Wirral
Merseyside
CH62 3NY
Wales
Director Name | Mr David Paul Leatt |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY Wales |
Director Name | Mr Derek John Barrington |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 3 School Lane Meols Wirral Merseyside L47 6AE |
Director Name | Mr Leslie Owens |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 January 2005) |
Role | Company Director |
Correspondence Address | Rosemount Grange Old Road West Kirby Wirral Merseyside CH48 4ET Wales |
Secretary Name | Mr Derek John Barrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 3 School Lane Meols Wirral Merseyside L47 6AE |
Director Name | Mr Leslie Peter Owens |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(27 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Hawkshead Road, Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ Wales |
Secretary Name | Suzanne Foran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(27 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 28 April 2023) |
Role | Company Director |
Correspondence Address | 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY Wales |
Director Name | Mr John Carroll |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(33 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Hawkshead Road, Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ Wales |
Director Name | Mrs Suzanne Foran |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(44 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY Wales |
Website | www.trustland.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0151 6535566 |
Telephone region | Liverpool |
Registered Address | 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,419,041 |
Cash | £5,861 |
Current Liabilities | £1,885,551 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
20 January 2020 | Delivered on: 20 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as unit 4, greenfields technology park, hawkshead road, croft technology park, bromborough, wirral CH62 3RJ. Outstanding |
---|---|
29 November 2019 | Delivered on: 10 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit 4, greenfield technology park, hawkshead road, bromborough, wirral CH62 3RJ. Outstanding |
29 November 2019 | Delivered on: 2 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
28 June 2016 | Delivered on: 28 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 4, greenfields technology park, hawkshead road, croft technology park, bromborough, wirral CH62 3RJ. Outstanding |
8 June 2016 | Delivered on: 9 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 November 2007 | Delivered on: 26 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 4 hawkshead road wirral international business park bromborough wirral merseyside t/no MS413029. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 December 2001 | Delivered on: 11 December 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 May 2023 | Termination of appointment of Suzanne Foran as a director on 28 April 2023 (1 page) |
---|---|
25 May 2023 | Termination of appointment of Suzanne Foran as a secretary on 28 April 2023 (1 page) |
17 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
10 May 2023 | Secretary's details changed for Suzanne Foran on 14 October 2022 (1 page) |
9 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
17 October 2022 | Change of details for Trustland Holdings Ltd as a person with significant control on 14 October 2022 (2 pages) |
14 October 2022 | Registered office address changed from Unit 4 Hawkshead Road, Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ to 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY on 14 October 2022 (1 page) |
28 April 2022 | Confirmation statement made on 16 April 2022 with updates (4 pages) |
15 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
5 May 2021 | Confirmation statement made on 16 April 2021 with updates (5 pages) |
11 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
20 January 2020 | Registration of charge 010412770007, created on 20 January 2020 (15 pages) |
20 January 2020 | Satisfaction of charge 010412770006 in full (1 page) |
19 December 2019 | Satisfaction of charge 010412770003 in full (1 page) |
19 December 2019 | Satisfaction of charge 010412770004 in full (1 page) |
10 December 2019 | Registration of charge 010412770006, created on 29 November 2019 (16 pages) |
2 December 2019 | Registration of charge 010412770005, created on 29 November 2019 (18 pages) |
20 September 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
7 May 2019 | Termination of appointment of John Carroll as a director on 30 April 2019 (1 page) |
11 October 2018 | Change of name notice (2 pages) |
11 October 2018 | Resolutions
|
9 October 2018 | Purchase of own shares. (3 pages) |
2 October 2018 | Second filing of the annual return made up to 5 May 2016 (23 pages) |
2 October 2018 | Second filing of Confirmation Statement dated 05/05/2018 (7 pages) |
2 October 2018 | Second filing of Confirmation Statement dated 05/05/2017 (7 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 September 2018 | Resolutions
|
20 September 2018 | Resolutions
|
20 September 2018 | Resolutions
|
14 September 2018 | Resolutions
|
12 September 2018 | Cessation of Les Owens as a person with significant control on 31 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Leslie Peter Owens as a director on 31 August 2018 (1 page) |
12 September 2018 | Notification of Trustland Holdings Ltd as a person with significant control on 31 August 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 5 May 2018 with no updates
|
25 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
23 June 2017 | S1096 Court Order to Rectify (1 page) |
23 June 2017 | S1096 Court Order to Rectify (1 page) |
23 June 2017 | Full accounts made up to 31 December 2015 (11 pages) |
23 June 2017 | Full accounts made up to 31 December 2015 (11 pages) |
10 May 2017 | 05/05/17 Statement of Capital gbp 5336
|
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
16 November 2016 | Appointment of Mrs Suzanne Foran as a director on 15 November 2016 (2 pages) |
16 November 2016 | Appointment of Mrs Suzanne Foran as a director on 15 November 2016 (2 pages) |
14 September 2016 | Satisfaction of charge 2 in full (4 pages) |
14 September 2016 | Satisfaction of charge 2 in full (4 pages) |
25 August 2016 | Satisfaction of charge 1 in full (1 page) |
25 August 2016 | Satisfaction of charge 1 in full (1 page) |
28 June 2016 | Registration of charge 010412770004, created on 28 June 2016 (8 pages) |
28 June 2016 | Registration of charge 010412770004, created on 28 June 2016 (8 pages) |
9 June 2016 | Registration of charge 010412770003, created on 8 June 2016 (5 pages) |
9 June 2016 | Registration of charge 010412770003, created on 8 June 2016 (5 pages) |
