Manchester
M4 6JW
Director Name | Mr Mark Henry Cusworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2020(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
Director Name | Mr Graham Ashton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2020(25 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 March 2024) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 41 Kemberton Drive Widnes Cheshire WA8 9FD |
Director Name | Mrs Mary Elizabeth Bayliss |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Snaygill Industrial Estate Skipton North Yorkshire BD23 2QR |
Director Name | Mrs Stella Kiddle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Snaygill Industrial Estate Skipton North Yorkshire BD23 2QR |
Secretary Name | Mr Robert Michael Kiddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Park Wood Crescent Skipton North Yorkshire BD23 1UF |
Director Name | Mr Leonard Bayliss |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Snaygill Industrial Estate Skipton North Yorkshire BD23 2QR |
Director Name | Mr Robert Michael Kiddle |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(2 years, 4 months after company formation) |
Appointment Duration | 21 years (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Snaygill Industrial Estate Skipton North Yorkshire BD23 2QR |
Secretary Name | Mrs Elizabeth Ruth Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(5 years after company formation) |
Appointment Duration | 21 years, 4 months (resigned 06 October 2021) |
Role | Secretary |
Correspondence Address | Unit 1 Snaygill Industrial Estate Skipton North Yorkshire BD23 2QR |
Director Name | Mrs Elizabeth Ruth Ball |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(22 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 March 2018) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Unit 1 Snaygill Industrial Estate Skipton North Yorkshire BD23 2QR |
Director Name | Mrs Elizabeth Ruth Ball |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Snaygill Industrial Estate Skipton North Yorkshire BD23 2QR |
Director Name | Mr Robert Humphreys |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(24 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 16 October 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Snaygill Industrial Estate Skipton North Yorkshire BD23 2QR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.skiptonrubber.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | 2nd Floor 9 Portland Street Manchester M1 3BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Mary Elizabeth Bayliss 9.26% Ordinary |
---|---|
50 at £1 | Stella Kiddle 9.26% Ordinary |
220 at £1 | Leonard Bayliss 40.74% Ordinary |
220 at £1 | Robert Michael Kiddle 40.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £341,630 |
Cash | £425 |
Current Liabilities | £448,301 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 April 2018 | Delivered on: 10 April 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
14 May 2013 | Delivered on: 16 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
13 July 2010 | Delivered on: 15 July 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
7 April 2000 | Delivered on: 10 April 2000 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One off 1989 rep B66EID injection moulding machine s/no.662EID907 no.8. Outstanding |
15 December 1999 | Delivered on: 18 December 1999 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under an agreement for the purchase of debts. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively of absolutely in the security holder for any reason. See the mortgage charge document for full details. Outstanding |
2 November 1999 | Delivered on: 4 November 1999 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 November 1997 | Delivered on: 14 November 1997 Satisfied on: 22 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 June 2020 | Appointment of Mr Graham Ashton as a director on 4 June 2020 (2 pages) |
---|---|
20 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
8 April 2020 | Appointment of Mr Mark Henry Cusworth as a director on 6 April 2020 (2 pages) |
12 March 2020 | Termination of appointment of Elizabeth Ruth Ball as a director on 5 March 2020 (1 page) |
12 March 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
17 October 2019 | Termination of appointment of Robert Humphreys as a director on 16 October 2019 (1 page) |
23 July 2019 | Appointment of Mr Robert Humphreys as a director on 17 July 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 15 February 2019 with updates (5 pages) |
19 February 2019 | Notification of Elizabeth Ruth Ball as a person with significant control on 3 October 2018 (2 pages) |
19 February 2019 | Cessation of Robert Michael Kiddle as a person with significant control on 3 October 2018 (1 page) |
19 February 2019 | Notification of Alan Richard Fryer as a person with significant control on 3 October 2018 (2 pages) |
19 February 2019 | Change of details for Mrs Elizabeth Ruth Ball as a person with significant control on 3 October 2018 (2 pages) |
10 January 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
8 October 2018 | Termination of appointment of Robert Michael Kiddle as a director on 3 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Stella Kiddle as a director on 3 October 2018 (1 page) |
8 October 2018 | Appointment of Mrs Elizabeth Ruth Ball as a director on 3 October 2018 (2 pages) |
10 April 2018 | Registration of charge 030594390007, created on 5 April 2018 (10 pages) |
7 March 2018 | Termination of appointment of Elizabeth Ruth Ball as a director on 7 March 2018 (1 page) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
16 November 2017 | Appointment of Mrs Elizabeth Ruth Ball as a director on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Mrs Elizabeth Ruth Ball as a director on 16 November 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 February 2016 | Satisfaction of charge 3 in full (2 pages) |
