Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary Name | Mr David Brind |
---|---|
Status | Closed |
Appointed | 18 July 2022(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 April 2024) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Derek Arnold Clark |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | Thatch Cottage 83 Knutsford Road Row Of Trees Alderley Cheshire SK9 7SH |
Director Name | Mr Michael Arnold Clark |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(36 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverwood Booth Bed Lane Allostock Knutsford Cheshire WA16 9NA |
Director Name | Shiela Marie Clark |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(36 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 10 Kingsbury House Saint Hilarys Park Congleton Road Alderley Edge Cheshire SK9 7DA |
Secretary Name | Derek Arnold Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | Thatch Cottage 83 Knutsford Road Row Of Trees Alderley Cheshire SK9 7SH |
Secretary Name | Mr Michael Arnold Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(44 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverwood Booth Bed Lane Allostock Knutsford Cheshire WA16 9NA |
Secretary Name | Shiela Marie Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(44 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 10 Kingsbury House Saint Hilarys Park Congleton Road Alderley Edge Cheshire SK9 7DA |
Director Name | Mr Robert Fyfe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bickershaw Drive Worsley Greater Manchester M28 0GG |
Director Name | Miss Patricia Ada Rice |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(56 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 July 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Patricia Ada Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(56 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 July 2022) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Website | andersons-wholesale.co.uk |
---|
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
31.2k at £1 | Turner & Wrights LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
30 June 2015 | Delivered on: 4 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 September 2011 | Delivered on: 14 September 2011 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 May 2011 | Delivered on: 9 June 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 July 1984 | Delivered on: 30 July 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land with the properties erected thereon known as 46,48 & 50 turner lane, ashton under lyne, tameside, greater manchester. Title nos - la 163936, la 139328 & la 150761 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 July 1984 | Delivered on: 30 July 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises fronting to union street & turner lane, ashton under lyne, tameside, greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed of attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 July 1984 | Delivered on: 30 July 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land with the premises erected thereon known as 33 & 35 jersey street, 36 & 44 turner lane & 140/156 union street, ashton under lyne, tameside, greater manchester. Title nos-gm 66797, la 247737 la 203874, la 183679 & la 224412 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 June 1984 | Delivered on: 30 June 1984 Satisfied on: 21 May 2011 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery. Fully Satisfied |
22 June 1964 | Delivered on: 25 June 1964 Satisfied on: 8 January 2011 Persons entitled: Williams Deacon's Bank LTD. Classification: Charge by deposit of deeds and documents without written instruments Secured details: All moneys due etc. Particulars: Globe works, gorton road, reddish, lancs. Land on west side of gorton road, reddish. Fully Satisfied |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
4 December 2019 | Accounts for a dormant company made up to 30 April 2019 (9 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 30 April 2018 (9 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
1 February 2018 | Full accounts made up to 30 April 2017 (11 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (11 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (11 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
10 December 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
10 December 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
4 July 2015 | Registration of charge 005430360008, created on 30 June 2015 (8 pages) |
4 July 2015 | Registration of charge 005430360008, created on 30 June 2015 (8 pages) |
3 June 2015 | Registered office address changed from C/O M and M Value Ltd Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O M and M Value Ltd Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O M and M Value Ltd Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 3 June 2015 (1 page) |
11 November 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
11 November 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
4 November 2013 | Full accounts made up to 30 April 2013 (17 pages) |
4 November 2013 | Full accounts made up to 30 April 2013 (17 pages) |
1 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
23 November 2012 | Full accounts made up to 30 April 2012 (21 pages) |
23 November 2012 | Full accounts made up to 30 April 2012 (21 pages) |
1 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Registered office address changed from 2Nd Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 2Nd Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 2Nd Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 9 November 2011 (1 page) |
9 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
1 June 2011 | Termination of appointment of Michael Clark as a director (2 pages) |
1 June 2011 | Termination of appointment of Michael Clark as a director (2 pages) |
27 May 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
