London
EC3M 4ST
Director Name | Mr Stuart Edmonston |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(29 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr David Joseph Thompson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(37 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Peter Donnellan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 February 2006) |
Role | Insurance Club Manager |
Correspondence Address | The Abbey Wix Manningtree Essex CO11 2SH |
Director Name | Peter John Westley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Insurance Club Manager |
Correspondence Address | 59 Aldenham Avenue Radlett Hertfordshire WD7 8JA |
Director Name | Peter James Lowndes Wright |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1996) |
Role | Insurance Club Manager |
Correspondence Address | Mill House Woolstone Faringdon Oxfordshire SN7 7AQ |
Secretary Name | Mr Ian Richard Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Director Name | David Neil Wright |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1996) |
Role | Investigator |
Correspondence Address | 21 Stanmore Gardens Richmond Surrey TW9 2HN |
Director Name | Liam Eugene Gillespie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 August 2000) |
Role | Senior Investigator |
Correspondence Address | 10 Greenways Goffs Oak Waltham Cross Hertfordshire EN7 5JY |
Director Name | Hereward Michael Patrick Lawford |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 May 2006) |
Role | Insurance |
Correspondence Address | The Orangery 78 Wandle Road London SW17 7DW |
Director Name | Mr Graham Robert Daines |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 December 2014) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Michael John Hawkins |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 October 2006) |
Role | Chief Investigator |
Correspondence Address | Whitecroft 42 Clements Road Chorleywood Rickmansworth Hertfordshire WD3 5JT |
Director Name | Mr Christopher Anthony Simpson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2013) |
Role | Shipping Investigator |
Country of Residence | England |
Correspondence Address | 2 Effingham Road Long Ditton Surrey KT6 5JY |
Director Name | Mr Michael Carroll |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Alan Alexander John Mackinnon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Telephone | 020 72835616 |
---|---|
Telephone region | London |
Registered Address | 90 Fenchurch Street London EC3M 4ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £345,617 |
Net Worth | £54,560 |
Current Liabilities | £7,887 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (30 pages) |
---|---|
28 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
27 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (30 pages) |
27 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
13 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
13 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (30 pages) |
28 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
20 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (32 pages) |
20 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
20 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
22 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
22 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (20 pages) |
22 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
29 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (19 pages) |
29 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
29 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
29 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
15 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (17 pages) |
15 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
15 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
15 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
29 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
28 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
25 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
4 October 2016 | Director's details changed for Mr Michael Carroll on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Michael Carroll on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Stuart Edmonston on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Stuart Edmonston on 4 October 2016 (2 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages) |
29 April 2016 | Appointment of Mr Stuart Edmonston as a director on 25 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Stuart Edmonston as a director on 25 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Alan Alexander John Mackinnon as a director on 25 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Alan Alexander John Mackinnon as a director on 25 April 2016 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
8 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages) |
8 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 January 2015 | Termination of appointment of Graham Robert Daines as a director on 31 December 2014 (1 page) |
15 January 2015 | Appointment of Mr Alan Alexander John Mackinnon as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Alan Alexander John Mackinnon as a director on 1 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Graham Robert Daines as a director on 31 December 2014 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Appointment of Mr Alan Alexander John Mackinnon as a director on 1 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
6 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 July 2013 | Director's details changed for Graham Robert Daines on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Graham Robert Daines on 10 July 2013 (2 pages) |
30 April 2013 | Appointment of Mr Michael Carroll as a director (2 pages) |
30 April 2013 | Appointment of Mr Michael Carroll as a director (2 pages) |
15 April 2013 | Termination of appointment of Christopher Simpson as a director (1 page) |
15 April 2013 | Termination of appointment of Christopher Simpson as a director (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 January 2010 | Director's details changed for Christopher Anthony Simpson on 18 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Graham Robert Daines on 18 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Christopher Anthony Simpson on 18 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Graham Robert Daines on 18 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
18 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 February 2009 | Return made up to 31/12/08; no change of members (10 pages) |
9 February 2009 | Return made up to 31/12/08; no change of members (10 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
2 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
15 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members
|
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members
|
27 January 2007 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
27 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 March 2003 | Secretary's particulars changed (1 page) |
11 March 2003 | Secretary's particulars changed (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 October 2001 | Auditor's resignation (3 pages) |
9 October 2001 | Auditor's resignation (3 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 February 2000 | Director's particulars changed (1 page) |
2 February 2000 | Director's particulars changed (1 page) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 February 2000 | Director's particulars changed (1 page) |
2 February 2000 | Director's particulars changed (1 page) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members
|
8 January 1999 | Return made up to 31/12/98; no change of members
|
21 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members
|
21 January 1998 | Return made up to 31/12/97; full list of members
|
14 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
30 January 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
30 January 1996 | Application for reregistration from UNLTD to LTD (1 page) |
30 January 1996 | Re-registration of Memorandum and Articles (10 pages) |
30 January 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
30 January 1996 | Application for reregistration from UNLTD to LTD (1 page) |
30 January 1996 | Re-registration of Memorandum and Articles (10 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members
|
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members
|
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |