Westbrook
Warrington
Cheshire
WA5 7NS
Director Name | Mr Neil Andrew Stinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(48 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Status | Current |
Appointed | 15 September 2011(48 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Robin Sheppard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2014(51 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Colin Mark Johnson |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 December 1991) |
Role | Scrap Merchant |
Correspondence Address | 48 Orchard Hill Little Billing Northampton Northamptonshire NN3 9AG |
Director Name | Reginald Frederick Cousins |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 1995) |
Role | Scrap Merchant |
Correspondence Address | 9 Church Way Weston Favell Northampton Northamptonshire NN3 3BT |
Director Name | Nigel Peter Cousins |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 1995) |
Role | Joint Managing Director |
Correspondence Address | 15 The Green Great Houghton Northampton Northamptonshire NN4 7AL |
Director Name | Edna Margaret Cousins |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 9 Church Way Weston Favell Northampton Northamptonshire NN3 3BT |
Director Name | Susan Margaret Anderson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 1995) |
Role | Joint Managing Director |
Correspondence Address | 15 Bridgewater Drive Weston Favell Northampton NN3 3AF |
Director Name | Geoffrey Anderson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 1995) |
Role | Accountant |
Correspondence Address | 15 Bridgewater Drive Weston Favell Northampton NN3 3AF |
Secretary Name | Reginald Frederick Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 9 Church Way Weston Favell Northampton Northamptonshire NN3 3BT |
Director Name | Peter John Callaghan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Director Name | Alan Michael Crowe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 4 Courtenay Avenue Sutton Surrey SM2 5ND |
Director Name | Martin John Shirley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(31 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Burnham House The Street Bredgar Sittingbourne Kent ME9 8EX |
Secretary Name | Peter John Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 75 1 Myrtle Ave Edgewater New Jersey 07020 United States |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(36 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Nicholas Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 15 Chaddock Lane Boothstown Worsley M28 1DB |
Secretary Name | Mr Peter Thomas Armer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heysham Avenue Heysham Morecambe Lancashire LA3 2DH |
Secretary Name | Michael John Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(41 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2005) |
Role | Secretary |
Correspondence Address | 7 Cae Eithin Lixwm Holywell Clwyd CH8 8NB Wales |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 209 Newcastle Road Stone Staffordshire ST15 8LF |
Secretary Name | Neil Andrew Stinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Website | emrltd.com |
---|---|
Telephone | 01925 715400 |
Telephone region | Warrington |
Registered Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
13k at £1 | European Metal Recycling (Dormant) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 24 November 2023 (overdue) |
3 June 1991 | Delivered on: 5 June 1991 Satisfied on: 22 November 1994 Persons entitled: Sa. Acsses & Lisailles Letort. Classification: Deed of charge and guarantee Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Letort 500 tspm mobile guillotine shear. Serial no N308. Fully Satisfied |
---|---|
6 July 1976 | Delivered on: 12 July 1976 Satisfied on: 30 November 1994 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: Land on the south side of harvey reeves road, northampton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 1976 | Delivered on: 12 July 1976 Satisfied on: 30 November 1994 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 land & buildings in harvey reeves road on the st james industrial estate, northampton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 1976 | Delivered on: 12 July 1976 Satisfied on: 30 November 1994 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: Land on the south west side of harvey reeves road, northampton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 December 2014 | Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages) |
1 December 2014 | Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
16 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
16 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
16 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
16 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
16 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 October 2009 | Director's details changed for Christopher Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Sheppard on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
19 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
1 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
1 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
2 August 2005 | Accounts made up to 31 December 2004 (5 pages) |
2 August 2005 | Accounts made up to 31 December 2004 (5 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
23 February 2005 | Return made up to 18/02/05; full list of members (3 pages) |
23 February 2005 | Return made up to 18/02/05; full list of members (3 pages) |
9 November 2004 | Accounts made up to 31 December 2003 (5 pages) |
9 November 2004 | Accounts made up to 31 December 2003 (5 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
6 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
1 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
1 October 2003 | Accounts made up to 31 December 2002 (5 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
23 April 2003 | Return made up to 25/03/03; no change of members (4 pages) |
23 April 2003 | Return made up to 25/03/03; no change of members (4 pages) |
30 October 2002 | Accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Accounts made up to 31 December 2001 (5 pages) |
23 October 2002 | Secretary's particulars changed (1 page) |
23 October 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Return made up to 25/03/02; no change of members (5 pages) |
12 April 2002 | Return made up to 25/03/02; no change of members (5 pages) |
8 April 2002 | Location of register of members (1 page) |
8 April 2002 | Location of register of members (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (6 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (6 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon house liverpool street salford lancashire M5 4ER (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon house liverpool street salford lancashire M5 4ER (1 page) |
17 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
17 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
26 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
26 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: manor road erith kent DA8 2AD (1 page) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: manor road erith kent DA8 2AD (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
13 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
13 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
29 January 1999 | Director's particulars changed (1 page) |
29 January 1999 | Director's particulars changed (1 page) |
21 September 1998 | Accounts made up to 31 December 1997 (9 pages) |
21 September 1998 | Accounts made up to 31 December 1997 (9 pages) |
12 October 1997 | Accounts made up to 31 December 1996 (9 pages) |
12 October 1997 | Accounts made up to 31 December 1996 (9 pages) |
1 May 1997 | Return made up to 31/03/97; full list of members (7 pages) |
1 May 1997 | Return made up to 31/03/97; full list of members (7 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
21 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
20 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
20 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
18 August 1995 | Full accounts made up to 6 January 1995 (19 pages) |
18 August 1995 | Full accounts made up to 6 January 1995 (19 pages) |
18 August 1995 | Full accounts made up to 6 January 1995 (19 pages) |
30 May 1995 | Return made up to 31/03/95; full list of members (20 pages) |
30 May 1995 | Return made up to 31/03/95; full list of members (20 pages) |
1 June 1990 | Memorandum and Articles of Association (11 pages) |
1 June 1990 | Memorandum and Articles of Association (11 pages) |