North Shields
Tyne And Wear
NE30 1AY
Director Name | Vickie Harrison |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(31 years after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Daniel Harrison |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 June 1997) |
Role | Scrap Processor |
Correspondence Address | 9 North Road Preston Village North Shields Tyne & Wear NE29 9LP |
Director Name | Phyllis Emma Harrison |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 20 April 2010) |
Role | Secretary |
Correspondence Address | 6 The Mews Tynemouth North Shields NE30 4EH |
Director Name | Mr Richard Pickering |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 1993) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1 Tynedale Terrace Benton Newcastle Upon Tyne Tyne & Wear NE12 8AY |
Secretary Name | Phyllis Emma Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 9 North Road Preston Village North Shields Tyne & Wear NE29 9LP |
Secretary Name | Mr Richard Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tynedale Terrace Benton Newcastle Upon Tyne Tyne & Wear NE12 8AY |
Secretary Name | Mr Keith John Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Secretary Name | Louise Curry |
---|---|
Status | Resigned |
Appointed | 18 October 2012(35 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 06 November 2017) |
Role | Company Director |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Secretary Name | Mr John Bell |
---|---|
Status | Resigned |
Appointed | 06 November 2017(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
90 at £1 | Executors Of Estate Of Phyllis Emma Harrison 90.00% Ordinary |
---|---|
10 at £1 | Mr Richard Pickering 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,072,691 |
Cash | £13,905 |
Current Liabilities | £38,211 |
Latest Accounts | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 11 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 11 May |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
10 August 1984 | Delivered on: 21 August 1984 Persons entitled: Barclays 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/H - land and buildings at the rear of front street, preston, north shields, tyne and wear. Outstanding |
---|---|
12 January 1983 | Delivered on: 9 November 1983 Persons entitled: Barclays 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 and buildings on the east side of villiers street, sunderland title no. Ty 77232. Outstanding |
11 August 1983 | Delivered on: 26 August 1983 Persons entitled: Barclays 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/H. 3/4 moorcrest ter. Preston, north shields, tyne and wear. Title no. Ty 32958. Outstanding |
13 January 1982 | Delivered on: 19 January 1982 Persons entitled: Barclays 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 37, norfolk street, north shields, tyne and wear. Title no. Ty 65379. Outstanding |
13 January 1982 | Delivered on: 19 January 1982 Persons entitled: Barclays 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 11, northumberland street, north shields, tyne and wear. Title no. Ty 50008. Outstanding |
7 July 1998 | Delivered on: 14 July 1998 Persons entitled: Mercantile Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h doctor's surgery and flat situate at and k/a nos 1/1A blyth street seaton delaval in the county of northumberland t/n ND35477 and by wayt of first floating security on all the company's undertaking property plant machinery. Outstanding |
13 January 1982 | Delivered on: 19 January 1982 Persons entitled: Barclays 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 101, 102 and 103, howard street, north shields, tyne and wear. Title no. Ty 26528. Outstanding |
5 September 1997 | Delivered on: 19 September 1997 Persons entitled: Mercantile Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 62 wallington avenue north shields tyne & wear t/n TY169692. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
24 July 1991 | Delivered on: 6 August 1991 Persons entitled: Barclays 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: 1 and 2 foxhunters road. Whitley bay tyne & wear. Outstanding |
31 May 1991 | Delivered on: 7 June 1991 Persons entitled: Barclays 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: 42 to 52 (even numbers) whitehouse lane north shields, tyne and wear t/no: ty 69935. Outstanding |
23 April 1991 | Delivered on: 9 May 1991 Persons entitled: Barclays 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: The mews, percy gardens tynemouth, tyne and wear t/no:- 75489. Outstanding |
23 April 1991 | Delivered on: 9 May 1991 Persons entitled: Barclays 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: 23, rothbury terrace, percy main, north shields, tyne and wear t/no:- ty 222769. Outstanding |
24 April 1991 | Delivered on: 9 May 1991 Persons entitled: Barclays 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 and buildings lying to the south of grosvenor place north shields tyne and wear t/no:- ty- 39870. Outstanding |
24 April 1991 | Delivered on: 9 May 1991 Persons entitled: Barclays 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: 42/44/44A chirton green, north shields, tyne and wear, and garage t/no:- ty 213755. Outstanding |
23 April 1991 | Delivered on: 9 May 1991 Persons entitled: Barclays 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: 6, wilberforce street wallsend tyne and wear t/no:- 176655. Outstanding |
19 April 1991 | Delivered on: 8 May 1991 Persons entitled: Barclays 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 and buildings on the north east-side of northumberland street, north shields tyne & wear t/no:- ty 149952. Outstanding |
3 December 1990 | Delivered on: 14 December 1990 Persons entitled: Barclays 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 and buildings on the north side of london street north shields tyne & wear ty 228681. Outstanding |
13 January 1982 | Delivered on: 19 January 1982 Persons entitled: Barclays 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 104, howard street, north shields, tyne and wear title no. Ty 33568. Outstanding |
11 August 1983 | Delivered on: 26 August 1983 Satisfied on: 28 February 1989 Persons entitled: Barclays 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: 100 howard st, N. shields tyne & wear. Title no ty 75799. Fully Satisfied |
11 August 1983 | Delivered on: 26 August 1983 Satisfied on: 30 December 1987 Persons entitled: Barclays 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 & buildings of grosvenor place, north shields, tyne & wear title no. Ty 39870. Fully Satisfied |
16 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
---|---|
13 February 2020 | Total exemption full accounts made up to 11 May 2019 (9 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 11 May 2018 (9 pages) |
11 February 2019 | Previous accounting period shortened from 12 May 2018 to 11 May 2018 (1 page) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 12 May 2017 (10 pages) |
9 November 2017 | Appointment of Mr John Bell as a secretary on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr John Bell as a secretary on 6 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Louise Curry as a secretary on 6 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Louise Curry as a secretary on 6 November 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 12 May 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 12 May 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 12 May 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 12 May 2015 (7 pages) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 October 2014 | Total exemption small company accounts made up to 12 May 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 12 May 2014 (7 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 12 May 2013 (7 pages) |
16 October 2013 | Total exemption small company accounts made up to 12 May 2013 (7 pages) |
16 September 2013 | Secretary's details changed for Louise Curry on 1 September 2013 (2 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Secretary's details changed for Louise Curry on 1 September 2013 (2 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Secretary's details changed for Louise Curry on 1 September 2013 (2 pages) |
14 February 2013 | Total exemption small company accounts made up to 12 May 2012 (7 pages) |
14 February 2013 | Total exemption small company accounts made up to 12 May 2012 (7 pages) |
18 October 2012 | Appointment of Louise Curry as a secretary (1 page) |
18 October 2012 | Termination of appointment of Keith Williamson as a secretary (1 page) |
18 October 2012 | Appointment of Louise Curry as a secretary (1 page) |
18 October 2012 | Termination of appointment of Keith Williamson as a secretary (1 page) |
14 September 2012 | Secretary's details changed for Mr Keith John Williamson on 1 September 2012 (1 page) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Director's details changed for Vickie Harrison on 1 September 2012 (2 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Secretary's details changed for Mr Keith John Williamson on 1 September 2012 (1 page) |
14 September 2012 | Secretary's details changed for Mr Keith John Williamson on 1 September 2012 (1 page) |
14 September 2012 | Director's details changed for Daniel Harrison on 1 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Daniel Harrison on 1 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Vickie Harrison on 1 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Vickie Harrison on 1 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Daniel Harrison on 1 September 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 12 May 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 12 May 2011 (7 pages) |
5 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Vickie Harrison on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Vickie Harrison on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Daniel Harrison on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Daniel Harrison on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Vickie Harrison on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Daniel Harrison on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 12 May 2010 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 12 May 2010 (6 pages) |
29 July 2010 | Termination of appointment of Phyllis Harrison as a director (1 page) |
29 July 2010 | Termination of appointment of Phyllis Harrison as a director (1 page) |
11 February 2010 | Amended accounts made up to 12 May 2009 (6 pages) |
11 February 2010 | Amended accounts made up to 12 May 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 12 May 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 12 May 2009 (6 pages) |
23 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
8 October 2008 | Secretary appointed keith john williamson (1 page) |
