Company NameChester Laundry Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number00021188
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(114 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary NameMr Timothy James Morris
StatusCurrent
Appointed26 April 2016(114 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(117 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NamePamela Edith Hunt
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration11 years, 8 months (resigned 12 August 2003)
RoleCompany Director
Correspondence AddressThe Old Rectory
Coddington, Tattenhall
Chester
Cheshire
CH3 9EN
Wales
Director NamePhillip Charles Hunt
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration17 years (resigned 06 December 2008)
RoleCompany Director
Correspondence AddressThe Old Rectory
Coddington, Tattenhall
Chester
Cheshire
CH3 9EN
Wales
Director NameNigel Philip Hunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration24 years, 5 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
Hargrave
Chester
Cheshire
CH3 7RN
Wales
Secretary NamePhillip Charles Hunt
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration17 years (resigned 06 December 2008)
RoleCompany Director
Correspondence AddressThe Old Rectory
Coddington, Tattenhall
Chester
Cheshire
CH3 9EN
Wales
Director NameMr Edward Alan Bell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(107 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 July 2016)
RoleTextile Rental
Country of ResidenceUnited Kingdom
Correspondence Address36 Daleside Avenue
Cherry Hill Park
Wrexham
LL12 7TQ
Wales
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(114 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Bumpers Lane
Sealand Industrial Estate
Chester
CH1 4LT
Wales

Contact

Websitewww.chestertextile.co.uk/
Email address[email protected]
Telephone01244 378600
Telephone regionChester

Location

Registered AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

114.9k at £1Nigel Philip Hunt
100.00%
Ordinary

Financials

Year2014
Turnover£10,205,080
Gross Profit£3,402,058
Net Worth£3,460,525
Cash£475
Current Liabilities£3,245,289

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

18 February 2011Delivered on: 25 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
9 April 2008Delivered on: 12 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
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: F/H/l/h property k/a unit 28 bumpers lane (also known as unit 4, bumpers lane) chester t/no CH350861 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 April 2008Delivered on: 12 April 2008
Persons entitled: Bank of Scotland PLC

