D-79539 Lorrach
Germany
Director Name | Mr Marcus Bruce Webster |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Harelands Courtyard Offices Moor Road Melsonby Richmond DL10 5NY |
Director Name | Christian Reichert |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2024(29 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Hauptstrabe Maulburg Baden-WÜRttemberg 79689 |
Director Name | Mr Michael Arthur Hills |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Proposed Cd |
Correspondence Address | 66 Hollyhurst Road Darlington County Durham DL3 6HU |
Secretary Name | Carol Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Proposed Cd |
Correspondence Address | 66 Hollyhurst Road Darlington County Durham DL3 6HU |
Director Name | Mr Malcolm Thomas Tennant |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren House Watling Close, Gayles Richmond North Yorkshire DL11 7JE |
Secretary Name | Mr Michael Arthur Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 66 Hollyhurst Road Darlington County Durham DL3 6HU |
Secretary Name | Bernadette Anne Tennant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 August 2009) |
Role | Company Director |
Correspondence Address | Warren House Watling Close, Gayles Richmond North Yorkshire DL11 7JE |
Director Name | David Thomas Pringle |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 1999) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Norden Close Maidenhead Berkshire SL6 4BZ |
Director Name | Gerhard Flaig |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 August 2009(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 2010) |
Role | Director Controlling |
Country of Residence | Germany |
Correspondence Address | Am Rappenschweller 2 D-78183 Hufingen Germany |
Secretary Name | Mr David Paul Lucas |
---|---|
Status | Resigned |
Appointed | 05 November 2009(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Director Name | Dr Andreas Mayr |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 January 2011(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2019) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 1 Hauptstrasse D-79689 Maulburg Germany |
Director Name | Mr Stephen Christopher Spelman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(19 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
Director Name | Illya Soehngen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 2019(24 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2024) |
Role | Director Solutions |
Country of Residence | Germany |
Correspondence Address | Endress+Hauser Se+Co. Kg Hauptstrasse 1 79689 Maulburg Germany |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | mht-technology.co.uk |
---|---|
Telephone | 01748 828820 |
Telephone region | Richmond |
Registered Address | Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Endress & Hauser Gmbh & Co. Kg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,091,469 |
Cash | £523,801 |
Current Liabilities | £244,955 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
12 May 1995 | Delivered on: 18 May 1995 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 February 2024 | Appointment of Christian Reichert as a director on 1 February 2024 (2 pages) |
---|---|
2 February 2024 | Termination of appointment of Illya Soehngen as a director on 1 February 2024 (1 page) |
3 October 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
28 April 2023 | Register inspection address has been changed from Knights Plc, Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
27 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
2 September 2022 | Termination of appointment of Stephen Christopher Spelman as a director on 1 September 2022 (1 page) |
2 September 2022 | Appointment of Mr Marcus Bruce Webster as a director on 1 September 2022 (2 pages) |
30 August 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
3 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
4 February 2022 | Auditor's resignation (2 pages) |
25 January 2022 | Register inspection address has been changed from Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to Knights Plc, Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
25 January 2022 | Termination of appointment of David Paul Lucas as a secretary on 14 January 2022 (1 page) |
25 January 2022 | Register inspection address has been changed from Knights Plc, Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to Knights Plc, Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
11 October 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
21 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
21 September 2020 | Register(s) moved to registered inspection location Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
21 August 2020 | Register inspection address has been changed from C/O Newtons Solicitors, Martin House 13 High Street Stokesley Middlesbrough TS9 5AD England to Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
4 June 2020 | Secretary's details changed for Mr David Paul Lucas on 4 June 2020 (1 page) |
27 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
22 April 2020 | Secretary's details changed for Mr David Paul Lucas on 22 April 2020 (1 page) |
1 October 2019 | Amended accounts for a small company made up to 31 December 2018 (10 pages) |
12 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
30 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
29 April 2019 | Register(s) moved to registered inspection location C/O Thorp Parker Newtons Martin House High Street Stokesley Middlesbrough Cleveland TS9 5AD (1 page) |
29 April 2019 | Register inspection address has been changed from C/O Thorp Parker Newtons Martin House High Street Stokesley Middlesbrough Cleveland TS9 5AD England to C/O Newtons Solicitors, Martin House 13 High Street Stokesley Middlesbrough TS9 5AD (1 page) |
22 January 2019 | Termination of appointment of Andreas Mayr as a director on 18 January 2019 (1 page) |
22 January 2019 | Appointment of Illya Soehngen as a director on 18 January 2019 (2 pages) |
17 October 2018 | Notification of a person with significant control statement (2 pages) |
17 October 2018 | Cessation of Endress + Hauser Gmbh+Co.Kg as a person with significant control on 6 April 2016 (1 page) |
1 June 2018 | Satisfaction of charge 1 in full (1 page) |
1 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
22 February 2018 | Director's details changed for Mr Stephen Christopher Spelman on 1 September 2013 (2 pages) |
