Beckenham
BR3 1AG
Director Name | Joanna Janina Kisieleska |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Miss Meqele Davne Bleasdille |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Human Resources Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Ms Laura Hall-Williams |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Mr PÁRaic Leo Rafferty |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 11 April 2024(41 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2023(41 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Raymond John Flannery |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 September 2005) |
Role | Retired |
Correspondence Address | Flat 12 Bakers Court 36b Wrights Road South Norwood London SE25 6RX |
Director Name | James Holmes |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 March 1995) |
Role | Supervisor |
Correspondence Address | Flat 10 Bakers Court 36b Wrights Road South Norwood London SE25 6RX |
Director Name | Carol Anne Pethers |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 February 1998) |
Role | Insurance Clerk |
Correspondence Address | Flat 1 Bakers Court 36b Wrights Road South Norwood London SE25 6RX |
Director Name | Ronald Jude Winter |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 17 January 2000) |
Role | Bank Clerk |
Correspondence Address | Flat 3 Bakers Court 36b Wrights Road South Norwood London SE25 6RX |
Secretary Name | Colin John Byatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 21 September 2020) |
Role | Company Director |
Correspondence Address | 49 Stanley Road Carshalton Surrey SM5 4LE |
Director Name | Richard George Ingram |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 July 2010) |
Role | Storeman |
Country of Residence | England |
Correspondence Address | Flat 11 Bakers Court 36b Wrights Road South Norwood London SE25 6RX |
Director Name | Kim Erica Terry |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 March 2002) |
Role | Legal Accounts Assistant |
Correspondence Address | Flat 4 Bakers Court 36b Wrights Road South Norwood London SE25 6RX |
Director Name | Joan Ruby Curran |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(20 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 2006) |
Role | Retired |
Correspondence Address | 10 Bakers Court 36b Wrights Road London SE25 6RX |
Director Name | Ms Sarah Vallotton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(22 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 July 2022) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bakers Court 36b Wrights Road South Norwood London SE25 6RX |
Director Name | Mr Jason Andrew Carter |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(24 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 December 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Andrews Walk Allhallows Kent ME3 9QY |
Director Name | Ms Elizabeth Jane Foley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 October 2018) |
Role | Credit Controller |
Country of Residence | England |
Correspondence Address | 2 Bakers Court 36b Wrights Road London SE25 6RX |
Director Name | Mr Jordi Carol |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2013(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 November 2015) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 8 Bakers Court 36b Wrights Road London SE25 6RX |
Director Name | Jason Geoffrey Humphreys |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2018) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 10 Bakers Court 36b 36b Wrights Rd London SE25 6RX |
Director Name | Mr Alexander Brown |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2021) |
Role | Window Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Bakers Court 36b Wrights Road London SE25 6RX |
Registered Address | 137-139 High Street Beckenham BR3 1AG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £20 | Marek Sarnecki 8.33% Ordinary |
---|---|
1 at £20 | Melissa Pickett & Helen Sharp 8.33% Ordinary |
1 at £20 | Miss Elizabeth J. Foley 8.33% Ordinary |
1 at £20 | Mr D. Jones 8.33% Ordinary |
1 at £20 | Mr J. Carol 8.33% Ordinary |
1 at £20 | Mr J.a. Carter 8.33% Ordinary |
1 at £20 | Mr T.p. Cooney 8.33% Ordinary |
1 at £20 | Mrs J.r. Curran 8.33% Ordinary |
1 at £20 | Mrs P.f. Eyers 8.33% Ordinary |
1 at £20 | Ms S. Vallotton 8.33% Ordinary |
1 at £20 | P.o.a. Ojok & J.j. Kisieleska 8.33% Ordinary |
1 at £20 | Ursula Finch 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,075 |
Net Worth | £12,041 |
Cash | £13,038 |
Current Liabilities | £997 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
22 December 2023 | Confirmation statement made on 17 November 2023 with updates (5 pages) |
---|---|
11 October 2023 | Director's details changed for Joanna Janina Kisieleska on 11 October 2023 (2 pages) |
11 October 2023 | Director's details changed for Terry Patrick Cooney on 11 October 2023 (2 pages) |
11 October 2023 | Director's details changed for Miss Meqele Davne Bleasdille on 11 October 2023 (2 pages) |
11 October 2023 | Director's details changed for Ms Laura Hall-Williams on 11 October 2023 (2 pages) |
11 October 2023 | Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY England to 137-139 High Street Beckenham BR3 1AG on 11 October 2023 (1 page) |
11 October 2023 | Appointment of Vfm Procurement Limited as a secretary on 1 October 2023 (2 pages) |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
15 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2023 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
14 February 2023 | Appointment of Ms Laura Hall-Williams as a director on 1 February 2023 (2 pages) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2022 | Termination of appointment of Sarah Vallotton as a director on 15 July 2022 (1 page) |
25 July 2022 | Registered office address changed from Flat 1 Bakers Court 36B Wrights Road London SE25 6RX England to Foresters Hall 25-27 Westow Street London SE19 3RY on 25 July 2022 (1 page) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
13 January 2022 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
26 June 2021 | Termination of appointment of Alexander Brown as a director on 26 June 2021 (1 page) |
26 June 2021 | Registered office address changed from Accountancy Group 2B Oliver Grove London SE25 6EJ England to Flat 1 Bakers Court 36B Wrights Road London SE25 6RX on 26 June 2021 (1 page) |
9 February 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
9 October 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
21 September 2020 | Termination of appointment of Colin John Byatt as a secretary on 21 September 2020 (1 page) |
21 September 2020 | Registered office address changed from 49 Stanley Road Carshalton Surrey SM5 4LE to Accountancy Group 2B Oliver Grove London SE25 6EJ on 21 September 2020 (1 page) |
2 January 2020 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 28 September 2018 (2 pages) |
5 January 2019 | Appointment of Mr Alexander Brown as a director on 27 November 2018 (2 pages) |
4 January 2019 | Appointment of Miss Meqele Davne Bleasdille as a director on 27 November 2018 (2 pages) |
2 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
13 November 2018 | Termination of appointment of Elizabeth Jane Foley as a director on 8 October 2018 (1 page) |
10 April 2018 | Termination of appointment of Jason Geoffrey Humphreys as a director on 23 March 2018 (2 pages) |
9 April 2018 | Total exemption full accounts made up to 28 September 2017 (4 pages) |
19 January 2018 | Termination of appointment of Jason Andrew Carter as a director on 5 December 2017 (2 pages) |
19 January 2018 | Director's details changed for Joanna Janina Kisieleska on 21 December 2017 (3 pages) |
14 December 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
16 January 2017 | Appointment of Jason Geoffrey Humphreys as a director on 29 November 2016 (3 pages) |
16 January 2017 | Appointment of Jason Geoffrey Humphreys as a director on 29 November 2016 (3 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
25 January 2016 | Termination of appointment of Jordi Carol as a director on 25 November 2015 (2 pages) |
25 January 2016 | Termination of appointment of Jordi Carol as a director on 25 November 2015 (2 pages) |
25 January 2016 | Appointment of Joanna Janina Kisieleska as a director on 25 November 2015 (3 pages) |
25 January 2016 | Appointment of Joanna Janina Kisieleska as a director on 25 November 2015 (3 pages) |
15 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 May 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
7 January 2015 | Director's details changed for Jane Foley on 15 October 2014 (2 pages) |
7 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Jane Foley on 15 October 2014 (2 pages) |
8 April 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
21 January 2014 | Director's details changed for Mr Jason Andrew Carter on 12 January 2014 (3 pages) |
21 January 2014 | Director's details changed for Mr Jason Andrew Carter on 12 January 2014 (3 pages) |
7 January 2014 | Appointment of Jordi Carol as a director (3 pages) |
7 January 2014 | Appointment of Jordi Carol as a director (3 pages) |
31 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
2 May 2013 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
17 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
6 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Total exemption full accounts made up to 28 September 2010 (4 pages) |
24 March 2011 | Total exemption full accounts made up to 28 September 2010 (4 pages) |
7 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Termination of appointment of Richard Ingram as a director (2 pages) |
17 November 2010 | Termination of appointment of Richard Ingram as a director (2 pages) |
16 June 2010 | Total exemption full accounts made up to 28 September 2009 (5 pages) |
16 June 2010 | Total exemption full accounts made up to 28 September 2009 (5 pages) |
7 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (9 pages) |
7 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (9 pages) |