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 book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2014Delivered on: 3 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Means the leasehold property known as unit 1 chester commerce park, bumpers lane, sealand industrial estate, chester. Notification of addition to or amendment of charge.
Outstanding
28 June 2006Delivered on: 30 June 2006
Satisfied on: 27 January 2010
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 property k/a 28 (unit 4) bumpers lane sealand road industrial estate chester t/no CH350861.
Fully Satisfied
15 June 2006Delivered on: 1 July 2006
Satisfied on: 27 January 2010
Persons entitled: Barclays 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 buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 2002Delivered on: 7 March 2002
Satisfied on: 19 September 2006
Persons entitled: National Westminster 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: By way of legal mortgage the property k/a unit 4 bumpers lane, sealand industrial estate, chester,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 March 1994Delivered on: 8 April 1994
Satisfied on: 19 September 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
24 April 1979Delivered on: 2 May 1979
Satisfied on: 19 September 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 on the west side of heath lane boughton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1947Delivered on: 13 November 1947
Satisfied on: 19 September 2006
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit
Secured details: All moneys due etc.
Particulars: Freehold:- chester steam laundry heath lane, boughton chester, & offices 9, newgate st. Chester, incl all trade & other fixtures thereon.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
31 December 2019Registered office address changed from Unit 4 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
4 January 2019Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page)
4 January 2019Appointment of Mr Timothy James Morris as a director on 31 December 2018 (2 pages)
13 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
8 May 2018Full accounts made up to 31 December 2017 (18 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
19 July 2016Termination of appointment of Edward Alan Bell as a director on 8 July 2016 (1 page)
19 July 2016Termination of appointment of Edward Alan Bell as a director on 8 July 2016 (1 page)
5 July 2016Auditor's resignation (1 page)
5 July 2016Auditor's resignation (1 page)
24 June 2016Full accounts made up to 31 December 2015 (23 pages)
24 June 2016Full accounts made up to 31 December 2015 (23 pages)
17 May 2016Appointment of Mr Timothy James Morris as a secretary on 26 April 2016 (2 pages)
17 May 2016Appointment of Mr Timothy James Morris as a secretary on 26 April 2016 (2 pages)
16 May 2016Appointment of Mrs Yvonne May Monaghan as a director on 26 April 2016 (2 pages)
16 May 2016Appointment of Mrs Yvonne May Monaghan as a director on 26 April 2016 (2 pages)
16 May 2016Termination of appointment of Nigel Philip Hunt as a director on 26 April 2016 (1 page)
16 May 2016Termination of appointment of Nigel Philip Hunt as a director on 26 April 2016 (1 page)
16 May 2016Appointment of Mr Christopher Sander as a director on 26 April 2016 (2 pages)
16 May 2016Appointment of Mr Christopher Sander as a director on 26 April 2016 (2 pages)
11 May 2016Statement of company's objects (2 pages)
11 May 2016Statement of company's objects (2 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 April 2016Satisfaction of charge 9 in full (1 page)
28 April 2016Satisfaction of charge 9 in full (1 page)
27 April 2016Satisfaction of charge 8 in full (1 page)
27 April 2016Satisfaction of charge 8 in full (1 page)
27 April 2016Satisfaction of charge 7 in full (1 page)
27 April 2016Satisfaction of charge 7 in full (1 page)
19 April 2016Satisfaction of charge 000211880010 in full (1 page)
19 April 2016Satisfaction of charge 000211880010 in full (1 page)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 114,913
(4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 114,913
(4 pages)
13 July 2015Full accounts made up to 31 December 2014 (24 pages)
13 July 2015Full accounts made up to 31 December 2014 (24 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 114,913
(4 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 114,913
(4 pages)
12 May 2014Full accounts made up to 31 December 2013 (22 pages)
12 May 2014Full accounts made up to 31 December 2013 (22 pages)
3 April 2014Registration of charge 000211880010 (9 pages)
3 April 2014Registration of charge 000211880010 (9 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 114,913
(4 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 114,913
(4 pages)
24 May 2013Full accounts made up to 31 December 2012 (23 pages)
24 May 2013Full accounts made up to 31 December 2012 (23 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 31 December 2011 (22 pages)
3 April 2012Full accounts made up to 31 December 2011 (22 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
24 March 2011Full accounts made up to 31 December 2010 (22 pages)
24 March 2011Full accounts made up to 31 December 2010 (22 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
26 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
15 April 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
15 April 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
2 February 2010Director's details changed for Nigel Philip Hunt on 30 November 2009 (2 pages)
2 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Edward Alan Bell on 30 November 2009 (2 pages)
2 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Nigel Philip Hunt on 30 November 2009 (2 pages)
2 February 2010Director's details changed for Edward Alan Bell on 30 November 2009 (2 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 January 2010Statement of company's objects (2 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 January 2010Statement of company's objects (2 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 March 2009Appointment terminated director and secretary phillip hunt (1 page)
31 March 2009Appointment terminated director and secretary phillip hunt (1 page)
26 March 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
26 March 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
24 March 2009Director appointed edward alan bell (2 pages)
24 March 2009Director appointed edward alan bell (2 pages)
11 December 2008Return made up to 30/11/08; full list of members (4 pages)
11 December 2008Return made up to 30/11/08; full list of members (4 pages)
24 April 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
24 April 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 February 2008Return made up to 30/11/07; full list of members (2 pages)
12 February 2008Return made up to 30/11/07; full list of members (2 pages)
28 March 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
28 March 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
8 January 2007Return made up to 30/11/06; full list of members (7 pages)
8 January 2007Return made up to 30/11/06; full list of members (7 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Particulars of mortgage/charge (9 pages)
1 July 2006Particulars of mortgage/charge (9 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
18 May 2006Amended accounts made up to 30 June 2004 (6 pages)
18 May 2006Amended accounts made up to 30 June 2004 (6 pages)
10 May 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
10 May 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
10 May 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
10 May 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
10 May 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
10 May 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
17 February 2006Return made up to 30/11/05; full list of members (7 pages)
17 February 2006Return made up to 30/11/05; full list of members (7 pages)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
17 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
17 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
7 May 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 May 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
5 May 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
5 August 2003Full accounts made up to 30 June 2002 (16 pages)
5 August 2003Full accounts made up to 30 June 2002 (16 pages)
27 November 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
17 October 2002Registered office changed on 17/10/02 from: chester textile services heath lane, great boughton chester cheshire CH3 5SS (1 page)
17 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
17 October 2002Registered office changed on 17/10/02 from: chester textile services heath lane, great boughton chester cheshire CH3 5SS (1 page)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
10 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
11 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Full accounts made up to 31 December 1999 (17 pages)
25 April 2000Full accounts made up to 31 December 1999 (17 pages)
2 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/99
(7 pages)
2 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/99
(7 pages)
14 June 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
14 June 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
15 December 1998Return made up to 30/11/98; full list of members (6 pages)
15 December 1998Return made up to 30/11/98; full list of members (6 pages)
26 May 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
26 May 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
10 December 1997Return made up to 30/11/97; full list of members (5 pages)
10 December 1997Return made up to 30/11/97; full list of members (5 pages)
12 May 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
12 May 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
15 December 1996Return made up to 30/11/96; no change of members (4 pages)
15 December 1996Return made up to 30/11/96; no change of members (4 pages)
26 June 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
26 June 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
18 December 1995Return made up to 30/11/95; full list of members (6 pages)
18 December 1995Return made up to 30/11/95; full list of members (6 pages)
20 April 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
20 April 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
8 April 1994Particulars of mortgage/charge (3 pages)
8 April 1994Particulars of mortgage/charge (3 pages)
15 October 1986Return made up to 31/07/86; full list of members (4 pages)
15 October 1986Return made up to 31/07/86; full list of members (4 pages)
2 September 1980Resolution passed on (5 pages)
2 September 1980Resolution passed on (5 pages)
11 July 1961Memorandum of association (6 pages)
11 July 1961Memorandum of association (6 pages)
13 December 1901Incorporation (21 pages)
13 December 1901Incorporation (21 pages)