London
W1W 5QA
Director Name | Mr Robert Mario Mackenzie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(35 years, 5 months after company formation) |
Appointment Duration | 9 months (closed 25 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Secretary Name | Gillian Elizabeth James |
---|---|
Status | Closed |
Appointed | 30 April 2010(35 years, 5 months after company formation) |
Appointment Duration | 9 months (closed 25 January 2011) |
Role | Company Director |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Montague Koppel |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 1996) |
Role | Lawyer |
Correspondence Address | 20 Chapel Street London SW1X 7BY |
Director Name | The Viscount Timothy Howard St George Torrington |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Great Hunts Place Owslebury Winchester Hampshire SO21 1JL |
Director Name | Lawrence Victor Dolman Tindale |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 3 Amyand Park Gardens Twickenham Middlesex TW1 3HS |
Director Name | Sir Jack Leslie Rampton |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 17 The Ridgeway Tonbridge Kent TN10 4NQ |
Director Name | Roger David Eckford Luard |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 August 1998) |
Role | Accountant |
Correspondence Address | Rookwoods Water Lane Oakridge Stroud Gloucestershire GL6 7PN Wales |
Secretary Name | Roger David Eckford Luard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Rookwoods Water Lane Oakridge Stroud Gloucestershire GL6 7PN Wales |
Director Name | Stephen Marc Brett |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1994(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 1996) |
Role | Attorney |
Correspondence Address | 2092 Hardscrabble Drive Boulder Colorado 880303 United States |
Director Name | Adam Nicholas Singer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 10747 East Crestline Circle Englewood Arapahoe Colorado 80111 Usa |
Secretary Name | Mark Walter Luiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 1996) |
Role | Chief Finacial Officer |
Correspondence Address | 165 Cranley Gardens London N10 3AE |
Director Name | Phillip Brent Harman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 December 1996(22 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 July 2000) |
Role | Company Manager |
Correspondence Address | 1 Cartwright Way Barnes London SW13 8HD |
Director Name | Mark Walter Luiz |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(22 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 165 Cranley Gardens London N10 3AE |
Secretary Name | Mr Richard George Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(22 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hall Green Lane Hutton Brentwood Essex CM13 2QT |
Director Name | Adam Nicholas Singer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | 8 Oxhey Road Oxhey Watford Hertfordshire WD1 4QE |
Director Name | Stephen Sands Cook |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 March 2006) |
Role | Solicitor |
Correspondence Address | 24a Redcliffe Square London SW10 9JY |
Director Name | Charles James Burdick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 14 July 2000(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2004) |
Role | Managing Director |
Correspondence Address | 9 Ormonde Place London SW1W 8HX |
Secretary Name | Clive Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Director Name | Mr Neil Reynolds Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 September 2006) |
Role | Finance Director |
Correspondence Address | Brettwood Green Lane Churt Farnham Surrey GU10 2PA |
Director Name | Mrs Lisa Moreen Opie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 2006) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millfield Berkhamsted Hertfordshire HP4 2PB |
Director Name | Mr Malcolm Robert Wall |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(31 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Close 2 Longfield Drive East Sheen London SW14 7AU |
Director Name | Virgin Media Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(31 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Secretary Name | Virgin Media Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Virgin Media Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2010) |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Registered Address | 160 Great Portland Street London W1W 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at 1 | Flextech (1992) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2010 | Application to strike the company off the register (3 pages) |
1 October 2010 | Application to strike the company off the register (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
24 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
12 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
12 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
12 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
12 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
12 May 2010 | Appointment of Robert Mario Mackenzie as a director (2 pages) |
12 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a director (1 page) |
12 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
12 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
12 May 2010 | Appointment of Gillian Elizabeth James as a secretary (1 page) |
12 May 2010 | Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page) |
12 May 2010 | Termination of appointment of Virgin Media Directors Limited as a director (1 page) |
12 May 2010 | Appointment of Robert Charles Gale as a director (2 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
22 January 2010 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (1 page) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
5 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 September 2007 | Return made up to 30/09/07; full list of members (5 pages) |
30 September 2007 | Return made up to 30/09/07; full list of members (5 pages) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX (1 page) |
11 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | Director resigned (1 page) |
21 September 2006 | Section 394 (1 page) |
21 September 2006 | Section 394 (1 page) |
20 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (4 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (4 pages) |
3 July 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (7 pages) |
17 May 2006 | New director appointed (7 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
10 March 2006 | Particulars of mortgage/charge (22 pages) |
10 March 2006 | Particulars of mortgage/charge (22 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 June 2005 | Memorandum and Articles of Association (6 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Memorandum and Articles of Association (6 pages) |
10 June 2005 | Resolutions
|
19 May 2005 | Location of register of members (1 page) |
19 May 2005 | Location of register of members (1 page) |
18 May 2005 | Particulars of mortgage/charge (8 pages) |
18 May 2005 | Particulars of mortgage/charge (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 October 2004 | Return made up to 30/09/04; no change of members (5 pages) |
13 October 2004 | Return made up to 30/09/04; no change of members (5 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
24 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 July 2003 | Director's particulars changed (1 page) |
12 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Return made up to 30/09/02; no change of members (6 pages) |
8 October 2002 | Return made up to 30/09/02; no change of members (6 pages) |
8 October 2002 | Director's particulars changed (1 page) |
4 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire. GL50 1YX (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire. GL50 1YX (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New director appointed (6 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (6 pages) |
4 September 2000 | Secretary resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (10 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (10 pages) |
23 August 1999 | Return made up to 29/08/99; full list of members (10 pages) |
23 August 1999 | Return made up to 29/08/99; full list of members (10 pages) |
4 December 1998 | New director appointed (3 pages) |
4 December 1998 | New director appointed (3 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
2 September 1998 | Return made up to 29/08/98; full list of members (10 pages) |
2 September 1998 | Return made up to 29/08/98; full list of members (10 pages) |
21 July 1998 | New director appointed (4 pages) |
21 July 1998 | New director appointed (4 pages) |
5 November 1997 | Director resigned (3 pages) |
5 November 1997 | Director resigned (3 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | New director appointed (3 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Auditor's resignation (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Auditor's resignation (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (3 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New secretary appointed (3 pages) |
13 January 1997 | New secretary appointed (3 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
13 September 1996 | Return made up to 29/08/96; full list of members (8 pages) |
13 September 1996 | Return made up to 29/08/96; full list of members (8 pages) |
16 February 1996 | Secretary's particulars changed (2 pages) |
16 February 1996 | Secretary's particulars changed (2 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
8 September 1995 | Return made up to 29/08/95; full list of members (10 pages) |
8 September 1995 | Return made up to 29/08/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
6 December 1974 | Incorporation (14 pages) |
6 December 1974 | Incorporation (14 pages) |