Company NameAlderley Edge Cricket Club Limited
Company StatusActive
Company Number00677313
CategoryPrivate Limited Company
Incorporation Date8 December 1960(63 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Richard Higham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFour Winds
Hough Lane
Alderley Edge
Cheshire
SK9 7JE
Director NameMr Iain MacDonald Hardy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(48 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Green Hollow Moss Road
Alderley Edge
Cheshire
SK9 7JB
Director NameMr David Duncan Boddington
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(50 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMarchwood 12 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Director NameMr Mark Charles Warburton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(53 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBlackacre Two Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameMr Mark Charles Warburton
StatusCurrent
Appointed12 May 2015(54 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address22 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameMr David Robert Killworth
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(62 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 22
Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameMr William Andrew Bolton
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(30 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 26 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Cottage Plumley Moor Road
Lower Peover
Knutsford
Ches
WA16 9SE
Director NameBrian Ross Garlick
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(30 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1994)
RoleRetired
Correspondence AddressWesterley Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameThomas Cedric Keen
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(30 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2002)
RoleRetired
Correspondence AddressYew Cottage 58 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NameMr Christopher Richard Terras
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(30 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 16 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 St Hilarys Park
Alderley Edge
Cheshire
SK9 7DA
Director NameMr John Norman Chatburn
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(30 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 13 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHonister
28 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameMr Peter Richard Higham
NationalityBritish
StatusResigned
Appointed21 June 1991(30 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Hough Lane
Alderley Edge
Cheshire
SK9 7JE
Director NameMr Peter Dobing Bean
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(33 years, 4 months after company formation)
Appointment Duration15 years (resigned 19 May 2009)
RoleConsultant
Correspondence Address9 Downesway
Alderley Edge
Cheshire
SK9 7XB
Director NameMichael John Wildig
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(41 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address97 Manchester Road
Wilmslow
Cheshire
SK9 2JH
Director NameMr Paul John Hutchins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(51 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 March 2024)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLittle Fields 58 Moss Road
Alderley Edge
Cheshire
SK9 7JB

Contact

Websiteaecc.org.uk
Telephone07 710952345
Telephone regionMobile

Location

Registered Address22 22
Hough Lane
Wilmslow
Cheshire
SK9 2LQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at £1David Duncan Boddington
16.67%
Ordinary
1 at £1Mark Warburton
16.67%
Ordinary
1 at £1Michael John Wildig
16.67%
Ordinary
1 at £1Mr Iain Macdonald Hardy
16.67%
Ordinary
1 at £1Paul John Hutchins
16.67%
Ordinary
1 at £1Peter Richard Higham
16.67%
Ordinary

Financials

Year2014
Net Worth£313,923
Current Liabilities£17,800

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

8 August 2011Delivered on: 16 August 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 42 moss lane alderley edge t/n CH541159 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
8 August 2011Delivered on: 16 August 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 38A moss lane alderley edge parish t/n CH142134 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
15 July 2005Delivered on: 20 July 2005
Satisfied on: 11 August 2011
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 42 moss lane alderley edge cheshire and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Fully Satisfied
6 April 1992Delivered on: 7 April 1992
Satisfied on: 11 August 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £30,000.
Particulars: 42 moss lane alderley edge cheshire.
Fully Satisfied
18 January 1991Delivered on: 29 January 1991
Satisfied on: 11 August 2011
Persons entitled: Marston Thompson & Evershed PLC

Classification: Further charge
Secured details: £30,382 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 38A moss lane alderley cheshire.
Fully Satisfied
23 December 1983Delivered on: 30 December 1983
Satisfied on: 11 August 2011
Persons entitled: Marston Thompson & Evershed PLC

Classification: Legal charge
Secured details: £15,000 & all monies due or to become due from the company to the chargee.
Particulars: L/Hold, 38A moss lane, alderley edge, cheshire, title no ch 142134.
Fully Satisfied
28 September 1966Delivered on: 30 September 1966
Satisfied on: 11 August 2011
Persons entitled: Coutts & Company

Classification: Charge
Secured details: £1,000.
Particulars: Land fronting moltnova road, alderley edge cheshire.
Fully Satisfied

