Company NameManor (Davies Street) Management Company Limited (The)
DirectorsYusuf Abdulla Yusuf Akbar Alireza and Judith Mary Benjamin Powell
Company StatusActive
Company Number00984755
CategoryPrivate Limited Company
Incorporation Date16 July 1970(53 years, 9 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 NameMr Yusuf Abdulla Yusuf Akbar Alireza
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(45 years after company formation)
Appointment Duration8 years, 9 months
RoleCEO
Country of ResidenceHong Kong
Correspondence Address1 Vicarage Lane
London
E15 4HF
Director NameMs Judith Mary Benjamin Powell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(47 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
London
E15 4HF
Secretary NameMr Richard Lane
StatusCurrent
Appointed20 April 2022(51 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr John Simon Davies
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1990(20 years, 2 months after company formation)
Appointment Duration12 years (resigned 24 October 2002)
RoleChartered Surveyor
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameGerald Michael Rivkin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1990(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 November 1995)
RoleCompany Director
Correspondence Address82 Addison Road
London
W14 8ED
Secretary NameMrs Karen Williamson
NationalityBritish
StatusResigned
Appointed07 October 1990(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address22 Mount Pleasant Road
New Malden
Surrey
KT3 3JZ
Secretary NameMoira Elizabeth Millar
NationalityBritish
StatusResigned
Appointed01 September 1994(24 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address189 Hampermill Lane
Oxhey
Watford
Hertfordshire
WD1 4PJ
Director NameMr Charles James Pendrill
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 December 1996)
RoleAccountant
Correspondence Address10 Chippingdell
Witham
Essex
CM8 2JX
Secretary NameMr John Simon Davies
NationalityBritish
StatusResigned
Appointed23 November 1995(25 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 October 2002)
RoleCompany Director
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameSir John Chippendale Lindley Keswick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(26 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2009)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Charterhouse Street
London
EC1N 6SA
Director NameMr Leon Philip Sassoon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(32 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 February 2012)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Manor
10 Davies Street
London
W1K 3DW
Director NameMr Victor Woolf Benjamin
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(32 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Manor
10 Davies Street
London
W1K 3DW
Secretary NameAnthony Tinson
NationalityBritish
StatusResigned
Appointed24 October 2002(32 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressWest Winds 108 Fairmile Lane
Cobham
Surrey
KT11 2BX
Secretary NameMr Peter Kenneth Merriman
NationalityBritish
StatusResigned
Appointed31 July 2007(37 years after company formation)
Appointment Duration4 years, 3 months (resigned 08 November 2011)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead 47 Slough Road
Datchet
Slough
Berkshire
SL3 9AL
Secretary NameNiall McGuinness
NationalityBritish
StatusResigned
Appointed08 November 2011(41 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 April 2022)
RoleCompany Director
Correspondence AddressVenture House 27/29 Glasshouse Street
London
W1B 5DF
Director NameMrs Maryjane Swindells Strange
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(41 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2014)
RoleConsultant Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameMiss Sandy Shaw
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(44 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £100Dhanveer Investments LTD
8.33%
Ordinary A
1 at £100Malkah Alkhori & Farid Sousou
8.33%
Ordinary A
1 at £100Mansour A. Ojjeh
8.33%
Ordinary A
1 at £100Mobile Solutions LTD
8.33%
Ordinary A
1 at £100Nirmeen Abdulla Yusuf Akbar Ali Reza & Maryam Abdulla Yusuf Akbar Ali Reza & Nervana Abdulla Yusuf Akbar Ali Redha & Ingy Abdulla Yusuf Ali Reza & Yusuf Abdulla
8.33%
Ordinary A
1 at £100Nisha Jagtiani
8.33%
Ordinary A
1 at £100Opalia Investments LTD
8.33%
Ordinary A
1 at £100Sheikh Mohamed Bin Fahed Al Thani
8.33%
Ordinary A
1 at £100Victor Woolf Benjamin
8.33%
Ordinary A
1 at £100Wedd Property Company LTD
8.33%
Ordinary A
2 at £100Tirkus Investments LTD
16.65%
Ordinary A
20 at £0.05Renslade (The Manor) LTD
0.08%
Ordinary B

Financials

Year2014
Net Worth£410,736
Cash£419,159
Current Liabilities£10,216

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

31 October 2023Confirmation statement made on 23 September 2023 with updates (6 pages)
30 March 2023Total exemption full accounts made up to 24 June 2022 (11 pages)
12 October 2022Confirmation statement made on 23 September 2022 with updates (6 pages)
19 May 2022Appointment of Mr Richard Lane as a secretary on 20 April 2022 (2 pages)
19 May 2022Termination of appointment of Niall Mcguinness as a secretary on 20 April 2022 (1 page)
1 April 2022Total exemption full accounts made up to 24 June 2021 (10 pages)
2 November 2021Confirmation statement made on 23 September 2021 with updates (6 pages)
10 March 2021Total exemption full accounts made up to 24 June 2020 (10 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (6 pages)
