Company NameAllen Homes (Yorkshire) Limited
Company StatusActive
Company Number01288785
CategoryPrivate Limited Company
Incorporation Date1 December 1976(47 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2000(23 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(41 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(42 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(44 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(45 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Cindy Ann Cade
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(47 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameDonald Greenhalgh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressThe Hayricks
Bolton Road
Anderton
Lancashire
PR6 9HN
Director NameGary Victor Jolley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressAutherthaws Farm
Aughton
W York
Yorkshire
YO4 4PW
Secretary NameMargaret Gwendoline Martland
NationalityBritish
StatusResigned
Appointed19 November 1992(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address73 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Director NameMr Ian John Hilton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(16 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 August 2000)
RoleChairman
Correspondence Address120 Liverpool Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9LX
Director NameMr Kenneth Fox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandiacre
Standish
Wigan
Lancashire
WN6 0TJ
Secretary NameJohn Paul Griffiths
NationalityBritish
StatusResigned
Appointed03 April 1995(18 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 August 2000)
RoleSecretary
Correspondence Address19 Grassendale Road
Wood End Park
Liverpool
L19 0NA
Director NameMr Stephen David Haigh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(21 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge
Main Street North Duffield
Selby
North Yorkshire
YO8 5RG
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2000(23 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusResigned
Appointed12 August 2000(23 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameKevin Farrington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(24 years, 1 month after company formation)
Appointment Duration6 months (resigned 13 July 2001)
RoleCompany Director
Correspondence Address20 Thorneycroft
Leigh
Lancashire
WN7 2TH
Director NameJohn Laithwaite
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(24 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 2004)
RoleDivisional Director
Correspondence Address26 Acacia Close
Worksop
Nottinghamshire
S60 3RD
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed27 June 2007(30 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(44 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW

Contact

Websitemorrishomes.co.uk

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.2m at £1Morris Homes (North) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

8 September 2000Delivered on: 21 September 2000
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
8 September 2000Delivered on: 21 September 2000
Satisfied on: 5 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at norwood road birkby huddersfield t/no.YWE10478, land and buildings at chapel lane queensbury bradford t/no.WYK610957 & land and buildings at pudsey road farnley leeds t/no.WYK631056.
Fully Satisfied
18 April 1990Delivered on: 9 May 1990
Satisfied on: 16 November 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
13 February 1986Delivered on: 27 February 1986
Satisfied on: 15 February 1992
Persons entitled: Barclays Merchant Bank Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M12 for fuller details). 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.
Fully Satisfied
20 February 1984Delivered on: 6 March 1984
Satisfied on: 15 February 1992
Persons entitled: Barclays Merchant Bank Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
1 December 1977Delivered on: 8 December 1977
Satisfied on: 15 February 1992
Persons entitled: Barclays 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 & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

