Company NameWaltham Cross Developments Limited
Company StatusConverted / Closed
Company Number02215568
CategoryConverted / Closed
Incorporation Date29 January 1988(36 years, 3 months ago)
Dissolution Date12 August 2020 (3 years, 8 months ago)
Previous NamePledgetop Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed10 January 2002(13 years, 11 months after company formation)
Appointment Duration18 years, 7 months (closed 12 August 2020)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(22 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 12 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(26 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 12 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Nigel Francis Miles
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 July 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dukes Avenue
London
N10 2PU
Director NameMr Walter Roy Sharp
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 1993)
RoleGroup Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Dennis Drive
Chester
Cheshire
CH4 7RG
Wales
Director NameMr Toby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 July 1994)
RoleTreasurer
Correspondence AddressHomewood New Barn Road
Longfield
Kent
DA3 7JF
Director NameMr Steven James Redfern
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 1993)
RoleChartered Surveyor
Correspondence Address14 Woodlands Road
Stalybridge
Cheshire
SK15 2SQ
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Director NameRonald Thomas Dixon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 March 1993)
RoleAccountant
Correspondence Address253 Moseley Road
Levenshulme
Manchester
Lancashire
M19 2LJ
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Square House Smithbrook
Lodsworth
Petworth
West Sussex
GU28 9DG
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed12 July 1992(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Director NameRobert Charles Galley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(5 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2006)
RoleChartered Surveyor
Correspondence Address7 Groby Place
Altrincham
Cheshire
WA14 4AL
Director NameChristopher John Morrison Donald
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 1994)
RoleCompany Director
Correspondence Address123 Chatsworth Court
Pembroke Road
London
W8 6DL
Director NamePeter Geoffrey Neary
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 1997)
RoleArchitect/Planner
Correspondence Address39 Holly Road
Poynton
Stockport
Cheshire
SK12 1PB
Director NamePeter David Neild
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 December 1998)
RoleChartered Management Accountant
Correspondence Address27 Longwood Close
Romiley
Stockport
Cheshire
SK6 4LR
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 1995)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1994)
RoleDevelopment Surveyor
Correspondence AddressMoat Barn
Kingshill Road, Four Ashes
High Wycombe
Buckinghamshire
HP15 6LH
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed31 October 1994(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMr Michael Francis Lacey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address193 Woolton Road
Childwall
Liverpool
L15 6XW
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed10 December 1999(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2002)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2005)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr Christopher Michael Stevens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(17 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2010)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRoundwood Corn Mill Bottom
Shelley
Huddersfield
HD8 8JJ
Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(18 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lark Vale
Gilstead
Bingley
West Yorkshire
BD16 3QA
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(22 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG

Contact

Websiteco-operative.coop

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Co-operative Group LTD
50.00%
Ordinary A
250k at £1Co-operative Group LTD
50.00%
Ordinary B
1 at £1Cws (No. 1) LTD
0.00%
Ordinary A

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Next Accounts Due11 October 2016 (overdue)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

