Company NameAndersons (Wholesale) Limited
Company StatusDissolved
Company Number00543036
CategoryPrivate Limited Company
Incorporation Date8 January 1955(69 years, 3 months ago)
Dissolution Date2 April 2024 (2 weeks, 2 days ago)
Previous NameAndersons (Tobacconists) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(56 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 02 April 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusClosed
Appointed18 July 2022(67 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 02 April 2024)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameDerek Arnold Clark
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(36 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 July 1999)
RoleCompany Director
Correspondence AddressThatch Cottage
83 Knutsford Road Row Of Trees
Alderley
Cheshire
SK9 7SH
Director NameMr Michael Arnold Clark
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(36 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverwood Booth Bed Lane
Allostock
Knutsford
Cheshire
WA16 9NA
Director NameShiela Marie Clark
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(36 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address10 Kingsbury House
Saint Hilarys Park Congleton Road
Alderley Edge
Cheshire
SK9 7DA
Secretary NameDerek Arnold Clark
NationalityBritish
StatusResigned
Appointed21 September 1991(36 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 July 1999)
RoleCompany Director
Correspondence AddressThatch Cottage
83 Knutsford Road Row Of Trees
Alderley
Cheshire
SK9 7SH
Secretary NameMr Michael Arnold Clark
NationalityBritish
StatusResigned
Appointed28 July 1999(44 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverwood Booth Bed Lane
Allostock
Knutsford
Cheshire
WA16 9NA
Secretary NameShiela Marie Clark
NationalityBritish
StatusResigned
Appointed28 September 1999(44 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address10 Kingsbury House
Saint Hilarys Park Congleton Road
Alderley Edge
Cheshire
SK9 7DA
Director NameMr Robert Fyfe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(52 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bickershaw Drive
Worsley
Greater Manchester
M28 0GG
Director NameMiss Patricia Ada Rice
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(56 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 July 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NamePatricia Ada Rice
NationalityBritish
StatusResigned
Appointed20 May 2011(56 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 July 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ

Contact

Websiteandersons-wholesale.co.uk

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

31.2k at £1Turner & Wrights LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Charges

30 June 2015Delivered on: 4 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 September 2011Delivered 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 2011Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1964Delivered 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

