account whatsoever. Particulars: F/H no 79 magdalen street colchester essex. Fully Satisfied |
29 December 1999 | Delivered on: 14 January 2000 Satisfied on: 11 September 2009 Persons entitled: The Royal Bank of Scotland 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 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 |
29 December 1999 | Delivered on: 14 January 2000 Satisfied on: 11 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a molly malones 4 st botolphs circus colchester CO2 7EF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 September 1989 | Delivered on: 4 October 1989 Satisfied on: 27 October 1999 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £150,000 and all other monies due or to become due from the company to the chargee. Particulars: The wheatsheaf inn wrabness essex. Fully Satisfied |
21 September 1989 | Delivered on: 4 October 1989 Satisfied on: 27 October 1999 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £150,000 and all other monies due or to become due from the company to t he chargee. Particulars: The dickens inn st botolphs circus colchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 1980 | Delivered on: 19 February 1980 Satisfied on: 16 October 1999 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as number 79 magdalen street colchester essex. Fully Satisfied |
13 March 2018 | Delivered on: 15 March 2018 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
13 March 2018 | Delivered on: 13 March 2018 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 4 st botolphs circus, colchester CO2 7EF. Outstanding |
16 September 2016 | Delivered on: 16 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 August 2005 | Delivered on: 1 September 2005 Persons entitled: Hsbc 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 property k/a 3 st botolphs church walk colchester essex t/n EX748546. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 March 2005 | Delivered on: 1 April 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 February 2003 | Delivered on: 14 March 2003 Persons entitled: Hsbc 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 property molly malones 4 st botolph's circus colchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 July 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
30 June 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 November 2018 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Wrabness Hall Church Road Wrabness Manningtree CO11 2TQ on 30 November 2018 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
30 April 2018 | Director's details changed for Mr Timothy James Acton on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Mr John Acton on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Mary Lynne Acton on 27 April 2018 (2 pages) |
15 March 2018 | Registration of charge 014622870019, created on 13 March 2018 (16 pages) |
13 March 2018 | Registration of charge 014622870018, created on 13 March 2018 (28 pages) |
12 March 2018 | Satisfaction of charge 15 in full (1 page) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
16 March 2017 | Appointment of Mr Benjamin John Acton as a director on 14 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Benjamin John Acton as a director on 14 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Timothy James Acton as a director on 14 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Timothy James Acton as a director on 14 March 2017 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (15 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (15 pages) |
16 September 2016 | Registration of charge 014622870017, created on 16 September 2016 (42 pages) |
16 September 2016 | Registration of charge 014622870017, created on 16 September 2016 (42 pages) |
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
14 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
14 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
12 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
12 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 September 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
6 September 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
15 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
15 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
14 July 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
6 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
21 October 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
30 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mary Lynne Acton on 24 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mary Lynne Acton on 24 April 2010 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
15 December 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages) |
7 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
21 October 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
21 October 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
18 January 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
18 January 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
26 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
16 October 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
16 October 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
5 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
5 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
8 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
8 May 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
18 December 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
18 December 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
2 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
10 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
17 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 29 February 2000 (11 pages) |
13 March 2001 | Full accounts made up to 29 February 2000 (11 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: blackburn house, 32A, crouch street, colchester, essex, CO3 3HH. (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: blackburn house, 32A, crouch street, colchester, essex, CO3 3HH. (1 page) |
8 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (4 pages) |
14 January 2000 | Particulars of mortgage/charge (4 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
27 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Return made up to 24/04/99; no change of members (4 pages) |
2 June 1999 | Return made up to 24/04/99; no change of members (4 pages) |
14 September 1998 | Full accounts made up to 28 February 1998 (12 pages) |
14 September 1998 | Full accounts made up to 28 February 1998 (12 pages) |
24 June 1998 | Return made up to 24/04/98; no change of members (6 pages) |
24 June 1998 | Return made up to 24/04/98; no change of members (6 pages) |
5 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
5 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
19 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
19 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
22 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
22 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
13 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
13 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (13 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (13 pages) |
11 July 1995 | Resolutions
|
11 July 1995 | Memorandum and Articles of Association (11 pages) |
11 July 1995 | Resolutions
|
11 July 1995 | Memorandum and Articles of Association (11 pages) |
16 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
16 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |