Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director Name | Mr Keith David Price |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2021(44 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 14 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Secretary Name | Mr Ian Stuart Poole |
---|---|
Status | Closed |
Appointed | 25 June 2021(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 February 2023) |
Role | Company Director |
Correspondence Address | West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | John Eric Johnson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1989(12 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 05 April 1990) |
Role | Company Director |
Correspondence Address | Longville Perton Wolverhampton WV6 7HD |
Director Name | Gordon Donaldson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1989(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1990) |
Role | Company Director |
Correspondence Address | 2 The Beeches Houston Johnstone Renfrewshire PA6 7DQ Scotland |
Director Name | John Leslie Andrews |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1989(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olde Orchards Upper Westbeech Pattingham South Staffordshire WV6 7HG |
Secretary Name | Colin Christopher Shilvock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1989(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | 86 Stevens Road Pedmore Stourbridge West Midlands DY9 0XW |
Director Name | Mr Timothy John Maunder |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1990(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Director Name | Peter John Webber |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | Parana Wolverton Fields Norton Lindsey Warwick Warwickshire CV35 8JN |
Secretary Name | Mr Timothy John Maunder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 McKay Road London SW20 0HT |
Secretary Name | Mr Stuart Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 McKay Road London SW20 0HT |
Secretary Name | Jeremiah Stephen Reidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 61 Gordon Road Harborne Birmingham West Midlands B17 9HA |
Director Name | Mr Eric Ward Hook |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodside House Longville In The Dale Much Wenlock Shropshire TF13 6DR |
Secretary Name | Simon Richard Harbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(18 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 October 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Charlbury House Marlbrook Lane Sale Green Droitwich Worcestershire WR9 7LW |
Director Name | Simon Richard Harbridge |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 October 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Charlbury House Marlbrook Lane Sale Green Droitwich Worcestershire WR9 7LW |
Director Name | John Richard Hall |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2002) |
Role | Operations Director |
Correspondence Address | 19 Mainwood Road Timperley Altrincham Cheshire WA15 7BX |
Secretary Name | Mr Mark James Calderbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(22 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 24 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Robert John Stevens |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2006) |
Role | Chief Executive Officer |
Correspondence Address | 24 Ringley Park Avenue Reigate Surrey RH2 7ET |
Director Name | Mr Kevin Edward James Ford |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(25 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Mr Jean Christophe Francois George Pillois |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2011(34 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 December 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 63 Oakley Gardens London SW3 5QQ |
Director Name | Paul Thomas Wood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(35 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Mr David Himsworth |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Mr Andrew William Phillips |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Telephone | 01902 328700 |
---|---|
Telephone region | Wolverhampton |
Registered Address | West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Falkirk North |
1000 at £1 | Andrews Sykes Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 1992 | Delivered on: 24 March 1992 Persons entitled: Midland Bank PLC Classification: Supplemental charge to a fixed & floating charge dated 27/04/88 Secured details: All sums due or to become due. Particulars: 1. all goodwill and uncalled capital for the time being of the company. 2. all patents patent applications inventions trade marks trade names registered designs copyrights know how and other intellectual property rights and all licences and ancillary rights and benefits including all royalties fees and licences and ancillary rights and benifits including all royalties fees and other income deriving from the same both present and future of the company. Outstanding |
---|---|
27 April 1988 | Delivered on: 13 May 1988 Persons entitled: Midland Bank PLC Classification: Fixed & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2022 | Application to strike the company off the register (1 page) |
28 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
25 June 2021 | Termination of appointment of Mark James Calderbank as a secretary on 24 June 2021 (1 page) |
25 June 2021 | Appointment of Mr Ian Stuart Poole as a secretary on 25 June 2021 (2 pages) |
6 February 2021 | Termination of appointment of Paul Thomas Wood as a director on 27 January 2021 (1 page) |
6 February 2021 | Appointment of Mr Keith David Price as a director on 27 January 2021 (2 pages) |
25 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
15 January 2020 | Appointment of Mr Carl David Webb as a director on 9 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Andrew William Phillips as a director on 13 January 2020 (1 page) |
