Company NameASEE Exhibitions Limited
Company StatusDissolved
Company Number00524559
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 1953(70 years, 7 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)
Previous NameElectrical Engineers (A.S.E.E.) Exhibition Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameJohn Nigel Stephens
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1992(38 years, 7 months after company formation)
Appointment Duration20 years, 5 months (closed 30 October 2012)
RoleEstates Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Lodge
81 Northfield Road
Ringwood
Hampshire
BH24 1LT
Director NameMr Roger Vincent Askey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(38 years, 10 months after company formation)
Appointment Duration20 years, 2 months (closed 30 October 2012)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Lakeside Mews
Fieldside Thorne
Doncaster
South Yorkshire
DN8 4AA
Director NameErnest Cyril Paul Diggory
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1993(39 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 30 October 2012)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressRannoch
72 Seafield Avenue
Great Crosby
Liverpool
L23 0TQ
Director NameMr Edwin Beswick
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1995(41 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 30 October 2012)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Broomside Place
Larbert
Stirlingshire
FK5 3EF
Scotland
Director NameMr William John Laurence Brophy
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed31 May 1997(43 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 30 October 2012)
RoleEngineer
Country of ResidenceIreland
Correspondence Address68 Beech Park
Lucan
County Dublin
Irish
Secretary NameBrenda Anne Ackerman
NationalityBritish
StatusClosed
Appointed30 November 2001(48 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrenchley
Ockham Road North
East Horsley
Surrey
KT24 6NU
Director NameMr Frederick William Price
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(38 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 July 2000)
RoleRetired Technical Sales Representative
Country of ResidenceEngland
Correspondence Address8 Glenmore Road
Welling
Kent
DA16 3BE
Director NameBryan Francis Mackie
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(38 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 04 March 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11a Wells Green Road
Solihull
West Midlands
B92 7PE
Director NameMr David Coburn Latch
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(38 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 1994)
RoleElectrical Design Engineer
Correspondence Address9 Barton Road
Sidcup
Kent
DA14 5LU
Director NameMr Alexander Robertson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(38 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 May 1992)
RoleRetired Personnel & Training Officer
Correspondence AddressRose Mount Bliss Lane
Flore
Northampton
Northamptonshire
NN7 4LJ
Director NameMr Leonard John Campion Hartley
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(38 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 1995)
RoleRetired Project Engineer
Correspondence Address26 New Road
Tadley
Basingstoke
Hampshire
RG26 6LA
Director NameMr Frederick John Gardiner
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(38 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 1993)
RoleRetired Engineering Director
Correspondence Address14 Brampton Avenue
Hall Green
Birmingham
West Midlands
B28 9LG
Director NameMr James Freer
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(38 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 June 1992)
RoleRetired Consultant
Correspondence Address7 Campbell Road
Walmer
Deal
Kent
CT14 7EG
Director NameMr Roy Sidney Stewart Duke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(38 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 1996)
RoleElectrical Designer
Correspondence Address19 Park Hill Road
Wallington
Surrey
SM6 0SD
Director NameMr Cyril Royle
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(38 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 September 2008)
RoleContracts Engineer
Correspondence Address40 Painter Wood
Billington
Blackburn
Lancashire
BB7 9JD
Director NameMr Richard Eric Maurice Steward
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(38 years, 2 months after company formation)
Appointment Duration12 years (resigned 10 December 2003)
RoleRetired
Correspondence Address21 Trosley Road
Belvedere
Kent
DA17 6LR
Director NameMr Harold Brown
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(38 years, 2 months after company formation)
Appointment Duration15 years, 12 months (resigned 24 November 2007)
RoleElectrical Engineer
Correspondence Address4 Roundway
Bramhall
Stockport
Cheshire
SK7 1DG
Director NameMr Derek Roy Booth
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(38 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 1997)
RoleSales Manager
Correspondence Address15 Springfield Lane
Fordhouses
Wolverhampton
West Midlands
WV10 6PU
Director NameMr Leonard Albert Bishop
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(38 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 1996)
RoleElectrical Contractor
Correspondence Address19 Bankside
South Croydon
Surrey
CR2 7BL
Director NameMr Walter Balmford
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(38 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 14 January 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarr Pound Farm
Pinfold Lane, Aldridge
Walsall
WS9 0QT
Director NameMr Colin Edward Allchin
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(38 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 May 2001)
RoleBuilding Services Engineer
Correspondence Address12 Belvedere Close
Teddington
Middlesex
TW11 0NT
Secretary NameMr Robin Arthur Emmings
NationalityBritish
StatusResigned
Appointed03 December 1991(38 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address18 Weston Lea
West Horsley
Leatherhead
Surrey
KT24 6LG
Director NameJohn Albert Poetz
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1994(40 years, 7 months after company formation)
Appointment Duration6 years (resigned 20 May 2000)
RoleCompany Director
Correspondence AddressPoetz Corner
4 Rossiter Road
North Lancing
West Sussex
BN15 0EP
Director NameBrian Judge
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(42 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 May 1999)
RoleEngineer
Correspondence Address43 Wilderness Road
Hurstpierpoint
Hassocks
West Sussex
BN6 9XD
Director NameMr Denis Charles Albert Willoughby
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(43 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 January 2003)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address47 Medusa Road
Catford
London
SE6 4JW
Director NameChristopher Crane
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(45 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 September 2006)
RoleElectrical Engineer
Correspondence Address123 Constance Avenue
Stoke On Trent
Staffordshire
ST4 8TE
Director NameFrederick John Holmes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2000(46 years, 7 months after company formation)
Appointment Duration10 years (resigned 19 May 2010)
RoleTraining Officer
Country of ResidenceEngland
Correspondence Address67 Minehead Way
Stevenage
Hertfordshire
SG1 2HZ
Secretary NameDianne Colleen Rendall
NationalityBritish
StatusResigned
Appointed09 February 2001(47 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence Address27 Grantley Close
Shalford
Guildford
Surrey
GU4 8DL
Director NameMr David Alan Cooper
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(52 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 February 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirling House
Gilberts Drive, East Dean
East Sussex
BN20 0DL

Location

Registered Address35-37 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,079
Cash£4,917
Current Liabilities£445

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
9 July 2012Application to strike the company off the register (3 pages)
9 July 2012Application to strike the company off the register (3 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 February 2012Annual return made up to 3 December 2011 no member list (7 pages)
17 February 2012Termination of appointment of Bryan Francis Mackie as a director on 4 March 2011 (1 page)
17 February 2012Annual return made up to 3 December 2011 no member list (7 pages)
17 February 2012Annual return made up to 3 December 2011 no member list (7 pages)
17 February 2012Termination of appointment of Bryan Mackie as a director (1 page)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 January 2011Termination of appointment of Walter Balmford as a director (1 page)
21 January 2011Termination of appointment of Walter Balmford as a director (1 page)
10 January 2011Annual return made up to 3 December 2010 no member list (9 pages)
10 January 2011Registered office address changed from Crossway House 97 St. Georges Drive London SW1V 4DB United Kingdom on 10 January 2011 (1 page)
10 January 2011Annual return made up to 3 December 2010 no member list (9 pages)
10 January 2011Director's details changed for Mr Roger Vincent Askey on 31 December 2010 (2 pages)
10 January 2011Termination of appointment of Frederick Holmes as a director (1 page)
10 January 2011Registered office address changed from Crossway House 97 st. Georges Drive London SW1V 4DB United Kingdom on 10 January 2011 (1 page)
10 January 2011Termination of appointment of Frederick Holmes as a director (1 page)
10 January 2011Annual return made up to 3 December 2010 no member list (9 pages)
10 January 2011Director's details changed for Mr Roger Vincent Askey on 31 December 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 January 2010Director's details changed for Mr William John Laurence Brophy on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ernest Cyril Paul Diggory on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Bryan Francis Mackie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ernest Cyril Paul Diggory on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Roger Vincent Askey on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Edwin Beswick on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 7 January 2010 (1 page)
7 January 2010Director's details changed for Frederick John Holmes on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 3 December 2009 no member list (6 pages)
7 January 2010Director's details changed for Bryan Francis Mackie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Edwin Beswick on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Bryan Francis Mackie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr William John Laurence Brophy on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Roger Vincent Askey on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Nigel Stephens on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Nigel Stephens on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 7 January 2010 (1 page)
