Company NameGrasmead Properties Limited
DirectorsGillian Elaine Humphreys and Andrew James Humphreys
Company StatusActive
Company Number04147469
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Gillian Elaine Humphreys
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleFreelance Proofreader
Country of ResidenceEngland
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameMr Andrew James Humphreys
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Secretary NameMr Ashley Mehr
StatusCurrent
Appointed25 March 2024(23 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameSusan Long
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Scarcroft Hill
York
YO24 1DF
Director NameStanley Long
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Scarcroft Hill
York
YO24 1DF
Secretary NameSusan Long
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleHotelier
Correspondence Address1 Scarcroft Hill
York
YO24 1DF
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 December 2003(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameLee Burton Griffiths
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2004(2 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 July 2004)
RoleCivil Servant
Correspondence AddressFlat 3 Grasmead House
1 Scarcroft Hill
York
YO24 1DF
Director NameMrs Victoria Bruce
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2004(2 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 26 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrasmead House 1 Scarcroft Hill
York
North Yorkshire
YO24 1DF
Director NameElizabeth Halliday Foster
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2004(2 years, 11 months after company formation)
Appointment Duration14 years (resigned 03 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Grasmead House
1 Scarcroft Hill
York
North Yorkshire
YO24 1DF
Director NameNicholas David Hair
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 December 2009)
RoleStock Broker
Correspondence AddressFlat 3 Grasmead House
1 Scarcroft Hill
York
North Yorkshire
YO24 1DF
Director NameAmanda Lee Lee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2012)
RolePharmaceotical Sales Manager
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed31 December 2010(9 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed16 June 2011(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(11 years, 10 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameSteven Franklyn Bruce
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(13 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 June 2021)
RoleGenealogist
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Robert Guy Johnston Oldfield
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2018)
RoleDesigner/Technichian
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(14 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 22 December 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
StatusResigned
Appointed31 October 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Keith Robert Wells
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr David William Hanover
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Victoria Bruce
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMiss Jennifer Kirton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2021(20 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 October 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed06 August 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2024)
Correspondence Address4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered Address4-6 Gillygate
Gillygate
York
YO31 7EQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £5Elizabeth Halliday Foster & Neville James Foster
25.00%
Ordinary
1 at £5Miss F.l. Kirk
25.00%
Ordinary
1 at £5Victoria Bruce
25.00%
Ordinary
1 at £5Victoria Bruce & Steven Bruce
25.00%
Ordinary

Financials

Year2014
Net Worth£4,947
Cash£5,472
Current Liabilities£4,697

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 December 2023 (4 months, 2 weeks ago)
Next Return Due7 January 2025 (8 months from now)

