Company NameCramhurst Management Company Limited
Company StatusActive
Company Number01247880
CategoryPrivate Limited Company
Incorporation Date9 March 1976(48 years, 2 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 Donald Ivan Fraser Faia
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1994(18 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Hogarth House
Sutton Grove
Sutton
Surrey
SM1 4TG
Director NameSharon Laurence
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(32 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address32 Courtenay Road
Worcester Park
Surrey
KT4 8RY
Director NameMiss Rosemary Claire Thrale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(46 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressWildheart Residential Management Limited 2 High St
Ewell
Epsom
KT17 1SJ
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed14 July 2015(39 years, 4 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMr Peter Johnson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(15 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 24 July 1991)
RoleLocal Government Officer
Correspondence Address6 Gillray House
Sutton
Surrey
SM1 4TQ
Director NameRobert James Cowland
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 July 1994)
RoleLocal Government Officer
Correspondence Address9 Hogarth House
Sutton Grove
Sutton
Surrey
SM1 4TG
Director NameMr Paul Coan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(15 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 24 July 1991)
RoleSpares Manager
Correspondence Address4 Cramhurst House
Sutton
Surrey
SM1 4TH
Secretary NameMr Peter Johnson
NationalityBritish
StatusResigned
Appointed11 July 1991(15 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 24 July 1991)
RoleCompany Director
Correspondence Address6 Gillray House
Sutton
Surrey
SM1 4TQ
Director NameMs Alison Mary George
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleUnderwriter
Correspondence Address8 Cramhurst House
Sutton
Surrey
SM1 4TH
Director NameMr Peter Charles Lawrence
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1993)
RoleTechnical Service Chemist
Correspondence Address12 Cramhurst House
Sutton
Surrey
SM1 4TH
Secretary NameMs Alison Mary George
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleUnderwriter
Correspondence Address8 Cramhurst House
Sutton
Surrey
SM1 4TH
Director NameMark Charles Osborne
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 1996)
RoleBank Administrator
Correspondence Address12 Gillray House
Sutton Grove
Sutton
Surrey
SM1 4TQ
Secretary NameMark Charles Osborne
NationalityBritish
StatusResigned
Appointed01 July 1993(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 1996)
RoleBank Administrator
Correspondence Address12 Gillray House
Sutton Grove
Sutton
Surrey
SM1 4TQ
Director NameEdith Lilian Reid
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(17 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 January 2002)
RoleCompany Director
Correspondence Address10 Hogarth House
Sutton Grove
Sutton
Surrey
SM1 4TG
Director NameKathleen Ann Thirlwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(20 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 January 2004)
RoleSecretary
Correspondence Address6 Hogarth House
Sutton Grove
Sutton
Surrey
SM1 4TG
Secretary NameKathleen Ann Thirlwell
NationalityBritish
StatusResigned
Appointed05 August 1996(20 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2002)
RoleSecretary
Correspondence Address6 Hogarth House
Sutton Grove
Sutton
Surrey
SM1 4TG
Director NameNelly Marie Christine Bourguignon
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed06 October 1997(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2000)
RoleTherapist
Correspondence Address4 Gillray House
Sutton Grove
Sutton
Surrey
SM1 4TQ
Director NameSheila Aileen Baines
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 2002)
RoleRetired
Correspondence Address9 Gillray House
Sutton Grove
Sutton
Surrey
SM1 4TQ
Director NameEdith Lilian Reid
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2002)
RoleRetired
Correspondence Address10 Hogarth House
Sutton Grove
Sutton
Surrey
SM1 4TG
Secretary NameJeffery Hubert Harling
NationalityBritish
StatusResigned
Appointed01 February 2002(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2004)
RoleRetired Civil Servant
Correspondence AddressKingsford 34 Balmoral Way
Belmont
Sutton
Surrey
SM2 6PD
Secretary NamePatricia Rose Maynard
NationalityBritish
StatusResigned
Appointed13 October 2004(28 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2010)
RoleProperty Manager
Correspondence Address23 Copperfields
Fetcham
Surrey
KT22 9PA
Secretary NameWildheart Llp (Corporation)
StatusResigned
Appointed31 March 2014(38 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2015)
Correspondence Address9 Cheam Road Cheam Road
Epsom
Surrey
KT17 1SP

