6 Grange Farm Close
Menston
West Yorkshire
LS29 6QG
Director Name | Mrs Mandy Ridyard |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2015(49 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A2e Industries Limited No 1 Marsden Street Manchester M2 1HW |
Director Name | Mr William Robert John Rawkins |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(57 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A2e Industries Limited No 1 Marsden Street Manchester M2 1HW |
Director Name | Mr Simon Christopher Weston |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(57 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O A2e Industries Limited No 1 Marsden Street Manchester M2 1HW |
Director Name | Mr Ronald Nelson Walker |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(25 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 November 2007) |
Role | Production Engineer |
Correspondence Address | Delph Cottage Chevin End Buckle Lane West Yorkshire LS29 6DU |
Secretary Name | Mrs Joan Christina Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(25 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 97 St Davids Road Otley West Yorkshire LS21 2RG |
Director Name | Mr Michael John Hymers |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(26 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 1997) |
Role | Production Engineer |
Correspondence Address | 22 Queens Terrace Otley West Yorkshire LS21 3JE |
Secretary Name | Mandy Ridyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(30 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | Swallow Barn 6 Grange Farm Close Menston West Yorkshire LS29 6QG |
Website | www.produmax.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 461713 |
Telephone region | Guiseley |
Registered Address | C/O A2e Industries Limited No 1 Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,808,053 |
Cash | £97,893 |
Current Liabilities | £1,275,204 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
8 September 2014 | Delivered on: 15 September 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
15 January 2020 | Delivered on: 16 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
13 June 2018 | Delivered on: 18 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as unit 3A, sapper jordan rossi park, baildon, shipley, west yorkshire. Outstanding |
27 October 2015 | Delivered on: 28 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Plot 2, baildon business park, buck lane, baildon, shipley (tn: YY40762). Outstanding |
29 January 2015 | Delivered on: 4 February 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
27 October 2014 | Delivered on: 28 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 May 2010 | Delivered on: 3 June 2010 Satisfied on: 17 May 2014 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 March 1997 | Delivered on: 25 March 1997 Satisfied on: 17 May 2014 Persons entitled: Barclays Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goods k/a 1 off moriseiki MH40 horizontal twin pallet machining centre table size 400 mm sq, 1 off moriseiki MH40 horizontal twin pallet machining centre table size 400 mm sq, 1 off vertimac zero (fanuc 5M) table size 780MM x 530MM traverses x=500MM y=400MM z=350MM, 1 off niigata VN400 (fanuc 11MA) table size 850MM x 400MM traverses x= 600MM y= 600MM z= 400MM and all other goods as defined in the schedule attatched to the form 395 along with the benefit of all contracts conditions warranties and agreements the documents and the benefit of all insurances. See the mortgage charge document for full details. Fully Satisfied |
17 March 1997 | Delivered on: 25 March 1997 Satisfied on: 17 May 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a station road otley west yorkshire t/n wyk 101329 and wyk 176123. Fully Satisfied |
17 March 1997 | Delivered on: 28 March 1997 Satisfied on: 31 May 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture made between peapod limited (the company) produmax limited (the other company) and barclays bank PLC (the bank) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a station road otley west yorkshire t/n wyk 101329 and wyk 176123. 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. See the mortgage charge document for full details. Fully Satisfied |