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 November 2015 | Appointment of Mr Jonathan Robert Bagley as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr David Paul Leatt as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Jonathan Robert Bagley as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr David Paul Leatt as a director on 1 November 2015 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
20 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
16 July 2012 | Secretary's details changed for Suzanne Foran on 1 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr John Carroll on 1 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Suzanne Foran on 1 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Leslie Peter Owens on 1 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Leslie Peter Owens on 1 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr John Carroll on 1 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Leslie Peter Owens on 1 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Suzanne Foran on 1 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 8 May 2012 (1 page) |
26 April 2012 | Registered office address changed from Granite Building 6 Stanley Street Liverpool L1 6AF on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Granite Building 6 Stanley Street Liverpool L1 6AF on 26 April 2012 (1 page) |
31 May 2011 | Director's details changed for Mr John Carroll on 5 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Director's details changed for Mr John Carroll on 5 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr John Carroll on 5 May 2011 (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 July 2010 | Director's details changed for Leslie Peter Owens on 5 May 2010 (2 pages) |
14 July 2010 | Director's details changed for John Carroll on 5 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Leslie Peter Owens on 5 May 2010 (2 pages) |
14 July 2010 | Director's details changed for John Carroll on 5 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Suzanne Foran on 5 May 2010 (1 page) |
14 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for John Carroll on 5 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Leslie Peter Owens on 5 May 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Suzanne Foran on 5 May 2010 (1 page) |
14 July 2010 | Secretary's details changed for Suzanne Foran on 5 May 2010 (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
4 August 2008 | Return made up to 05/05/08; full list of members (5 pages) |
4 August 2008 | Return made up to 05/05/08; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 November 2007 | Particulars of mortgage/charge (4 pages) |
26 November 2007 | Particulars of mortgage/charge (4 pages) |
21 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 June 2006 | Return made up to 05/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 05/05/06; full list of members (3 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
28 June 2005 | Company name changed trustland (construction) LIMITED\certificate issued on 28/06/05 (2 pages) |
28 June 2005 | Company name changed trustland (construction) LIMITED\certificate issued on 28/06/05 (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 May 2005 | Return made up to 05/05/05; full list of members (5 pages) |
18 May 2005 | Return made up to 05/05/05; full list of members (5 pages) |
21 February 2005 | £ ic 8000/5800 28/01/05 £ sr [email protected]=2200 (7 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | £ ic 8000/5800 28/01/05 £ sr [email protected]=2200 (7 pages) |
21 February 2005 | £ nc 20000/17550 23/12/04 (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | £ nc 20000/17550 23/12/04 (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
5 August 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
5 August 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
4 June 2004 | Return made up to 05/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 05/05/04; full list of members (8 pages) |
2 September 2003 | Return made up to 05/05/03; full list of members
|
2 September 2003 | Return made up to 05/05/03; full list of members
|
11 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
15 May 2002 | Return made up to 05/05/02; full list of members
|
15 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
15 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
15 May 2002 | Return made up to 05/05/02; full list of members
|
11 December 2001 | Particulars of mortgage/charge (7 pages) |
11 December 2001 | Particulars of mortgage/charge (7 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
7 June 2000 | Return made up to 05/05/00; full list of members
|
7 June 2000 | Return made up to 05/05/00; full list of members
|
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 May 1999 | Return made up to 05/05/99; change of members (6 pages) |
12 May 1999 | Return made up to 05/05/99; change of members (6 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
1 December 1998 | Memorandum and Articles of Association (16 pages) |
1 December 1998 | S-div recon 13/10/98 (1 page) |
1 December 1998 | S-div recon 13/10/98 (1 page) |
1 December 1998 | Memorandum and Articles of Association (16 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
12 June 1997 | Return made up to 05/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 05/05/97; full list of members (6 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 May 1996 | Return made up to 05/05/96; change of members (6 pages) |
22 May 1996 | Return made up to 05/05/96; change of members (6 pages) |
4 January 1996 | Ad 11/12/95--------- £ si 500@1=500 £ ic 7500/8000 (2 pages) |
4 January 1996 | Ad 11/12/95--------- £ si 500@1=500 £ ic 7500/8000 (2 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
10 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
10 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
10 May 1994 | Return made up to 05/05/94; full list of members (5 pages) |
26 May 1993 | Return made up to 05/05/93; full list of members (5 pages) |
12 May 1992 | Return made up to 05/05/92; full list of members
|
13 June 1991 | Return made up to 05/05/91; full list of members (5 pages) |
8 April 1991 | Director resigned (2 pages) |
22 May 1990 | Return made up to 05/05/90; full list of members (4 pages) |
9 May 1989 | Return made up to 21/04/89; full list of members (4 pages) |
13 October 1988 | Return made up to 22/06/88; full list of members (4 pages) |
9 November 1987 | Resolutions
|
9 November 1987 | Resolutions
|
15 September 1987 | Return made up to 21/07/87; full list of members (4 pages) |
13 October 1986 | Return made up to 15/08/86; full list of members (4 pages) |
4 February 1972 | Incorporation (15 pages) |
4 February 1972 | Incorporation (15 pages) |