Twickenham
TW1 2LT
Director Name | Mr Kevin Jeffrey Day |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(26 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 11 Kent Drive Teddington Middlesex TW11 0PD |
Director Name | Mr Martin Joseph Davison |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2011(39 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Layham House The Street Lower Layham Ipswich Suffolk IP7 5NA |
Director Name | Mr Gerald Patrick Turley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 March 2020(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 22 Worple Road Wimbledon London SW19 4DD |
Secretary Name | Mrs Sarah Louise Groundwater |
---|---|
Status | Current |
Appointed | 04 March 2020(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Worple Road Wimbledon London SW19 4DD |
Director Name | Noreen Joanna Davison |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 08 May 2004) |
Role | Secretary |
Correspondence Address | 26 Bathgate Road London SW19 5PN |
Director Name | Richard John Price |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(19 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 26 January 2021) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 320 Dyke Road Brighton East Sussex BN1 5BB |
Secretary Name | Noreen Joanna Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 08 May 2004) |
Role | Company Director |
Correspondence Address | 26 Bathgate Road London SW19 5PN |
Secretary Name | Alison Elizabeth Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(32 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Dial House 2 Burston Road Putney London SW15 6AR |
Secretary Name | Mr Gerald Patrick Turley |
---|---|
Status | Resigned |
Appointed | 28 February 2014(41 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 04 March 2020) |
Role | Company Director |
Correspondence Address | Dial House 2 Burston Road Putney London SW15 6AR |
Website | hpdsoftware.com |
---|
Registered Address | 22 Worple Road Wimbledon London SW19 4DD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
240k at £0.01 | Alison Elizabeth Price 9.00% Ordinary |
---|---|
166.7k at £0.01 | Daniel Davison 6.25% Ordinary |
166.7k at £0.01 | Martin Davison 6.25% Ordinary |
166.7k at £0.01 | Michael Davison 6.25% Ordinary |
166.7k at £0.01 | Sarah Davison 6.25% Ordinary |
133.3k at £0.01 | Anthony John Davison 5.00% Ordinary A |
85.3k at £0.01 | Richard John Price 3.20% Ordinary A |
666.7k at £0.01 | Anthony John Davison 25.00% Ordinary |
426.7k at £0.01 | Richard John Price 16.00% Ordinary |
266.7k at £0.01 | Kevin Day 10.00% Ordinary A |
48k at £0.01 | Alison Elizabeth Price 1.80% Ordinary A |
33.3k at £0.01 | Daniel Davison 1.25% Ordinary A |
33.3k at £0.01 | Martin Davison 1.25% Ordinary A |
33.3k at £0.01 | Michael Davison 1.25% Ordinary A |
33.3k at £0.01 | Sarah Davison 1.25% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,821,632 |
Gross Profit | £3,262,367 |
Net Worth | £4,333,610 |
Cash | £1,896,820 |
Current Liabilities | £2,269,898 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
25 March 1985 | Delivered on: 29 March 1985 Persons entitled: Midland 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: Aysley house, 176 upper richmond road, putney. Outstanding |
---|---|
9 January 1985 | Delivered on: 23 January 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts present and future. Outstanding |
27 January 1978 | Delivered on: 2 February 1978 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
25 October 2023 | Current accounting period extended from 30 October 2023 to 31 October 2023 (1 page) |
---|---|
7 August 2023 | Second filing of Confirmation Statement dated 31 January 2021 (8 pages) |
7 August 2023 | Second filing of Confirmation Statement dated 31 January 2018 (8 pages) |
3 August 2023 | Second filing of the annual return made up to 31 January 2011 (23 pages) |
3 August 2023 | Second filing of the annual return made up to 23 October 2009 (23 pages) |
3 August 2023 | Second filing of the annual return made up to 31 January 2013 (23 pages) |
3 August 2023 | Second filing of the annual return made up to 31 January 2016 (24 pages) |
3 August 2023 | Second filing of the annual return made up to 23 October 2010 (23 pages) |
3 August 2023 | Second filing of the annual return made up to 31 January 2015 (23 pages) |
3 August 2023 | Second filing of the annual return made up to 31 January 2014 (23 pages) |
3 August 2023 | Second filing of the annual return made up to 31 January 2012 (23 pages) |
25 July 2023 | Cessation of Anthony John Davison as a person with significant control on 13 July 2023 (1 page) |
