Company NameKingston Flats (Willerby) Limited
Company StatusActive
Company Number01009417
CategoryPrivate Limited Company
Incorporation Date28 April 1971(53 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NamePaul Julian
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1999(28 years, 7 months after company formation)
Appointment Duration24 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Director NameMrs Helen Wilson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(31 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Road
Swanland
North Ferriby
North Humberside
HU14 3NZ
Director NameGillian Rosemarie Melhuish
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2005(34 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RolePost Mistress
Country of ResidenceUnited Kingdom
Correspondence Address43a Fulford Crescent
Kingstor Road
Willerby
North Humberside
HU10 6NP
Director NameMr Carl Andrew Marshall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(39 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Fulford Crescent
Willerby
Hull
HU10 6NP
Director NameMr Gordon Malcolm Bradley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(42 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Fulford Crescent
Willerby
Hull
East Yorkshire
HU10 6NP
Director NameMr Mark Graham Pawson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(43 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address380 Kingston Road
Willerby
Hull
East Yorkshire
HU10 6NF
Secretary NameMr Stephen Woolias
StatusCurrent
Appointed27 February 2016(44 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMrs Lillian Bonner
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1990(18 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 23 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Director NameMrs Kathleen Fletcher
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(20 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 1995)
RoleRetired
Correspondence Address45 Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Director NameMiss Beryl Robinson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(20 years, 10 months after company formation)
Appointment Duration28 years, 2 months (resigned 04 May 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address47 Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Director NameMr Frederick Herbert
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(20 years, 10 months after company formation)
Appointment Duration28 years, 2 months (resigned 04 May 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Director NameMrs Vera Revill
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 November 1995)
RoleHousewife
Correspondence Address41 Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Director NameMrs Mary Meikle
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(20 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 July 1998)
RoleHousewife
Correspondence Address45a Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Director NameMiss Violet Kathleen Medd
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 1994)
RoleRetired
Correspondence Address31 Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Director NameMr Gerald McIntosh
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(20 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 November 2001)
RoleFruiterer
Correspondence Address41a Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Director NameMr Thomas Fitzjohn
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(20 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 03 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Director NameMrs Joyce Naomi Dobson
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(20 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 November 2001)
RoleHousewife
Correspondence Address39 Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Director NameMrs Eva Booth
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(20 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 1996)
RoleHousewife
Correspondence Address29 Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Director NameMrs Violet Elizabeth Eastburn
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 October 1995)
RoleHousewife
Correspondence Address47a Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Secretary NameMr Frank Scholes
NationalityBritish
StatusResigned
Appointed17 February 1992(20 years, 10 months after company formation)
Appointment Duration1 day (resigned 18 February 1992)
RoleCompany Director
Correspondence Address25 Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Secretary NameMiss Shirley Saville
NationalityEnglish
StatusResigned
Appointed18 February 1992(20 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1994)
RoleRetired
Correspondence Address43a Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Secretary NameMr Thomas Fitzjohn
NationalityBritish
StatusResigned
Appointed01 January 1994(22 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 September 2007)
RoleFish Merchant Retired
Country of ResidenceUnited Kingdom
Correspondence Address43 Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Director NameAlbert Garbutt
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(23 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 May 2006)
RoleRetired
Correspondence Address31 Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Director NameBetty Bourne
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1995(24 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address47a Fulford Crescent
Ganton Way
Willerby
East Yorkshire
HU10 6NP
Director NameKatie Hudson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(24 years, 7 months after company formation)
Appointment Duration3 months (resigned 10 March 1996)
RoleCompany Director
Correspondence Address45 Fulford Crescent
Willerby
Hull
HU10 6NP
Director NameJean Cross
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 1998)
RoleHousewife
Correspondence Address41 Fulford Crescent Ganton Way
Willerby
Hull
East Yorkshire
HU10 6NP
Director NameStephen Ashley Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(25 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 1999)
RoleElectrical Engineer
Correspondence Address45 Fulford Crescent
Willowby
East Riding Of Yorkshire
HU10 6NP
Director NameMr Malcolm Bradley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(25 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 26 June 2020)
RoleProperty Director
Country of ResidenceSpain
Correspondence AddressApartado1486 Rojales 03170
Cuidad Quesada
Alicante
03140
Director NameAllan Bolton
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(26 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 January 1999)
RoleRetired
Correspondence Address37 Fulford Crescent
Willerby
East Yorkshire
HU10 6NP
Director NameDorothy Alexander
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(27 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Fulford Crescent
Willerby
Hull
HU10 6NP
Director NameDavid Frank Hope Sandford
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(28 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 07 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45a Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Director NameEric Robinson
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(28 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Fulford Crescent
Willerby
Hull
North Humberside
HU10 6NP
Director NameJoan Mary Garbutt
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(35 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 October 2006)
RoleHousewife
Correspondence Address31 Fulford Crescent
Ganton Way
Willerby
North Humberside
HU10 6NP
Secretary NameMalcolm Walter Marsden
NationalityBritish
StatusResigned
Appointed06 September 2007(36 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 February 2016)
RoleCompany Director
Correspondence Address38 Woodcroft Avenue
Hull
North Humberside
HU6 8LH
Director NameMr Kenneth Patrick Hogarth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(39 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 10 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Fulford Crescent
Willerby
Hull
East Yorkshire
HU10 6NP

