Whitby
North Yorkshire
YO21 1QL
Director Name | Mr Michael John Chipchase |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2008(14 years after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 141 Woodhouse Lane Bishop Auckland County Durham DL14 6JT |
Director Name | Mr James Alastair Crombie |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2008(14 years after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Briarwood 1 The Close Witton Le Wear Bishop Auckland County Durham DL14 0BA |
Director Name | Mr Norman Arthur Alvin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
Director Name | Bruce Atkinson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Property Developer |
Correspondence Address | Southwing Old Hall Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Director Name | Jean Margaret Atkinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Housewife |
Correspondence Address | South Wing Old Hall Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Secretary Name | Bruce Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Role | Property Developer |
Correspondence Address | Southwing Old Hall Hunmanby Hall Hall Park Road Hunmanby North Yorkshire YO14 0HZ |
Director Name | Alec Unsworth |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | Flat 10 19 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Director Name | George Lindsay |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | Flat 11 19 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Secretary Name | Alec Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | Flat 10 19 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Director Name | James Michael Priestley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | Flat 4 19 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Secretary Name | James Michael Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | Flat 4 19 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Director Name | Sarah Jane Hydes |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(3 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 09 March 1999) |
Role | Musician/Teacher |
Correspondence Address | Flat 14 Princess Royal Apartments 19 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Director Name | Stella Mary Hobbs |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 2000) |
Role | Retired |
Correspondence Address | Apartment 16 19 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Director Name | Charles Harry Hobbs |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 2000) |
Role | Retired |
Correspondence Address | Apartment 16 19 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Director Name | John Keith Rodda |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(4 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dale Mill The Dale, Hathersage Hope Valley Derbyshire S32 1AQ |
Director Name | Norman Woodcock |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2002) |
Role | Printer |
Correspondence Address | Flat 4,19 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Director Name | Margaret Woodcock |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 2002) |
Role | Housewife |
Correspondence Address | Apartment 4 19 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Director Name | Margaret Gears |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 September 2006) |
Role | Retired |
Correspondence Address | Flat 7 19 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Director Name | Maureen Wade |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Springvale Whitby North Yorkshire YO21 1JG |
Director Name | Jack Gears |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 2006) |
Role | Retired |
Correspondence Address | Flat 7, 19 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Director Name | Mrs Maureen Maitland |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 December 2018) |
Role | Staff Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 19 Royal Crescent Whitby North Yorkshire YO21 3EJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Address Matches | Over 100 other UK companies use this postal address |
15 at £0.5 | Elizabeth Hilda Cole 7.50% Ordinary |
---|---|
15 at £0.5 | Howard Trevor Ford & Beryl Ford 7.50% Ordinary |
15 at £0.5 | Liam Allen Maitland & Maureen Maitland 7.50% Ordinary |
15 at £0.5 | Mrs Audrey Hargreaves 7.50% Ordinary |
15 at £0.5 | Ruth Winifred Brockbank 7.50% Ordinary |
15 at £0.5 | Susan Lindsay Thornton 7.50% Ordinary |
12 at £0.5 | Carol Dorothy Elliott & Diane Wilkinson & Janette Cooper & Catheryn Elliott 6.00% Ordinary |
12 at £0.5 | Christine Alvin & Janet Mary Carter 6.00% Ordinary |
12 at £0.5 | Christine Browne Hall 6.00% Ordinary |
12 at £0.5 | Jennifer Mary Waite-jones 6.00% Ordinary |
10 at £0.5 | Anastasia Potter 5.00% Ordinary |
10 at £0.5 | Colin Clifford Pyrah & J.m. Pyrah 5.00% Ordinary |
10 at £0.5 | Margaret Collins 5.00% Ordinary |
10 at £0.5 | Penelope Angela Mackay Haywood 5.00% Ordinary |
22 at £0.5 | Michael John Chipchase & James Alastair Crombie 11.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
6 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
30 March 2023 | Appointment of Mrs Ann Denise Crombie as a director on 17 March 2023 (2 pages) |
29 March 2023 | Termination of appointment of James Alastair Crombie as a director on 17 March 2023 (1 page) |
13 March 2023 | Confirmation statement made on 12 February 2023 with updates (4 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
3 March 2022 | Confirmation statement made on 12 February 2022 with updates (4 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
24 March 2021 | Confirmation statement made on 12 February 2021 with updates (6 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
21 February 2020 | Confirmation statement made on 12 February 2020 with updates (6 pages) |
