Company NameThe Menstone Club Community Interest Company
Company StatusActive
Company Number00151052
CategoryCommunity Interest Company
Incorporation Date26 July 1918(105 years, 9 months ago)
Previous NameMenstone Club Limited(The)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Andrew Laurence Wightman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(95 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Menstone Farnley Road
Menston
Ilkley
West Yorkshire
LS29 6JW
Director NameMr Mohammad Abubakr
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(98 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFarnley Rd
Menston
Yorks
LS29 6JW
Director NameMrs Michael Jonathan Robinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(102 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFarnley Rd
Menston
Yorks
LS29 6JW
Director NameMr Stephen Andrew Burrows
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(102 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleGlazier
Country of ResidenceEngland
Correspondence AddressFarnley Rd
Menston
Yorks
LS29 6JW
Director NameDigby Clarke Mitchell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(73 years after company formation)
Appointment Duration14 years, 6 months (resigned 31 January 2006)
RoleCompany Chairman
Correspondence Address1 Park Road
Menston
Ilkley
West Yorkshire
LS29 6LN
Director NameMr Timothy John Woodrow Davis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(73 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 June 1992)
RoleWayleave Officer
Country of ResidenceEngland
Correspondence Address4 Thorpe Drive
Guiseley
Leeds
West Yorkshire
LS20 8JS
Director NameKeith Powell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(73 years after company formation)
Appointment Duration11 years (resigned 31 July 2002)
RoleDesign Consultant
Correspondence Address6 Main Street
Menston
Ilkley
West Yorkshire
LS29 6EY
Director NameIan Hogg
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(73 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 June 1992)
RoleEngineer
Correspondence Address1 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NameKeith Harrison
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(73 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address28 The Mansion
Lady Lane Park Bingley
Bradford
West Yorkshire
BD16 4UF
Director NameWilfred Hannam
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(73 years after company formation)
Appointment Duration7 years, 11 months (resigned 25 June 1999)
RoleRetired
Correspondence Address8 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NameJohn Peter Clegg
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(73 years after company formation)
Appointment Duration13 years, 11 months (resigned 29 June 2005)
RoleComputer Manager
Correspondence AddressHolmwood The Homestead
Menston
Ilkley
West Yorks
LS29 6PE
Director NameGeorge Carrothers
Date of BirthMarch 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 1991(73 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1993)
RoleTechnical Manager
Correspondence Address92 Silverdale Avenue
Guiseley
Leeds
West Yorkshire
LS20 8PU
Director NameRodger Martin Cowley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(73 years after company formation)
Appointment Duration11 years (resigned 31 July 2002)
RoleRetired
Correspondence Address20 Cleasby Road
Menston
Ilkley
West Yorkshire
LS29 6JG
Director NameArthur Bevan
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(73 years after company formation)
Appointment Duration13 years, 11 months (resigned 29 June 2005)
RoleRetired
Correspondence Address4 Wilkinson Way
Otley
West Yorkshire
LS21 2RJ
Secretary NameJohn Peter Clegg
NationalityBritish
StatusResigned
Appointed12 July 1991(73 years after company formation)
Appointment Duration13 years, 11 months (resigned 29 June 2005)
RoleCompany Director
Correspondence AddressHolmwood The Homestead
Menston
Ilkley
West Yorks
LS29 6PE
Director NameMr Richard John Foxton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(73 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 June 1995)
RoleFinancial Consultant
Correspondence AddressLynwood 5 Netherfield Road
Guiseley
Leeds
West Yorkshire
LS20 9DN
Director NameMr Kenneth Hindes
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(73 years, 11 months after company formation)
Appointment Duration6 years (resigned 25 June 1998)
RoleRetired
Correspondence Address20 Wynmore Drive
Bramhope
Leeds
West Yorkshire
LS16 9DQ
Director NameMr Andrew Martin Clegg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(73 years, 11 months after company formation)
Appointment Duration27 years, 1 month (resigned 17 August 2019)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFarnley Road
Menston
Yorks
LS29 6JW
Director NameCharles Paul Bickerdike
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(78 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 1999)
RoleRetired
Correspondence Address39 Brooklands Lane
Menston
West Yorkshire
LS29 6PL
Director NameJohn Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(81 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2006)
RoleDecorator
Correspondence Address16 Ellar Gardens
Menston
Ilkley
West Yorkshire
LS29 6QB
Director NameTimothy Davis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(81 years after company formation)
Appointment Duration16 years, 5 months (resigned 23 December 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Thorpe Drive
Guiseley
Leeds
West Yorkshire
LS20 8JS
Director NameAlan Bould
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(82 years after company formation)
Appointment Duration10 years, 11 months (resigned 13 July 2011)
RoleRetired
Correspondence AddressFarnley Road
Menston
Yorks
LS29 6JW
Director NameChris Hepworth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(82 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Hillside Rise
Guiseley
Leeds
West Yorkshire
LS20 9DJ
Director NameMichael James Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(83 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 July 2011)
RoleSystems Analyst
Correspondence AddressFarnley Road
Menston
Yorks
LS29 6JW
Director NameTim Lee
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(83 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2005)
RoleCompany Director
Correspondence Address14 Moorfield Avenue
Menston
West Yorkshire
LS29 6HB
Secretary NameAlan Bould
NationalityBritish
StatusResigned
Appointed29 June 2005(86 years, 12 months after company formation)
Appointment Duration6 years (resigned 13 July 2011)
RoleCompany Director
Correspondence AddressFarnley Road
Menston
Yorkshire
LS29 6JW
Director NameMr Craig Stewart Malir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(93 years after company formation)
Appointment Duration5 years, 2 months (resigned 25 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFarnley Road
Menston
Ilkley
West Yorkshire
LS29 6JW
Director NameMr Steven Paul Rawcliffe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 2011(93 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2015)
RoleArea Manager-Gala Coral
Country of ResidenceEngland
Correspondence AddressFarnley Road
Menston
Ilkley
West Yorkshire
LS29 6JW
Director NameEdgar Atherton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 2012(94 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarnley Rd
Menston
Yorks
LS29 6JW
Director NameMr David Anthony Holder
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(95 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 June 2017)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Menstone Farnley Road
Menston
Ilkley
West Yorkshire
LS29 6JW
Secretary NameMr Christopher Edward Winpenny
StatusResigned
Appointed23 December 2015(97 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressFarnley Rd
Menston
Yorks
LS29 6JW
Director NameMr Richard James Foxton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(101 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2020)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressFarnley Rd
Menston
Yorks
LS29 6JW
Director NameMs Joanne Bishop
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(101 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarnley Rd
Menston
Yorks
LS29 6JW
Director NameMs Ruth Malir
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(101 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2021)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressFarnley Rd
Menston
Yorks
LS29 6JW

