Company NameRoseacre Court Management Company Limited
DirectorsSheila Houghton and Catherine Mary Conway
Company StatusActive
Company Number01914896
CategoryPrivate Limited Company
Incorporation Date20 May 1985(38 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sheila Houghton
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(26 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Wirral
CH46 0RW
Wales
Director NameMs Catherine Mary Conway
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(33 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address377 Hoylake Road
Wirral
CH46 0RW
Wales
Secretary NameHHL Property Management (UK) Limited (Corporation)
StatusCurrent
Appointed01 October 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address377 Hoylake Road
Wirral
CH46 0RW
Wales
Director NameMr George Whelan
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 July 1995)
RoleRetired
Correspondence Address1 Roseacre
West Kirby
Wirral
Merseyside
L48 5JW
Director NameBarry Powers
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 29 June 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Roseacre
Meols Drive West Kirby
Wirral
Merseyside
CH48 5JW
Wales
Director NameMr Ronald Mickle
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 1992)
RoleRetired
Correspondence Address9 Roseacre
West Kirby
Wirral
Merseyside
L48 5JW
Director NameMrs Joan Mactaggart
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 1997)
RoleRetired
Correspondence AddressFlat 5 Roseacre Court
Meols Drive
West Kirby
Wirral
L48 5JW
Director NameMr Ronald Cashin
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 03 March 2012)
RoleRetired Pilot - Part-Time Hosp
Country of ResidenceEngland
Correspondence Address8 Roseacre
West Kirby
Wirral
Merseyside
CH48 5JW
Wales
Secretary NameMr Ronald Cashin
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Roseacre
West Kirby
Wirral
Merseyside
CH48 5JW
Wales
Director NameMrs Muriel Mickle
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(7 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 28 April 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address9 Roseacre
West Kirby
Wirral
Merseyside
CH48 5JW
Wales
Director NamePauline Walker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(9 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 03 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Roseacre Court
West Kirby
Wirral
Merseyside
CH48 5JW
Wales
Director NameFrederick Elliot Bickerstaffe
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(9 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 18 April 2004)
RoleRetired
Correspondence Address7 Roseacre Court
Meols Drive
West Kirby
Merseyside
CH48 5JW
Wales
Director NameWinifred Mary Whelan
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(10 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 November 1995)
RoleRetired
Correspondence Address1 Roseacre
Meols Drive West Kirby
Wirral
Merseyside
L48 5JW
Director NameJean Ferns
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(12 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 22 October 2007)
RoleHousewife
Correspondence Address5 Roseacre
Meols Drive West Kirby
Wirral
Merseyside
CH48 5JW
Wales
Director NameMargaret Coles
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(12 years, 1 month after company formation)
Appointment Duration23 years, 11 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Roseacre
Meols Drive West Kirby
Wirral
Merseyside
CH48 5JW
Wales
Secretary NamePauline Elizabeth Walker
NationalityBritish
StatusResigned
Appointed21 July 2000(15 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 June 2013)
RoleRetired
Correspondence Address4 Roseacre
Meols Drive, West Kirby
Wirral
Merseyside
CH48 5JW
Wales
Director NameBarbara Florence Bickerstaffe
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(19 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 Roseacre Court
West Kirby
Wirral
Merseyside
CH48 5JW
Wales
Director NameGeorge Michael Taylor
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2005(20 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Roseacre
Meols Drive, West Kirby
Wirral
CH48 5JW
Wales
Director NameMrs Annette Mary Taylor
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(26 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Hoghton Street
Southport
Merseyside
PR9 0NS
Secretary NameMr Barry Powers
StatusResigned
Appointed14 June 2013(28 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address11 Hoghton Street
Southport
Merseyside
PR9 0NS
Secretary NameMr Ian Crane
StatusResigned
Appointed01 May 2015(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2017)
RoleCompany Director
Correspondence Address21 Westway
Maghull
Liverpool
L31 2PQ
Secretary NameWFM (Corporation)
StatusResigned
Appointed21 September 2017(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2018)
Correspondence Address21 Westway
Maghull
Liverpool
L31 2PQ

Location

Registered Address377 Hoylake Road
Wirral
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£9
Cash£3,725
Current Liabilities£3,982

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

15 December 2023Accounts for a dormant company made up to 30 June 2023 (7 pages)
