Company NameScion Fabrics And Wallcoverings Limited
DirectorsLisa Kimberley Montague and Michael John Woodcock
Company StatusActive
Company Number01219253
CategoryPrivate Limited Company
Incorporation Date14 July 1975(48 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCaroline Geary
NationalityBritish
StatusCurrent
Appointed30 May 2012(36 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMrs Lisa Kimberley Montague
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(43 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael John Woodcock
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(46 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameKenneth Harvey John Coney
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressBank Farm,Bank Green
Bellingdon
Chesham
Bucks.
HP5 2UT
Director NameSiobhan Elizabeth Corns
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(15 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address27 Oliver Road
Hemel Hempstead
Hertfordshire
HP3 9PY
Secretary NameSiobhan Elizabeth Corns
NationalityBritish
StatusResigned
Appointed04 July 1991(15 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address27 Oliver Road
Hemel Hempstead
Hertfordshire
HP3 9PY
Director NameAnne Elizabeth Thomas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(17 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 14 January 2000)
RoleSecretary
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(24 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameMr John Duncan Sach
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(24 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 10 October 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed02 October 2000(25 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2003)
RoleCompany Director
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Director NameJulian Bernard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(28 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2012)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr David Harold Smallridge
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(29 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(36 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael David Gant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(38 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMs Fiona Mary Holmes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(41 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(43 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael Frank Williamson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(44 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX

Contact

Websitewalkergreenbank.com

Location

Registered AddressChalfont House
Oxford Road
Denham
UB9 4DX
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

12 April 2005Delivered on: 21 April 2005
Persons entitled: Burdale Financial Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company charges to burdale all of its right, title and interest in and to a) the additional specified equipment (as defined in the supplemental debenture and form 395); b) all spare parts and replacements for and all modifications and additions to be the additional specified equipment;. See the mortgage charge document for full details.
Outstanding
23 July 2004Delivered on: 30 July 2004
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
26 June 2023Termination of appointment of Caroline Geary as a secretary on 22 June 2023 (1 page)
20 June 2023Accounts for a dormant company made up to 31 January 2023 (4 pages)
8 August 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
8 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
3 November 2021Termination of appointment of Michael Frank Williamson as a director on 31 October 2021 (1 page)
3 November 2021Appointment of Mr Michael John Woodcock as a director on 1 November 2021 (2 pages)
20 September 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
19 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
19 July 2021Change of details for Abaris Holdings Limited as a person with significant control on 2 December 2020 (2 pages)
19 December 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
12 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
24 December 2019Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page)
24 December 2019Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages)
27 August 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
24 June 2019Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page)
29 March 2019Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages)
25 October 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
17 October 2018Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page)
17 October 2018Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages)
13 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
15 August 2017Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017 (1 page)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
9 February 2017Termination of appointment of David Harold Smallridge as a director on 20 January 2017 (2 pages)
9 February 2017Termination of appointment of David Harold Smallridge as a director on 20 January 2017 (2 pages)
28 November 2016Appointment of Fiona Mary Holmes as a director on 31 October 2016 (3 pages)
28 November 2016Appointment of Fiona Mary Holmes as a director on 31 October 2016 (3 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
9 April 2014Appointment of Michael David Gant as a director (3 pages)
9 April 2014Appointment of Michael David Gant as a director (3 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
28 June 2012Appointment of Caroline Geary as a secretary (4 pages)
28 June 2012Appointment of Caroline Geary as a secretary (4 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
19 October 2011Change of name notice (2 pages)
19 October 2011Change of name notice (2 pages)
19 October 2011Company name changed cirka wallcoverings LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(2 pages)
19 October 2011Company name changed cirka wallcoverings LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
9 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Director's details changed for David Harold Smallridge on 29 October 2009 (3 pages)
9 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
9 November 2009Director's details changed for David Harold Smallridge on 29 October 2009 (3 pages)
10 August 2009Return made up to 04/07/09; full list of members (4 pages)
10 August 2009Return made up to 04/07/09; full list of members (4 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
1 August 2008Return made up to 04/07/08; full list of members (4 pages)
1 August 2008Return made up to 04/07/08; full list of members (4 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
13 July 2007Return made up to 04/07/07; full list of members (3 pages)
13 July 2007Location of register of members (1 page)
13 July 2007Return made up to 04/07/07; full list of members (3 pages)
13 July 2007Location of register of members (1 page)
16 February 2007Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
16 February 2007Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
14 August 2006Return made up to 04/07/06; full list of members (3 pages)
14 August 2006Return made up to 04/07/06; full list of members (3 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
16 August 2005Return made up to 04/07/05; full list of members (3 pages)
16 August 2005Location of register of members (1 page)
16 August 2005Location of register of members (1 page)
16 August 2005Return made up to 04/07/05; full list of members (3 pages)
21 April 2005Particulars of mortgage/charge (31 pages)
21 April 2005Particulars of mortgage/charge (31 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
30 July 2004Particulars of mortgage/charge (14 pages)
30 July 2004Particulars of mortgage/charge (14 pages)
29 July 2004Return made up to 04/07/04; full list of members (7 pages)
29 July 2004Return made up to 04/07/04; full list of members (7 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
22 July 2003Return made up to 04/07/03; full list of members (8 pages)
22 July 2003Return made up to 04/07/03; full list of members (8 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
21 July 2002Return made up to 04/07/02; full list of members (7 pages)
21 July 2002Return made up to 04/07/02; full list of members (7 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire.HP3 9XX (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire.HP3 9XX (1 page)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
25 July 2001Return made up to 04/07/01; full list of members (6 pages)
25 July 2001Return made up to 04/07/01; full list of members (6 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
13 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
13 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
26 July 2000Return made up to 04/07/00; full list of members (7 pages)
26 July 2000Return made up to 04/07/00; full list of members (7 pages)
14 February 2000New director appointed (3 pages)
14 February 2000New director appointed (3 pages)
14 February 2000New director appointed (3 pages)
14 February 2000New director appointed (3 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
14 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
13 July 1999Return made up to 04/07/99; full list of members (8 pages)
13 July 1999Return made up to 04/07/99; full list of members (8 pages)
14 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1999Company name changed cirka LIMITED\certificate issued on 18/01/99 (2 pages)
15 January 1999Company name changed cirka LIMITED\certificate issued on 18/01/99 (2 pages)
26 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
26 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
20 November 1998Company name changed beacon dyeing company LIMITED\certificate issued on 23/11/98 (2 pages)
20 November 1998Company name changed beacon dyeing company LIMITED\certificate issued on 23/11/98 (2 pages)
21 July 1998Return made up to 04/07/98; full list of members (7 pages)
21 July 1998Return made up to 04/07/98; full list of members (7 pages)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 December 1997Accounting reference date extended from 30/01/98 to 31/01/98 (2 pages)
30 December 1997Accounting reference date extended from 30/01/98 to 31/01/98 (2 pages)
26 November 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
26 November 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
28 November 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
28 November 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
29 July 1996Return made up to 04/07/96; full list of members (7 pages)
29 July 1996Return made up to 04/07/96; full list of members (7 pages)
1 December 1995Accounts for a dormant company made up to 31 January 1995 (6 pages)
1 December 1995Accounts for a dormant company made up to 31 January 1995 (6 pages)
25 July 1995Return made up to 04/07/95; no change of members (10 pages)
25 July 1995Return made up to 04/07/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
14 July 1975Certificate of incorporation (1 page)
14 July 1975Certificate of incorporation (1 page)