Chadderton
Oldham
Greater Manchester
OL9 8NZ
Director Name | Mr Jack Harrison |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 09 August 2013) |
Role | Plumber & Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Village Manor High Street, Uppermill Oldham Lancashire OL3 6AS |
Director Name | Mrs Jean Harrison |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 May 2005) |
Role | Secretary |
Correspondence Address | 2 Birks Avenue Lees Oldham Lancashire OL4 3PR |
Director Name | Mrs Lesley Janet Purcell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 09 August 2013) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | The Lodge House Springmeadow Lane Uppermill Oldham Lancashire OL3 6HW |
Director Name | Mr Anthony Brandwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 28 years, 9 months (resigned 31 March 2020) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 38 Tandle Hill Road Royton Oldham Lancashire OL2 5UX |
Secretary Name | Mrs Jean Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | 2 Birks Avenue Lees Oldham Lancashire OL4 3PR |
Secretary Name | Lesley Janet Purcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(27 years after company formation) |
Appointment Duration | 6 years (resigned 14 June 2011) |
Role | Company Director |
Correspondence Address | Lodge House Spring Meadow Uppermill Oldham Lancashire OL6 6HW |
Secretary Name | David James Michael Purcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2013) |
Role | Company Director |
Correspondence Address | 33b Springmeadow Lane Uppermill Oldham OL3 6HW |
Director Name | Mr Brian Geoffrey Benson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Fields New Road Chadderton Oldham Greater Manchester OL9 8NZ |
Director Name | Mr Grant Michael Stuffins |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Fields New Road Chadderton Oldham Greater Manchester OL9 8NZ |
Secretary Name | Joanne Foxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF |
Secretary Name | Mrs Karen De Meza |
---|---|
Status | Resigned |
Appointed | 28 April 2016(37 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF |
Secretary Name | Mr Alistair Webb |
---|---|
Status | Resigned |
Appointed | 09 April 2018(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2021) |
Role | Company Director |
Correspondence Address | 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF |
Secretary Name | Ms Carolyn Forshaw |
---|---|
Status | Resigned |
Appointed | 01 February 2021(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Lancaster House Fields New Road Chadderton Oldham Greater Manchester OL9 8NZ |
Website | jandjharrison.co.uk |
---|
Registered Address | C/O Quantuma Advisory Limited, Third Floor 196 Deansgate Manchester M3 3WF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Bowdon Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £410,359 |
Cash | £45,089 |
Current Liabilities | £304,270 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 August 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 16 August 2023 (overdue) |
20 August 2014 | Delivered on: 28 August 2014 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Outstanding |
---|---|
25 January 1985 | Delivered on: 31 January 1985 Satisfied on: 18 September 2012 Persons entitled: Midland 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: L/H land & premises k/a: 184 huddersfield road, oldham, greater manchester. Tn. Gm 251027. Fully Satisfied |
9 January 2024 | Notice of order removing administrator from office (10 pages) |
---|---|
9 January 2024 | Notice of appointment of a replacement or additional administrator (3 pages) |
21 September 2023 | Administrator's progress report (23 pages) |
2 May 2023 | Notice of deemed approval of proposals (3 pages) |
27 April 2023 | Statement of administrator's proposal (49 pages) |
29 March 2023 | Statement of affairs with form AM02SOA (10 pages) |
24 February 2023 | Appointment of an administrator (3 pages) |
24 February 2023 | Registered office address changed from Lancaster House Fields New Road Chadderton Oldham Greater Manchester OL9 8NZ England to C/O Quantuma Advisory Limited, Third Floor 196 Deansgate Manchester M3 3WF on 24 February 2023 (2 pages) |
11 August 2022 | Confirmation statement made on 2 August 2022 with updates (5 pages) |
31 March 2022 | Registered office address changed from 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF England to Lancaster House Fields New Road Chadderton Oldham Greater Manchester OL9 8NZ on 31 March 2022 (1 page) |
31 March 2022 | Notification of Paul Richard Carl Nowell as a person with significant control on 31 March 2022 (2 pages) |
31 March 2022 | Appointment of Mr Paul Richard Carl Nowell as a director on 31 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Grant Michael Stuffins as a director on 31 March 2022 (1 page) |
31 March 2022 | Cessation of Bowdon Services Limited as a person with significant control on 31 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Carolyn Forshaw as a secretary on 31 March 2022 (1 page) |
31 March 2022 | Cessation of Brian Geoffrey Benson as a person with significant control on 31 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Brian Geoffrey Benson as a director on 31 March 2022 (1 page) |
24 March 2022 | Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page) |
16 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
4 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 pages) |
31 March 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
1 February 2021 | Appointment of Ms Carolyn Forshaw as a secretary on 1 February 2021 (2 pages) |
29 January 2021 | Termination of appointment of Alistair Webb as a secretary on 29 January 2021 (1 page) |
3 August 2020 | Change of details for Mr Brian Geoffrey Benson as a person with significant control on 30 July 2020 (2 pages) |
3 August 2020 | Cessation of Bowdon Group Limited as a person with significant control on 30 July 2020 (1 page) |
3 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
23 April 2020 | Termination of appointment of Anthony Brandwood as a director on 31 March 2020 (1 page) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
12 April 2018 | Change of details for Mr Brian Geoffrey Benson as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Director's details changed for Mr Brian Geoffrey Benson on 11 April 2018 (2 pages) |
11 April 2018 | Change of details for Mr Brian Geoffrey Benson as a person with significant control on 11 April 2018 (2 pages) |
10 April 2018 | Appointment of Mr Alistair Webb as a secretary on 9 April 2018 (2 pages) |
2 April 2018 | Termination of appointment of Karen De Meza as a secretary on 31 March 2018 (1 page) |
25 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
25 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
16 September 2017 | Satisfaction of charge 013682240002 in full (4 pages) |
16 September 2017 | Satisfaction of charge 013682240002 in full (4 pages) |
5 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
22 November 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
22 November 2016 | Accounts for a small company made up to 31 March 2016 (9 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
18 May 2016 | Termination of appointment of Joanne Foxall as a secretary on 28 April 2016 (1 page) |
18 May 2016 | Appointment of Mrs Karen De Meza as a secretary on 28 April 2016 (2 pages) |
18 May 2016 | Appointment of Mrs Karen De Meza as a secretary on 28 April 2016 (2 pages) |
18 May 2016 | Termination of appointment of Joanne Foxall as a secretary on 28 April 2016 (1 page) |
14 November 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
14 November 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
20 October 2015 | Registered office address changed from Lancaster House Fields New Road Chadderton Oldham OL9 8NZ England to 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UF to 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Lancaster House Fields New Road Chadderton Oldham OL9 8NZ England to 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UF to 78 Ashley Road Ashley Road Hale Altrincham Cheshire WA14 2UF on 20 October 2015 (1 page) |
22 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 November 2014 | Full accounts made up to 31 March 2014 (15 pages) |
17 November 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 August 2014 | Registration of charge 013682240002, created on 20 August 2014 (21 pages) |
28 August 2014 | Registration of charge 013682240002, created on 20 August 2014 (21 pages) |
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 September 2013 | Memorandum and Articles of Association (2 pages) |
19 September 2013 | Memorandum and Articles of Association (2 pages) |
20 August 2013 | Appointment of Joanne Foxall as a secretary (3 pages) |
20 August 2013 | Registered office address changed from 184 Huddersfield Road Oldham OL4 2RD on 20 August 2013 (2 pages) |
20 August 2013 | Appointment of Joanne Foxall as a secretary (3 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Appointment of Grant Stuffins as a director (3 pages) |
20 August 2013 | Appointment of Mr Brian Geoffrey Benson as a director (3 pages) |
20 August 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
20 August 2013 | Termination of appointment of David Purcell as a secretary (2 pages) |
20 August 2013 | Termination of appointment of Lesley Purcell as a director (2 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
20 August 2013 | Termination of appointment of Jack Harrison as a director (2 pages) |
20 August 2013 | Termination of appointment of Jack Harrison as a director (2 pages) |
20 August 2013 | Registered office address changed from 184 Huddersfield Road Oldham OL4 2RD on 20 August 2013 (2 pages) |
20 August 2013 | Termination of appointment of Lesley Purcell as a director (2 pages) |
20 August 2013 | Appointment of Mr Brian Geoffrey Benson as a director (3 pages) |