27 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 January 2019 | Termination of appointment of David Himsworth as a director on 31 December 2018 (1 page) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 June 2018 | Director's details changed for Mr Andrew William Phillips on 26 May 2018 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 October 2015 | Secretary's details changed for Mark James Calderbank on 25 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for Mark James Calderbank on 25 October 2015 (1 page) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 May 2015 | Appointment of Mr Andrew William Phillips as a director on 5 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Andrew William Phillips as a director on 5 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Andrew William Phillips as a director on 5 May 2015 (2 pages) |
8 January 2015 | Termination of appointment of Kevin Edward James Ford as a director on 28 December 2014 (1 page) |
8 January 2015 | Appointment of Mr David Himsworth as a director on 7 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr David Himsworth as a director on 7 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr David Himsworth as a director on 7 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Kevin Edward James Ford as a director on 28 December 2014 (1 page) |
19 November 2014 | Section 519 (2 pages) |
19 November 2014 | Section 519 (2 pages) |
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 February 2012 | Appointment of Paul Thomas Wood as a director (3 pages) |
3 February 2012 | Termination of appointment of Jean Pillois as a director (2 pages) |
3 February 2012 | Termination of appointment of Jean Pillois as a director (2 pages) |
3 February 2012 | Appointment of Paul Thomas Wood as a director (3 pages) |
14 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 February 2011 | Appointment of Jean-Christophe Pillois as a director (3 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
11 February 2011 | Appointment of Jean-Christophe Pillois as a director (3 pages) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Secretary's details changed for Mark James Calderbank on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Kevin Edward James Ford on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kevin Edward James Ford on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mark James Calderbank on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mark James Calderbank on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Kevin Edward James Ford on 1 October 2009 (2 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 November 2007 | Return made up to 25/10/07; full list of members (6 pages) |
9 November 2007 | Return made up to 25/10/07; full list of members (6 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
4 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
4 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
7 September 2004 | Accounts for a dormant company made up to 27 December 2003 (6 pages) |
7 September 2004 | Accounts for a dormant company made up to 27 December 2003 (6 pages) |
13 November 2003 | Return made up to 25/10/03; full list of members
|
13 November 2003 | Return made up to 25/10/03; full list of members
|
11 September 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
11 September 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
12 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
2 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
29 September 2001 | Auditor's resignation (1 page) |
29 September 2001 | Auditor's resignation (1 page) |
25 September 2001 | Full accounts made up to 30 December 2000 (7 pages) |
25 September 2001 | Full accounts made up to 30 December 2000 (7 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
13 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 1 January 2000 (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 1 January 2000 (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 1 January 2000 (7 pages) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
30 January 2000 | New director appointed (3 pages) |
30 January 2000 | New director appointed (3 pages) |
11 November 1999 | Return made up to 25/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 25/10/99; full list of members (7 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 August 1999 | Full accounts made up to 26 December 1998 (8 pages) |
19 August 1999 | Full accounts made up to 26 December 1998 (8 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
27 October 1998 | Accounts for a dormant company made up to 27 December 1997 (8 pages) |
27 October 1998 | Accounts for a dormant company made up to 27 December 1997 (8 pages) |
27 October 1998 | Return made up to 25/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 25/10/98; no change of members (4 pages) |
16 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
16 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
30 October 1997 | Accounts for a dormant company made up to 28 December 1996 (8 pages) |
30 October 1997 | Accounts for a dormant company made up to 28 December 1996 (8 pages) |
13 March 1997 | Auditor's resignation (1 page) |
13 March 1997 | Auditor's resignation (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: anniesland industrial estate netherton road glasgow G13 1EU (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: anniesland industrial estate netherton road glasgow G13 1EU (1 page) |
11 November 1996 | Full accounts made up to 30 December 1995 (8 pages) |
11 November 1996 | Full accounts made up to 30 December 1995 (8 pages) |
23 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
23 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
30 October 1995 | Return made up to 25/10/95; full list of members (6 pages) |
30 October 1995 | Return made up to 25/10/95; full list of members (6 pages) |