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
1 at £15Graf Properties LTD
2.50%
Ordinary
1 at £15Miss Nicola Free
2.50%
Ordinary
1 at £15Miss Rosemary Claire Thrale
2.50%
Ordinary
1 at £15Miss Theresa Esme Rodrigo
2.50%
Ordinary
1 at £15Mr Cliff Dent
2.50%
Ordinary
1 at £15Mr Graham Edward Ashwell
2.50%
Ordinary
1 at £15Mr Mark Graham Lawrence & Mrs Sharon Lawrence
2.50%
Ordinary
1 at £15Mr Peter John Batt
2.50%
Ordinary
1 at £15Mr Peter John Henshall
2.50%
Ordinary
1 at £15Mr Thomas Christopher Colclouh
2.50%
Ordinary
1 at £15Mrs Alison Braden
2.50%
Ordinary
1 at £15Mrs Elizabeth Agness Longhurst
2.50%
Ordinary
1 at £15Mrs Julie Roma Ayres & Mr Jonathan Ayres
2.50%
Ordinary
1 at £15Mrs Maria Fausta Patricia Hanesworth & Mr David Walter Hanesworth
2.50%
Ordinary
1 at £15Mrs Marian Humber
2.50%
Ordinary
1 at £15Mrs Patricia Keys
2.50%
Ordinary
1 at £15Mrs Sandra Gillian Victoire & Mr Francois Jocelyn Victoire
2.50%
Ordinary
1 at £15Mrs Susan Elizabeth Anne Nicholas
2.50%
Ordinary
1 at £15Ms Marian Gerrish
2.50%
Ordinary
1 at £15Philip Mchael Charles Edmundson & William Brian Adams
2.50%
Ordinary

