Company NameRiverhead Residents Association Limited
Company StatusActive
Company Number01090965
CategoryPrivate Limited Company
Incorporation Date16 January 1973(51 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Christopher Foster
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1994(21 years, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleLathe Setter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Riverhead Court Riverhead
Driffield
East Yorkshire
YO25 6NW
Director NameSusan Baker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(32 years after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverhead Court
Driffield
North Humberside
YO25 6NW
Secretary NameDavid Christopher Foster
NationalityBritish
StatusCurrent
Appointed12 February 2005(32 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Riverhead Court Riverhead
Driffield
East Yorkshire
YO25 6NW
Director NameMr Wayne Grant Skillicorn
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(49 years, 3 months after company formation)
Appointment Duration2 years
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address19 Riverhead
Driffield
YO25 6NW
Director NameGordon Ernest Mackenzie
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(19 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 March 1993)
RoleRetired Customs Official
Correspondence Address8 Riverhead Court
Driffield
North Humberside
YO25 7NX
Director NameGlyn Lewis Buckle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(19 years, 7 months after company formation)
Appointment Duration-20 years (resigned 04 September 1972)
RoleAgricultural Engineer
Correspondence Address21 Riverhead Court
Driffield
North Humberside
YO25 7NX
Director NameKenneth Clive Innes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 1993)
RoleFarm Stockman
Correspondence Address20 Riverhead Court
Driffield
North Humberside
YO25 7NX
Director NameGeorge Denis Dale
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
RoleRetired Bank Official
Correspondence Address19 Riverhead Court
Driffield
North Humberside
YO25 7NX
Director NameAnthony Richard Mullineaux
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 February 1996)
RoleOcular Equipment Salesman
Correspondence Address4 Riverhead Court
Driffield
North Humberside
YO25 7NX
Director NameAngela Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 1996)
RoleSecretary
Correspondence AddressFlat 18 Riverhead Court Riverhead
Driffield
North Humberside
YO25 7NX
Secretary NameGeorge Denis Dale
NationalityBritish
StatusResigned
Appointed21 August 1992(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address19 Riverhead Court
Driffield
North Humberside
YO25 7NX
Director NameTracey Angela Johnston
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 1995)
RoleAdmissions Officer
Correspondence AddressFlat 17 Riverhead Court
Riverhead
Driffield
North Humberside
YO25 7NX
Director NameJames Edward Goth Dixon
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(21 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 October 2002)
RoleHGV Driver
Correspondence AddressFlat 10 Riverhead Court Riverhead
Driffield
North Humberside
YO25 6NW
Director NameRobert Anthony Hartley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 1999)
RoleStores Manager
Correspondence AddressFlat 3 Riverhead Court Riverhead
Driffield
North Humberside
YO25 7NX
Secretary NameAngela Ellis
NationalityBritish
StatusResigned
Appointed30 November 1994(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1996)
RoleSecretary
Correspondence AddressFlat 18 Riverhead Court Riverhead
Driffield
North Humberside
YO25 7NX
Director NameSimon Foster Peter Easingwood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(23 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 October 2002)
RoleAdministration Manager
Correspondence Address17 Riverhead Court
Driffield
North Humberside
YO25 6NW
Secretary NameRosemary Jeanette Edgar
NationalityBritish
StatusResigned
Appointed01 July 1996(23 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 March 2002)
RoleCompany Director
Correspondence Address10 Riverhead Court
Riverhead
Driffield
East Yorkshire
YO25 6NW
Director NameRosemary Jeanette Edgar
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 March 2002)
RoleLibrarian
Correspondence Address10 Riverhead Court
Riverhead
Driffield
East Yorkshire
YO25 6NW
Director NameCareen Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(25 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 March 2001)
RoleCompany Director
Correspondence AddressFlat 8 Riverhead Court
Driffield
North Humberside
YO25 6NW
Director NameElizabeth Stephenson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(26 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 August 2013)
RoleShop Manager
Correspondence AddressMillholme 7 Riverhead Court
Riverhead
Driffield
East Yorkshire
YO25 6NW
Director NameRoger Gould
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(28 years, 12 months after company formation)
Appointment Duration2 years (resigned 27 January 2004)
RoleChef
Correspondence Address6 Riverhead Court
Driffield
East Yorkshire
YO25 6NW
Director NameMaureen Baltazar
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2002(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2005)
RoleRetired
Correspondence Address22 Riverhead Court
Driffield
East Yorkshire
YO25 6NW
Secretary NameMaureen Baltazar
NationalityBritish
StatusResigned
Appointed10 March 2002(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2005)
RoleRetired
Correspondence Address22 Riverhead Court
Driffield
East Yorkshire
YO25 6NW
Director NameDavid Hughes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(30 years, 8 months after company formation)
Appointment Duration10 months (resigned 23 July 2004)
RoleCivil Servant
Correspondence AddressFlat19 Riverhead Court
Riverhead
Driffield
East Yorkshire
YO25 6NW
Director NameSean James MacDonald
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(33 years after company formation)
Appointment Duration7 years, 6 months (resigned 02 August 2013)
RoleCare Officer
Correspondence AddressFlat 19 Riverhead Court
Driffield
North Humberside
YO25 6NW
Director NameSimon Paul Wilkinson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(38 years after company formation)
Appointment Duration8 years, 6 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Riverhead Court Riverhead
Driffield
East Yorkshire
YO25 6NW

Location

Registered AddressJackson Robson Licence
33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

