Colchester
Essex
CO3 3EY
Director Name | Jane Margaret Bishop |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(20 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Director Name | Malcolm Robert Jacobs |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 January 2006(24 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Director Name | Julia Pullum |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2006(24 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Events Co Ordinator |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Director Name | Graham Arthur Browne |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2006(24 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Tailor Outfitter |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Director Name | Mr Peter Colin Harvey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(39 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Director Name | Ms Jane Noelle Mann |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(39 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Director Name | Mrs Lorraine Jeanette Morris |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2022(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Director Name | Mr Michael Frederick Brown |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(42 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Secretary Name | Boydens Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 January 2023(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr John George Austin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 7 Lilystone Hall Stock Ingatestone Essex CM4 9BX |
Director Name | Desmond Peter Edgington |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 1994) |
Role | Retired Computer System Manager |
Country of Residence | England |
Correspondence Address | Appartment 11 Lilystone Hall Stock Essex CM4 9BX |
Director Name | Mr David Knight |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(9 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 10 October 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Lilystone Hall Stock Ingatestone Essex CM4 9BX |
Director Name | William Stanley Millar |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 December 2005) |
Role | Engineering Manager |
Correspondence Address | Apartment 10 Lilystone Hall Stock Ingatestone Essex CM4 9BX |
Secretary Name | William Stanley Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Apartment 10 Lilystone Hall Stock Ingatestone Essex CM4 9BX |
Director Name | Hazel Marie Burkey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 June 2000) |
Role | Pharmacist |
Correspondence Address | 3 Lilystone Hall Stock Road Stock Ingatestone Essex CM4 9BX |
Director Name | Edward Peter Daley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 November 2005) |
Role | Retired |
Correspondence Address | Apartment 14 Lilystone Hall Stock Road Stock Ingatestone Essex CM4 9BX |
Director Name | Stephen Roy Moore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 1999) |
Role | Bank Manager |
Correspondence Address | Apartment 6 Lilystone Hall Stock Essex CM4 9BX |
Director Name | Arthur Ernest Bishop |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2001) |
Role | Retired Company Director |
Correspondence Address | Apartment 13 Lilystone Hall Stock Ingatestone Essex CM4 9BX |
Director Name | Paul Donald Crockett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 2002) |
Role | Assistant Director |
Correspondence Address | Apartment 7 Lilystone Hall Stock Road, Stock Ingatestone Essex CM4 9BX |
Secretary Name | Peter Douglas Spall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Lilystone Hall Honeypot Lane Stock Essex CM4 9BX |
Director Name | Stuart Haveron Harle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 February 2007) |
Role | Bank Official |
Correspondence Address | 4 Lilystone Hall Stock Road Stock Essex CM4 9BX |
Director Name | Paul William Johnson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 13 September 2017) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 6 Lilystone Hall Honeypot Lane Ingatestone Essex CM4 9BX |
Director Name | Gordon Bart Couzens |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(20 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 July 2006) |
Role | Retired |
Correspondence Address | Appartment 8 Lilystone Hall Stock Ingatestone Essex CM4 9BX |
Director Name | Maureen Sylvia Jacobs |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(20 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 09 April 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Riverton House 194 Norsey Road Billericay Essex CM11 1DB |
Director Name | Christopher Daniel McCallion |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 June 2015) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 9 Lilystone Hall Honeypot Lane Stock Essex CM4 9BX |
Secretary Name | Stuart Haveron Harle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | 4 Lilystone Hall Stock Road Stock Essex CM4 9BX |
Director Name | Mary Gwendoline Couzens |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2006(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 Lilystone Hall Stock Road Stock Ingatestone Essex CM4 9BX |
Secretary Name | Michael Terence Connah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Fairmead Avenue Benfleet Essex SS7 2UQ |
Director Name | Marie Therese Micallef |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lilystone Hall Stock Essex CM4 9BX |
Secretary Name | Mr Edward Charles Parker |
---|---|
Status | Resigned |
Appointed | 27 June 2012(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 June 2021) |
Role | Company Director |
Correspondence Address | The Coach House Headgate Colchester CO3 3BT |
Director Name | Miss Sophie Louise Baker |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(32 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 2017) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 5 Lilystone Hall Stock Road Stock Ingatestone Essex CM4 9BX |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2017) |
Role | Commercial Property Consultant |
Country of Residence | England |
Correspondence Address | 9 Lilystone Hall Stock Road Stock Ingatestone Essex CM4 9BX |
Director Name | Mrs Susan Brown |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2021(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2023) |
