Company NameGalostar Limited
DirectorsPaul Robert Barnard and Anthony Ronald Chapman
Company StatusActive
Company Number02964624
CategoryPrivate Limited Company
Incorporation Date2 September 1994(29 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Robert Barnard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(5 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Director NameMr Anthony Ronald Chapman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(22 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Edward Rennie Garty
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(1 week, 4 days after company formation)
Appointment Duration18 years, 6 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Secretary NameMrs Jo-Anne Amanda Garty
NationalityBritish
StatusResigned
Appointed13 September 1994(1 week, 4 days after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDyers Farm
Main Road, Woodham Ferrers
Chelmsford
Essex
CM3 8RP
Director NamePaul Robert Barnard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 1997)
RoleSurveyor
Correspondence Address1a Westfield Avenue
Chelmsford
Essex
CM1 1SF
Director NameMrs Jo-Anne Amanda Garty
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Secretary NameMr Edward Rennie Garty
NationalityBritish
StatusResigned
Appointed31 October 2003(9 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr Anthony Ronald Chapman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(13 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ

Contact

Websitegalostar.co.uk
Telephone01245 328914
Telephone regionChelmsford

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Anthony Ronald Chapman
5.00%
Ordinary
4.9k at £1Mr Edward Rennie Garty
48.50%
Ordinary
2.7k at £1Mrs Jo-anne Amanda Garty
26.50%
Ordinary
2k at £1Mr Paul Robert Barnard
20.00%
Ordinary

Financials

Year2014
Net Worth£1,349,653
Cash£50,000
Current Liabilities£1,660,519

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Charges

17 May 2011Delivered on: 23 May 2011
Satisfied on: 10 December 2014
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Legal charge over cash sum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests present and future in and to the cash sum see image for full details.
Fully Satisfied
22 December 2009Delivered on: 24 December 2009
Satisfied on: 10 December 2014
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Legal charge over cash sum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests present and future in and to the cash sum see image for full details.
Fully Satisfied
31 May 2009Delivered on: 15 June 2009
Satisfied on: 10 December 2014
Persons entitled: GB Finance Limited

Classification: Debenture
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: All the assets of the company including any leasehold property, trade fixtures and fittings, vehicles, plant and machinery, all the goodwill and uncalled capital of the company, all the book debts and all intellectual property rights owned now or in the future.
Fully Satisfied
21 May 2003Delivered on: 23 May 2003
Satisfied on: 10 December 2014
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: L/H property k/a 22 netley road ilford redbridge t/no ln 254663 & f/h property k/a garage 304 lying to the south west of netley road ilford t/no egl 243528.
Fully Satisfied
2 January 2001Delivered on: 18 January 2001
Satisfied on: 10 December 2014
Persons entitled: Canmore Enterprises Limited

Classification: Debenture
Secured details: £45,000 due from the company to the chargee.
Particulars: The company charges all its undertakings and all its property and assets both present and future including its uncalled capital.
Fully Satisfied
30 April 1999Delivered on: 19 May 1999
Satisfied on: 16 December 1999
Persons entitled: Canmore Enterprises Limited

Classification: First debenture
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: All the undertaking and all property and assets including uncalled capital.
Fully Satisfied
1 October 1997Delivered on: 13 October 1997
Satisfied on: 10 December 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: High interest business account 20993778. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
30 August 2007Delivered on: 4 September 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

22 February 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
8 September 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
9 April 2020Cancellation of shares. Statement of capital on 11 September 2019
  • GBP 7,500
(4 pages)
6 April 2020Cessation of Edward Rennie Garty as a person with significant control on 9 October 2019 (1 page)
6 April 2020Notification of Paul Robert Barnard as a person with significant control on 9 October 2019 (2 pages)
6 April 2020Notification of Anthony Ronald Chapman as a person with significant control on 9 October 2019 (2 pages)
26 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
29 October 2019Purchase of own shares. (3 pages)
19 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
12 September 2019Termination of appointment of Edward Rennie Garty as a secretary on 11 September 2019 (1 page)
12 September 2019Termination of appointment of Jo-Anne Amanda Garty as a director on 11 September 2019 (1 page)
12 September 2019Termination of appointment of Edward Rennie Garty as a director on 11 September 2019 (1 page)
19 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
6 February 2019Satisfaction of charge 5 in full (1 page)
26 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
6 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
1 August 2017Appointment of Mr Anthony Ronald Chapman as a director on 30 June 2017 (2 pages)
1 August 2017Appointment of Mr Anthony Ronald Chapman as a director on 30 June 2017 (2 pages)
6 April 2017Termination of appointment of Anthony Ronald Chapman as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Anthony Ronald Chapman as a director on 31 March 2017 (1 page)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
2 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
2 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(5 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(5 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(5 pages)
10 December 2014Satisfaction of charge 8 in full (1 page)
10 December 2014Satisfaction of charge 8 in full (1 page)
10 December 2014Satisfaction of charge 1 in full (2 pages)
10 December 2014Satisfaction of charge 7 in full (1 page)
10 December 2014Satisfaction of charge 3 in full (1 page)
10 December 2014Satisfaction of charge 4 in full (1 page)
10 December 2014Satisfaction of charge 1 in full (2 pages)
10 December 2014Satisfaction of charge 6 in full (1 page)
10 December 2014Satisfaction of charge 4 in full (1 page)
10 December 2014Satisfaction of charge 7 in full (1 page)
10 December 2014Satisfaction of charge 3 in full (1 page)
10 December 2014Satisfaction of charge 6 in full (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,000
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,000
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,000
(5 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,000
(5 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,000
(5 pages)
10 April 2013Appointment of Mr Edward Rennie Garty as a director (2 pages)
10 April 2013Appointment of Mr Edward Rennie Garty as a director (2 pages)
27 March 2013Termination of appointment of Edward Garty as a director (1 page)
27 March 2013Termination of appointment of Edward Garty as a director (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
23 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
23 October 2009Director's details changed for Paul Robert Barnard on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Anthony Ronald Chapman on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Jo-Anne Amanda Garty on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Edward Rennie Garty on 1 October 2009 (1 page)
23 October 2009Director's details changed for Anthony Ronald Chapman on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Edward Rennie Garty on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Edward Rennie Garty on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Edward Rennie Garty on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Edward Rennie Garty on 1 October 2009 (1 page)
23 October 2009Director's details changed for Jo-Anne Amanda Garty on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Robert Barnard on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Robert Barnard on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Jo-Anne Amanda Garty on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Anthony Ronald Chapman on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Edward Rennie Garty on 1 October 2009 (1 page)
17 September 2009Return made up to 02/09/09; full list of members (5 pages)
17 September 2009Return made up to 02/09/09; full list of members (5 pages)
21 August 2009Accounts made up to 31 December 2008 (17 pages)
21 August 2009Accounts made up to 31 December 2008 (17 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
6 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
23 September 2008Return made up to 02/09/08; full list of members (5 pages)
23 September 2008Return made up to 02/09/08; full list of members (5 pages)
13 May 2008Director appointed anthony ronald chapman (2 pages)
13 May 2008Director appointed anthony ronald chapman (2 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 October 2007Return made up to 02/09/07; full list of members (3 pages)
12 October 2007Return made up to 02/09/07; full list of members (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
8 September 2006Return made up to 02/09/06; full list of members (3 pages)
8 September 2006Return made up to 02/09/06; full list of members (3 pages)
3 January 2006Return made up to 02/09/05; full list of members (3 pages)
3 January 2006Return made up to 02/09/05; full list of members (3 pages)
22 November 2005Accounts made up to 31 December 2004 (14 pages)
22 November 2005Accounts made up to 31 December 2004 (14 pages)
13 September 2005Registered office changed on 13/09/05 from: 1 castle court st peters street colchester essex CO11 1EW (1 page)
13 September 2005Registered office changed on 13/09/05 from: 1 castle court st peters street colchester essex CO11 1EW (1 page)
20 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 September 2004Return made up to 02/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2004Return made up to 02/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 October 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 September 2001Return made up to 02/09/01; full list of members (7 pages)
25 September 2001Return made up to 02/09/01; full list of members (7 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
27 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
16 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 September 1999Return made up to 02/09/99; full list of members (6 pages)
24 September 1999Return made up to 02/09/99; full list of members (6 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 October 1998Return made up to 02/09/98; no change of members (4 pages)
19 October 1998Return made up to 02/09/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
19 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
13 October 1997Particulars of mortgage/charge (4 pages)
13 October 1997Particulars of mortgage/charge (4 pages)
12 October 1997Return made up to 02/09/97; no change of members (4 pages)
12 October 1997Return made up to 02/09/97; no change of members (4 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
6 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 November 1996Ad 01/04/96--------- £ si 1500@1=1500 £ ic 100/1600 (2 pages)
6 November 1996Ad 01/04/96--------- £ si 8400@1=8400 £ ic 1600/10000 (2 pages)
6 November 1996£ nc 100/50000 01/04/96 (1 page)
6 November 1996Memorandum and Articles of Association (15 pages)
6 November 1996Ad 01/04/96--------- £ si 8400@1=8400 £ ic 1600/10000 (2 pages)
6 November 1996Ad 01/04/96--------- £ si 1500@1=1500 £ ic 100/1600 (2 pages)
6 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 November 1996Particulars of contract relating to shares (4 pages)
6 November 1996Memorandum and Articles of Association (15 pages)
6 November 1996Particulars of contract relating to shares (4 pages)
6 November 1996£ nc 100/50000 01/04/96 (1 page)
9 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
1 September 1995Return made up to 02/09/95; full list of members (6 pages)
1 September 1995Return made up to 02/09/95; full list of members (6 pages)
2 September 1994Incorporation (15 pages)
2 September 1994Incorporation (15 pages)