Aberdeen
AB10 6SD
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2011(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mrs Williamina Walker |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Waterside Road Peterhead Aberdeenshire AB42 1GH Scotland |
Director Name | Mrs Williamina Walker |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mr David Anthony Piers Cox |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2015) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orkney Court Cliveden Road Taplow Bucks SL6 0JB |
Director Name | Mr Albert De Boer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 October 2015(17 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 29 October 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | De Waard 4 8321 Lt Urk Netherlands |
Director Name | Mr Louwe De Boer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 October 2015(17 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 29 October 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Kamperzand 3 8321 Pd Urk Netherlands |
Director Name | Osprey Trawlers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 August 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Director Name | Osprey Vessel Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2013) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | Greatexp Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2013(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2015) |
Correspondence Address | Hill Farm Bartindale Road Hunmanby Filey North Yorkshire YO14 0JD |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bomei Beheer Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,265,583 |
Gross Profit | £5,806 |
Net Worth | -£2,265,379 |
Current Liabilities | £2,327,440 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
26 October 2015 | Delivered on: 29 October 2015 Persons entitled: Cooperatieve Rabobank Noordoostpolder- Urk Ua Classification: A registered charge Particulars: 64/64THS shares in the mfv 'enterprise'. Official number B14092 and in her appurtenances. Outstanding |
---|---|
11 October 2021 | Delivered on: 28 October 2021 Persons entitled: Eko Fish Holding B.V. Classification: A registered charge Particulars: 64/64THS shares in the fishing vessel "mikkel louise" (UK official number C20043) and her appurtenances. Outstanding |
25 June 2020 | Delivered on: 14 July 2020 Persons entitled: Eko Fish Holding B.V. Classification: A registered charge Particulars: 64/64THS shares in the mfv turma nova pfficial number C21379 and in her appurtenances. Outstanding |
26 October 2015 | Delivered on: 5 November 2015 Persons entitled: Cooperatieve Rabobank Noordoostpolder-Urk Ua Classification: A registered charge Particulars: A) the mfv enterprise official number B14092 (defined in the instrument creating the charge as the ship, b) the insurances c) the fishing licences d) the fishing rights and e) any requisition compensation. Outstanding |
26 October 2015 | Delivered on: 5 November 2015 Persons entitled: Cooperatieve Rabobank Noordoostpolder-Urk Ua Classification: A registered charge Particulars: Interest and benefits present and future in and to the fishing rights. Outstanding |
11 January 2007 | Delivered on: 20 January 2007 Satisfied on: 1 December 2015 Persons entitled: Ing Bank Nv Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: The vessel enterprise rss number B14092, the licence, earnings & requisition compensation. Fully Satisfied |
11 January 2007 | Delivered on: 20 January 2007 Satisfied on: 1 December 2015 Persons entitled: Ing Bank Nv Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing vessel enterprise rss number B14092. Fully Satisfied |
16 March 2004 | Delivered on: 23 March 2004 Satisfied on: 1 December 2015 Persons entitled: Ing Bank N.V. Classification: Deed of covenants Secured details: All sums due under the offer letter dated 5 january 2004. Particulars: The company's right, title interest in the vessel "enterprise" (official number B14092) and the licence, earnings, insurances and any requisition compensation relating thereto. Fully Satisfied |
18 March 2004 | Delivered on: 23 March 2004 Satisfied on: 1 December 2015 Persons entitled: Ing Bank N.V. Classification: Ship mortgage Secured details: All sums due under or in connection with an offering letter dated 5 january 2004. Particulars: 64/64TH shares in the fishing vessel enterprise (official number B14092). Fully Satisfied |
7 December 1998 | Delivered on: 21 March 2003 Satisfied on: 1 December 2015 Persons entitled: Ing Bank N.V. Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing vessel mfv enterpise--number B14092. Fully Satisfied |
7 May 1996 | Delivered on: 21 March 2003 Satisfied on: 1 December 2015 Persons entitled: Ing Bank N.V. Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing vessel mfv enterprise---number B14092. Fully Satisfied |
5 March 2003 | Delivered on: 21 March 2003 Satisfied on: 1 December 2015 Persons entitled: Ing Bank N.V. Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: The company's right, title and interest present and future to and in (a) the vessel known as mfv enterprise (b) the licence (c) the earnings (d) the insurances and benefits (e) any requisition compensation. Fully Satisfied |
7 March 2003 | Delivered on: 21 March 2003 Satisfied on: 1 December 2015 Persons entitled: Ing Bank N.V. Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing vessel mfv enterprise--number B14092. Fully Satisfied |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
14 July 2020 | Registration of charge SC1867800012, created on 25 June 2020 (17 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 July 2019 | Satisfaction of charge SC1867800011 in full (4 pages) |
16 July 2019 | Satisfaction of charge SC1867800009 in full (4 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
12 March 2018 | Notification of a person with significant control statement (2 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
1 December 2015 | Satisfaction of charge 4 in full (4 pages) |
1 December 2015 | Satisfaction of charge 5 in full (4 pages) |
1 December 2015 | Satisfaction of charge 7 in full (4 pages) |
1 December 2015 | Satisfaction of charge 7 in full (4 pages) |
1 December 2015 | Satisfaction of charge 8 in full (4 pages) |
1 December 2015 | Satisfaction of charge 3 in full (4 pages) |
1 December 2015 | Satisfaction of charge 5 in full (4 pages) |
1 December 2015 | Satisfaction of charge 2 in full (4 pages) |
1 December 2015 | Satisfaction of charge 6 in full (4 pages) |
1 December 2015 | Satisfaction of charge 8 in full (4 pages) |
1 December 2015 | Satisfaction of charge 3 in full (4 pages) |
1 December 2015 | Satisfaction of charge 4 in full (4 pages) |
