Company NameVictoria Grove Management (Heaton Chapel) Limited
Company StatusActive
Company Number01141831
CategoryPrivate Limited Company
Incorporation Date26 October 1973(50 years, 6 months ago)
Previous NameVictoria Grove Management (Heaton Chadel) Limited

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 NameMs Anne Lindsey Bottomley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(44 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Heather Court Victoria Grove
Stockport
SK4 5BU
Director NameMrs Maureen Jo Sharpe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(44 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heather Court Victoria Grove
Stockport
SK4 5BU
Director NameMrs Jennifer Anne Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(44 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Heather Court Victoria Grove
Stockport
SK4 5BU
Secretary NameMrs Jennifer Anne Smith
StatusCurrent
Appointed15 May 2018(44 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address4 Heather Court Victoria Grove
Stockport
SK4 5BU
Director NameAnne Janine Dean
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RoleClerk
Correspondence Address15 Heather Court
Heaton Chapel
Stockport
Cheshire
SK4 5BU
Director NameBarbara Marianne Gray
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 1996)
RoleResearch Scientist
Correspondence Address13 Heather Court
Heaton Chapel
Stockport
Cheshire
SK4 5BU
Director NameSarah Smith
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 1995)
RoleRetired
Correspondence Address10 Heather Court
Heaton Chapel
Stockport
Cheshire
SK4 5BU
Secretary NameSylvia Berry
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Heather Court
Heaton Chapel
Stockport
Cheshire
SK4 5BU
Director NamePamela Warburton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 1993(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 May 2000)
RoleCarer
Correspondence Address8 Heather Court
337 Manchester Road Heaton Chapel
Stockport
Cheshire
SK4 5BU
Secretary NamePamela Warburton
NationalityEnglish
StatusResigned
Appointed01 July 1994(20 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address8 Heather Court
337 Manchester Road Heaton Chapel
Stockport
Cheshire
SK4 5BU
Director NameMichelle Tomlin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(21 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 May 2003)
RoleWaitress
Correspondence AddressFlat 11 Heather Court
Victoria Grove
Stockport
Cheshire
SK4 5BU
Secretary NameMrs Sylvia Berry
NationalityBritish
StatusResigned
Appointed01 October 2000(26 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Chapel Brow
Leyland
Lancashire
PR25 3NH
Director NameKenneth Edward Allen
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(27 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 May 2003)
RoleCompany Director
Correspondence Address8 Heather Court
Victoria Grove
Stockport
Cheshire
SK4 5BU
Director NameCharles Edward Sharpe
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(27 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 January 2010)
RoleCompany Director
Correspondence Address2 Heather Court
Victoria Grove
Stockport
Cheshire
SK4 5BU
Director NameJoan Arrandale
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(29 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Chapel Brow
Leyland
Lancashire
PR25 3NH
Director NameMrs Sylvia Greenhalgh
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(29 years, 6 months after company formation)
Appointment Duration15 years (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Heather Court Victoria Grove
Stockport
SK4 5BU
Director NameMrs Margaret Louise Judkins
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(36 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 May 2018)
RolePart Time Nurse
Country of ResidenceEngland
Correspondence Address31 Chapel Brow
Leyland
Lancashire
PR25 3NH
Director NameMrs Hazel Yvonne Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(40 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heather Court Victoria Grove
Stockport
SK4 5BU
Director NameMiss Joanna Louise Brown
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(45 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2020)
RoleCustomer Services
Country of ResidenceEngland
Correspondence Address11 Heather Court Victoria Grove
Stockport
SK4 5BU
Director NameMiss Heather Yvonne Jackson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(46 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2022)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address4 Heather Court Victoria Grove
Stockport
SK4 5BU

Location

Registered Address4 Heather Court
Victoria Grove
Stockport
SK4 5BU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£4,476
Cash£4,869
Current Liabilities£1,725

