Purfleet
RM19 1RN
Director Name | Mr David Meaney |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Banner Close Purfleet RM19 1RN |
Secretary Name | Skyline Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(33 years, 4 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 February 1995) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 February 1995) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Mr Ian Henry Drummond Jones |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 October 1991) |
Role | Director Of Companies |
Correspondence Address | Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 May 1994) |
Role | Director Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | Stephen William Holland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 1993) |
Role | Private Housing Developer |
Correspondence Address | 10 Chasewood Avenue Enfield Middlesex EN2 8PT |
Director Name | Mr John Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 1991) |
Role | Company Director |
Correspondence Address | 10 Ranelagh Gardens Green Park Newport Pagnell Bucks MK16 0JP |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 February 1995) |
Role | Commercial Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Director Name | Christopher David Berry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 1995) |
Role | Construction Director |
Correspondence Address | 3 Laser Close Shenley Lodge Milton Keynes MK5 7AZ |
Director Name | Dennis William Phillip Davis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 December 2009) |
Role | Maintenance Engineer |
Correspondence Address | 46 Brimfield Road Watts Wood Purfleet Essex RM16 1RG |
Director Name | Simon David Coldwell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 September 1999) |
Role | Cable TV And Telephone Enginee |
Correspondence Address | 42 Brimfield Road Watts Wood Purfleet Essex RM16 1RG |
Director Name | Anthony Wayne Stephenson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 23 February 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 1997) |
Role | Computer Programmer |
Correspondence Address | 50 Brimfield Road Watts Wood Purfleet Essex RM16 1RG |
Director Name | Anne Marie Whitehead |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 December 2009) |
Role | Component Engineer |
Correspondence Address | 5 Talus Close Watts Wood Purfleet Essex RM16 1SF |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Mr Mark Michael Fain |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1999(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 February 2007) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 West Drive Harrow Weald Middlesex HA3 6TS |
Director Name | Mr Derek Blaine |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2010) |
Role | Property Manager |
Correspondence Address | 11 Wieland Road Northwood Middlesex HA6 3RD |
Director Name | David John Robert McCoy |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Westport House 11 Winey Close Chessington Surrey KT9 2SP |
Director Name | Stuart Graham Lustigman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Park Grove Edgware Middlesex HA8 7SH |
Director Name | Mr Mark Michael Fain |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Streatfield Road Harrow HA3 9BY |
Secretary Name | Playfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(8 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 12 March 2018) |
Correspondence Address | 272 Streatfield Road Harrow Middlesex HA3 9BY |
Secretary Name | BJE London Limited T/As Bje Playfield (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2018(29 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2022) |
Correspondence Address | 17 Bourne Court Southend Road Woodford Green IG8 8HD |
Registered Address | Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 60.71% - |
---|---|
2 at £5 | Andjo Properties LTD 3.57% Ordinary |
2 at £5 | Mr G. Barker & Mrs G. Barker 3.57% Ordinary |
1 at £5 | C. Read 1.79% Ordinary |
1 at £5 | Mr A. Morley 1.79% Ordinary |
1 at £5 | Mr D. White 1.79% Ordinary |
1 at £5 | Mr G. Martindale 1.79% Ordinary |
1 at £5 | Mr J.s. O'gorman 1.79% Ordinary |
1 at £5 | Mr M. Mcgovern 1.79% Ordinary |
1 at £5 | Mr M. Rana 1.79% Ordinary |
1 at £5 | Mr P. Shave 1.79% Ordinary |
1 at £5 | Mr R. Coshell 1.79% Ordinary |
1 at £5 | Mr R. Etherton 1.79% Ordinary |
1 at £5 | Mr R. Mcguire 1.79% Ordinary |
1 at £5 | Mr Sculthorp 1.79% Ordinary |
1 at £5 | Mr T. Watts 1.79% Ordinary |
1 at £5 | Ms C. Wisner 1.79% Ordinary |
1 at £5 | Ms G. Vincent 1.79% Ordinary |
1 at £5 | Ms M. Meadway 1.79% Ordinary |
1 at £5 | Ms S. Laughlin 1.79% Ordinary |
1 at £5 | Ms T. Turton 1.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,680 |
Cash | £34,295 |
Current Liabilities | £6,830 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
12 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
19 July 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
7 April 2022 | Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on 1 April 2022 (1 page) |
7 April 2022 | Appointment of Skyline Block Management Ltd as a secretary on 1 April 2022 (2 pages) |
7 April 2022 | Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS on 7 April 2022 (1 page) |
10 January 2022 | Termination of appointment of Stuart Graham Lustigman as a director on 10 January 2022 (1 page) |
3 November 2021 | Termination of appointment of Mark Michael Fain as a director on 3 November 2021 (1 page) |
19 October 2021 | Director's details changed for Mr Dave Meaney on 7 October 2021 (2 pages) |
8 October 2021 | Appointment of Mr Dave Meaney as a director on 7 October 2021 (2 pages) |
7 October 2021 | Appointment of Mr Daniel Leslie Francis as a director on 7 October 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 9 June 2021 with updates (8 pages) |
