Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary Name | Tarmac Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2014(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 January 2018) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Tarmac Directors (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2016(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 January 2018) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | James Joseph McCormack |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(14 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 October 1989) |
Role | Company Director |
Correspondence Address | Broome House Chapel Lane Knockin Heath Oswestry Shropshire SY10 8EB Wales |
Director Name | Mr Ivan Michael Abbott |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Avondale Whitchurch Road Christleton Chester Cheshire CH3 6AE Wales |
Director Name | Mr Euan James McAlpine |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Carden Hall Malpas Cheshire SY14 7HW Wales |
Director Name | Christopher John Edwards |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 April 1994) |
Role | Company Director |
Correspondence Address | The Barracks Bunbury Cheshire |
Secretary Name | James Joseph McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(14 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 October 1989) |
Role | Company Director |
Correspondence Address | Broome House Chapel Lane Knockin Heath Oswestry Shropshire SY10 8EB Wales |
Secretary Name | Andrew Stephen Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 1993) |
Role | Company Director |
Correspondence Address | 10 Bylands Woking Surrey GU22 7LA |
Secretary Name | Karen Margaret Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | Avalon 12 Noctorum Avenue Birkenhead Merseyside L43 9SA |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1995) |
Role | Accountant |
Correspondence Address | The Rubble Hole Little London Kings Court Stroud GL5 5DX Wales |
Secretary Name | Paul George Calladine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(19 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 9 Glanrafon Flats Southsea Wrexham Clwyd LL11 5NS Wales |
Director Name | Mr Timothy Stuart Ross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(20 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old Passage House Passage Road Aust Bristol Avon BS35 4BG |
Director Name | Stefan Edward Bort |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(20 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1996) |
Role | Charterd Secretary |
Correspondence Address | 126 Grove Park London SE5 8LD |
Director Name | James Ross Ancell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British New Zealand |
Status | Resigned |
Appointed | 01 March 1995(20 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1996) |
Role | Accountant |
Correspondence Address | 21 Shaplands Stoke Bishop Bristol Avon BS9 1AY |
Director Name | Andrew John Gordon Chater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 01 March 1995(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Sunnyside North St Winkfield Windsor Berkshire SL4 4SY |
Secretary Name | Steven Leven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(20 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 69 Northolt Road South Harrow Middlesex HA2 0LP |
Secretary Name | Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(21 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 126 Grove Park London SE5 8LD |
Director Name | Mr John Ferguson Bowater |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 February 2004) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parkers Court Coven Wolverhampton West Midlands WV9 5JZ |
Director Name | James Richard Stirk |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales |
Director Name | Mr Peter Beresford Rothwell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SD |
Director Name | Charles Novotny |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Hawthorn Cottage Bradshaw Lane Parbold Lancashire WN8 7NQ |
Secretary Name | James Richard Stirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales |
Director Name | Mr Christopher Gordon Reynolds |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Whites Meadow Ranton Stafford ST18 9JB |
Director Name | Mr David Anthony Grady |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(34 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2010) |
Role | Acoountant |
Country of Residence | England |
Correspondence Address | 20 Sandhills Road Barnt Green Birmingham B45 8NR |
Director Name | James Richard Stirk |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Mrs Fiona Puleston Penhallurick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Tarmac Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 January 2014) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Tarmac Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 January 2014) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Secretary Name | Tarmac Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 January 2014) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Lafarge Tarmac Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2014(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 August 2015) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Telephone | 01902 353522 |
---|---|
Telephone region | Wolverhampton |
Registered Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
2.7m at £0.01 | Tarmac Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 September 1985 | Delivered on: 23 January 1985 Satisfied on: 11 June 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 October 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
12 October 2016 | Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 June 2016 | Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages) |
29 April 2016 | Statement of capital on 29 April 2016
|
29 April 2016 | Statement by Directors (1 page) |
29 April 2016 | Solvency Statement dated 27/04/16 (1 page) |
29 April 2016 | Resolutions
|
