Birkenhead
Merseyside
CH41 5EF
Wales
Director Name | Brian Joseph Parry |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 January 1999) |
Role | Painter And Decorator |
Correspondence Address | 29 Churchfield Fulwood Preston Lancashire PR2 4GT |
Secretary Name | Christina Mosby Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 29 Churchfield Fulwood Preston Lancashire PR2 4GT |
Director Name | Karl Jackson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 16 Bridge Road Ashton On Ribble Preston Lancashire PR2 2JU |
Director Name | John David Brown |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 1 Gregory Avenue Mapperley Nottingham Nottinghamshire NG3 6BW |
Director Name | Christopher John Hammond |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | 25 Croft Avenue Mansfield Nottinghamshire NG18 4SR |
Secretary Name | Christopher John Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 April 2008) |
Role | Accountant |
Correspondence Address | 25 Croft Avenue Mansfield Nottinghamshire NG18 4SR |
Director Name | Maurice Stokes |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | The Drive Broomedge Lymm Cheshire WA13 0SF |
Director Name | Denis Martin Groves |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2000(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2003) |
Role | General Manager |
Correspondence Address | South Wing Thurgaton Priory Thurgarton Nottinghamshire NG14 7GR |
Director Name | Maxwell John Findlay |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2000(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2008) |
Role | Managing Director |
Correspondence Address | 8 Chaucer Crescent Canterbury Victoria 3126 Australia |
Director Name | Rowan Dewar Cameron Galbraith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 11 Park Wharf Nottingham NG7 1FA |
Director Name | Christopher Glen Sutherland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 2008(27 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2011) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | 36 Troy Street Applecross Western Australia 6153 Australia |
Director Name | Andrew Simpson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Barleydale Drive Trowell Nottingham Nottinghamshire NG9 3QS |
Secretary Name | Andrew Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Barleydale Drive Trowell Nottingham Nottinghamshire NG9 3QS |
Director Name | Mark Peter Piwkowski |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 May 2009(29 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 November 2009) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | 9 Arnold Street East Brighton Victoria 3187 Australia |
Secretary Name | Ian Howard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2011) |
Role | Company Director |
Correspondence Address | 1500 Centre Road Clayton Victoria 3168 Australia |
Director Name | Mr Stephen Michael Leach |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2011(30 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Alexander House Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Ivor Arthur Thomas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF Wales |
Website | www.programmedgroup.co.uk |
---|
Registered Address | Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 February 1999 | Delivered on: 5 March 1999 Satisfied on: 25 August 2005 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 July 1985 | Delivered on: 12 July 1985 Satisfied on: 7 April 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts with a floating charge on all please see doc M16. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 December 2020 | Application to strike the company off the register (3 pages) |
15 April 2020 | Termination of appointment of Ivor Arthur Thomas as a director on 30 March 2020 (1 page) |
12 December 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
21 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
18 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
23 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
23 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
11 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
17 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
25 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
20 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
16 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
23 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (3 pages) |
23 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (3 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 November 2011 | Director's details changed for Mr Stephen Roy Hankinson on 22 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Director's details changed for Mr Ivor Arthur Thomas on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Ivor Arthur Thomas on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Stephen Roy Hankinson on 22 November 2011 (2 pages) |
15 November 2011 | Registered office address changed from Alexander House Monks Ferry Birkenhead Merseyside CH41 5LH on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Alexander House Monks Ferry Birkenhead Merseyside CH41 5LH on 15 November 2011 (1 page) |
14 March 2011 | Company name changed programmed property services LIMITED\certificate issued on 14/03/11
|
14 March 2011 | Company name changed programmed property services LIMITED\certificate issued on 14/03/11
|
25 February 2011 | Termination of appointment of Stephen Leach as a director (2 pages) |
25 February 2011 | Termination of appointment of Stephen Leach as a director (2 pages) |
22 February 2011 | Change of name notice (2 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Resolutions
|
22 February 2011 | Change of name notice (2 pages) |
18 February 2011 | Appointment of Mr Stephen Roy Hankinson as a director (3 pages) |
18 February 2011 | Termination of appointment of Ian Jones as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Ian Jones as a secretary (2 pages) |
18 February 2011 | Appointment of Mr Stephen Roy Hankinson as a director (3 pages) |
18 February 2011 | Appointment of Stephen Michael Leach as a director (3 pages) |
18 February 2011 | Termination of appointment of a director (2 pages) |
18 February 2011 | Termination of appointment of a director (2 pages) |
18 February 2011 | Appointment of Mr Ivor Arthur Thomas as a director (3 pages) |
18 February 2011 | Appointment of Mr Ivor Arthur Thomas as a director (3 pages) |
