Company NameBrand Consulting Engineers Limited
DirectorJulian Peter Brown
Company StatusLiquidation
Company Number02677389
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 2 months ago)
Previous NamesFrederick Brand Partnership Ltd. and Brand Leonard Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Julian Peter Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(12 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address42 Heronway
Hutton
Brentwood
CM13 2LG
Director NameMr Denis Roy William Anderson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration20 years, 6 months (resigned 04 July 2012)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressThe Willows 112 Patching Hall Lane
Chelmsford
Essex
CM1 4DB
Director NameMr David Paul Banks
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration10 years, 3 months (resigned 01 May 2002)
RoleConsulting Engineer
Correspondence AddressPantiles Salters Meadow
Tolleshunt Darcy
Maldon
Essex
CM9 8UE
Director NameMr George Edward Outlaw Wright
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration3 years, 3 months (resigned 27 April 1995)
RoleConsulting Engineer
Correspondence AddressBreams Hall School Lane
Great Leighs
Chelmsford
Essex
CM3 1PD
Secretary NameMr David Paul Banks
NationalityBritish
StatusResigned
Appointed09 January 1992
Appointment Duration10 years, 3 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressPantiles Salters Meadow
Tolleshunt Darcy
Maldon
Essex
CM9 8UE
Director NameKenneth Smyth Adams
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1996)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitestreet Farm
Mithian Downs
St Agnes
Cornwall
TR5 0PZ
Director NameMr Alistair Michael Bovey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(2 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 05 August 2005)
RoleConsulting Engineer
Correspondence Address90 Bove Town
Glastonbury
Somerset
BA6 8JG
Director NameAlexander James Halfin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(2 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 March 2006)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gates
10 Burtonshaw Road
Thames Ditton
Surrey
KT7 0TP
Director NameMr Anthony Alan Weber
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(2 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 29 July 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressFlat 14 Seabrink
46 Undercliffe Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameDavid William Whitley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 1996)
RoleStructural Engineer
Correspondence Address46 Stevenson Road
Penicuik
Midlothian
EH26 0LU
Scotland
Secretary NameAlexander James Halfin
NationalityBritish
StatusResigned
Appointed01 May 2002(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gates
10 Burtonshaw Road
Thames Ditton
Surrey
KT7 0TP
Secretary NameMr Anthony Alan Weber
NationalityBritish
StatusResigned
Appointed31 March 2006(14 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 Seabrink
46 Undercliffe Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameMr Michael Warner Boursnell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(15 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 2014)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Foxleigh
Billericay
Essex
CM12 9NS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 January 1992
Appointment Duration5 days (resigned 14 January 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitebrandconsultingltd.co.uk
Email address[email protected]
Telephone01245 265263
Telephone regionChelmsford

Location

Registered Address170a-172 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Shareholders

36.4k at £1Julian Peter Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£495,686
Cash£189,546
Current Liabilities£367,441

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

26 August 1993Delivered on: 6 September 1993
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.
Outstanding
7 May 1992Delivered on: 15 May 1992
Satisfied on: 4 December 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or frederick brand (UK) limited to the chargee on any account whatsoever.
Particulars: See form 395 ref M624. 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
6 March 1992Delivered on: 17 March 1992
Satisfied on: 12 February 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for details. 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

