Company Name12 Randolph Crescent Limited
Company StatusActive
Company Number01697758
CategoryPrivate Limited Company
Incorporation Date9 February 1983(41 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 NameSusan Akiko Thiel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(36 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleWriter And Speaker
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Office 302 Devonshire H
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Robert James Chestnut
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(36 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant/Auditor
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Office 302 Devonshire H
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Oliver David Sandelson Rifkind
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(40 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Office 302 Devonshire H
Manor Way
Borehamwood
WD6 1QQ
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed13 February 2022(39 years after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameKathleen Angela Conlon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 March 1998)
RoleWine Merchant
Correspondence Address14 Randolph Crescent
London
W9 1DR
Director NameJulian Ferguson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 July 1999)
RoleAdvertising
Correspondence Address31 Crescent Lane
London
SW4 9PT
Secretary NameJulian Ferguson
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 November 1992)
RoleCompany Director
Correspondence Address31 Crescent Lane
London
SW4 9PT
Director NameJulian Francis Daly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 1995)
RoleChartered Accountant
Correspondence Address14a Randolph Crescent
London
W9 1DR
Director NameGraeme Edward Foux
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 1998)
RoleMarketing Director
Correspondence Address14e Randolph Crescent
London
W9 1DR
Director NameNicola Josephine Cobbold
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 1995)
RoleSolicitor
Correspondence Address14d Randolph Crescent
London
W9 1DR
Secretary NameCatherine Mary Daly
NationalityBritish
StatusResigned
Appointed12 November 1992(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address14a Randolph Crescent
London
W9 1DR
Director NameMarie France Durand
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed16 December 1994(11 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 28 June 2010)
RoleCompany Director
Correspondence Address14 Randolph Crescent
London
W9 1DR
Secretary NameJohn Andrew Lawson
NationalityBritish
StatusResigned
Appointed30 June 1995(12 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 July 2012)
RoleCompany Director
Correspondence Address37 Lanark Road
London
W9 1DE
Director NameSarah Mari Llewellyn Jones Holt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 2000)
RoleMusician
Correspondence Address14a Randolph Crescent
London
W9 1DR
Director NameRobert George Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2000)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NamePeter Henry Kappel
Date of BirthApril 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed02 June 1999(16 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Randolph Crescent
London
W9 1DR
Director NameMr Gary John Wragg
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(16 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 March 2010)
RoleArtist
Country of ResidenceEngland
Correspondence Address14 Randolph Crescent
London
W9 1DR
Director NameAnthony Michael Wainer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2007)
RoleFinance
Correspondence Address14h Randolph Crescent
London
W9 1DR
Director NameMatthew James Sadd
Date of BirthApril 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 March 2010(27 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 12 September 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14h Randolph Crescent
London
W9 1DR
Director NameRiccardo Sicheri
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed12 January 2011(27 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 2014)
RolePortfolio Manager
Country of ResidenceUnited States
Correspondence AddressFlat G & I 54 Cornwall Gardens
London
SW7 4BG
Secretary NameMr Elliot Esterson
StatusResigned
Appointed31 July 2012(29 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 February 2022)
RoleCompany Director
Correspondence AddressC/O Trent Park Properties, Office 302 Devonshire H
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Nigel Douglas Hill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(30 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bradbourne Street
London
SW6 3TF
Director NameMr Charles William Luke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2014(30 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 October 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF

Contact

Telephone020 72863753
Telephone regionLondon

Location

Registered AddressC/O Trent Park Properties, Office 302 Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

1 at £1Carolbreen Enterprises LTD
11.11%
Ordinary
1 at £1Charles William Luke
11.11%
Ordinary
1 at £1Dorrington Investment LTD
11.11%
Ordinary
1 at £1Emin Carapeti
11.11%
Ordinary
1 at £1Jennifer Madge Wragg & Gary James Wragg
11.11%
Ordinary
1 at £1Marie France Durand & Nigel Hill
11.11%
Ordinary
1 at £1Matthew Sadd & Kirsten O'rourke
11.11%
Ordinary
1 at £1Riccardo Sicheri & Doriana Russo
11.11%
Ordinary
1 at £1Susan Akiko Theil
11.11%
Ordinary