25 July 2023 | Appointment of Mr Geoff Snowden as a director on 13 July 2023 (2 pages) |
25 July 2023 | Notification of Polaris Bidco Limited as a person with significant control on 13 July 2023 (2 pages) |
25 July 2023 | Termination of appointment of Martin Joseph Davison as a director on 13 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Gerald Patrick Turley as a director on 13 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Anthony John Davison as a director on 13 July 2023 (1 page) |
20 July 2023 | Second filing of Confirmation Statement dated 31 January 2020 (6 pages) |
20 July 2023 | Second filing of Confirmation Statement dated 31 January 2017 (6 pages) |
20 July 2023 | Second filing of Confirmation Statement dated 31 January 2023 (8 pages) |
20 July 2023 | Second filing of Confirmation Statement dated 31 January 2022 (7 pages) |
20 July 2023 | Second filing of Confirmation Statement dated 31 January 2019 (7 pages) |
14 July 2023 | Statement of capital following an allotment of shares on 13 July 2023
|
21 April 2023 | Group of companies' accounts made up to 31 October 2022 (46 pages) |
6 February 2023 | Confirmation statement made on 31 January 2023 with updates
|
13 July 2022 | Group of companies' accounts made up to 31 October 2021 (42 pages) |
16 June 2022 | Company name changed hpd software LIMITED\certificate issued on 16/06/22
|
3 February 2022 | Confirmation statement made on 31 January 2022 with updates
|
13 December 2021 | Memorandum and Articles of Association (18 pages) |
13 December 2021 | Resolutions
|
13 December 2021 | Statement of company's objects (2 pages) |
13 December 2021 | Memorandum and Articles of Association (21 pages) |
2 November 2021 | Group of companies' accounts made up to 31 October 2020 (38 pages) |
25 June 2021 | Resolutions
|
25 June 2021 | Memorandum and Articles of Association (15 pages) |
22 February 2021 | Group of companies' accounts made up to 31 October 2019 (43 pages) |
18 February 2021 | Memorandum and Articles of Association (15 pages) |
18 February 2021 | Resolutions
|
9 February 2021 | Confirmation statement made on 31 January 2021 with updates
|
9 February 2021 | Confirmation statement made on 31 January 2021 with updates (6 pages) |
3 February 2021 | Termination of appointment of Richard John Price as a director on 26 January 2021 (1 page) |
27 November 2020 | Registered office address changed from Dial House 2 Burston Road Putney London SW15 6AR to 22 Worple Road Wimbledon London SW19 4DD on 27 November 2020 (1 page) |
27 November 2020 | Registered office address changed from , Dial House 2 Burston Road, Putney, London, SW15 6AR to 22 Worple Road Wimbledon London SW19 4DD on 27 November 2020 (1 page) |
12 June 2020 | Memorandum and Articles of Association (8 pages) |
11 June 2020 | Resolutions
|
6 March 2020 | Termination of appointment of Gerald Patrick Turley as a secretary on 4 March 2020 (1 page) |
6 March 2020 | Appointment of Mrs Sarah Louise Groundwater as a secretary on 4 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr Gerald Patrick Turley as a director on 4 March 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 31 January 2020 with updates
|
14 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
6 August 2019 | Group of companies' accounts made up to 31 October 2018 (27 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with updates
|
12 February 2019 | Confirmation statement made on 31 January 2019 with updates (6 pages) |
11 February 2019 | Director's details changed for Mr Martin Joseph Davison on 22 June 2018 (2 pages) |
19 November 2018 | Resolutions
|
15 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2018 | Satisfaction of charge 3 in full (1 page) |
1 August 2018 | Group of companies' accounts made up to 31 October 2017 (29 pages) |
5 March 2018 | Confirmation statement made on 31 January 2018 with no updates
|
5 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
1 September 2017 | Group of companies' accounts made up to 31 October 2016 (33 pages) |
1 September 2017 | Group of companies' accounts made up to 31 October 2016 (33 pages) |
21 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
21 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates
|
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
20 July 2016 | Group of companies' accounts made up to 31 October 2015 (27 pages) |
20 July 2016 | Group of companies' accounts made up to 31 October 2015 (27 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 July 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
