James Nicolson Link ,Clifton Moor
York
YO30 4WX
Director Name | Mr Mark Thomas Lewis |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Coney Garth Church Cliff Drive Filey North Yorkshire YO14 9ES |
Director Name | Joan Andrew |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 December 2015) |
Role | Director & Secretary |
Country of Residence | England |
Correspondence Address | 14 Howden Avenue Skellow Doncaster South Yorkshire DN6 8LJ |
Secretary Name | Joan Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Howden Avenue Skellow Doncaster South Yorkshire DN6 8LJ |
Telephone | 01302 721172 |
---|---|
Telephone region | Doncaster |
Registered Address | 8 Marsden Park James Nicolson Link ,Clifton Moor York YO30 4WX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
80k at £1 | Geoffrey Clive Andrew 100.00% Ordinary |
---|---|
1 at £1 | Joan Andrew 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,860 |
Current Liabilities | £20,218 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
10 December 1990 | Delivered on: 17 December 1990 Persons entitled: Lloyds Bowmaker Limited Classification: Charge & assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the attached block schedule and full benefit and advantage thereof. (See 395 for full details of charge). Outstanding |
---|---|
22 November 1990 | Delivered on: 23 November 1990 Persons entitled: Royscot Trust PLC. Classification: Supplementary schedule. Secured details: All monies due or to become due from the company to the chargee pursuant to a master block mortgage agreement dated 24.10.90. Particulars: All the company's rights title and interest in the finance agreements and specific contracts (if any). Outstanding |
24 October 1990 | Delivered on: 25 October 1990 Persons entitled: Rayscott Trust PLC Classification: Master block mortgage agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in the finance agreements and specific contracts (if any) from time to time.(see 395 ref 531 for full details). Outstanding |
2 October 1990 | Delivered on: 11 October 1990 Persons entitled: Lloyds Bowmaker Limited. Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the attached block schedule and the full benefit and advantage thereof. Outstanding |
4 July 1990 | Delivered on: 16 July 1990 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The credit and/or hire agreements specified in attached block schedule. (Please see 395 & schedule for details). Outstanding |
9 March 1990 | Delivered on: 22 March 1990 Persons entitled: Lloyds Bowmaker Limited. Classification: Charge & assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the master assignment dated 14/9/89. Particulars: The credit and/or hire agreements specified in attached block schedule and the full benefit and advantage thereof. Outstanding |
12 August 2008 | Delivered on: 19 August 2008 Persons entitled: Kingston Asset Finance Classification: Block discouting agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all of the vendor's rights,title and interest in and to (I) the debts and (ii) the assets see image for full details. Outstanding |
29 March 1994 | Delivered on: 30 March 1994 Persons entitled: Royscot Trust PLC Classification: Replacement assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a master block mortgage agreement dated 29 march 1994. Particulars: All the companys right title and interest in the finance agreements and specific contracts (if any) as described in the attached schedule to the form 395. see the mortgage charge document for full details. Outstanding |
10 April 1992 | Delivered on: 21 April 1992 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the attached block schedule and the full benefit and advantage thereof.all monies from time to time payable tothe company under the said agreements. The goods (if any ) comprised in the subject of the said agreements and the benefit of all mnaufacturers warranties relating to the same. The benefit of all guaranties indemnities and other securities taken by the company in connection with the said agreements. Please see doc for full details. Outstanding |
6 April 1992 | Delivered on: 7 April 1992 Persons entitled: Royscot Trust PLC Classification: Replacement assignment Secured details: All monies due or to become due from the company to royscot trust PLC pursuant to a macster block mortgage agreement dated 24/10/1990. Particulars: By way of legal assignment all the company's rights title and interest in the finance agreements and specific contracts ( if any) described in the schedule attached to form 395 and in all the ancillary contracts relating to such finance agreements. By way of first fixed charge ,the goodsbriefly described in the schedule attached to form 395. please see form for further details. Outstanding |
27 November 1991 | Delivered on: 13 December 1991 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the attached block schedule and the fullbenefit and advantage b) all monies from time to time payable to the company under the said agreements c) the goods (if any) comprised in and the subject of the said agreements and the benefit of all manufacturers warranties relating to the same d) the benefit of all guarantees indemnities and other securities taken by the company in connection with the said agreements (see form 395 document 489C for full details). Outstanding |
28 March 1988 | Delivered on: 31 March 1988 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for full details of charge). Outstanding |
27 November 1991 | Delivered on: 29 November 1991 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the block schedule attached to the form 395 (REF69C) and the full benefit and advantage thereof, the moneys payable thereunder, the goods comprised therein and the benefit of guarantees, indemnities and other securities connected therewith. Outstanding |
9 July 1991 | Delivered on: 18 July 1991 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assigments Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: The credit and/or hire agreements specified in block schedule (see 395 & schedule attached). Outstanding |
19 April 1991 | Delivered on: 23 April 1991 Persons entitled: Lloyds Bowmaker Limited Classification: Charge & assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the block schedule attached to the form 395. Outstanding |
18 April 1991 | Delivered on: 22 April 1991 Persons entitled: Lloyds Bowmaker Limited Classification: Charge & assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the attached block schedule and full benefit and advantage thereof. Outstanding |
4 March 1991 | Delivered on: 5 March 1991 Persons entitled: Royscot Trust PLC Classification: Deed of veriation Secured details: For varying the terms of a master block mortgage dated 24/10/90. Particulars: All the companys right, title and interest in the finance agreement and specific contracts. (See 395 for full details). Outstanding |
12 February 1991 | Delivered on: 15 February 1991 Persons entitled: Lloyds Bowmaker Limited Classification: Charge & assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreements specified in the block schedule attached to the form 395. Outstanding |
12 February 1991 | Delivered on: 13 February 1991 Persons entitled: Royscot Trust PLC. Classification: Supplementary schedule Secured details: All monies due or to become due from the company to the chargee pursuant to a master block mortgage agreement dated 24/10/90. Particulars: All the company's rights title and interest in the finance agreements and specific contracts (if any) detailed in the schedule attached to form 395 ref M148C and a first fixed charge over the goods defined therein. Outstanding |
1 February 1991 | Delivered on: 5 February 1991 Persons entitled: Lloyds Bowmaker Limited. Classification: Charge & assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The credit and/or hire agreements specified in the block schedule, all monies payable thereunder, the goods comprised therein and the benefits relating thereto (see form 395 for full details). Outstanding |
14 January 1991 | Delivered on: 15 January 1991 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule Secured details: All monies due or to become due from the company to the chargee pursuant to a master block mortgage agreement dated 24.10.90. Particulars: All the company's right title and interest in the finance agreements and specific contracts (if any) described in the attached schedule to the form 395. Outstanding |
6 December 1990 | Delivered on: 17 December 1990 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit and/or hire agreement specified in the attached. Block schedule and the full benefit and advantage thereof. Outstanding |
1 July 1987 | Delivered on: 6 July 1987 Persons entitled: Hitachi Credit (UK) Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Credit agreements deposited from time to time with hitachi credit (UK) limited and all rights and benefits in those agreements and the goods comprised therein. Outstanding |
19 December 1989 | Delivered on: 19 September 1990 Satisfied on: 26 November 1996 Persons entitled: Lloyds Bowmaker Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A) the credit and/or hire agreements specified in the attached block schedule and the full benefit and advantage thereof. B) all monies from time to time payable to the company under the said agreements c) the goods (if any) comprised in and the subject of the said agreements and the benefit of all manufacturers warranties relating to the same d) the benefit of all guarantee indemnities and other securities taken bythe company in connection with the said agreements see form 395 doc m 545C for full details. Fully Satisfied |
17 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
12 August 2020 | Registered office address changed from Peckitt Ogden & Co 8 Marsden Business Park James Nicolson Link Clifton York YO30 4WX to 8 Marsden Park James Nicolson Link ,Clifton Moor York YO30 4WX on 12 August 2020 (1 page) |
12 August 2020 | Director's details changed for Mr Geoffrey Clive Andrew on 6 August 2020 (2 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Termination of appointment of Joan Andrew as a director on 1 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Joan Andrew as a secretary on 1 December 2015 (1 page) |
15 January 2016 | Director's details changed for Geoffrey Clive Andrew on 1 December 2015 (2 pages) |
15 January 2016 | Director's details changed for Geoffrey Clive Andrew on 1 December 2015 (2 pages) |
15 January 2016 | Termination of appointment of Joan Andrew as a secretary on 1 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Joan Andrew as a director on 1 December 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Director's details changed for Joan Andrew on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Joan Andrew on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Joan Andrew on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 August 2004 | Return made up to 09/08/04; full list of members
|
20 August 2004 | Return made up to 09/08/04; full list of members
|
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 September 2003 | Return made up to 09/08/03; full list of members
|
4 September 2003 | Return made up to 09/08/03; full list of members
|
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
23 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
7 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
2 November 2000 | Ad 31/03/00--------- £ si 30000@1 (2 pages) |
2 November 2000 | Ad 31/03/00--------- £ si 30000@1 (2 pages) |
18 October 2000 | Accounts made up to 31 March 2000 (8 pages) |
18 October 2000 | Accounts made up to 31 March 2000 (8 pages) |
6 September 2000 | Return made up to 09/08/00; full list of members
|
6 September 2000 | Return made up to 09/08/00; full list of members
|
5 September 2000 | Ad 31/03/99--------- £ si 30000@1 (2 pages) |
5 September 2000 | Ad 31/03/99--------- £ si 30000@1 (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
28 January 2000 | Accounts made up to 31 March 1999 (9 pages) |
28 January 2000 | Accounts made up to 31 March 1999 (9 pages) |
25 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
25 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
28 January 1999 | Accounts made up to 31 March 1998 (13 pages) |
28 January 1999 | Accounts made up to 31 March 1998 (13 pages) |
28 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
28 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
5 February 1998 | Accounts made up to 31 March 1997 (14 pages) |
5 February 1998 | Accounts made up to 31 March 1997 (14 pages) |
15 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
15 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (14 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (14 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 1996 | Declaration of mortgage charge released/ceased (2 pages) |
8 October 1996 | Return made up to 09/08/96; full list of members (6 pages) |
8 October 1996 | Return made up to 09/08/96; full list of members (6 pages) |
8 February 1996 | Accounts made up to 31 March 1995 (14 pages) |
8 February 1996 | Accounts made up to 31 March 1995 (14 pages) |
9 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
9 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |