Company NameELOF Hansson Pulp & Paper Limited
Company StatusDissolved
Company Number01892884
CategoryPrivate Limited Company
Incorporation Date6 March 1985(39 years, 2 months ago)
Dissolution Date1 May 2018 (6 years ago)
Previous NameIntercarta (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Andreas Siberg
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwedish
StatusClosed
Appointed06 November 2015(30 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 01 May 2018)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address105 Stanstead Road
London
SE23 1HH
Director NameMr Per Holst-Nielsen
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed31 August 2016(31 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 01 May 2018)
RoleFinance Manager
Country of ResidenceSweden
Correspondence Address105 Stanstead Road
London
SE23 1HH
Secretary NameBrighton Secretary Limited (Corporation)
StatusClosed
Appointed23 September 2004(19 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 01 May 2018)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Director NameStaffan Karl Artur Kihlberg
Date of BirthJanuary 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed10 October 1987(2 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2003)
RoleManaging Director
Correspondence Address170 Wimbledon Park Road
London
SW18 5RL
Director NameHans Bagner
Date of BirthAugust 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed14 June 1992(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 25 June 1998)
RoleLawyer
Correspondence Address74 Woodsford Square
London
W14 8DS
Director NameMr Dennis Charles Money
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sudbrook Gardens
Petersham
Richmond
Surrey
TW10 7DD
Director NameThomas Hans Gustaf Pettersson
Date of BirthMay 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed12 December 1994(9 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2000)
RolePresident
Correspondence AddressAskims Timmermansvag 15
Askim
S436 44
Sweden
Director NameHans Olof Andersson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1998(13 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 June 2007)
RoleFinancial Manager
Correspondence AddressKvarnliden 7
Hovas 43651
Sweden
Foreign
Director NameHans Sandberg
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed31 May 2000(15 years, 2 months after company formation)
Appointment Duration7 years (resigned 26 June 2007)
RoleSr Vice President
Correspondence AddressSkaddegatan 27 B
Vastra Frolunda
42658
Sweden
Director NameRobert Edward Houghton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(18 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Field Lane
Letchworth Garden City
Hertfordshire
SG6 3LE
Director NameKarl Arthur Staffan Kihlberg
Date of BirthJanuary 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed25 June 2007(22 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFloravagen 21
Alingsas
441 43
Sweden
Director NameHans Gustaf Thomas Pettersson
Date of BirthMay 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed25 June 2007(22 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressAskims Timmermansvag 15
Askim
436 44
Sweden
Director NameMr Fredrik Block
Date of BirthMay 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed09 March 2010(25 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2017)
RoleTreasurer
Country of ResidenceSweden
Correspondence AddressForsta Langgatan 17
Gothenburg
41380
Director NameMr Lars Hadders
Date of BirthJune 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2013(27 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Carlson Court
116 Putney Bridge Road
London
SW15 2NQ
Director NameMr Stefan Andersson Tilk
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2014(28 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 November 2014)
RoleChairman
Country of ResidenceSweden
Correspondence AddressUnit 22 Carlson Court
116 Putney Bridge Road
London
SW15 2NQ
Director NameMr Stefan Hellgren
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed06 November 2015(30 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 August 2016)
RoleFinance Manager
Country of ResidenceSweden
Correspondence Address105 Stanstead Road
London
SE23 1HH
Secretary NameAdvokatfirman Vinge Ab (Corporation)
StatusResigned
Appointed14 June 1992(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 1998)
Correspondence Address44/45 Chancery Lane
London
WC2A 1JB
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed20 August 1998(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 2001)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2001(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 June 2004)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websiteelofhansson.com

Location

Registered Address105 Stanstead Road
London
SE23 1HH
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Shareholders

2.5k at £10Elof Hansson Ab
100.00%
Ordinary

Financials

Year2014
Turnover£11,455,369
Gross Profit£550,478
Net Worth-£431,987
Cash£626,629
Current Liabilities£1,642,681

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 October 2009Delivered on: 9 October 2009
Persons entitled: Newincco 45 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in all the monies standing to the credit of the account.
Outstanding
9 June 1998Delivered on: 12 June 1998
Persons entitled: Allied Dunbar Assurance PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £9,823 and any sums subsequently deposited in the account in accordance with the deed.
Outstanding
23 April 1998Delivered on: 1 May 1998
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
1 November 2017Application to strike the company off the register (3 pages)
1 September 2017Termination of appointment of Fredrik Block as a director on 1 August 2017 (1 page)
1 September 2017Termination of appointment of Fredrik Block as a director on 1 August 2017 (1 page)
11 August 2017Notification of Elof Hansson Trade Ab as a person with significant control on 14 June 2017 (1 page)
11 August 2017Notification of Elof Hansson Trade Ab as a person with significant control on 14 June 2017 (1 page)
11 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
2 September 2016Appointment of Mr per Holst-Nielsen as a director on 31 August 2016 (2 pages)
2 September 2016Termination of appointment of Stefan Hellgren as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of Karl Arthur Staffan Kihlberg as a director on 31 August 2016 (1 page)
2 September 2016Appointment of Mr per Holst-Nielsen as a director on 31 August 2016 (2 pages)
2 September 2016Termination of appointment of Stefan Hellgren as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of Karl Arthur Staffan Kihlberg as a director on 31 August 2016 (1 page)
31 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 25,000
(7 pages)
31 August 2016Registered office address changed from Unit 22 Carlson Court 116 Putney Bridge Road London SW15 2NQ to 105 Stanstead Road London SE23 1HH on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Unit 22 Carlson Court 116 Putney Bridge Road London SW15 2NQ to 105 Stanstead Road London SE23 1HH on 31 August 2016 (1 page)
31 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 25,000
(7 pages)
15 July 2016Full accounts made up to 31 December 2015 (22 pages)
15 July 2016Full accounts made up to 31 December 2015 (22 pages)
11 May 2016Termination of appointment of Lars Hadders as a director on 14 August 2015 (1 page)
11 May 2016Termination of appointment of Lars Hadders as a director on 14 August 2015 (1 page)
11 May 2016Termination of appointment of Stefan Andersson Tilk as a director on 26 November 2014 (1 page)
11 May 2016Termination of appointment of Stefan Andersson Tilk as a director on 26 November 2014 (1 page)
16 November 2015Appointment of Mr Andreas Siberg as a director on 6 November 2015 (2 pages)
16 November 2015Appointment of Mr Stefan Hellgren as a director on 6 November 2015 (2 pages)
16 November 2015Appointment of Mr Stefan Hellgren as a director on 6 November 2015 (2 pages)
16 November 2015Appointment of Mr Stefan Hellgren as a director on 6 November 2015 (2 pages)
16 November 2015Appointment of Mr Andreas Siberg as a director on 6 November 2015 (2 pages)
16 November 2015Appointment of Mr Andreas Siberg as a director on 6 November 2015 (2 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 25,000
(6 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 25,000
(6 pages)
28 April 2015Full accounts made up to 31 December 2014 (21 pages)
28 April 2015Full accounts made up to 31 December 2014 (21 pages)
1 July 2014Termination of appointment of Hans Pettersson as a director (1 page)
1 July 2014Appointment of Mr Stefan Andersson Tilk as a director (2 pages)
1 July 2014Appointment of Mr Stefan Andersson Tilk as a director (2 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 25,000
(6 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 25,000
(6 pages)
1 July 2014Termination of appointment of Hans Pettersson as a director (1 page)
18 March 2014Full accounts made up to 31 December 2013 (19 pages)
18 March 2014Full accounts made up to 31 December 2013 (19 pages)
16 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
8 July 2013Termination of appointment of Robert Houghton as a director (1 page)
8 July 2013Appointment of Mr Lars Hadders as a director (2 pages)
8 July 2013Termination of appointment of Robert Houghton as a director (1 page)
8 July 2013Appointment of Mr Lars Hadders as a director (2 pages)
22 April 2013Full accounts made up to 31 December 2012 (19 pages)
22 April 2013Full accounts made up to 31 December 2012 (19 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
23 March 2012Full accounts made up to 31 December 2011 (19 pages)
23 March 2012Full accounts made up to 31 December 2011 (19 pages)
6 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
25 March 2011Full accounts made up to 31 December 2010 (19 pages)
25 March 2011Full accounts made up to 31 December 2010 (19 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Mr Fredrk Block on 14 June 2010 (2 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Mr Fredrk Block on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Hans Gustaf Thomas Pettersson on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Karl Arthur Staffan Kihlberg on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Hans Gustaf Thomas Pettersson on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Robert Edward Houghton on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Robert Edward Houghton on 14 June 2010 (2 pages)
17 June 2010Secretary's details changed for Brighton Secretary Limited on 14 June 2010 (2 pages)
17 June 2010Secretary's details changed for Brighton Secretary Limited on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Karl Arthur Staffan Kihlberg on 14 June 2010 (2 pages)