5 January 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
17 December 2020Appointment of Mr Martin Paul Edmunds as a director on 11 December 2020 (2 pages)
17 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
29 January 2019Appointment of Mrs Joanne Iddon as a director on 28 January 2019 (2 pages)
29 January 2019Confirmation statement made on 13 November 2018 with no updates (3 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,170,000
(3 pages)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,170,000
(3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,170,000
(3 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,170,000
(3 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,170,000
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,170,000
(3 pages)
11 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,170,000
(3 pages)
11 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,170,000
(3 pages)
10 July 2013Memorandum and Articles of Association (5 pages)
10 July 2013Memorandum and Articles of Association (5 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 February 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
1 February 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
25 November 2009Secretary's details changed for Mr Peter David Kendall on 9 November 2009 (1 page)
25 November 2009Director's details changed for Mr Michael John Gaskell on 9 November 2009 (2 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
25 November 2009Secretary's details changed for Mr Peter David Kendall on 9 November 2009 (1 page)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr Michael John Gaskell on 9 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Michael John Gaskell on 9 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Peter David Kendall on 9 November 2009 (1 page)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
17 November 2008Return made up to 09/11/08; full list of members (3 pages)
17 November 2008Return made up to 09/11/08; full list of members (3 pages)
22 January 2008Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page)
22 January 2008Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page)
14 November 2007Return made up to 09/11/07; no change of members
  • 363(287) ‐ Registered office changed on 14/11/07
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2007Return made up to 09/11/07; no change of members
  • 363(287) ‐ Registered office changed on 14/11/07
  • 363(288) ‐ Director resigned
(7 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 November 2006Return made up to 09/11/06; full list of members (7 pages)
23 November 2006Return made up to 09/11/06; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 November 2005Return made up to 09/11/05; full list of members (7 pages)
18 November 2005Return made up to 09/11/05; full list of members (7 pages)
10 February 2005Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 February 2005Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2005Full accounts made up to 31 March 2004 (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (7 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Return made up to 09/11/03; full list of members (7 pages)
24 February 2004Return made up to 09/11/03; full list of members (7 pages)
17 January 2004Full accounts made up to 31 March 2003 (7 pages)
17 January 2004Full accounts made up to 31 March 2003 (7 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
26 February 2003Return made up to 09/11/02; full list of members (7 pages)
26 February 2003Return made up to 09/11/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 March 2002 (11 pages)
5 August 2002Full accounts made up to 31 March 2002 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
20 November 2001Return made up to 09/11/01; full list of members (7 pages)
20 November 2001Return made up to 09/11/01; full list of members (7 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
10 January 2001Return made up to 09/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 January 2001Return made up to 09/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 December 2000Full accounts made up to 2 April 2000 (14 pages)
8 December 2000Full accounts made up to 2 April 2000 (14 pages)
8 December 2000Full accounts made up to 2 April 2000 (14 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: 90 town street horsforth leeds LS18 4AP (1 page)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: 90 town street horsforth leeds LS18 4AP (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
21 September 2000Particulars of mortgage/charge (6 pages)
21 September 2000Particulars of mortgage/charge (5 pages)
21 September 2000Particulars of mortgage/charge (5 pages)
21 September 2000Particulars of mortgage/charge (6 pages)
12 September 2000Declaration of assistance for shares acquisition (9 pages)
12 September 2000Declaration of assistance for shares acquisition (9 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
12 September 2000Director resigned (1 page)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
12 September 2000Director resigned (1 page)
8 December 1999Return made up to 09/11/99; full list of members (6 pages)
8 December 1999Return made up to 09/11/99; full list of members (6 pages)
10 September 1999Full accounts made up to 28 March 1999 (15 pages)
10 September 1999Full accounts made up to 28 March 1999 (15 pages)
8 December 1998Return made up to 09/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1998Return made up to 09/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1998Full accounts made up to 29 March 1998 (15 pages)
24 August 1998Full accounts made up to 29 March 1998 (15 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Return made up to 09/11/97; no change of members (4 pages)
5 December 1997Return made up to 09/11/97; no change of members (4 pages)
5 December 1997New director appointed (2 pages)
22 September 1997Full accounts made up to 30 March 1997 (13 pages)
22 September 1997Full accounts made up to 30 March 1997 (13 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
16 December 1996Return made up to 09/11/96; full list of members (6 pages)
16 December 1996Return made up to 09/11/96; full list of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (14 pages)
11 September 1996Full accounts made up to 31 March 1996 (14 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
22 November 1995Return made up to 09/11/95; no change of members (4 pages)
22 November 1995Return made up to 09/11/95; no change of members (4 pages)
8 September 1995Full accounts made up to 2 April 1995 (14 pages)
8 September 1995Full accounts made up to 2 April 1995 (14 pages)
8 September 1995Full accounts made up to 2 April 1995 (14 pages)
6 April 1995Director resigned (2 pages)
6 April 1995New secretary appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Secretary resigned (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Secretary resigned (2 pages)
6 April 1995New secretary appointed (2 pages)