Factory Road
Sandycroft
Flintshire
CH5 2QJ
Wales
Director Name | Mr Andrew Martin Graham |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2008(17 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Workspace 110 Prospect House Factory Road Sandycroft Flintshire CH5 2QJ Wales |
Director Name | Mr Michael Patrick Graham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2008(17 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Workspace 110 Prospect House Factory House Sandycroft Flintshire CH5 2QJ Wales |
Director Name | Mr Paul James Graham |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Workspace 110 Prospect House Factory Road Sandycroft Flintshire CH5 2QJ Wales |
Director Name | Mr James Dougal Graham |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 December 1992(2 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | Meadow Lea Farm Mickle Trafford Chester Cheshire CH2 4EH Wales |
Director Name | Mrs Teresa Graham |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 May 1997) |
Role | Company Director |
Correspondence Address | Caer Fedwen Bretton Chester Clwyd CH4 0DW Wales |
Secretary Name | Mrs Margaret Rose Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | 7 Queensway Newton Chester Cheshire CH2 1PF Wales |
Registered Address | Workspace 110 Prospect House Factory House Sandycroft Flintshire CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Executors Of James Dougal Graham 50.00% Ordinary |
---|---|
1 at £1 | Personal Representatives 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,598,794 |
Cash | £445,090 |
Current Liabilities | £185,363 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
22 February 2008 | Delivered on: 23 February 2008 Satisfied on: 20 June 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rossett wrexham t/no CYM194860 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
27 February 2008 | Delivered on: 28 February 2008 Satisfied on: 3 November 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at deva industrial park factory road sandycroft flintshire t/nos WA440392 WA736676 WA364147 WA364148 WA986798 WA381241 WA982043 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
16 April 2000 | Delivered on: 6 May 2000 Satisfied on: 21 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as grahams machinery sales industrial properties limited) to the chargee on any account whatsoever. Particulars: Land at factory road sandycroft deeside flintshire. Fully Satisfied |
12 February 1999 | Delivered on: 1 March 1999 Satisfied on: 21 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dragon works chester road saltney flintshire. Fully Satisfied |
17 October 1997 | Delivered on: 27 October 1997 Satisfied on: 21 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the north side of factory road sandycroft flintshire t/no wa 802943. Fully Satisfied |
17 October 1997 | Delivered on: 27 October 1997 Satisfied on: 21 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the north side of factory road sandycroft flintshire t/no wa 381 241. Fully Satisfied |
29 April 1996 | Delivered on: 20 May 1996 Satisfied on: 21 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Industrial premises at factory road sandycroft deeside clwyd t/nos.WA364147 WA364148 WA440392 WA651882 and WA661755. Fully Satisfied |
1 September 1993 | Delivered on: 16 September 1993 Satisfied on: 21 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Engineering works between brooke street, charles street, samuel street and egerton street chester known as hydraulic works charles street chedter cheshire title no. CH345403. Fully Satisfied |
4 February 2008 | Delivered on: 7 February 2008 Persons entitled: Hsbc Private Bank (UK) Limited 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. Outstanding |
15 December 2023 | Confirmation statement made on 11 December 2023 with updates (4 pages) |
---|---|
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
23 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 December 2021 | Change of details for Mr Andrew Martin Graham as a person with significant control on 12 November 2021 (2 pages) |
23 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 December 2021 | Director's details changed for Mr Andrew Martin Graham on 12 November 2021 (2 pages) |
17 June 2021 | Director's details changed for Mr Andrew Martin Graham on 16 June 2021 (2 pages) |
17 June 2021 | Registered office address changed from Deva House Knutsford Way Sealand Industrial Estate Chester Cheshire CH1 4NX to Workspace 110 Prospect House Factory House Sandycroft Flintshire CH5 2QJ on 17 June 2021 (1 page) |
17 June 2021 | Secretary's details changed for Mr Andrew Martin Graham on 16 June 2021 (1 page) |
17 June 2021 | Director's details changed for Mr Paul James Graham on 16 June 2021 (2 pages) |
17 June 2021 | Change of details for Mr Andrew Martin Graham as a person with significant control on 16 June 2021 (2 pages) |
17 June 2021 | Director's details changed for Mr Michael Patrick Graham on 16 June 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 February 2021 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 September 2014 | Director's details changed for Mr Michael Patrick Graham on 25 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from Dragon Works Chester Road Saltney Chester Cheshire CH4 8RW to Deva House Knutsford Way Sealand Industrial Estate Chester Cheshire CH1 4NX on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Dragon Works Chester Road Saltney Chester Cheshire CH4 8RW to Deva House Knutsford Way Sealand Industrial Estate Chester Cheshire CH1 4NX on 30 September 2014 (1 page) |
