Company NameCorus Holdings Limited
Company StatusActive
Company NumberSC029016
CategoryPrivate Limited Company
Incorporation Date22 July 1952(71 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Raymond Pickford
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(56 years, 8 months after company formation)
Appointment Duration15 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Alastair James Page
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(69 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleDirector Legal
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr David Joseph Richards
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(69 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Michael Douglas Bayne
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(36 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 April 1998)
RoleChartered Accountant
Correspondence Address14 Vogans Mill Wharf 17 Mill Street
London
SE1 2BZ
Director NameArthur Bedford
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(36 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 March 1990)
RoleChartered Accountant
Correspondence Address25 Fordwich Rise
Hertford
Hertfordshire
SG14 2BW
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(36 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NameMr Roger William Peek
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(36 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1994)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address22 Silchester Place
Winchester
Hampshire
SO23 7FT
Director NameHarry Charles Mesher
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(36 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 1990)
RoleManager Taxation
Correspondence AddressVashni 91 Gilmans Road
Orpington
Kent
Director NameFrancis Michael Lewis
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(36 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 1993)
RoleSurveyor
Correspondence Address195 Petersham Road
Petersham
Richmond
Surrey
TW10 7AW
Secretary NameMr Derek Norman Bright
NationalityBritish
StatusResigned
Appointed25 May 1989(36 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 March 1990)
RoleCompany Director
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameRaymond David Thomas
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(37 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 June 2006)
RoleManager Taxation
Correspondence AddressThe Choristers Old Roman Road
Langstone
Newport
Gwent
NP6 2JW
Wales
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1990(37 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed15 March 1990(37 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameNeil Chatterton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(40 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2009)
RoleChartered Surveyor
Correspondence Address35 Kelthorpe Close
Ketton
Stamford
Lincolnshire
PE9 3RS
Director NameGeorge Henry Craine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(46 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 June 2006)
RoleAccountant
Correspondence AddressSwn Y Coed 35 Grange Park
St Arvans
Chepstow
Monmouthshire
NP16 6EA
Wales
Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(46 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(52 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2012)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed16 June 2005(52 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameShaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(53 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunnybank Cottage
Hill Top
Cwmbran
Gwent
NP44 3NY
Wales
Director NameRebecca Jane Reading
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(53 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 2012)
RoleManager-Uk Taxation
Country of ResidenceWales
Correspondence Address13 Cwrt Cefn
Lisvane
Cardiff
South Glamorgan
CF14 0US
Wales
Director NameNeil Davies
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(55 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 December 2012)
RoleGroup Finance Controller
Country of ResidenceWales
Correspondence Address20 Lowfield Drive
Thornhill
Cardiff
South Glamorgan
CF14 9HT
Wales
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(60 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Colin Lloyd Harvey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(60 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2021)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressTata Steel Financial Shared Services Tata Steel
PO Box 42
Port Talbot
South Wales
SA13 2NG
Wales
Secretary NameMrs Lajwanti Rupani
StatusResigned
Appointed20 October 2014(62 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2019)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY

Contact

Telephone020 77174444
Telephone regionLondon

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

499k at £1Tata Steel Uk LTD
99.80%
Ordinary
1000 at £1Newport & South Wales Tube Company LTD
0.20%
Ordinary