5 October 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
29 September 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
23 September 2022Accounts for a dormant company made up to 30 June 2022 (7 pages)
20 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
4 October 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
29 June 2021Termination of appointment of Margaret Coles as a director on 29 June 2021 (1 page)
29 June 2021Termination of appointment of Barry Powers as a director on 29 June 2021 (1 page)
21 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
13 October 2020Notification of a person with significant control statement (2 pages)
13 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
13 October 2020Cessation of Westbridge Facilities Management as a person with significant control on 1 October 2020 (1 page)
5 October 2020Appointment of Hhl Property Management (Uk) Limited as a secretary on 1 October 2020 (2 pages)
30 September 2020Registered office address changed from 21 Westway Maghull Liverpool L31 2PQ England to 377 Hoylake Road Wirral CH46 0RW on 30 September 2020 (1 page)
20 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
21 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 November 2018Appointment of Ms Catherine Mary Conway as a director on 26 November 2018 (2 pages)
26 November 2018Termination of appointment of Wfm as a secretary on 26 November 2018 (1 page)
25 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
21 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
21 September 2017Appointment of Wfm as a secretary on 21 September 2017 (2 pages)
21 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
21 September 2017Termination of appointment of Ian Crane as a secretary on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Ian Crane as a secretary on 21 September 2017 (1 page)
21 September 2017Appointment of Wfm as a secretary on 21 September 2017 (2 pages)
24 February 2017Registered office address changed from 11 Hoghton Street Southport Merseyside PR9 0NS to 21 Westway Maghull Liverpool L31 2PQ on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 11 Hoghton Street Southport Merseyside PR9 0NS to 21 Westway Maghull Liverpool L31 2PQ on 24 February 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 October 2016Termination of appointment of Annette Mary Taylor as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Annette Mary Taylor as a director on 5 October 2016 (1 page)
5 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 9
(7 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 9
(7 pages)
8 May 2015Registered office address changed from 2 Roseacre Court Meols Drive West Kirby Wirral CH48 5JW to 11 Hoghton Street Southport Merseyside PR9 0NS on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Muriel Mickle as a director on 28 April 2015 (1 page)
8 May 2015Termination of appointment of Barry Powers as a secretary on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Muriel Mickle as a director on 28 April 2015 (1 page)
8 May 2015Registered office address changed from 2 Roseacre Court Meols Drive West Kirby Wirral CH48 5JW to 11 Hoghton Street Southport Merseyside PR9 0NS on 8 May 2015 (1 page)
8 May 2015Appointment of Mr Ian Crane as a secretary on 1 May 2015 (2 pages)
8 May 2015Registered office address changed from 2 Roseacre Court Meols Drive West Kirby Wirral CH48 5JW to 11 Hoghton Street Southport Merseyside PR9 0NS on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Barry Powers as a secretary on 1 May 2015 (1 page)
8 May 2015Appointment of Mr Ian Crane as a secretary on 1 May 2015 (2 pages)
8 May 2015Appointment of Mr Ian Crane as a secretary on 1 May 2015 (2 pages)
8 May 2015Termination of appointment of Barry Powers as a secretary on 1 May 2015 (1 page)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 9
(8 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 9
(8 pages)
7 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 September 2013Termination of appointment of Pauline Walker as a director (1 page)
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 9
(8 pages)
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 9
(8 pages)
26 September 2013Termination of appointment of Pauline Walker as a director (1 page)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 June 2013Appointment of Mr Barry Powers as a secretary (1 page)
14 June 2013Appointment of Mr Barry Powers as a secretary (1 page)
14 June 2013Termination of appointment of Pauline Walker as a secretary (1 page)
14 June 2013Termination of appointment of Pauline Walker as a secretary (1 page)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (10 pages)
25 September 2012Registered office address changed from 4 Roseacre Court Meols Drive West Kirby Wirral CH48 5JW on 25 September 2012 (1 page)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (10 pages)
25 September 2012Registered office address changed from 4 Roseacre Court Meols Drive West Kirby Wirral CH48 5JW on 25 September 2012 (1 page)
24 September 2012Termination of appointment of Ronald Cashin as a director (1 page)
24 September 2012Termination of appointment of Ronald Cashin as a director (1 page)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 September 2011Termination of appointment of Barbara Bickerstaffe as a director (1 page)
