Sheffield Business Park
Sheffield
S9 1XE
Secretary Name | Mr Stefan Peter Allanson |
---|---|
Status | Current |
Appointed | 31 July 2015(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(56 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | John Clive Assender |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Beth Shean 17 Ringley Park Avenue Reigate Surrey RH2 7EU |
Director Name | Mr Dermot James Gleeson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hook Farm White Hart Lane Wood Street Village Guildford Surrey GU3 3EA |
Director Name | John Patrick Gleeson |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | 4 South Side London SW19 4TG |
Director Name | Patrick Joseph Gleeson |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 160 Sandy Lane Cheam Sutton Surrey SM2 7ES |
Secretary Name | Colin Warnock McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Stuart Leslie Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 February 2005) |
Role | Property Manager |
Correspondence Address | 44 Reigate Road East Ewell Epsom Surrey KT17 1PX |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | David Alan Eyre |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(39 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Walnut Cottage East Lane West Horsley Surrey KT24 6HQ |
Director Name | Terence William Massingham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | The Triangle Winchester Road Durley Hampshire SO32 2AJ |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Spring Barn Main Street Yarwell Peterborough Cambridgeshire PE8 6PR |
Secretary Name | Ms Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Director Name | Mr Alan Christopher Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(45 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Alan Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Jolyon Leonard Harrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Website | mjgleeson.com |
---|---|
Telephone | 0114 2612900 |
Telephone region | Sheffield |
Registered Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Gleeson Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
30 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
19 June 2019 | Appointment of Mr James Michael Douglas Thomson as a director on 10 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Jolyon Leonard Harrison as a director on 10 June 2019 (1 page) |
28 December 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
22 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
27 October 2015 | Secretary's details changed for Mr Stefan Allanson on 31 July 2015 (1 page) |
27 October 2015 | Secretary's details changed for Mr Stefan Allanson on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Jolyon Leonard Harrison as a director on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Stefan Allanson as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Jolyon Leonard Harrison as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
14 January 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
31 December 2013 | Section 519 (3 pages) |
31 December 2013 | Section 519 (3 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
22 July 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
22 July 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
7 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
16 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
10 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
6 January 2009 | Location of register of members (1 page) |
29 January 2008 | Return made up to 14/12/07; full list of members (7 pages) |
29 January 2008 | Return made up to 14/12/07; full list of members (7 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
4 January 2008 | Accounts for a dormant company made up to 30 June 2007 (13 pages) |
4 January 2008 | Accounts for a dormant company made up to 30 June 2007 (13 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
5 August 2007 | Full accounts made up to 30 June 2006 (17 pages) |
5 August 2007 | Full accounts made up to 30 June 2006 (17 pages) |
17 January 2007 | Return made up to 14/12/06; full list of members
|
17 January 2007 | Return made up to 14/12/06; full list of members
|
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (4 pages) |
20 July 2006 | New director appointed (4 pages) |
5 June 2006 | Full accounts made up to 30 June 2005 (16 pages) |
5 June 2006 | Full accounts made up to 30 June 2005 (16 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
11 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
11 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
15 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
2 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
23 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (4 pages) |
16 August 2002 | New director appointed (4 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (3 pages) |
22 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
22 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members
|
15 January 2001 | Return made up to 14/12/00; full list of members
|
15 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members
|
20 December 1999 | Return made up to 14/12/99; full list of members
|
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
20 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
16 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
3 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Secretary resigned (2 pages) |
7 March 1996 | Secretary resigned (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
3 May 1963 | Incorporation (14 pages) |
3 May 1963 | Incorporation (14 pages) |