26 August 1993 | Delivered on: 6 September 1993 Satisfied on: 6 November 1996 Persons entitled: Barclays Bank PLC, Classification: Corporate mortgage. Secured details: All moneys due or to become due from the company to barclays bank PLC under or pursuant to the terms of a facility letter dated 19.8.193 and/or this charge. Particulars: A computer controlled lathe star kjr 16 serial no 020272 ,please see doc for further details,. Fully Satisfied |
16 July 1980 | Delivered on: 6 August 1980 Satisfied on: 17 May 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & buildings on the east side of station road otley W. yorkshire. Title no. Wyk 176123. Fully Satisfied |
12 June 1978 | Delivered on: 20 June 1978 Satisfied on: 17 May 2014 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 & floating charge on goodwill & book debts with all buildings, fixtures, fixed plant & machinery. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 January 1977 | Delivered on: 17 January 1977 Satisfied on: 26 November 1998 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises formerly forming part of the tannery station road, otley, west yorkshire, as comprised in a conveyance dated 30-12-76. Fully Satisfied |
13 October 2023 | Current accounting period extended from 30 November 2023 to 31 March 2024 (1 page) |
---|---|
12 October 2023 | Resolutions
|
12 October 2023 | Memorandum and Articles of Association (8 pages) |
11 October 2023 | Notification of Peapod Property Holdings Limited as a person with significant control on 28 September 2023 (2 pages) |
11 October 2023 | Cessation of Peapod Property Holdings Limited as a person with significant control on 28 September 2023 (1 page) |
11 October 2023 | Registration of charge 008781020017, created on 29 September 2023 (24 pages) |
10 October 2023 | Termination of appointment of Mandy Ridyard as a secretary on 29 September 2023 (1 page) |
10 October 2023 | Registered office address changed from Unit 2 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX England to C/O a2E Industries Limited No 1 Marsden Street Manchester M2 1HW on 10 October 2023 (1 page) |
10 October 2023 | Appointment of Mr William Robert John Rawkins as a director on 29 September 2023 (2 pages) |
10 October 2023 | Appointment of Mr Simon Christopher Weston as a director on 29 September 2023 (2 pages) |
5 October 2023 | Registration of charge 008781020016, created on 29 September 2023 (25 pages) |
2 October 2023 | Registration of charge 008781020015, created on 29 September 2023 (39 pages) |
28 September 2023 | Notification of Jamp Holdings Limited as a person with significant control on 28 September 2023 (2 pages) |
28 September 2023 | Cessation of Peapod Limited as a person with significant control on 28 September 2023 (1 page) |
22 September 2023 | Satisfaction of charge 008781020009 in full (1 page) |
14 August 2023 | Satisfaction of charge 008781020011 in full (4 pages) |
27 July 2023 | Full accounts made up to 30 November 2022 (30 pages) |
18 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
18 May 2023 | Full accounts made up to 30 November 2021 (30 pages) |
5 May 2023 | Part of the property or undertaking has been released from charge 008781020010 (5 pages) |
20 February 2023 | Current accounting period shortened from 31 May 2022 to 30 November 2021 (1 page) |
9 June 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
15 February 2022 | Full accounts made up to 31 May 2021 (32 pages) |
15 July 2021 | Notification of Peapod Limited as a person with significant control on 15 July 2021 (2 pages) |
15 July 2021 | Cessation of Mandy Ridyard as a person with significant control on 15 July 2021 (1 page) |
15 July 2021 | Cessation of Jeremy Paul Ridyard as a person with significant control on 15 July 2021 (1 page) |
4 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
12 February 2021 | Register inspection address has been changed to 33 Park Place Park Place Leeds LS1 2RY (1 page) |
22 October 2020 | Current accounting period extended from 30 November 2020 to 31 May 2021 (1 page) |
13 May 2020 | Full accounts made up to 30 November 2019 (28 pages) |
5 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
16 January 2020 | Registration of charge 008781020014, created on 15 January 2020 (11 pages) |
3 September 2019 | Full accounts made up to 30 November 2018 (26 pages) |
24 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 30 November 2017 (28 pages) |
25 July 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
18 June 2018 | Registration of charge 008781020013, created on 13 June 2018 (15 pages) |
24 August 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
