Company NameWinston Amenity Limited
Company StatusActive
Company Number01590730
CategoryPrivate Limited Company
Incorporation Date12 October 1981(42 years, 6 months ago)
Previous NamePuntrol Properties Limited

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 NameMrs Penelope Molly Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(10 years, 6 months after company formation)
Appointment Duration32 years
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
160 Sutherland Avenue
London
W9 1HP
Director NameMr Garo Garabedian
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1996(15 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address134 Sutherland Avenue
London
W9 1HP
Director NameGraham Young
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(19 years, 7 months after company formation)
Appointment Duration22 years, 12 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address160 Sutherland Avenue
London
W9 1HP
Director NameMr Neil Christopher Morris
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2014(33 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Sutherland Avenue
Flat 11
London
W9 1HP
Director NameMr Andrew Paul Russell Garwood-Watkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(40 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address27 Daventry Street
London
NW1 6TD
Director NameMrs Evgeniya Kondrashina
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2022(40 years, 6 months after company formation)
Appointment Duration2 years
RoleUniversity Lecturer/Academic
Country of ResidenceEngland
Correspondence Address27 Daventry Street
London
NW1 6TD
Secretary NameMr Garo Garabedian
StatusCurrent
Appointed08 August 2022(40 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address27 Daventry Street
London
NW1 6TD
Director NameMiss Charlotte Alfred
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(10 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 August 1992)
RoleSoft Furnisher
Correspondence Address188 Sutherland Avenue
London
W9 1HR
Director NameMr Gordon Charles Cooper
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(10 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 August 1992)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address160 Sutherland Avenue
London
W9 1HP
Director NamePeter Alfred Jay
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(10 years, 6 months after company formation)
Appointment Duration9 years (resigned 08 May 2001)
RoleConsulting Engineer
Correspondence AddressBasement Flat 176a Sutherland Avenue
London
W9 1HR
Director NameMr Paul Harold Turner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(10 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 August 1992)
RoleAircraft Financier
Correspondence Address160 Sutherland Avenue
London
W9 1HP
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed28 April 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameMrs Helen Claire Lianos
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(10 years, 6 months after company formation)
Appointment Duration10 years (resigned 08 May 2002)
RoleHousewife
Country of ResidenceEngland
Correspondence Address160 Sutherland Avenue
London
W9 1HP
Director NameMr Simon Bernard Ranger
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1993(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1995)
RoleCompany Director Management Co
Country of ResidenceUnited Kingdom
Correspondence Address1 The Warren Horsham Road
Handcross
Haywards Heath
West Sussex
RH17 6DX
Director NameNancy Cranston Bates
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(12 years, 6 months after company formation)
Appointment Duration14 years (resigned 06 May 2008)
RoleCompany Director
Correspondence Address178a Sutherland Avenue
London
W9 1HR
Secretary NameDenise Shear
NationalityBritish
StatusResigned
Appointed25 April 1996(14 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 08 August 2022)
RoleCompany Director
Correspondence Address13 Sandwick Close
Mill Hill
London
NW7 2AX
Director NameSusan Janet Helson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(15 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 September 2011)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address1- 144 Sutherland Avenue
Maida Vale
London
W9 1HP
Director NameAlan Parnaby
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(20 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 September 2011)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 132 Sutherland Avenue
Maida Vale
London
W9 1HP
Director NameMiss Catherine Julie Jackson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2004(22 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 May 2014)
RoleEvents Organiser
Country of ResidenceEngland
Correspondence AddressFlat 3 172-174 Sutherland Avenue
Maida Vale
London
W9 1HR
Director NameMrs Lesley Clayton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2012(30 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 August 2022)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Daventry Street
London
NW1 6TD
Director NameMs Celine Andree Gauld
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(31 years after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Daventry Street
London
NW1 6TD