8 April 2016 | Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page) |
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 September 2015 | Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page) |
28 August 2015 | Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages) |
28 August 2015 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page) |
13 January 2015 | Secretary's details changed for Lafarge Secretaries (Uk) Limited on 20 January 2014 (1 page) |
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
3 November 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 April 2014 | Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages) |
8 April 2014 | Termination of appointment of Andrew Bolter as a director (1 page) |
28 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
22 January 2014 | Termination of appointment of Tarmac Nominees Limited as a director (1 page) |
22 January 2014 | Appointment of Lafarge Secretaries (Uk) Limited as a secretary (2 pages) |
22 January 2014 | Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages) |
22 January 2014 | Termination of appointment of Tarmac Nominees Two Limited as a director (1 page) |
22 January 2014 | Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page) |
4 December 2013 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 May 2013 | Resolutions
|
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Termination of appointment of James Stirk as a director (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 October 2012 | Appointment of Mr Andrew Christopher Bolter as a director (3 pages) |
8 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for James Richard Stirk on 17 September 2010 (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 July 2010 | Appointment of James Richard Stirk as a director (3 pages) |
5 July 2010 | Termination of appointment of David Grady as a director (2 pages) |
3 February 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 July 2009 | Director appointed david anthony grady (3 pages) |
15 June 2009 | Appointment terminated director christopher reynolds (1 page) |
21 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 February 2008 | Return made up to 01/01/08; full list of members (3 pages) |
8 February 2008 | New director appointed (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 February 2006 | Return made up to 01/01/06; full list of members (3 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 January 2005 | Return made up to 01/01/05; full list of members (5 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 March 2004 | New director appointed (10 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New director appointed (10 pages) |
19 March 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
30 January 2004 | Return made up to 01/01/04; full list of members (5 pages) |
26 January 2004 | Director's particulars changed (1 page) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 January 2003 | Return made up to 01/01/03; full list of members (5 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 March 2002 | Return made up to 01/01/02; full list of members (5 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 July 2001 | Director resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: loaninghill broxburn west lothian EH52 5NT (1 page) |
15 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
6 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 January 2000 | Return made up to 01/01/00; full list of members (22 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
20 January 1999 | Return made up to 01/01/99; full list of members (16 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 January 1998 | Return made up to 01/01/98; full list of members (9 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 134 nithsdale drive glasgow G41 2PP (1 page) |
15 July 1997 | Director resigned (1 page) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | Return made up to 01/01/97; full list of members (14 pages) |
26 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
2 July 1996 | Director resigned (1 page) |
5 June 1996 | New secretary appointed;new director appointed (3 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | Director resigned (3 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | New director appointed (3 pages) |
3 June 1996 | Director resigned (3 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Memorandum and Articles of Association (9 pages) |
4 April 1996 | Auditor's resignation (1 page) |
28 March 1996 | Secretary resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | New secretary appointed (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 28 barnton grove edinburgh EH4 6BT (1 page) |
26 January 1996 | Return made up to 01/01/96; full list of members (8 pages) |
8 January 1996 | Resolutions
|
1 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
11 May 1995 | Return made up to 17/04/95; full list of members (16 pages) |
4 August 1994 | Full accounts made up to 31 October 1993 (10 pages) |
21 April 1994 | Return made up to 17/04/94; full list of members (6 pages) |
27 April 1993 | Return made up to 17/04/93; full list of members (6 pages) |
14 May 1992 | Full accounts made up to 31 October 1991 (8 pages) |
14 May 1992 | Return made up to 17/04/92; full list of members (6 pages) |
4 July 1991 | Full accounts made up to 31 October 1990 (13 pages) |
29 April 1991 | Return made up to 17/04/91; change of members (6 pages) |
13 August 1990 | Return made up to 17/04/90; full list of members (7 pages) |
24 July 1990 | Full accounts made up to 31 October 1989 (16 pages) |
8 March 1990 | Full accounts made up to 31 October 1988 (15 pages) |
18 September 1989 | Return made up to 31/08/89; full list of members (6 pages) |
5 April 1989 | Full accounts made up to 31 October 1987 (22 pages) |
13 October 1988 | Return made up to 31/12/87; full list of members (7 pages) |
30 September 1987 | Full accounts made up to 31 October 1986 (22 pages) |
18 June 1987 | Return made up to 31/03/86; full list of members (8 pages) |
18 June 1987 | Full group accounts made up to 31 October 1985 (23 pages) |