Company NamePen-Life Associates Limited
Company StatusActive
Company Number02390548
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas Lionel Hughes
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Court Opus Avenue, Nether Poppleton
York
YO26 6RS
Director NameMiss Deborah Louise Jacobs
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Court Opus Avenue, Nether Poppleton
York
YO26 6RS
Director NameMrs Bernadette Ann Render
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Court Opus Avenue, Nether Poppleton
York
YO26 6RS
Director NameMrs Nina Cathryn Wright
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Court Opus Avenue, Nether Poppleton
York
YO26 6RS
Director NameMr David John Gough
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 07 November 2007)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressAnvil Cottage
Shipton Lane, Shiptonthorpe
York
North Yorkshire
YO43 3PL
Director NameMr Brian Golding Welsh
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleFinancial Advisor
Correspondence Address6 St Johns Gardens
Driffield
North Humberside
YO25 7RN
Secretary NameMr David John Gough
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnvil Cottage
Shipton Lane, Shiptonthorpe
York
North Yorkshire
YO43 3PL
Director NameMrs Joan Elizabeth Gough
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 07 November 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAnvil Cottage
Shipton Lane, Shiptonthorpe
York
North Yorkshire
YO43 3PL
Director NameMr Andrew James Richardson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(12 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletree House
83 Back Lane, Wheldrake
York
North Yorkshire
YO19 6DT
Director NamePhilip James David Mutter
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(18 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 August 2008)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address48 South Bank Avenue
York
North Yorkshire
YO23 1EA
Director NameMrs Julie Beryl Wilson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(18 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 24 December 2021)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address59 Main Street
Fulford
York
North Yorkshire
YO10 4PN
Secretary NameMrs Julie Beryl Wilson
NationalityBritish
StatusResigned
Appointed07 November 2007(18 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 24 December 2021)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address59 Main Street
Fulford
York
North Yorkshire
YO10 4PN

Contact

Websitepen-life.co.uk
Email address[email protected]
Telephone01904 661140
Telephone regionYork

Location

Registered Address3 Tudor Court
Opus Avenue, Nether Poppleton
York
YO26 6RS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Equinox Financial Planning LTD
97.09%
Ordinary A
200 at £1Equinox Financial Planning LTD
1.94%
Ordinary B
100 at £1Equinox Financial Planning LTD
0.97%
Ordinary C

Financials

Year2014
Net Worth£212,227
Cash£5,213
Current Liabilities£114,468

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

15 July 2014Delivered on: 17 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 November 2007Delivered on: 20 November 2007
Persons entitled: David John Gough and Joan Elizabeth Gough

Classification: Debenture
Secured details: £310,000.00 due or to become due from the company to.
Particulars: The whole of the undertaking property rights and assets of the company.
Outstanding