22 February 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
27 November 2017 | Secretary's details changed for Mr David Paul Lucas on 27 November 2017 (1 page) |
27 November 2017 | Secretary's details changed for Mr David Paul Lucas on 27 November 2017 (1 page) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 March 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
24 March 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 September 2016 | Auditor's resignation (1 page) |
2 September 2016 | Auditor's resignation (1 page) |
26 August 2016 | Auditor's resignation (1 page) |
26 August 2016 | Auditor's resignation (1 page) |
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 March 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
22 March 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
9 June 2015 | Register inspection address has been changed from C/O Bhp Law Kingfisher House 2 Kingfisher Way Stockton-on-Tees Cleveland TS18 3EX to C/O Thorp Parker Newtons Martin House High Street Stokesley Middlesbrough Cleveland TS9 5AD (1 page) |
9 June 2015 | Register inspection address has been changed from C/O Bhp Law Kingfisher House 2 Kingfisher Way Stockton-on-Tees Cleveland TS18 3EX to C/O Thorp Parker Newtons Martin House High Street Stokesley Middlesbrough Cleveland TS9 5AD (1 page) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
12 March 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
12 March 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
10 March 2015 | Secretary's details changed for Mr David Paul Lucas on 2 March 2015 (1 page) |
10 March 2015 | Secretary's details changed for Mr David Paul Lucas on 2 March 2015 (1 page) |
10 March 2015 | Secretary's details changed for Mr David Paul Lucas on 2 March 2015 (1 page) |
4 August 2014 | Auditor's resignation (1 page) |
4 August 2014 | Auditor's resignation (1 page) |
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 March 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 March 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 September 2013 | Appointment of Mr Stephen Christopher Spelman as a director (2 pages) |
2 September 2013 | Termination of appointment of Malcolm Tennant as a director (1 page) |
2 September 2013 | Termination of appointment of Malcolm Tennant as a director (1 page) |
2 September 2013 | Appointment of Mr Stephen Christopher Spelman as a director (2 pages) |
30 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
21 February 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
13 March 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 February 2011 | Termination of appointment of Gerhard Flaig as a director (1 page) |
1 February 2011 | Termination of appointment of Gerhard Flaig as a director (1 page) |
1 February 2011 | Appointment of Dr. Andreas Mayr as a director (2 pages) |
1 February 2011 | Appointment of Dr. Andreas Mayr as a director (2 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
27 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for Gerhard Flaig on 19 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gerhard Flaig on 19 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Matthias Altendorf on 19 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Matthias Altendorf on 19 April 2010 (2 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
30 November 2009 | Appointment of Mr David Paul Lucas as a secretary (1 page) |
30 November 2009 | Appointment of Mr David Paul Lucas as a secretary (1 page) |
26 August 2009 | Appointment terminated secretary bernadette tennant (1 page) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
26 August 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
26 August 2009 | Director appointed matthias altendorf (2 pages) |
26 August 2009 | Director appointed gerhard flaig (2 pages) |
26 August 2009 | Director appointed gerhard flaig (2 pages) |
26 August 2009 | Appointment terminated secretary bernadette tennant (1 page) |
26 August 2009 | Director appointed matthias altendorf (2 pages) |
26 August 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
25 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: sedbury stables scotch corner richmond north yorkshire DL10 5LQ (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: sedbury stables scotch corner richmond north yorkshire DL10 5LQ (1 page) |
10 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
9 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: unit 14C harmire enterprise park barnard castle county durham DL12 8BN (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: unit 14C harmire enterprise park barnard castle county durham DL12 8BN (1 page) |
14 May 2002 | Return made up to 19/04/02; full list of members
|
14 May 2002 | Return made up to 19/04/02; full list of members
|
10 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
3 May 2001 | Return made up to 19/04/01; full list of members
|
3 May 2001 | Return made up to 19/04/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
16 May 1999 | Return made up to 19/04/99; no change of members (6 pages) |
16 May 1999 | Return made up to 19/04/99; no change of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 June 1998 | Return made up to 19/04/98; full list of members (6 pages) |
5 June 1998 | Return made up to 19/04/98; full list of members (6 pages) |
3 February 1998 | £ nc 1000/10000 15/12/97 (1 page) |
3 February 1998 | Resolutions
|
3 February 1998 | £ nc 1000/10000 15/12/97 (1 page) |
3 February 1998 | Resolutions
|
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | New director appointed (2 pages) |
1 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
1 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 31 high street stokesey north yorkshire TS9 5AD (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 31 high street stokesey north yorkshire TS9 5AD (1 page) |
13 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
9 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
9 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | £ nc 100/1000 05/05/95 (1 page) |
19 September 1995 | Resolutions
|
19 September 1995 | Ad 01/06/95--------- £ si 900@1=900 £ ic 100/1000 (4 pages) |
19 September 1995 | Ad 01/06/95--------- £ si 900@1=900 £ ic 100/1000 (4 pages) |
19 September 1995 | £ nc 100/1000 05/05/95 (1 page) |
19 September 1995 | Resolutions
|
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Return made up to 19/04/95; full list of members
|
17 May 1995 | Return made up to 19/04/95; full list of members
|