Filing History

24 December 2020Confirmation statement made on 24 December 2020 with updates (5 pages)
10 December 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
25 March 2020Director's details changed for Mr Andrew James Humphreys on 25 March 2020 (2 pages)
18 March 2020Appointment of Mr Andrew James Humphreys as a director on 18 March 2020 (2 pages)
18 March 2020Appointment of Mrs Gillian Elaine Humphreys as a director on 18 March 2020 (2 pages)
14 February 2020Appointment of Mrs Victoria Bruce as a director on 6 February 2020 (2 pages)
14 February 2020Termination of appointment of David William Hanover as a director on 10 February 2020 (1 page)
24 December 2019Confirmation statement made on 24 December 2019 with updates (4 pages)
21 August 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
6 August 2019Appointment of J H Watson Property Management Limited as a secretary on 6 August 2019 (2 pages)
7 March 2019Termination of appointment of Keith Robert Wells as a director on 6 March 2019 (1 page)
25 January 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
1 October 2018Termination of appointment of Victoria Bruce as a director on 26 February 2018 (1 page)
26 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
3 January 2018Termination of appointment of Elizabeth Halliday Foster as a director on 3 January 2018 (1 page)
3 January 2018Appointment of Mr David William Hanover as a director on 3 January 2018 (2 pages)
3 January 2018Appointment of Mr Keith Robert Wells as a director on 3 January 2018 (2 pages)
3 January 2018Termination of appointment of Robert Guy Johnston Oldfield as a director on 3 January 2018 (1 page)
6 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
6 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
31 October 2016Appointment of Ms Dolores Charlesworth as a secretary on 31 October 2016 (2 pages)
31 October 2016Appointment of Ms Dolores Charlesworth as a secretary on 31 October 2016 (2 pages)
20 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20
(8 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20
(8 pages)
27 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
27 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
27 November 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
12 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
12 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
4 March 2015Appointment of Mr Robert Guy Johnston Oldfield as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Mr Robert Guy Johnston Oldfield as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Mr Robert Guy Johnston Oldfield as a director on 2 March 2015 (2 pages)
29 January 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20
(7 pages)
29 January 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20
(7 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 April 2014Appointment of Steven Franklyn Bruce as a director (2 pages)
3 April 2014Appointment of Steven Franklyn Bruce as a director (2 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 20
(5 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 20
(5 pages)
21 February 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
21 February 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
26 July 2013Termination of appointment of Amanda Lee as a director (1 page)
26 July 2013Termination of appointment of Amanda Lee as a director (1 page)
4 February 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
4 February 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
4 February 2013Termination of appointment of Sharon Morley as a secretary (1 page)
4 February 2013Termination of appointment of Sharon Morley as a secretary (1 page)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
2 December 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
2 December 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
2 December 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
2 December 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
3 March 2011Appointment of Ms Dolores Charlesworth as a secretary (1 page)
3 March 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
3 March 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
3 March 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 March 2011 (1 page)
3 March 2011Appointment of Ms Dolores Charlesworth as a secretary (1 page)
3 March 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 March 2011 (1 page)
16 September 2010Appointment of Amanda Lee Lee as a director (3 pages)
16 September 2010Appointment of Amanda Lee Lee as a director (3 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Elizabeth Halliday Foster on 12 February 2010 (2 pages)
12 February 2010Termination of appointment of Nicholas Hair as a director (1 page)
12 February 2010Termination of appointment of Nicholas Hair as a director (1 page)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Elizabeth Halliday Foster on 12 February 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 February 2009Return made up to 25/01/09; full list of members (5 pages)
12 February 2009Return made up to 25/01/09; full list of members (5 pages)
18 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
18 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
29 February 2008Return made up to 25/01/08; full list of members (5 pages)
29 February 2008Return made up to 25/01/08; full list of members (5 pages)
20 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
20 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
9 February 2007Return made up to 25/01/07; full list of members (3 pages)
9 February 2007Return made up to 25/01/07; full list of members (3 pages)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
1 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
1 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
15 February 2006Return made up to 25/01/06; full list of members (8 pages)
15 February 2006Return made up to 25/01/06; full list of members (8 pages)
15 August 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
15 August 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
7 April 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 April 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 December 2004Registered office changed on 16/12/04 from: c/o white rose property management 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: c/o white rose property management 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
4 October 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
4 October 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
12 May 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
12 May 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
28 April 2004Return made up to 25/01/03; full list of members; amend (6 pages)
28 April 2004Return made up to 25/01/03; full list of members; amend (6 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004New director appointed (2 pages)
20 July 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
20 July 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
26 February 2003Return made up to 25/01/03; full list of members (8 pages)
26 February 2003Return made up to 25/01/03; full list of members (8 pages)
1 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
1 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
9 July 2002Registered office changed on 09/07/02 from: 1 scarcroft hill york YO24 1DF (1 page)
9 July 2002Registered office changed on 09/07/02 from: 1 scarcroft hill york YO24 1DF (1 page)
16 June 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
16 June 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
7 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2001Ad 04/12/01--------- £ si 4@5=20 £ ic 60/80 (2 pages)
10 December 2001Ad 04/12/01--------- £ si 4@5=20 £ ic 60/80 (2 pages)
16 October 2001Ad 10/10/01--------- £ si 4@5=20 £ ic 40/60 (2 pages)
16 October 2001Ad 10/10/01--------- £ si 4@5=20 £ ic 40/60 (2 pages)
9 August 2001Ad 01/08/01--------- £ si 6@5=30 £ ic 10/40 (2 pages)
9 August 2001Ad 01/08/01--------- £ si 6@5=30 £ ic 10/40 (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
25 January 2001Incorporation (20 pages)
25 January 2001Incorporation (20 pages)