Company NameBowram Investments Ltd.
DirectorsSteven Andrew Bowman and Laura Catherine Bowman
Company StatusActive
Company Number03572053
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Andrew Bowman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence Address88 Bolton Road West
Ramsbottom
Bury
BL0 9PD
Director NameMiss Laura Catherine Bowman
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(23 years after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Bolton Road West
Ramsbottom
Bury
BL0 9PD
Director NameMr Stephen Francis Ramsden
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressHill End Farm
Tottington Road Harwood
Bolton
BL2 4LP
Secretary NameMrs Linda Ramsden
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHill End Farm
Tottington Road Harwood
Bolton
BL2 4LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address88 Bolton Road West
Ramsbottom
Bury
BL0 9PD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Mr Steven Andrew Bowman
50.00%
Ordinary
25 at £1Mr Stephen Francis Ramsden
25.00%
Ordinary
25 at £1Mrs Linda Ramsden
25.00%
Ordinary

Financials

Year2014
Net Worth£761,306
Cash£15,769
Current Liabilities£154,299

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

12 March 2001Delivered on: 14 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 bristol avenue bolton in the county of greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 December 2000Delivered on: 7 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 19 holly grove halliwell bolton greater manchester - GM87268. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 September 2000Delivered on: 5 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 beverley road bolton greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 September 2000Delivered on: 5 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 moorfield grove bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 2000Delivered on: 12 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ll that mesuate and dwelling house situate and known as 40 millfield grove bolton greater manchester title number LA288430. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 2000Delivered on: 12 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Outstanding
24 March 2000Delivered on: 12 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mesvate and dwelling house situate and known as 13 carwood grove harwich bolton greater manchester title number GM260034. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 February 2000Delivered on: 23 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Messuage or dwellinghouse situate and numbered 19 holly grove halliwell bolton in the county of greater manchester t/no: GM87268.
Outstanding
21 January 2006Delivered on: 4 July 2012
Persons entitled: Northern Rock (Asset Management) PLC (Formerly Kwnon as Northern Rock PLC)

Classification: Charge deed
Secured details: £795,000.00 due or to become due from the company to the chargee.
Particulars: 40 moorfield grove bolton t/no LA288430.
Outstanding
21 January 2006Delivered on: 4 July 2012
Persons entitled: Northern Rock (Asset Management) PLC (Formerly Known as Northern Rock PLC)

Classification: Charge deed
Secured details: £795,000.00 due or to become due from the company to the chargee.
Particulars: 54 melbourne road bolton t/no GM817476.
Outstanding
21 January 2006Delivered on: 4 July 2012
Persons entitled: Northern Rock (Asset Management) PLC (Formerly Known as Northern Rock PLC)

Classification: Charge deed
Secured details: £795,000.00 due or to become due from the company to the chargee.
Particulars: 87 new heys way bradshaw bolton t/no GM967409.
Outstanding
21 January 2006Delivered on: 4 July 2012
Persons entitled: Northern Rock (Asset Management) PLC (Formerly Known as Northern Rock PLC)

Classification: Charge deed
Secured details: £795,000.00 due or to become due from the company to the chargee.
Particulars: Plots 1 and 6 pigsden farm long lane bury t/no GM937821.
Outstanding
21 January 2006Delivered on: 4 July 2012
Persons entitled: Northern Rock (Asset Management) PLC (Formerly Known as Northern Rock PLC)

