London
SW19 3JQ
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Ronald Alan Maclachlan |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Oakcroft 30 The Orchards Bingley West Yorkshire BD16 4AZ |
Director Name | Paul Stewart Haley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 3 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ |
Director Name | Allan Giddings |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Rock House Back Lane Sicklinghall Wetherby West Yorkshire LS22 4BQ |
Director Name | Michael Roger Firth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | Stamford House The Green, Green Hammerton York North Yorkshire YO26 8BQ |
Director Name | John Martin Christopher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 24 Bridge Court Morley Leeds West Yorkshire LS27 0BD |
Secretary Name | Paul Stewart Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 3 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ |
Secretary Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 5 Lukins Drive Dunmow Essex CM6 1XQ |
Director Name | Roy Wilford |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | Hindlea Trigfa Estate Moelfre Anglesey LL72 8LL Wales |
Director Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 1997) |
Role | Solicitor |
Correspondence Address | 5 Lukins Drive Dunmow Essex CM6 1XQ |
Director Name | David Edward Morgan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 40 Singingwood Lane Orinda California Ca 94563 |
Director Name | Mr Michael John Allaway |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Blounts Court Road Peppard Henley On Thames RG9 5EU |
Director Name | Mr Christopher Richard Ivory |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 December 2001) |
Role | Company Director |
Correspondence Address | The Old Mill Kirkbridge Crakehall Bedale North Yorkshire DL8 1PN |
Director Name | Mr Paul John Lempriere |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bishop Burton Road Cherry Burton Beverley E Yorkshire HU17 7RW |
Secretary Name | Mr Paul John Lempriere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bishop Burton Road Cherry Burton Beverley E Yorkshire HU17 7RW |
Director Name | Mr Jeremy Robert Dunne |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(14 years after company formation) |
Appointment Duration | 6 days (resigned 30 March 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greenhill Road Armley Leeds West Yorkshire LS12 3QA |
Director Name | Barry Draude |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chestnut Green Monk Fryston Leeds West Yorkshire LS25 5PN |
Director Name | Mr Frank George Bennett Blake |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Pannal Ash Road Harrogate North Yorkshire HG2 9JL |
Director Name | Billy David Miller |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 96 Green Park Road Halifax West Yorkshire HX3 0SW |
Secretary Name | William Trevor McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(21 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 April 2006) |
Role | Secretary |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Director Name | Mr Gary Darren Michael Luck |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 De Vigier Avenue Saffron Walden Essex CB10 2AY |
Director Name | Mr Steven John Murray |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whiteoak Gardens The Hollies Sidcup Kent DA15 8WE |
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 30 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2010 | Application to strike the company off the register (3 pages) |
16 April 2010 | Application to strike the company off the register (3 pages) |
15 April 2010 | Statement of capital on 15 April 2010
|
15 April 2010 | Statement by directors (1 page) |
15 April 2010 | Statement by Directors (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Solvency Statement dated 09/04/10 (1 page) |
15 April 2010 | Statement of capital on 15 April 2010
|
15 April 2010 | Resolutions
|
15 April 2010 | Solvency statement dated 09/04/10 (1 page) |
15 April 2010 | Resolutions
|
11 December 2009 | Director's details changed for Mr Andrew Wyatt Bristow Aca Bsc(Hons) on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Andrew Wyatt Bristow Aca Bsc(Hons) on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Timothy Michael Roe on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Mr Timothy Michael Roe on 11 December 2009 (2 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (14 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (14 pages) |
25 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
25 November 2008 | Director's Change of Particulars / andrew bristow / 15/11/2008 / Surname was: bristow, now: bristow aca bsc(hons) (1 page) |
25 November 2008 | Director's change of particulars / andrew bristow / 15/11/2008 (1 page) |
25 November 2008 | Director's Change of Particulars / timothy roe / 15/11/2008 / Surname was: roe, now: roe aca bsc(hons) (1 page) |
25 November 2008 | Director's change of particulars / timothy roe / 15/11/2008 (1 page) |
25 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
26 November 2007 | Return made up to 15/11/07; no change of members (8 pages) |
26 November 2007 | Return made up to 15/11/07; no change of members (8 pages) |
9 August 2007 | Full accounts made up to 1 April 2007 (14 pages) |
9 August 2007 | Full accounts made up to 1 April 2007 (14 pages) |
9 August 2007 | Full accounts made up to 1 April 2007 (14 pages) |
6 February 2007 | Full accounts made up to 2 April 2006 (18 pages) |
6 February 2007 | Full accounts made up to 2 April 2006 (18 pages) |
6 February 2007 | Full accounts made up to 2 April 2006 (18 pages) |
22 January 2007 | Full accounts made up to 30 September 2005 (21 pages) |