Filing History

29 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
27 May 2023Accounts for a small company made up to 31 December 2022 (12 pages)
7 March 2023Appointment of Mr David Robert Killworth as a director on 27 February 2023 (2 pages)
6 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
1 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
9 May 2022Termination of appointment of Michael John Wildig as a director on 30 January 2022 (1 page)
17 July 2021Accounts for a small company made up to 31 December 2020 (11 pages)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
9 June 2020Accounts for a small company made up to 31 December 2019 (12 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
5 October 2018Memorandum and Articles of Association (14 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
25 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
8 June 2017Full accounts made up to 31 December 2016 (12 pages)
8 June 2017Full accounts made up to 31 December 2016 (12 pages)
11 July 2016Full accounts made up to 31 December 2015 (9 pages)
11 July 2016Full accounts made up to 31 December 2015 (9 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 6
(10 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 6
(10 pages)
3 May 2016Registered office address changed from C/O Higham Commercial Ltd 500 Styal Road Manchester M22 5HQ to 22 22 Hough Lane Wilmslow Cheshire SK9 2LQ on 3 May 2016 (1 page)
3 May 2016Registered office address changed from C/O Higham Commercial Ltd 500 Styal Road Manchester M22 5HQ to 22 22 Hough Lane Wilmslow Cheshire SK9 2LQ on 3 May 2016 (1 page)
28 April 2016Appointment of Mr Mark Charles Warburton as a secretary on 12 May 2015 (2 pages)
28 April 2016Termination of appointment of Peter Richard Higham as a secretary on 12 May 2015 (1 page)
28 April 2016Appointment of Mr Mark Charles Warburton as a secretary on 12 May 2015 (2 pages)
28 April 2016Termination of appointment of Peter Richard Higham as a secretary on 12 May 2015 (1 page)
20 July 2015Full accounts made up to 31 December 2014 (10 pages)
20 July 2015Full accounts made up to 31 December 2014 (10 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6
(10 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6
(10 pages)
16 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 6
(9 pages)
16 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 6
(9 pages)
15 September 2014Appointment of Mr Mark Charles Warburton as a director on 13 May 2014 (2 pages)
15 September 2014Appointment of Mr Mark Charles Warburton as a director on 13 May 2014 (2 pages)
15 September 2014Registered office address changed from C/O Higham Commercial Ltd 500 Styal Road Styal Road Manchester M22 5HQ England to C/O Higham Commercial Ltd 500 Styal Road Manchester M22 5HQ on 15 September 2014 (1 page)
15 September 2014Registered office address changed from C/O Higham Commercial Ltd 500 Styal Road Styal Road Manchester M22 5HQ England to C/O Higham Commercial Ltd 500 Styal Road Manchester M22 5HQ on 15 September 2014 (1 page)
9 September 2014Termination of appointment of John Norman Chatburn as a director on 13 May 2014 (1 page)
9 September 2014Registered office address changed from C/O Higham & Co 500 Styal Road Manchester M22 5HQ to C/O Higham Commercial Ltd 500 Styal Road Styal Road Manchester M22 5HQ on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O Higham & Co 500 Styal Road Manchester M22 5HQ to C/O Higham Commercial Ltd 500 Styal Road Styal Road Manchester M22 5HQ on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O Higham & Co 500 Styal Road Manchester M22 5HQ to C/O Higham Commercial Ltd 500 Styal Road Styal Road Manchester M22 5HQ on 9 September 2014 (1 page)
9 September 2014Termination of appointment of John Norman Chatburn as a director on 13 May 2014 (1 page)
18 July 2014Full accounts made up to 31 December 2013 (10 pages)
18 July 2014Full accounts made up to 31 December 2013 (10 pages)
8 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 6
(10 pages)
8 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 6
(10 pages)
7 October 2013Director's details changed for Michael John Wildig on 1 July 2013 (2 pages)
7 October 2013Director's details changed for Michael John Wildig on 1 July 2013 (2 pages)
19 July 2013Termination of appointment of Christopher Terras as a director (1 page)
19 July 2013Appointment of Mr Paul John Hutchins as a director (2 pages)
19 July 2013Termination of appointment of Christopher Terras as a director (1 page)
19 July 2013Appointment of Mr Paul John Hutchins as a director (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (10 pages)
17 July 2013Full accounts made up to 31 December 2012 (10 pages)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
27 September 2011Appointment of Mr David Duncan Boddington as a director (2 pages)
27 September 2011Appointment of Mr David Duncan Boddington as a director (2 pages)
26 September 2011Termination of appointment of William Bolton as a director (1 page)
26 September 2011Termination of appointment of William Bolton as a director (1 page)
16 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 August 2011Full accounts made up to 31 December 2010 (10 pages)
4 August 2011Full accounts made up to 31 December 2010 (10 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (10 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (10 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (10 pages)