Financials

Year2014
Net Worth£83,334
Cash£86,127
Current Liabilities£7,440

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

9 August 2023Confirmation statement made on 26 July 2023 with updates (7 pages)
1 April 2023Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page)
14 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
3 August 2022Confirmation statement made on 26 July 2022 with updates (7 pages)
21 June 2022Appointment of Miss Rosemary Claire Thrale as a director on 21 June 2022 (2 pages)
10 March 2022Secretary's details changed for Wildheart Residential Management Limited on 10 March 2022 (1 page)
21 February 2022Micro company accounts made up to 31 August 2021 (3 pages)
15 August 2021Confirmation statement made on 26 July 2021 with updates (7 pages)
19 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 August 2020Confirmation statement made on 26 July 2020 with updates (7 pages)
4 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
7 August 2019Confirmation statement made on 26 July 2019 with updates (6 pages)
5 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (6 pages)
6 July 2018Confirmation statement made on 1 July 2018 with updates (6 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
22 September 2017Registered office address changed from C/O Wildheart Residential Management Limited 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 (1 page)
22 September 2017Registered office address changed from C/O Wildheart Residential Management Limited 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 (1 page)
21 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 July 2015Registered office address changed from C/O Wildheart Llp 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to C/O Wildheart Residential Management Limited 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 17 July 2015 (1 page)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 600
(8 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 600
(8 pages)
17 July 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
17 July 2015Registered office address changed from C/O Wildheart Llp 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to C/O Wildheart Residential Management Limited 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 17 July 2015 (1 page)
17 July 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 600
(8 pages)
17 July 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
14 July 2015Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 (1 page)
14 July 2015Appointment of Wildheart Residential Management Ltd as a secretary on 14 July 2015 (2 pages)
14 July 2015Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 (1 page)
14 July 2015Appointment of Wildheart Residential Management Ltd as a secretary on 14 July 2015 (2 pages)
9 June 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
9 June 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
9 June 2015Secretary's details changed for Wildheart Llp on 1 May 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 600
(8 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 600
(8 pages)
16 July 2014Registered office address changed from 35 High Street Carshalton Surrey SM5 3BB to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 35 High Street Carshalton Surrey SM5 3BB to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 16 July 2014 (1 page)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 600
(8 pages)
31 March 2014Appointment of Wildheart Llp as a secretary (2 pages)
31 March 2014Appointment of Wildheart Llp as a secretary (2 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 August 2010Director's details changed for Sharon Laurence on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Sharon Laurence on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Sharon Laurence on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
7 May 2010Termination of appointment of Patricia Maynard as a secretary (2 pages)
7 May 2010Termination of appointment of Patricia Maynard as a secretary (2 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 July 2009Return made up to 01/07/09; full list of members (19 pages)
22 July 2009Return made up to 01/07/09; full list of members (19 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 November 2008Director appointed sharon laurence (2 pages)
10 November 2008Director appointed sharon laurence (2 pages)
30 July 2008Return made up to 01/07/08; full list of members (10 pages)
30 July 2008Return made up to 01/07/08; full list of members (10 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 August 2007Return made up to 01/07/07; change of members (6 pages)
3 August 2007Return made up to 01/07/07; change of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 August 2006Return made up to 01/07/06; full list of members (8 pages)
4 August 2006Return made up to 01/07/06; full list of members (8 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005Return made up to 01/07/05; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 August 2005Return made up to 01/07/05; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 August 2005New secretary appointed (2 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 July 2004Return made up to 01/07/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
21 July 2004Return made up to 01/07/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
25 June 2004Full accounts made up to 31 August 2003 (10 pages)
25 June 2004Full accounts made up to 31 August 2003 (10 pages)
4 August 2003Return made up to 01/07/03; full list of members (9 pages)
4 August 2003Return made up to 01/07/03; full list of members (9 pages)
19 June 2003Full accounts made up to 31 August 2002 (9 pages)
19 June 2003Full accounts made up to 31 August 2002 (9 pages)
4 August 2002Return made up to 01/07/02; change of members
  • 363(287) ‐ Registered office changed on 04/08/02
(7 pages)
4 August 2002Return made up to 01/07/02; change of members
  • 363(287) ‐ Registered office changed on 04/08/02
(7 pages)
15 April 2002Full accounts made up to 31 August 2001 (9 pages)
15 April 2002Full accounts made up to 31 August 2001 (9 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
6 July 2001Return made up to 01/07/01; change of members (7 pages)
6 July 2001Return made up to 01/07/01; change of members (7 pages)
6 June 2001Full accounts made up to 31 August 2000 (9 pages)
6 June 2001Full accounts made up to 31 August 2000 (9 pages)
17 July 2000Return made up to 01/07/00; full list of members (10 pages)
17 July 2000Return made up to 01/07/00; full list of members (10 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
16 May 2000Full accounts made up to 31 August 1999 (9 pages)
16 May 2000Full accounts made up to 31 August 1999 (9 pages)
19 July 1999Return made up to 01/07/99; no change of members (4 pages)
19 July 1999Return made up to 01/07/99; no change of members (4 pages)
29 June 1999Full accounts made up to 31 August 1998 (9 pages)
29 June 1999Full accounts made up to 31 August 1998 (9 pages)
14 July 1998Return made up to 01/07/98; full list of members (6 pages)
14 July 1998Return made up to 01/07/98; full list of members (6 pages)
31 March 1998Full accounts made up to 31 August 1997 (9 pages)
31 March 1998Full accounts made up to 31 August 1997 (9 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
20 July 1997Return made up to 01/07/97; change of members
  • 363(287) ‐ Registered office changed on 20/07/97
(6 pages)
20 July 1997Return made up to 01/07/97; change of members
  • 363(287) ‐ Registered office changed on 20/07/97
(6 pages)
10 March 1997Full accounts made up to 31 August 1996 (9 pages)
10 March 1997Full accounts made up to 31 August 1996 (9 pages)
29 August 1996Secretary resigned;director resigned (2 pages)
29 August 1996Secretary resigned;director resigned (2 pages)
29 August 1996New secretary appointed;new director appointed (1 page)
29 August 1996New secretary appointed;new director appointed (1 page)
9 July 1996Return made up to 01/07/96; change of members (6 pages)
9 July 1996Return made up to 01/07/96; change of members (6 pages)
10 January 1996Accounts for a small company made up to 31 August 1995 (9 pages)
10 January 1996Accounts for a small company made up to 31 August 1995 (9 pages)
17 July 1995Return made up to 01/07/95; full list of members (6 pages)
17 July 1995Return made up to 01/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
9 March 1976Incorporation (12 pages)
9 March 1976Incorporation (12 pages)