London
EC2Y 5AU
Secretary Name | Miss Kathryn Davenport |
---|---|
Status | Closed |
Appointed | 22 August 2012(76 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 04 May 2021) |
Role | Company Director |
Correspondence Address | Mha Macintyre Hudson 6th Floor 2 London Wall Pla London EC2Y 5AU |
Director Name | John Richard Thursfield |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hodges Farm Lower Froyle Alton Hampshire GU34 4LL |
Director Name | Derek Jack Lyons |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Firs Avenue East Sheen London SW14 7NZ |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Ian James Martin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 1997) |
Role | Managing Director |
Correspondence Address | Domaine De Peyloubere 32550 Pavie France |
Director Name | Mr George Patrick Blunden |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 63 Leopold Road Wimbledon London SW19 7JG |
Director Name | Mr Andrew John Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(59 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 September 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Chishill Road Heydon Royston Hertfordshire SG8 8PW |
Director Name | Mr Richard John Vardy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(59 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 1996) |
Role | Group Company |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(60 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 84b Leigh Hall Road Leigh On Sea Essex SS9 1QZ |
Secretary Name | Mrs Valentine Germaine Cecile Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(60 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Titmore Green Little Wymondley Hitchin Hertfordshire SG4 7JT |
Secretary Name | Colin Grant Trantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 25 Courtenay Avenue Sutton Surrey SM2 5ND |
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(61 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(61 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Secretary Name | Kathryn Anne Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(62 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 117 Chiswick Village London W4 3BZ |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Lars Gustav Fex |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 September 2002(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2005) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Karolineragen 6 Lerhamn Nyhamnslager 260 41 Sweden |
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(68 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 August 2012) |
Correspondence Address | Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(69 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 July 2010) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
100k at £1 | Browallia Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,183,106 |
Current Liabilities | £1,008,894 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 January 2020 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London Ecav 6Bj to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
9 August 2019 | Liquidators' statement of receipts and payments to 30 May 2019 (10 pages) |
28 June 2018 | Registered office address changed from Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY to New Bridge Street House 30-34 New Bridge Street London Ecav 6Bj on 28 June 2018 (2 pages) |
26 June 2018 | Resolutions
|
26 June 2018 | Declaration of solvency (5 pages) |
26 June 2018 | Appointment of a voluntary liquidator (3 pages) |
6 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
21 November 2017 | Accounts for a small company made up to 30 June 2017 (5 pages) |
21 November 2017 | Accounts for a small company made up to 30 June 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
13 March 2017 | Amended full accounts made up to 30 June 2016 (15 pages) |
13 March 2017 | Amended full accounts made up to 30 June 2016 (15 pages) |
16 January 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
16 January 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
12 December 2015 | Full accounts made up to 30 June 2015 (15 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (15 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 December 2014 | Full accounts made up to 30 June 2014 (15 pages) |
3 December 2014 | Full accounts made up to 30 June 2014 (15 pages) |
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
6 November 2013 | Full accounts made up to 30 June 2013 (13 pages) |
6 November 2013 | Full accounts made up to 30 June 2013 (13 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
22 August 2012 | Appointment of Miss Kathryn Davenport as a secretary (1 page) |
22 August 2012 | Appointment of Miss Kathryn Davenport as a secretary (1 page) |
22 August 2012 | Termination of appointment of Cybrus Limited as a secretary (1 page) |
22 August 2012 | Termination of appointment of Cybrus Limited as a secretary (1 page) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
8 March 2011 | Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page) |
20 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
9 July 2010 | Termination of appointment of Browallia Corporate Director Limited as a director (1 page) |
9 July 2010 | Termination of appointment of Browallia Corporate Director Limited as a director (1 page) |
7 July 2010 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
7 July 2010 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
19 March 2010 | Secretary's details changed for Cybrus Limited on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Browallia Corporate Director Limited on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Browallia Corporate Director Limited on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Cybrus Limited on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
8 April 2009 | Memorandum and Articles of Association (7 pages) |
8 April 2009 | Memorandum and Articles of Association (7 pages) |
20 March 2009 | Company name changed browallia subsidiary company LIMITED\certificate issued on 24/03/09 (2 pages) |
20 March 2009 | Company name changed browallia subsidiary company LIMITED\certificate issued on 24/03/09 (2 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (14 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (14 pages) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
16 May 2008 | Full accounts made up to 30 April 2007 (13 pages) |
16 May 2008 | Full accounts made up to 30 April 2007 (13 pages) |
7 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
5 July 2007 | Full accounts made up to 30 April 2006 (13 pages) |
5 July 2007 | Full accounts made up to 30 April 2006 (13 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
12 June 2006 | Full accounts made up to 30 April 2005 (13 pages) |
12 June 2006 | Full accounts made up to 30 April 2005 (13 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
19 April 2005 | Full accounts made up to 30 April 2004 (7 pages) |
19 April 2005 | Full accounts made up to 30 April 2004 (7 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (5 pages) |
25 January 2005 | New director appointed (5 pages) |
18 January 2005 | New director appointed (5 pages) |
18 January 2005 | New director appointed (5 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members
|
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members
|
4 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
28 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
28 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
18 April 2002 | Company name changed union discount subsidiary compan y LIMITED\certificate issued on 18/04/02 (2 pages) |
18 April 2002 | Company name changed union discount subsidiary compan y LIMITED\certificate issued on 18/04/02 (2 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
13 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
13 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
12 March 2001 | Return made up to 22/02/01; full list of members
|
12 March 2001 | Return made up to 22/02/01; full list of members
|
22 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
22 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
5 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
2 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
2 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 March 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Secretary's particulars changed (1 page) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
5 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | Director's particulars changed (1 page) |
12 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
12 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
11 August 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
11 August 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
6 August 1997 | Withdrawal of application for striking off (1 page) |
6 August 1997 | Withdrawal of application for striking off (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
3 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
16 May 1997 | New secretary appointed (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed (1 page) |
23 April 1997 | Application for striking-off (1 page) |
23 April 1997 | Application for striking-off (1 page) |
11 April 1997 | Memorandum and Articles of Association (4 pages) |
11 April 1997 | Memorandum and Articles of Association (4 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Secretary resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Secretary resigned (2 pages) |
18 April 1996 | New secretary appointed (1 page) |
18 April 1996 | New secretary appointed (1 page) |
18 April 1996 | Secretary resigned (2 pages) |
22 March 1996 | Return made up to 22/02/96; full list of members (8 pages) |
22 March 1996 | Return made up to 22/02/96; full list of members (8 pages) |
21 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
21 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
20 April 1995 | Director resigned;new director appointed (4 pages) |
20 April 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
22 October 1935 | Incorporation (12 pages) |
22 October 1935 | Incorporation (12 pages) |