7 January 2010 | Director's details changed for Richard George Ingram on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Jason Andrew Carter on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Terry Patrick Cooney on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Jane Foley on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Terry Patrick Cooney on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Jason Andrew Carter on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Richard George Ingram on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Jason Andrew Carter on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Jane Foley on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Richard George Ingram on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Sarah Vallotton on 10 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Sarah Vallotton on 10 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Terry Patrick Cooney on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Jane Foley on 1 October 2009 (2 pages) |
9 June 2009 | Total exemption full accounts made up to 28 September 2008 (7 pages) |
9 June 2009 | Total exemption full accounts made up to 28 September 2008 (7 pages) |
29 January 2009 | Return made up to 17/11/08; change of members (8 pages) |
29 January 2009 | Return made up to 17/11/08; change of members (8 pages) |
28 February 2008 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
28 February 2008 | Total exemption full accounts made up to 28 September 2007 (6 pages) |
27 February 2008 | Director appointed jane foley (2 pages) |
27 February 2008 | Director appointed jane foley (2 pages) |
7 February 2008 | Return made up to 17/11/07; change of members (8 pages) |
7 February 2008 | Return made up to 17/11/07; change of members (8 pages) |
30 January 2007 | Return made up to 17/11/06; full list of members (12 pages) |
30 January 2007 | Return made up to 17/11/06; full list of members (12 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
29 January 2007 | Total exemption full accounts made up to 28 September 2006 (6 pages) |
29 January 2007 | Total exemption full accounts made up to 28 September 2006 (6 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
21 March 2006 | Total exemption full accounts made up to 28 September 2005 (6 pages) |
21 March 2006 | Return made up to 17/11/05; full list of members
|
21 March 2006 | Return made up to 17/11/05; full list of members
|
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Total exemption full accounts made up to 28 September 2005 (6 pages) |
21 March 2006 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
18 February 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
18 February 2005 | Return made up to 17/11/04; change of members (8 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Return made up to 17/11/04; change of members (8 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
11 February 2004 | Return made up to 17/11/03; no change of members
|
11 February 2004 | Return made up to 17/11/03; no change of members
|
11 February 2004 | Total exemption full accounts made up to 28 September 2003 (6 pages) |
11 February 2004 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Return made up to 17/11/02; full list of members (12 pages) |
23 January 2003 | Return made up to 17/11/02; full list of members (12 pages) |
23 January 2003 | New director appointed (2 pages) |
22 January 2003 | Total exemption full accounts made up to 28 September 2002 (7 pages) |
22 January 2003 | Total exemption full accounts made up to 28 September 2002 (7 pages) |
14 December 2001 | Total exemption full accounts made up to 28 September 2001 (8 pages) |
14 December 2001 | Total exemption full accounts made up to 28 September 2001 (8 pages) |
14 December 2001 | Return made up to 17/11/01; full list of members
|
14 December 2001 | Return made up to 17/11/01; full list of members
|
3 July 2001 | Total exemption full accounts made up to 28 September 2000 (8 pages) |
3 July 2001 | Total exemption full accounts made up to 28 September 2000 (8 pages) |
30 January 2001 | Return made up to 17/11/00; full list of members
|
30 January 2001 | Return made up to 17/11/00; full list of members
|
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
17 May 2000 | Full accounts made up to 28 September 1999 (7 pages) |
17 May 2000 | Full accounts made up to 28 September 1999 (7 pages) |
14 January 2000 | Return made up to 17/11/99; full list of members
|
14 January 2000 | Return made up to 17/11/99; full list of members
|
24 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 November 1998 | Return made up to 17/11/98; change of members (8 pages) |
25 November 1998 | Return made up to 17/11/98; change of members (8 pages) |
22 May 1998 | Full accounts made up to 28 September 1997 (7 pages) |
22 May 1998 | Full accounts made up to 28 September 1997 (7 pages) |
26 January 1998 | Return made up to 17/11/97; no change of members (6 pages) |
26 January 1998 | Return made up to 17/11/97; no change of members (6 pages) |
13 July 1997 | Full accounts made up to 28 September 1996 (7 pages) |
13 July 1997 | Full accounts made up to 28 September 1996 (7 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
2 December 1996 | Return made up to 17/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 17/11/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 28 September 1995 (7 pages) |
16 January 1996 | Accounts for a small company made up to 28 September 1995 (7 pages) |
27 November 1995 | Return made up to 17/11/95; change of members
|
27 November 1995 | Return made up to 17/11/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
4 May 1982 | Incorporation (15 pages) |
4 May 1982 | Incorporation (15 pages) |