Location

Registered Address27 Daventry Street
London
NW1 6TD
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1134-136 Sutherland Avenue Management LTD
6.67%
Ordinary
2 at £1156-158 Sutherland Avenue Management LTD
6.67%
Ordinary
2 at £1160-162 Sutherland Avenue Management LTD
6.67%
Ordinary
2 at £1172-174 Sutherland Avenue Management LTD
6.67%
Ordinary
2 at £1184-186 Sutherland Avenue LTD
6.67%
Ordinary
2 at £1Gainpatch LTD
6.67%
Ordinary
1 at £1132 Sutherland Avenue
3.33%
Ordinary
1 at £1138 Sutherland Avenue Management Co. LTD
3.33%
Ordinary
1 at £1140 Sutherland Avenue LTD
3.33%
Ordinary
1 at £1144 Sutherland Ave Management LTD
3.33%
Ordinary
1 at £1154 Sutherland Avenue LTD
3.33%
Ordinary
1 at £1164 Sutherland Avenue Management LTD
3.33%
Ordinary
1 at £1166 Sutherland Avenue Residents Assoc Wincall LTD
3.33%
Ordinary
1 at £1176 Sutherland Avenue LTD
3.33%
Ordinary
1 at £1178 Sutherland Avenue LTD
3.33%
Ordinary
1 at £1182 Sutherland Avenue LTD
3.33%
Ordinary
1 at £1188 Sutherland Avenue LTD
3.33%
Ordinary
1 at £12 Lauderdale Road
3.33%
Ordinary
1 at £1Mr Ariel Cohanim
3.33%
Ordinary
1 at £1Shared Ownership Housing LTD
3.33%
Ordinary
-OTHER
13.33%
-