20 August 2013 | Appointment of Grant Stuffins as a director (3 pages) |
20 August 2013 | Termination of appointment of David Purcell as a secretary (2 pages) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Appointment of David James Michael Purcell as a secretary (3 pages) |
24 June 2011 | Appointment of David James Michael Purcell as a secretary (3 pages) |
14 June 2011 | Termination of appointment of Lesley Purcell as a secretary (1 page) |
14 June 2011 | Termination of appointment of Lesley Purcell as a secretary (1 page) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 June 2010 | Director's details changed for Mr Anthony Brandwood on 30 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Jack Harrison on 30 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Anthony Brandwood on 30 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Lesley Janet Purcell on 30 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Jack Harrison on 30 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Lesley Janet Purcell on 30 April 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 18/06/07; full list of members (3 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 18/06/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
9 August 2006 | Registered office changed on 09/08/06 from: 2 birks avenue waterhead lees oldham lancs OL4 3PR (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 2 birks avenue waterhead lees oldham lancs OL4 3PR (1 page) |
29 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
2 August 2005 | Secretary resigned;director resigned (1 page) |
2 August 2005 | Secretary resigned;director resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Return made up to 18/06/05; full list of members (4 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Return made up to 18/06/05; full list of members (4 pages) |
27 July 2005 | Secretary resigned (1 page) |
15 April 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
15 April 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
30 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
24 March 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
24 March 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
16 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
26 February 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
26 February 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
2 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
2 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
9 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
9 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
8 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
17 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 July 1999 | Return made up to 18/06/99; no change of members
|
6 July 1999 | Return made up to 18/06/99; no change of members
|
23 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
9 July 1998 | Return made up to 18/06/98; full list of members
|
9 July 1998 | Return made up to 18/06/98; full list of members
|
17 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
17 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
9 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
28 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
28 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
22 August 1995 | Return made up to 18/06/95; no change of members (4 pages) |
22 August 1995 | Return made up to 18/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 July 1994 | Return made up to 18/06/94; full list of members
|
26 July 1994 | Return made up to 18/06/94; full list of members
|
13 July 1993 | Return made up to 18/06/93; full list of members
|
13 July 1993 | Return made up to 18/06/93; full list of members
|
30 June 1992 | Return made up to 18/06/92; no change of members (4 pages) |
30 June 1992 | Return made up to 18/06/92; no change of members (4 pages) |
28 August 1991 | Return made up to 18/06/91; no change of members (6 pages) |
28 August 1991 | Return made up to 18/06/91; no change of members (6 pages) |
29 August 1990 | Return made up to 18/06/90; full list of members (4 pages) |
29 August 1990 | Return made up to 18/06/90; full list of members (4 pages) |
21 September 1989 | Return made up to 07/08/89; full list of members (4 pages) |
21 September 1989 | Return made up to 07/08/89; full list of members (4 pages) |
19 January 1989 | Return made up to 25/07/88; full list of members (4 pages) |
19 January 1989 | Return made up to 25/07/88; full list of members (4 pages) |
8 April 1987 | Return made up to 09/04/87; full list of members (4 pages) |
8 April 1987 | Return made up to 09/04/87; full list of members (4 pages) |
26 June 1986 | Return made up to 27/06/86; full list of members (4 pages) |
26 June 1986 | Return made up to 27/06/86; full list of members (4 pages) |
12 May 1978 | Incorporation (13 pages) |
12 May 1978 | Incorporation (13 pages) |