25 November 2019Total exemption full accounts made up to 24 June 2019 (10 pages)
19 November 2019Withdrawal of a person with significant control statement on 19 November 2019 (3 pages)
13 November 2019Confirmation statement made on 7 October 2019 with updates (6 pages)
29 January 2019Total exemption full accounts made up to 24 June 2018 (9 pages)
30 October 2018Confirmation statement made on 7 October 2018 with updates (6 pages)
8 May 2018Appointment of Ms Judith Mary Benjamin Powell as a director on 23 February 2018 (2 pages)
16 February 2018Total exemption full accounts made up to 24 June 2017 (9 pages)
19 October 2017Confirmation statement made on 7 October 2017 with updates (6 pages)
19 October 2017Notification of Yusuf Abdulla Yusuf Akbar Alireza as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Yusuf Abdulla Yusuf Akbar Alireza as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Renslade (The Manor) Ltd as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Confirmation statement made on 7 October 2017 with updates (6 pages)
19 October 2017Notification of Renslade (The Manor) Ltd as a person with significant control on 6 April 2016 (2 pages)
24 March 2017Termination of appointment of Sandy Shaw as a director on 3 February 2017 (1 page)
24 March 2017Termination of appointment of Sandy Shaw as a director on 3 February 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 24 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 24 June 2016 (4 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
18 October 2016Secretary's details changed for Niall Mcguinness on 18 October 2016 (1 page)
18 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
18 October 2016Secretary's details changed for Niall Mcguinness on 18 October 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,201
(6 pages)
12 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,201
(6 pages)
12 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,201
(6 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2015Termination of appointment of Victor Woolf Benjamin as a director on 7 July 2015 (1 page)
7 July 2015Appointment of Mr Yusuf Abdulla Yusuf Akbar Alireza as a director on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Victor Woolf Benjamin as a director on 7 July 2015 (1 page)
7 July 2015Appointment of Mr Yusuf Abdulla Yusuf Akbar Alireza as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Yusuf Abdulla Yusuf Akbar Alireza as a director on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Victor Woolf Benjamin as a director on 7 July 2015 (1 page)
1 July 2015Appointment of Miss Sandra Shaw as a director on 30 June 2015 (2 pages)
1 July 2015Appointment of Miss Sandra Shaw as a director on 30 June 2015 (2 pages)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 24 June 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 24 June 2014 (3 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,201
(6 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,201
(6 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,201
(6 pages)
8 April 2014Termination of appointment of Maryjane Strange as a director (1 page)
8 April 2014Termination of appointment of Maryjane Strange as a director (1 page)
13 November 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,201
(6 pages)
29 October 2013Director's details changed for Mary Jane Strange on 7 October 2013 (2 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,201
(6 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,201
(6 pages)
29 October 2013Director's details changed for Mary Jane Strange on 7 October 2013 (2 pages)
29 October 2013Director's details changed for Mary Jane Strange on 7 October 2013 (2 pages)
28 November 2012Total exemption small company accounts made up to 24 June 2012 (3 pages)
28 November 2012Total exemption small company accounts made up to 24 June 2012 (3 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
21 March 2012Appointment of Mary Jane Strange as a director (3 pages)
21 March 2012Appointment of Mary Jane Strange as a director (3 pages)
19 March 2012Termination of appointment of Leon Sassoon as a director (2 pages)
19 March 2012Termination of appointment of Leon Sassoon as a director (2 pages)
13 December 2011Termination of appointment of Peter Merriman as a secretary (2 pages)
13 December 2011Appointment of Niall Mcguinness as a secretary (3 pages)
13 December 2011Appointment of Niall Mcguinness as a secretary (3 pages)
13 December 2011Termination of appointment of Peter Merriman as a secretary (2 pages)
11 November 2011Accounts for a small company made up to 24 June 2011 (5 pages)
11 November 2011Accounts for a small company made up to 24 June 2011 (5 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 24 June 2010 (4 pages)
25 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
26 November 2009Total exemption small company accounts made up to 24 June 2009 (4 pages)
26 November 2009Termination of appointment of John Keswick as a director (2 pages)
26 November 2009Termination of appointment of John Keswick as a director (2 pages)
26 November 2009Total exemption small company accounts made up to 24 June 2009 (4 pages)
3 November 2009Director's details changed for Victor Woolf Benjamin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Leon Philip Sassoon on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
3 November 2009Director's details changed for Sir John Chippendale Lindley Keswick on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Victor Woolf Benjamin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Sir John Chippendale Lindley Keswick on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
3 November 2009Director's details changed for Victor Woolf Benjamin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Leon Philip Sassoon on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Sir John Chippendale Lindley Keswick on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Leon Philip Sassoon on 3 November 2009 (2 pages)
2 November 2008Total exemption full accounts made up to 24 June 2008 (11 pages)
2 November 2008Total exemption full accounts made up to 24 June 2008 (11 pages)
27 October 2008Return made up to 07/10/08; full list of members (7 pages)
27 October 2008Return made up to 07/10/08; full list of members (7 pages)
10 December 2007Total exemption full accounts made up to 24 June 2007 (11 pages)
10 December 2007Total exemption full accounts made up to 24 June 2007 (11 pages)
26 November 2007Return made up to 07/10/07; full list of members (9 pages)
26 November 2007Return made up to 07/10/07; full list of members (9 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
4 December 2006Total exemption full accounts made up to 24 June 2006 (10 pages)
4 December 2006Total exemption full accounts made up to 24 June 2006 (10 pages)
10 November 2006Return made up to 07/10/06; full list of members (10 pages)
10 November 2006Return made up to 07/10/06; full list of members (10 pages)
16 November 2005Full accounts made up to 24 June 2005 (11 pages)
16 November 2005Full accounts made up to 24 June 2005 (11 pages)
20 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 November 2004Full accounts made up to 24 June 2004 (11 pages)
24 November 2004Full accounts made up to 24 June 2004 (11 pages)
31 October 2004Return made up to 07/10/04; full list of members (10 pages)
31 October 2004Return made up to 07/10/04; full list of members (10 pages)
26 October 2003Full accounts made up to 24 June 2003 (11 pages)
26 October 2003Full accounts made up to 24 June 2003 (11 pages)
19 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 March 2003Registered office changed on 26/03/03 from: 8A london road grays essex RM17 5XY (1 page)
26 March 2003Registered office changed on 26/03/03 from: 8A london road grays essex RM17 5XY (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New director appointed (2 pages)
4 November 2002Secretary resigned;director resigned (1 page)
4 November 2002Full accounts made up to 24 June 2002 (11 pages)
4 November 2002Full accounts made up to 24 June 2002 (11 pages)
4 November 2002Secretary resigned;director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
29 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 November 2001Return made up to 07/10/01; full list of members (8 pages)
12 November 2001Return made up to 07/10/01; full list of members (8 pages)
4 October 2001Full accounts made up to 24 June 2001 (11 pages)
4 October 2001Full accounts made up to 24 June 2001 (11 pages)
13 November 2000Return made up to 07/10/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2000Return made up to 07/10/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2000Full accounts made up to 24 June 2000 (10 pages)
10 October 2000Full accounts made up to 24 June 2000 (10 pages)
4 April 2000Registered office changed on 04/04/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
4 April 2000Registered office changed on 04/04/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
9 November 1999Return made up to 07/10/99; no change of members (6 pages)
9 November 1999Return made up to 07/10/99; no change of members (6 pages)
25 October 1999Full accounts made up to 24 June 1999 (10 pages)
25 October 1999Full accounts made up to 24 June 1999 (10 pages)
4 December 1998Registered office changed on 04/12/98 from: 2 farrand house london road stanford-le-hope essex SS17 0LB (1 page)
4 December 1998Registered office changed on 04/12/98 from: 2 farrand house london road stanford-le-hope essex SS17 0LB (1 page)
24 November 1998Full accounts made up to 24 June 1998 (10 pages)
24 November 1998Full accounts made up to 24 June 1998 (10 pages)
15 October 1998Return made up to 07/10/98; full list of members (7 pages)
15 October 1998Return made up to 07/10/98; full list of members (7 pages)
18 November 1997Full accounts made up to 24 June 1997 (11 pages)
18 November 1997Full accounts made up to 24 June 1997 (11 pages)
7 November 1997Return made up to 07/10/97; full list of members (7 pages)
7 November 1997Return made up to 07/10/97; full list of members (7 pages)
14 February 1997New director appointed (3 pages)
14 February 1997New director appointed (3 pages)
24 January 1997Full accounts made up to 24 June 1996 (11 pages)
24 January 1997Full accounts made up to 24 June 1996 (11 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
4 December 1996Return made up to 07/10/96; no change of members (4 pages)
4 December 1996Return made up to 07/10/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 24 June 1995 (5 pages)
29 March 1996Accounts for a small company made up to 24 June 1995 (5 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
2 February 1996Secretary resigned (2 pages)
2 February 1996Secretary resigned (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995New secretary appointed (2 pages)
7 December 1995Return made up to 07/10/95; full list of members (6 pages)
7 December 1995Return made up to 07/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
16 July 1970Certificate of incorporation (1 page)
16 July 1970Incorporation (24 pages)