Glasgow
G15 7AR
Scotland
Secretary Name | Mr Westley Anthony Maffei |
---|---|
Status | Current |
Appointed | 31 July 2023(82 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | David Jonathan Harvey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(48 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 December 2003) |
Role | Funeral Undertaker |
Correspondence Address | 2 Lewis Gardens Old Kilpatrick G60 5LA Scotland |
Director Name | Mr Jonathan Andrew Harvey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(48 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 December 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Rylands 6 Boclair Road Bearsden Glasgow G61 2AD Scotland |
Director Name | Ruth Scott McLeod |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(48 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 July 1999) |
Role | Clerical Assistant |
Correspondence Address | 32 Sidlaw Road Bearsden Glasgow Lanarkshire G61 4LD Scotland |
Director Name | Rosemary Ritchie Sinclair |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(48 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 December 2003) |
Role | Secretary |
Correspondence Address | 2 Borland Road Bearsden Glasgow Lanarkshire G61 2NB Scotland |
Secretary Name | Rosemary Ritchie Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(48 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | 2 Borland Road Bearsden Glasgow Lanarkshire G61 2NB Scotland |
Director Name | Linda Harvey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(55 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 17 December 2003) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Boclair Road Bearsden Lanarkshire G61 2AD Scotland |
Director Name | Douglas Ian Macneill |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(55 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 17 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 44 Margaret Street Greenock Renfrewshire PA16 8EB Scotland |
Director Name | Rosalyn Mary Sinclair |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2003) |
Role | Company Accountant |
Correspondence Address | 98 Jackson Drive Lomond View,Crowood Grange Stepps,Glasgow G33 6GF Scotland |
Director Name | Mr Peter Talbot Hindley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(62 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 29 December 2008) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Braye House Uvedale Road Limpsfield Oxted Surrey RH8 0EN |
Director Name | Mr Andrew Richard Davies |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(62 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4 King Edwards Court Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Michael Kinloch McCollum |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(62 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court Sutton Coldfield West Midlands B73 6AP |
Secretary Name | Mr Michael Kinloch McCollum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(62 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 16 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beaconsfield Road Four Oaks Sutton Coldfield West Midlands B74 2NX |
Secretary Name | Mr Richard Harry Portman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(62 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Stephen Lee Whittern |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2008(67 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court Sutton Coldfield West Midlands B73 6AP |
Secretary Name | Mr Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 08 November 2018(77 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Richard Harry Portman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(78 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Andrew Judd |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Alan Lathbury |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Gary Andrew Scott Channon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(80 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Angela Eames |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(81 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Darren Ogden |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2023(82 years after company formation) |
Appointment Duration | 3 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Website | dignityfunerals.co.uk |
---|---|
Telephone | 0800 4561047 |
Telephone region | Freephone |
Registered Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | Over 10 other UK companies use this postal address |
6.5k at £1 | Dignity Funerals LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 March 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 2 April 2024 (3 months, 4 weeks from now) |
22 July 1988 | Delivered on: 5 August 1988 Satisfied on: 8 January 2004 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 244 anniesland road, glasgow gla 7972. Fully Satisfied |
---|---|
19 July 1988 | Delivered on: 29 July 1988 Satisfied on: 8 January 2004 Persons entitled: Hill Samuel & Co Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 935/957 dumbarton road, glasgow ground at 1584 dumbarton road, glasgow 1081 and 1097/1101 argyle street, glasgow 1095 argyle street, glasgow. Fully Satisfied |
28 April 1988 | Delivered on: 5 May 1988 Satisfied on: 8 January 2004 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 1775 paisley road west, glasgow gla 14211. Fully Satisfied |
26 April 1988 | Delivered on: 29 April 1988 Satisfied on: 8 January 2004 Persons entitled: Hill Samuel & Co LTD Classification: Debenture & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 May 1986 | Delivered on: 30 May 1986 Satisfied on: 21 March 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 244 anniesland rd glasgow. Fully Satisfied |
2 April 1985 | Delivered on: 10 April 1985 Satisfied on: 21 March 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 935 & 957 dumbarton road, glasgow. Fully Satisfied |
5 January 1980 | Delivered on: 16 January 1980 Satisfied on: 5 August 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 August 2000 | Delivered on: 22 August 2000 Satisfied on: 8 January 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1039 square yards of ground at kinfauns drive, glasgow. Fully Satisfied |
17 September 1993 | Delivered on: 29 September 1993 Satisfied on: 8 January 2004 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 244 anniesland road, glasgow. 1095/1103 argyle street, glasgow. 935 dumbarton road, 957 dumbarton road both glasgow. 1584 dumbarton road, glasgow. Funeral parlour, kilbowie road, hardgate garages at 1081 argyle street, glasgow. Fully Satisfied |
14 September 1993 | Delivered on: 22 September 1993 Satisfied on: 8 January 2004 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 May 1989 | Delivered on: 9 June 1989 Satisfied on: 8 January 2004 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The goldenview filling station, kilbowie road, hardgate dmb 14580. Fully Satisfied |
12 September 1977 | Delivered on: 20 September 1977 Satisfied on: 8 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Two ground floor business premises numbers 1097 and 1101 argyle street, basement of tenement numbers 1095/1101 argyle street and two saloons situated to rear of said tenement, all glasgow. Fully Satisfied |