24 August 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
19 August 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
19 August 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
8 July 2016 | Registered office address changed from Second Floor Suite a 33 Park Place Leeds LS1 2RY to Unit 2 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Second Floor Suite a 33 Park Place Leeds LS1 2RY to Unit 2 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from , Second Floor Suite a 33 Park Place, Leeds, LS1 2RY to Unit 2 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 8 July 2016 (1 page) |
27 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
28 October 2015 | Registration of charge 008781020012, created on 27 October 2015 (7 pages) |
28 October 2015 | Registration of charge 008781020012, created on 27 October 2015 (7 pages) |
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Appointment of Mrs Mandy Ridyard as a director on 22 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Appointment of Mrs Mandy Ridyard as a director on 22 May 2015 (2 pages) |
13 April 2015 | (6 pages) |
13 April 2015 | (6 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
4 February 2015 | Registration of charge 008781020011, created on 29 January 2015 (8 pages) |
4 February 2015 | Registration of charge 008781020011, created on 29 January 2015 (8 pages) |
28 October 2014 | Registration of charge 008781020010, created on 27 October 2014 (23 pages) |
28 October 2014 | Registration of charge 008781020010, created on 27 October 2014 (23 pages) |
15 September 2014 | Registration of charge 008781020009, created on 8 September 2014 (8 pages) |
15 September 2014 | Registration of charge 008781020009, created on 8 September 2014 (8 pages) |
15 September 2014 | Registration of charge 008781020009, created on 8 September 2014 (8 pages) |
2 July 2014 | (7 pages) |
2 July 2014 | (7 pages) |
31 May 2014 | Satisfaction of charge 5 in full (4 pages) |
31 May 2014 | Satisfaction of charge 5 in full (4 pages) |
17 May 2014 | Satisfaction of charge 3 in full (4 pages) |
17 May 2014 | Satisfaction of charge 6 in full (4 pages) |
17 May 2014 | Satisfaction of charge 3 in full (4 pages) |
17 May 2014 | Satisfaction of charge 7 in full (4 pages) |
17 May 2014 | Satisfaction of charge 2 in full (4 pages) |
17 May 2014 | Satisfaction of charge 8 in full (4 pages) |
17 May 2014 | Satisfaction of charge 8 in full (4 pages) |
17 May 2014 | Satisfaction of charge 7 in full (4 pages) |
17 May 2014 | Satisfaction of charge 6 in full (4 pages) |
17 May 2014 | Satisfaction of charge 2 in full (4 pages) |
8 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (4 pages) |
8 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (4 pages) |
15 January 2014 | Registered office address changed from Stable Court Beechwoods Elmete Lane Roundhay Leeds LS8 2LQ on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from , Stable Court Beechwoods Elmete Lane, Roundhay, Leeds, LS8 2LQ on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Stable Court Beechwoods Elmete Lane Roundhay Leeds LS8 2LQ on 15 January 2014 (1 page) |
26 July 2013 | (7 pages) |
26 July 2013 | (7 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
26 September 2012 | (7 pages) |
26 September 2012 | (7 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
2 September 2011 | (6 pages) |
2 September 2011 | (6 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Registered office address changed from , the Tannery, Station Road, Otley, Yorks, LS21 3HX on 25 February 2011 (2 pages) |
25 February 2011 | Registered office address changed from The Tannery Station Road Otley Yorks LS21 3HX on 25 February 2011 (2 pages) |
25 February 2011 | Registered office address changed from The Tannery Station Road Otley Yorks LS21 3HX on 25 February 2011 (2 pages) |
15 September 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2010 | (7 pages) |
1 September 2010 | (7 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
6 October 2009 | (5 pages) |
6 October 2009 | (5 pages) |
19 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
19 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 October 2008 | (7 pages) |
1 October 2008 | (7 pages) |
19 August 2008 | Return made up to 28/04/08; full list of members (3 pages) |
19 August 2008 | Appointment terminated director ronald walker (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Return made up to 28/04/08; full list of members (3 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Appointment terminated director ronald walker (1 page) |
