Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director Name | Mr Stephen Anthony James |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2018(27 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 10 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Halegrove Court Cygnet Drive Stockton-On-Tees TS18 3DB |
Director Name | Harry Lightfoot |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(2 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alnholme Newcastle Road Crossgate Moor Durham DH1 4AD |
Director Name | Mr Michael John Dunn Lightfoot |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(2 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 13 June 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cumbrae House Lowland Road Brandon Durham DH7 8NN |
Secretary Name | Mr Michael John Dunn Lightfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(2 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumbrae House Lowland Road Brandon Durham DH7 8NN |
Secretary Name | Christine Lightfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(7 years, 12 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbrae House Lowland Road Brandon County Durham DH7 8NN |
Director Name | Christine Lightfoot |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cumbrae House Lowland Road Brandon County Durham DH7 8NN |
Director Name | Neil Herbert |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | Alwyn House North Side Shadforth DH6 1LJ |
Director Name | Mr Andrew Paul Darvill |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(28 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Durham City Coaches Ltd Brandon Lane Brandon Durham Co Durham DH7 8PG |
Director Name | Mr Graeme Tilley |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(28 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham City Coaches Ltd Brandon Lane Brandon Durham Co Durham DH7 8PG |
Website | durham-citycoaches.co.uk |
---|
Registered Address | 12 Halegrove Court Cygnet Drive Stockton-On-Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1000 at £1 | Derrick Collin 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£146,629 |
Cash | £175,181 |
Current Liabilities | £542,231 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 November 2011 | Delivered on: 26 November 2011 Satisfied on: 23 August 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|---|
27 September 1994 | Delivered on: 30 September 1994 Satisfied on: 26 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings to the south of the riggs brandon durham t/no DU193939 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 May 1991 | Delivered on: 10 May 1991 Satisfied on: 26 August 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 February 2005 | Delivered on: 2 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 15 the woodlands, langley park, durham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
7 May 2004 | Delivered on: 14 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 south side of the riggs, brandon, durham,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 March 2004 | Delivered on: 17 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 September 2021 | Liquidators' statement of receipts and payments to 27 August 2021 (20 pages) |
21 September 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
14 September 2020 | Statement of affairs (11 pages) |
14 September 2020 | Appointment of a voluntary liquidator (4 pages) |
14 September 2020 | Resolutions
|
1 September 2020 | Registered office address changed from Durham City Coaches Ltd Brandon Lane Brandon Durham Co Durham DH7 8PG to 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 1 September 2020 (1 page) |
30 July 2020 | Satisfaction of charge 4 in full (2 pages) |
30 July 2020 | Satisfaction of charge 3 in full (1 page) |
30 July 2020 | Satisfaction of charge 5 in full (2 pages) |
30 June 2020 | Termination of appointment of Graeme Tilley as a director on 29 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Andrew Paul Darvill as a director on 29 June 2020 (1 page) |
25 June 2020 | Resolutions
|
17 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 July 2019 | Appointment of Mr Andrew Paul Darvill as a director on 22 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Graeme Tilley as a director on 24 July 2019 (2 pages) |
13 June 2019 | Termination of appointment of Michael John Dunn Lightfoot as a director on 13 June 2019 (1 page) |
31 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 March 2018 | Appointment of Mr Stephen Anthony James as a director on 23 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 December 2015 | Registered office address changed from Brandon Lane Brandon Durham DH7 8PL to Durham City Coaches Ltd Brandon Lane Brandon Durham Co Durham DH7 8PG on 10 December 2015 (1 page) |
10 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Registered office address changed from Brandon Lane Brandon Durham DH7 8PL to Durham City Coaches Ltd Brandon Lane Brandon Durham Co Durham DH7 8PG on 10 December 2015 (1 page) |
10 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 August 2013 | Satisfaction of charge 6 in full (4 pages) |
23 August 2013 | Satisfaction of charge 6 in full (4 pages) |
23 April 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
23 April 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
3 April 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
3 April 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
18 March 2013 | Termination of appointment of Christine Lightfoot as a director (1 page) |
18 March 2013 | Termination of appointment of Christine Lightfoot as a secretary (1 page) |
18 March 2013 | Appointment of Mr Derrick Collin as a director (2 pages) |
18 March 2013 | Appointment of Mr Derrick Collin as a director (2 pages) |
