Company NamePrestwich Conservative Club Building Company Limited
DirectorDenise Freeman
Company StatusActive
Company Number00012886
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Denise Freeman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(111 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Church Lane
Prestwich
Manchester
M25 1AN
Director NameFrank Mercer
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(89 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 October 1998)
RoleRetired
Correspondence Address21 Bury New Road
Prestwich
Manchester
Lancashire
M25 9JZ
Director NameNorman Mellor
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(89 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 June 2003)
RoleRetired
Correspondence Address33 Rectory Green
Prestwich
Manchester
Lancashire
M25 1BG
Director NameMichael Cronin
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(89 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 September 1996)
RoleRetired
Correspondence Address22 Church Drive
Prestwich
Manchester
Lancashire
M25 3JW
Director NameArnold Richard Holden
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(89 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 1993)
RoleRetired
Correspondence AddressWellfield 53 Hilton Lane
Prestwich
Manchester
Lancashire
M25 8SA
Secretary NameNorman Mellor
NationalityBritish
StatusResigned
Appointed28 February 1991(89 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 June 2003)
RoleCompany Director
Correspondence Address33 Rectory Green
Prestwich
Manchester
Lancashire
M25 1BG
Director NameJames Peter Marr
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(95 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 May 2006)
RoleRetired
Correspondence Address37 Stanley Avenue North
Prestwich
Manchester
Lancashire
M25 3AT
Director NameHarry Tennand Tootill
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(95 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 February 2003)
RoleRetired
Correspondence Address1 Harold Street
Prestwich
Manchester
Lancashire
M25 3HY
Director NameAlan Ernest James
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(97 years after company formation)
Appointment Duration8 years, 3 months (resigned 29 March 2007)
RoleRetired
Correspondence Address39 Prestwich Hills
Prestwich
Manchester
M25 9PY
Director NameAlan Bailey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(101 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2007)
RoleController
Correspondence Address10 Harris Drive
Unsworth Bury
Manchester
Lancashire
BL9 8PS
Secretary NameAlan Ernest James
NationalityBritish
StatusResigned
Appointed21 July 2003(101 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2007)
RoleRetired
Correspondence Address39 Prestwich Hills
Prestwich
Manchester
M25 9PY
Director NameBrian Keith Sherwood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(104 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2008)
RoleEngineer
Correspondence Address32 Mountside Crescent
Prestwich
Manchester
Lancashire
M25 3JH
Director NameMr Allan James Conchie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(105 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Church Lane
Prestwich
Manchester
M25 1AN
Director NameGrace Linda Bentley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(105 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2009)
RoleRetired
Correspondence Address10 Ash Grove
Prestwich
Manchester
Lancashire
M25 3DS
Director NameMr Arthur Lewis Yardley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(105 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House Church Lane
Prestwich
Manchester
M25 1AN
Secretary NameGrace Linda Bentley
NationalityBritish
StatusResigned
Appointed29 March 2007(105 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2009)
RoleRetired
Correspondence Address10 Ash Grove
Prestwich
Manchester
Lancashire
M25 3DS
Director NameMr Richard Huntley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(107 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressClub House Church Lane
Prestwich
Manchester
M25 1AN
Director NameMr Anthony Dibley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(107 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressClub House Church Lane
Prestwich
Manchester
M25 1AN
Secretary NameMr Richard Huntley
NationalityBritish
StatusResigned
Appointed04 June 2009(107 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address35 Church Lane
Prestwich
Manchester
M25 1AN
Director NameMr Frederick Charles Taylor
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(110 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Church Lane
Prestwich
Manchester
M25 1AN
Director NameMrs Beverley Watkinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(111 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Church Lane
Prestwich
Manchester
M25 1AN
Director NameMrs Arlene Colbourne
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(111 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Church Lane
Prestwich
Manchester
M25 1AN

Contact

Telephone0161 7731976
Telephone regionManchester

Location

Registered Address35 Church Lane
Prestwich
Manchester
M25 1AN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£22,296
Current Liabilities£60,628

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

4 June 1981Delivered on: 5 June 1981
Satisfied on: 27 August 1993
Classification: Charge
Secured details: £53,000 and all other monies due or to become due from the company to the chargee under the terms of a legal charge dated 24.6.76.
Particulars: The premises comprised in a legal charge dated 24.6.76 made between the company and john ellis prosser charles herd alexander farguar & wichael cronin.
Fully Satisfied
24 June 1976Delivered on: 1 July 1976
Satisfied on: 27 August 1993
Persons entitled: Whitbread West Pennines LTD.

