Company NameArno Court(Management)Co.Limited
DirectorVivien Ann Fowles
Company StatusActive
Company Number00733219
CategoryPrivate Limited Company
Incorporation Date23 August 1962(61 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Vivien Ann Fowles
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(40 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Arno Court
Storeton Road
Birkenhead
Merseyside
CH43 5UB
Wales
Director NameFrancis Derrick Shanks
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(29 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1995)
RoleRetired Marine Engineer
Correspondence Address14 Arno Court
Birkenhead
Merseyside
L43 5UB
Director NameAnn Cushing
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(29 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 May 1995)
RoleHousewife
Correspondence Address9 Arno Court
Birkenhead
Merseyside
L43 5UB
Secretary NameAnn Cushing
NationalityBritish
StatusResigned
Appointed21 April 1992(29 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 May 1995)
RoleCompany Director
Correspondence Address9 Arno Court
Birkenhead
Merseyside
L43 5UB
Director NameRonald Arthur Jones
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(32 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 1997)
RoleRetired
Correspondence Address3 Arno Court
Storeton Road
Birkenhead
Merseyside
L43 5UB
Director NameRobert Edward Parry
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(32 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 June 2004)
RoleB T Engineer
Correspondence Address2 Arno Court
Storeton Road
Birkenhead
Merseyside
L43 5UB
Director NameGillian Christine Bradshaw
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(32 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 April 2008)
RoleStaff Nurse
Correspondence Address1 Arno Court
Storeton Road
Birkenhead
Merseyside
L43 5UB
Secretary NameRonald Arthur Jones
NationalityBritish
StatusResigned
Appointed04 May 1995(32 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 1997)
RoleRetired
Correspondence Address3 Arno Court
Storeton Road
Birkenhead
Merseyside
L43 5UB
Director NameCyril Peter Saunders
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(34 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2002)
RoleRetired
Correspondence Address7 Arno Court
Storeton Road Oxton
Birkenhead
Merseyside
L43 5UB
Secretary NameMr John Rodney Dykes
NationalityBritish
StatusResigned
Appointed26 June 1997(34 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 August 2007)
RoleHousing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Blundell Drive
Southport
Merseyside
PR8 4RE
Director NameDonald Norman Mudd
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(40 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2005)
RoleRetired
Correspondence Address2 Bridgemere Mews
Dingle Lane, Bridgemere
Nantwich
Cheshire
CW5 7PF
Director NameHarry Bond Prestwich
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(40 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 2007)
RoleRetired
Correspondence Address10 Arno Court
Storeton Road
Birkenhead
Merseyside
CH43 5UB
Wales
Director NameMr Philip Diamond
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(44 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 2012)
RoleQuality Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Arno Court
Storeton Road
Birkenhead
Merseyside
CH43 5UB
Wales
Secretary NameJulia Ann Ryder
NationalityBritish
StatusResigned
Appointed23 August 2007(45 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2009)
RoleFinance Manager
Correspondence Address97 Prescot Road
Ormskirk
Lancashire
L39 4SL
Director NameMr Malcolm Howard Demain Blair
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(45 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 The Wiend
Birkenhead
Merseyside
CH42 6RZ
Wales
Secretary NameMr Malcolm Howard Demain Blair
NationalityBritish
StatusResigned
Appointed14 April 2009(46 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Wiend
Birkenhead
Merseyside
CH42 6RZ
Wales
Director NameMrs Pam Williams
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(48 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House Manor Road
Wallasey
Merseyside
CH45 4JB
Wales
Director NameMr Ernest Fowles
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(49 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Arno Court
Storeton Road
Prenton
Merseyside
CH43 5UB
Wales
Secretary NameMr Colin Winstanley
StatusResigned
Appointed01 January 2015(52 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 August 2018)
RoleCompany Director
Correspondence Address6 Manor Road Manor Road
Wallasey
Merseyside
CH45 4JB
Wales
Director NameMr Peter William Gray
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(55 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSherlock House Manor Road
Wallasey
Merseyside
CH45 4JB
Wales
Secretary NameCountrywide Property Management (Corporation)
StatusResigned
Appointed24 January 2009(46 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 April 2009)
Correspondence Address161 New Union Street
Coventry
Warwickshire
CV1 2PL

