Company NameC22 Limited
DirectorsSimon Robert Aspinall and Scott Linnen
Company StatusActive
Company Number02383502
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Simon Robert Aspinall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(7 years, 7 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB5 Carrwood Park Selby Road
Swillington Common
Leeds
LS15 4LG
Director NameScott Linnen
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(33 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB5 Carrwood Park Selby Road
Swillington Common
Leeds
LS15 4LG
Director NameMr Vincent Roy Parker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(4 days after company formation)
Appointment Duration31 years, 3 months (resigned 14 August 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Whittox Lane
Frome
Somerset
BA11 3BZ
Director NameMr Brian Jame Heughan Park
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 1996)
RoleEmployment Agency Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe
South Harting
West Sussex
GU31 5QA
Director NameMr Alain Vermeulen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleEmployment Agency Manager
Country of ResidenceFrance
Correspondence AddressLas Biolles
Bourrouillan
Gers 32370
France
Secretary NameMr Vincent Roy Parker
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 14 August 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Whittox Lane
Frome
Somerset
BA11 3BZ
Director NameMr Gary Peter Dewhurst
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2020(31 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroughton Hall Threapwood
Malpas
SY14 7AN
Wales

Contact

Websitewww.c22.co.uk

Location

Registered AddressB5 Carrwood Park Selby Road
Swillington Common
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address Matches2 other UK companies use this postal address

Shareholders

4.4k at £1Alain Vermeulen
8.57%
Ordinary
30.3k at £1V.r. Parker
59.35%
Ordinary
1.6k at £1Angela Park
3.09%
Ordinary
1.6k at £1Brian Park
3.09%
Ordinary
13.2k at £1S.r. Aspinall
25.90%
Ordinary

Financials

Year2014
Net Worth£39,435
Cash£59,214
Current Liabilities£524,043

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 September 2011Delivered on: 17 September 2011
Persons entitled: Parkwell Management Consultants Limited

Classification: Rent deposit deed
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: The deposit account holding the sum of £8,673.00 see image for full details.
Outstanding
26 November 2008Delivered on: 29 November 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
3 September 1993Delivered on: 7 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 May 1999Delivered on: 14 May 1999
Satisfied on: 14 October 2008
Persons entitled: Greycoat London Southbank Limited

