Company NameIntabene Management Company (Birkenhead) Limited
Company StatusActive
Company Number01407832
CategoryPrivate Limited Company
Incorporation Date5 January 1979(45 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameBernard John McConnell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(25 years after company formation)
Appointment Duration20 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Intabene
192 Upton Road
Prenton
Merseyside
CH43 7QQ
Wales
Director NameBrenda Light
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(26 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RolePaediatric Diabetes Specialist
Country of ResidenceEngland
Correspondence AddressFlat 5 Intabene
192 Upton Road
Prenton
Merseyside
CH43 7QQ
Wales
Director NameMr Aidan Michael Kelly
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(39 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Intabene Flat 1 Intabene
192 Upton Road
Prenton
Merseyside
CH43 7QQ
Wales
Director NameMr John Tweedley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(40 years, 3 months after company formation)
Appointment Duration5 years
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Intabene Flat 4 Intabene
192 Upton Road
Prenton
Merseyside
CH43 7QQ
Wales
Director NameMr Derek Howard Bowes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(40 years, 3 months after company formation)
Appointment Duration5 years
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Intabene Flat 6 Intabene
192 Upton Road
Prenton
Merseyside
CH43 7QQ
Wales
Director NameSheila Eleanor Fay
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 1994)
RoleRetired
Correspondence AddressIntabene Upton Road
Birkenhead
Merseyside
L43 7QQ
Director NameMartin Sidney Henderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 April 1997)
RoleCompany Director
Correspondence AddressWoodend
Netherley Road, Tarbock Green
Prescot
Merseyside
L35 1QE
Director NameAndrew McIndoe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 April 1999)
RoleCivil Servant
Correspondence AddressIntabene 192 Upton Road
Birkenhead
Merseyside
L43 7QQ
Director NameLt.Colonel Davy Henry Stephen Pain
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 1998)
RoleSolicitor
Correspondence AddressKingsmead Lodge
Upton Road
Birkenhead
Merseyside
L43 7QQ
Director NameKathleen Marundet Richards
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 February 1997)
RoleCompany Director
Correspondence AddressIntabene Upton Road
Birkenhead
Merseyside
L43 7QQ
Director NameRobert Pierce Williams
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge 174 Upton Road
Bidston
Merseyside
L43 7QQ
Secretary NameKathleen Marundet Richards
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 February 1997)
RoleCompany Director
Correspondence AddressIntabene Upton Road
Birkenhead
Merseyside
L43 7QQ
Secretary NameDavid Ian Marks
NationalityBritish
StatusResigned
Appointed10 February 1997(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 1999)
RoleLecturer
Correspondence AddressFlat 6 Intabene 192 Upton Road
Birkenhead
Merseyside
L43 7QQ
Director NameChristopher Steven Marks
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2001)
RoleProject Manager
Correspondence Address1 Dickson Way
Pewsham
Chippenham
Wiltshire
SN15 3FW
Director NameAlan Ritchie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 January 2004)
RoleCivil Servant
Correspondence AddressFlat 5 Intabene
192 Upton Road
Birkenhead
Merseyside
L43 7QQ
Secretary NameMiss Susan Ritchie
NationalityBritish
StatusResigned
Appointed21 May 1999(20 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 2004)
RoleCompany Director
Correspondence AddressFlat5 Intabene 192 Upton Road
Birkenhead
Merseyside
L43 7QQ
Director NameChris Webb
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2002)
RoleIndustrial Radiographer
Correspondence AddressFlat 1 Intabene
192 Upton Road
Prenton
Merseyside
CH43 7QQ
Wales
Director NameGary Reynolds
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 September 2003)
RoleBarrister
Correspondence AddressFlat 1 Intabene 192 Upton Road
Prenton
Wirral
CH43 7QQ
Wales
Director NameIrene Edna Mabel Harris
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(25 years after company formation)
Appointment Duration12 years, 1 month (resigned 22 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Intabene
192 Upton Road
Prenton
Merseyside
CH43 7QQ
Wales
Director NameJohn Preston Duke
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(25 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 December 2014)
RoleRetired Average Adjuster
Country of ResidenceEngland
Correspondence AddressFlat 1 Intabene
192 Upton Road
Prenton
Merseyside
CH43 7QQ
Wales
Secretary NameMaureen Bigland Duke
NationalityBritish
StatusResigned
Appointed26 January 2004(25 years after company formation)
Appointment Duration4 years, 6 months (resigned 12 August 2008)
RoleHousewife
Correspondence AddressFlat 1 Intabene
192 Upton Road
Prenton
Merseyside
CH43 7QQ
Wales
Director NameRoy Stuart Sutherland
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(26 years after company formation)
Appointment Duration14 years (resigned 21 January 2019)
RoleRetired
Country of ResidenceSpain
Correspondence AddressFlat 6 Intabene
192 Upton Road
Prenton
Merseyside
CH43 7QQ
Wales
Director NameWendy Jane Williams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(26 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 July 2019)
RoleNursing Student
Country of ResidenceEngland
Correspondence AddressBrookside Cottage
Aldersey Lane Aldersey Green
Tattenhall
Cheshire
CH3 9EH
Wales

