Company NameNorman House Management Limited
Company StatusActive
Company Number02298221
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 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 NameKathleen Jayne Massey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(21 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleSelf Employed-Property Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Slaters Court
Knutsford
Cheshire
WA16 6BW
Director NameMatthew Williams
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(27 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Slaters Court
Knutsford
Cheshire
WA16 6BW
Director NameMiss Carole Anne Greasley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(29 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Slaters Court
Knutsford
Cheshire
WA16 6BW
Director NameFrank Hardman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 15 January 1997)
RoleEstate Manager
Correspondence Address82 Woodford Road
Poynton
Stockport
Cheshire
SK12 1ED
Director NameHuw Gareth Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years after company formation)
Appointment Duration17 years, 11 months (resigned 19 August 2009)
RoleEstate Agent
Correspondence Address32 Macclesfield Road
Wilmslow
Cheshire
SK9 2AF
Secretary NameFrank Hardman
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address82 Woodford Road
Poynton
Stockport
Cheshire
SK12 1ED
Secretary NameMaureen Ellen O'Neill
NationalityBritish
StatusResigned
Appointed15 January 1997(8 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 October 2006)
RoleSecretary
Correspondence Address9 Curzon Road
Heald Green
Cheadle
Cheshire
SK8 3LN
Secretary NameGlenda Jones
NationalityBritish
StatusResigned
Appointed10 October 2006(18 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 2009)
RoleSecretary
Correspondence Address435 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2BG
Director NameJennifer Barbara Collis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(20 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 June 2010)
RolePersonal Assistant
Correspondence Address7 Norman House Old Vicarage Lane
Hartford
Northwich
Cheshire
CW8 1PA
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed19 August 2009(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameJoanne Lynda Cooke
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(21 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 February 2010)
RoleManager
Correspondence Address1 Norman House Old Vicarage Lane
Northwich
Cheshire
CW8 1PA
Director NameMr James Martin Baylis
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(25 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 May 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Vivekanandan Aravinthan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2015)
RoleIT Consultant / Property Investor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Michael Joseph Lee
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(25 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2022)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address3 Slaters Court
Knutsford
Cheshire
WA16 6BW
Director NameAmy Louise McCallum
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(27 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Slaters Court
Knutsford
Cheshire
WA16 6BW
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(25 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2015)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address3 Slaters Court
Knutsford
Cheshire
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Amy Louise Mccallum
12.50%
Ordinary
1 at £1James Martin Baylis & Catherine Ann Baylis
12.50%
Ordinary
1 at £1Joanne Lynda Cooke
12.50%
Ordinary
1 at £1Kathleen Jayne Massey
12.50%
Ordinary
1 at £1Matthew Ieuan Williams
12.50%
Ordinary
1 at £1Mr Edmondson & Mrs Edmondson
12.50%
Ordinary
1 at £1Mr M. Lee
12.50%
Ordinary
1 at £1Vivekananden Aravinthan & Sivajenani Aravinthan
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

6 November 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
4 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 September 2019Director's details changed for Mr Michael Joseph Lee on 9 September 2019 (2 pages)
9 September 2019Appointment of Miss Carole Anne Greasley as a director on 5 September 2018 (2 pages)
30 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 June 2018Termination of appointment of James Martin Baylis as a director on 7 May 2018 (1 page)
27 January 2018Termination of appointment of Amy Louise Mccallum as a director on 16 January 2018 (1 page)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 February 2017Registered office address changed from 3 Heyes Park Hartford Northwich Cheshire CW8 2AJ United Kingdom to 3 Slaters Court Knutsford Cheshire WA16 6BW on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 3 Heyes Park Hartford Northwich Cheshire CW8 2AJ United Kingdom to 3 Slaters Court Knutsford Cheshire WA16 6BW on 27 February 2017 (1 page)
25 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 November 2015Registered office address changed from Flat 6 Norman House Hartford Northwich Cheshire CW8 1PA United Kingdom to 3 Heyes Park Hartford Northwich Cheshire CW8 2AJ on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Flat 6 Norman House Hartford Northwich Cheshire CW8 1PA United Kingdom to 3 Heyes Park Hartford Northwich Cheshire CW8 2AJ on 19 November 2015 (1 page)
9 November 2015Termination of appointment of Hml Hml Company Secretary Services as a secretary on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 6 Norman House Hartford Northwich Cheshire CW8 1PA on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Hml Hml Company Secretary Services as a secretary on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Hml Hml Company Secretary Services as a secretary on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 6 Norman House Hartford Northwich Cheshire CW8 1PA on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 6 Norman House Hartford Northwich Cheshire CW8 1PA on 9 November 2015 (1 page)
8 October 2015Appointment of Matthew Williams as a director on 24 September 2015 (2 pages)
8 October 2015Appointment of Amy Louise Mccallum as a director on 24 September 2015 (2 pages)
8 October 2015Appointment of Amy Louise Mccallum as a director on 24 September 2015 (2 pages)
8 October 2015Appointment of Matthew Williams as a director on 24 September 2015 (2 pages)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 8
(7 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 8
(7 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 August 2015Termination of appointment of Vivekanandan Aravinthan as a director on 28 July 2015 (1 page)
3 August 2015Termination of appointment of Vivekanandan Aravinthan as a director on 28 July 2015 (1 page)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 8
(8 pages)
24 September 2014Director's details changed for Mr Vivekanandan Aravinthan on 24 September 2014 (2 pages)
24 September 2014Director's details changed for Mr Vivekanandan Aravinthan on 24 September 2014 (2 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 8
(8 pages)
24 September 2014Director's details changed for Mr James Martin Baylis on 24 September 2014 (2 pages)
24 September 2014Director's details changed for Mr James Martin Baylis on 24 September 2014 (2 pages)
9 July 2014Appointment of Mr Michael Joseph Lee as a director (2 pages)
9 July 2014Appointment of Mr Michael Joseph Lee as a director (2 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
14 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
3 February 2014Director's details changed for Mr Vivekanandan Aravinthan on 9 December 2013 (2 pages)
3 February 2014Director's details changed for Mr Vivekanandan Aravinthan on 9 December 2013 (2 pages)
3 February 2014Appointment of Mr Vivekanandan Aravinthan as a director (2 pages)
3 February 2014Director's details changed for Mr Vivekanandan Aravinthan on 9 December 2013 (2 pages)
3 February 2014Appointment of Mr Vivekanandan Aravinthan as a director (2 pages)
17 January 2014Appointment of Mr James Martin Baylis as a director (2 pages)
17 January 2014Appointment of Mr James Martin Baylis as a director (2 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 8
(5 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 8
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
14 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
14 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
11 September 2011Director's details changed for Kathleen Jayne Massey on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Kathleen Jayne Massey on 11 September 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
21 October 2010Appointment of Kathleen Jayne Massey as a director (3 pages)
21 October 2010Appointment of Kathleen Jayne Massey as a director (3 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
23 June 2010Termination of appointment of Jennifer Collis as a director (1 page)
23 June 2010Termination of appointment of Jennifer Collis as a director (1 page)
4 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 March 2010Termination of appointment of Joanne Cooke as a director (1 page)
8 March 2010Termination of appointment of Joanne Cooke as a director (1 page)
19 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
8 October 2009Appointment of Joanne Lynda Cooke as a director (2 pages)
8 October 2009Appointment of Joanne Lynda Cooke as a director (2 pages)
26 August 2009Return made up to 20/09/08; full list of members (6 pages)
26 August 2009Return made up to 20/09/08; full list of members (6 pages)
20 August 2009Secretary appointed charles alec guthrie (2 pages)
20 August 2009Appointment terminated director huw jones (1 page)
20 August 2009Director appointed jennifer barbara collis (2 pages)
20 August 2009Appointment terminated director huw jones (1 page)
20 August 2009Registered office changed on 20/08/2009 from 71/73 wellington road south stockport cheshire SK1 3BZ (1 page)
20 August 2009Director appointed jennifer barbara collis (2 pages)
20 August 2009Appointment terminated secretary glenda jones (1 page)
20 August 2009Registered office changed on 20/08/2009 from 71/73 wellington road south stockport cheshire SK1 3BZ (1 page)
20 August 2009Secretary appointed charles alec guthrie (2 pages)
20 August 2009Appointment terminated secretary glenda jones (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 December 2007Return made up to 20/09/07; full list of members (4 pages)
5 December 2007Return made up to 20/09/07; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 January 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
19 January 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
4 January 2007New secretary appointed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 January 2007Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 October 2005Return made up to 20/09/05; full list of members (8 pages)
17 October 2005Return made up to 20/09/05; full list of members (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 November 2003Return made up to 20/09/03; full list of members (8 pages)
17 November 2003Return made up to 20/09/03; full list of members (8 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 November 2002Return made up to 20/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Return made up to 20/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 October 2001Return made up to 20/09/01; full list of members (8 pages)
10 October 2001Return made up to 20/09/01; full list of members (8 pages)
25 September 2000Return made up to 20/09/00; full list of members (8 pages)
25 September 2000Return made up to 20/09/00; full list of members (8 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 September 1999Return made up to 20/09/99; no change of members (5 pages)
22 September 1999Return made up to 20/09/99; no change of members (5 pages)
12 May 1999Full accounts made up to 31 December 1998 (9 pages)
12 May 1999Full accounts made up to 31 December 1998 (9 pages)
9 November 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 November 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 March 1998Full accounts made up to 31 December 1997 (9 pages)
27 March 1998Full accounts made up to 31 December 1997 (9 pages)
30 September 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 July 1997Ad 21/07/97--------- £ si 1@1=1 £ ic 7/8 (2 pages)
25 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 July 1997Ad 21/07/97--------- £ si 1@1=1 £ ic 7/8 (2 pages)
23 April 1997Full accounts made up to 31 December 1996 (9 pages)
23 April 1997Full accounts made up to 31 December 1996 (9 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned;director resigned (1 page)
20 January 1997Secretary resigned;director resigned (1 page)
20 January 1997New secretary appointed (2 pages)
30 September 1996Return made up to 20/09/96; no change of members (5 pages)
30 September 1996Return made up to 20/09/96; no change of members (5 pages)
12 March 1996Full accounts made up to 31 December 1995 (9 pages)
12 March 1996Full accounts made up to 31 December 1995 (9 pages)
22 September 1995Return made up to 20/09/95; no change of members (6 pages)
22 September 1995Return made up to 20/09/95; no change of members (6 pages)
9 April 1995Full accounts made up to 31 December 1994 (9 pages)
9 April 1995Full accounts made up to 31 December 1994 (9 pages)
1 June 1994Full accounts made up to 31 December 1993 (9 pages)
1 June 1994Full accounts made up to 31 December 1993 (9 pages)
23 March 1993Full accounts made up to 31 December 1992 (10 pages)
23 March 1993Full accounts made up to 31 December 1992 (10 pages)
6 April 1992Full accounts made up to 31 December 1991 (10 pages)
6 April 1992Full accounts made up to 31 December 1991 (10 pages)
2 July 1991Full accounts made up to 31 December 1990 (6 pages)
2 July 1991Full accounts made up to 31 December 1990 (6 pages)
18 December 1990Full accounts made up to 31 December 1989 (6 pages)
18 December 1990Full accounts made up to 31 December 1989 (6 pages)