Financials

Year2014
Net Worth£30

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Filing History

24 August 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
2 May 2023Confirmation statement made on 28 April 2023 with updates (5 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
8 August 2022Termination of appointment of Denise Shear as a secretary on 8 August 2022 (1 page)
8 August 2022Termination of appointment of Lesley Clayton as a director on 8 August 2022 (1 page)
8 August 2022Appointment of Mr Garo Garabedian as a secretary on 8 August 2022 (2 pages)
4 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
5 April 2022Appointment of Mrs Evgeniya Kondrashina as a director on 2 April 2022 (2 pages)
23 February 2022Appointment of Mr Andrew Paul Russell Garwood-Watkins as a director on 20 November 2021 (2 pages)
17 August 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
6 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
23 January 2021Director's details changed for Penny Smith on 22 January 2021 (2 pages)
27 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
30 April 2020Confirmation statement made on 28 April 2020 with updates (5 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 May 2019Confirmation statement made on 28 April 2019 with updates (5 pages)
4 March 2019Termination of appointment of Celine Andree Gauld as a director on 27 February 2019 (1 page)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 May 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 June 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30
(10 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30
(10 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 30
(10 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 30
(10 pages)
17 November 2014Appointment of Mr Neil Christopher Morris as a director on 11 October 2014 (2 pages)
17 November 2014Appointment of Mr Neil Christopher Morris as a director on 11 October 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 July 2014Termination of appointment of Catherine Jackson as a director on 22 May 2014 (1 page)
22 July 2014Termination of appointment of Catherine Jackson as a director on 22 May 2014 (1 page)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 30
(10 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 30
(10 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (10 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (10 pages)
5 March 2013Appointment of Mrs Celine Andree Gauld as a director (2 pages)
5 March 2013Appointment of Mrs Celine Andree Gauld as a director (2 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
12 March 2012Appointment of Mrs Lesley Clayton as a director (2 pages)
12 March 2012Appointment of Mrs Lesley Clayton as a director (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Termination of appointment of Susan Helson as a director (1 page)
21 September 2011Termination of appointment of Susan Helson as a director (1 page)
20 September 2011Termination of appointment of Alan Parnaby as a director (1 page)
20 September 2011Termination of appointment of Susan Helson as a director (1 page)
20 September 2011Termination of appointment of Alan Parnaby as a director (1 page)
20 September 2011Termination of appointment of Susan Helson as a director (1 page)
1 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (11 pages)
1 June 2011Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 1 June 2011 (1 page)
1 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (11 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
19 May 2010Registered office address changed from Shah Dodhia & Co, First Floor 22 Stephenson Way Euston London NW1 2LE on 19 May 2010 (1 page)
19 May 2010Director's details changed for Alan Parnaby on 28 April 2010 (2 pages)
19 May 2010Director's details changed for Susan Janet Helson on 28 April 2010 (2 pages)
19 May 2010Director's details changed for Graham Young on 28 April 2010 (2 pages)
19 May 2010Director's details changed for Penny Smith on 28 April 2010 (2 pages)
19 May 2010Director's details changed for Susan Janet Helson on 28 April 2010 (2 pages)
19 May 2010Director's details changed for Penny Smith on 28 April 2010 (2 pages)
19 May 2010Director's details changed for Alan Parnaby on 28 April 2010 (2 pages)
19 May 2010Registered office address changed from Shah Dodhia & Co, First Floor 22 Stephenson Way Euston London NW1 2LE on 19 May 2010 (1 page)
19 May 2010Director's details changed for Graham Young on 28 April 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 May 2009Return made up to 28/04/09; full list of members (12 pages)
11 May 2009Return made up to 28/04/09; full list of members (12 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 June 2008Appointment terminated director nancy bates (1 page)
5 June 2008Appointment terminated director nancy bates (1 page)
7 May 2008Return made up to 28/04/08; full list of members (13 pages)
7 May 2008Return made up to 28/04/08; full list of members (13 pages)
25 January 2008Registered office changed on 25/01/08 from: 18 hand court london WC1V 6JF (1 page)
25 January 2008Registered office changed on 25/01/08 from: 18 hand court london WC1V 6JF (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 May 2007Return made up to 28/04/07; full list of members (8 pages)
15 May 2007Return made up to 28/04/07; full list of members (8 pages)
29 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
29 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 May 2006Return made up to 28/04/06; full list of members (8 pages)
4 May 2006Return made up to 28/04/06; full list of members (8 pages)
18 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 May 2005Return made up to 28/04/05; no change of members
  • 363(287) ‐ Registered office changed on 06/05/05
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 May 2005Return made up to 28/04/05; no change of members
  • 363(287) ‐ Registered office changed on 06/05/05
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
15 July 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(15 pages)
15 July 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(15 pages)
2 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
31 May 2003Return made up to 28/04/03; no change of members (9 pages)
31 May 2003Return made up to 28/04/03; no change of members (9 pages)
15 May 2003Full accounts made up to 31 December 2002 (8 pages)
15 May 2003Full accounts made up to 31 December 2002 (8 pages)
20 June 2002Director resigned (1 page)
20 June 2002Full accounts made up to 31 December 2001 (8 pages)
20 June 2002Director resigned (1 page)
20 June 2002Full accounts made up to 31 December 2001 (8 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
27 May 2002Return made up to 28/04/02; no change of members (9 pages)
27 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2002Return made up to 28/04/02; no change of members (9 pages)
27 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2001Auditor's resignation (1 page)
22 November 2001Auditor's resignation (1 page)
13 November 2001Registered office changed on 13/11/01 from: 88 mill lane west hampstead london NW6 1NL (1 page)
13 November 2001Registered office changed on 13/11/01 from: 88 mill lane west hampstead london NW6 1NL (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001Director resigned (1 page)
14 May 2001Return made up to 28/04/01; full list of members (8 pages)
14 May 2001Return made up to 28/04/01; full list of members (8 pages)
18 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 October 2000Full accounts made up to 31 December 1999 (11 pages)
15 June 2000Return made up to 28/04/00; no change of members (8 pages)
15 June 2000Return made up to 28/04/00; no change of members (8 pages)
7 October 1999Full accounts made up to 31 December 1998 (11 pages)
7 October 1999Full accounts made up to 31 December 1998 (11 pages)
24 May 1999Return made up to 28/04/99; full list of members (8 pages)
24 May 1999Return made up to 28/04/99; full list of members (8 pages)
14 October 1998Full accounts made up to 31 December 1997 (11 pages)
14 October 1998Full accounts made up to 31 December 1997 (11 pages)
13 May 1998Return made up to 28/04/98; no change of members (6 pages)
13 May 1998Return made up to 28/04/98; no change of members (6 pages)
9 October 1997Full accounts made up to 31 December 1996 (11 pages)
9 October 1997Full accounts made up to 31 December 1996 (11 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Return made up to 28/04/97; no change of members (4 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Return made up to 28/04/97; no change of members (4 pages)
11 February 1997Auditor's resignation (1 page)
11 February 1997Auditor's resignation (1 page)
24 October 1996Full accounts made up to 31 December 1995 (7 pages)
24 October 1996Full accounts made up to 31 December 1995 (7 pages)
21 May 1996Registered office changed on 21/05/96 from: 88 mill lane london NW6 (1 page)
21 May 1996Registered office changed on 21/05/96 from: 88 mill lane london NW6 (1 page)
3 May 1996Secretary resigned (2 pages)
3 May 1996New secretary appointed (1 page)
3 May 1996Return made up to 28/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 May 1996New secretary appointed (1 page)
3 May 1996Return made up to 28/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Secretary resigned (2 pages)
4 May 1995Full accounts made up to 31 December 1994 (7 pages)
4 May 1995Full accounts made up to 31 December 1994 (7 pages)
18 April 1995Return made up to 28/04/95; no change of members (6 pages)
18 April 1995Return made up to 28/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
12 October 1981Incorporation (1 page)
12 October 1981Incorporation (1 page)