17 July 2010Director's details changed for John Norman Chatburn on 21 June 2010 (2 pages)
17 July 2010Director's details changed for John Norman Chatburn on 21 June 2010 (2 pages)
17 July 2010Director's details changed for Mr Iain Macdonald Hardy on 21 June 2010 (2 pages)
17 July 2010Director's details changed for Christopher Richard Terras on 21 June 2010 (2 pages)
17 July 2010Director's details changed for William Andrew Bolton on 21 June 2010 (2 pages)
17 July 2010Director's details changed for Mr Iain Macdonald Hardy on 21 June 2010 (2 pages)
17 July 2010Director's details changed for William Andrew Bolton on 21 June 2010 (2 pages)
17 July 2010Director's details changed for Christopher Richard Terras on 21 June 2010 (2 pages)
9 November 2009Full accounts made up to 31 December 2008 (10 pages)
9 November 2009Full accounts made up to 31 December 2008 (10 pages)
15 July 2009Return made up to 21/06/09; full list of members (6 pages)
15 July 2009Return made up to 21/06/09; full list of members (6 pages)
14 July 2009Director appointed mr iain macdonald hardy (2 pages)
14 July 2009Director appointed mr iain macdonald hardy (2 pages)
13 July 2009Appointment terminated director peter bean (1 page)
13 July 2009Appointment terminated director peter bean (1 page)
16 October 2008Full accounts made up to 31 December 2007 (10 pages)
16 October 2008Full accounts made up to 31 December 2007 (10 pages)
16 July 2008Return made up to 21/06/08; full list of members (6 pages)
16 July 2008Return made up to 21/06/08; full list of members (6 pages)
12 September 2007Full accounts made up to 31 December 2006 (10 pages)
12 September 2007Full accounts made up to 31 December 2006 (10 pages)
24 July 2007Return made up to 21/06/07; no change of members (9 pages)
24 July 2007Return made up to 21/06/07; no change of members (9 pages)
23 October 2006Full accounts made up to 31 December 2005 (10 pages)
23 October 2006Full accounts made up to 31 December 2005 (10 pages)
17 August 2006Return made up to 21/06/06; full list of members (10 pages)
17 August 2006Return made up to 21/06/06; full list of members (10 pages)
28 July 2005Full accounts made up to 31 December 2004 (10 pages)
28 July 2005Full accounts made up to 31 December 2004 (10 pages)
28 July 2005Return made up to 21/06/05; full list of members (10 pages)
28 July 2005Return made up to 21/06/05; full list of members (10 pages)
20 July 2005Particulars of mortgage/charge (4 pages)
20 July 2005Particulars of mortgage/charge (4 pages)
23 December 2004Full accounts made up to 31 December 2003 (10 pages)
23 December 2004Full accounts made up to 31 December 2003 (10 pages)
23 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 2003Return made up to 21/06/03; full list of members (10 pages)
25 July 2003Return made up to 21/06/03; full list of members (10 pages)
16 July 2003Full accounts made up to 31 December 2002 (10 pages)
16 July 2003Full accounts made up to 31 December 2002 (10 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
15 August 2002Full accounts made up to 31 December 2001 (10 pages)
15 August 2002Return made up to 21/06/02; full list of members (10 pages)
15 August 2002Return made up to 21/06/02; full list of members (10 pages)
15 August 2002Full accounts made up to 31 December 2001 (10 pages)
14 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
13 July 2000Full accounts made up to 31 December 1999 (10 pages)
13 July 2000Full accounts made up to 31 December 1999 (10 pages)
19 June 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 June 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 August 1999Return made up to 21/06/99; full list of members (8 pages)
11 August 1999Return made up to 21/06/99; full list of members (8 pages)
11 August 1999Full accounts made up to 31 December 1998 (10 pages)
11 August 1999Full accounts made up to 31 December 1998 (10 pages)
30 November 1998Return made up to 21/06/98; full list of members (8 pages)
30 November 1998Return made up to 21/06/98; full list of members (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
20 April 1998Registered office changed on 20/04/98 from: c/o peter higham & co venture house 341 palatine road northenden manchester M22 4FY (1 page)
20 April 1998Registered office changed on 20/04/98 from: c/o peter higham & co venture house 341 palatine road northenden manchester M22 4FY (1 page)
5 August 1997Full accounts made up to 31 December 1996 (10 pages)
5 August 1997Full accounts made up to 31 December 1996 (10 pages)
4 August 1997Return made up to 21/06/97; no change of members (6 pages)
4 August 1997Return made up to 21/06/97; no change of members (6 pages)
9 August 1996Return made up to 21/06/96; full list of members (8 pages)
9 August 1996Return made up to 21/06/96; full list of members (8 pages)
17 July 1996Full accounts made up to 31 December 1995 (10 pages)
17 July 1996Full accounts made up to 31 December 1995 (10 pages)
4 October 1995Full accounts made up to 31 December 1994 (9 pages)
4 October 1995Return made up to 21/06/95; full list of members (8 pages)
4 October 1995Full accounts made up to 31 December 1994 (9 pages)
4 October 1995Return made up to 21/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 December 1960Certificate of incorporation (1 page)
8 December 1960Certificate of incorporation (1 page)