8 October 2008 | Appointment terminated secretary richard pickering (1 page) |
8 October 2008 | Appointment terminated secretary richard pickering (1 page) |
8 October 2008 | Secretary appointed keith john williamson (1 page) |
7 October 2008 | Total exemption small company accounts made up to 12 May 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 12 May 2008 (5 pages) |
29 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from tindle williamson chartered accountants coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from tindle williamson chartered accountants coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
10 June 2008 | Director appointed vickie harrison (2 pages) |
10 June 2008 | Director appointed vickie harrison (2 pages) |
21 September 2007 | Return made up to 14/09/07; no change of members (7 pages) |
21 September 2007 | Return made up to 14/09/07; no change of members (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 12 May 2007 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 12 May 2007 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 12 May 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 12 May 2006 (7 pages) |
12 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 12 May 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 12 May 2005 (7 pages) |
22 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 12 May 2004 (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 12 May 2004 (7 pages) |
6 September 2004 | Return made up to 14/09/04; full list of members
|
6 September 2004 | Return made up to 14/09/04; full list of members
|
6 April 2004 | Registered office changed on 06/04/04 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: coliseum building 248 whitley road whitley bay NE26 2TE (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: coliseum building 248 whitley road whitley bay NE26 2TE (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
19 November 2003 | Total exemption full accounts made up to 12 May 2003 (11 pages) |
19 November 2003 | Total exemption full accounts made up to 12 May 2003 (11 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
18 September 2002 | Total exemption full accounts made up to 12 May 2002 (11 pages) |
18 September 2002 | Total exemption full accounts made up to 12 May 2002 (11 pages) |
16 September 2002 | Return made up to 14/09/02; full list of members
|
16 September 2002 | Return made up to 14/09/02; full list of members
|
2 September 2002 | Return made up to 14/09/01; full list of members
|
2 September 2002 | Return made up to 14/09/01; full list of members
|
17 August 2002 | Registered office changed on 17/08/02 from: laburnum chambers 30 laburnum avenue whitley bay tyne & wear NE26 2HX (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: laburnum chambers 30 laburnum avenue whitley bay tyne & wear NE26 2HX (1 page) |
8 October 2001 | Total exemption full accounts made up to 12 May 2001 (12 pages) |
8 October 2001 | Total exemption full accounts made up to 12 May 2001 (12 pages) |
22 February 2001 | Accounts made up to 12 May 2000 (12 pages) |
22 February 2001 | Accounts made up to 12 May 2000 (12 pages) |
20 September 2000 | Return made up to 14/09/00; full list of members
|
20 September 2000 | Return made up to 14/09/00; full list of members
|
3 April 2000 | Registered office changed on 03/04/00 from: henshelwood house 18 tenkerville terrace newcastle upon tyne tyne and wear NE2 3AJ (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: henshelwood house 18 tenkerville terrace newcastle upon tyne tyne and wear NE2 3AJ (1 page) |
9 March 2000 | Accounts made up to 12 May 1999 (12 pages) |
9 March 2000 | Accounts made up to 12 May 1999 (12 pages) |
24 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
24 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
30 December 1998 | Accounts for a small company made up to 12 May 1998 (6 pages) |
30 December 1998 | Accounts for a small company made up to 12 May 1998 (6 pages) |
10 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
10 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
13 March 1998 | Accounts for a small company made up to 12 May 1997 (8 pages) |
13 March 1998 | Accounts for a small company made up to 12 May 1997 (8 pages) |
8 January 1998 | Accounting reference date extended from 18/04/97 to 12/05/97 (1 page) |
8 January 1998 | Accounting reference date extended from 18/04/97 to 12/05/97 (1 page) |
24 September 1997 | Return made up to 14/09/97; full list of members
|
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Return made up to 14/09/97; full list of members
|
24 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Particulars of mortgage/charge (4 pages) |
19 September 1997 | Particulars of mortgage/charge (4 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 56 leazes park road newcastle upon tyne NE1 4PG (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 56 leazes park road newcastle upon tyne NE1 4PG (1 page) |
19 February 1997 | Accounts made up to 18 April 1996 (15 pages) |
19 February 1997 | Accounts made up to 18 April 1996 (15 pages) |
7 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
28 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
28 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
26 July 1995 | Accounts made up to 18 April 1995 (11 pages) |
26 July 1995 | Accounts made up to 18 April 1995 (11 pages) |