Filing History

3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
15 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
4 December 2019Accounts for a dormant company made up to 30 April 2019 (9 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 30 April 2018 (9 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
1 February 2018Full accounts made up to 30 April 2017 (11 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 30 April 2016 (11 pages)
21 December 2016Full accounts made up to 30 April 2016 (11 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 December 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
10 December 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 31,206
(4 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 31,206
(4 pages)
4 July 2015Registration of charge 005430360008, created on 30 June 2015 (8 pages)
4 July 2015Registration of charge 005430360008, created on 30 June 2015 (8 pages)
3 June 2015Registered 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 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
11 November 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 31,206
(4 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 31,206
(4 pages)
4 November 2013Full accounts made up to 30 April 2013 (17 pages)
4 November 2013Full accounts made up to 30 April 2013 (17 pages)
1 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 31,206
(4 pages)
1 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 31,206
(4 pages)
23 November 2012Full accounts made up to 30 April 2012 (21 pages)
23 November 2012Full accounts made up to 30 April 2012 (21 pages)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
9 November 2011Registered 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 2011Registered 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 2011Registered 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 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
1 June 2011Termination of appointment of Michael Clark as a director (2 pages)
1 June 2011Termination of appointment of Michael Clark as a director (2 pages)
27 May 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
27 May 2011Registered office address changed from Horsfield Way Bredbury Industrial Estate Bredbury Stockoprt SK6 2SU on 27 May 2011 (2 pages)
27 May 2011Section 519 (1 page)
27 May 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
27 May 2011Section 519 (1 page)
27 May 2011Termination of appointment of Michael Clark as a secretary (2 pages)
27 May 2011Termination of appointment of Michael Clark as a secretary (2 pages)
27 May 2011Termination of appointment of Robert Fyfe as a director (2 pages)
27 May 2011Registered office address changed from Horsfield Way Bredbury Industrial Estate Bredbury Stockoprt SK6 2SU on 27 May 2011 (2 pages)
27 May 2011Termination of appointment of Robert Fyfe as a director (2 pages)
26 May 2011Appointment of Patricia Ada Rice as a secretary (3 pages)
26 May 2011Appointment of Mr Paul Victor Young as a director (3 pages)
26 May 2011Appointment of Miss Patricia Ada Rice as a director (3 pages)
26 May 2011Appointment of Patricia Ada Rice as a secretary (3 pages)
26 May 2011Appointment of Miss Patricia Ada Rice as a director (3 pages)
26 May 2011Appointment of Mr Paul Victor Young as a director (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2011Full accounts made up to 31 December 2010 (16 pages)
28 April 2011Full accounts made up to 31 December 2010 (16 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Robert Fyfe on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Robert Fyfe on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Robert Fyfe on 1 October 2009 (2 pages)
22 July 2010Full accounts made up to 31 December 2009 (16 pages)
22 July 2010Full accounts made up to 31 December 2009 (16 pages)
17 October 2009Full accounts made up to 31 December 2008 (16 pages)
17 October 2009Full accounts made up to 31 December 2008 (16 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
30 September 2008Return made up to 21/09/08; full list of members (4 pages)
30 September 2008Return made up to 21/09/08; full list of members (4 pages)
28 August 2008Amended full accounts made up to 31 December 2007 (16 pages)
28 August 2008Amended full accounts made up to 31 December 2007 (16 pages)
7 August 2008Director appointed robert fyfe (2 pages)
7 August 2008Appointment terminate, director and secretary shiela marie clark logged form (1 page)
7 August 2008Director appointed robert fyfe (2 pages)
7 August 2008Appointment terminate, director and secretary shiela marie clark logged form (1 page)
21 July 2008Full accounts made up to 31 December 2007 (16 pages)
21 July 2008Full accounts made up to 31 December 2007 (16 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Return made up to 21/09/07; full list of members (3 pages)
26 September 2007Return made up to 21/09/07; full list of members (3 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
22 July 2007Full accounts made up to 31 December 2006 (16 pages)
22 July 2007Full accounts made up to 31 December 2006 (16 pages)
17 October 2006Return made up to 21/09/06; full list of members (3 pages)
17 October 2006Return made up to 21/09/06; full list of members (3 pages)
3 May 2006Full accounts made up to 31 December 2005 (17 pages)
3 May 2006Full accounts made up to 31 December 2005 (17 pages)
22 September 2005Return made up to 21/09/05; full list of members (3 pages)