2 October 2007 | (7 pages) |
2 October 2007 | (7 pages) |
13 July 2007 | Return made up to 28/04/07; no change of members (7 pages) |
13 July 2007 | Return made up to 28/04/07; no change of members (7 pages) |
4 October 2006 | (6 pages) |
4 October 2006 | (6 pages) |
21 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
21 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
4 October 2005 | (6 pages) |
4 October 2005 | (6 pages) |
26 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
21 September 2004 | (6 pages) |
21 September 2004 | (6 pages) |
7 July 2004 | Return made up to 28/04/04; full list of members (7 pages) |
7 July 2004 | Return made up to 28/04/04; full list of members (7 pages) |
2 October 2003 | Accounts made up to 30 November 2002 (16 pages) |
2 October 2003 | Accounts made up to 30 November 2002 (16 pages) |
3 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
20 September 2002 | Accounts made up to 30 November 2001 (16 pages) |
20 September 2002 | Accounts made up to 30 November 2001 (16 pages) |
4 July 2002 | Return made up to 28/04/02; full list of members
|
4 July 2002 | Return made up to 28/04/02; full list of members
|
17 October 2001 | Accounts made up to 30 November 2000 (17 pages) |
17 October 2001 | Accounts made up to 30 November 2000 (17 pages) |
2 May 2001 | Return made up to 28/04/01; full list of members
|
2 May 2001 | Return made up to 28/04/01; full list of members
|
5 December 2000 | Auditor's resignation (1 page) |
5 December 2000 | Auditor's resignation (1 page) |
10 May 2000 | Full accounts made up to 30 November 1999 (18 pages) |
10 May 2000 | Full accounts made up to 30 November 1999 (18 pages) |
3 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
9 August 1999 | Return made up to 28/04/99; full list of members
|
9 August 1999 | Return made up to 28/04/99; full list of members
|
8 June 1999 | Full accounts made up to 30 November 1998 (18 pages) |
8 June 1999 | Full accounts made up to 30 November 1998 (18 pages) |
1 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | Auditor's resignation (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1998 | Full accounts made up to 30 November 1997 (19 pages) |
3 August 1998 | Full accounts made up to 30 November 1997 (19 pages) |
24 April 1998 | Return made up to 28/04/98; no change of members
|
24 April 1998 | Return made up to 28/04/98; no change of members
|
16 March 1998 | Secretary's particulars changed (1 page) |
16 March 1998 | Secretary's particulars changed (1 page) |
26 June 1997 | Return made up to 28/04/97; full list of members
|
26 June 1997 | Return made up to 28/04/97; full list of members
|
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Memorandum and Articles of Association (6 pages) |
23 May 1997 | Memorandum and Articles of Association (6 pages) |
23 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Memorandum and Articles of Association (4 pages) |
13 May 1997 | Memorandum and Articles of Association (4 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Resolutions
|
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Memorandum and Articles of Association (5 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Declaration of assistance for shares acquisition (9 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Declaration of assistance for shares acquisition (9 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Memorandum and Articles of Association (5 pages) |
28 March 1997 | Particulars of mortgage/charge (8 pages) |
28 March 1997 | Particulars of mortgage/charge (8 pages) |
25 March 1997 | Particulars of mortgage/charge (8 pages) |
25 March 1997 | Particulars of mortgage/charge (10 pages) |
25 March 1997 | Particulars of mortgage/charge (10 pages) |
25 March 1997 | Particulars of mortgage/charge (8 pages) |
18 March 1997 | (8 pages) |
18 March 1997 | (8 pages) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1996 | (8 pages) |
16 June 1996 | (8 pages) |
5 June 1996 | Return made up to 28/04/96; full list of members (6 pages) |
5 June 1996 | Return made up to 28/04/96; full list of members (6 pages) |
25 August 1995 | (8 pages) |
25 August 1995 | Return made up to 28/04/95; no change of members (4 pages) |
25 August 1995 | (8 pages) |
25 August 1995 | Return made up to 28/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |