Jesmond
Newcastle Upon Tyne
NE2 3AE
Director Name | Mrs Allison Jane Harrison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Joshua Kristopher Dunlavy |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingwood House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Dr Ian Robert Baggett |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastlands, 47-49 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BB |
Secretary Name | Mrs Jill Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Secretary Name | Alan Duncan Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 5 Millfield Close Chester Le Street Durham DH2 3HZ |
Director Name | Mr Dominic John Mallatratt |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Riding Kenton Newcastle Upon Tyne Tyne And Wear NE3 4LQ |
Secretary Name | Mr John George Armstrong |
---|---|
Status | Resigned |
Appointed | 01 October 2010(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 178 Bede Burn Road Jarrow Tyne And Wear NE32 5AX |
Director Name | Mr Robert Hugh Joseph Wilson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Secretary Name | Mr Jonathan William Harley Watson |
---|---|
Status | Resigned |
Appointed | 30 October 2015(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | Unit 5 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Director Name | Mr Peter Huxley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Director Name | Mr Kevin Thomas Patrick |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Director Name | Mr Kevin Thomas Patrick |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Director Name | Mr Jason Catterall |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingwood House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Michael Edward Foster-Smith |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(14 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingwood House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Michael Edward Foster-Smith |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mrs Lucy Galbraith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(15 years after company formation) |
Appointment Duration | 2 weeks (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Peter Galbraith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(15 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Steve McCoy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(15 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | adderstonegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2699900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Collingwood House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
100 at £1 | Ian Baggett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,435,029 |
Gross Profit | £375,157 |
Net Worth | -£83,490 |
Cash | £82,362 |
Current Liabilities | £3,398,456 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
16 July 2020 | Delivered on: 21 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
26 July 2023 | Appointment of Mr Robert Bruce Robinson as a director on 26 July 2023 (2 pages) |
14 June 2023 | Termination of appointment of Joshua Kristopher Dunlavy as a director on 31 May 2023 (1 page) |
25 April 2023 | Termination of appointment of Ian Robert Baggett as a director on 24 April 2023 (1 page) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
10 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 July 2021 | Termination of appointment of Michael Edward Foster-Smith as a director on 16 July 2021 (1 page) |
12 July 2021 | Appointment of Mr Joshua Kristopher Dunlavy as a director on 28 June 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 September 2020 | Termination of appointment of Jason Catterall as a director on 4 September 2020 (1 page) |
30 July 2020 | Appointment of Mr Michael Edward Foster-Smith as a director on 17 February 2020 (2 pages) |
29 July 2020 | Termination of appointment of Michael Edward Foster-Smith as a director on 17 February 2020 (1 page) |
21 July 2020 | Registration of charge 053745800001, created on 16 July 2020 (41 pages) |
4 June 2020 | Appointment of Mr Michael Edward Foster-Smith as a director on 17 February 2020 (2 pages) |
17 April 2020 | Termination of appointment of Peter Galbraith as a director on 14 April 2020 (1 page) |
17 April 2020 | Termination of appointment of Steve Mccoy as a director on 14 April 2020 (1 page) |
1 April 2020 | Termination of appointment of Lucy Galbraith as a director on 1 April 2020 (1 page) |
24 March 2020 | Appointment of Mr Peter Galbraith as a director on 17 March 2020 (2 pages) |
24 March 2020 | Appointment of Mr Steve Mccoy as a director on 17 March 2020 (2 pages) |
24 March 2020 | Appointment of Mrs Lucy Galbraith as a director on 17 March 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
14 January 2020 | Resolutions
|
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 November 2019 | Director's details changed for Mr Ian Robert Baggett on 10 November 2019 (2 pages) |
27 June 2019 | Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Collingwood House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019 (1 page) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
7 January 2019 | Appointment of Mr Jason Catterall as a director on 1 January 2019 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
8 August 2018 | Appointment of Mrs Allison Jane Harrison as a director on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Kevin Thomas Patrick as a director on 3 August 2018 (1 page) |
12 July 2018 | Appointment of Mr Ian Robert Baggett as a director on 12 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Peter Huxley as a director on 6 July 2018 (1 page) |
19 June 2018 | Appointment of Mr Kevin Thomas Patrick as a director on 19 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Kevin Patrick as a director on 8 June 2018 (1 page) |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
17 November 2016 | Termination of appointment of Robert Hugh Joseph Wilson as a director on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Robert Hugh Joseph Wilson as a director on 17 November 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Andy Parnell on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Kevin Patrick as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Peter Huxley as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Peter Huxley as a director on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Andy Parnell on 26 October 2016 (2 pages) |
12 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Termination of appointment of Jonathan William Harley Watson as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Jonathan William Harley Watson as a secretary on 12 April 2016 (1 page) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
21 December 2015 | Termination of appointment of Ian Robert Baggett as a director on 30 October 2015 (1 page) |
21 December 2015 | Termination of appointment of Ian Robert Baggett as a director on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Mr Jonathan William Harley Watson as a secretary on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of John George Armstrong as a secretary on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Mr Jonathan William Harley Watson as a secretary on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of John George Armstrong as a secretary on 30 October 2015 (1 page) |
29 September 2015 | Appointment of Mr Robert Hugh Joseph Wilson as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Robert Hugh Joseph Wilson as a director on 29 September 2015 (2 pages) |
21 August 2015 | Company name changed adderstone construction LIMITED\certificate issued on 21/08/15
|
21 August 2015 | Company name changed adderstone construction LIMITED\certificate issued on 21/08/15
|
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 February 2015 | Termination of appointment of Dominic John Mallatratt as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Dominic John Mallatratt as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Dominic John Mallatratt as a director on 9 February 2015 (1 page) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
22 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
21 June 2013 | Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 21 June 2013 (1 page) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
10 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
10 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
6 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Appointment of Mr John George Armstrong as a secretary (2 pages) |
10 February 2011 | Appointment of Mr John George Armstrong as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Alan Johnston as a secretary (1 page) |
9 February 2011 | Termination of appointment of Alan Johnston as a secretary (1 page) |
7 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Dominic John Mallatratt on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Dominic John Mallatratt on 22 March 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from the exchange manor court jesmond newcastle upon tyne tyne and wear NE2 2JA england (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from st george's house 37-39 st george's terrace jesmond newcastle upon tyne tyne and wear NE2 2SX (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from the exchange manor court jesmond newcastle upon tyne tyne and wear NE2 2JA england (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from st george's house 37-39 st george's terrace jesmond newcastle upon tyne tyne and wear NE2 2SX (1 page) |
4 August 2008 | Director's change of particulars / ian baggett / 16/07/2008 (1 page) |
4 August 2008 | Director's change of particulars / ian baggett / 16/07/2008 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
2 May 2008 | Director appointed dominic john mallatratt (2 pages) |
2 May 2008 | Director appointed dominic john mallatratt (2 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
13 March 2008 | Director's change of particulars / ian baggett / 30/09/2007 (1 page) |
13 March 2008 | Director's change of particulars / ian baggett / 30/09/2007 (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | New secretary appointed (1 page) |
20 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 46 grosvenor place jesmond newcastle upon tyne tyne and wear NE2 2RE (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 46 grosvenor place jesmond newcastle upon tyne tyne and wear NE2 2RE (1 page) |
22 August 2006 | Ad 21/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 2006 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
22 August 2006 | Ad 21/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
9 August 2006 | Company name changed rg groundworks LTD\certificate issued on 09/08/06 (2 pages) |
9 August 2006 | Company name changed rg groundworks LTD\certificate issued on 09/08/06 (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
27 April 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
14 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
24 February 2005 | Incorporation (13 pages) |
24 February 2005 | Incorporation (13 pages) |