30 September 2014 | Director's details changed for Mr Michael Patrick Graham on 25 September 2014 (2 pages) |
31 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Director's details changed for Mr Michael Patrick Graham on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Michael Patrick Graham on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Michael Patrick Graham on 1 December 2011 (2 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 September 2011 | Director's details changed for Mr Andrew Martin Graham on 22 August 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Mr Andrew Martin Graham on 22 August 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Mr Andrew Martin Graham on 22 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Andrew Martin Graham on 22 August 2011 (2 pages) |
4 July 2011 | Appointment of Mr Paul James Graham as a director (2 pages) |
4 July 2011 | Appointment of Mr Paul James Graham as a director (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Registered office address changed from Meadow Lea Farm Station Lane, Mickle Trafford Chester Cheshire CH2 4EH on 22 December 2010 (1 page) |
22 December 2010 | Secretary's details changed for Mr Andrew Martin Graham on 10 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Secretary's details changed for Mr Andrew Martin Graham on 10 December 2010 (2 pages) |
22 December 2010 | Registered office address changed from Meadow Lea Farm Station Lane, Mickle Trafford Chester Cheshire CH2 4EH on 22 December 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr Andrew Martin Graham on 9 January 2009 (1 page) |
27 November 2009 | Director's details changed for Mr Andrew Martin Graham on 9 January 2009 (1 page) |
27 November 2009 | Secretary's details changed for Mr Andrew Martin Graham on 9 January 2009 (1 page) |
27 November 2009 | Director's details changed for Mr Andrew Martin Graham on 9 January 2009 (1 page) |
27 November 2009 | Secretary's details changed for Mr Andrew Martin Graham on 9 January 2009 (1 page) |
27 November 2009 | Secretary's details changed for Mr Andrew Martin Graham on 9 January 2009 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
15 December 2008 | Director appointed mr andrew martin graham (1 page) |
15 December 2008 | Director appointed mr andrew martin graham (1 page) |
1 August 2008 | Appointment terminated director james graham (1 page) |
1 August 2008 | Director appointed mr michael patrick graham (1 page) |
1 August 2008 | Director appointed mr michael patrick graham (1 page) |
1 August 2008 | Appointment terminated director james graham (1 page) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
2 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
4 November 2007 | Resolutions
|
4 November 2007 | Resolutions
|
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2006 | Return made up to 11/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 11/12/05; full list of members (6 pages) |
11 January 2005 | Return made up to 11/12/04; full list of members
|
11 January 2005 | Return made up to 11/12/04; full list of members
|
7 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
19 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
14 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: caer fedwen, bretton, chester, clwyd CH4 0DW (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: caer fedwen, bretton, chester, clwyd CH4 0DW (1 page) |
23 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Company name changed grahams machinery sales industri al properties LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Company name changed grahams machinery sales industri al properties LIMITED\certificate issued on 17/04/00 (2 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 December 1999 | Return made up to 11/12/99; full list of members
|
30 December 1999 | Return made up to 11/12/99; full list of members
|
1 March 1999 | Particulars of mortgage/charge (4 pages) |
1 March 1999 | Particulars of mortgage/charge (4 pages) |
29 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Return made up to 11/12/97; change of members (12 pages) |
30 December 1997 | Return made up to 11/12/97; change of members (12 pages) |
30 December 1997 | Director resigned (2 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 October 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Return made up to 11/12/96; no change of members (4 pages) |
11 February 1997 | Return made up to 11/12/96; no change of members (4 pages) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Return made up to 11/12/95; full list of members
|
12 December 1995 | Return made up to 11/12/95; full list of members
|
21 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 January 1993 | Return made up to 11/12/92; full list of members (6 pages) |
19 January 1993 | Return made up to 11/12/92; full list of members (6 pages) |
11 December 1990 | Incorporation (13 pages) |
11 December 1990 | Incorporation (13 pages) |