22 September 2005Return made up to 21/09/05; full list of members (3 pages)
17 May 2005Full accounts made up to 31 December 2004 (17 pages)
17 May 2005Full accounts made up to 31 December 2004 (17 pages)
20 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2004Full accounts made up to 31 December 2003 (17 pages)
3 August 2004Full accounts made up to 31 December 2003 (17 pages)
24 September 2003Return made up to 21/09/03; full list of members (8 pages)
24 September 2003Return made up to 21/09/03; full list of members (8 pages)
29 May 2003Full accounts made up to 31 December 2002 (17 pages)
29 May 2003Full accounts made up to 31 December 2002 (17 pages)
2 October 2002Return made up to 21/09/02; full list of members (8 pages)
2 October 2002Return made up to 21/09/02; full list of members (8 pages)
6 September 2002Full accounts made up to 31 December 2001 (18 pages)
6 September 2002Full accounts made up to 31 December 2001 (18 pages)
26 September 2001Return made up to 21/09/01; full list of members (8 pages)
26 September 2001Return made up to 21/09/01; full list of members (8 pages)
13 July 2001Full accounts made up to 31 December 2000 (16 pages)
13 July 2001Full accounts made up to 31 December 2000 (16 pages)
7 November 2000Return made up to 21/09/00; full list of members (8 pages)
7 November 2000Return made up to 21/09/00; full list of members (8 pages)
3 October 2000Full accounts made up to 31 December 1999 (17 pages)
3 October 2000Full accounts made up to 31 December 1999 (17 pages)
19 October 1999Full accounts made up to 31 December 1998 (20 pages)
19 October 1999Full accounts made up to 31 December 1998 (20 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Return made up to 21/09/99; no change of members (4 pages)
5 October 1999Return made up to 21/09/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (26 pages)
3 November 1998Full accounts made up to 31 December 1997 (26 pages)
29 September 1998Return made up to 21/09/98; full list of members (6 pages)
29 September 1998Return made up to 21/09/98; full list of members (6 pages)
7 July 1998Registered office changed on 07/07/98 from: globe works gorton rd reddish stockport SK5 6EB (1 page)
7 July 1998Registered office changed on 07/07/98 from: globe works gorton rd reddish stockport SK5 6EB (1 page)
9 October 1997Return made up to 21/09/97; no change of members (4 pages)
9 October 1997Full accounts made up to 31 December 1996 (19 pages)
9 October 1997Full accounts made up to 31 December 1996 (19 pages)
9 October 1997Return made up to 21/09/97; no change of members (4 pages)
11 April 1997Company name changed andersons (tobacconists) LIMITED\certificate issued on 14/04/97 (3 pages)
11 April 1997Company name changed andersons (tobacconists) LIMITED\certificate issued on 14/04/97 (3 pages)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
13 October 1996Return made up to 21/09/96; no change of members (4 pages)
13 October 1996Return made up to 21/09/96; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (16 pages)
23 October 1995Full accounts made up to 31 December 1994 (16 pages)
26 September 1995Return made up to 21/09/95; full list of members (6 pages)
26 September 1995Return made up to 21/09/95; full list of members (6 pages)
4 October 1994Return made up to 21/09/94; no change of members (4 pages)
4 October 1994Return made up to 21/09/94; no change of members (4 pages)
28 September 1993Return made up to 21/09/93; no change of members (4 pages)
28 September 1993Return made up to 21/09/93; no change of members (4 pages)
2 October 1992Return made up to 21/09/92; full list of members (6 pages)
2 October 1992Return made up to 21/09/92; full list of members (6 pages)
7 October 1991Return made up to 21/09/91; no change of members (6 pages)
7 October 1991Return made up to 21/09/91; no change of members (6 pages)
14 March 1991Return made up to 21/09/90; no change of members (6 pages)
14 March 1991Return made up to 21/09/90; no change of members (6 pages)
10 October 1989Return made up to 21/09/89; full list of members (4 pages)
10 October 1989Return made up to 21/09/89; full list of members (4 pages)
13 January 1989Declaration of satisfaction of mortgage/charge (3 pages)
13 January 1989Declaration of satisfaction of mortgage/charge (3 pages)
20 October 1988Return made up to 21/09/88; full list of members (4 pages)
20 October 1988Return made up to 21/09/88; full list of members (4 pages)
22 August 1988Statement of affairs (6 pages)
22 August 1988Statement of affairs (6 pages)
27 January 1988Nc inc already adjusted (1 page)
27 January 1988Nc inc already adjusted (1 page)
27 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(27 pages)
27 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(27 pages)
25 January 1988Wd 19/01/88 ad 15/12/87--------- premium £ si 4806@1=4806 (2 pages)
25 January 1988Wd 19/01/88 ad 15/12/87--------- premium £ si 4806@1=4806 (2 pages)
24 December 1987Memorandum and Articles of Association (25 pages)
24 December 1987Memorandum and Articles of Association (25 pages)
16 October 1987Return made up to 18/09/87; full list of members (4 pages)
16 October 1987Return made up to 18/09/87; full list of members (4 pages)
7 November 1986Return made up to 21/10/86; full list of members (4 pages)
7 November 1986Return made up to 21/10/86; full list of members (4 pages)
8 January 1955Certificate of incorporation (1 page)
8 January 1955Certificate of incorporation (1 page)