Classification: Legal charge
Secured details: For securing £7,000 and other monies due or to become due from the company to the chargee including monies due for goods sold and delivered.
Particulars: Land and premises known as "spring bank" church lane, prestwich greater manchester in the occupation of the prestwich conservative club.
Fully Satisfied

Filing History

23 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Beverley Watkinson as a director on 28 February 2020 (1 page)
9 March 2020Termination of appointment of Frederick Charles Taylor as a director on 28 February 2020 (1 page)
11 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 11,514
(10 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 11,514
(10 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 11,514
(10 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 11,514
(10 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 11,514
(10 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 11,514
(10 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 11,514
(10 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 11,514
(10 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Appointment of Mrs Arlene Colbourne as a director (2 pages)
22 March 2013Appointment of Mrs Denise Freeman as a director (2 pages)
22 March 2013Appointment of Mrs Arlene Colbourne as a director (2 pages)
22 March 2013Appointment of Mrs Beverley Watkinson as a director (2 pages)
22 March 2013Appointment of Mrs Beverley Watkinson as a director (2 pages)
22 March 2013Appointment of Mrs Denise Freeman as a director (2 pages)
22 March 2013Termination of appointment of Allan Conchie as a director (1 page)
22 March 2013Termination of appointment of Allan Conchie as a director (1 page)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
19 June 2012Appointment of Mr Frederick Charles Taylor as a director (2 pages)
19 June 2012Appointment of Mr Frederick Charles Taylor as a director (2 pages)
7 June 2012Termination of appointment of Richard Huntley as a director (1 page)
7 June 2012Termination of appointment of Richard Huntley as a secretary (1 page)
7 June 2012Termination of appointment of Anthony Dibley as a director (1 page)
7 June 2012Termination of appointment of Arthur Yardley as a director (1 page)
7 June 2012Termination of appointment of Richard Huntley as a director (1 page)
7 June 2012Termination of appointment of Richard Huntley as a secretary (1 page)
7 June 2012Termination of appointment of Anthony Dibley as a director (1 page)
7 June 2012Termination of appointment of Arthur Yardley as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (10 pages)
14 March 2012Director's details changed for Mr Anthony Dilby on 5 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Anthony Dilby on 5 March 2012 (2 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (10 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (10 pages)
14 March 2012Director's details changed for Mr Anthony Dilby on 5 March 2012 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
14 April 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (10 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (10 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (10 pages)
8 July 2010Annual return made up to 2 March 2010 with a full list of shareholders (31 pages)
8 July 2010Annual return made up to 2 March 2010 with a full list of shareholders (31 pages)
8 July 2010Annual return made up to 2 March 2010 with a full list of shareholders (31 pages)
7 July 2010Director's details changed for Mr Allan James Conchie on 2 March 2010 (2 pages)
7 July 2010Director's details changed for Richard Huntley on 2 March 2010 (2 pages)
7 July 2010Secretary's details changed for Richard Huntley on 2 March 2010 (1 page)
7 July 2010Director's details changed for Mr Allan James Conchie on 2 March 2010 (2 pages)
7 July 2010Director's details changed for Arthur Lewis Yardley on 2 March 2010 (2 pages)
7 July 2010Director's details changed for Richard Huntley on 2 March 2010 (2 pages)
7 July 2010Secretary's details changed for Richard Huntley on 2 March 2010 (1 page)
7 July 2010Secretary's details changed for Richard Huntley on 2 March 2010 (1 page)
7 July 2010Director's details changed for Mr Allan James Conchie on 2 March 2010 (2 pages)
7 July 2010Registered office address changed from Club House Church Lane Prestwich Manchester M25 1AN on 7 July 2010 (1 page)
7 July 2010Director's details changed for Richard Huntley on 2 March 2010 (2 pages)
7 July 2010Director's details changed for Anthony Dilby on 2 March 2010 (2 pages)
7 July 2010Director's details changed for Arthur Lewis Yardley on 2 March 2010 (2 pages)
7 July 2010Director's details changed for Anthony Dilby on 2 March 2010 (2 pages)
7 July 2010Registered office address changed from Club House Church Lane Prestwich Manchester M25 1AN on 7 July 2010 (1 page)
7 July 2010Director's details changed for Anthony Dilby on 2 March 2010 (2 pages)
7 July 2010Registered office address changed from Club House Church Lane Prestwich Manchester M25 1AN on 7 July 2010 (1 page)