27 May 2011 | Registered office address changed from Horsfield Way Bredbury Industrial Estate Bredbury Stockoprt SK6 2SU on 27 May 2011 (2 pages) |
27 May 2011 | Section 519 (1 page) |
27 May 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
27 May 2011 | Section 519 (1 page) |
27 May 2011 | Termination of appointment of Michael Clark as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Michael Clark as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Robert Fyfe as a director (2 pages) |
27 May 2011 | Registered office address changed from Horsfield Way Bredbury Industrial Estate Bredbury Stockoprt SK6 2SU on 27 May 2011 (2 pages) |
27 May 2011 | Termination of appointment of Robert Fyfe as a director (2 pages) |
26 May 2011 | Appointment of Patricia Ada Rice as a secretary (3 pages) |
26 May 2011 | Appointment of Mr Paul Victor Young as a director (3 pages) |
26 May 2011 | Appointment of Miss Patricia Ada Rice as a director (3 pages) |
26 May 2011 | Appointment of Patricia Ada Rice as a secretary (3 pages) |
26 May 2011 | Appointment of Miss Patricia Ada Rice as a director (3 pages) |
26 May 2011 | Appointment of Mr Paul Victor Young as a director (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Robert Fyfe on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Robert Fyfe on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Robert Fyfe on 1 October 2009 (2 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
30 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
28 August 2008 | Amended full accounts made up to 31 December 2007 (16 pages) |
28 August 2008 | Amended full accounts made up to 31 December 2007 (16 pages) |
7 August 2008 | Director appointed robert fyfe (2 pages) |
7 August 2008 | Appointment terminate, director and secretary shiela marie clark logged form (1 page) |
7 August 2008 | Director appointed robert fyfe (2 pages) |
7 August 2008 | Appointment terminate, director and secretary shiela marie clark logged form (1 page) |
21 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
17 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 September 2004 | Return made up to 21/09/04; full list of members
|
20 September 2004 | Return made up to 21/09/04; full list of members
|
3 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 September 2003 | Return made up to 21/09/03; full list of members (8 pages) |
24 September 2003 | Return made up to 21/09/03; full list of members (8 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
2 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
2 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 September 2001 | Return made up to 21/09/01; full list of members (8 pages) |
26 September 2001 | Return made up to 21/09/01; full list of members (8 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 November 2000 | Return made up to 21/09/00; full list of members (8 pages) |
7 November 2000 | Return made up to 21/09/00; full list of members (8 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (26 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (26 pages) |
29 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
29 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: globe works gorton rd reddish stockport SK5 6EB (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: globe works gorton rd reddish stockport SK5 6EB (1 page) |
9 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
9 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
11 April 1997 | Company name changed andersons (tobacconists) LIMITED\certificate issued on 14/04/97 (3 pages) |
11 April 1997 | Company name changed andersons (tobacconists) LIMITED\certificate issued on 14/04/97 (3 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
13 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |
26 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |
4 October 1994 | Return made up to 21/09/94; no change of members (4 pages) |
4 October 1994 | Return made up to 21/09/94; no change of members (4 pages) |
28 September 1993 | Return made up to 21/09/93; no change of members (4 pages) |
28 September 1993 | Return made up to 21/09/93; no change of members (4 pages) |
2 October 1992 | Return made up to 21/09/92; full list of members (6 pages) |
2 October 1992 | Return made up to 21/09/92; full list of members (6 pages) |
7 October 1991 | Return made up to 21/09/91; no change of members (6 pages) |
7 October 1991 | Return made up to 21/09/91; no change of members (6 pages) |
14 March 1991 | Return made up to 21/09/90; no change of members (6 pages) |
14 March 1991 | Return made up to 21/09/90; no change of members (6 pages) |
10 October 1989 | Return made up to 21/09/89; full list of members (4 pages) |
10 October 1989 | Return made up to 21/09/89; full list of members (4 pages) |
13 January 1989 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 January 1989 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 October 1988 | Return made up to 21/09/88; full list of members (4 pages) |
20 October 1988 | Return made up to 21/09/88; full list of members (4 pages) |
22 August 1988 | Statement of affairs (6 pages) |
22 August 1988 | Statement of affairs (6 pages) |
27 January 1988 | Nc inc already adjusted (1 page) |
27 January 1988 | Nc inc already adjusted (1 page) |
27 January 1988 | Resolutions
|
27 January 1988 | Resolutions
|
25 January 1988 | Wd 19/01/88 ad 15/12/87--------- premium £ si 4806@1=4806 (2 pages) |
25 January 1988 | Wd 19/01/88 ad 15/12/87--------- premium £ si 4806@1=4806 (2 pages) |
24 December 1987 | Memorandum and Articles of Association (25 pages) |
24 December 1987 | Memorandum and Articles of Association (25 pages) |
16 October 1987 | Return made up to 18/09/87; full list of members (4 pages) |
16 October 1987 | Return made up to 18/09/87; full list of members (4 pages) |
7 November 1986 | Return made up to 21/10/86; full list of members (4 pages) |
7 November 1986 | Return made up to 21/10/86; full list of members (4 pages) |
8 January 1955 | Certificate of incorporation (1 page) |
8 January 1955 | Certificate of incorporation (1 page) |