22 January 2007 | Full accounts made up to 30 September 2005 (21 pages) |
30 November 2006 | Return made up to 15/11/06; full list of members (8 pages) |
30 November 2006 | Return made up to 15/11/06; full list of members (8 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
8 February 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
8 February 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
30 November 2005 | Return made up to 15/11/05; full list of members (8 pages) |
30 November 2005 | Return made up to 15/11/05; full list of members (8 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
9 September 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
9 September 2005 | New secretary appointed (3 pages) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 32 copenhagan road sutton fields industrial estate hull east yorkshire HU7 0XQ (1 page) |
9 September 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New secretary appointed (3 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 32 copenhagan road sutton fields industrial estate hull east yorkshire HU7 0XQ (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
2 July 2005 | Full accounts made up to 31 March 2004 (19 pages) |
2 July 2005 | Full accounts made up to 31 March 2004 (19 pages) |
30 November 2004 | Return made up to 15/11/04; full list of members
|
30 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
17 May 2004 | Full accounts made up to 31 March 2003 (18 pages) |
17 May 2004 | Full accounts made up to 31 March 2003 (18 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
6 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
6 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 31 March 2001 (19 pages) |
5 June 2002 | Full accounts made up to 31 March 2001 (19 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: ebony house, ainley industrial estate, huddersfield road elland west yorkshire HX5 9JP (1 page) |
3 January 2002 | Particulars of mortgage/charge (5 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: ebony house, ainley industrial estate, huddersfield road elland west yorkshire HX5 9JP (1 page) |
3 January 2002 | Particulars of mortgage/charge (5 pages) |
2 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
20 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 March 2000 (15 pages) |
4 July 2001 | Full accounts made up to 31 March 2000 (15 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
12 December 2000 | Return made up to 15/11/00; full list of members
|
12 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
10 August 2000 | Particulars of mortgage/charge (88 pages) |
10 August 2000 | Particulars of mortgage/charge (88 pages) |
21 January 2000 | Company name changed coffee mac LIMITED\certificate issued on 24/01/00 (2 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
21 January 2000 | Company name changed coffee mac LIMITED\certificate issued on 24/01/00 (2 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
16 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
16 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
14 December 1998 | Return made up to 15/11/98; no change of members (5 pages) |
14 December 1998 | Return made up to 15/11/98; no change of members (5 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: standard way industrial estate northallerton north yorkshire DL6 2XA (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: standard way industrial estate northallerton north yorkshire DL6 2XA (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
30 March 1998 | Particulars of mortgage/charge (7 pages) |
30 March 1998 | Particulars of mortgage/charge (7 pages) |
14 January 1998 | Return made up to 15/11/97; full list of members (7 pages) |
14 January 1998 | Return made up to 15/11/97; full list of members (7 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 March 1997 | Particulars of mortgage/charge (7 pages) |
21 March 1997 | Particulars of mortgage/charge (7 pages) |
19 March 1997 | Particulars of mortgage/charge (5 pages) |
19 March 1997 | Particulars of mortgage/charge (5 pages) |
2 March 1997 | Auditor's resignation (1 page) |
2 March 1997 | Auditor's resignation (1 page) |
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: carter mills 146 cleckheaton road bradford BD12 0HF (1 page) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Secretary resigned;director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Secretary resigned;director resigned (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: carter mills 146 cleckheaton road bradford BD12 0HF (1 page) |
20 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1997 | Declaration of assistance for shares acquisition (4 pages) |
17 February 1997 | Declaration of assistance for shares acquisition (4 pages) |
13 February 1997 | Particulars of mortgage/charge (7 pages) |
13 February 1997 | Particulars of mortgage/charge (7 pages) |
24 December 1996 | Particulars of mortgage/charge (6 pages) |
24 December 1996 | Particulars of mortgage/charge (6 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
2 December 1996 | Return made up to 15/11/96; no change of members
|
2 December 1996 | Director's particulars changed (1 page) |
2 December 1996 | Return made up to 15/11/96; no change of members (7 pages) |
2 December 1996 | Director's particulars changed (1 page) |
10 October 1996 | Particulars of mortgage/charge (8 pages) |
10 October 1996 | Particulars of mortgage/charge (8 pages) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (1 page) |
20 November 1995 | Return made up to 15/11/95; full list of members (16 pages) |
20 November 1995 | Return made up to 15/11/95; full list of members (12 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |