Company NameMontana House Management Limited
DirectorsJohn Ellis Bushnell and Yvette Rose Marie Hopley
Company StatusActive
Company Number01706494
CategoryPrivate Limited Company
Incorporation Date15 March 1983(41 years, 1 month 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 NameJohn Ellis Bushnell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(24 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address38 Montana Close
South Croydon
Surrey
CR2 0AT
Director NameYvette Rose Marie Hopley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed24 January 2013(29 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Partner
Country of ResidenceUnited Kingdom
Correspondence Address148 Purley Oaks Road
South Croydon
Surrey
CR2 0NS
Secretary NameMr Mark Anthony Waters
StatusCurrent
Appointed16 December 2016(33 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameAndrew John Burrows
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 1994)
RolePolicy Review Manager
Correspondence Address27 Montana Close
Sanderstead
South Croydon
Surrey
CR2 0AT
Director NamePatricia Mary Collier
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 1997)
RoleRetired
Correspondence Address62 Montana Close
Sanderstead
South Croydon
Surrey
CR2 0AT
Director NameBrian Deakin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 October 1992)
RolePharmacy Manager
Correspondence Address23 Montana Close
Sanderstead
South Croydon
Surrey
CR2 0AT
Director NameEric John Snow
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(9 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 24 October 2003)
RoleRetired
Correspondence Address19 Montana Close
Sanderstead
South Croydon
Surrey
CR2 0AT
Director NamePatricia Kathleen Masson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(9 years, 1 month after company formation)
Appointment Duration10 years (resigned 15 May 2002)
RoleRetired
Correspondence Address22 Montana Close
Sanderstead
South Croydon
Surrey
CR2 0AT
Secretary NameEric John Snow
NationalityBritish
StatusResigned
Appointed24 April 1992(9 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address19 Montana Close
Sanderstead
South Croydon
Surrey
CR2 0AT
Director NameIan Richard Abendroth
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 1994)
RoleBank Officer
Correspondence Address58 Montana Close
Sanderstead
South Croydon
Surrey
CR2 0AT
Director NameDavid George Daniel
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1994)
RoleBank Official
Correspondence Address24 Montana Close
Sanderstead
South Croydon
Surrey
CR2 0AT
Director NameJacqueline Kathie Ford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2000)
RoleAccountant
Correspondence Address27 Montana Close
Sanderstead
South Croydon
Surrey
CR2 0AT
Director NameStephen Paul Marlow
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(14 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 January 1998)
RoleComputer Operator
Correspondence Address13 Montana Close
Sanderstead
South Croydon
Surrey
CR2 0AT
Director NameJoyce Valentine Richens
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2002)
RoleRetired
Correspondence Address63 Montana Close
South Croydon
Surrey
CR2 0AT
Secretary NameJohn Raymond Waller
NationalityBritish
StatusResigned
Appointed28 September 2001(18 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Manor Way
South Croydon
Surrey
CR2 7BT
Director NameJohn Austin
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(19 years, 5 months after company formation)
Appointment Duration4 days (resigned 16 August 2002)
RoleRetired
Correspondence Address48 Montana Close
Croydon
CR2 0AT
Director NameJohn Kevin Bernard Moran
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2002(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2006)
RoleIT Consultant
Correspondence Address32 Montana Close
Croydon
CR2 0AT
Director NamePhilip David Howard
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(20 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 2007)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address26 Montana Close
South Croydon
Surrey
CR2 0AT
Director NameMrs Angela Mary Khalil
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(20 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 July 2015)
RoleEnviromental Scientist
Country of ResidenceEngland
Correspondence Address6 Lind Road
Sutton
Surrey
SM1 4PJ
Director NameMel Galvin Quinn
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(20 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 May 2009)
RoleCivil Servant
Correspondence Address5 Court Hill
South Croydon
Surrey
CR2 9NB
Director NameRichard Edward Kellaway
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(20 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 March 2004)
RolePublic Servant
Correspondence AddressCranford
Ridge Langley
South Croydon
Surrey
CR2 0AR
Secretary NameMr Stephen John Hole
NationalityBritish
StatusResigned
Appointed21 August 2006(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 September 2007)
RoleCompany Director
Correspondence Address25 Albatross Gardens
Croydon
Surrey
CR2 8QW
Secretary NameSheila Spoor
NationalityBritish
StatusResigned
Appointed05 September 2007(24 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 December 2016)
RoleProperty Manager
Correspondence Address6 Lind Road
Sutton
Surrey
SM1 4PJ
Director NameVictoria Sarah Hakewill
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(24 years, 10 months after company formation)
Appointment Duration5 years (resigned 24 January 2013)
RoleChildcare
Country of ResidenceUnited Kingdom
Correspondence Address10 Montana Close
Sanderstead
Surrey
CR2 0AT

Location

Registered AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
66.67%
-
1 at £10Caroline Cartlich & Matthew Amer
1.67%
Ordinary
1 at £10Graf Properties LTD
1.67%
Ordinary
1 at £10Katherine Louise Bell
1.67%
Ordinary
1 at £10Mary Andrea
1.67%
Ordinary
1 at £10Mohammad Raquib & Mrs Raushan A. Raquib
1.67%
Ordinary
1 at £10Mr James Docker & Ms Gillian L. Docker
1.67%
Ordinary
1 at £10Mr John Bushnell
1.67%
Ordinary
1 at £10Mr John Hilderly
1.67%
Ordinary
1 at £10Mr Keith Morton
1.67%
Ordinary
1 at £10Mr Matthew James Lewis & Mrs Angela Jane May Lewis
1.67%
Ordinary
1 at £10Mr Mel Quin & Mrs Pamela Ann Quin
1.67%
Ordinary
1 at £10Mr Philip David Howard
1.67%
Ordinary
1 at £10Mrs Ali & Mr Ali
1.67%
Ordinary
1 at £10Mrs Alodia Cockram & Mr Ernest Cockram
1.67%
Ordinary
1 at £10Mrs Angela Khalil
1.67%
Ordinary
1 at £10Mrs Barbara Maude Tate
1.67%
Ordinary
1 at £10Ms C.j. Thorn
1.67%
Ordinary
1 at £10Ms Clare Alicia Jackson
1.67%
Ordinary
1 at £10Ms Clare Louise Dare
1.67%
Ordinary
1 at £10Theresa Archibald & Mr Robin Archibald
1.67%
Ordinary

Financials

Year2014
Turnover£180
Net Worth£600
Current Liabilities£180

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

25 April 2023Confirmation statement made on 24 April 2023 with updates (8 pages)
9 March 2023Accounts for a dormant company made up to 28 September 2022 (5 pages)
25 April 2022Confirmation statement made on 24 April 2022 with updates (8 pages)
22 November 2021Accounts for a dormant company made up to 28 September 2021 (5 pages)
2 June 2021Accounts for a dormant company made up to 28 September 2020 (5 pages)
26 April 2021Confirmation statement made on 24 April 2021 with updates (8 pages)
21 November 2020Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 21 November 2020 (1 page)
3 June 2020Accounts for a dormant company made up to 28 September 2019 (5 pages)
30 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 28 September 2018 (5 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (8 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (8 pages)
16 April 2018Accounts for a dormant company made up to 28 September 2017 (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (10 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (10 pages)
23 March 2017Total exemption full accounts made up to 28 September 2016 (6 pages)
23 March 2017Total exemption full accounts made up to 28 September 2016 (6 pages)
16 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages)
16 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages)
16 December 2016Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 600
(10 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 600
(10 pages)
13 February 2016Total exemption full accounts made up to 28 September 2015 (8 pages)
13 February 2016Total exemption full accounts made up to 28 September 2015 (8 pages)
9 July 2015Termination of appointment of Angela Mary Khalil as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Angela Mary Khalil as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Angela Mary Khalil as a director on 1 July 2015 (1 page)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 600
(11 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 600
(11 pages)
3 January 2015Total exemption full accounts made up to 28 September 2014 (9 pages)
3 January 2015Total exemption full accounts made up to 28 September 2014 (9 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 600
(11 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 600
(11 pages)
30 December 2013Total exemption full accounts made up to 28 September 2013 (9 pages)
30 December 2013Total exemption full accounts made up to 28 September 2013 (9 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (10 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (10 pages)
14 March 2013Appointment of Councillor Yvette Rose Marie Hopley as a director (2 pages)
14 March 2013Appointment of Councillor Yvette Rose Marie Hopley as a director (2 pages)
1 March 2013Termination of appointment of Victoria Hakewill as a director (1 page)
1 March 2013Termination of appointment of Victoria Hakewill as a director (1 page)
14 December 2012Total exemption full accounts made up to 28 September 2012 (9 pages)
14 December 2012Total exemption full accounts made up to 28 September 2012 (9 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (11 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (11 pages)
3 January 2012Total exemption full accounts made up to 28 September 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 28 September 2011 (9 pages)
1 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (10 pages)
1 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (10 pages)
21 December 2010Total exemption full accounts made up to 28 September 2010 (10 pages)
21 December 2010Total exemption full accounts made up to 28 September 2010 (10 pages)
30 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (44 pages)
30 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (44 pages)
30 April 2010Director's details changed for John Ellis Bushneu on 23 April 2010 (2 pages)
30 April 2010Director's details changed for John Ellis Bushneu on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Victoria Sarah Hakewill on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Victoria Sarah Hakewill on 23 April 2010 (2 pages)
26 March 2010Total exemption full accounts made up to 28 September 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 28 September 2009 (10 pages)
29 October 2009Director's details changed for Angela Mary Khalil on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Angela Mary Khalil on 16 October 2009 (2 pages)
22 October 2009Secretary's details changed for Sheila Spoor on 16 October 2009 (1 page)
22 October 2009Secretary's details changed for Sheila Spoor on 16 October 2009 (1 page)
14 May 2009Return made up to 24/04/09; no change of members (5 pages)
14 May 2009Return made up to 24/04/09; no change of members (5 pages)
12 May 2009Appointment terminated director mel quinn (1 page)
12 May 2009Appointment terminated director mel quinn (1 page)
19 December 2008Total exemption full accounts made up to 28 September 2008 (10 pages)
19 December 2008Total exemption full accounts made up to 28 September 2008 (10 pages)
15 May 2008Return made up to 24/04/08; full list of members (17 pages)
15 May 2008Return made up to 24/04/08; full list of members (17 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
18 December 2007Total exemption small company accounts made up to 28 September 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 28 September 2007 (4 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: toronto house 49A south end croydon CR9 1LT (1 page)
11 September 2007Registered office changed on 11/09/07 from: toronto house 49A south end croydon CR9 1LT (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
25 May 2007Return made up to 24/04/07; full list of members (10 pages)
25 May 2007Return made up to 24/04/07; full list of members (10 pages)
13 December 2006Total exemption small company accounts made up to 28 September 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 28 September 2006 (4 pages)
30 August 2006New secretary appointed (1 page)
30 August 2006New secretary appointed (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
3 May 2006Return made up to 24/04/06; change of members (10 pages)
3 May 2006Return made up to 24/04/06; change of members (10 pages)
19 December 2005Total exemption small company accounts made up to 28 September 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 28 September 2005 (4 pages)
11 May 2005Return made up to 24/04/05; change of members (10 pages)
11 May 2005Return made up to 24/04/05; change of members (10 pages)
22 December 2004Total exemption small company accounts made up to 28 September 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 28 September 2004 (4 pages)
7 May 2004Return made up to 24/04/04; full list of members (13 pages)
7 May 2004Return made up to 24/04/04; full list of members (13 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
30 January 2004Total exemption small company accounts made up to 29 September 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 29 September 2003 (4 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
3 July 2003Total exemption small company accounts made up to 28 September 2002 (4 pages)
3 July 2003Total exemption small company accounts made up to 28 September 2002 (4 pages)
1 May 2003Return made up to 24/04/03; full list of members (12 pages)
1 May 2003Return made up to 24/04/03; full list of members (12 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
15 May 2002Total exemption small company accounts made up to 28 September 2001 (4 pages)
15 May 2002Total exemption small company accounts made up to 28 September 2001 (4 pages)
7 May 2002Return made up to 24/04/02; change of members (9 pages)
7 May 2002Return made up to 24/04/02; change of members (9 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: 19 montana close sanderstead south croydon surrey CR2 0AT (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: 19 montana close sanderstead south croydon surrey CR2 0AT (1 page)
26 July 2001Total exemption full accounts made up to 28 September 2000 (7 pages)
26 July 2001Total exemption full accounts made up to 28 September 2000 (7 pages)
23 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
23 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
22 August 2000Full accounts made up to 28 September 1999 (7 pages)
22 August 2000Full accounts made up to 28 September 1999 (7 pages)
25 May 2000Return made up to 24/04/00; no change of members (7 pages)
25 May 2000Return made up to 24/04/00; no change of members (7 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
26 July 1999Full accounts made up to 28 September 1998 (7 pages)
26 July 1999Full accounts made up to 28 September 1998 (7 pages)
27 May 1999Return made up to 24/04/99; change of members (6 pages)
27 May 1999Return made up to 24/04/99; change of members (6 pages)
22 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 May 1998Full accounts made up to 28 September 1997 (7 pages)
22 May 1998Full accounts made up to 28 September 1997 (7 pages)
22 May 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
12 June 1997Full accounts made up to 28 September 1996 (7 pages)
12 June 1997Full accounts made up to 28 September 1996 (7 pages)
27 May 1997Return made up to 24/04/97; change of members (6 pages)
27 May 1997Return made up to 24/04/97; change of members (6 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
22 May 1996Return made up to 24/04/96; change of members (6 pages)
22 May 1996Full accounts made up to 28 September 1995 (7 pages)
22 May 1996Return made up to 24/04/96; change of members (6 pages)
22 May 1996Full accounts made up to 28 September 1995 (7 pages)
19 May 1995Return made up to 24/04/95; full list of members (8 pages)
19 May 1995Full accounts made up to 28 September 1994 (7 pages)
19 May 1995Return made up to 24/04/95; full list of members (8 pages)
19 May 1995Full accounts made up to 28 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 March 1983Certificate of incorporation (1 page)
15 March 1983Certificate of incorporation (1 page)