London
SE23 1HH
Director Name | Mr Per Holst-Nielsen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 31 August 2016(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 May 2018) |
Role | Finance Manager |
Country of Residence | Sweden |
Correspondence Address | 105 Stanstead Road London SE23 1HH |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2004(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 01 May 2018) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Director Name | Staffan Karl Artur Kihlberg |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 October 1987(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 May 2003) |
Role | Managing Director |
Correspondence Address | 170 Wimbledon Park Road London SW18 5RL |
Director Name | Hans Bagner |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 25 June 1998) |
Role | Lawyer |
Correspondence Address | 74 Woodsford Square London W14 8DS |
Director Name | Mr Dennis Charles Money |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sudbrook Gardens Petersham Richmond Surrey TW10 7DD |
Director Name | Thomas Hans Gustaf Pettersson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 December 1994(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2000) |
Role | President |
Correspondence Address | Askims Timmermansvag 15 Askim S436 44 Sweden |
Director Name | Hans Olof Andersson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 1998(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 June 2007) |
Role | Financial Manager |
Correspondence Address | Kvarnliden 7 Hovas 43651 Sweden Foreign |
Director Name | Hans Sandberg |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 May 2000(15 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 26 June 2007) |
Role | Sr Vice President |
Correspondence Address | Skaddegatan 27 B Vastra Frolunda 42658 Sweden |
Director Name | Robert Edward Houghton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Field Lane Letchworth Garden City Hertfordshire SG6 3LE |
Director Name | Karl Arthur Staffan Kihlberg |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 June 2007(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Floravagen 21 Alingsas 441 43 Sweden |
Director Name | Hans Gustaf Thomas Pettersson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 June 2007(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Askims Timmermansvag 15 Askim 436 44 Sweden |
Director Name | Mr Fredrik Block |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 March 2010(25 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2017) |
Role | Treasurer |
Country of Residence | Sweden |
Correspondence Address | Forsta Langgatan 17 Gothenburg 41380 |
Director Name | Mr Lars Hadders |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 2013(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 22 Carlson Court 116 Putney Bridge Road London SW15 2NQ |
Director Name | Mr Stefan Andersson Tilk |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2014(28 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 November 2014) |
Role | Chairman |
Country of Residence | Sweden |
Correspondence Address | Unit 22 Carlson Court 116 Putney Bridge Road London SW15 2NQ |
Director Name | Mr Stefan Hellgren |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 November 2015(30 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 August 2016) |
Role | Finance Manager |
Country of Residence | Sweden |
Correspondence Address | 105 Stanstead Road London SE23 1HH |
Secretary Name | Advokatfirman Vinge Ab (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 1998) |
Correspondence Address | 44/45 Chancery Lane London WC2A 1JB |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 June 2001) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2004) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | elofhansson.com |
---|
Registered Address | 105 Stanstead Road London SE23 1HH |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
2.5k at £10 | Elof Hansson Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,455,369 |
Gross Profit | £550,478 |
Net Worth | -£431,987 |
Cash | £626,629 |
Current Liabilities | £1,642,681 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 2009 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2017 | Application to strike the company off the register (3 pages) |
1 November 2017 | Application to strike the company off the register (3 pages) |
1 September 2017 | Termination of appointment of Fredrik Block as a director on 1 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Fredrik Block as a director on 1 August 2017 (1 page) |
11 August 2017 | Notification of Elof Hansson Trade Ab as a person with significant control on 14 June 2017 (1 page) |
11 August 2017 | Notification of Elof Hansson Trade Ab as a person with significant control on 14 June 2017 (1 page) |
11 August 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
2 September 2016 | Appointment of Mr per Holst-Nielsen as a director on 31 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Stefan Hellgren as a director on 31 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Karl Arthur Staffan Kihlberg as a director on 31 August 2016 (1 page) |
2 September 2016 | Appointment of Mr per Holst-Nielsen as a director on 31 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Stefan Hellgren as a director on 31 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Karl Arthur Staffan Kihlberg as a director on 31 August 2016 (1 page) |
31 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
15 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 May 2016 | Termination of appointment of Lars Hadders as a director on 14 August 2015 (1 page) |