Location

Registered AddressFawley Judge & Easton
1 Parliament Street
Hull
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Frank Hope Sandford
6.25%
Ordinary
1 at £1F. Herbert
6.25%
Ordinary
1 at £1Gillian Rosemarie Melhuish
6.25%
Ordinary
1 at £1Helen Wilson
6.25%
Ordinary
1 at £1Kenneth P. Hogarth
6.25%
Ordinary
1 at £1Mark Pawson
6.25%
Ordinary
1 at £1Miss B. Robinson
6.25%
Ordinary
1 at £1Mrs S. Stephenson
6.25%
Ordinary
1 at £1Patsy Wright & Jean Wright
6.25%
Ordinary
1 at £1Paul Julian
6.25%
Ordinary
1 at £1R & C A Kendal LTD
6.25%
Ordinary
3 at £1M.n. Kendal & Malcolm Bradley
18.75%
Ordinary
2 at £1Carl Andrew Marshall
12.50%
Ordinary

Financials

Year2014
Net Worth£3,818
Cash£3,359
Current Liabilities£1,107

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 April 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
21 April 2017Termination of appointment of Stella Stephenson as a director on 7 April 2017 (1 page)
21 April 2017Termination of appointment of David Frank Hope Sandford as a director on 7 April 2017 (1 page)
2 March 2016Termination of appointment of Malcolm Walter Marsden as a secretary on 27 February 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 March 2016Appointment of Mr Stephen Woolias as a secretary on 27 February 2016 (2 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 16
(17 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 16
(17 pages)
12 December 2014Appointment of Mr Mark Graham Pawson as a director on 11 December 2014 (2 pages)
23 July 2014Termination of appointment of Lillian Bonner as a director on 23 June 2014 (1 page)
20 March 2014Appointment of Mr Gordon Malcolm Bradley as a director (2 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 16
(16 pages)
27 February 2013Director's details changed for Mrs Beryl Robinson on 27 February 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Registered office address changed from Grays 1 Parliament Street Hull HU1 2AS United Kingdom on 27 February 2013 (1 page)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (16 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (16 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Director's details changed for Helen Wilson on 16 January 2012 (3 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (16 pages)
3 March 2011Appointment of Mr Carl Andrew Marshall as a director (2 pages)
3 March 2011Termination of appointment of Dorothy Alexander as a director (1 page)
3 March 2011Termination of appointment of Eric Robinson as a director (1 page)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Appointment of Mrs Patsy Jean Wright as a director (2 pages)
16 June 2010Appointment of Mr Kenneth Patrick Hogarth as a director (2 pages)
14 June 2010Termination of appointment of Thomas Fitzjohn as a director (1 page)
1 March 2010Director's details changed for Mr Frederick Herbert on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Thomas Fitzjohn on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mrs Stella Stephenson on 1 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 March 2010Director's details changed for Paul Julian on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Helen Wilson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Dorothy Alexander on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mrs Lillian Bonner on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Frederick Herbert on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (14 pages)
1 March 2010Director's details changed for Gillian Rosemarie Melhuish on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mrs Lillian Bonner on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mrs Stella Stephenson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for David Frank Hope Sandford on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paul Julian on 1 March 2010 (2 pages)
1 March 2010Director's details changed for David Frank Hope Sandford on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Thomas Fitzjohn on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Eric Robinson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Dorothy Alexander on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mrs Beryl Robinson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Gillian Rosemarie Melhuish on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Helen Wilson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Eric Robinson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mrs Beryl Robinson on 1 March 2010 (2 pages)
9 March 2009Return made up to 17/02/09; full list of members (11 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 February 2008Return made up to 17/02/08; full list of members (11 pages)
28 February 2008Registered office changed on 28/02/2008 from 43 fulford crescent willerby east yorkshire HU10 6NP (1 page)
28 February 2008Registered office changed on 28/02/2008 from grays 1 parliament street hull HU1 2AS united kingdom (1 page)
28 February 2008Location of debenture register (1 page)
28 February 2008Location of register of members (1 page)
27 February 2008Director's change of particulars / malcolm bradley / 28/11/2007 (1 page)
22 September 2007New secretary appointed (2 pages)
22 September 2007Secretary resigned (1 page)
13 March 2007Return made up to 17/02/07; full list of members (17 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 December 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
10 March 2006Return made up to 17/02/06; full list of members (17 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
15 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
15 March 2005Return made up to 17/02/05; full list of members (17 pages)
18 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
23 March 2004Return made up to 17/02/04; full list of members (17 pages)
18 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 March 2003Director's particulars changed (1 page)
7 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 March 2003Return made up to 17/02/03; full list of members (17 pages)
30 May 2002New director appointed (2 pages)
19 March 2002Return made up to 17/02/02; full list of members (15 pages)
7 March 2002Full accounts made up to 31 December 2001 (9 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
5 March 2001Return made up to 17/02/01; full list of members (15 pages)
5 March 2001Full accounts made up to 31 December 2000 (9 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director resigned (1 page)
7 March 2000Return made up to 17/02/00; full list of members (16 pages)
7 March 2000Full accounts made up to 31 December 1999 (9 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
8 March 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
5 March 1999Full accounts made up to 31 December 1998 (12 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
13 May 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
24 February 1998Full accounts made up to 31 December 1997 (10 pages)
24 February 1998Return made up to 17/02/98; change of members (10 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Return made up to 17/02/97; change of members (12 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Full accounts made up to 31 December 1996 (10 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
27 November 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
28 February 1996Full accounts made up to 31 December 1995 (10 pages)
28 February 1996Return made up to 17/02/96; full list of members (10 pages)
19 January 1996Director resigned;new director appointed (2 pages)
14 December 1995Director resigned;new director appointed (2 pages)
14 December 1995Director resigned;new director appointed (2 pages)
20 March 1995Return made up to 17/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)