18 February 2011 | Registered office address changed from Ryan House Ryan Business Park Radford Road Nottingham NG7 7EF on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from Ryan House Ryan Business Park Radford Road Nottingham NG7 7EF on 18 February 2011 (2 pages) |
18 February 2011 | Termination of appointment of Christopher Sutherland as a director (2 pages) |
18 February 2011 | Termination of appointment of Christopher Sutherland as a director (2 pages) |
18 February 2011 | Appointment of Stephen Michael Leach as a director (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
23 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Appointment of Ian Howard Jones as a secretary (3 pages) |
25 February 2010 | Appointment of Ian Howard Jones as a secretary (3 pages) |
26 November 2009 | Termination of appointment of Mark Piwkowski as a director (1 page) |
26 November 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
26 November 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
26 November 2009 | Termination of appointment of Andrew Simpson as a secretary (1 page) |
26 November 2009 | Termination of appointment of Andrew Simpson as a secretary (1 page) |
26 November 2009 | Termination of appointment of Mark Piwkowski as a director (1 page) |
11 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Andrew Simpson on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mark Peter Piwkowski on 10 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Christopher Glen Sutherland on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Christopher Glen Sutherland on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Andrew Simpson on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mark Peter Piwkowski on 10 November 2009 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 September 2009 | Director appointed mark peter piwkowski (2 pages) |
21 September 2009 | Director appointed mark peter piwkowski (2 pages) |
23 May 2009 | Company name changed brian parry LIMITED\certificate issued on 26/05/09 (2 pages) |
23 May 2009 | Company name changed brian parry LIMITED\certificate issued on 26/05/09 (2 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 21A merchant street nottingham nottinghamshire NG6 8GT (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 21A merchant street nottingham nottinghamshire NG6 8GT (1 page) |
25 March 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
2 February 2009 | Appointment terminated secretary christopher hammond (1 page) |
2 February 2009 | Return made up to 10/11/08; full list of members (3 pages) |
2 February 2009 | Return made up to 10/11/08; full list of members (3 pages) |
2 February 2009 | Appointment terminated secretary christopher hammond (1 page) |
4 April 2008 | Appointment terminated director christopher hammond (1 page) |
4 April 2008 | Appointment terminated director christopher hammond (1 page) |
4 April 2008 | Appointment terminated director maxwell findlay (1 page) |
4 April 2008 | Appointment terminated director maxwell findlay (1 page) |
3 April 2008 | Director and secretary appointed andrew mark simpson (2 pages) |
3 April 2008 | Director and secretary appointed andrew mark simpson (2 pages) |
17 March 2008 | Director appointed christopher glen sutherland (1 page) |
17 March 2008 | Director appointed christopher glen sutherland (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
20 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Return made up to 10/11/06; full list of members (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Return made up to 10/11/06; full list of members (2 pages) |
28 December 2005 | Return made up to 10/11/05; full list of members (3 pages) |
28 December 2005 | Return made up to 10/11/05; full list of members (3 pages) |
20 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
20 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2005 | Return made up to 10/11/04; full list of members
|
5 January 2005 | Return made up to 10/11/04; full list of members
|
14 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
17 November 2003 | Return made up to 10/11/03; full list of members (8 pages) |
17 November 2003 | Return made up to 10/11/03; full list of members (8 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
28 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
28 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 December 2002 | Return made up to 10/11/02; full list of members (8 pages) |
4 December 2002 | Return made up to 10/11/02; full list of members (8 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
9 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
30 November 2000 | Return made up to 10/11/00; full list of members
|
30 November 2000 | Return made up to 10/11/00; full list of members
|
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | New director appointed (2 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
15 November 1999 | New director appointed (2 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 March 1999 | Return made up to 15/02/99; full list of members
|
16 March 1999 | Return made up to 15/02/99; full list of members
|
9 March 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
9 March 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
5 March 1999 | Particulars of mortgage/charge (5 pages) |
5 March 1999 | Particulars of mortgage/charge (5 pages) |
24 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
24 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 2,hanbury street ashton preston PR2 2SU (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 2,hanbury street ashton preston PR2 2SU (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
15 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
17 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 May 1996 | Full accounts made up to 31 August 1995 (15 pages) |
1 May 1996 | Return made up to 15/02/96; full list of members (6 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Return made up to 15/02/96; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 31 August 1995 (15 pages) |
1 May 1996 | New director appointed (2 pages) |
9 June 1995 | Full accounts made up to 31 August 1994 (19 pages) |
9 June 1995 | Full accounts made up to 31 August 1994 (19 pages) |
20 March 1995 | Return made up to 15/02/95; no change of members (4 pages) |
20 March 1995 | Return made up to 15/02/95; no change of members (4 pages) |