At 3 Hawthorn Lane
Wilmslow
Cheshire
SK9 1AA
Director Name | Mrs Heather Janet Kennedy Henshall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(65 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Watson Mews 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA |
Director Name | Dorothy Emily Henshall |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(34 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 June 2012) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | 81 Broad Walk Wilmslow Cheshire SK9 5PN |
Director Name | John Henry Henshall |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(34 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 June 2012) |
Role | Master Printer |
Country of Residence | United Kingdom |
Correspondence Address | 81 Broad Walk Wilmslow Cheshire SK9 5PN |
Director Name | Peter John Nelson |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(34 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 05 December 1991) |
Role | Works Manager |
Correspondence Address | Old Hough 3 Chelford Road Somerford Congleton Cheshire CW12 4QD |
Director Name | Christine Margaret Hall |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(34 years, 5 months after company formation) |
Appointment Duration | 29 years (resigned 30 November 2020) |
Role | Clerical Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Watsons Mews At 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA |
Secretary Name | John Henry Henshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(34 years, 5 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Broad Walk Wilmslow Cheshire SK9 5PN |
Telephone | 01625 599179 |
---|---|
Telephone region | Macclesfield |
Registered Address | Unit 3 Watsons Mews At 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
25.6k at £1 | A.j. Henshall 34.12% Ordinary A |
---|---|
16.1k at £1 | Mrs C.m. Hall 21.44% Ordinary C |
14k at £1 | A J Henshall Discretionary Settlement 2013 18.67% Ordinary A |
14k at £1 | H J K Henshall Discretionary Settlement 2013 18.67% Ordinary A |
1.1k at £1 | Colin Henshall 1.45% Ordinary C |
1.1k at £1 | Jonathan Henshall 1.45% Ordinary C |
1.1k at £1 | Sophie Henshall 1.45% Ordinary C |
1.1k at £1 | Rosie Henshall 1.44% Ordinary C |
500 at £1 | A.j. Henshall 0.67% Ordinary B |
500 at £1 | H.j.k. Henshall 0.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,877,980 |
Cash | £3,396 |
Current Liabilities | £71,371 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
12 December 2017 | Delivered on: 23 December 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit E11. Countess avenue cheadle hulme cheadle. Outstanding |
---|---|
12 December 2017 | Delivered on: 2 January 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit E11, countess avenue, cheadle hulme, SK8 6QS for further information please refer to the instrument attached. Outstanding |
12 December 2017 | Delivered on: 2 January 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit E11, countess avenue, cheadle hulme, cheadle, SK8 6QS for further information please refer to the instrument attached. Outstanding |
26 August 1993 | Delivered on: 3 September 1993 Persons entitled: The Royal 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. Particulars: F/H-3 hawthorn lane wilmslow macclesfield. Fixed charge over all the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company. Outstanding |
2 April 1993 | Delivered on: 7 April 1993 Persons entitled: The Royal 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. Particulars: F/H-3 hawthorn lane wilmslow macclesfield cheshire. The plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils of the company now and in the future at the property. Outstanding |
28 February 1992 | Delivered on: 6 March 1992 Persons entitled: The Royal 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. Particulars: Units E1O/E11 countess avenue stanley green industrial estate cheadle hulme cheshire fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
3 June 2019 | Delivered on: 6 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
3 June 2019 | Delivered on: 5 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as atlas point, atlantic street, altrincham, cheshire WA14 5DA and registered at hm land registry under title numbers GM800101, GM146953 and GM615373. Outstanding |
12 December 2017 | Delivered on: 23 December 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit E11, countess avenue cheadle hulme cheadle. Outstanding |
7 July 1997 | Delivered on: 10 July 1997 Satisfied on: 16 October 2008 Persons entitled: The Royal 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. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. Fully Satisfied |
2 January 1981 | Delivered on: 14 January 1981 Persons entitled: Williams & Glyn's Bank Limited 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 charge on undertaking and all property and assets present and future including book debts, goodwill & uncalled capital. With all fixtures and fittings fixed plant and machinery. Fully Satisfied |
31 July 1978 | Delivered on: 8 August 1978 Satisfied on: 10 July 1997 Persons entitled: Williams & Glyns Bank LTD 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 44 water lane, wilmslow macclesfield, cheshire title no. Ch 124976. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 January 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
23 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
22 May 2023 | Appointment of Mrs Heather Janet Kennedy Henshall as a director on 10 May 2023 (2 pages) |
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 10 May 2022 with updates (5 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
27 July 2021 | Confirmation statement made on 10 May 2021 with updates (6 pages) |
18 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
5 February 2021 | Purchase of own shares.
|
3 December 2020 | Termination of appointment of Christine Margaret Hall as a director on 30 November 2020 (1 page) |
16 June 2020 | Director's details changed for Christine Margaret Hall on 10 May 2020 (2 pages) |
16 June 2020 | Director's details changed for Andrew John Henshall on 10 May 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
8 November 2019 | Confirmation statement made on 10 May 2019 with updates (6 pages) |
1 July 2019 | Purchase of own shares. (3 pages) |
6 June 2019 | Registration of charge 005850500012, created on 3 June 2019 (17 pages) |
5 June 2019 | Registration of charge 005850500011, created on 3 June 2019 (17 pages) |
18 April 2019 | Satisfaction of charge 4 in full (1 page) |
18 April 2019 | Satisfaction of charge 5 in full (1 page) |
18 April 2019 | Satisfaction of charge 3 in full (1 page) |
11 January 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
25 July 2018 | Satisfaction of charge 005850500009 in full (1 page) |
25 July 2018 | Satisfaction of charge 005850500008 in full (1 page) |
25 July 2018 | Satisfaction of charge 005850500007 in full (1 page) |
25 July 2018 | Satisfaction of charge 005850500010 in full (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
2 January 2018 | Registration of charge 005850500008, created on 12 December 2017 (13 pages) |
2 January 2018 | Registration of charge 005850500007, created on 12 December 2017 (7 pages) |
23 December 2017 | Registration of charge 005850500010, created on 12 December 2017 (14 pages) |
23 December 2017 | Registration of charge 005850500009, created on 12 December 2017 (8 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
28 January 2013 | Statement of company's objects (2 pages) |
28 January 2013 | Memorandum and Articles of Association (27 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Change of share class name or designation (2 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Statement of company's objects (2 pages) |
28 January 2013 | Change of share class name or designation (2 pages) |
28 January 2013 | Memorandum and Articles of Association (27 pages) |
21 November 2012 | Registered office address changed from Unit 3 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Registered office address changed from Unit 3 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Registered office address changed from Suite 1 Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Suite 1 Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 11 September 2012 (1 page) |
11 June 2012 | Termination of appointment of John Henshall as a director (1 page) |
11 June 2012 | Termination of appointment of Dorothy Henshall as a director (1 page) |
11 June 2012 | Termination of appointment of John Henshall as a director (1 page) |
11 June 2012 | Termination of appointment of Dorothy Henshall as a director (1 page) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 November 2011 | Termination of appointment of John Henshall as a secretary (1 page) |
23 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Termination of appointment of John Henshall as a secretary (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
6 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
6 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 December 2009 | Director's details changed for John Henry Henshall on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Andrew John Henshall on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Andrew John Henshall on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Christine Margaret Hall on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Director's details changed for John Henry Henshall on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Director's details changed for Christine Margaret Hall on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Director's details changed for John Henry Henshall on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Andrew John Henshall on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Dorothy Emily Henshall on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Christine Margaret Hall on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Dorothy Emily Henshall on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Dorothy Emily Henshall on 1 October 2009 (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 January 2009 | Return made up to 07/11/08; full list of members (6 pages) |
28 January 2009 | Return made up to 07/11/08; full list of members (6 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from E11 countess avenue stanley green trading estate cheadle hulme cheshire SK8 6QS (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from E11 countess avenue stanley green trading estate cheadle hulme cheshire SK8 6QS (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 December 2007 | Return made up to 07/11/07; no change of members (8 pages) |
10 December 2007 | Return made up to 07/11/07; no change of members (8 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 January 2007 | Return made up to 07/11/06; full list of members
|
15 January 2007 | Return made up to 07/11/06; full list of members
|
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
29 November 2005 | Return made up to 07/11/05; full list of members
|
29 November 2005 | Return made up to 07/11/05; full list of members
|
12 August 2005 | Return made up to 07/11/04; full list of members (9 pages) |
12 August 2005 | Return made up to 07/11/04; full list of members (9 pages) |
25 October 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
25 October 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
27 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
27 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
23 December 2003 | Return made up to 07/11/03; full list of members (9 pages) |
23 December 2003 | Return made up to 07/11/03; full list of members (9 pages) |
16 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
16 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
14 November 2002 | Return made up to 07/11/02; full list of members (9 pages) |
14 November 2002 | Return made up to 07/11/02; full list of members (9 pages) |
12 June 2002 | Auditor's resignation (1 page) |
12 June 2002 | Auditor's resignation (1 page) |
2 April 2002 | Full accounts made up to 31 May 2001 (10 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (10 pages) |
31 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
31 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
26 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
26 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
18 December 2000 | Return made up to 14/11/00; full list of members (8 pages) |
18 December 2000 | Return made up to 14/11/00; full list of members (8 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 November 1999 | Return made up to 14/11/99; full list of members
|
23 November 1999 | Return made up to 14/11/99; full list of members
|
26 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
25 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
24 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
24 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
22 November 1996 | Return made up to 14/11/96; full list of members
|
22 November 1996 | Return made up to 14/11/96; full list of members
|
31 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
15 November 1995 | Return made up to 14/11/95; change of members (6 pages) |
15 November 1995 | Return made up to 14/11/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (62 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
30 November 1994 | Return made up to 14/11/94; no change of members
|
30 November 1994 | Return made up to 14/11/94; no change of members
|
6 January 1994 | Return made up to 14/11/93; full list of members (5 pages) |
6 January 1994 | Return made up to 14/11/93; full list of members (5 pages) |
3 December 1992 | Return made up to 14/11/92; no change of members (4 pages) |
3 December 1992 | Return made up to 14/11/92; no change of members (4 pages) |
16 December 1991 | Return made up to 14/11/91; no change of members (6 pages) |
16 December 1991 | Return made up to 14/11/91; no change of members (6 pages) |
4 March 1991 | Return made up to 21/12/90; full list of members (4 pages) |
4 March 1991 | Return made up to 21/12/90; full list of members (4 pages) |
9 November 1990 | Company name changed\certificate issued on 09/11/90 (2 pages) |
9 November 1990 | Company name changed\certificate issued on 09/11/90 (2 pages) |
11 December 1989 | Return made up to 14/11/89; full list of members (4 pages) |
11 December 1989 | Return made up to 14/11/89; full list of members (4 pages) |
23 November 1988 | Return made up to 19/10/88; full list of members (4 pages) |
23 November 1988 | Return made up to 19/10/88; full list of members (4 pages) |
18 March 1988 | Return made up to 08/12/87; full list of members (4 pages) |
18 March 1988 | Return made up to 08/12/87; full list of members (4 pages) |
22 April 1987 | Return made up to 18/12/86; full list of members (7 pages) |
22 April 1987 | Return made up to 18/12/86; full list of members (7 pages) |