1 December 2015 | Satisfaction of charge 1 in full (4 pages) |
1 December 2015 | Satisfaction of charge 6 in full (4 pages) |
1 December 2015 | Satisfaction of charge 2 in full (4 pages) |
1 December 2015 | Satisfaction of charge 1 in full (4 pages) |
5 November 2015 | Registration of charge SC1867800011, created on 26 October 2015 (33 pages) |
5 November 2015 | Appointment of Mr Albert De Boer as a director on 29 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Greatexp Ltd as a director on 29 October 2015 (1 page) |
5 November 2015 | Termination of appointment of David Anthony Piers Cox as a director on 29 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Albert De Boer as a director on 29 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Louwe De Boer as a director on 29 October 2015 (2 pages) |
5 November 2015 | Registration of charge SC1867800010, created on 26 October 2015 (23 pages) |
5 November 2015 | Registration of charge SC1867800010, created on 26 October 2015 (23 pages) |
5 November 2015 | Termination of appointment of Greatexp Ltd as a director on 29 October 2015 (1 page) |
5 November 2015 | Registration of charge SC1867800011, created on 26 October 2015 (33 pages) |
5 November 2015 | Appointment of Mr Louwe De Boer as a director on 29 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of David Anthony Piers Cox as a director on 29 October 2015 (1 page) |
29 October 2015 | Registration of charge SC1867800009, created on 26 October 2015 (10 pages) |
29 October 2015 | Registration of charge SC1867800009, created on 26 October 2015 (10 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
12 September 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 12 September 2014 (1 page) |
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 December 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
16 December 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 June 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2013 | Appointment of Greatexp Ltd as a director (2 pages) |
15 February 2013 | Appointment of Greatexp Ltd as a director (2 pages) |
14 February 2013 | Termination of appointment of Williamina Walker as a director (1 page) |
14 February 2013 | Termination of appointment of Osprey Vessel Management Limited as a director (1 page) |
14 February 2013 | Termination of appointment of Williamina Walker as a director (1 page) |
14 February 2013 | Termination of appointment of Osprey Vessel Management Limited as a director (1 page) |
14 February 2013 | Appointment of Mr David Anthony Piers Cox as a director (2 pages) |
14 February 2013 | Appointment of Mr David Anthony Piers Cox as a director (2 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2011 | Full accounts made up to 31 December 2010 (16 pages) |
31 December 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 September 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
1 September 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 1 September 2011 (1 page) |
1 September 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
1 September 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 1 September 2011 (1 page) |
1 September 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
1 September 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Appointment of Mrs Williamina Walker as a director (2 pages) |
19 January 2011 | Appointment of Mrs Williamina Walker as a director (2 pages) |
18 January 2011 | Termination of appointment of Williamina Walker as a director (1 page) |
18 January 2011 | Termination of appointment of Osprey Trawlers Limited as a director (1 page) |
18 January 2011 | Appointment of Osprey Vessel Management Limited as a director (2 pages) |
18 January 2011 | Termination of appointment of Osprey Trawlers Limited as a director (1 page) |
18 January 2011 | Termination of appointment of Williamina Walker as a director (1 page) |
18 January 2011 | Appointment of Osprey Vessel Management Limited as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 July 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Osprey Trawlers Limited on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Osprey Trawlers Limited on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Osprey Trawlers Limited on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
6 November 2008 | Auditors resignation (1 page) |
6 November 2008 | Auditors resignation (1 page) |
29 September 2008 | Director appointed mrs williamina walker (2 pages) |
29 September 2008 | Director appointed mrs williamina walker (2 pages) |
18 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
28 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
2 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
2 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
20 January 2007 | Partic of mort/charge * (4 pages) |
20 January 2007 | Partic of mort/charge * (4 pages) |
20 January 2007 | Partic of mort/charge * (4 pages) |
20 January 2007 | Partic of mort/charge * (4 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | New secretary appointed (1 page) |
22 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
7 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
7 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
8 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
3 May 2005 | Full accounts made up to 31 December 2003 (13 pages) |
3 May 2005 | Full accounts made up to 31 December 2003 (13 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
23 March 2004 | Partic of mort/charge * (6 pages) |
23 March 2004 | Partic of mort/charge * (6 pages) |
23 March 2004 | Partic of mort/charge * (6 pages) |
23 March 2004 | Partic of mort/charge * (6 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
21 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
21 March 2003 | Particulars of property mortgage/charge (4 pages) |
21 March 2003 | Partic of mort/charge * (6 pages) |
21 March 2003 | Partic of mort/charge * (5 pages) |
21 March 2003 | Partic of mort/charge * (6 pages) |
21 March 2003 | Particulars of property mortgage/charge (4 pages) |
21 March 2003 | Particulars of property mortgage/charge (5 pages) |
21 March 2003 | Partic of mort/charge * (5 pages) |
21 March 2003 | Particulars of property mortgage/charge (5 pages) |
21 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
25 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
28 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
6 April 2000 | Resolutions
|
6 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
24 June 1999 | Return made up to 15/06/99; full list of members (7 pages) |
24 June 1999 | Return made up to 15/06/99; full list of members (7 pages) |
15 June 1998 | Incorporation (18 pages) |
15 June 1998 | Incorporation (18 pages) |