Financials

Year2014
Net Worth£421,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

8 March 2021Director's details changed for Mr Andrew Raymond Pickford on 8 March 2021 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (14 pages)
18 December 2019Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019 (1 page)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (13 pages)
15 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (14 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (14 pages)
18 November 2016Full accounts made up to 31 March 2016 (16 pages)
18 November 2016Full accounts made up to 31 March 2016 (16 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
19 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 500,000
(6 pages)
19 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 500,000
(6 pages)
19 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 500,000
(6 pages)
17 September 2015Full accounts made up to 31 March 2015 (15 pages)
17 September 2015Full accounts made up to 31 March 2015 (15 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 500,000
(5 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 500,000
(5 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 500,000
(5 pages)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
9 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 500,000
(5 pages)
9 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 500,000
(5 pages)
9 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 500,000
(5 pages)
28 August 2013Full accounts made up to 31 March 2013 (14 pages)
28 August 2013Full accounts made up to 31 March 2013 (14 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
2 January 2013Termination of appointment of Neil Davies as a director (1 page)
2 January 2013Appointment of Mr Colin Lloyd Harvey as a director (2 pages)
2 January 2013Termination of appointment of Neil Davies as a director (1 page)
2 January 2013Appointment of Mr Colin Lloyd Harvey as a director (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
23 July 2012Full accounts made up to 31 March 2012 (14 pages)
23 July 2012Full accounts made up to 31 March 2012 (14 pages)
1 June 2012Termination of appointment of Rebecca Reading as a director (1 page)
1 June 2012Termination of appointment of Rebecca Reading as a director (1 page)
3 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
15 August 2011Full accounts made up to 31 March 2011 (14 pages)
15 August 2011Full accounts made up to 31 March 2011 (14 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
7 July 2010Full accounts made up to 31 March 2010 (15 pages)
7 July 2010Full accounts made up to 31 March 2010 (15 pages)
22 October 2009Director's details changed for Rebecca Jane Reading on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Andrew Raymond Pickford on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Rebecca Jane Reading on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil Davies on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Raymond Pickford on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil Davies on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Andrew Raymond Pickford on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Rebecca Jane Reading on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil Davies on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Neil Davies on 1 December 2007 (2 pages)
15 October 2009Director's details changed for Neil Davies on 1 December 2007 (2 pages)
15 October 2009Director's details changed for Rebecca Jane Reading on 30 June 2006 (2 pages)
15 October 2009Director's details changed for Mr Andrew Raymond Pickford on 31 March 2009 (2 pages)
15 October 2009Director's details changed for Rebecca Jane Reading on 30 June 2006 (2 pages)
15 October 2009Director's details changed for Mr Andrew Raymond Pickford on 31 March 2009 (2 pages)
15 October 2009Director's details changed for Neil Davies on 1 December 2007 (2 pages)
27 July 2009Full accounts made up to 31 March 2009 (15 pages)
27 July 2009Full accounts made up to 31 March 2009 (15 pages)
11 May 2009Full accounts made up to 31 March 2008 (17 pages)
11 May 2009Full accounts made up to 31 March 2008 (17 pages)
1 May 2009Director appointed mr andrew raymond pickford (2 pages)
1 May 2009Director appointed mr andrew raymond pickford (2 pages)
30 April 2009Appointment terminated director neil chatterton (1 page)
30 April 2009Appointment terminated director neil chatterton (1 page)
15 October 2008Return made up to 01/10/08; full list of members (4 pages)
15 October 2008Return made up to 01/10/08; full list of members (4 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
8 November 2007Full accounts made up to 30 December 2006 (16 pages)
8 November 2007Full accounts made up to 30 December 2006 (16 pages)
8 October 2007Return made up to 01/10/07; full list of members (3 pages)
8 October 2007Return made up to 01/10/07; full list of members (3 pages)
16 October 2006Return made up to 01/10/06; full list of members (6 pages)
16 October 2006Return made up to 01/10/06; full list of members (6 pages)
11 October 2006Full accounts made up to 31 December 2005 (14 pages)
11 October 2006Full accounts made up to 31 December 2005 (14 pages)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
14 November 2005Full accounts made up to 1 January 2005 (14 pages)
14 November 2005Full accounts made up to 1 January 2005 (14 pages)
14 November 2005Full accounts made up to 1 January 2005 (14 pages)
12 October 2005Return made up to 01/10/05; full list of members (6 pages)
12 October 2005Return made up to 01/10/05; full list of members (6 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New director appointed (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005New director appointed (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Secretary resigned (1 page)
1 November 2004Full accounts made up to 3 January 2004 (15 pages)
1 November 2004Full accounts made up to 3 January 2004 (15 pages)
1 November 2004Full accounts made up to 3 January 2004 (15 pages)
18 October 2004Return made up to 01/10/04; full list of members (6 pages)
18 October 2004Return made up to 01/10/04; full list of members (6 pages)
4 November 2003Full accounts made up to 28 December 2002 (16 pages)
4 November 2003Full accounts made up to 28 December 2002 (16 pages)
4 October 2003Return made up to 01/10/03; full list of members (6 pages)
4 October 2003Return made up to 01/10/03; full list of members (6 pages)
26 February 2003Auditor's resignation (3 pages)
26 February 2003Auditor's resignation (3 pages)
1 November 2002Full accounts made up to 29 December 2001 (15 pages)
1 November 2002Full accounts made up to 29 December 2001 (15 pages)
28 October 2002Return made up to 01/10/02; full list of members (8 pages)
28 October 2002Return made up to 01/10/02; full list of members (8 pages)
25 September 2002Registered office changed on 25/09/02 from: ravenscraig works motherwell lanarkshire ML1 1SW (1 page)
25 September 2002Registered office changed on 25/09/02 from: ravenscraig works motherwell lanarkshire ML1 1SW (1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
18 October 2001Return made up to 01/10/01; full list of members (6 pages)
18 October 2001Return made up to 01/10/01; full list of members (6 pages)
12 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 January 2001Full accounts made up to 31 March 2000 (14 pages)
22 January 2001Full accounts made up to 31 March 2000 (14 pages)
25 October 2000Return made up to 01/10/00; full list of members (6 pages)
25 October 2000Return made up to 01/10/00; full list of members (6 pages)
17 April 2000Company name changed british steel holdings LIMITED\certificate issued on 17/04/00 (2 pages)
17 April 2000Company name changed british steel holdings LIMITED\certificate issued on 17/04/00 (2 pages)
28 January 2000Full accounts made up to 3 April 1999 (15 pages)
28 January 2000Full accounts made up to 3 April 1999 (15 pages)
28 January 2000Full accounts made up to 3 April 1999 (15 pages)
15 November 1999Return made up to 01/10/99; full list of members (8 pages)
15 November 1999Return made up to 01/10/99; full list of members (8 pages)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 28 March 1998 (15 pages)
31 January 1999Full accounts made up to 28 March 1998 (15 pages)
21 October 1998Return made up to 01/10/98; full list of members (8 pages)
21 October 1998Director's particulars changed (1 page)
21 October 1998Director's particulars changed (1 page)
21 October 1998Return made up to 01/10/98; full list of members (8 pages)
19 August 1998Auditor's resignation (1 page)
19 August 1998Auditor's resignation (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
31 January 1998Full accounts made up to 29 March 1997 (14 pages)
31 January 1998Full accounts made up to 29 March 1997 (14 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1997Return made up to 01/10/97; full list of members (10 pages)
14 October 1997Return made up to 01/10/97; full list of members (10 pages)
1 February 1997Full accounts made up to 30 March 1996 (10 pages)
1 February 1997Full accounts made up to 30 March 1996 (10 pages)
10 October 1996Return made up to 01/10/96; full list of members (13 pages)
10 October 1996Return made up to 01/10/96; full list of members (13 pages)
1 February 1996Full accounts made up to 1 April 1995 (10 pages)
1 February 1996Full accounts made up to 1 April 1995 (10 pages)
1 February 1996Full accounts made up to 1 April 1995 (10 pages)
13 October 1995Return made up to 01/10/95; full list of members (16 pages)
13 October 1995Return made up to 01/10/95; full list of members (16 pages)
5 January 1995Full accounts made up to 2 April 1994 (11 pages)
5 January 1995Full accounts made up to 2 April 1994 (11 pages)
5 January 1995Full accounts made up to 2 April 1994 (11 pages)
14 January 1994Full accounts made up to 3 April 1993 (12 pages)
14 January 1994Full accounts made up to 3 April 1993 (12 pages)
14 January 1994Full accounts made up to 3 April 1993 (12 pages)
5 October 1993Return made up to 01/10/93; full list of members (8 pages)
5 October 1993Return made up to 01/10/93; full list of members (8 pages)
4 October 1989Memorandum and Articles of Association (11 pages)
4 October 1989Memorandum and Articles of Association (11 pages)