Location

Registered AddressFlat 2 ''Intabene''
192 Upton Road
Prenton
Merseyside
CH43 7QQ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

1 at £1Brenda Light
16.67%
Ordinary
1 at £1Jill L. Dewhurst & Roy S. Sutherland
16.67%
Ordinary
1 at £1Mary Teresa Mcconnell & Bernard John Mcconnell
16.67%
Ordinary
1 at £1Maureen Bigland Duke
16.67%
Ordinary
1 at £1Molly Harris
16.67%
Ordinary
1 at £1Wendy Mathews
16.67%
Ordinary

Financials

Year2014
Turnover£6,088
Net Worth£7,461
Cash£6,323

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

19 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
30 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
22 October 2019Termination of appointment of Wendy Jane Williams as a director on 1 July 2019 (1 page)
18 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
9 April 2019Appointment of Mr John Tweedley as a director on 31 March 2019 (2 pages)
9 April 2019Appointment of Mr Derek Howard Bowes as a director on 31 March 2019 (2 pages)
25 January 2019Termination of appointment of Roy Stuart Sutherland as a director on 21 January 2019 (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 February 2018Appointment of Mr Aidan Michael Kelly as a director on 12 February 2018 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
24 December 2016Termination of appointment of Irene Edna Mabel Harris as a director on 22 March 2016 (1 page)
24 December 2016Termination of appointment of Irene Edna Mabel Harris as a director on 22 March 2016 (1 page)
1 June 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
1 June 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 6
(8 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 6
(8 pages)
31 December 2015Registered office address changed from , Flat 1 Intabene, 192 Upton Road, Prenton, Merseyside, CH43 7QQ to Flat 2 ''Intabene'' 192 Upton Road Prenton Merseyside CH43 7QQ on 31 December 2015 (1 page)
26 October 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
31 January 2015Termination of appointment of John Preston Duke as a director on 30 December 2014 (1 page)
31 January 2015Termination of appointment of John Preston Duke as a director on 30 December 2014 (1 page)
31 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 6
(8 pages)
31 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 6
(8 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6
(9 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6
(9 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
25 January 2012Director's details changed for Roy Stuart Sutherland on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Brenda Light on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Roy Stuart Sutherland on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Brenda Light on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Wendy Jane Williams on 25 January 2012 (2 pages)
25 January 2012Director's details changed for John Preston Duke on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Wendy Jane Williams on 25 January 2012 (2 pages)
25 January 2012Director's details changed for John Preston Duke on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Bernard John Mcconnell on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Irene Edna Mabel Harris on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Irene Edna Mabel Harris on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Bernard John Mcconnell on 25 January 2012 (2 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (19 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (19 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
4 February 2010Annual return made up to 31 December 2009 (21 pages)
4 February 2010Annual return made up to 31 December 2009 (21 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 31/12/08; full list of members (8 pages)
23 February 2009Return made up to 31/12/08; full list of members (8 pages)
13 February 2009Appointment terminated secretary maureen duke (2 pages)
13 February 2009Appointment terminated secretary maureen duke (2 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
12 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(10 pages)
12 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(10 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
3 January 2002Return made up to 31/12/01; full list of members (9 pages)
3 January 2002Return made up to 31/12/01; full list of members (9 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
16 February 2001Full accounts made up to 31 March 2000 (6 pages)
16 February 2001Full accounts made up to 31 March 2000 (6 pages)
2 February 2001Ad 01/11/00--------- £ si 1@1 (2 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2001Ad 01/11/00--------- £ si 1@1 (2 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
12 January 2000Ad 23/10/99--------- £ si 1@1=1 £ ic 6/7 (2 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 January 2000Ad 23/10/99--------- £ si 1@1=1 £ ic 6/7 (2 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 July 1999Full accounts made up to 31 March 1999 (6 pages)
22 July 1999Full accounts made up to 31 March 1999 (6 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (6 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Return made up to 31/12/97; change of members (8 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
8 January 1998Return made up to 31/12/97; change of members (8 pages)
8 January 1998Return made up to 31/12/96; change of members; amend (7 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Return made up to 31/12/96; change of members; amend (7 pages)
7 January 1998Secretary resigned;director resigned (1 page)
7 January 1998Secretary resigned;director resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: 1 abbots quay, monks ferry, birkenhead, merseyside L41 5LH (1 page)
1 May 1997Registered office changed on 01/05/97 from: 1 abbots quay monks ferry birkenhead merseyside L41 5LH (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
4 February 1997Return made up to 31/12/96; change of members
  • 363(287) ‐ Registered office changed on 04/02/97
(8 pages)
4 February 1997Return made up to 31/12/96; change of members
  • 363(287) ‐ Registered office changed on 04/02/97
(8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (8 pages)
11 February 1996Return made up to 31/12/95; full list of members (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 January 1979Incorporation (14 pages)
5 January 1979Incorporation (14 pages)