Classification: Deed of deposit
Secured details: The performance of the obligations due from the company to the chargee under the terms of the lease and/or this deed.
Particulars: £12,000 in relation to the property known as 199 victoria st,london SW1.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
9 September 2020Statement of capital on 9 September 2020
  • GBP 10,500
(3 pages)
18 August 2020Notification of Gary Peter Dewhurst as a person with significant control on 14 August 2020 (2 pages)
18 August 2020Cessation of Vincent Roy Parker as a person with significant control on 14 August 2020 (1 page)
18 August 2020Termination of appointment of Vincent Roy Parker as a director on 14 August 2020 (1 page)
18 August 2020Appointment of Mr Gary Peter Dewhurst as a director on 14 August 2020 (2 pages)
18 August 2020Termination of appointment of Vincent Roy Parker as a secretary on 14 August 2020 (1 page)
14 August 2020Solvency Statement dated 11/08/20 (1 page)
14 August 2020Statement by Directors (1 page)
14 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
9 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 February 2019Cancellation of shares. Statement of capital on 7 January 2019
  • GBP 42,000
(4 pages)
22 February 2019Purchase of own shares. (3 pages)
21 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2019Particulars of variation of rights attached to shares (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 November 2018Registered office address changed from 8 Laurence Pountney Hill London EC4R 0BE to 6 Park Place 6 Park Place Leeds LS1 2RU on 14 November 2018 (1 page)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
15 May 2017Satisfaction of charge 4 in full (1 page)
15 May 2017Satisfaction of charge 4 in full (1 page)
17 January 2017Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 56,000
(6 pages)
17 January 2017Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 56,000
(6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 December 2016Purchase of own shares. (3 pages)
28 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 December 2016Change of share class name or designation (2 pages)
28 December 2016Change of share class name or designation (2 pages)
28 December 2016Purchase of own shares. (3 pages)
4 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2016Particulars of variation of rights attached to shares (2 pages)
13 May 2016Change of share class name or designation (2 pages)
13 May 2016Change of share class name or designation (2 pages)
13 May 2016Particulars of variation of rights attached to shares (2 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 51,088
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 51,088
(6 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 51,088
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 51,088
(6 pages)
17 June 2014Registered office address changed from 36-38 Botolph Lane London EC3R 8DE on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 36-38 Botolph Lane London EC3R 8DE on 17 June 2014 (1 page)
2 April 2014Full accounts made up to 30 September 2013 (19 pages)
2 April 2014Full accounts made up to 30 September 2013 (19 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 51,088
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 51,088
(6 pages)
12 September 2013Re-registration from a public company to a private limited company (2 pages)
12 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 September 2013Re-registration of Memorandum and Articles (2 pages)
12 September 2013Certificate of re-registration from Public Limited Company to Private (1 page)
12 September 2013Certificate of re-registration from Public Limited Company to Private (1 page)
12 September 2013Re-registration of Memorandum and Articles (2 pages)
12 September 2013Re-registration from a public company to a private limited company (2 pages)
12 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 July 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
23 July 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 31 March 2012 (18 pages)
26 September 2012Full accounts made up to 31 March 2012 (18 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 March 2011 (18 pages)
5 October 2011Full accounts made up to 31 March 2011 (18 pages)
18 September 2011Registered office address changed from 199 Victoria Street London SW1E 5NE on 18 September 2011 (1 page)
18 September 2011Registered office address changed from 199 Victoria Street London SW1E 5NE on 18 September 2011 (1 page)
17 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Purchase of own shares. (3 pages)
27 January 2011Cancellation of shares by a PLC. Statement of capital on 12 November 2010 (4 pages)
27 January 2011Cancellation of shares by a PLC. Statement of capital on 12 November 2010 (4 pages)
27 January 2011Purchase of own shares. (3 pages)
22 October 2010Purchase of own shares. (3 pages)
22 October 2010Purchase of own shares. (3 pages)
1 October 2010Cancellation of shares by a PLC. Statement of capital on 26 March 2010 (4 pages)
1 October 2010Cancellation of shares by a PLC. Statement of capital on 26 March 2010 (4 pages)
29 September 2010Full accounts made up to 31 March 2010 (18 pages)
29 September 2010Full accounts made up to 31 March 2010 (18 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Simon Robert Aspinall on 15 January 2010 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Simon Robert Aspinall on 15 January 2010 (2 pages)
27 January 2010Director's details changed for Vincent Roy Parker on 15 January 2010 (2 pages)
27 January 2010Director's details changed for Vincent Roy Parker on 15 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 November 2009Full accounts made up to 31 March 2009 (17 pages)
2 November 2009Full accounts made up to 31 March 2009 (17 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2008Full accounts made up to 31 March 2008 (17 pages)
20 October 2008Full accounts made up to 31 March 2008 (17 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 October 2007Full accounts made up to 31 March 2007 (18 pages)
15 October 2007Full accounts made up to 31 March 2007 (18 pages)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 November 2006Full accounts made up to 31 March 2006 (17 pages)
7 November 2006Full accounts made up to 31 March 2006 (17 pages)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2005Full accounts made up to 31 March 2005 (19 pages)
3 November 2005Full accounts made up to 31 March 2005 (19 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
31 October 2004Full accounts made up to 31 March 2004 (19 pages)
31 October 2004Full accounts made up to 31 March 2004 (19 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
14 February 2003Return made up to 31/12/02; full list of members (8 pages)
14 February 2003Return made up to 31/12/02; full list of members (8 pages)
5 November 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
5 November 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
27 June 2002Ad 10/01/02--------- £ si [email protected]=1654 £ ic 16540/18194 (2 pages)
27 June 2002Ad 10/01/02--------- £ si [email protected]=1654 £ ic 16540/18194 (2 pages)
5 February 2002Return made up to 31/12/01; full list of members (7 pages)
5 February 2002Return made up to 31/12/01; full list of members (7 pages)
24 October 2001£ ic 16044/15548 20/08/01 £ sr [email protected]=496 (1 page)
24 October 2001£ ic 16044/15548 20/08/01 £ sr [email protected]=496 (1 page)
26 July 2001Full accounts made up to 31 March 2001 (19 pages)
26 July 2001Full accounts made up to 31 March 2001 (19 pages)
21 February 2001£ ic 16540/16044 26/01/01 £ sr [email protected]=496 (1 page)
21 February 2001£ ic 16540/16044 26/01/01 £ sr [email protected]=496 (1 page)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
12 October 2000Full accounts made up to 31 March 2000 (18 pages)
12 October 2000Full accounts made up to 31 March 2000 (18 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Full accounts made up to 31 March 1999 (18 pages)
25 October 1999Full accounts made up to 31 March 1999 (18 pages)
14 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 October 1999£ nc 60000/100000 31/03/99 (1 page)
14 October 1999£ nc 60000/100000 31/03/99 (1 page)
14 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
10 April 1999Registered office changed on 10/04/99 from: 199 victoria street london, SW1E 5NE (1 page)
10 April 1999Registered office changed on 10/04/99 from: 199 victoria street london, SW1E 5NE (1 page)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
30 November 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
30 November 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
4 March 1998Full accounts made up to 31 May 1997 (8 pages)
4 March 1998Full accounts made up to 31 May 1997 (8 pages)
17 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998Ad 29/04/97--------- £ si 13845@1=13845 £ ic 16540/30385 (2 pages)
12 February 1998Ad 29/04/97--------- £ si 13845@1=13845 £ ic 16540/30385 (2 pages)
13 June 1997Conve 29/04/97 (1 page)
13 June 1997Conve 29/04/97 (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
24 February 1997Director's particulars changed (1 page)
24 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1997Secretary's particulars changed;director's particulars changed (1 page)
24 February 1997Director's particulars changed (1 page)
24 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1997Secretary's particulars changed;director's particulars changed (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
24 December 1996Full accounts made up to 31 May 1996 (8 pages)
24 December 1996Full accounts made up to 31 May 1996 (8 pages)
19 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 June 1996£ nc 50000/60000 10/06/95 (1 page)
19 June 1996£ nc 50000/60000 10/06/95 (1 page)
23 May 1996Ad 10/06/95--------- £ si 2315@1 (2 pages)
23 May 1996Ad 10/06/95--------- £ si 2315@1 (2 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 December 1995Full accounts made up to 31 May 1995 (8 pages)
5 December 1995Full accounts made up to 31 May 1995 (8 pages)
19 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 April 1994Ad 08/03/94--------- £ si 400@1=400 £ ic 14225/14625 (2 pages)
12 April 1994Ad 08/03/94--------- £ si 400@1=400 £ ic 14225/14625 (2 pages)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1994Return made up to 31/12/93; full list of members (5 pages)
13 January 1994Return made up to 31/12/93; full list of members (5 pages)
26 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1992Return made up to 31/12/91; full list of members (6 pages)
13 January 1992Return made up to 31/12/91; full list of members (6 pages)
15 July 1991Re-registration of Memorandum and Articles (4 pages)
15 July 1991Re-registration of Memorandum and Articles (4 pages)
12 July 1991Ad 01/01/91--------- £ si 47300@1=47300 £ ic 10500/57800 (2 pages)
12 July 1991Ad 01/01/91--------- £ si 47300@1=47300 £ ic 10500/57800 (2 pages)
7 June 1991Ad 01/01/91--------- £ si 10200@1=10200 £ ic 300/10500 (2 pages)
7 June 1991£ nc 2000/479000 01/01/91 (1 page)
7 June 1991Ad 01/01/91--------- £ si 10200@1=10200 £ ic 300/10500 (2 pages)
7 June 1991£ nc 2000/479000 01/01/91 (1 page)
17 May 1991Ad 31/05/90--------- £ si 2000@1 (2 pages)
17 May 1991Ad 31/05/90--------- £ si 2000@1 (2 pages)
17 May 1991Return made up to 31/12/90; full list of members; amend (7 pages)
17 May 1991Nc inc already adjusted 31/05/90 31/05/90 (1 page)
17 May 1991Return made up to 31/12/90; full list of members; amend (7 pages)
17 May 1991Nc inc already adjusted 31/05/90 31/05/90 (1 page)
15 June 1989Wd 09/06/89 ad 19/05/89--------- £ si 298@1=298 £ ic 2/300 (2 pages)
15 June 1989Wd 09/06/89 ad 19/05/89--------- £ si 298@1=298 £ ic 2/300 (2 pages)