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Filing History

4 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
4 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 May 2022Notification of a person with significant control statement (2 pages)
20 May 2022Cessation of Yvonne Hazel Jackson as a person with significant control on 20 May 2022 (1 page)
20 May 2022Cessation of Sylvia Greenhalgh as a person with significant control on 20 May 2022 (1 page)
20 May 2022Cessation of Margaret Louise Judkins as a person with significant control on 20 May 2022 (1 page)
20 May 2022Cessation of Sylvia Berry as a person with significant control on 20 May 2022 (1 page)
2 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
1 May 2022Termination of appointment of Heather Yvonne Jackson as a director on 30 April 2022 (1 page)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
9 October 2020Appointment of Miss Heather Yvonne Jackson as a director on 1 October 2020 (2 pages)
9 October 2020Termination of appointment of Joanna Louise Brown as a director on 1 October 2020 (1 page)
4 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
31 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
16 December 2018Appointment of Miss Joanna Louise Brown as a director on 10 December 2018 (2 pages)
1 December 2018Termination of appointment of Hazel Yvonne Jackson as a director on 20 November 2018 (1 page)
24 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
1 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
1 June 2018Appointment of Mrs Jennifer Anne Smith as a director on 15 May 2018 (2 pages)
25 May 2018Appointment of Ms Anne Lindsey Bottomley as a director on 15 May 2018 (2 pages)
25 May 2018Termination of appointment of Margaret Louise Judkins as a director on 15 May 2018 (1 page)
25 May 2018Registered office address changed from 9 Heather Court Victoria Grove Stockport SK4 5BU England to 4 Heather Court Victoria Grove Stockport SK4 5BU on 25 May 2018 (1 page)
25 May 2018Termination of appointment of Sylvia Berry as a director on 15 May 2018 (1 page)
25 May 2018Appointment of Mrs Jennifer Anne Smith as a secretary on 15 May 2018 (2 pages)
25 May 2018Termination of appointment of Sylvia Greenhalgh as a director on 15 May 2018 (1 page)
25 May 2018Appointment of Mrs Maureen Jo Sharpe as a director on 15 May 2018 (2 pages)
4 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
30 June 2017Notification of Sylvia Greenhalgh as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Margaret Louise Judkins as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Margaret Louise Judkins as a person with significant control on 1 August 2016 (2 pages)
30 June 2017Notification of Sylvia Berry as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Sylvia Greenhalgh as a person with significant control on 1 August 2016 (2 pages)
30 June 2017Notification of Yvonne Hazel Jackson as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Margaret Louise Judkins as a person with significant control on 1 August 2016 (2 pages)
30 June 2017Notification of Sylvia Berry as a person with significant control on 1 August 2016 (2 pages)
30 June 2017Notification of Sylvia Greenhalgh as a person with significant control on 1 August 2016 (2 pages)
30 June 2017Notification of Yvonne Hazel Jackson as a person with significant control on 1 August 2016 (2 pages)
30 June 2017Notification of Yvonne Hazel Jackson as a person with significant control on 1 August 2016 (2 pages)
30 June 2017Notification of Sylvia Berry as a person with significant control on 1 August 2016 (2 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 November 2016Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH to 9 Heather Court Victoria Grove Stockport SK4 5BU on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH to 9 Heather Court Victoria Grove Stockport SK4 5BU on 9 November 2016 (1 page)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 160
(6 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 160
(6 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 160
(6 pages)
5 May 2015Termination of appointment of Joan Arrandale as a director on 8 February 2014 (1 page)
5 May 2015Termination of appointment of Joan Arrandale as a director on 8 February 2014 (1 page)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 160
(6 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 160
(6 pages)
5 May 2015Termination of appointment of Joan Arrandale as a director on 8 February 2014 (1 page)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 160
(6 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 160
(6 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 160
(6 pages)
21 January 2014Appointment of Mrs Hazel Yvonne Jackson as a director (2 pages)
21 January 2014Appointment of Mrs Hazel Yvonne Jackson as a director (2 pages)
15 January 2014Termination of appointment of Sylvia Berry as a secretary (1 page)
15 January 2014Termination of appointment of Sylvia Berry as a secretary (1 page)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Joan Arrandale on 31 October 2009 (2 pages)
18 June 2010Director's details changed for Sylvia Greenhalgh on 31 October 2009 (2 pages)
18 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (9 pages)
18 June 2010Director's details changed for Sylvia Berry on 31 October 2009 (2 pages)