Filing History

9 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
24 April 2023Memorandum and Articles of Association (11 pages)
24 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 February 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
24 June 2022Statement of capital following an allotment of shares on 22 April 2002
  • GBP 10,300
(2 pages)
24 June 2022Annual return made up to 31 May 2004 with a full list of shareholders (7 pages)
24 June 2022Annual return made up to 31 May 2008 with a full list of shareholders (10 pages)
24 June 2022Annual return made up to 31 May 2003 with a full list of shareholders (7 pages)
24 June 2022Annual return made up to 31 May 2002 with a full list of shareholders (7 pages)
24 June 2022Annual return made up to 31 May 2005 with a full list of shareholders (7 pages)
15 June 2022Second filing of Confirmation Statement dated 31 May 2022 (7 pages)
31 May 202231/05/22 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/05/2022.
(8 pages)
25 May 2022Change of share class name or designation (2 pages)
20 May 2022Second filing of the annual return made up to 31 May 2011 (22 pages)
20 May 2022Second filing of the annual return made up to 31 May 2012 (22 pages)
20 May 2022Second filing of a statement of capital following an allotment of shares on 1 August 2018
  • GBP 10,500
(7 pages)
20 May 2022Second filing of the annual return made up to 31 May 2010 (22 pages)
20 May 2022Second filing of the annual return made up to 31 May 2014 (22 pages)
20 May 2022Second filing of the annual return made up to 31 May 2013 (22 pages)
20 May 2022Second filing of the annual return made up to 31 May 2015 (22 pages)
5 January 2022Termination of appointment of Julie Beryl Wilson as a secretary on 24 December 2021 (1 page)
5 January 2022Termination of appointment of Julie Beryl Wilson as a director on 24 December 2021 (1 page)
20 December 2021Termination of appointment of Andrew James Richardson as a director on 16 December 2021 (1 page)
28 September 2021Statement of capital on 28 September 2021
  • GBP 100
(4 pages)
28 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 August 2021Appointment of Miss Deborah Louise Jacobs as a director on 5 August 2021 (2 pages)
31 August 2021Appointment of Mr Thomas Lionel Hughes as a director on 5 August 2021 (2 pages)
31 August 2021Appointment of Mrs Bernadette Ann Render as a director on 5 August 2021 (2 pages)
31 August 2021Appointment of Mrs Nina Cathryn Wright as a director on 5 August 2021 (2 pages)
10 August 2021Solvency Statement dated 27/07/21 (1 page)
10 August 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 100
(4 pages)
10 August 2021Resolutions
  • RES13 ‐ Distribution declared 28/07/2021
(1 page)
10 August 2021Statement by Directors (1 page)
30 July 2021Cessation of Equinox Financial Planning Ltd as a person with significant control on 1 February 2019 (1 page)
29 July 2021Cessation of Andrew James Richardson as a person with significant control on 27 July 2021 (1 page)
29 July 2021Cessation of Julie Beryl Wilson as a person with significant control on 27 July 2021 (1 page)
29 July 2021Cessation of Philip James David Mutter as a person with significant control on 27 July 2021 (1 page)
29 July 2021Notification of Pen-Life Group Limited as a person with significant control on 27 July 2021 (2 pages)
20 July 2021Satisfaction of charge 023905480002 in full (1 page)
20 July 2021Satisfaction of charge 1 in full (1 page)
1 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
8 June 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
3 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 March 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 10,509
(5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 10,500
(3 pages)
1 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 10,500
  • ANNOTATION Clarification a second filed SH01 was registered on 20/05/2022
(4 pages)
29 June 2018Sub-division of shares on 25 May 2018 (4 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 10,300
(6 pages)
4 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 10,300
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,300
(6 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,300
(6 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,300
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2022
(7 pages)
18 February 2015Registered office address changed from , 1st Floor Equinox House, Clifton Park Avenue Clifton Park, Shipton Road York, North Yorkshire, YO30 5PA to 3 Tudor Court Opus Avenue, Nether Poppleton York YO26 6RS on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 1St Floor Equinox House Clifton Park Avenue Clifton Park Shipton Road York North Yorkshire YO30 5PA to 3 Tudor Court Opus Avenue, Nether Poppleton York YO26 6RS on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 1St Floor Equinox House Clifton Park Avenue Clifton Park Shipton Road York North Yorkshire YO30 5PA to 3 Tudor Court Opus Avenue, Nether Poppleton York YO26 6RS on 18 February 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Registration of charge 023905480002, created on 15 July 2014 (5 pages)
17 July 2014Registration of charge 023905480002, created on 15 July 2014 (5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,300
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2022
(7 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,300
(6 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,300
(6 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2022
(7 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2022
(7 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2022
(7 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2022
(7 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
29 September 2009Full accounts made up to 31 December 2008 (21 pages)
29 September 2009Full accounts made up to 31 December 2008 (21 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
6 October 2008Accounting reference date extended from 12/11/2008 to 31/12/2008 (1 page)
6 October 2008Accounting reference date extended from 12/11/2008 to 31/12/2008 (1 page)
5 September 2008Full accounts made up to 12 November 2007 (21 pages)
5 September 2008Full accounts made up to 12 November 2007 (21 pages)
21 August 2008Appointment terminated director philip mutter (1 page)
21 August 2008Appointment terminated director philip mutter (1 page)
8 August 2008Return made up to 31/05/08; full list of members (6 pages)
8 August 2008Return made up to 31/05/08; full list of members (6 pages)
26 June 2008Accounting reference date shortened from 31/03/2008 to 12/11/2007 (1 page)
26 June 2008Accounting reference date shortened from 31/03/2008 to 12/11/2007 (1 page)
3 January 2008Full accounts made up to 31 March 2007 (19 pages)
3 January 2008Full accounts made up to 31 March 2007 (19 pages)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007Secretary resigned;director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 November 2007Director resigned (1 page)
16 November 2007Declaration of assistance for shares acquisition (23 pages)
16 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 November 2007Declaration of assistance for shares acquisition (23 pages)
16 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007Director resigned (1 page)
13 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2007Return made up to 31/05/07; full list of members (4 pages)
7 June 2007Return made up to 31/05/07; full list of members (4 pages)
19 February 2007Full accounts made up to 31 March 2006 (18 pages)
19 February 2007Full accounts made up to 31 March 2006 (18 pages)
22 November 2006Return made up to 31/05/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2006Return made up to 31/05/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
1 February 2006Full accounts made up to 31 March 2005 (19 pages)
1 February 2006Full accounts made up to 31 March 2005 (19 pages)
9 June 2005Return made up to 31/05/05; full list of members (3 pages)
9 June 2005Return made up to 31/05/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
30 July 2004Return made up to 31/05/04; full list of members (7 pages)
30 July 2004Return made up to 31/05/04; full list of members (7 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 July 2003Return made up to 31/05/03; full list of members (7 pages)
7 July 2003Return made up to 31/05/03; full list of members (7 pages)
3 April 2003Registered office changed on 03/04/03 from: 63-65 heworth road york YO31 0AA (1 page)
3 April 2003Registered office changed on 03/04/03 from: 63-65 heworth road, york, YO31 0AA (1 page)
3 April 2003Registered office changed on 03/04/03 from: 63-65 heworth road york YO31 0AA (1 page)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 June 2002Return made up to 31/05/02; full list of members (9 pages)
11 June 2002Return made up to 31/05/02; full list of members (9 pages)
23 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
10 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2002Ad 22/04/02--------- £ si 10298@1=10298 £ ic 2/10300 (2 pages)
10 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2002Ad 22/04/02--------- £ si 10298@1=10298 £ ic 2/10300 (2 pages)
18 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
13 July 2001Return made up to 31/05/01; full list of members (6 pages)
13 July 2001Return made up to 31/05/01; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 July 2000Return made up to 31/05/00; full list of members (6 pages)
21 July 2000Return made up to 31/05/00; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 July 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/99
(4 pages)
23 July 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/99
(4 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
25 July 1997Return made up to 31/05/97; full list of members (6 pages)
25 July 1997Return made up to 31/05/97; full list of members (6 pages)
29 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
29 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 August 1996Return made up to 31/05/96; no change of members (4 pages)
21 August 1996Return made up to 31/05/96; no change of members (4 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 June 1995Return made up to 31/05/95; no change of members (4 pages)
31 May 1989Incorporation (15 pages)
31 May 1989Incorporation (15 pages)