Company NameGreyhound Box Limited
DirectorLouise Anne O'Brien
Company StatusActive
Company Number02651919
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 6 months ago)
Previous NamesGreyhound Box Limited and Greyhound Box & Packaging Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMrs Louise Anne O'Brien
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(23 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beza Road, Hunslet
Leeds
West Yorkshire
LS10 2BR
Director NameMr John David Dawson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991
Appointment Duration9 years, 7 months (resigned 21 May 2001)
RolePackaging Consultant
Correspondence Address2 Cherry Orchard Mews
Pocklington
York
North Yorkshire
YO4 2NF
Director NameMr Ian Paul Jenner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991
Appointment Duration23 years, 9 months (resigned 03 July 2015)
RolePackaging Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Falcon Road
Bingley
West Yorkshire
BD16 4DW
Secretary NameMr John David Dawson
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Cherry Orchard Mews
Pocklington
York
North Yorkshire
YO4 2NF
Secretary NameMrs Karen Jane Jenner
NationalityBritish
StatusResigned
Appointed23 May 2001(9 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Falcon Road
Bingley
West Yorkshire
BD16 4DW
Secretary NameMrs Karen Jane Jenner
NationalityBritish
StatusResigned
Appointed23 May 2001(9 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Falcon Road
Bingley
West Yorkshire
BD16 4DW
Director NameMrs Karen Jane Jenner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Falcon Road
Bingley
West Yorkshire
BD16 4DW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 October 1991
Appointment Duration5 days (resigned 07 October 1991)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.greyhoundbox.co.uk/
Telephone0845 1662625
Telephone regionUnknown

Location

Registered AddressUnit 1 Beza Road, Hunslet
Leeds
West Yorkshire
LS10 2BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Hamsard 3378 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,050,505
Cash£239,775
Current Liabilities£612,382

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

13 September 2018Delivered on: 19 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 July 2015Delivered on: 16 July 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
3 July 2015Delivered on: 7 July 2015
Persons entitled: Ian Paul Jenner