19 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 9 June 2020 with updates (8 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with updates (8 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 June 2018 | Confirmation statement made on 9 June 2018 with updates (8 pages) |
12 March 2018 | Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page) |
12 March 2018 | Registered office address changed from 272 Streatfield Road Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page) |
12 March 2018 | Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (9 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (9 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Appointment of Mark Michael Fain as a director on 26 September 2016 (3 pages) |
29 September 2016 | Appointment of Mark Michael Fain as a director on 26 September 2016 (3 pages) |
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Secretary's details changed for Playfield Properties Limited on 1 January 2010 (1 page) |
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Secretary's details changed for Playfield Properties Limited on 1 January 2010 (1 page) |
5 June 2014 | Secretary's details changed for Playfield Properties Limited on 1 January 2010 (1 page) |
19 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (19 pages) |
19 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (19 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 February 2013 | Registered office address changed from Playfield Properties Limited Wakefield House 32 High Street Pinner Middlesex Ha5 on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from Playfield Properties Limited Wakefield House 32 High Street Pinner Middlesex Ha5 on 18 February 2013 (2 pages) |
6 June 2012 | Annual return made up to 29 May 2012 (14 pages) |
6 June 2012 | Annual return made up to 29 May 2012 (14 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 November 2011 | Termination of appointment of David Mccoy as a director (2 pages) |
14 November 2011 | Termination of appointment of David Mccoy as a director (2 pages) |
7 June 2011 | Annual return made up to 29 May 2011 (14 pages) |
7 June 2011 | Annual return made up to 29 May 2011 (14 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 June 2010 | Termination of appointment of Derek Blaine as a director (3 pages) |
15 June 2010 | Termination of appointment of Derek Blaine as a director (3 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (18 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (18 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 December 2009 | Termination of appointment of Anne Whitehead as a director (4 pages) |
21 December 2009 | Termination of appointment of Anne Whitehead as a director (4 pages) |
21 December 2009 | Termination of appointment of Dennis Davis as a director (4 pages) |
21 December 2009 | Termination of appointment of Dennis Davis as a director (4 pages) |
16 June 2009 | Director appointed david john robert mccoy (2 pages) |
16 June 2009 | Director appointed david john robert mccoy (2 pages) |
5 June 2009 | Return made up to 29/05/09; full list of members (7 pages) |
5 June 2009 | Return made up to 29/05/09; full list of members (7 pages) |
18 May 2009 | Director appointed stuart lustigman (2 pages) |
18 May 2009 | Director appointed stuart lustigman (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 June 2008 | Return made up to 29/05/08; change of members (7 pages) |
20 June 2008 | Return made up to 29/05/08; change of members (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 June 2007 | Return made up to 29/05/07; change of members (7 pages) |
18 June 2007 | Return made up to 29/05/07; change of members (7 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
7 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 June 2005 | Return made up to 29/05/05; full list of members (9 pages) |
7 June 2005 | Return made up to 29/05/05; full list of members (9 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 June 2004 | Return made up to 29/05/04; change of members (7 pages) |
7 June 2004 | Return made up to 29/05/04; change of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 June 2003 | Return made up to 29/05/03; no change of members (7 pages) |
12 June 2003 | Return made up to 29/05/03; no change of members (7 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 June 2002 | Return made up to 29/05/02; full list of members (9 pages) |
12 June 2002 | Return made up to 29/05/02; full list of members (9 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 June 2001 | Return made up to 29/05/01; no change of members (7 pages) |
18 June 2001 | Return made up to 29/05/01; no change of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
5 June 2000 | Return made up to 29/05/00; change of members (7 pages) |
5 June 2000 | Return made up to 29/05/00; change of members (7 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 May 1999 | Return made up to 29/05/99; full list of members (7 pages) |
26 May 1999 | Return made up to 29/05/99; full list of members (7 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
9 March 1998 | Auditor's resignation (1 page) |
9 March 1998 | Auditor's resignation (1 page) |
30 May 1997 | Return made up to 29/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 29/05/97; no change of members (4 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 June 1996 | Return made up to 29/05/96; full list of members (12 pages) |
11 June 1996 | Return made up to 29/05/96; full list of members (12 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 April 1995 | New secretary appointed (4 pages) |
13 April 1995 | New secretary appointed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |