Company NameBollin Dale Engineering Limited
Company StatusActive
Company Number00569263
CategoryPrivate Limited Company
Incorporation Date23 July 1956(67 years, 9 months ago)
Previous NameBollin Engineering Co Limited(The)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Anthony David Bowden
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(40 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPownall Square
Crompton Road
Macclesfield
Cheshire
SK11 8DT
Director NameMr Ian Roy Lawton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(55 years, 9 months after company formation)
Appointment Duration12 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPownall Square
Crompton Road
Macclesfield
Cheshire
SK11 8DT
Director NameMiss Helen Margaret Ward-Hunt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(59 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressPownall Square
Crompton Road
Macclesfield
Cheshire
SK11 8DT
Secretary NameMiss Helen Margaret Ward-Hunt
StatusCurrent
Appointed01 January 2016(59 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressPownall Square
Crompton Road
Macclesfield
Cheshire
SK11 8DT
Director NameMr Hugh Fullerton Breland
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(34 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 1995)
RoleEngineer
Correspondence AddressThe Chalet 51 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameMr Ian Gordon Marshall
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(34 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 1995)
RoleEngineer
Correspondence AddressRedthorne 30 Trafford Road
Alderley Edge
Cheshire
SK9 7NN
Secretary NameMr Ian Gordon Marshall
NationalityBritish
StatusResigned
Appointed25 March 1991(34 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressRedthorne 30 Trafford Road
Alderley Edge
Cheshire
SK9 7NN
Director NameMr Andrew James Jubb
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(39 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPownall Square
Crompton Road
Macclesfield
Cheshire
SK11 8DT
Director NamePaul Wiseman
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(39 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address55 Wykeham Road
London
NW4 2SS
Secretary NameAndrew James Jubb
NationalityBritish
StatusResigned
Appointed27 October 1995(39 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 2000)
RoleCompany Director
Correspondence AddressFold Cottage Off Dingle Lane
Rushton Spencer
Macclesfield
Cheshire
SK11 0QY
Director NameMr Lennor Robert Irwin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(43 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address2 Yew Tree Close
Little Budworth
Tarporley
Cheshire
CW6 9BT
Director NameTheodorus Franciscus Ignatius Van Adrichem
Date of BirthMay 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed16 March 2000(43 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2004)
RoleBusiness Consultant
Correspondence AddressThe Coach House
Black Lane, Whiston
Stoke On Trent
Staffordshire
ST10 2JQ
Secretary NamePaul Wiseman
NationalityBritish
StatusResigned
Appointed31 May 2000(43 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address55 Wykeham Road
London
NW4 2SS
Secretary NameMs Susan Barbara Jubb
NationalityBritish
StatusResigned
Appointed01 January 2006(49 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPownall Square
Crompton Road
Macclesfield
Cheshire
SK11 8DT
Secretary NameIan Roy Lawton
NationalityBritish
StatusResigned
Appointed26 April 2012(55 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressPownall Square
Crompton Road
Macclesfield
Cheshire
SK11 8DT

Contact

Websitewww.bollindaleengineering.co.uk
Telephone01625 422620
Telephone regionMacclesfield

Location

Registered AddressPownall Square
Crompton Road
Macclesfield
Cheshire
SK11 8DT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

10k at £1Rushton Spencer LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£356,406
Cash£148,860
Current Liabilities£242,101

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

26 September 2011Delivered on: 28 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £73,568 and all amounts in the future credited to account number 39959600 with the bank.
Outstanding
23 February 2006Delivered on: 2 March 2006
Persons entitled: National Westminster 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.
Outstanding
10 August 1999Delivered on: 26 August 1999
Satisfied on: 1 April 2006
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book and other debts both present and future and the benefit of all contracts policies if insurance in relation to such book and other debts, first floating charge the undertaking and all property assets and rights present and future including the assets comprised in the fixed charges shall for any reason by ineffective.
Fully Satisfied
27 October 1995Delivered on: 3 November 1995
Satisfied on: 24 February 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
21 November 1986Delivered on: 27 November 1986
Satisfied on: 1 October 2005
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
13 June 1974Delivered on: 18 June 1974
Satisfied on: 1 October 2005
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 prop - crompton rd mill crompton rd macclesfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
6 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(4 pages)
11 April 2016Appointment of Miss Helen Margaret Ward-Hunt as a director on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mr Anthony David Bowden on 1 May 2015 (2 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(4 pages)
11 April 2016Director's details changed for Mr Anthony David Bowden on 1 May 2015 (2 pages)
11 April 2016Appointment of Miss Helen Margaret Ward-Hunt as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Miss Helen Margaret Ward-Hunt as a secretary on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Ian Roy Lawton as a secretary on 1 January 2016 (1 page)
26 January 2016Appointment of Miss Helen Margaret Ward-Hunt as a secretary on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Ian Roy Lawton as a secretary on 1 January 2016 (1 page)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(4 pages)
1 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 10,000
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 10,000
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 500
(4 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 500
(4 pages)
24 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
30 May 2012Termination of appointment of Andrew Jubb as a director (1 page)
30 May 2012Termination of appointment of Andrew Jubb as a director (1 page)
23 May 2012Appointment of Ian Roy Lawton as a director (2 pages)
23 May 2012Appointment of Ian Roy Lawton as a director (2 pages)
2 May 2012Termination of appointment of Susan Jubb as a secretary (2 pages)
2 May 2012Appointment of Ian Roy Lawton as a secretary (3 pages)
2 May 2012Termination of appointment of Susan Jubb as a secretary (2 pages)
2 May 2012Appointment of Ian Roy Lawton as a secretary (3 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
19 April 2011Director's details changed for Mr Andrew James Jubb on 1 February 2011 (2 pages)
19 April 2011Director's details changed for Mr Andrew James Jubb on 1 February 2011 (2 pages)
19 April 2011Director's details changed for Mr Andrew James Jubb on 1 February 2011 (2 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Anthony David Bowden on 25 March 2010 (2 pages)
15 April 2010Director's details changed for Anthony David Bowden on 25 March 2010 (2 pages)
15 April 2010Secretary's details changed for Mrs Susan Barbara Jubb on 25 March 2010 (1 page)
15 April 2010Secretary's details changed for Mrs Susan Barbara Jubb on 25 March 2010 (1 page)
11 June 2009Accounts for a small company made up to 31 August 2008 (10 pages)
11 June 2009Accounts for a small company made up to 31 August 2008 (10 pages)
14 April 2009Return made up to 25/03/09; full list of members (3 pages)
14 April 2009Secretary's change of particulars / susan jubb / 16/12/2008 (1 page)
14 April 2009Director's change of particulars / andrew jubb / 16/12/2008 (1 page)
14 April 2009Return made up to 25/03/09; full list of members (3 pages)
14 April 2009Director's change of particulars / andrew jubb / 16/12/2008 (1 page)
14 April 2009Secretary's change of particulars / susan jubb / 16/12/2008 (1 page)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (10 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (10 pages)
10 April 2008Return made up to 25/03/08; full list of members (3 pages)
10 April 2008Return made up to 25/03/08; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (10 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (10 pages)
27 April 2007Return made up to 25/03/07; full list of members (7 pages)
27 April 2007Return made up to 25/03/07; full list of members (7 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Return made up to 25/03/06; full list of members (7 pages)
30 March 2006Return made up to 25/03/06; full list of members (7 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
5 October 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
5 October 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Notice of completion of voluntary arrangement (12 pages)
26 August 2005Notice of completion of voluntary arrangement (12 pages)
31 March 2005Return made up to 25/03/05; full list of members (7 pages)
31 March 2005Return made up to 25/03/05; full list of members (7 pages)
4 February 2005Supervisor's report on vol arr (12 pages)
4 February 2005Supervisor's report on vol arr (12 pages)
14 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2004 (2 pages)
14 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2004 (2 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
24 March 2004Return made up to 25/03/04; full list of members (7 pages)
24 March 2004Return made up to 25/03/04; full list of members (7 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
26 January 2004Annual report for form 1.3 (8 pages)
26 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2003 (2 pages)
26 January 2004Annual report for form 1.3 (8 pages)
26 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2003 (2 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 May 2003Return made up to 25/03/03; full list of members (7 pages)
28 May 2003Return made up to 25/03/03; full list of members (7 pages)
30 January 2003Supervisors report on vol arr (6 pages)
30 January 2003Supervisors report on vol arr (6 pages)
2 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2002 (3 pages)
2 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2002 (3 pages)
30 September 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
30 September 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
2 April 2002Return made up to 25/03/02; full list of members (7 pages)
2 April 2002Return made up to 25/03/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
9 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2001 (9 pages)
9 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2001 (9 pages)
16 October 2001Registered office changed on 16/10/01 from: unit 1 grove road industrial estate grove road stoke on trent staffordshire ST4 4LG (1 page)
16 October 2001Registered office changed on 16/10/01 from: unit 1 grove road industrial estate grove road stoke on trent staffordshire ST4 4LG (1 page)
5 June 2001Accounts for a small company made up to 30 April 2000 (9 pages)
5 June 2001Accounts for a small company made up to 30 April 2000 (9 pages)
3 April 2001Return made up to 25/03/01; full list of members (7 pages)
3 April 2001Return made up to 25/03/01; full list of members (7 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 November 2000Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
28 November 2000Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: pownall square crompton road macclesfield cheshire SK11 8DT (1 page)
5 July 2000Registered office changed on 05/07/00 from: pownall square crompton road macclesfield cheshire SK11 8DT (1 page)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 April 2000Return made up to 25/03/00; full list of members (7 pages)
22 April 2000Return made up to 25/03/00; full list of members (7 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
30 March 2000Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
15 September 1999Company name changed bollin engineering co LIMITED(th e)\certificate issued on 16/09/99 (2 pages)
15 September 1999Company name changed bollin engineering co LIMITED(th e)\certificate issued on 16/09/99 (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 May 1999Return made up to 25/03/99; full list of members (6 pages)
26 May 1999Return made up to 25/03/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
13 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 April 1998Accounts for a small company made up to 31 August 1997 (8 pages)
2 April 1998Accounts for a small company made up to 31 August 1997 (8 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
11 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
9 August 1996Auditor's resignation (1 page)
9 August 1996Auditor's resignation (1 page)
22 March 1996Return made up to 25/03/96; full list of members (6 pages)
22 March 1996Return made up to 25/03/96; full list of members (6 pages)
9 November 1995Declaration of assistance for shares acquisition (4 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1995Declaration of assistance for shares acquisition (4 pages)
31 October 1995Accounts for a small company made up to 31 August 1995 (5 pages)
31 October 1995Accounts for a small company made up to 31 August 1995 (5 pages)
17 May 1995Return made up to 25/03/95; no change of members (4 pages)
17 May 1995Return made up to 25/03/95; no change of members (4 pages)
23 July 1956Incorporation (15 pages)
23 July 1956Incorporation (15 pages)