Westbrook
Warrington
Cheshire
WA5 7NS
Secretary Name | Christopher John Tinsley |
---|---|
Status | Current |
Appointed | 03 February 2017(62 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Kevin Fairclough |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2022(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Frank Anthony Aspinall |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1994) |
Role | Road Haulier |
Correspondence Address | 258 Hayling Avenue Copnor Portsmouth Hampshire PO3 6EF |
Director Name | Pamela Aspinall |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 258 Hayling Avenue Copnor Portsmouth Hampshire PO3 6EF |
Secretary Name | Frank Anthony Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 258 Hayling Avenue Copnor Portsmouth Hampshire PO3 6EF |
Director Name | Mrs Eileen Muriel Colwell |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(40 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | Mariners Way Hook Park Warsash Hants So3 |
Director Name | Sarah Alison Cooper |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(40 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 87 Church Road Locksheath Southampton SO31 6LS |
Director Name | Mrs Eileen Joy Foote |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(40 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Chapel Lane Curdridge Southampton Hampshire SO32 2BB |
Director Name | Wendy Ann Harding |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(40 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 15 Locks Road Locks Heath Southampton Hampshire SO31 6NS |
Director Name | Mrs Jean Elizabeth Stevenson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(40 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beeches The Hangers Bishops Waltham Hampshire SO32 1FZ |
Director Name | Gary Stephen Colwell |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(40 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Helena Road Southsea Portsmouth PO4 9RH |
Secretary Name | Mrs Jean Elizabeth Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(40 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beeches The Hangers Bishops Waltham Hampshire SO32 1FZ |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(52 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 75 1 Myrtle Ave Edgewater New Jersey 07020 United States |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 Newcastle Road Stone Staffordshire ST15 8LF |
Secretary Name | Neil Andrew Stinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(54 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Website | emrltd.com |
---|---|
Email address | [email protected] |
Telephone | 023 92661692 |
Telephone region | Southampton / Portsmouth |
Registered Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | European Metal Recycling (Dormant) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2023 (1 month, 3 weeks from now) |
5 November 2010 | Delivered on: 10 November 2010 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent") Classification: Third party legal charge Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being unit 7 dundas spur dundas way portsmouth t/no PM15599 and fixed charge all proceeds of sale see image for full details. Outstanding |
---|---|
14 January 2009 | Delivered on: 20 January 2009 Satisfied on: 10 November 2010 Persons entitled: Hsbc Bank PLC Classification: Third party 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 unit 7 dundas spur dundas way portsmouth t/no PM15599 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
25 October 1984 | Delivered on: 5 November 1984 Satisfied on: 15 January 2009 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: L/H - warehouse and offices on 0.026 acres land at dundas industrial site copnor portsmouth. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1954 | Delivered on: 7 September 1954 Satisfied on: 1 July 1995 Persons entitled: National Provincial Bank Limited Classification: Mortgage Secured details: All moneys etc. Particulars: Specific charge on companys freehold and leasehold property and uncalled capital floating charge on undertaking goodwill and all other property assignment of goodwill and connection and benefit of all licences. Fully Satisfied |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 February 2017 | Termination of appointment of Neil Andrew Stinson as a secretary on 3 February 2017 (1 page) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Appointment of Christopher John Tinsley as a secretary on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Neil Andrew Stinson as a secretary on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Christopher John Tinsley as a secretary on 3 February 2017 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 November 2012 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
21 November 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (14 pages) |
21 November 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (14 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 November 2012 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
20 November 2012 | Restoration by order of the court (2 pages) |
20 November 2012 | Restoration by order of the court (2 pages) |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2011 | Application to strike the company off the register (3 pages) |
5 January 2011 | Application to strike the company off the register (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
10 November 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
18 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
28 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Return made up to 10/11/06; full list of members
|
13 December 2006 | Return made up to 10/11/06; full list of members
|
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (4 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (4 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (4 pages) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | New secretary appointed (3 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (4 pages) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New secretary appointed (3 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: jordan group, dundas spur dundas lane, copnor portsmouth, hampshire PO3 5NX (1 page) |
10 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: jordan group, dundas spur dundas lane, copnor portsmouth, hampshire PO3 5NX (1 page) |
10 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 November 2005 | Return made up to 10/11/05; full list of members (8 pages) |
29 November 2005 | Return made up to 10/11/05; full list of members (8 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
29 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
29 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
19 November 2003 | Return made up to 10/11/03; full list of members
|
19 November 2003 | Return made up to 10/11/03; full list of members
|
27 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
20 November 2002 | Return made up to 10/11/02; full list of members
|
20 November 2002 | Return made up to 10/11/02; full list of members
|
8 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
6 December 2001 | Return made up to 10/11/01; full list of members
|
6 December 2001 | Return made up to 10/11/01; full list of members
|
19 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
10 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | Auditor's resignation (1 page) |
10 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
17 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
17 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
15 December 1998 | Return made up to 10/12/98; no change of members
|
15 December 1998 | Return made up to 10/12/98; no change of members
|
12 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
12 January 1998 | Return made up to 13/12/97; no change of members (10 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
12 January 1998 | Return made up to 13/12/97; no change of members (10 pages) |
6 January 1997 | Return made up to 13/12/96; full list of members
|
6 January 1997 | Return made up to 13/12/96; full list of members
|
23 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
10 January 1996 | Return made up to 13/12/95; no change of members
|
10 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
10 January 1996 | Return made up to 13/12/95; no change of members
|
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1995 | Company name changed c d jordan (transport) LIMITED\certificate issued on 25/04/95 (2 pages) |
24 April 1995 | Company name changed c d jordan (transport) LIMITED\certificate issued on 25/04/95 (2 pages) |
5 April 1995 | Company name changed F.aspinall (portsmouth) LIMITED\certificate issued on 06/04/95 (4 pages) |
5 April 1995 | Company name changed F.aspinall (portsmouth) LIMITED\certificate issued on 06/04/95 (4 pages) |
6 January 1995 | Memorandum and Articles of Association (23 pages) |
6 January 1995 | Memorandum and Articles of Association (23 pages) |
4 February 1991 | Return made up to 31/12/90; full list of members (7 pages) |
4 February 1991 | Return made up to 31/12/90; full list of members (7 pages) |
21 March 1988 | Return made up to 14/01/88; full list of members (4 pages) |
21 March 1988 | Return made up to 14/01/88; full list of members (4 pages) |
28 March 1987 | Return made up to 14/01/87; full list of members (4 pages) |
28 March 1987 | Return made up to 14/01/87; full list of members (4 pages) |
13 May 1986 | Return made up to 26/12/85; full list of members (3 pages) |
13 May 1986 | Return made up to 26/12/85; full list of members (3 pages) |
25 April 1984 | Annual return made up to 29/12/83 (3 pages) |
25 April 1984 | Annual return made up to 29/12/83 (3 pages) |
22 August 1983 | Annual return made up to 01/01/83 (4 pages) |
22 August 1983 | Annual return made up to 01/01/83 (4 pages) |
14 June 1982 | Annual return made up to 01/01/82 (4 pages) |
14 June 1982 | Annual return made up to 01/01/82 (4 pages) |