Filing History

18 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
3 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
21 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
22 May 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 36,367
(3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 36,367
(3 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 36,367
(3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 36,367
(3 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
4 September 2014Purchase of own shares. (3 pages)
4 September 2014Purchase of own shares. (3 pages)
19 August 2014Cancellation of shares. Statement of capital on 7 July 2014
  • GBP 36,367
(4 pages)
19 August 2014Cancellation of shares. Statement of capital on 7 July 2014
  • GBP 36,367
(4 pages)
19 August 2014Cancellation of shares. Statement of capital on 7 July 2014
  • GBP 36,367
(4 pages)
16 July 2014Change of name notice (2 pages)
16 July 2014Company name changed brand leonard LTD.\certificate issued on 16/07/14 (2 pages)
16 July 2014Change of name notice (2 pages)
16 July 2014Company name changed brand leonard LTD.\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
(2 pages)
8 July 2014Registered office address changed from the Mill House Bishop Hall Lane Chelmsford Essex CM1 1LG on 8 July 2014 (1 page)
8 July 2014Termination of appointment of Michael Boursnell as a director (1 page)
8 July 2014Registered office address changed from the Mill House Bishop Hall Lane Chelmsford Essex CM1 1LG on 8 July 2014 (1 page)
8 July 2014Registered office address changed from the Mill House Bishop Hall Lane Chelmsford Essex CM1 1LG on 8 July 2014 (1 page)
8 July 2014Termination of appointment of Michael Boursnell as a director (1 page)
25 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 66,122
(4 pages)
25 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 66,122
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
2 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 August 2013Purchase of own shares. (3 pages)
2 August 2013Purchase of own shares. (3 pages)
2 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 August 2013Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 66,122
(4 pages)
2 August 2013Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 66,122
(4 pages)
2 August 2013Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 66,122
(4 pages)
25 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 74,950
(4 pages)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 74,950
(4 pages)
25 July 2012Purchase of own shares. (3 pages)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
25 July 2012Purchase of own shares. (3 pages)
25 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 74,950
(4 pages)
25 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
25 July 2012Cancellation of shares. Statement of capital on 25 July 2012
  • GBP 57,012
(4 pages)
25 July 2012Cancellation of shares. Statement of capital on 25 July 2012
  • GBP 57,012
(4 pages)
11 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2012Termination of appointment of Denis Anderson as a director (1 page)
5 July 2012Termination of appointment of Denis Anderson as a director (1 page)
27 January 2012Termination of appointment of Anthony Weber as a director (1 page)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Anthony Weber as a director (1 page)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
3 November 2011Cancellation of shares. Statement of capital on 3 November 2011
  • GBP 95,784
(4 pages)
3 November 2011Cancellation of shares. Statement of capital on 3 November 2011
  • GBP 95,784
(4 pages)
3 November 2011Cancellation of shares. Statement of capital on 3 November 2011
  • GBP 95,784
(4 pages)
27 October 2011Purchase of own shares. (3 pages)
27 October 2011Purchase of own shares. (3 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 September 2011Termination of appointment of Anthony Weber as a secretary (1 page)
22 September 2011Termination of appointment of Anthony Weber as a secretary (1 page)
21 September 2011Termination of appointment of Anthony Weber as a secretary (1 page)
21 September 2011Termination of appointment of Anthony Weber as a secretary (1 page)
19 July 2011Registered office address changed from 2E Wood Road London NW10 8RU on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 2E Wood Road London NW10 8RU on 19 July 2011 (1 page)
13 May 2011Registered office address changed from the Mill House Bishop Hall Lane Chelmsford Essex CM1 1LG on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from the Mill House Bishop Hall Lane Chelmsford Essex CM1 1LG on 13 May 2011 (2 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
3 February 2010Director's details changed for Mr Denis Roy William Anderson on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mr Anthony Alan Weber on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Michael Warner Boursnell on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Julian Peter Brown on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Michael Warner Boursnell on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Julian Peter Brown on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Michael Warner Boursnell on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Anthony Alan Weber on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mr Denis Roy William Anderson on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Julian Peter Brown on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Anthony Alan Weber on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Denis Roy William Anderson on 1 October 2009 (2 pages)
