Doncaster
DN4 5JP
Director Name | Mr John Paul Broadhurst |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Longwood Court 88 Mellish Road Walsall West Midlands WS4 2EA |
Secretary Name | Kurt Paul Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calderfields Farm Mellish Road Walsall West Midlands WS4 2HR |
Director Name | Christian David Broadhurst |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calderfields Farm Mellish Road Walsall West Midlands WS4 2HR |
Secretary Name | Adam Philip Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 1996) |
Role | Secretary |
Correspondence Address | 1 Westbourne Road Walsall West Midlands WS4 2JA |
Director Name | William Garrett |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(3 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | 7 Windsor Road Tipton West Midlands DY4 0XT |
Secretary Name | Christian David Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calderfields Farm Mellish Road Walsall West Midlands WS4 2HR |
Secretary Name | Katie Amelia Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(7 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2006) |
Role | Secretary |
Correspondence Address | 5 Calderfields Farm Mellish Road Walsall West Midlands WS4 2JJ |
Director Name | Christopher Mangham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 May 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Herons Way Balby Doncaster DN4 8WA |
Director Name | Mr Philip Chadwick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 October 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Herons Way Balby Doncaster DN4 8WA |
Secretary Name | Mr Philip Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 October 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Herons Way Balby Doncaster DN4 8WA |
Director Name | Mr Jeffrey Vincent Gardom |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(13 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 July 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Herons Way Balby Doncaster DN4 8WA |
Director Name | Mr Simon Andrew Towers |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(13 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 02 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Herons Way Balby Doncaster DN4 8WA |
Director Name | Mr Michael Wightman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(23 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Herons Way Balby Doncaster DN4 8WA |
Director Name | Mr Andrew Kenneth Peach |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(24 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Way Balby Doncaster DN4 8WA |
Secretary Name | Mr Andrew Kenneth Peach |
---|---|
Status | Resigned |
Appointed | 28 October 2016(24 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | Herons Way Balby Doncaster DN4 8WA |
Director Name | Mr Cameron David William Burnett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(25 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 May 2018) |
Role | Country Manager Uk |
Country of Residence | England |
Correspondence Address | Herons Way Balby Doncaster DN4 8WA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | tangorail.com |
---|---|
Telephone | 01302 763121 |
Telephone region | Doncaster |
Registered Address | Apex Building 1 Water Vole Way Doncaster DN4 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Year | 2012 |
---|---|
Turnover | £1,353,000 |
Gross Profit | £405,000 |
Net Worth | £3,157,000 |
Cash | £252,000 |
Current Liabilities | £217,000 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 June 2004 | Delivered on: 10 June 2004 Satisfied on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from D. broadhurst limited to the chargee on any account whatsoever. Particulars: Land and premises at prothero industrial estate bilport lane, wednesbury, west midlands.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
5 November 1998 | Delivered on: 13 November 1998 Satisfied on: 5 September 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
26 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
21 January 2020 | Resolutions
|
16 December 2019 | Termination of appointment of Michael Wightman as a director on 26 September 2019 (1 page) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 June 2018 | Termination of appointment of Cameron David William Burnett as a director on 25 May 2018 (1 page) |
27 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Mr Cameron David William Burnett as a director on 4 December 2017 (2 pages) |
17 January 2018 | Termination of appointment of Andrew Kenneth Peach as a director on 15 September 2017 (1 page) |
17 January 2018 | Appointment of Mr Cameron David William Burnett as a director on 4 December 2017 (2 pages) |
17 January 2018 | Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page) |
17 January 2018 | Termination of appointment of Andrew Kenneth Peach as a director on 15 September 2017 (1 page) |
17 January 2018 | Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page) |
27 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with no updates (3 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 November 2016 | Appointment of Mr. Andrew Kenneth Peach as a director on 28 October 2016 (2 pages) |
21 November 2016 | Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages) |
21 November 2016 | Appointment of Mr. Andrew Kenneth Peach as a director on 28 October 2016 (2 pages) |
21 November 2016 | Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages) |
18 November 2016 | Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 October 2015 | Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages) |
10 August 2015 | Termination of appointment of Jeffrey Vincent Gardom as a director on 17 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Jeffrey Vincent Gardom as a director on 17 July 2015 (1 page) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 July 2015 | Termination of appointment of Christopher Mangham as a director on 29 May 2015 (1 page) |
14 July 2015 | Termination of appointment of Christopher Mangham as a director on 29 May 2015 (1 page) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 November 2012 | Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Christopher Mangham on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Christopher Mangham on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page) |
6 November 2012 | Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page) |
6 November 2012 | Director's details changed for Mr Jeffrey Vincent Gardom on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Jeffrey Vincent Gardom on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Christopher Mangham on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page) |
6 November 2012 | Director's details changed for Mr Jeffrey Vincent Gardom on 6 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
21 November 2006 | Return made up to 18/09/06; full list of members
|
21 November 2006 | Return made up to 18/09/06; full list of members
|
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: c/o crh fencing LIMITED herons way carr hill doncaster south yorkshire DN4 8WA (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: c/o crh fencing LIMITED herons way carr hill doncaster south yorkshire DN4 8WA (1 page) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: dartmouth house sandwell road west bromwich west midlands B70 8TH (1 page) |
12 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: dartmouth house sandwell road west bromwich west midlands B70 8TH (1 page) |
8 September 2006 | Company name changed beckstand LIMITED\certificate issued on 08/09/06 (2 pages) |
8 September 2006 | Company name changed beckstand LIMITED\certificate issued on 08/09/06 (2 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 January 2006 | Return made up to 18/09/05; full list of members (6 pages) |
11 January 2006 | Return made up to 18/09/05; full list of members (6 pages) |
29 December 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
29 December 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
20 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Return made up to 18/09/03; full list of members
|
26 September 2003 | Return made up to 18/09/03; full list of members
|
22 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
9 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
9 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: firsteel works brockhurst crescent bescot west midlands WS5 4AX (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: firsteel works brockhurst crescent bescot west midlands WS5 4AX (1 page) |
13 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: brothers palosade fencing co prothero industrial estate bilport lane wednesbury west midlands WS10 0NT (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: brothers palosade fencing co prothero industrial estate bilport lane wednesbury west midlands WS10 0NT (1 page) |
8 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members
|
22 September 2000 | Return made up to 18/09/00; full list of members
|
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Return made up to 18/09/99; no change of members
|
5 October 1999 | Return made up to 18/09/99; no change of members
|
5 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
5 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
24 January 1999 | Return made up to 18/09/98; no change of members
|
24 January 1999 | Return made up to 18/09/98; no change of members
|
13 November 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
24 September 1997 | Return made up to 18/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 18/09/97; full list of members (6 pages) |
5 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
5 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
1 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Secretary resigned (2 pages) |
24 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
24 July 1996 | Secretary resigned (2 pages) |
24 July 1996 | New secretary appointed (1 page) |
19 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
19 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
18 October 1994 | Return made up to 18/09/94; full list of members
|
18 October 1994 | Return made up to 18/09/94; full list of members
|
23 December 1992 | Resolutions
|
23 December 1992 | Resolutions
|
18 September 1992 | Incorporation (15 pages) |
18 September 1992 | Incorporation (15 pages) |