156 Graham Road
Sheffield
S.Yorks
S10 3GR
Secretary Name | Richard Slodyczak |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2005(28 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Graham Rise 156 Graham Road Sheffield S.Yorks S10 3GR |
Director Name | Mr William Atkinson Barraclough |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(38 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 100 Myers Grove Lane Sheffield S6 5JH |
Director Name | Judith Christine Elizabeth Le Pla |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat2 Graham Rise 156 Graham Road Sheffield South Yorkshire S10 3GR |
Director Name | Georgina Wilkinson |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 August 1991) |
Role | Company Director |
Correspondence Address | Graham Rise 156 Graham Road Sheffield South Yorkshire S10 3GR |
Director Name | Mr Aubrey Richard Stanley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 October 1997) |
Role | Financial Analyst |
Correspondence Address | Flat 1 Graham Rise 156 Graham Road Sheffield South Yorkshire S10 3GR |
Director Name | Mrs Hilda Frances Peterkin |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 May 2001) |
Role | Company Director |
Correspondence Address | Flat3 Graham Rise 156 Graham Road Sheffield South Yorkshire S10 3GR |
Director Name | Mr Harold Frederick James |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | Graham Rise 156 Graham Road Sheffield South Yorkshire S10 3GR |
Secretary Name | Mr Harold Frederick James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | Graham Rise 156 Graham Road Sheffield South Yorkshire S10 3GR |
Director Name | Mr Baltazar Martins |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 01 January 2010) |
Role | Financial Consultant |
Correspondence Address | 397 Fulwood Road Ranmoor Sheffield South Yorkshire S10 3GE |
Director Name | Miss Christine Green |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 1996) |
Role | Medical Lab Scientific Officer |
Correspondence Address | Flat6 Graham Rise 156 Graham Road Sheffield South Yorkshire S10 3GR |
Secretary Name | Mr Aubrey Richard Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 August 1997) |
Role | Financial Analyst |
Correspondence Address | Flat 1 Graham Rise 156 Graham Road Sheffield South Yorkshire S10 3GR |
Director Name | Mr Joseph Thomas Usher |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(15 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 29 July 2005) |
Role | Hairdresser |
Correspondence Address | Flat5 Graham Rise 156 Graham Road Sheffield South Yorkshire S10 3GR |
Director Name | Winifred Joan Trickett |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(20 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 11 March 2004) |
Role | Retired |
Correspondence Address | 6 Graham Rise 156 Graham Road Sheffield S10 3GR |
Secretary Name | Mr Joseph Thomas Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1997(21 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 2005) |
Role | Company Director |
Correspondence Address | Flat5 Graham Rise 156 Graham Road Sheffield South Yorkshire S10 3GR |
Director Name | Victor Trevor Sinclair |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2001(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 September 2003) |
Role | Personnel Manager |
Correspondence Address | Flat 3 Graham Rise 156 Graham Road Sheffield South Yorkshire S10 3GR |
Director Name | Mr Jonathan Paul Kenworthy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 117 Rustlings Road Sheffield South Yorkshire S11 7AB |
Director Name | Hans Michael Menzel |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 August 2004(28 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 156 Graham Road Sheffield South Yorkshire S10 3GR |
Director Name | Margaret Usher |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2005(29 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 2008) |
Role | Retired |
Correspondence Address | Flat 5 Graham Rise 156 Graham Road Sheffield S.Yorks S10 3GR |
Director Name | Mrs Alison Rodgers |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2015) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 63 Larch Hill Sheffield South Yorkshire S9 4AH |
Registered Address | B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Andrew Watchorn & Linda Irene Watchorn 16.67% Ordinary |
---|---|
1 at £10 | Judith Christine Elizabeth Le Pla 16.67% Ordinary |
1 at £10 | Michael Paul Asa Manfredi 16.67% Ordinary |
1 at £10 | Richard Slodyczak 16.67% Ordinary |
1 at £10 | Roy Patrick Nolan & Sylvia Gertrude Nolan 16.67% Ordinary |
1 at £10 | W.a. Barraclough 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Cessation of Richard Slodyczak as a person with significant control on 1 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
3 July 2017 | Cessation of Richard Slodyczak as a person with significant control on 1 July 2017 (1 page) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 August 2016 | Termination of appointment of Judith Christine Elizabeth Le Pla as a director on 9 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Judith Christine Elizabeth Le Pla as a director on 9 August 2016 (1 page) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
5 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 February 2015 | Termination of appointment of Jonathan Paul Kenworthy as a director on 1 February 2015 (1 page) |