18 March 2013 | Termination of appointment of Christine Lightfoot as a secretary (1 page) |
18 March 2013 | Termination of appointment of Christine Lightfoot as a director (1 page) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Termination of appointment of Harry Lightfoot as a director (1 page) |
8 January 2013 | Termination of appointment of Harry Lightfoot as a director (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Director's details changed for Christine Lightfoot on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Michael John Dunn Lightfoot on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Harry Lightfoot on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Christine Lightfoot on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Harry Lightfoot on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Christine Lightfoot on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Michael John Dunn Lightfoot on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Harry Lightfoot on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Michael John Dunn Lightfoot on 1 January 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 07/12/08; full list of members (4 pages) |
13 March 2009 | Return made up to 07/12/08; full list of members (4 pages) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
4 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 July 2007 | Return made up to 07/12/06; full list of members (8 pages) |
30 July 2007 | Return made up to 07/12/06; full list of members (8 pages) |
26 July 2007 | £ ic 1137/1001 01/02/06 £ sr 136@1=136 (1 page) |
26 July 2007 | £ ic 1137/1001 01/02/06 £ sr 136@1=136 (1 page) |
6 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2006 | Nc inc already adjusted 01/04/02 (1 page) |
13 March 2006 | Nc inc already adjusted 01/04/02 (1 page) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
27 February 2006 | Resolutions
|
27 February 2006 | Ad 09/12/02--------- £ si [email protected] (2 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Statement of rights attached to allotted shares (1 page) |
27 February 2006 | Ad 09/12/02--------- £ si [email protected] (2 pages) |
27 February 2006 | Statement of rights attached to allotted shares (1 page) |
24 February 2006 | Return made up to 07/12/05; full list of members (8 pages) |
24 February 2006 | Return made up to 07/12/05; full list of members (8 pages) |
2 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Return made up to 07/12/04; full list of members (9 pages) |
24 January 2005 | Return made up to 07/12/04; full list of members (9 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Return made up to 07/12/03; change of members (8 pages) |
20 February 2004 | Return made up to 07/12/03; change of members (8 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 August 2003 | Ad 09/12/02--------- £ si [email protected] £ ic 999/999 (2 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Ad 09/12/02--------- £ si [email protected] £ ic 999/999 (2 pages) |
11 August 2003 | Statement of rights attached to allotted shares (2 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Statement of rights attached to allotted shares (2 pages) |
20 December 2002 | Return made up to 07/12/02; full list of members
|
20 December 2002 | Return made up to 07/12/02; full list of members
|
30 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
14 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
27 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 February 2001 | Nc inc already adjusted 30/04/00 (1 page) |
27 February 2001 | Nc inc already adjusted 30/04/99 (1 page) |
27 February 2001 | Nc inc already adjusted 30/04/99 (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Nc inc already adjusted 31/03/99 (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 February 2001 | Nc inc already adjusted 31/03/99 (1 page) |
27 February 2001 | Nc inc already adjusted 30/04/00 (1 page) |
26 February 2001 | Return made up to 07/12/00; full list of members (7 pages) |
26 February 2001 | Return made up to 07/12/00; full list of members (7 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 March 2000 | Return made up to 07/12/99; full list of members
|
8 March 2000 | Return made up to 07/12/99; full list of members
|
1 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Return made up to 07/12/98; full list of members
|
12 January 1999 | Return made up to 07/12/98; full list of members
|
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 December 1997 | Return made up to 07/12/97; no change of members
|
31 December 1997 | Return made up to 07/12/97; no change of members
|
7 February 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
19 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 07/12/96; no change of members (4 pages) |
20 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
27 October 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
27 October 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
11 January 1995 | Return made up to 07/12/94; no change of members (5 pages) |
11 January 1995 | Return made up to 07/12/94; no change of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
11 December 1993 | Return made up to 07/12/93; no change of members
|
11 December 1993 | Return made up to 07/12/93; no change of members
|
5 March 1993 | Return made up to 07/12/92; full list of members (8 pages) |
5 March 1993 | Return made up to 07/12/92; full list of members (8 pages) |
23 December 1991 | Return made up to 07/12/91; full list of members (5 pages) |
23 December 1991 | Return made up to 07/12/91; full list of members (5 pages) |
18 March 1991 | Memorandum and Articles of Association (7 pages) |
18 March 1991 | Memorandum and Articles of Association (7 pages) |