Classification: Charge deed
Secured details: £795,000.00 due or to become due from the company to the chargee.
Particulars: 38 moorfield grove bolton t/no GM769836.
Outstanding
25 January 2008Delivered on: 28 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 205 longsight bolton; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 July 2003Delivered on: 30 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 1 and 6 pigsden farm walmersley bury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 September 2001Delivered on: 18 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 marion street bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 June 2001Delivered on: 20 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 holly grove bolton; t/no gm 87268. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 March 2001Delivered on: 14 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 melbourne road bolton in the county of greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 January 2000Delivered on: 15 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the messuage or dwellinghouse situate and numbered 21 lytton street bolton greater manchester t/n-LA164418. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
18 December 2023Registered office address changed from 2 Longsight Road Holcombe Brook Bury Lancashire BL0 9TD to 88 Bolton Road West Ramsbottom Bury BL0 9PD on 18 December 2023 (1 page)
28 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
3 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
2 June 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
2 June 2021Appointment of Miss Laura Catherine Bowman as a director on 1 June 2021 (2 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
1 March 2021Satisfaction of charge 19 in full (1 page)
1 March 2021Satisfaction of charge 12 in full (2 pages)
26 February 2021Satisfaction of charge 15 in full (1 page)
26 February 2021Satisfaction of charge 5 in full (2 pages)
26 February 2021Satisfaction of charge 11 in full (2 pages)
26 February 2021Satisfaction of charge 3 in full (2 pages)
26 February 2021Satisfaction of charge 9 in full (2 pages)
26 February 2021Satisfaction of charge 6 in full (2 pages)
26 February 2021Satisfaction of charge 8 in full (2 pages)
26 February 2021Satisfaction of charge 7 in full (2 pages)
26 February 2021Satisfaction of charge 2 in full (1 page)
26 February 2021Satisfaction of charge 1 in full (2 pages)
3 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
3 June 2020Previous accounting period extended from 29 May 2020 to 31 May 2020 (1 page)
26 February 2020Micro company accounts made up to 29 May 2019 (2 pages)
30 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
22 April 2019Micro company accounts made up to 29 May 2018 (2 pages)
28 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
8 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 30 May 2017 (8 pages)
30 August 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
24 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
24 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
29 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
(3 pages)
29 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 January 2016Termination of appointment of Linda Ramsden as a secretary on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Stephen Francis Ramsden as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Stephen Francis Ramsden as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Linda Ramsden as a secretary on 26 January 2016 (1 page)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Director's details changed for Mr Steven Andrew Bowman on 1 June 2014 (2 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Director's details changed for Mr Steven Andrew Bowman on 1 June 2014 (2 pages)
2 June 2015Director's details changed for Mr Steven Andrew Bowman on 1 June 2014 (2 pages)
27 May 2015Total exemption small company accounts made up to 28 May 2014 (3 pages)
27 May 2015Current accounting period extended from 28 May 2015 to 31 May 2015 (1 page)
27 May 2015Current accounting period extended from 28 May 2015 to 31 May 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 28 May 2014 (3 pages)
27 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 29 May 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 29 May 2013 (3 pages)
27 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
30 May 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
28 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
28 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
22 January 2013Registered office address changed from Hill End Farm Tottington Road Harwood Bolton Lancashire BL2 4LP on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from Hill End Farm Tottington Road Harwood Bolton Lancashire BL2 4LP on 22 January 2013 (2 pages)
4 July 2012Particulars of a mortgage or charge/co extend / charge no: 19 (8 pages)
4 July 2012Particulars of a mortgage or charge/co extend / charge no: 16 (8 pages)
4 July 2012Particulars of a mortgage or charge/co extend / charge no: 19 (8 pages)
4 July 2012Particulars of a mortgage or charge/co extend / charge no: 17 (8 pages)
4 July 2012Particulars of a mortgage or charge/co extend / charge no: 17 (8 pages)
4 July 2012Particulars of a mortgage or charge/co extend / charge no: 18 (8 pages)
4 July 2012Particulars of a mortgage or charge/co extend / charge no: 15 (8 pages)
4 July 2012Particulars of a mortgage or charge/co extend / charge no: 18 (8 pages)
4 July 2012Particulars of a mortgage or charge/co extend / charge no: 16 (8 pages)
4 July 2012Particulars of a mortgage or charge/co extend / charge no: 15 (8 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 August 2008Particulars of a mortgage or charge/co extend / charge no: 14 (4 pages)
28 August 2008Particulars of a mortgage or charge/co extend / charge no: 14 (4 pages)
2 June 2008Return made up to 28/05/08; full list of members (4 pages)
2 June 2008Return made up to 28/05/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 July 2007Return made up to 28/05/07; full list of members (3 pages)
23 July 2007Return made up to 28/05/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 June 2006Return made up to 28/05/06; full list of members (3 pages)
27 June 2006Return made up to 28/05/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 August 2005Return made up to 28/05/05; full list of members (3 pages)
23 August 2005Return made up to 28/05/05; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 June 2004Registered office changed on 16/06/04 from: 4 woodland view bromley cross bolton BL7 9NS (1 page)
16 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Registered office changed on 16/06/04 from: 4 woodland view bromley cross bolton BL7 9NS (1 page)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 August 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
12 May 2003Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/03
(7 pages)
12 May 2003Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/03
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
29 August 2001Return made up to 28/05/01; full list of members (6 pages)
29 August 2001Return made up to 28/05/01; full list of members (6 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (4 pages)
14 March 2001Particulars of mortgage/charge (4 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
22 January 2001Return made up to 28/05/00; full list of members (6 pages)
22 January 2001Return made up to 28/05/00; full list of members (6 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
30 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
30 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
30 June 1999Return made up to 28/05/99; full list of members (6 pages)
30 June 1999Return made up to 28/05/99; full list of members (6 pages)
31 May 1998Secretary resigned (2 pages)
31 May 1998Secretary resigned (2 pages)
28 May 1998Incorporation (21 pages)
28 May 1998Incorporation (21 pages)