25 March 2010Appointment of Mr Fredrk Block as a director (2 pages)
25 March 2010Appointment of Mr Fredrk Block as a director (2 pages)
18 March 2010Full accounts made up to 31 December 2009 (23 pages)
18 March 2010Full accounts made up to 31 December 2009 (23 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 July 2009Return made up to 14/06/09; full list of members (4 pages)
9 July 2009Return made up to 14/06/09; full list of members (4 pages)
6 April 2009Full accounts made up to 31 December 2008 (16 pages)
6 April 2009Full accounts made up to 31 December 2008 (16 pages)
4 July 2008Return made up to 14/06/08; full list of members (4 pages)
4 July 2008Return made up to 14/06/08; full list of members (4 pages)
28 February 2008Full accounts made up to 31 December 2007 (22 pages)
28 February 2008Full accounts made up to 31 December 2007 (22 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
22 August 2007Full accounts made up to 31 December 2006 (17 pages)
22 August 2007Full accounts made up to 31 December 2006 (17 pages)
23 July 2007Director resigned (1 page)
23 July 2007Return made up to 14/06/07; full list of members (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Return made up to 14/06/07; full list of members (2 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
26 October 2006Full accounts made up to 31 December 2005 (16 pages)
26 October 2006Full accounts made up to 31 December 2005 (16 pages)
11 July 2006Return made up to 14/06/06; full list of members (2 pages)
11 July 2006Return made up to 14/06/06; full list of members (2 pages)
18 July 2005Return made up to 14/06/05; full list of members (3 pages)
18 July 2005Return made up to 14/06/05; full list of members (3 pages)
25 February 2005Full accounts made up to 31 December 2004 (16 pages)
25 February 2005Full accounts made up to 31 December 2004 (16 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
23 February 2004Full accounts made up to 31 December 2003 (16 pages)
23 February 2004Full accounts made up to 31 December 2003 (16 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Return made up to 14/06/03; full list of members (6 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Return made up to 14/06/03; full list of members (6 pages)
30 June 2003New director appointed (2 pages)
1 April 2003Full accounts made up to 31 December 2002 (15 pages)
1 April 2003Full accounts made up to 31 December 2002 (15 pages)
21 June 2002Return made up to 14/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/06/02
(8 pages)
21 June 2002Return made up to 14/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/06/02
(8 pages)
12 March 2002Full accounts made up to 31 December 2001 (14 pages)
12 March 2002Full accounts made up to 31 December 2001 (14 pages)
18 January 2002Company name changed intercarta (U.K.) LIMITED\certificate issued on 18/01/02 (2 pages)
18 January 2002Company name changed intercarta (U.K.) LIMITED\certificate issued on 18/01/02 (2 pages)
10 January 2002Ad 30/12/01--------- £ si 2400@10=24000 £ ic 1000/25000 (2 pages)
10 January 2002Ad 30/12/01--------- £ si 2400@10=24000 £ ic 1000/25000 (2 pages)
7 December 2001Memorandum and Articles of Association (8 pages)
7 December 2001£ nc 1000/100000 30/11/01 (1 page)
7 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2001£ nc 1000/100000 30/11/01 (1 page)
7 December 2001Memorandum and Articles of Association (8 pages)
7 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001Return made up to 14/06/01; full list of members (7 pages)
18 July 2001Return made up to 14/06/01; full list of members (7 pages)
13 July 2001Full accounts made up to 31 December 2000 (12 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Location of register of members (non legible) (2 pages)
13 July 2001Full accounts made up to 31 December 2000 (12 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Location of register of members (non legible) (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
18 July 2000Return made up to 14/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2000Return made up to 14/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 1999Full accounts made up to 31 December 1998 (14 pages)
9 July 1999Full accounts made up to 31 December 1998 (14 pages)
7 July 1999Return made up to 14/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 July 1999Return made up to 14/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 April 1999Secretary's particulars changed (1 page)
26 April 1999Secretary's particulars changed (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998Director resigned (1 page)
23 September 1998Full accounts made up to 31 December 1997 (13 pages)
23 September 1998Full accounts made up to 31 December 1997 (13 pages)
10 July 1998Return made up to 14/06/98; full list of members (7 pages)
10 July 1998Return made up to 14/06/98; full list of members (7 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
22 July 1997Full accounts made up to 31 December 1996 (14 pages)
22 July 1997Full accounts made up to 31 December 1996 (14 pages)
21 July 1997Return made up to 14/06/97; full list of members (7 pages)
21 July 1997Return made up to 14/06/97; full list of members (7 pages)
25 April 1997Director's particulars changed (1 page)
25 April 1997Director's particulars changed (1 page)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 June 1996Return made up to 14/06/96; full list of members (7 pages)
30 June 1996Return made up to 14/06/96; full list of members (7 pages)
12 September 1995Full accounts made up to 31 December 1994 (16 pages)
12 September 1995Full accounts made up to 31 December 1994 (16 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)