22 September 2011Appointment of Mrs Sheila Houghton as a director (2 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (11 pages)
22 September 2011Termination of appointment of George Taylor as a director (1 page)
22 September 2011Termination of appointment of Barbara Bickerstaffe as a director (1 page)
22 September 2011Appointment of Mrs Sheila Houghton as a director (2 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (11 pages)
22 September 2011Termination of appointment of George Taylor as a director (1 page)
22 September 2011Appointment of Mrs Annette Taylor as a director (2 pages)
22 September 2011Appointment of Mrs Annette Taylor as a director (2 pages)
26 September 2010Director's details changed for Margaret Coles on 18 September 2010 (2 pages)
26 September 2010Director's details changed for Mr Ronald Cashin on 18 September 2010 (2 pages)
26 September 2010Director's details changed for George Michael Taylor on 18 September 2010 (2 pages)
26 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (11 pages)
26 September 2010Director's details changed for George Michael Taylor on 18 September 2010 (2 pages)
26 September 2010Director's details changed for Mrs Muriel Mickle on 18 September 2010 (2 pages)
26 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (11 pages)
26 September 2010Director's details changed for Mr Ronald Cashin on 18 September 2010 (2 pages)
26 September 2010Director's details changed for Mrs Muriel Mickle on 18 September 2010 (2 pages)
26 September 2010Director's details changed for Barry Powers on 18 September 2010 (2 pages)
26 September 2010Director's details changed for Barbara Florence Bickerstaffe on 18 September 2010 (2 pages)
26 September 2010Director's details changed for Pauline Walker on 18 September 2010 (2 pages)
26 September 2010Director's details changed for Barbara Florence Bickerstaffe on 18 September 2010 (2 pages)
26 September 2010Director's details changed for Barry Powers on 18 September 2010 (2 pages)
26 September 2010Director's details changed for Margaret Coles on 18 September 2010 (2 pages)
26 September 2010Director's details changed for Pauline Walker on 18 September 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (7 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (7 pages)
8 October 2008Appointment terminated director jean ferns (1 page)
8 October 2008Return made up to 18/09/08; full list of members (8 pages)
8 October 2008Appointment terminated director jean ferns (1 page)
8 October 2008Return made up to 18/09/08; full list of members (8 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 October 2007Return made up to 18/09/07; no change of members (10 pages)
18 October 2007Return made up to 18/09/07; no change of members (10 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 September 2006Return made up to 18/09/06; full list of members
  • 363(287) ‐ Registered office changed on 29/09/06
(12 pages)
29 September 2006Return made up to 18/09/06; full list of members
  • 363(287) ‐ Registered office changed on 29/09/06
(12 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
27 September 2005Return made up to 18/09/05; full list of members (11 pages)
27 September 2005Return made up to 18/09/05; full list of members (11 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 September 2004Director resigned (1 page)
16 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 September 2004Director resigned (1 page)
16 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
26 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 September 2003Return made up to 18/09/03; full list of members (11 pages)
27 September 2003Return made up to 18/09/03; full list of members (11 pages)
11 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 September 2003Return made up to 18/09/02; full list of members (11 pages)
11 September 2003Return made up to 18/09/02; full list of members (11 pages)
8 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 September 2000Return made up to 18/09/00; full list of members (10 pages)
12 September 2000Return made up to 18/09/00; full list of members (10 pages)
4 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
4 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 1999Full accounts made up to 30 June 1999 (7 pages)
23 August 1999Full accounts made up to 30 June 1999 (7 pages)
21 September 1998Return made up to 18/09/98; no change of members (6 pages)
21 September 1998Return made up to 18/09/98; no change of members (6 pages)
20 October 1997Return made up to 18/09/97; change of members (8 pages)
20 October 1997Return made up to 18/09/97; change of members (8 pages)
18 August 1997Accounts for a small company made up to 30 June 1997 (5 pages)
18 August 1997Accounts for a small company made up to 30 June 1997 (5 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
18 September 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
2 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
21 September 1995Return made up to 18/09/95; change of members (8 pages)
21 September 1995Return made up to 18/09/95; change of members (8 pages)
28 June 1990Memorandum and Articles of Association (11 pages)