Company NameCarillon U.K. Limited
Company StatusDissolved
Company NumberSC036037
CategoryPrivate Limited Company
Incorporation Date20 January 1961(63 years, 2 months ago)
Dissolution Date13 August 2019 (4 years, 7 months ago)
Previous NamesBombay Spirits Company Limited and The Bombay Spirits Company Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(57 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameKara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2018(57 years, 6 months after company formation)
Appointment Duration1 year (closed 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive, Park Royal
London
NW10 7HQ
Director NameGabor Kovacs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusClosed
Appointed01 August 2018(57 years, 6 months after company formation)
Appointment Duration1 year (closed 13 August 2019)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVaci Ut 20-26
Budapest
1132
Hungary
Director NamePeter Lovat Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(28 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Cann Lane South Appleton
Warrington
Cheshire
WA4 5NJ
Director NameJames Bruxner
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(28 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
Great Hormead
Buntingford
Hertfordshire
SG9 0NT
Secretary NameMr John Quintin Dadd
NationalityBritish
StatusResigned
Appointed21 March 1989(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1990)
RoleCompany Director
Correspondence AddressFlat 8
9a Portland Place
London
W1B 1PR
Secretary NameDeirdre Maura Robinson
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1991)
RoleCompany Director
Correspondence AddressBrookthorpe House Berkeley Road
Cirencester
Gloucestershire
GL7 1TY
Wales
Secretary NameMichael Stanley Leathes
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressDunkeld House
7 South Drive
Wokingham
Berkshire
RG11 2DH
Director NameChester Joseph Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(31 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Walton Place
Knightsbridge
London
SW3 1RH
Director NameMichael Garwood Delahooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(31 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressClaypitts
Bardfield Road Thaxted
Dunmow
Essex
CM6 2LW
Director NameMr John Quintin Dadd
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(31 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleCo Secretary
Correspondence AddressFlat 8
9a Portland Place
London
W1B 1PR
Secretary NameMartine Alice Petetin
NationalityBritish
StatusResigned
Appointed01 July 1995(34 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address60 Minford Gardens
London
W14 0AP
Director NameMr John James Corbett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(34 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Carlisle Mansions
Carlisle Place
London
SW1P 1HX
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed28 May 1996(35 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1998)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed05 May 1998(37 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence Address24 Cranmer Avenue
Ealing
London
W13 9SH
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(38 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2000)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 July 1999(38 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(39 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed10 November 2000(39 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(39 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(41 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(44 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(44 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(44 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(46 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(46 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(47 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(50 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(50 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(50 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(51 years after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(53 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(54 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressEdinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(55 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressEdinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(56 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Telephone01279 626801
Telephone regionBishops Stortford

Location

Registered AddressEdinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Diageo Americas Supply, Inc.
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
16 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
13 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
13 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
13 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
13 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(6 pages)
12 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
17 July 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 July 2014Auditor's resignation (2 pages)
9 July 2014Section 519 (2 pages)
24 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
8 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 October 2012Statement of company's objects (2 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
1 March 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
1 March 2012Termination of appointment of John Nicholls as a secretary (1 page)
5 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
15 April 2011Termination of appointment of Sally Moore as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
17 February 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
30 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
29 October 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
14 April 2010Accounts made up to 30 June 2009 (10 pages)
31 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
6 November 2009Termination of appointment of a director (1 page)
3 August 2009Director appointed andrew milner smith (2 pages)
30 July 2009Appointment terminated director jill kyne (1 page)
9 April 2009Accounts made up to 30 June 2008 (11 pages)
9 October 2008Return made up to 30/09/08; full list of members (5 pages)
11 August 2008Director appointed adele ann abigail (2 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
6 May 2008Accounts made up to 30 June 2007 (10 pages)
22 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
23 October 2007Return made up to 30/09/07; full list of members (3 pages)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
11 July 2007Accounts made up to 30 June 2006 (12 pages)
12 December 2006Return made up to 30/09/06; full list of members (3 pages)
5 December 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
19 February 2006New director appointed (1 page)
19 February 2006Director resigned (1 page)
9 February 2006Accounts made up to 30 June 2005 (12 pages)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 September 2005Director's particulars changed (1 page)
29 April 2005New director appointed (2 pages)
18 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
19 January 2005Accounts made up to 30 June 2004 (12 pages)
19 October 2004Return made up to 30/09/04; full list of members (3 pages)
4 May 2004Accounts made up to 30 June 2003 (12 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
10 October 2003Return made up to 30/09/03; full list of members (3 pages)
18 September 2003Director's particulars changed (1 page)
9 July 2003Registered office changed on 09/07/03 from: edinburgh park 5 lochside way edinburgh EH12 4DT (1 page)
24 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Accounts made up to 30 June 2002 (12 pages)
25 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
14 November 2002Return made up to 30/09/02; full list of members (7 pages)
17 May 2002New director appointed (2 pages)
30 April 2002Accounts made up to 30 June 2001 (12 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002Secretary resigned (1 page)
23 October 2001Return made up to 30/09/01; full list of members (6 pages)
1 May 2001Accounts made up to 30 June 2000 (10 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
7 January 2001Secretary resigned (1 page)
7 January 2001New secretary appointed (1 page)
7 January 2001New director appointed (3 pages)
7 January 2001Director resigned (1 page)
13 November 2000Director resigned (1 page)
3 November 2000Return made up to 30/09/00; no change of members (6 pages)
28 April 2000Accounts made up to 30 June 1999 (12 pages)
22 December 1999Registered office changed on 22/12/99 from: 33 pinkhill edinburgh EH12 7BA (1 page)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
9 March 1999Secretary's particulars changed (1 page)
16 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
15 January 1999Location of register of directors' interests (1 page)
15 January 1999Registered office changed on 15/01/99 from: 45 george street edinburgh EH2 2HT (1 page)
15 January 1999Location of register of members (1 page)
29 December 1998Accounts made up to 30 June 1998 (10 pages)
21 October 1998Return made up to 30/09/98; no change of members (6 pages)
29 July 1998Accounts made up to 30 September 1997 (10 pages)
29 June 1998Company name changed the bombay spirits company limit ed\certificate issued on 29/06/98 (2 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998New secretary appointed (2 pages)
27 October 1997Return made up to 30/09/97; no change of members (6 pages)
5 August 1997Accounts made up to 30 September 1996 (10 pages)
12 March 1997Secretary's particulars changed (1 page)
3 December 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
2 October 1996Return made up to 30/09/96; full list of members (8 pages)
17 July 1996Accounts made up to 30 September 1995 (9 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed (1 page)
26 March 1996Return made up to 01/03/96; full list of members (7 pages)
22 January 1996Director resigned;new director appointed (3 pages)
20 September 1995Director resigned;new director appointed (6 pages)
23 March 1995Return made up to 01/03/95; full list of members (7 pages)
29 March 1994Return made up to 01/03/94; full list of members (7 pages)
25 March 1993Return made up to 01/03/93; full list of members (7 pages)
4 March 1992Return made up to 01/03/92; full list of members (7 pages)
28 March 1991Return made up to 01/03/91; full list of members (7 pages)
19 November 1986Accounts made up to 30 September 1984 (8 pages)
21 March 1985Accounts made up to 30 September 1983 (8 pages)
5 April 1984Accounts made up to 30 September 1983 (8 pages)
13 May 1983Accounts made up to 30 September 1982 (3 pages)
18 May 1982Accounts made up to 30 September 1981 (5 pages)