Contact

Websitethemenstone.co.uk
Email address[email protected]
Telephone01943 878114
Telephone regionGuiseley

Location

Registered AddressFarnley Rd
Menston
Yorks
LS29 6JW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishMenston
WardWharfedale
Built Up AreaWest Yorkshire

Shareholders

5.9k at £1Shareholder Name Missing
100.00%
Ordinary

Financials

Year2014
Net Worth£671,203
Cash£34,779
Current Liabilities£18,137

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months from now)

Charges

27 July 1995Delivered on: 7 August 1995
Satisfied on: 15 January 2015
Persons entitled: Yorkshire 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: The menstone club farnley road menston ilkley. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied

Filing History

8 September 2017Appointment of Mr Timothy John Woodrow Davis as a director on 22 May 2017 (2 pages)
8 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
30 August 2017Termination of appointment of David Anthony Holder as a director on 5 June 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Appointment of Mr Mohammad Abubakr as a director on 24 October 2016 (2 pages)
4 November 2016Termination of appointment of Craig Stewart Malir as a director on 25 September 2016 (1 page)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
24 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-23
(16 pages)
24 April 2016Change of name notice (2 pages)
10 March 2016Appointment of Mr Christopher Edward Winpenny as a secretary on 23 December 2015 (2 pages)
10 March 2016Appointment of Mr Christopher Edward Winpenny as a director on 23 December 2015 (2 pages)
7 March 2016Termination of appointment of Tony Woods as a director on 9 January 2016 (1 page)
7 March 2016Termination of appointment of Timothy Davis as a director on 23 December 2015 (1 page)
7 March 2016Termination of appointment of Nigel Stocker as a director on 23 December 2015 (1 page)
7 March 2016Termination of appointment of Steven Paul Rawcliffe as a director on 23 December 2015 (1 page)
7 March 2016Termination of appointment of Chris Hepworth as a director on 23 December 2015 (1 page)
7 March 2016Termination of appointment of David Glen Saunders as a director on 23 December 2015 (1 page)
14 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Tony Woods
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Appointment of Chris Hepworth as a director on 26 April 2001 (2 pages)
26 November 2015Appointment of Timothy Davis as a director on 29 July 1999 (2 pages)
26 November 2015Appointment of Nigel Stocker as a director on 29 July 1999 (2 pages)
6 August 2015Director's details changed for Tim Davis on 1 January 2015 (2 pages)
6 August 2015Director's details changed for Nigel Stocker on 1 January 2015 (2 pages)
6 August 2015Director's details changed for Mr Andrew Martin Clegg on 1 January 2015 (2 pages)
6 August 2015Director's details changed for Nigel Stocker on 1 January 2015 (2 pages)
6 August 2015Director's details changed for Chris Hepworth on 1 January 2015 (2 pages)
6 August 2015Director's details changed for Chris Hepworth on 1 January 2015 (2 pages)
6 August 2015Director's details changed for Mr Andrew Martin Clegg on 1 January 2015 (2 pages)
6 August 2015Director's details changed for Tim Davis on 1 January 2015 (2 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5,927
(12 pages)
15 January 2015Satisfaction of charge 1 in full (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Termination of appointment of Aubrey Hugh White as a director on 13 July 2014 (2 pages)
15 August 2014Annual return made up to 12 July 2014
Statement of capital on 2014-11-04
  • GBP 5,927

Statement of capital on 2014-11-04
  • GBP 5,927
(23 pages)
1 July 2014Termination of appointment of Hodge Waugh as a director (1 page)
16 June 2014Appointment of Andrew Laurence Wightman as a director (3 pages)
21 May 2014Appointment of Mr David Anthony Holder as a director (3 pages)
16 April 2014Termination of appointment of Edgar Atherton as a director (1 page)
9 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 October 2013Annual return made up to 12 July 2013
Statement of capital on 2013-10-10
  • GBP 5,927
(23 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
11 December 2012Appointment of David Glen Saunders as a director (2 pages)
11 December 2012Appointment of Edgar Atherton as a director (2 pages)
26 September 2012Annual return made up to 12 July 2012 (21 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
10 August 2011Termination of appointment of Michael Clark as a director (2 pages)
9 August 2011Appointment of Mr Steven Paul Rawcliffe as a director (3 pages)
9 August 2011Appointment of Craig Stewart Malir as a director (3 pages)
9 August 2011Termination of appointment of Alan Bould as a secretary (2 pages)
9 August 2011Termination of appointment of Alan Bould as a director (2 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (34 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
10 August 2010Director's details changed for Alan Bould on 12 July 2010 (2 pages)
10 August 2010Director's details changed for Michael James Clark on 12 July 2010 (2 pages)
10 August 2010Director's details changed for Tim Davis on 12 July 2010 (2 pages)
10 August 2010Director's details changed for Nigel Stocker on 12 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Andrew Martin Clegg on 12 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Aubrey Hugh White on 12 July 2010 (2 pages)
10 August 2010Director's details changed for Chris Hepworth on 12 July 2010 (2 pages)
28 July 2010Director's details changed for Hodge Waugh on 12 July 2010 (2 pages)
28 July 2010Annual return made up to 12 July 2010 with bulk list of shareholders (18 pages)
28 July 2010Secretary's details changed for Alan Bould on 12 July 2010 (2 pages)
14 July 2010Appointment of Mr Tony Woods as a director (2 pages)
14 July 2010Appointment of Mr Tony Woods as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 14/01/2016
(2 pages)
14 July 2010Appointment of Mr Tony Woods as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 14/01/2016
(3 pages)
6 August 2009Return made up to 12/07/09; full list of members (7 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
31 July 2009Director appointed mr aubrey hugh white (1 page)
5 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
31 July 2008Return made up to 12/07/08; full list of members (7 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
23 August 2007Return made up to 12/07/07; change of members
  • 363(288) ‐ Director resigned
(11 pages)
12 July 2007Memorandum and Articles of Association (8 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
27 July 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned;director resigned (1 page)
2 August 2005Return made up to 12/07/05; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
2 August 2004Return made up to 12/07/04; change of members (12 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director resigned
(35 pages)
23 August 2002£ nc 5000/10000 31/07/02 (1 page)
23 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Return made up to 12/07/02; change of members
  • 363(288) ‐ Director resigned
(13 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 September 2001Return made up to 12/07/01; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 2001New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 August 2000Return made up to 12/07/00; full list of members (11 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
6 August 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 September 1998New director appointed (2 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 August 1997Return made up to 12/07/97; change of members (9 pages)
18 August 1996Memorandum and Articles of Association (14 pages)
18 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(8 pages)
3 August 1996Return made up to 12/07/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 August 1995Ad 28/07/95--------- £ si 284@1=284 £ ic 4016/4300 (2 pages)
17 August 1995New director appointed (44 pages)
17 August 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
24 April 1995Ad 26/01/95-31/03/95 £ si 100@1=100 £ ic 3916/4016 (2 pages)
24 April 1995New director appointed (2 pages)