11 May 2016 | Termination of appointment of Lars Hadders as a director on 14 August 2015 (1 page) |
11 May 2016 | Termination of appointment of Stefan Andersson Tilk as a director on 26 November 2014 (1 page) |
11 May 2016 | Termination of appointment of Stefan Andersson Tilk as a director on 26 November 2014 (1 page) |
16 November 2015 | Appointment of Mr Andreas Siberg as a director on 6 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Stefan Hellgren as a director on 6 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Stefan Hellgren as a director on 6 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Stefan Hellgren as a director on 6 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Andreas Siberg as a director on 6 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Andreas Siberg as a director on 6 November 2015 (2 pages) |
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 July 2014 | Termination of appointment of Hans Pettersson as a director (1 page) |
1 July 2014 | Appointment of Mr Stefan Andersson Tilk as a director (2 pages) |
1 July 2014 | Appointment of Mr Stefan Andersson Tilk as a director (2 pages) |
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of Hans Pettersson as a director (1 page) |
18 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
18 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Termination of appointment of Robert Houghton as a director (1 page) |
8 July 2013 | Appointment of Mr Lars Hadders as a director (2 pages) |
8 July 2013 | Termination of appointment of Robert Houghton as a director (1 page) |
8 July 2013 | Appointment of Mr Lars Hadders as a director (2 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Mr Fredrk Block on 14 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Mr Fredrk Block on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Hans Gustaf Thomas Pettersson on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Karl Arthur Staffan Kihlberg on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Hans Gustaf Thomas Pettersson on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Robert Edward Houghton on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Robert Edward Houghton on 14 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Brighton Secretary Limited on 14 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Brighton Secretary Limited on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Karl Arthur Staffan Kihlberg on 14 June 2010 (2 pages) |
25 March 2010 | Appointment of Mr Fredrk Block as a director (2 pages) |
25 March 2010 | Appointment of Mr Fredrk Block as a director (2 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (23 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (23 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
28 February 2008 | Full accounts made up to 31 December 2007 (22 pages) |
28 February 2008 | Full accounts made up to 31 December 2007 (22 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
18 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
25 February 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 February 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Return made up to 14/06/04; full list of members
|
15 October 2004 | Return made up to 14/06/04; full list of members
|
15 October 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
23 February 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 February 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
30 June 2003 | New director appointed (2 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members
|
21 June 2002 | Return made up to 14/06/02; full list of members
|
12 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 January 2002 | Company name changed intercarta (U.K.) LIMITED\certificate issued on 18/01/02 (2 pages) |
18 January 2002 | Company name changed intercarta (U.K.) LIMITED\certificate issued on 18/01/02 (2 pages) |
10 January 2002 | Ad 30/12/01--------- £ si 2400@10=24000 £ ic 1000/25000 (2 pages) |
10 January 2002 | Ad 30/12/01--------- £ si 2400@10=24000 £ ic 1000/25000 (2 pages) |
7 December 2001 | Memorandum and Articles of Association (8 pages) |
7 December 2001 | £ nc 1000/100000 30/11/01 (1 page) |
7 December 2001 | Resolutions
|
7 December 2001 | £ nc 1000/100000 30/11/01 (1 page) |
7 December 2001 | Memorandum and Articles of Association (8 pages) |
7 December 2001 | Resolutions
|
18 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Location of register of members (non legible) (2 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Location of register of members (non legible) (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 July 2000 | Return made up to 14/06/00; full list of members
|
18 July 2000 | Return made up to 14/06/00; full list of members
|
9 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 July 1999 | Return made up to 14/06/99; no change of members
|
7 July 1999 | Return made up to 14/06/99; no change of members
|
26 April 1999 | Secretary's particulars changed (1 page) |
26 April 1999 | Secretary's particulars changed (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 July 1998 | Return made up to 14/06/98; full list of members (7 pages) |
10 July 1998 | Return made up to 14/06/98; full list of members (7 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 July 1997 | Return made up to 14/06/97; full list of members (7 pages) |
21 July 1997 | Return made up to 14/06/97; full list of members (7 pages) |
25 April 1997 | Director's particulars changed (1 page) |
25 April 1997 | Director's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 June 1996 | Return made up to 14/06/96; full list of members (7 pages) |
30 June 1996 | Return made up to 14/06/96; full list of members (7 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |