London
SW15 1DQ
Secretary Name | Ruth Catherine Reay |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 104 Felsham Road London SW15 1DQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | George Robert Reay |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 March 2005) |
Role | Project Manager |
Correspondence Address | Grennsleeves Thorns Lane Whiteleaf Bucks Hp27 Olt |
Secretary Name | George Robert Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 March 2005) |
Role | Project Manager |
Correspondence Address | Grennsleeves Thorns Lane Whiteleaf Bucks Hp27 Olt |
Director Name | Ruth Catherine Reay |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(12 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 July 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 104 Felsham Road London SW15 1DQ |
Director Name | Mr Axel McLure Reay |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Felsham Road London SW15 1DQ |
Director Name | Mr Rocco Simeon Reay |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Felsham Road London SW15 1DQ |
Director Name | Mr Starkie Merrick Reay |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Felsham Road London SW15 1DQ |
Registered Address | 104 Felsham Road London SW15 1DQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £541,514 |
Cash | £9,609 |
Current Liabilities | £146,588 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
8 March 2007 | Delivered on: 22 March 2007 Satisfied on: 2 June 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 barleycorn way london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
31 July 2000 | Delivered on: 8 August 2000 Satisfied on: 2 June 2015 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 135/137 paulet road london formerly k/a 127 denmark road camberwell. Fully Satisfied |
31 July 2000 | Delivered on: 8 August 2000 Satisfied on: 2 June 2015 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 poyntz road london SW11 5BH. Fully Satisfied |
31 July 2000 | Delivered on: 8 August 2000 Satisfied on: 2 June 2015 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 medwin street clapham london SW4 7RS. Fully Satisfied |
15 July 1997 | Delivered on: 29 July 1997 Satisfied on: 2 June 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127 denmark road camberwell l/b of lambeth. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
12 October 2000 | Delivered on: 24 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 24 gwalior road putney london t/no SGL284751. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 July 2000 | Delivered on: 8 August 2000 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 felsham road london SW15 1DQ. Outstanding |
29 September 1997 | Delivered on: 7 October 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property situate and being known as 104 felsham road putney london SE15 title number 420365 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business. Outstanding |
28 March 2023 | Delivered on: 29 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 March 2023 | Delivered on: 29 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 104 felsham road, london, SW15 1DQ comprised in title number 420365, and the freehold property known as 225 mayall road, london, SE24 0PS comprised in title number LN193297. Outstanding |
23 November 2021 | Delivered on: 26 November 2021 Persons entitled: Gfs 1 LTD Classification: A registered charge Outstanding |
23 November 2021 | Delivered on: 26 November 2021 Persons entitled: Gfs 1 LTD Classification: A registered charge Particulars: 225 mayall road, london, SE24 0PS registered at hm land registry under title number LN193297 and 104 felsham road, london, SW15 1DQ registered at hm land registry under title number 420365. Outstanding |
29 May 2015 | Delivered on: 1 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 5 medwin street, clapham SW4 7RS (freehold - LN236760);. 127 denmark road, camberwell SE5 9LB also known as 135 and 137 paulet road, london SE5 9HW (freehold - TGL137882);. 60 barleycorn way, london E14 8DE (leasehold - EGL421392);. 37 poyntz road, london SW11 5BH (freehold - LN128179). Outstanding |
19 September 1996 | Delivered on: 25 September 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 ranelagh garden mansions ranelagh gardens, fulham, t/n NGL352831 and ngl NGL412106, 37 poyntz road, battersea, london t/n LN128179 and 110 lancaster drive, wallsend t/n TY98380 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of the business and the benefit of any licences. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
25 May 2023 | Confirmation statement made on 18 May 2023 with updates (5 pages) |
31 March 2023 | Appointment of Mr Starkie Merrick Reay as a director on 29 March 2023 (2 pages) |
31 March 2023 | Satisfaction of charge 027153970012 in full (1 page) |
31 March 2023 | Satisfaction of charge 027153970011 in full (1 page) |
30 March 2023 | Appointment of Mr Rocco Simeon Reay as a director on 29 March 2023 (2 pages) |
30 March 2023 | Appointment of Mr Axel Mclure Reay as a director on 29 March 2023 (2 pages) |
29 March 2023 | Registration of charge 027153970013, created on 28 March 2023 (41 pages) |
29 March 2023 | Registration of charge 027153970014, created on 28 March 2023 (40 pages) |
28 February 2023 | Satisfaction of charge 4 in full (1 page) |
21 January 2023 | Satisfaction of charge 3 in full (1 page) |
21 January 2023 | Satisfaction of charge 8 in full (1 page) |
21 January 2023 | Satisfaction of charge 1 in full (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 July 2022 | Change of details for Mr Gavin Reay as a person with significant control on 18 July 2022 (2 pages) |
12 July 2022 | Termination of appointment of Ruth Catherine Reay as a director on 1 July 2022 (1 page) |
7 July 2022 | Termination of appointment of Axel Mclure Reay as a director on 1 July 2022 (1 page) |
7 July 2022 | Termination of appointment of Starkie Merrick Reay as a director on 1 July 2022 (1 page) |
7 July 2022 | Termination of appointment of Rocco Simeon Reay as a director on 1 July 2022 (1 page) |
23 May 2022 | Confirmation statement made on 18 May 2022 with updates (5 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 November 2021 | Registration of charge 027153970011, created on 23 November 2021 (37 pages) |
26 November 2021 | Registration of charge 027153970012, created on 23 November 2021 (19 pages) |
19 May 2021 | Confirmation statement made on 18 May 2021 with updates (5 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 May 2019 | Appointment of Mr Starkie Merrick Reay as a director on 1 October 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Mr Axel Mclure Reay as a director on 1 October 2018 (2 pages) |
20 May 2019 | Appointment of Mr Rocco Simeon Reay as a director on 1 October 2018 (2 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Satisfaction of charge 7 in full (4 pages) |
2 June 2015 | Satisfaction of charge 6 in full (4 pages) |
2 June 2015 | Satisfaction of charge 9 in full (4 pages) |
2 June 2015 | Satisfaction of charge 7 in full (4 pages) |
2 June 2015 | Satisfaction of charge 2 in full (4 pages) |
2 June 2015 | Satisfaction of charge 9 in full (4 pages) |
2 June 2015 | Satisfaction of charge 6 in full (4 pages) |
2 June 2015 | Satisfaction of charge 5 in full (4 pages) |
2 June 2015 | Satisfaction of charge 5 in full (4 pages) |
2 June 2015 | Satisfaction of charge 2 in full (4 pages) |
1 June 2015 | Registration of charge 027153970010, created on 29 May 2015 (33 pages) |
1 June 2015 | Registration of charge 027153970010, created on 29 May 2015 (33 pages) |
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Gavin Reay on 18 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Ruth Catherine Reay on 18 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Gavin Reay on 18 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Ruth Catherine Reay on 18 May 2015 (2 pages) |
19 May 2015 | Secretary's details changed for Ruth Catherine Reay on 18 May 2015 (1 page) |
19 May 2015 | Secretary's details changed for Ruth Catherine Reay on 18 May 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Director's details changed for Ruth Catherine Reay on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Gavin Reay on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Gavin Reay on 1 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Ruth Catherine Reay on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Gavin Reay on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Ruth Catherine Reay on 1 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
9 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
6 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
23 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Particulars of mortgage/charge (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
24 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | New secretary appointed;new director appointed (3 pages) |
4 May 2005 | New secretary appointed;new director appointed (3 pages) |
20 December 2004 | Ad 13/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 2004 | Ad 13/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
16 July 2004 | Return made up to 18/05/04; full list of members (7 pages) |
16 July 2004 | Return made up to 18/05/04; full list of members (7 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 104 felsham road london SW15 1DQ (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 104 felsham road london SW15 1DQ (1 page) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
27 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
18 May 1999 | Amended accounts made up to 31 October 1997 (5 pages) |
18 May 1999 | Amended accounts made up to 31 October 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 June 1998 | Return made up to 18/05/98; full list of members
|
21 June 1998 | Return made up to 18/05/98; full list of members
|
7 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Return made up to 18/05/97; no change of members
|
22 May 1997 | Return made up to 18/05/97; no change of members
|
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
31 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
11 April 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Accounts for a dormant company made up to 31 October 1994 (7 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Accounts for a dormant company made up to 31 October 1994 (7 pages) |
19 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
19 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
10 September 1992 | Resolutions
|
18 May 1992 | Incorporation (15 pages) |
18 May 1992 | Incorporation (15 pages) |