7 July 2010Director's details changed for Arthur Lewis Yardley on 2 March 2010 (2 pages)
28 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
28 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
12 June 2009Appointment terminated director and secretary grace bentley (1 page)
12 June 2009Appointment terminated director and secretary grace bentley (1 page)
8 June 2009Director and secretary appointed richard huntley (2 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
8 June 2009Director appointed anthony dilby (2 pages)
8 June 2009Director and secretary appointed richard huntley (2 pages)
8 June 2009Appointment terminated director brian sherwood (1 page)
8 June 2009Director appointed anthony dilby (2 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
8 June 2009Appointment terminated director brian sherwood (1 page)
12 March 2009Registered office changed on 12/03/2009 from club house church lane prestwich M25 5AN (1 page)
12 March 2009Return made up to 02/03/09; full list of members (30 pages)
12 March 2009Return made up to 02/03/09; full list of members (30 pages)
12 March 2009Registered office changed on 12/03/2009 from club house church lane prestwich M25 5AN (1 page)
9 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
2 May 2008Return made up to 02/03/08; full list of members (12 pages)
2 May 2008Return made up to 02/03/08; full list of members (12 pages)
12 June 2007New secretary appointed;new director appointed (1 page)
12 June 2007New secretary appointed;new director appointed (1 page)
14 May 2007Return made up to 02/03/07; full list of members (11 pages)
14 May 2007Return made up to 02/03/07; full list of members (11 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Secretary resigned;director resigned (1 page)
14 May 2007Secretary resigned;director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
17 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
17 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
16 May 2006Director resigned (1 page)
16 May 2006Return made up to 02/03/06; no change of members (7 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Return made up to 02/03/06; no change of members (7 pages)
16 May 2006New director appointed (2 pages)
29 April 2005Return made up to 02/03/05; no change of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 April 2005Return made up to 02/03/05; no change of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 April 2004Return made up to 02/03/04; full list of members (12 pages)
30 April 2004Return made up to 02/03/04; full list of members (12 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
18 April 2003Return made up to 02/03/03; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 April 2003Return made up to 02/03/03; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
30 April 2002Return made up to 02/03/02; no change of members (7 pages)
30 April 2002Return made up to 02/03/02; no change of members (7 pages)
12 June 2001Full accounts made up to 30 September 2000 (7 pages)
12 June 2001Full accounts made up to 30 September 2000 (7 pages)
14 May 2001Return made up to 02/03/01; full list of members (12 pages)
14 May 2001Return made up to 02/03/01; full list of members (12 pages)
12 June 2000Full accounts made up to 30 September 1999 (8 pages)
12 June 2000Full accounts made up to 30 September 1999 (8 pages)
6 April 2000Return made up to 02/03/00; no change of members (7 pages)
6 April 2000Return made up to 02/03/00; no change of members (7 pages)
2 August 1999Full accounts made up to 30 September 1998 (7 pages)
2 August 1999Full accounts made up to 30 September 1998 (7 pages)
24 May 1999Return made up to 02/03/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Return made up to 02/03/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1999New director appointed (2 pages)
30 July 1998Full accounts made up to 30 September 1997 (7 pages)
30 July 1998Full accounts made up to 30 September 1997 (7 pages)
18 March 1998Return made up to 02/03/98; full list of members (8 pages)
18 March 1998Return made up to 02/03/98; full list of members (8 pages)
1 August 1997Full accounts made up to 30 September 1996 (7 pages)
1 August 1997Full accounts made up to 30 September 1996 (7 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Return made up to 02/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Return made up to 02/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 April 1997Director resigned (1 page)
31 July 1996Full accounts made up to 30 September 1995 (7 pages)
31 July 1996Full accounts made up to 30 September 1995 (7 pages)
24 April 1996Return made up to 02/03/96; no change of members (4 pages)
24 April 1996Return made up to 02/03/96; no change of members (4 pages)
21 July 1995Full accounts made up to 30 September 1994 (6 pages)
21 July 1995Full accounts made up to 30 September 1994 (6 pages)
9 May 1995Return made up to 02/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 May 1995Return made up to 02/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)