17 October 2014 | Delivered on: 31 October 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: Land at 3 balby road, doncaster, south yorkshire SYK458954 land at 78 askern road, bentley, doncaster, south yorkshire SYK193328. For more details please refer to instrument. Outstanding |
30 July 2013 | Delivered on: 9 August 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 September 2010 | Delivered on: 8 September 2010 Persons entitled: Bny Corporate Trustee Services Limited Classification: Deed of accession to a debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 January 2004 | Delivered on: 5 February 2004 Persons entitled: J.P. Mortgan Corporate Trustee Services Limited Classification: Standard security Secured details: The secured sums as defined in a debenture. Particulars: 1095 & 1097/1101 & 1081 argyle street, glasgow. Outstanding |
15 January 2004 | Delivered on: 21 January 2004 Persons entitled: J.P. Morgan Corporate Trustee Services Limited Classification: Standard security Secured details: All sums due defined in a debenture dated 20 december 2002. Particulars: That steading of ground containing 218 square yards and 7 square feet lying within the district of scotstoun and parish of renfrew. Outstanding |
15 January 2004 | Delivered on: 21 January 2004 Persons entitled: J.P. Morgan Corporate Trustee Services Limited Classification: Standard security Secured details: All sums due defined in a debenture dated 20 december 2002. Particulars: The subjects on the north side of kilbowie road, clydebank (title number dmb 14580). Outstanding |
15 January 2004 | Delivered on: 21 January 2004 Persons entitled: J.P. Morgan Corporate Trustee Services Limited Classification: Standard security Secured details: All sums due defined in a debenture dated 20 december 2002. Particulars: The subjects known as 244 anniesland road, glasgow (title number gla 7972). Outstanding |
15 January 2004 | Delivered on: 21 January 2004 Persons entitled: J.P. Morgan Corporate Trustee Services Limited Classification: Standard security Secured details: All sums due defined in a debenture dated 20 december 2002. Particulars: The subjects at 280 kinfauns drive, glasgow (title number gla 148259). Outstanding |
17 December 2003 | Delivered on: 3 January 2004 Persons entitled: J P Morgan Europe Limited as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 June 2017 | Accounts for a dormant company made up to 30 December 2016 (1 page) |
---|---|
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 25 December 2015 (1 page) |
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
15 May 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 October 2014 | Registration of charge SC0218060023, created on 17 October 2014 (4 pages) |
16 May 2014 | Accounts for a dormant company made up to 27 December 2013 (1 page) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 August 2013 | Registration of charge 0218060022 (180 pages) |
7 May 2013 | Accounts for a dormant company made up to 28 December 2012 (1 page) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page) |
24 August 2012 | Accounts for a dormant company made up to 30 December 2011 (1 page) |
19 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Stephen Lee Whittern on 11 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Andrew Richard Davies on 11 October 2010 (2 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 21 (26 pages) |
26 May 2010 | Accounts for a dormant company made up to 25 December 2009 (1 page) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages) |
10 March 2010 | Director's details changed for Andrew Richard Davies on 24 February 2010 (3 pages) |
2 March 2010 | Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 26 December 2008 (1 page) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
10 February 2009 | Director appointed stephen lee whittern (2 pages) |
16 January 2009 | Appointment terminated director peter hindley (1 page) |
6 June 2008 | Accounts for a dormant company made up to 28 December 2007 (1 page) |
8 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
15 June 2007 | Accounts for a dormant company made up to 29 December 2006 (1 page) |
21 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 March 2005 | Return made up to 19/03/05; full list of members (3 pages) |
11 February 2005 | Accounting reference date extended from 16/12/04 to 31/12/04 (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Return made up to 12/09/04; full list of members (6 pages) |
14 June 2004 | Accounts for a small company made up to 17 December 2003 (8 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: c/o dla rutland square edinburgh EH1 2AA (1 page) |
25 May 2004 | New secretary appointed (1 page) |
5 February 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Dec mort/charge * (4 pages) |
8 January 2004 | Dec mort/charge * (4 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (5 pages) |
8 January 2004 | Dec mort/charge * (4 pages) |
8 January 2004 | Dec mort/charge * (4 pages) |
8 January 2004 | Dec mort/charge * (4 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Dec mort/charge * (4 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Dec mort/charge * (4 pages) |
8 January 2004 | New secretary appointed;new director appointed (5 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: 1101 argyle st glasgow G3 8ND (1 page) |
8 January 2004 | Resolutions
|
8 January 2004 | Dec mort/charge * (4 pages) |
8 January 2004 | Dec mort/charge * (4 pages) |
3 January 2004 | Partic of mort/charge * (15 pages) |
29 December 2003 | Accounting reference date shortened from 30/09/04 to 16/12/03 (1 page) |
23 December 2003 | Accounts for a small company made up to 30 September 2003 (8 pages) |
2 September 2003 | Return made up to 12/09/03; full list of members (9 pages) |
19 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 September 2002 | Return made up to 12/09/02; full list of members
|
26 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
18 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
18 September 2001 | New director appointed (2 pages) |
5 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
20 September 2000 | Return made up to 12/09/00; full list of members
|
22 August 2000 | Partic of mort/charge * (5 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 September 1999 | Return made up to 12/09/99; full list of members (10 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 November 1998 | Return made up to 12/09/98; full list of members (8 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 November 1997 | Resolutions
|
2 November 1997 | Resolutions
|
2 November 1997 | Return made up to 12/09/97; change of members (10 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
10 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
2 October 1995 | Return made up to 12/09/95; full list of members
|
8 November 1994 | Return made up to 12/09/94; no change of members (5 pages) |
16 November 1993 | Return made up to 12/09/93; full list of members
|
23 October 1992 | Return made up to 12/09/92; no change of members
|
29 October 1991 | Return made up to 12/09/91; no change of members (5 pages) |
12 November 1990 | Return made up to 12/09/90; full list of members (6 pages) |
30 October 1989 | Return made up to 12/09/89; full list of members (6 pages) |
12 December 1988 | Return made up to 13/10/88; full list of members (7 pages) |
12 December 1988 | Return made up to 31/10/87; full list of members (7 pages) |
17 October 1986 | Return made up to 03/10/86; full list of members (8 pages) |