18 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (9 pages)
18 June 2010Director's details changed for Joan Arrandale on 31 October 2009 (2 pages)
18 June 2010Director's details changed for Sylvia Berry on 31 October 2009 (2 pages)
18 June 2010Secretary's details changed for Sylvia Berry on 31 October 2009 (1 page)
18 June 2010Secretary's details changed for Sylvia Berry on 31 October 2009 (1 page)
18 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (9 pages)
18 June 2010Director's details changed for Sylvia Greenhalgh on 31 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 April 2010Appointment of Margaret Louise Judkins as a director (3 pages)
21 April 2010Appointment of Margaret Louise Judkins as a director (3 pages)
9 February 2010Termination of appointment of Charles Sharpe as a director (1 page)
9 February 2010Termination of appointment of Charles Sharpe as a director (1 page)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 May 2009Return made up to 04/05/09; full list of members (9 pages)
8 May 2009Return made up to 04/05/09; full list of members (9 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 June 2008Return made up to 04/05/08; full list of members (9 pages)
24 June 2008Return made up to 04/05/08; full list of members (9 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 May 2007Return made up to 04/05/07; full list of members (6 pages)
17 May 2007Return made up to 04/05/07; full list of members (6 pages)
14 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 May 2006Return made up to 04/05/06; full list of members (13 pages)
12 May 2006Return made up to 04/05/06; full list of members (13 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
23 June 2005Registered office changed on 23/06/05 from: mdh associates melsonby terrace 31 chorley old road bolton lancashire BL1 3AD (1 page)
23 June 2005Registered office changed on 23/06/05 from: mdh associates melsonby terrace 31 chorley old road bolton lancashire BL1 3AD (1 page)
26 April 2005Return made up to 04/05/05; full list of members (13 pages)
26 April 2005Return made up to 04/05/05; full list of members (13 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 May 2004Return made up to 04/05/04; full list of members (13 pages)
14 May 2004Return made up to 04/05/04; full list of members (13 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
17 June 2003Company name changed victoria grove management (heato n chadel) LIMITED\certificate issued on 17/06/03 (2 pages)
17 June 2003Company name changed victoria grove management (heato n chadel) LIMITED\certificate issued on 17/06/03 (2 pages)
14 June 2003Return made up to 04/05/03; full list of members (13 pages)
14 June 2003Return made up to 04/05/03; full list of members (13 pages)
9 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
16 May 2002Return made up to 04/05/02; full list of members (13 pages)
16 May 2002Return made up to 04/05/02; full list of members (13 pages)
1 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
1 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
29 March 2002New director appointed (1 page)
29 March 2002New director appointed (1 page)
29 March 2002New director appointed (1 page)
29 March 2002New director appointed (1 page)
28 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
28 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
15 June 2001Return made up to 04/05/01; full list of members (11 pages)
15 June 2001Return made up to 04/05/01; full list of members (11 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
18 October 2000Full accounts made up to 31 December 1999 (5 pages)
18 October 2000Full accounts made up to 31 December 1999 (5 pages)
3 August 2000Secretary resigned;director resigned (1 page)
3 August 2000Secretary resigned;director resigned (1 page)
29 June 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 June 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 October 1999Full accounts made up to 31 December 1998 (5 pages)
5 October 1999Full accounts made up to 31 December 1998 (5 pages)
16 June 1999Return made up to 04/05/99; no change of members (4 pages)
16 June 1999Return made up to 04/05/99; no change of members (4 pages)
21 October 1998Full accounts made up to 31 December 1997 (3 pages)
21 October 1998Full accounts made up to 31 December 1997 (3 pages)
5 June 1998Return made up to 04/05/98; full list of members (6 pages)
5 June 1998Return made up to 04/05/98; full list of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (5 pages)
24 October 1997Full accounts made up to 31 December 1996 (5 pages)
20 June 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 June 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 October 1996Full accounts made up to 31 December 1995 (3 pages)
24 October 1996Full accounts made up to 31 December 1995 (3 pages)
6 October 1996Return made up to 04/05/96; full list of members (5 pages)
6 October 1996Return made up to 04/05/96; full list of members (5 pages)
20 November 1995Full accounts made up to 31 December 1994 (5 pages)
20 November 1995Full accounts made up to 31 December 1994 (5 pages)
1 August 1995Return made up to 04/05/95; no change of members (4 pages)
1 August 1995Secretary resigned (2 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995Return made up to 04/05/95; no change of members (4 pages)
1 August 1995Secretary resigned (2 pages)