17 July 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
4 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mr Martin Joseph Davison on 20 March 2014 (2 pages) |
4 March 2015 | Director's details changed for Anthony John Davison on 1 December 2014 (2 pages) |
4 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mr Martin Joseph Davison on 20 March 2014 (2 pages) |
4 March 2015 | Director's details changed for Anthony John Davison on 1 December 2014 (2 pages) |
4 March 2015 | Director's details changed for Anthony John Davison on 1 December 2014 (2 pages) |
17 April 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
17 April 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
28 February 2014 | Termination of appointment of Alison Price as a secretary (1 page) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Termination of appointment of Alison Price as a secretary (1 page) |
28 February 2014 | Termination of appointment of Alison Price as a secretary (1 page) |
28 February 2014 | Director's details changed for Anthony John Davison on 17 June 2013 (2 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Anthony John Davison on 17 June 2013 (2 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Appointment of Mr Gerald Patrick Turley as a secretary (2 pages) |
28 February 2014 | Appointment of Mr Gerald Patrick Turley as a secretary (2 pages) |
28 February 2014 | Appointment of Mr Gerald Patrick Turley as a secretary (2 pages) |
28 February 2014 | Appointment of Mr Gerald Patrick Turley as a secretary (2 pages) |
28 February 2014 | Termination of appointment of Alison Price as a secretary (1 page) |
8 April 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
8 April 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders
|
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
31 July 2012 | Group of companies' accounts made up to 31 October 2011 (26 pages) |
31 July 2012 | Group of companies' accounts made up to 31 October 2011 (26 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders
|
6 December 2011 | Appointment of Mr Martin Joseph Davison as a director (2 pages) |
6 December 2011 | Appointment of Mr Martin Joseph Davison as a director (2 pages) |
28 September 2011 | Group of companies' accounts made up to 31 October 2010 (26 pages) |
28 September 2011 | Group of companies' accounts made up to 31 October 2010 (26 pages) |
23 February 2011 | Registered office address changed from Apsley House 176 Upper Richmond Road Putney SW15 2SH on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from , Apsley House, 176 Upper Richmond Road, Putney, SW15 2SH on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Apsley House 176 Upper Richmond Road Putney SW15 2SH on 23 February 2011 (1 page) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders
|
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
8 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
8 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
8 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders
|
26 October 2010 | Group of companies' accounts made up to 31 October 2009 (23 pages) |
26 October 2010 | Group of companies' accounts made up to 31 October 2009 (23 pages) |
21 January 2010 | Amended accounts made up to 31 October 2008 (21 pages) |
21 January 2010 | Amended accounts made up to 31 October 2008 (21 pages) |
4 January 2010 | Accounts for a medium company made up to 31 October 2008 (21 pages) |
4 January 2010 | Accounts for a medium company made up to 31 October 2008 (21 pages) |
3 November 2009 | Director's details changed for Anthony John Davison on 23 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (11 pages) |
3 November 2009 | Director's details changed for Anthony John Davison on 23 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders
|
3 November 2009 | Director's details changed for Richard John Price on 23 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Alison Elizabeth Price on 23 October 2009 (1 page) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (11 pages) |
3 November 2009 | Director's details changed for Richard John Price on 23 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Alison Elizabeth Price on 23 October 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Kevin Jeffrey Day on 23 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Kevin Jeffrey Day on 23 October 2009 (2 pages) |
22 July 2009 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
22 July 2009 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
19 November 2008 | Return made up to 23/10/07; full list of members (7 pages) |