15 November 2016Resolutions
  • RES13 ‐ Convert to rs 16/12/2015
(5 pages)
15 November 2016Forms b & z convert to rs (2 pages)
15 November 2016Forms b & z convert to rs (2 pages)
15 November 2016Resolutions
  • RES13 ‐ Convert to rs 16/12/2015
(5 pages)
30 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 500,002
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 500,002
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 500,001
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 500,001
(3 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 500,000
(6 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 500,000
(6 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 500,000
(6 pages)
24 August 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
24 August 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 500,000
(5 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 500,000
(5 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 500,000
(5 pages)
8 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
8 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
8 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
8 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 500,000
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 500,000
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 500,000
(5 pages)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
18 August 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
18 August 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
22 September 2010Termination of appointment of David Pringle as a director (1 page)
22 September 2010Termination of appointment of David Pringle as a director (1 page)
22 September 2010Termination of appointment of Christopher Stevens as a director (1 page)
22 September 2010Appointment of Mr Patrick Moynihan as a director (2 pages)
22 September 2010Appointment of Mr Anthony Philip James Crossland as a director (2 pages)
22 September 2010Appointment of Mr Patrick Moynihan as a director (2 pages)
22 September 2010Termination of appointment of Christopher Stevens as a director (1 page)
22 September 2010Appointment of Mr Anthony Philip James Crossland as a director (2 pages)
10 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
10 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
23 August 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
23 August 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
23 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
23 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
23 August 2010Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages)
23 August 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
18 September 2008Return made up to 01/09/08; full list of members (4 pages)
18 September 2008Return made up to 01/09/08; full list of members (4 pages)
29 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
29 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
18 April 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
18 April 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
5 September 2007Return made up to 01/09/07; full list of members (3 pages)
5 September 2007Return made up to 01/09/07; full list of members (3 pages)
23 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
23 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
4 September 2006Return made up to 01/09/06; full list of members (3 pages)
4 September 2006Return made up to 01/09/06; full list of members (3 pages)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006Director resigned (1 page)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
22 September 2005Return made up to 01/09/05; full list of members (3 pages)
22 September 2005Return made up to 01/09/05; full list of members (3 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
24 June 2005Full accounts made up to 8 January 2005 (9 pages)
24 June 2005Full accounts made up to 8 January 2005 (9 pages)
24 June 2005Full accounts made up to 8 January 2005 (9 pages)
21 September 2004Return made up to 01/09/04; full list of members (6 pages)
21 September 2004Return made up to 01/09/04; full list of members (6 pages)
2 September 2004Full accounts made up to 10 January 2004 (9 pages)
2 September 2004Full accounts made up to 10 January 2004 (9 pages)
19 April 2004New director appointed (3 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (3 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
23 April 2003Full accounts made up to 11 January 2003 (9 pages)
23 April 2003Full accounts made up to 11 January 2003 (9 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 October 2001Return made up to 01/09/01; full list of members (6 pages)
1 October 2001Return made up to 01/09/01; full list of members (6 pages)
25 June 2001Full accounts made up to 13 January 2001 (9 pages)
25 June 2001Full accounts made up to 13 January 2001 (9 pages)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
9 October 2000Return made up to 01/09/00; full list of members (6 pages)
9 October 2000Return made up to 01/09/00; full list of members (6 pages)
27 July 2000Full accounts made up to 8 January 2000 (9 pages)
27 July 2000Full accounts made up to 8 January 2000 (9 pages)
27 July 2000Full accounts made up to 8 January 2000 (9 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (1 page)
1 October 1999Return made up to 01/09/99; full list of members (7 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Return made up to 01/09/99; full list of members (7 pages)
1 August 1999Full accounts made up to 9 January 1999 (10 pages)
1 August 1999Full accounts made up to 9 January 1999 (10 pages)
1 August 1999Full accounts made up to 9 January 1999 (10 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
28 September 1998Return made up to 01/09/98; full list of members (7 pages)
28 September 1998Return made up to 01/09/98; full list of members (7 pages)
19 August 1998Full accounts made up to 10 January 1998 (10 pages)
19 August 1998Full accounts made up to 10 January 1998 (10 pages)
23 September 1997Return made up to 01/09/97; full list of members (7 pages)
23 September 1997Return made up to 01/09/97; full list of members (7 pages)
19 August 1997Full accounts made up to 11 January 1997 (11 pages)
19 August 1997Full accounts made up to 11 January 1997 (11 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
6 November 1996Auditor's resignation (1 page)
6 November 1996Auditor's resignation (1 page)
3 October 1996Full accounts made up to 13 January 1996 (11 pages)
3 October 1996Full accounts made up to 13 January 1996 (11 pages)
12 September 1996Return made up to 01/09/96; full list of members (8 pages)
12 September 1996Return made up to 01/09/96; full list of members (8 pages)
15 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 September 1995Return made up to 01/09/95; full list of members (16 pages)
8 September 1995Return made up to 01/09/95; full list of members (16 pages)
19 June 1995Accounting reference date extended from 30/09 to 11/01 (1 page)
19 June 1995Accounting reference date extended from 30/09 to 11/01 (1 page)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 1995Full accounts made up to 30 September 1994 (11 pages)
1 June 1995Full accounts made up to 30 September 1994 (11 pages)