7 January 2010Director's details changed for Ernest Cyril Paul Diggory on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 3 December 2009 no member list (6 pages)
7 January 2010Director's details changed for Mr William John Laurence Brophy on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 3 December 2009 no member list (6 pages)
7 January 2010Director's details changed for John Nigel Stephens on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Edwin Beswick on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Frederick John Holmes on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Roger Vincent Askey on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Frederick John Holmes on 7 January 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 February 2009Appointment Terminated Director cyril royle (1 page)
17 February 2009Appointment terminated director cyril royle (1 page)
9 December 2008Annual return made up to 03/12/08 (5 pages)
9 December 2008Annual return made up to 03/12/08 (5 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 December 2007Annual return made up to 03/12/07 (3 pages)
13 December 2007Director resigned (1 page)
13 December 2007Annual return made up to 03/12/07 (3 pages)
13 December 2007Director resigned (1 page)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
11 December 2006Annual return made up to 03/12/06 (3 pages)
11 December 2006Annual return made up to 03/12/06 (3 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
14 December 2005Annual return made up to 03/12/05 (3 pages)
14 December 2005Annual return made up to 03/12/05 (3 pages)
6 September 2005Registered office changed on 06/09/05 from: suite c aston house portsmouth road ripley surrey GU23 6EW (1 page)
6 September 2005Registered office changed on 06/09/05 from: suite c aston house portsmouth road ripley surrey GU23 6EW (1 page)
11 August 2005Registered office changed on 11/08/05 from: the old rectory church street weybridge surrey KT13 8DE (1 page)
11 August 2005Registered office changed on 11/08/05 from: the old rectory church street weybridge surrey KT13 8DE (1 page)
28 June 2005Full accounts made up to 30 September 2004 (15 pages)
28 June 2005Full accounts made up to 30 September 2004 (15 pages)
6 December 2004Annual return made up to 03/12/04 (9 pages)
6 December 2004Annual return made up to 03/12/04 (9 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
27 May 2004Full accounts made up to 30 September 2003 (11 pages)
27 May 2004Full accounts made up to 30 September 2003 (11 pages)
16 December 2003Annual return made up to 03/12/03 (9 pages)
16 December 2003Annual return made up to 03/12/03 (9 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
12 February 2003Full accounts made up to 30 September 2002 (12 pages)
12 February 2003Full accounts made up to 30 September 2002 (12 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
11 December 2002Annual return made up to 03/12/02 (9 pages)
11 December 2002Annual return made up to 03/12/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2002Full accounts made up to 30 September 2001 (12 pages)
2 October 2002Full accounts made up to 30 September 2001 (12 pages)
12 August 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
12 August 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
29 April 2002Registered office changed on 29/04/02 from: wix hill house west horsley surrey KT24 6DZ (1 page)
29 April 2002Registered office changed on 29/04/02 from: wix hill house west horsley surrey KT24 6DZ (1 page)
5 December 2001Annual return made up to 03/12/01 (7 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Annual return made up to 03/12/01 (7 pages)
5 October 2001Full accounts made up to 31 December 2000 (14 pages)
5 October 2001Full accounts made up to 31 December 2000 (14 pages)
16 June 2001Particulars of mortgage/charge (5 pages)
16 June 2001Particulars of mortgage/charge (5 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
18 December 2000Annual return made up to 03/12/00 (7 pages)
18 December 2000Annual return made up to 03/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Full accounts made up to 31 December 1999 (14 pages)
25 September 2000Full accounts made up to 31 December 1999 (14 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
21 December 1999Annual return made up to 03/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1999Annual return made up to 03/12/99 (8 pages)
5 October 1999Full accounts made up to 31 December 1998 (16 pages)
5 October 1999Full accounts made up to 31 December 1998 (16 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
22 December 1998Annual return made up to 03/12/98 (8 pages)
22 December 1998Annual return made up to 03/12/98 (8 pages)
19 October 1998Full accounts made up to 31 December 1997 (19 pages)
19 October 1998Full accounts made up to 31 December 1997 (19 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
7 October 1997Full accounts made up to 31 December 1996 (18 pages)
7 October 1997Full accounts made up to 31 December 1996 (18 pages)
19 February 1997Secretary's particulars changed (1 page)
19 February 1997Secretary's particulars changed (1 page)
30 December 1996Annual return made up to 03/12/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1996Annual return made up to 03/12/96 (8 pages)
3 September 1996Full accounts made up to 31 December 1995 (14 pages)
3 September 1996Full accounts made up to 31 December 1995 (14 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
22 July 1996New director appointed (2 pages)
15 December 1995Annual return made up to 03/12/95 (8 pages)
15 December 1995Annual return made up to 03/12/95 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)