Role | Swimming Teacher |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
Secretary Name | Concordia Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2021(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 January 2023) |
Correspondence Address | The Coach House Headgate Colchester CO3 3BT |
Registered Address | Aston House 57-59 Crouch Street Colchester Essex CO3 3EY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £10 | Deborah Ann Peirson & Gary Montague Charles Cooper & James Richard Tee 7.14% Ordinary |
---|---|
1 at £10 | Desmond Peter Edgington 7.14% Ordinary |
1 at £10 | Graham Arthur Browne 7.14% Ordinary |
1 at £10 | Jane Margaret Bishop 7.14% Ordinary |
1 at £10 | Julia Pullum 7.14% Ordinary |
1 at £10 | Malcolm Newton Ogden 7.14% Ordinary |
1 at £10 | Malcolm Robert Jacobs 7.14% Ordinary |
1 at £10 | Mary Gwendoline Couzens 7.14% Ordinary |
1 at £10 | Maureen Sylvia Jacobs 7.14% Ordinary |
1 at £10 | Paul John Cooper & Toni Ann Cooper 7.14% Ordinary |
1 at £10 | Paul Simon Ramsden & Carol Lorraine Ramsden 7.14% Ordinary |
1 at £10 | Paul William Johnson 7.14% Ordinary |
1 at £10 | Russell Howard 7.14% Ordinary |
1 at £10 | Sophie Baker & Charles Allan Edward Surr 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,289 |
Cash | £66,678 |
Current Liabilities | £9,293 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
2 August 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
---|---|
2 August 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 May 2017 | Termination of appointment of Sophie Louise Baker as a director on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Malcolm Newton Ogden as a director on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Paul John Cooper as a director on 18 May 2017 (1 page) |
10 August 2016 | Termination of appointment of Deborah Ann Peirson as a director on 23 March 2016 (1 page) |
10 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2015 | Appointment of Mr Paul John Cooper as a director on 15 September 2015 (2 pages) |
4 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Miss Sophie Louise Baker on 31 December 2014 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Daniel Mccallion as a director on 10 June 2015 (1 page) |
3 August 2015 | Termination of appointment of Peter Douglas Spall as a director on 31 December 2014 (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 October 2014 | Appointment of Sophie Louise Baker as a director (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Appointment of Miss Sophie Louise Baker as a director on 6 August 2014 (2 pages) |
21 August 2014 | Appointment of Miss Sophie Louise Baker as a director on 6 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
9 April 2014 | Appointment of Mr Paul Simon Ramsden as a director (2 pages) |
8 April 2014 | Termination of appointment of Marie Micallef as a director (1 page) |
8 April 2014 | Termination of appointment of David Knight as a director (1 page) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
5 July 2012 | Termination of appointment of Michael Connah as a secretary (1 page) |
5 July 2012 | Appointment of Mr Edward Charles Parker as a secretary (1 page) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (18 pages) |
23 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (18 pages) |
7 July 2010 | Director's details changed for Jane Margaret Bishop on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Peter Douglas Spall on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Christopher Daniel Mccallion on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Deborah Ann Peirson on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr David Knight on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Julia Pullum on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Maureen Sylvia Jacobs on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mary Gwendoline Couzens on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Paul William Johnson on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Malcolm Newton Ogden on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Malcolm Robert Jacobs on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Desmond Peter Edgington on 23 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (15 pages) |
7 July 2010 | Director's details changed for Graham Arthur Browne on 23 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Marie Therese Micallef on 23 June 2010 (2 pages) |
29 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (12 pages) |
27 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
15 October 2008 | Return made up to 26/06/08; full list of members (12 pages) |
1 October 2008 | Director appointed deborah ann peirson (2 pages) |
20 June 2008 | Appointment terminated director robert sharpless (1 page) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
4 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
22 May 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: lilystone hall stock ingatestone essex CM4 9BX (1 page) |
14 November 2006 | Secretary resigned (1 page) |
12 September 2006 | Return made up to 26/06/06; full list of members (19 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (2 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
6 July 2005 | Return made up to 26/06/05; full list of members (17 pages) |
9 August 2004 | Return made up to 26/06/04; full list of members
|
23 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
1 August 2003 | Return made up to 26/06/03; full list of members
|
21 July 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
21 July 2003 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
8 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
8 July 2002 | Return made up to 26/06/02; change of members
|
23 July 2001 | Director resigned (1 page) |
12 July 2001 | Return made up to 26/06/01; change of members
|
11 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 July 2000 | Return made up to 26/06/00; full list of members (16 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
7 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
14 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 July 1996 | Return made up to 09/07/96; change of members (6 pages) |
13 July 1995 | Return made up to 09/07/95; full list of members (6 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |