C/O Mtm 3rd Floor
Manchester
M2 4WQ
Director Name | Align Pensions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2020(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Director Name | Mr John Richard Sclater |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(52 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 June 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Hall Barcombe Lewes East Sussex BN8 5EB |
Director Name | Anthony Marshall Richard Pontifex |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(52 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 1996) |
Role | Investment Dealer |
Correspondence Address | 1 Manor Grove Beckenham Kent BR3 5LB |
Director Name | Derek Jack Lyons |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Firs Avenue East Sheen London SW14 7NZ |
Director Name | Mr Robin Arthur Elidyr Herbert |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 April 1996) |
Role | Banker |
Country of Residence | Wales |
Correspondence Address | The Neuadd Llanbedr Road Crickhowell Powys NP8 1SP Wales |
Director Name | Brian Stanley Page Gent |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(52 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 1993) |
Role | Banker |
Correspondence Address | Greenacres Framfield Uckfield East Sussex TN22 5PN |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Mr George Patrick Blunden |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(52 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 63 Leopold Road Wimbledon London SW19 7JG |
Director Name | Mr Ralph Peter Baber |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(54 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Director Name | Mr Robin Charles Ellison |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(54 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 August 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Mr Andrew John Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(55 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 September 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(55 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Old School Field Springfield Green Chelmsford Essex CM1 7HU |
Director Name | William Graeme Knox |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(56 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2001) |
Role | Actuary |
Correspondence Address | The Pepper Pot Station Road Killearn Glasgow G63 9NZ Scotland |
Secretary Name | Mrs Valentine Germaine Cecile Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(56 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Titmore Green Little Wymondley Hitchin Hertfordshire SG4 7JT |
Secretary Name | Colin Grant Trantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 25 Courtenay Avenue Sutton Surrey SM2 5ND |
Secretary Name | Kathryn Anne Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(58 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 117 Chiswick Village London W4 3BZ |
Director Name | Keith Charles Brown |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(60 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 July 2001) |
Role | Investment Manager |
Correspondence Address | 10 Coolhurst Road London N8 8EL |
Secretary Name | Mr Andrew John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(61 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 September 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Chishill Road Heydon Royston Hertfordshire SG8 8PW |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(61 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 January 2009) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Ms Kathryn Anne Davenport |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(73 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Pension Trustees (Independent) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2013(73 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 December 2019) |
Correspondence Address | 3 Nicholas House Laurence Pountney Hill London EC4R 0EU |
Registered Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
7 at £1 | Browallia Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
20 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
9 January 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
22 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
10 May 2022 | Appointment of Mr Darren Howarth as a director on 1 May 2022 (2 pages) |
5 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 January 2022 | Termination of appointment of Kathryn Anne Davenport as a director on 31 December 2021 (1 page) |
9 November 2021 | Notification of Browallia Holdings Limited as a person with significant control on 9 November 2021 (2 pages) |
15 September 2021 | Registered office address changed from Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021 (1 page) |
7 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
24 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
2 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
18 February 2020 | Appointment of Align Pensions Limited as a director on 6 February 2020 (2 pages) |
12 December 2019 | Termination of appointment of Pension Trustees (Independent) Limited as a director on 10 December 2019 (1 page) |
14 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
7 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
6 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
23 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 December 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
19 December 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
11 March 2014 | Director's details changed for Pension Trustees (Independent) Limited on 28 October 2013 (1 page) |
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Pension Trustees (Independent) Limited on 28 October 2013 (1 page) |
19 November 2013 | Appointment of Ms Kathryn Anne Davenport as a director (2 pages) |
19 November 2013 | Appointment of Ms Kathryn Anne Davenport as a director (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
9 October 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
3 September 2013 | Appointment of Pension Trustees (Independent) Limited as a director (2 pages) |
3 September 2013 | Termination of appointment of Robin Ellison as a director (1 page) |
3 September 2013 | Appointment of Pension Trustees (Independent) Limited as a director (2 pages) |
3 September 2013 | Termination of appointment of Robin Ellison as a director (1 page) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Director's details changed for Mr Robin Charles Ellison on 17 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Robin Charles Ellison on 17 January 2013 (2 pages) |
29 January 2013 | Termination of appointment of Andrew Anderson as a secretary (1 page) |
29 January 2013 | Termination of appointment of Andrew Anderson as a secretary (1 page) |
29 January 2013 | Termination of appointment of Andrew Anderson as a director (1 page) |
29 January 2013 | Termination of appointment of Andrew Anderson as a director (1 page) |
25 January 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
25 January 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
2 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
7 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 March 2011 | Registered office address changed from Fifth Floor 16 Eastcheap London EC3M 1BD England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Fifth Floor 16 Eastcheap London EC3M 1BD England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Fifth Floor 16 Eastcheap London EC3M 1BD England on 7 March 2011 (1 page) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 13 September 2010 (1 page) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Andrew John Anderson on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Andrew John Anderson on 19 March 2010 (2 pages) |
2 March 2010 | Termination of appointment of David Wood as a director (1 page) |
2 March 2010 | Termination of appointment of David Wood as a director (1 page) |
17 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
25 September 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 39 cornhill london EC3V 3NU (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 39 cornhill london EC3V 3NU (1 page) |
6 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
22 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
22 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
31 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
31 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
7 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
7 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
24 May 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
24 May 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
28 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
28 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
18 April 2002 | Company name changed union group retirement benefits scheme trustees LIMITED\certificate issued on 18/04/02 (2 pages) |
18 April 2002 | Company name changed union group retirement benefits scheme trustees LIMITED\certificate issued on 18/04/02 (2 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
15 October 2001 | New director appointed (3 pages) |
15 October 2001 | New director appointed (3 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (3 pages) |
28 March 2001 | New director appointed (3 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
12 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
12 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
5 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
5 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
29 March 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Secretary's particulars changed (1 page) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Resolutions
|
26 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (5 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (5 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 May 1996 | Director resigned (1 page) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Return made up to 22/02/96; full list of members (8 pages) |
4 April 1996 | Return made up to 22/02/96; full list of members (8 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 July 1995 | Company name changed\certificate issued on 12/07/95 (3 pages) |
16 May 1995 | New director appointed (6 pages) |
16 May 1995 | New director appointed (6 pages) |
16 May 1995 | Director resigned;new director appointed (6 pages) |
16 May 1995 | Director resigned;new director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
17 May 1993 | Full accounts made up to 31 December 1992 (5 pages) |
26 April 1992 | Full accounts made up to 31 December 1991 (5 pages) |
18 April 1991 | Full accounts made up to 31 December 1990 (7 pages) |