Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 December 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mr John Regan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 March 1998) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 McCracken Close Gosforth Newcastle Upon Tyne NE3 2DW |
Director Name | Cllr Joseph Lawson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 April 2001) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Redburn Close Houghton Tyne And Wear DH4 5DP |
Director Name | John Alan Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 1992) |
Role | Manager |
Correspondence Address | 35 Great North Road Brunton Park Newcastle Upon Tyne Tyne & Wear NE3 5LX |
Director Name | Peter John Nash |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 1999) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beaumont Drive Whitley Bay Tyne & Wear NE25 9UT |
Director Name | Jane Ann Murray |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 February 1992) |
Role | Manager |
Correspondence Address | Claddagh House 9 Southlands North Shields Tyne & Wear NE30 2QS |
Director Name | Mr Ian Linsley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 February 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 55 Castlefields Burnmoor Houghton Le Spring Tyne & Wear DH4 6HJ |
Director Name | Brian Juffs |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 1993) |
Role | Chief Engineer |
Correspondence Address | 13 Caragh Road Chester Le Street County Durham DH2 3EA |
Director Name | George Eric Hutchinson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 1995) |
Role | Managing Director |
Correspondence Address | 14 Lodge Close Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HB |
Director Name | Ian Humphries |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 1997) |
Role | Manager |
Correspondence Address | 39 Cayton Grove Newcastle Upon Tyne Tyne & Wear NE5 1HL |
Director Name | Donald Cowton |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 1993) |
Role | Manager |
Correspondence Address | 1 Leaplish Fatfield Washington Tyne & Wear NE38 0RB |
Director Name | John Conroy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 November 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forum Court Bedlington Northumberland NE22 6LH |
Secretary Name | John Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forum Court Bedlington Northumberland NE22 6LH |
Director Name | Ian Hutchinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 1997) |
Role | Personnel Manager |
Correspondence Address | 18 Brinkburn Fatfield Washington Tyne & Wear NE38 8SD |
Director Name | Edwin Barry Connor |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1994) |
Role | General Manager |
Correspondence Address | The Sallings Waterside Farm West Thirston Morpeth Northumberland NE65 9EG |
Director Name | Daivd Robinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2002) |
Role | Bus Company Manager |
Correspondence Address | 14 Lodge Close Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HB |
Director Name | David Kirsopp |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 September 2013) |
Role | Company Director |
Correspondence Address | 14 Swallow Tail Drive Gateshead Tyne & Wear NE11 9TG |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(13 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | stagecoachgroup.com |
---|
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Busways Travel Services LTD 100.00% Ordinary |
---|
Latest Accounts | 1 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 October 1990 | Delivered on: 17 October 1990 Satisfied on: 7 February 1995 Persons entitled: Unity Trust Bank PLC Classification: 15TH oct memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock, shares, bonds debenture, notes and other securities of any kind which are held by or deposited with or transferred to or requistered in the same of the bank. Any dividends, distributions interest or other income paid in respect of securities, & all allotments, offers rightetc. All accretions of capital nature securities see form 395 refs 7194C for further details. Fully Satisfied |
---|
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
---|---|
4 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
9 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
9 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
9 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
20 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Change of details for Busways Travel Services Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Change of details for Busways Travel Services Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Busways Travel Services Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Busways Travel Services Limited as a person with significant control on 16 November 2017 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
18 September 2013 | Appointment of Mr Colin Brown as a director (2 pages) |
18 September 2013 | Termination of appointment of David Kirsopp as a director (1 page) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
18 September 2013 | Appointment of Mr Colin Brown as a director (2 pages) |
18 September 2013 | Termination of appointment of David Kirsopp as a director (1 page) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
2 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
19 October 2007 | Amended accounts made up to 30 April 2007 (4 pages) |
19 October 2007 | Amended accounts made up to 30 April 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
18 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
28 October 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
28 October 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page) |
7 March 2003 | New director appointed (5 pages) |
7 March 2003 | New director appointed (5 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
18 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
18 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
19 September 2001 | Full accounts made up to 31 March 2001 (6 pages) |
19 September 2001 | Full accounts made up to 31 March 2001 (6 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
12 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 January 2001 | Return made up to 30/11/00; full list of members
|
5 January 2001 | Return made up to 30/11/00; full list of members
|
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
24 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
24 December 1999 | Return made up to 30/11/99; full list of members
|
24 December 1999 | Return made up to 30/11/99; full list of members
|
24 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
29 December 1998 | Return made up to 30/11/98; full list of members (8 pages) |
29 December 1998 | Return made up to 30/11/98; full list of members (8 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2EL (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2EL (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
22 January 1997 | Return made up to 30/11/96; full list of members
|
22 January 1997 | Return made up to 30/11/96; full list of members
|
26 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
26 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
4 January 1996 | Return made up to 30/11/95; full list of members (8 pages) |
4 January 1996 | Return made up to 30/11/95; full list of members (8 pages) |
10 May 1989 | Resolutions
|