Foxrock
Dublin 18
Irish
Secretary Name | Marrons Consultancies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2007(18 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 11 July 2014) |
Correspondence Address | 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | James Valentine Smith |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1992) |
Role | C.A. |
Correspondence Address | 17 Dunnichen Road Kingsmuir Forfar Angus DD8 2RQ Scotland |
Director Name | Barry Paul Angel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 November 1997) |
Role | Accountant |
Correspondence Address | 41 Frampton Way Totton Southampton Hampshire SO40 9AD |
Director Name | Andrew Staples |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 September 1997) |
Role | Company Director |
Correspondence Address | 5 Brecon Way Quarrington Park Sleaford Lincolnshire NG34 7UW |
Director Name | Robert Staples |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | The Manor North Rauceby Sleaford Lincolnshire NG34 8QP |
Director Name | Patrick John Meagher |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1990(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 November 1997) |
Role | Accountant |
Correspondence Address | 2 Herberton Cross Avenue Blackrock Co Dublin Eire |
Director Name | Mr William Hugh Bruce |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 October 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Union Place Montrose Angus DD10 8QB Scotland |
Director Name | Mr Brian Patrick Molloy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 September 1996) |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | Columbine Lodge Cornelscourt Dublin 18 Eire Irish |
Secretary Name | Mr Ian McIlravey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Grange Gait Monifieth Dundee Angus DD5 4PL Scotland |
Secretary Name | Mr Ian McIlravey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 October 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Grange Gait Monifieth Dundee Angus DD5 4PL Scotland |
Director Name | Alison Mairi Stockan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British/Rhodesian |
Status | Resigned |
Appointed | 23 November 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 1997) |
Role | General Manager/Director |
Correspondence Address | 11 Morven Avenue Montrose Angus DD10 9DL Scotland |
Director Name | Philip Soden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1994(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 2 Brennansrown Vale Carrickmines Dublin 18 Irish Ireland |
Director Name | Martin Delany |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | 79 Merrion Village Merrion Road Dublin 4 Ireland |
Director Name | Patrick Kearns |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 1997(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 February 2007) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Westcott Nerano Road Dalkey County Dublin Irish |
Director Name | James Anthony Lillis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 1997(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | 10 Offington Drive Sutton Dublin 13 |
Director Name | Lawrence Westman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 1999) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Newpark House Whitescross Foxrock Dublin 18 Irish |
Secretary Name | Eamon Joseph Bolger |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | 149 Ard Na Mara Malahide Dublin Irish |
Director Name | Michael Gannon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2000) |
Role | Accountant |
Correspondence Address | 86 The Maples Clonskeagh Dublin 14 Irish |
Director Name | Mr Donnacha Hurley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 1999(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2001) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 Woodlands Park Mount Merrion Avenue Blackrock Irish Ireland |
Secretary Name | Patrick Kearns |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 1999(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 July 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Westcott Nerano Road Dalkey County Dublin Irish |
Director Name | Lynne McLoughlin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2002) |
Role | Co Director |
Correspondence Address | 56 The Elms Mount Merrion Blackrock Dublin Irish |
Director Name | Mr Alan James Jordan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2001(12 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hindhead Brae Tilford Road Hindhead Surrey GU26 6SJ |
Director Name | Martin Delany |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2001(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2004) |
Role | Co Director |
Correspondence Address | 2 St. Ann'S Ailesbury Road Dublin 4 Dublin Irish |
Director Name | John Doris |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2007(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 58 Cabinteely Green Dublin 18 Dublin Irish |
Registered Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
---|---|
Constituency | Glasgow South |
Ward | Newlands/Auldburn |
Address Matches | 5 other UK companies use this postal address |
850 at £1 | Pac Digimedia LTD 85.40% Non-cum Red Pref |
---|---|
100 at €0.4 | Pac Digimedia LTD 4.55% Non-cum Red Pref 1 |
100 at £1 | Pac Digimedia LTD 10.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,654,100 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Application to strike the company off the register (3 pages) |