12 June 2019 | Appointment of Mr Norman Arthur Alvin as a director on 24 May 2019 (2 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (6 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with updates (6 pages) |
10 December 2018 | Termination of appointment of Maureen Maitland as a director on 3 December 2018 (1 page) |
7 March 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
27 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
31 December 2014 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Miss Sylvia Georgina Barker on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Miss Sylvia Georgina Barker on 10 September 2012 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Termination of appointment of John Rodda as a director (1 page) |
25 June 2010 | Termination of appointment of John Rodda as a director (1 page) |
21 May 2010 | Termination of appointment of Maureen Wade as a director (1 page) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 May 2010 | Termination of appointment of Maureen Wade as a director (1 page) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Maureen Wade on 15 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (10 pages) |
4 January 2010 | Director's details changed for Maureen Maitland on 15 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Maureen Maitland on 15 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr James Alastair Crombie on 15 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr James Alastair Crombie on 15 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Michael John Chipchase on 15 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Michael John Chipchase on 15 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Maureen Wade on 15 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (10 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 January 2009 | Director appointed mr james alastair crombie (1 page) |
15 January 2009 | Director appointed mr james alastair crombie (1 page) |
15 January 2009 | Director appointed mr michael john chipchase (1 page) |
15 January 2009 | Director appointed mr michael john chipchase (1 page) |
18 December 2008 | Return made up to 15/12/08; full list of members (10 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (10 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Return made up to 15/12/07; full list of members (6 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (6 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 January 2007 | Return made up to 15/12/06; full list of members
|
10 January 2007 | Return made up to 15/12/06; full list of members
|
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 January 2006 | Return made up to 15/12/05; full list of members
|
16 January 2006 | Return made up to 15/12/05; full list of members
|
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 December 2004 | Return made up to 15/12/04; full list of members (13 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (13 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
20 January 2004 | Return made up to 15/12/03; full list of members (13 pages) |
20 January 2004 | Return made up to 15/12/03; full list of members (13 pages) |
10 August 2003 | New director appointed (2 pages) |
10 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
10 August 2003 | New director appointed (2 pages) |
10 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (12 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (12 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (12 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (12 pages) |
18 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 January 2001 | Return made up to 15/12/00; full list of members (12 pages) |
3 January 2001 | Return made up to 15/12/00; full list of members (12 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
21 December 1999 | Return made up to 15/12/99; full list of members (11 pages) |
21 December 1999 | Return made up to 15/12/99; full list of members (11 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 19 royal crescent whitby north yorkshire YO21 3EJ (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 19 royal crescent whitby north yorkshire YO21 3EJ (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Secretary resigned;director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Secretary resigned;director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
9 December 1998 | Return made up to 15/12/98; change of members (6 pages) |
9 December 1998 | Return made up to 15/12/98; change of members (6 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
10 December 1997 | Return made up to 15/12/97; full list of members (6 pages) |
10 December 1997 | Return made up to 15/12/97; full list of members (6 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
1 February 1997 | Secretary resigned;director resigned (1 page) |
1 February 1997 | New secretary appointed;new director appointed (2 pages) |
1 February 1997 | New secretary appointed;new director appointed (2 pages) |
1 February 1997 | Secretary resigned;director resigned (1 page) |
22 December 1996 | Return made up to 15/12/96; full list of members
|
22 December 1996 | Return made up to 15/12/96; full list of members
|
23 September 1996 | Resolutions
|
23 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
23 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
23 September 1996 | Resolutions
|
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New secretary appointed;new director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New secretary appointed;new director appointed (2 pages) |
20 February 1996 | Ad 01/02/96--------- £ si [email protected]=10 £ ic 11/21 (2 pages) |
20 February 1996 | Ad 01/02/96--------- £ si [email protected]=10 £ ic 11/21 (2 pages) |
12 February 1996 | Return made up to 15/12/95; full list of members
|
12 February 1996 | Return made up to 15/12/95; full list of members
|