10 February 2015 | Appointment of Mr William Atkinson Barraclough as a director on 1 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Jonathan Paul Kenworthy as a director on 1 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Alison Rodgers as a director on 1 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Alison Rodgers as a director on 1 February 2015 (1 page) |
10 February 2015 | Appointment of Mr William Atkinson Barraclough as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr William Atkinson Barraclough as a director on 1 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Jonathan Paul Kenworthy as a director on 1 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Alison Rodgers as a director on 1 February 2015 (1 page) |
24 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Termination of appointment of Hans Menzel as a director (1 page) |
24 June 2013 | Termination of appointment of Hans Menzel as a director (1 page) |
24 June 2013 | Registered office address changed from 1 Graham Rise, 156 Graham Road Ranmoor Sheffield S10 3GR on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 1 Graham Rise, 156 Graham Road Ranmoor Sheffield S10 3GR on 24 June 2013 (1 page) |
12 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Hans Michael Menzel on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Judith Christine Elizabeth Le Pla on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Alison Rodgers on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Hans Michael Menzel on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Jonathan Paul Kenworthy on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Richard Slodyczak on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Jonathan Paul Kenworthy on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Jonathan Paul Kenworthy on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Judith Christine Elizabeth Le Pla on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Alison Rodgers on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Richard Slodyczak on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Alison Rodgers on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Richard Slodyczak on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Hans Michael Menzel on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Judith Christine Elizabeth Le Pla on 1 July 2010 (2 pages) |
29 May 2010 | Termination of appointment of Baltazar Martins as a director (1 page) |
29 May 2010 | Termination of appointment of Baltazar Martins as a director (1 page) |
2 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
19 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 March 2009 | Director appointed mrs alison rodgers (1 page) |
24 March 2009 | Director appointed mrs alison rodgers (1 page) |
24 March 2009 | Appointment terminated director margaret usher (1 page) |
24 March 2009 | Appointment terminated director margaret usher (1 page) |
2 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
9 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
7 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
4 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
11 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 November 2005 | New director appointed (1 page) |
18 November 2005 | New director appointed (1 page) |
15 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2005 | Return made up to 01/07/05; full list of members (4 pages) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Return made up to 01/07/05; full list of members (4 pages) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 5 graham rise 156 graham road ranmoor sheffield S10 3GR (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 5 graham rise 156 graham road ranmoor sheffield S10 3GR (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 September 2004 | Return made up to 01/07/04; full list of members (9 pages) |
7 September 2004 | Return made up to 01/07/04; full list of members (9 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 July 2003 | Return made up to 01/07/03; full list of members (10 pages) |
19 July 2003 | Return made up to 01/07/03; full list of members (10 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 July 2002 | Return made up to 01/07/02; full list of members (10 pages) |
18 July 2002 | Return made up to 01/07/02; full list of members (10 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 August 2001 | Return made up to 01/07/01; full list of members
|
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Return made up to 01/07/01; full list of members
|
4 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 August 2000 | Return made up to 01/07/00; full list of members (9 pages) |
11 August 2000 | Return made up to 01/07/00; full list of members (9 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
26 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
9 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 July 1997 | Return made up to 01/07/97; no change of members
|
9 July 1997 | Return made up to 01/07/97; no change of members
|
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
7 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 July 1995 | Return made up to 01/07/95; no change of members (6 pages) |
6 July 1995 | Return made up to 01/07/95; no change of members (6 pages) |
13 August 1976 | Incorporation (11 pages) |
13 August 1976 | Incorporation (11 pages) |