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Satisfaction of charge 4 in full (1 page) |
29 February 2016 | Satisfaction of charge 3 in full (2 pages) |
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Satisfaction of charge 4 in full (1 page) |
25 February 2016 | Termination of appointment of Leonard Bayliss as a director on 27 January 2016 (1 page) |
25 February 2016 | Termination of appointment of Mary Elizabeth Bayliss as a director on 27 January 2016 (1 page) |
25 February 2016 | Termination of appointment of Leonard Bayliss as a director on 27 January 2016 (1 page) |
25 February 2016 | Termination of appointment of Mary Elizabeth Bayliss as a director on 27 January 2016 (1 page) |
23 February 2016 | Cancellation of shares. Statement of capital on 27 January 2016
|
23 February 2016 | Purchase of own shares. (3 pages) |
23 February 2016 | Cancellation of shares. Statement of capital on 27 January 2016
|
23 February 2016 | Purchase of own shares. (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 January 2015 | Appointment of Mr Alan Richard Fryer as a director on 2 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Alan Richard Fryer as a director on 2 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Alan Richard Fryer as a director on 2 January 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
14 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 May 2013 | Registration of charge 030594390006 (17 pages) |
16 May 2013 | Registration of charge 030594390006 (17 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
29 November 2010 | Previous accounting period shortened from 30 April 2011 to 31 October 2010 (3 pages) |
29 November 2010 | Previous accounting period shortened from 30 April 2011 to 31 October 2010 (3 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 May 2010 | Director's details changed for Mr Leonard Bayliss on 14 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Leonard Bayliss on 14 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Leonard Bayliss on 17 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Leonard Bayliss on 17 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Leonard Bayliss on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Leonard Bayliss on 21 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Elizabeth Ruth Ball on 14 May 2010 (1 page) |
17 May 2010 | Director's details changed for Stella Kiddle on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Robert Michael Kiddle on 14 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for Elizabeth Ruth Ball on 14 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mrs Mary Elizabeth Bayliss on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Stella Kiddle on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mary Elizabeth Bayliss on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Mary Elizabeth Bayliss on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mary Elizabeth Bayliss on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Leonard Bayliss on 14 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr Robert Michael Kiddle on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Stella Kiddle on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Stella Kiddle on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Leonard Bayliss on 14 May 2010 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
19 May 2009 | Director's change of particulars / mary bayliss / 14/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / mary bayliss / 14/05/2009 (1 page) |
19 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
9 January 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Secretary's particulars changed (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
5 July 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | Secretary's particulars changed (1 page) |
17 May 2005 | Return made up to 14/05/05; full list of members (4 pages) |
17 May 2005 | Return made up to 14/05/05; full list of members (4 pages) |
10 February 2005 | Secretary's particulars changed (1 page) |
10 February 2005 | Secretary's particulars changed (1 page) |
21 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members
|
26 May 2004 | Return made up to 14/05/04; full list of members
|
13 August 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
13 August 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members
|
19 May 2003 | Return made up to 14/05/03; full list of members
|
9 May 2003 | Ad 01/05/02-30/04/03 £ si 538@1 (2 pages) |
9 May 2003 | Ad 01/05/02-30/04/03 £ si 538@1 (2 pages) |
8 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
8 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members
|
27 May 2002 | Return made up to 14/05/02; full list of members
|
21 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
21 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
18 May 1999 | Company name changed pennine polymer engineering limi ted\certificate issued on 19/05/99 (2 pages) |
18 May 1999 | Company name changed pennine polymer engineering limi ted\certificate issued on 19/05/99 (2 pages) |
11 June 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 June 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 June 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
2 June 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
20 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (5 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (5 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
18 February 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
18 February 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
2 October 1996 | Return made up to 22/05/96; full list of members (6 pages) |
2 October 1996 | Return made up to 22/05/96; full list of members (6 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
25 May 1995 | Secretary resigned (2 pages) |
25 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | Incorporation (22 pages) |
22 May 1995 | Incorporation (22 pages) |