Classification: A registered charge
Outstanding
29 September 2010Delivered on: 2 October 2010
Satisfied on: 9 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 2 beza road leeds t/no WYK422802 (part) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
15 September 2010Delivered on: 21 September 2010
Satisfied on: 9 July 2015
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 January 2008Delivered on: 17 January 2008
Satisfied on: 8 March 2008
Persons entitled: 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.
Fully Satisfied
2 February 2007Delivered on: 7 February 2007
Satisfied on: 9 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 beza road hunslet leeds west yorkshire t/n wyk 666598 & 567236. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 May 2001Delivered on: 1 June 2001
Satisfied on: 16 January 2007
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the transaction, security, instrument or other obligation, including those under the financing agreement (as defined therein).
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 December 2018All of the property or undertaking has been released and no longer forms part of charge 026519190007 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
19 September 2018Registration of charge 026519190008, created on 13 September 2018 (43 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
2 August 2017Satisfaction of charge 026519190006 in full (1 page)
2 August 2017Satisfaction of charge 026519190006 in full (1 page)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
(3 pages)
23 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
(3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
16 July 2015Registration of charge 026519190007, created on 3 July 2015 (26 pages)
16 July 2015Registration of charge 026519190007, created on 3 July 2015 (26 pages)
16 July 2015Registration of charge 026519190007, created on 3 July 2015 (26 pages)
9 July 2015Satisfaction of charge 4 in full (1 page)
9 July 2015Termination of appointment of Ian Paul Jenner as a director on 3 July 2015 (1 page)
9 July 2015Termination of appointment of Ian Paul Jenner as a director on 3 July 2015 (1 page)
9 July 2015Appointment of Ms Louise Anne O'brien as a director on 3 July 2015 (2 pages)
9 July 2015Termination of appointment of Karen Jane Jenner as a secretary on 3 July 2015 (1 page)
9 July 2015Termination of appointment of Karen Jane Jenner as a secretary on 3 July 2015 (1 page)
9 July 2015Satisfaction of charge 2 in full (2 pages)
9 July 2015Termination of appointment of Karen Jane Jenner as a secretary on 3 July 2015 (1 page)
9 July 2015Satisfaction of charge 4 in full (1 page)
9 July 2015Termination of appointment of Ian Paul Jenner as a director on 3 July 2015 (1 page)
9 July 2015Satisfaction of charge 5 in full (2 pages)
9 July 2015Termination of appointment of Karen Jane Jenner as a director on 3 July 2015 (1 page)
9 July 2015Termination of appointment of Karen Jane Jenner as a secretary on 3 July 2015 (1 page)
9 July 2015Satisfaction of charge 5 in full (2 pages)
9 July 2015Termination of appointment of Karen Jane Jenner as a secretary on 3 July 2015 (1 page)
9 July 2015Termination of appointment of Karen Jane Jenner as a director on 3 July 2015 (1 page)
9 July 2015Appointment of Ms Louise Anne O'brien as a director on 3 July 2015 (2 pages)
9 July 2015Termination of appointment of Karen Jane Jenner as a secretary on 3 July 2015 (1 page)
9 July 2015Termination of appointment of Karen Jane Jenner as a director on 3 July 2015 (1 page)
9 July 2015Appointment of Ms Louise Anne O'brien as a director on 3 July 2015 (2 pages)
9 July 2015Satisfaction of charge 2 in full (2 pages)
7 July 2015Registration of charge 026519190006, created on 3 July 2015 (48 pages)
7 July 2015Resolutions
  • RES13 ‐ Dividend 01/07/2015
(2 pages)
7 July 2015Registration of charge 026519190006, created on 3 July 2015 (48 pages)
7 July 2015Registration of charge 026519190006, created on 3 July 2015 (48 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
28 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
5 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
5 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
3 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
3 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
27 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
2 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mrs Karen Jane Jenner on 24 November 2009 (2 pages)
2 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
2 December 2009Director's details changed for Mrs Karen Jane Jenner on 24 November 2009 (2 pages)
1 December 2009Secretary's details changed for Karen Jane Jenner on 24 November 2009 (1 page)
1 December 2009Director's details changed for Mr Ian Paul Jenner on 24 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Ian Paul Jenner on 24 November 2009 (2 pages)
1 December 2009Secretary's details changed for Mrs Karen Jane Jenner on 24 November 2009 (1 page)
1 December 2009Secretary's details changed for Karen Jane Jenner on 24 November 2009 (1 page)
1 December 2009Secretary's details changed for Mrs Karen Jane Jenner on 24 November 2009 (1 page)
24 September 2009Director and secretary appointed karen jane jenner (1 page)
24 September 2009Director and secretary appointed karen jane jenner (1 page)
18 June 2009Memorandum and Articles of Association (7 pages)
18 June 2009Memorandum and Articles of Association (7 pages)
23 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
5 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 October 2008Return made up to 07/10/08; full list of members (3 pages)
28 October 2008Return made up to 07/10/08; full list of members (3 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 January 2008Particulars of mortgage/charge (6 pages)
17 January 2008Particulars of mortgage/charge (6 pages)
25 October 2007Return made up to 07/10/07; full list of members (2 pages)
25 October 2007Return made up to 07/10/07; full list of members (2 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
7 February 2007Particulars of mortgage/charge (5 pages)
7 February 2007Particulars of mortgage/charge (5 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2006Return made up to 07/10/06; full list of members (2 pages)
20 November 2006Return made up to 07/10/06; full list of members (2 pages)
14 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 December 2005Return made up to 07/10/05; full list of members (2 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Registered office changed on 15/12/05 from: beza road hunslet leeds west yorkshire LS10 2BR (1 page)
15 December 2005Return made up to 07/10/05; full list of members (2 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Registered office changed on 15/12/05 from: beza road hunslet leeds west yorkshire LS10 2BR (1 page)
15 December 2005Director's particulars changed (1 page)
15 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 September 2004Return made up to 07/10/04; full list of members (6 pages)
29 September 2004Return made up to 07/10/04; full list of members (6 pages)
3 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 September 2003Return made up to 07/10/03; full list of members (6 pages)
30 September 2003Return made up to 07/10/03; full list of members (6 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 October 2002Registered office changed on 10/10/02 from: unit 1 beza road hunslet LS10 2BR (1 page)
10 October 2002Registered office changed on 10/10/02 from: unit 1 beza road hunslet LS10 2BR (1 page)
6 October 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/10/02
(6 pages)
6 October 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/10/02
(6 pages)
2 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 November 2001Return made up to 07/10/01; full list of members (6 pages)
2 November 2001Return made up to 07/10/01; full list of members (6 pages)
16 August 2001Ad 09/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 August 2001Ad 09/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 July 2001£ ic 2/1 23/05/01 £ sr 1@1=1 (1 page)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001£ ic 2/1 23/05/01 £ sr 1@1=1 (1 page)
17 July 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001Secretary resigned;director resigned (1 page)
1 June 2001Particulars of mortgage/charge (11 pages)
1 June 2001Particulars of mortgage/charge (11 pages)
13 October 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 October 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 December 1999Return made up to 07/10/99; full list of members (6 pages)
7 December 1999Return made up to 07/10/99; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 November 1998Director's particulars changed (1 page)
10 November 1998Director's particulars changed (1 page)
22 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 July 1998Return made up to 07/10/97; no change of members (4 pages)
26 July 1998Return made up to 07/10/97; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 November 1996Return made up to 07/10/96; no change of members (4 pages)
29 November 1996Return made up to 07/10/96; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 December 1995Return made up to 09/10/95; full list of members (8 pages)
15 December 1995Director's particulars changed (2 pages)
15 December 1995Return made up to 09/10/95; full list of members (8 pages)
15 December 1995Director's particulars changed (2 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 November 1994Return made up to 07/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1994Return made up to 07/10/94; no change of members (4 pages)
1 November 1994Return made up to 07/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1993Return made up to 07/10/93; no change of members (4 pages)
21 December 1993Return made up to 07/10/93; no change of members (4 pages)
21 December 1993Return made up to 07/10/93; no change of members (4 pages)
27 January 1993Return made up to 07/10/92; full list of members (5 pages)
27 January 1993Return made up to 07/10/92; full list of members (5 pages)
27 January 1993Return made up to 07/10/92; full list of members (5 pages)
7 October 1991Incorporation (15 pages)
7 October 1991Incorporation (15 pages)