Location

Registered AddressSherlock House
Manor Road
Wallasey
Merseyside
CH45 4JB
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £10A.m. Makin
5.56%
Ordinary
1 at £10Elizabeth Ann Mcnee & Stephen Mcnee
5.56%
Ordinary
1 at £10Golden Sunrise (Holdings) LTD
5.56%
Ordinary
1 at £10Jason Fletcher & Lisa Fletcher
5.56%
Ordinary
1 at £10L.e. Hanks
5.56%
Ordinary
1 at £10Lesley Steel & Kim Cheveau
5.56%
Ordinary
1 at £10Lorraine Blair & Mr Malcolm H.d. Blair
5.56%
Ordinary
1 at £10M. Reid
5.56%
Ordinary
1 at £10Margaret Feeley
5.56%
Ordinary
1 at £10Mr B. Wood
5.56%
Ordinary
1 at £10Mr E. Shanks
5.56%
Ordinary
1 at £10Mr Ernest Fowles & V. Fowles
5.56%
Ordinary
1 at £10Mr J.g. Smith
5.56%
Ordinary
1 at £10Mrs Barbara James
5.56%
Ordinary
1 at £10Mrs Carole Ross
5.56%
Ordinary
1 at £10Mrs G.c. Bradshaw
5.56%
Ordinary
1 at £10Mrs M.i. Mudd
5.56%
Ordinary
1 at £10P. Williams
5.56%
Ordinary

Financials

Year2014
Net Worth£66,092
Cash£1,830
Current Liabilities£1,580

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2024 (2 weeks, 2 days ago)
Next Return Due5 May 2025 (12 months from now)

Filing History

15 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 April 2020Confirmation statement made on 21 April 2020 with updates (5 pages)
6 November 2019Termination of appointment of Peter William Gray as a director on 25 October 2019 (1 page)
23 April 2019Confirmation statement made on 21 April 2019 with updates (5 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 August 2018Termination of appointment of Colin Winstanley as a secretary on 21 August 2018 (1 page)
8 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 May 2018Confirmation statement made on 21 April 2018 with updates (5 pages)
27 April 2018Appointment of Mr Peter William Gray as a director on 17 April 2018 (2 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
23 March 2017Termination of appointment of Ernest Fowles as a director on 22 March 2017 (1 page)
23 March 2017Termination of appointment of Ernest Fowles as a director on 22 March 2017 (1 page)
27 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 180
(7 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 180
(7 pages)
28 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 180
(7 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 180
(7 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
28 January 2015Termination of appointment of Pam Williams as a director on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 7-12 Arno Court Storeton Road Oxton Prenton Merseyside CH43 5UB to Sherlock House Manor Road Wallasey Merseyside CH45 4JB on 28 January 2015 (1 page)
28 January 2015Appointment of Mr Colin Winstanley as a secretary on 1 January 2015 (2 pages)
28 January 2015Registered office address changed from 7-12 Arno Court Storeton Road Oxton Prenton Merseyside CH43 5UB to Sherlock House Manor Road Wallasey Merseyside CH45 4JB on 28 January 2015 (1 page)
28 January 2015Appointment of Mr Colin Winstanley as a secretary on 1 January 2015 (2 pages)
28 January 2015Appointment of Mr Colin Winstanley as a secretary on 1 January 2015 (2 pages)
28 January 2015Termination of appointment of Pam Williams as a director on 28 January 2015 (1 page)
24 September 2014Termination of appointment of Malcolm Howard Demain Blair as a secretary on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Malcolm Howard Demain Blair as a secretary on 24 September 2014 (1 page)
11 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 180
(8 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 180
(8 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
30 January 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
30 January 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
23 March 2012Appointment of Mr Ernest Fowles as a director (2 pages)
23 March 2012Appointment of Mr Ernest Fowles as a director (2 pages)
23 March 2012Termination of appointment of Philip Diamond as a director (1 page)
23 March 2012Termination of appointment of Philip Diamond as a director (1 page)
14 February 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
14 February 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
28 March 2011Termination of appointment of Malcolm Blair as a director (1 page)
28 March 2011Termination of appointment of Malcolm Blair as a director (1 page)
28 March 2011Appointment of Mrs Pam Williams as a director (2 pages)
28 March 2011Appointment of Mrs Pam Williams as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
21 April 2010Director's details changed for Malcolm Howard Demain Blair on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Malcolm Howard Demain Blair on 21 April 2010 (2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (12 pages)
21 April 2010Director's details changed for Philip Diamond on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Vivien Ann Fowles on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Vivien Ann Fowles on 21 April 2010 (2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (12 pages)
21 April 2010Director's details changed for Philip Diamond on 21 April 2010 (2 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Location of register of members (1 page)
16 June 2009Return made up to 21/04/09; full list of members (10 pages)
16 June 2009Return made up to 21/04/09; full list of members (10 pages)
19 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
19 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
20 April 2009Appointment terminated secretary countrywide property management (1 page)
20 April 2009Registered office changed on 20/04/2009 from, countrywide property management, 161 new union street, coventry, west midlands, CV1 2PL (1 page)
20 April 2009Secretary appointed malcolm blair (2 pages)
20 April 2009Secretary appointed malcolm blair (2 pages)
20 April 2009Registered office changed on 20/04/2009 from, countrywide property management, 161 new union street, coventry, west midlands, CV1 2PL (1 page)
20 April 2009Appointment terminated secretary countrywide property management (1 page)
9 April 2009Registered office changed on 09/04/2009 from, 7-12 arno court storeton road, oxton, wirral, CH43 5UB (1 page)
9 April 2009Registered office changed on 09/04/2009 from, 7-12 arno court storeton road, oxton, wirral, CH43 5UB (1 page)
8 April 2009Secretary appointed countrywide property management (2 pages)
8 April 2009Secretary appointed countrywide property management (2 pages)
26 March 2009Appointment terminated secretary julia ryder (1 page)
26 March 2009Appointment terminated secretary julia ryder (1 page)
20 March 2009Registered office changed on 20/03/2009 from, 10A hoghton street, southport, merseyside, PR9 0TF (1 page)
20 March 2009Registered office changed on 20/03/2009 from, 10A hoghton street, southport, merseyside, PR9 0TF (1 page)
23 June 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
23 June 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
13 May 2008Director appointed malcolm howard demain blair (2 pages)
13 May 2008Director appointed malcolm howard demain blair (2 pages)
29 April 2008Location of register of members (1 page)
29 April 2008Return made up to 21/04/08; full list of members (15 pages)
29 April 2008Location of register of members (1 page)
29 April 2008Registered office changed on 29/04/2008 from, ashurst, 17 duke street, formby, liverpool, merseyside, L37 4AN (1 page)
29 April 2008Registered office changed on 29/04/2008 from, ashurst, 17 duke street, formby, liverpool, merseyside, L37 4AN (1 page)
29 April 2008Return made up to 21/04/08; full list of members (15 pages)
28 April 2008Appointment terminated director harry prestwich (1 page)
28 April 2008Appointment terminated director gillian bradshaw (1 page)
28 April 2008Appointment terminated director harry prestwich (1 page)
28 April 2008Appointment terminated director gillian bradshaw (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
9 May 2007Return made up to 21/04/07; change of members (8 pages)
9 May 2007Return made up to 21/04/07; change of members (8 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
25 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
3 May 2006Return made up to 21/04/06; full list of members (12 pages)
3 May 2006Return made up to 21/04/06; full list of members (12 pages)
9 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
9 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
3 May 2005Return made up to 21/04/05; no change of members (7 pages)
3 May 2005Return made up to 21/04/05; no change of members (7 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
26 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
10 May 2004Return made up to 21/04/04; change of members (8 pages)
10 May 2004Return made up to 21/04/04; change of members (8 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Return made up to 21/04/03; full list of members (13 pages)
29 April 2003Return made up to 21/04/03; full list of members (13 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (1 page)
29 April 2003New director appointed (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
13 May 2002Return made up to 21/04/02; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
13 May 2002Return made up to 21/04/02; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
24 May 2001Return made up to 21/04/01; no change of members (7 pages)
24 May 2001Return made up to 21/04/01; no change of members (7 pages)
27 November 2000Full accounts made up to 31 December 1999 (4 pages)
27 November 2000Full accounts made up to 31 December 1999 (4 pages)
27 April 2000Return made up to 21/04/00; full list of members (7 pages)
27 April 2000Return made up to 21/04/00; full list of members (7 pages)
4 October 1999Full accounts made up to 31 December 1998 (4 pages)
4 October 1999Full accounts made up to 31 December 1998 (4 pages)
27 May 1999Return made up to 21/04/99; full list of members
  • 363(287) ‐ Registered office changed on 27/05/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 1999Return made up to 21/04/99; full list of members
  • 363(287) ‐ Registered office changed on 27/05/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 1998Return made up to 21/04/98; full list of members (6 pages)
14 May 1998Return made up to 21/04/98; full list of members (6 pages)
16 April 1998Full accounts made up to 31 December 1997 (4 pages)
16 April 1998Full accounts made up to 31 December 1997 (4 pages)
18 August 1997Registered office changed on 18/08/97 from: arno court, storeton road, oxton, birkenhead L43 5UB (1 page)
18 August 1997Registered office changed on 18/08/97 from: arno court, storeton road, oxton, birkenhead L43 5UB (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed (3 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed (3 pages)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997Secretary resigned;director resigned (1 page)
18 April 1997Return made up to 21/04/97; full list of members (6 pages)
18 April 1997Return made up to 21/04/97; full list of members (6 pages)
28 February 1997Full accounts made up to 31 December 1996 (4 pages)
28 February 1997Full accounts made up to 31 December 1996 (4 pages)
19 April 1996Full accounts made up to 31 December 1995 (4 pages)
19 April 1996Return made up to 21/04/96; full list of members (6 pages)
19 April 1996Full accounts made up to 31 December 1995 (4 pages)
19 April 1996Return made up to 21/04/96; full list of members (6 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Return made up to 21/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 May 1995New secretary appointed;new director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Return made up to 21/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New secretary appointed;new director appointed (2 pages)
16 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)