24 at £0.05Ennerdale Investments LTD
5.16%
Ordinary B
1 at £1Anthony Mark Binnington
4.30%
Ordinary A
1 at £1Ben Dams
4.30%
Ordinary A
1 at £1David Christopher Foster
4.30%
Ordinary A
1 at £1David Knowles
4.30%
Ordinary A
1 at £1Graham Frederick White
4.30%
Ordinary A
1 at £1J. Goulding
4.30%
Ordinary A
1 at £1Jane Dowell
4.30%
Ordinary A
1 at £1Julie Marie Brayshaw
4.30%
Ordinary A
1 at £1Ken Fowler
4.30%
Ordinary A
1 at £1Miss Louise Anne Mcateer
4.30%
Ordinary A
1 at £1Ms Jean Mary Soanes
4.30%
Ordinary A
1 at £1N. Dowell & J. Dowell
4.30%
Ordinary A
1 at £1N. Suggitt & P. Suggitt
4.30%
Ordinary A
1 at £1Paul Darryl Storry
4.30%
Ordinary A
1 at £1R. Leason & E. Leason
4.30%
Ordinary A
1 at £1Rafters Wholesale LTD
4.30%
Ordinary A
1 at £1Riverhead Residents Association LTD
4.30%
Ordinary A
1 at £1Robert Kelly
4.30%
Ordinary A
1 at £1Simon Wilkinson
4.30%
Ordinary A
1 at £1Stuart Barrie Pearson & Caroline Ann Pearson
4.30%
Ordinary A
1 at £1Susan Baker
4.30%
Ordinary A
1 at £1William Albert Walter
4.30%
Ordinary A
1 at £0.05J. Gilham & C. Gilham
0.22%
Ordinary B

Financials

Year2014
Net Worth£11,455
Cash£10,561
Current Liabilities£934

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 August 2020Termination of appointment of Simon Paul Wilkinson as a director on 16 August 2019 (1 page)
25 August 2020Confirmation statement made on 25 August 2020 with updates (6 pages)
17 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 August 2019Confirmation statement made on 12 August 2019 with updates (6 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 September 2017Confirmation statement made on 12 August 2017 with updates (6 pages)
26 September 2017Confirmation statement made on 12 August 2017 with updates (6 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 23.25
(8 pages)
11 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 23.25
(8 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 23.25
(8 pages)
14 August 2014Termination of appointment of Elizabeth Stephenson as a director on 13 August 2013 (1 page)
14 August 2014Director's details changed for David Christopher Foster on 13 August 2013 (2 pages)
14 August 2014Termination of appointment of Elizabeth Stephenson as a director on 13 August 2013 (1 page)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 23.25
(8 pages)
14 August 2014Director's details changed for David Christopher Foster on 13 August 2013 (2 pages)
14 August 2014Director's details changed for Susan Baker on 13 August 2013 (2 pages)
14 August 2014Director's details changed for Susan Baker on 13 August 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 23.25
(9 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 23.25
(9 pages)
13 August 2013Termination of appointment of Sean Macdonald as a director (1 page)
13 August 2013Termination of appointment of Sean Macdonald as a director (1 page)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (9 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (9 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (9 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
3 March 2011Registered office address changed from 50 Market Place Driffield East Yorkshire YO25 7AW on 3 March 2011 (2 pages)
3 March 2011Appointment of Simon Paul Wilkinson as a director (3 pages)
3 March 2011Registered office address changed from 50 Market Place Driffield East Yorkshire YO25 7AW on 3 March 2011 (2 pages)
3 March 2011Appointment of Simon Paul Wilkinson as a director (3 pages)
3 March 2011Registered office address changed from 50 Market Place Driffield East Yorkshire YO25 7AW on 3 March 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (9 pages)
11 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (9 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (12 pages)
5 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (12 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Return made up to 12/08/08; full list of members (12 pages)
13 October 2008Return made up to 12/08/08; full list of members (12 pages)
1 May 2008Return made up to 12/08/07; full list of members (12 pages)
1 May 2008Return made up to 12/08/07; full list of members (12 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 April 2007Return made up to 21/08/06; full list of members (15 pages)
28 April 2007Return made up to 21/08/05; full list of members (12 pages)
28 April 2007Return made up to 21/08/05; full list of members (12 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005New director appointed (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2004Return made up to 21/08/04; full list of members (14 pages)
16 September 2004Return made up to 21/08/04; full list of members (14 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
28 November 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 November 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
21 October 2002Return made up to 21/08/02; change of members (9 pages)
21 October 2002Return made up to 21/08/02; change of members (9 pages)
24 May 2002Secretary resigned;director resigned (1 page)
24 May 2002Secretary resigned;director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 November 2001Return made up to 21/08/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 November 2001Return made up to 21/08/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 October 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
11 October 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 October 1999Return made up to 21/08/99; change of members (8 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Return made up to 21/08/99; change of members (8 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 September 1998Return made up to 21/08/98; no change of members (7 pages)
24 September 1998Return made up to 21/08/98; no change of members (7 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 October 1997Return made up to 21/08/97; full list of members (6 pages)
9 October 1997Return made up to 21/08/97; full list of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1996Return made up to 21/08/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 November 1996Return made up to 21/08/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996Secretary resigned;director resigned (1 page)
27 August 1996Secretary resigned;director resigned (1 page)
27 August 1996New secretary appointed (2 pages)
23 May 1996New director appointed (1 page)
23 May 1996New director appointed (1 page)
23 May 1996Director's particulars changed (2 pages)
23 May 1996Director's particulars changed (2 pages)
18 December 1995Full accounts made up to 31 March 1995 (7 pages)
18 December 1995Full accounts made up to 31 March 1995 (7 pages)
27 September 1995Return made up to 21/08/95; change of members (8 pages)
27 September 1995Return made up to 21/08/95; change of members (8 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)