Financials

Year2014
Net Worth£2,137
Cash£8,691
Current Liabilities£12,841

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

7 August 2023Appointment of Mr Oliver David Sandelson Rifkind as a director on 3 August 2023 (2 pages)
2 August 2023Total exemption full accounts made up to 24 March 2023 (6 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 24 March 2022 (6 pages)
13 February 2022Termination of appointment of Elliot Esterson as a secretary on 12 February 2022 (1 page)
13 February 2022Appointment of Trent Park Properties Llp as a secretary on 13 February 2022 (2 pages)
13 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
1 November 2021Total exemption full accounts made up to 24 March 2021 (6 pages)
27 January 2021Total exemption full accounts made up to 24 March 2020 (6 pages)
18 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to Office 302 Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
18 January 2021Registered office address changed from Office 302 Devonshire House Manor Way Borehamwood WD6 1QQ England to C/O Trent Park Properties, Office 302 Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
6 October 2020Termination of appointment of Charles William Luke as a director on 4 October 2020 (1 page)
17 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
16 January 2020Appointment of Susan Akiko Thiel as a director on 1 January 2020 (2 pages)
16 January 2020Appointment of Mr Robert James Chestnut as a director on 1 January 2020 (2 pages)
19 November 2019Total exemption full accounts made up to 24 March 2019 (6 pages)
15 November 2019Termination of appointment of Nigel Douglas Hill as a director on 1 November 2019 (1 page)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 24 March 2018 (6 pages)
15 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 25 March 2017 (3 pages)
14 September 2017Termination of appointment of Matthew James Sadd as a director on 12 September 2017 (1 page)
14 September 2017Termination of appointment of Matthew James Sadd as a director on 12 September 2017 (1 page)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
30 August 2016Director's details changed for Mr Charles William Luke on 1 April 2015 (2 pages)
30 August 2016Director's details changed for Mr Charles William Luke on 1 April 2015 (2 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 9
(6 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 9
(6 pages)
24 December 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 9
(6 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 9
(6 pages)
23 December 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
21 August 2014Registered office address changed from C/O C/O Trent Park Properties 51 Elstree Road Bushey Heath Bushey WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from C/O C/O Trent Park Properties 51 Elstree Road Bushey Heath Bushey WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
28 July 2014Termination of appointment of Riccardo Sicheri as a director on 18 May 2014 (1 page)
28 July 2014Termination of appointment of Riccardo Sicheri as a director on 18 May 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 25 March 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 25 March 2013 (3 pages)
11 February 2014Appointment of Mr Charles William Luke as a director (2 pages)
11 February 2014Appointment of Mr Charles William Luke as a director (2 pages)
13 January 2014Director's details changed for Riccardo Sicheri on 13 January 2014 (2 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 9
(6 pages)
13 January 2014Director's details changed for Riccardo Sicheri on 13 January 2014 (2 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 9
(6 pages)
11 November 2013Appointment of Mr Nigel Douglas Hill as a director (3 pages)
11 November 2013Appointment of Mr Nigel Douglas Hill as a director (3 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 24 March 2012 (3 pages)
24 January 2013Total exemption small company accounts made up to 24 March 2012 (3 pages)
24 August 2012Appointment of Mr Elliot Esterson as a secretary (1 page)
24 August 2012Termination of appointment of John Lawson as a secretary (1 page)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
24 August 2012Registered office address changed from 14 Randolph Crescent London W9 1DR on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 14 Randolph Crescent London W9 1DR on 24 August 2012 (1 page)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
24 August 2012Appointment of Mr Elliot Esterson as a secretary (1 page)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
24 August 2012Termination of appointment of John Lawson as a secretary (1 page)
4 April 2012Total exemption small company accounts made up to 24 March 2011 (3 pages)
4 April 2012Total exemption small company accounts made up to 24 March 2011 (3 pages)
12 August 2011Annual return made up to 1 August 2011 (12 pages)
12 August 2011Annual return made up to 1 August 2011 (12 pages)
12 August 2011Annual return made up to 1 August 2011 (12 pages)
20 April 2011Appointment of Riccardo Sicheri as a director (3 pages)
20 April 2011Appointment of Riccardo Sicheri as a director (3 pages)
30 December 2010Total exemption small company accounts made up to 24 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 24 March 2010 (3 pages)
4 November 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
4 November 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
4 November 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
2 November 2010Appointment of Matthew James Sadd as a director (3 pages)
2 November 2010Appointment of Matthew James Sadd as a director (3 pages)
8 July 2010Termination of appointment of Marie Durand as a director (2 pages)
8 July 2010Termination of appointment of Marie Durand as a director (2 pages)
21 April 2010Termination of appointment of Gary Wragg as a director (2 pages)
21 April 2010Termination of appointment of Gary Wragg as a director (2 pages)
27 January 2010Total exemption small company accounts made up to 24 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 24 March 2009 (3 pages)
27 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (6 pages)
18 February 2009Total exemption small company accounts made up to 24 March 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 24 March 2008 (3 pages)
18 February 2009Return made up to 01/08/08; full list of members (6 pages)
18 February 2009Return made up to 01/08/08; full list of members (6 pages)
30 January 2009Appointment terminated director peter kappel (1 page)
30 January 2009Appointment terminated director peter kappel (1 page)
25 January 2008Total exemption small company accounts made up to 24 March 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 24 March 2007 (3 pages)
5 September 2007Return made up to 01/08/07; change of members (7 pages)
5 September 2007Return made up to 01/08/07; change of members (7 pages)
14 March 2007Total exemption small company accounts made up to 24 March 2006 (3 pages)
14 March 2007Total exemption small company accounts made up to 24 March 2006 (3 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
15 February 2007Return made up to 01/08/06; full list of members; amend (11 pages)
15 February 2007Return made up to 01/08/06; full list of members; amend (11 pages)
6 September 2006Return made up to 01/08/06; full list of members (11 pages)
6 September 2006Return made up to 01/08/06; full list of members (11 pages)
17 February 2006Total exemption small company accounts made up to 24 March 2005 (3 pages)
17 February 2006Total exemption small company accounts made up to 24 March 2005 (3 pages)
2 September 2005Return made up to 01/08/05; full list of members (11 pages)
2 September 2005Return made up to 01/08/05; full list of members (11 pages)
26 January 2005Total exemption small company accounts made up to 24 March 2004 (3 pages)
26 January 2005Total exemption small company accounts made up to 24 March 2004 (3 pages)
12 August 2004Return made up to 01/08/04; full list of members (11 pages)
12 August 2004Return made up to 01/08/04; full list of members (11 pages)
25 January 2004Total exemption small company accounts made up to 24 March 2003 (3 pages)
25 January 2004Total exemption small company accounts made up to 24 March 2003 (3 pages)
4 November 2003Return made up to 01/08/03; full list of members (11 pages)
4 November 2003Return made up to 01/08/03; full list of members (11 pages)
27 January 2003Total exemption small company accounts made up to 24 March 2002 (3 pages)
27 January 2003Total exemption small company accounts made up to 24 March 2002 (3 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
8 August 2002Return made up to 01/08/02; full list of members (10 pages)
8 August 2002Return made up to 01/08/02; full list of members (10 pages)
25 January 2002Total exemption small company accounts made up to 24 March 2001 (3 pages)
25 January 2002Total exemption small company accounts made up to 24 March 2001 (3 pages)
19 December 2001Return made up to 01/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 December 2001Return made up to 01/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 January 2001Accounts for a small company made up to 24 March 2000 (3 pages)
22 January 2001Accounts for a small company made up to 24 March 2000 (3 pages)
6 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 January 2000Accounts for a small company made up to 24 March 1999 (3 pages)
24 January 2000Accounts for a small company made up to 24 March 1999 (3 pages)
24 August 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 August 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (3 pages)
20 January 1999Accounts for a small company made up to 24 March 1998 (4 pages)
20 January 1999Accounts for a small company made up to 24 March 1998 (4 pages)
14 September 1998Return made up to 01/08/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 September 1998Return made up to 01/08/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 January 1998Accounts for a small company made up to 24 March 1997 (4 pages)
23 January 1998Accounts for a small company made up to 24 March 1997 (4 pages)
7 October 1997Return made up to 01/08/97; full list of members (8 pages)
7 October 1997Return made up to 01/08/97; full list of members (8 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
25 January 1997Full accounts made up to 24 March 1996 (7 pages)
25 January 1997Full accounts made up to 24 March 1996 (7 pages)
12 December 1996Return made up to 01/08/96; no change of members (4 pages)
12 December 1996Return made up to 01/08/96; no change of members (4 pages)
22 January 1996Full accounts made up to 24 March 1995 (7 pages)
22 January 1996Full accounts made up to 24 March 1995 (7 pages)
26 September 1995Return made up to 01/08/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 September 1995Director resigned (2 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995Return made up to 01/08/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
9 February 1983Certificate of incorporation (1 page)
9 February 1983Certificate of incorporation (1 page)