5 March 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Statement of capital on 9 January 2014
|
9 January 2014 | Statement of capital on 9 January 2014
|
9 January 2014 | Statement of capital on 9 January 2014
|
6 November 2013 | Statement by directors (1 page) |
6 November 2013 | Statement by directors (1 page) |
6 November 2013 | Solvency statement dated 11/09/13 (1 page) |
6 November 2013 | Solvency statement dated 11/09/13 (1 page) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 September 2012 | Termination of appointment of John Doris as a director (1 page) |
6 September 2012 | Termination of appointment of John Doris as a director (1 page) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Director's details changed for Peter Eugene Lynch on 29 May 2007 (2 pages) |
7 October 2011 | Director's details changed for Peter Eugene Lynch on 29 May 2007 (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 June 2010 | Auditor's resignation (1 page) |
14 June 2010 | Auditor's resignation (1 page) |
4 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Secretary's details changed for Marrons Consultancies Limited on 28 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Marrons Consultancies Limited on 28 May 2010 (1 page) |
26 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
26 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
23 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
10 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members
|
15 May 2006 | Return made up to 30/04/06; full list of members
|
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
4 November 2005 | Dec mort/charge * (2 pages) |
4 November 2005 | Dec mort/charge * (2 pages) |
4 November 2005 | Dec mort/charge * (2 pages) |
4 November 2005 | Dec mort/charge * (2 pages) |
4 November 2005 | Dec mort/charge * (2 pages) |
4 November 2005 | Dec mort/charge * (2 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
11 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
13 May 2003 | Return made up to 30/04/03; full list of members
|
13 May 2003 | Return made up to 30/04/03; full list of members
|
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
11 April 2002 | New director appointed (4 pages) |
11 April 2002 | New director appointed (4 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 September 2001 | New director appointed (4 pages) |
13 September 2001 | New director appointed (4 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 30/04/01; no change of members (6 pages) |
24 May 2001 | Return made up to 30/04/01; no change of members (6 pages) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | New director appointed (3 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: unit 8 broomfield industrial estate montrose DD10 8SY (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: unit 8 broomfield industrial estate montrose DD10 8SY (1 page) |
23 February 2001 | Director resigned (1 page) |
26 January 2001 | Dec mort/charge release * (4 pages) |
26 January 2001 | Dec mort/charge * (4 pages) |
26 January 2001 | Dec mort/charge * (4 pages) |
26 January 2001 | Dec mort/charge release * (4 pages) |
12 June 2000 | Return made up to 30/04/00; no change of members
|
12 June 2000 | Director's particulars changed (1 page) |
12 June 2000 | Return made up to 30/04/00; no change of members
|
12 June 2000 | Director's particulars changed (1 page) |
9 June 2000 | Director's particulars changed (1 page) |
9 June 2000 | Director's particulars changed (1 page) |
16 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (3 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (3 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New secretary appointed (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
8 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 June 1998 | Return made up to 30/04/98; full list of members (8 pages) |
1 June 1998 | Return made up to 30/04/98; full list of members (8 pages) |
13 February 1998 | Partic of mort/charge * (6 pages) |
13 February 1998 | Partic of mort/charge * (10 pages) |
13 February 1998 | Partic of mort/charge * (6 pages) |
13 February 1998 | Partic of mort/charge * (10 pages) |
10 February 1998 | Partic of mort/charge * (8 pages) |
10 February 1998 | Partic of mort/charge * (8 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
5 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
5 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
5 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
5 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
5 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
5 February 1998 | Resolutions
|
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
3 October 1997 | Memorandum and Articles of Association (18 pages) |
3 October 1997 | Memorandum and Articles of Association (18 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 30/04/97; no change of members
|
11 June 1997 | Return made up to 30/04/97; no change of members
|
10 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 June 1996 | Return made up to 30/04/96; no change of members
|
3 June 1996 | Return made up to 30/04/96; no change of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 May 1995 | Return made up to 30/04/95; full list of members (18 pages) |
30 May 1995 | Return made up to 30/04/95; full list of members (18 pages) |