19 November 2008 | Return made up to 23/10/07; full list of members (7 pages) |
19 November 2008 | Return made up to 23/10/08; full list of members (7 pages) |
19 November 2008 | Return made up to 23/10/08; full list of members (7 pages) |
10 December 2007 | Accounts for a medium company made up to 31 October 2006 (22 pages) |
10 December 2007 | Accounts for a medium company made up to 31 October 2006 (22 pages) |
17 January 2007 | Return made up to 23/10/06; change of members (8 pages) |
17 January 2007 | Return made up to 23/10/06; change of members (8 pages) |
5 September 2006 | Accounts for a medium company made up to 31 October 2005 (21 pages) |
5 September 2006 | Accounts for a medium company made up to 31 October 2005 (21 pages) |
7 September 2005 | Accounts for a medium company made up to 31 October 2004 (20 pages) |
7 September 2005 | Accounts for a medium company made up to 31 October 2004 (20 pages) |
14 December 2004 | Return made up to 23/10/04; full list of members (9 pages) |
14 December 2004 | Return made up to 23/10/04; full list of members (9 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
9 September 2004 | Accounts for a medium company made up to 31 October 2003 (21 pages) |
9 September 2004 | Accounts for a medium company made up to 31 October 2003 (21 pages) |
15 May 2004 | Memorandum and Articles of Association (8 pages) |
15 May 2004 | Resolutions
|
15 May 2004 | Resolutions
|
15 May 2004 | Memorandum and Articles of Association (8 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (9 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (9 pages) |
3 September 2003 | Accounts for a medium company made up to 31 October 2002 (22 pages) |
3 September 2003 | Accounts for a medium company made up to 31 October 2002 (22 pages) |
8 February 2003 | Accounts for a medium company made up to 31 October 2001 (19 pages) |
8 February 2003 | Accounts for a medium company made up to 31 October 2001 (19 pages) |
2 January 2003 | Return made up to 23/10/02; full list of members (9 pages) |
2 January 2003 | Return made up to 23/10/02; full list of members (9 pages) |
7 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
7 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
5 October 2001 | Accounts for a medium company made up to 31 October 2000 (19 pages) |
5 October 2001 | Accounts for a medium company made up to 31 October 2000 (19 pages) |
2 January 2001 | Return made up to 23/10/00; full list of members (8 pages) |
2 January 2001 | Return made up to 23/10/00; full list of members (8 pages) |
12 December 2000 | S-div 16/03/00 (1 page) |
12 December 2000 | Resolutions
|
12 December 2000 | S-div 16/03/00 (1 page) |
12 December 2000 | Ad 16/03/00--------- £ si [email protected]=6666 £ ic 20000/26666 (2 pages) |
12 December 2000 | Resolutions
|
12 December 2000 | Ad 16/03/00--------- £ si [email protected]=6666 £ ic 20000/26666 (2 pages) |
15 September 2000 | Memorandum and Articles of Association (15 pages) |
15 September 2000 | Memorandum and Articles of Association (15 pages) |
14 September 2000 | Company name changed hill, price, davison LIMITED\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed hill, price, davison LIMITED\certificate issued on 15/09/00 (2 pages) |
4 September 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
4 September 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
19 October 1999 | Return made up to 23/10/99; full list of members (8 pages) |
19 October 1999 | Return made up to 23/10/99; full list of members (8 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
1 December 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 October 1998 | Return made up to 23/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 23/10/98; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
5 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
7 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 31 October 1995 (8 pages) |
27 February 1997 | Accounts for a small company made up to 31 October 1995 (8 pages) |
7 June 1996 | Return made up to 15/05/96; full list of members (7 pages) |
7 June 1996 | Return made up to 15/05/96; full list of members (7 pages) |
6 November 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
6 November 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
2 October 1995 | Return made up to 15/05/95; no change of members (8 pages) |
2 October 1995 | Return made up to 15/05/95; no change of members (8 pages) |
27 March 1995 | Resolutions
|
27 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
23 November 1972 | Incorporation (13 pages) |