Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director Name | Mr James Owen Percival |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2014(59 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 23 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Castle Hill Berkhamsted HP4 1HE |
Secretary Name | HLT Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2007(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 23 September 2016) |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Anthony Lang |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 1990) |
Role | Company Director |
Correspondence Address | 27 Fullarton Drive Troon Ayrshire KA10 6LE Scotland |
Director Name | Mr Francis O'Callaghan |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(33 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 06 April 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hamilton Avenue Pollokshields Glasgow G41 4JG Scotland |
Director Name | Andros Stakis |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 1991) |
Role | Company Director |
Correspondence Address | Glentyan House Glentyan Estate Kilbarchan Renfrewshire PA10 7JJ Scotland |
Secretary Name | Anthony Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(33 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 June 1989) |
Role | Company Director |
Correspondence Address | 58 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland |
Director Name | Brian Keith Edward Edridge |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 1991) |
Role | Chartered Accountant |
Correspondence Address | 44 Grampian Way Bearsden Glasgow Lanarkshire G61 4RW Scotland |
Secretary Name | John Fleming McNiven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(33 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1990) |
Role | Company Director |
Correspondence Address | 11 Kirkhill Terrace Cambuslang Glasgow Lanarkshire G72 8ET Scotland |
Secretary Name | Mr Paul Nathan Shafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Forrestfield Crescent Newton Mearns Glasgow Lanarkshire G77 6DZ Scotland |
Director Name | William Donald Mackay |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 1999) |
Role | Accountant |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Director Name | Ronald Neil Chisman |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(36 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 1999) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Director Name | Mr David John Watson |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(36 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 February 1992) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Clochranhill House Clochranhill Road Alloway Ayrshire KA7 4QE Scotland |
Director Name | David Michael Charles Michels |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 15 Court Drive Stanmore Middlesex HA7 4QH |
Director Name | Philip Hedley Bowcock |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(50 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | East Barn Glory Hill Farm Beaconsfield Bucks HP9 1XE |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(50 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 August 2013) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Paul Frederick James |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 April 2012) |
Role | Solicitor |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 70 High Street, Eaton Bray Dunstable LU6 2DP |
Director Name | Jonathan David Thomson |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | 79 Hamlet Gardens Hammersmith London W6 0SX |
Director Name | Ms Elizabeth Jane Rabin |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(52 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Mark Jonathan Way |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(52 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Laurence Lichman |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(52 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 209 Merry Hill Road Bushey Hertfordshire WD23 1AP |
Director Name | Ladbroke Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(43 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(43 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2016 | Final Gazette dissolved following liquidation (1 page) |
23 June 2016 | Return of final meeting of voluntary winding up (7 pages) |
23 June 2016 | Return of final meeting of voluntary winding up (7 pages) |
24 September 2015 | Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH (2 pages) |
24 September 2015 | Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH (2 pages) |
25 August 2015 | Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on 25 August 2015 (2 pages) |
25 August 2015 | Resolutions
|
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
15 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
15 September 2014 | Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
24 July 2014 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
24 July 2014 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 September 2013 | Termination of appointment of Stephen Humphreys as a director (1 page) |
11 September 2013 | Termination of appointment of Stephen Humphreys as a director (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
2 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Termination of appointment of Paul James as a director (1 page) |
25 April 2012 | Termination of appointment of Paul James as a director (1 page) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mark Jonathan Way on 1 October 2009 (3 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
17 July 2009 | Appointment terminated director laurence lichman (1 page) |
17 July 2009 | Appointment terminated director laurence lichman (1 page) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
29 January 2009 | Appointment terminated director jonathan thomson (1 page) |
29 January 2009 | Appointment terminated director jonathan thomson (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 August 2008 | Return made up to 30/05/08; full list of members (6 pages) |
4 August 2008 | Return made up to 30/05/08; full list of members (6 pages) |
27 June 2008 | Director appointed laurence lichman (1 page) |
27 June 2008 | Director appointed elizabeth jane rabin (1 page) |
27 June 2008 | Director appointed mark jonathan way (6 pages) |
27 June 2008 | Director appointed laurence lichman (1 page) |
27 June 2008 | Director appointed elizabeth jane rabin (1 page) |
27 June 2008 | Director appointed mark jonathan way (6 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 June 2007 | Return made up to 30/05/07; full list of members (6 pages) |
19 June 2007 | Return made up to 30/05/07; full list of members (6 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (3 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
13 June 2006 | Return made up to 03/05/06; full list of members
|
13 June 2006 | Return made up to 03/05/06; full list of members
|
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
31 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
21 September 2001 | Return made up to 03/05/01; full list of members (5 pages) |
21 September 2001 | Return made up to 03/05/01; full list of members (5 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
22 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
22 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
1 August 2000 | Memorandum and Articles of Association (6 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Memorandum and Articles of Association (6 pages) |
1 August 2000 | Resolutions
|
26 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
13 March 2000 | Return made up to 15/02/00; full list of members (8 pages) |
13 March 2000 | Return made up to 15/02/00; full list of members (8 pages) |
28 January 2000 | Dec mort/charge * (4 pages) |
28 January 2000 | Dec mort/charge * (4 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (10 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (10 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (10 pages) |
23 June 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
7 June 1999 | Return made up to 03/05/99; full list of members (9 pages) |
7 June 1999 | Return made up to 03/05/99; full list of members (9 pages) |
12 April 1999 | Return made up to 15/02/99; full list of members (6 pages) |
12 April 1999 | Return made up to 15/02/99; full list of members (6 pages) |
3 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
3 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
8 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
8 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
13 March 1998 | Return made up to 15/02/98; no change of members (7 pages) |
13 March 1998 | Return made up to 15/02/98; no change of members (7 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
25 February 1997 | Return made up to 15/02/97; no change of members (7 pages) |
25 February 1997 | Return made up to 15/02/97; no change of members (7 pages) |
17 September 1996 | Dec mort/charge * (4 pages) |
17 September 1996 | Dec mort/charge * (4 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
12 March 1996 | Return made up to 15/02/96; full list of members (10 pages) |
12 March 1996 | Return made up to 15/02/96; full list of members (10 pages) |
19 January 1996 | Dec mort/charge release * (5 pages) |
19 January 1996 | Dec mort/charge release * (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
20 May 1983 | Accounts made up to 30 September 1982 (5 pages) |
20 May 1983 | Accounts made up to 30 September 1982 (5 pages) |