13 October 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
13 October 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
4 February 2009Return made up to 14/01/09; full list of members (5 pages)
4 February 2009Return made up to 14/01/09; full list of members (5 pages)
3 February 2009Director's change of particulars / anthony weber / 01/01/2003 (1 page)
3 February 2009Director's change of particulars / anthony weber / 01/01/2003 (1 page)
5 December 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
5 December 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
18 February 2008Return made up to 14/01/08; change of members (8 pages)
18 February 2008Return made up to 14/01/08; change of members (8 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
19 August 2007Ad 13/08/07--------- £ si 10567@1=10567 £ ic 105467/116034 (2 pages)
19 August 2007Ad 13/08/07--------- £ si 10567@1=10567 £ ic 105467/116034 (2 pages)
14 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 May 2006£ ic 120267/105467 07/04/06 £ sr 14800@1=14800 (1 page)
10 May 2006£ ic 120267/105467 07/04/06 £ sr 14800@1=14800 (1 page)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006New secretary appointed (1 page)
31 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
19 January 2005Return made up to 14/01/05; full list of members (9 pages)
19 January 2005Return made up to 14/01/05; full list of members (9 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 September 2004Ad 23/09/04--------- £ si 15867@1=15867 £ ic 104400/120267 (2 pages)
29 September 2004Ad 23/09/04--------- £ si 15867@1=15867 £ ic 104400/120267 (2 pages)
29 September 2004New director appointed (1 page)
29 September 2004New director appointed (1 page)
1 September 2004£ ic 120267/104400 20/07/04 £ sr 15867@1=15867 (1 page)
1 September 2004£ ic 120267/104400 20/07/04 £ sr 15867@1=15867 (1 page)
3 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2004Return made up to 14/01/04; full list of members (9 pages)
5 February 2004Return made up to 14/01/04; full list of members (9 pages)
5 January 2004Full accounts made up to 28 February 2003 (13 pages)
5 January 2004Full accounts made up to 28 February 2003 (13 pages)
26 September 2003£ ic 136133/120267 01/09/03 £ sr 15866@1=15866 (1 page)
26 September 2003£ ic 136133/120267 01/09/03 £ sr 15866@1=15866 (1 page)
15 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2002Full accounts made up to 28 February 2002 (12 pages)
1 December 2002Full accounts made up to 28 February 2002 (12 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002New secretary appointed (2 pages)
11 February 2002Return made up to 14/01/02; full list of members (8 pages)
11 February 2002Return made up to 14/01/02; full list of members (8 pages)
24 December 2001Full accounts made up to 28 February 2001 (12 pages)
24 December 2001Full accounts made up to 28 February 2001 (12 pages)
1 March 2001Full accounts made up to 29 February 2000 (12 pages)
1 March 2001Full accounts made up to 29 February 2000 (12 pages)
18 January 2001Return made up to 14/01/01; full list of members (8 pages)
18 January 2001Return made up to 14/01/01; full list of members (8 pages)
31 January 2000Full accounts made up to 28 February 1999 (12 pages)
31 January 2000Full accounts made up to 28 February 1999 (12 pages)
24 January 2000Return made up to 14/01/00; full list of members (8 pages)
24 January 2000Return made up to 14/01/00; full list of members (8 pages)
9 March 1999Full accounts made up to 28 February 1998 (12 pages)
9 March 1999Full accounts made up to 28 February 1998 (12 pages)
1 March 1999Return made up to 14/01/99; full list of members (8 pages)
1 March 1999Return made up to 14/01/99; full list of members (8 pages)
4 February 1998Return made up to 14/01/98; change of members (8 pages)
4 February 1998Return made up to 14/01/98; change of members (8 pages)
6 January 1998Full accounts made up to 28 February 1997 (13 pages)
6 January 1998Full accounts made up to 28 February 1997 (13 pages)
3 April 1997Full accounts made up to 29 February 1996 (13 pages)
3 April 1997Full accounts made up to 29 February 1996 (13 pages)
13 February 1997Return made up to 14/01/97; full list of members (8 pages)
13 February 1997Return made up to 14/01/97; full list of members (8 pages)
2 November 1996Director resigned (1 page)
2 November 1996Director resigned (1 page)
2 November 1996Director resigned (1 page)
2 November 1996Director resigned (1 page)
25 February 1996Full accounts made up to 28 February 1995 (13 pages)
25 February 1996Full accounts made up to 28 February 1995 (13 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
29 March 1995Full accounts made up to 28 February 1994 (13 pages)
29 March 1995Full accounts made up to 28 February 1994 (13 pages)
29 March 1995Return made up to 14/01/95; full list of members (8 pages)
29 March 1995Return made up to 14/01/95; full list of members (8 pages)
14 January 1992Incorporation (21 pages)
14 January 1992Incorporation (21 pages)