Company NameWilliam Jackson Bakery (Export) Limited
DirectorsJames Watson and WJS Executives Limited
Company StatusActive
Company Number00367860
CategoryPrivate Limited Company
Incorporation Date28 June 1941(82 years, 10 months ago)
Previous NameBarkers (Grocers) Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr James Watson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(77 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Secretary NameMrs Katie Amanda Denyer
StatusCurrent
Appointed26 July 2019(78 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameWJS Executives Limited (Corporation)
StatusCurrent
Appointed13 October 2006(65 years, 4 months after company formation)
Appointment Duration17 years, 6 months
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NamePeter Bentham Oughtred
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(50 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 April 1996)
RoleChairman
Correspondence AddressRaby Lodge
Cave Road
Brough
East Yorkshire
HU15 1HL
Director NameChristopher McLaren Oughtred
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(50 years, 4 months after company formation)
Appointment Duration15 years (resigned 13 October 2006)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Londesborough
York
Yorkshire
YO43 3LJ
Secretary NameMr Peter Farley
NationalityBritish
StatusResigned
Appointed15 October 1991(50 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address38 Potterdale Drive
Little Weighton
Cottingham
East Yorkshire
HU20 3UX
Secretary NameJohn Thomas Howden
NationalityBritish
StatusResigned
Appointed10 January 1996(54 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2003)
RoleSecretary
Correspondence AddressThe Anchorage South End
Roos
Hull
East Yorkshire
HU12 0HE
Director NameMr Michael Norman Oughtred
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(54 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands 5 Brimley
Molescroft Road
Beverley
North Humberside
HU17 7EE
Director NamePatrick William Farnsworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(54 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 June 2005)
RoleJoint Managing Director
Correspondence AddressWestfield
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Director NameMr Nicholas Alwyn McLaren Oughtred
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(57 years after company formation)
Appointment Duration9 months, 1 week (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Side
Bishop Burton
Beverley
East Yorkshire
HU17 8QB
Director NameNicholas Goodhugh Dawson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(57 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ
Secretary NameMr Nicholas Alwyn McLaren Oughtred
NationalityBritish
StatusResigned
Appointed25 July 2003(62 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Side
Bishop Burton
Beverley
East Yorkshire
HU17 8QB
Director NameStephen Greenfield
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(65 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Derringham Street
Hull
HU3 1EW
Director NameTrevor John Maplethorpe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(65 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Derringham Street
Hull
HU3 1EW
Secretary NameNicholas Goodhugh Dawson
NationalityBritish
StatusResigned
Appointed14 December 2006(65 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ
Secretary NameMr Gary Martin Urmston
StatusResigned
Appointed03 November 2009(68 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 July 2019)
RoleCompany Director
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr James Watson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(68 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Derringham Street
Hull
HU3 1EW
Director NameMr Simon Ball
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(72 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ

Contact

Websitejacksonsbakery.co.uk

Location

Registered AddressThe Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Jackson's Bakery LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,569,000
Gross Profit£963,000
Net Worth£2,133,000
Current Liabilities£5,000

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

29 June 2009Delivered on: 7 July 2009
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 February 2024Total exemption full accounts made up to 29 April 2023 (12 pages)
30 January 2024Audit exemption statement of guarantee by parent company for period ending 29/04/23 (3 pages)
30 January 2024Notice of agreement to exemption from audit of accounts for period ending 29/04/23 (1 page)
10 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
4 May 2023Previous accounting period extended from 29 April 2023 to 30 April 2023 (1 page)
2 May 2023Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
30 December 2022Accounts for a small company made up to 30 April 2022 (15 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
16 December 2021Accounts for a small company made up to 24 April 2021 (15 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
21 December 2020Director's details changed for Mr James Watson on 14 September 2018 (2 pages)
19 December 2020Accounts for a small company made up to 25 April 2020 (14 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 27 April 2019 (12 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 July 2019Appointment of Mrs Katie Amanda Denyer as a secretary on 26 July 2019 (2 pages)
30 July 2019Termination of appointment of Gary Martin Urmston as a secretary on 26 July 2019 (1 page)
29 January 2019Full accounts made up to 28 April 2018 (12 pages)
15 October 2018Appointment of Mr James Watson as a director on 14 September 2018 (2 pages)
5 October 2018Termination of appointment of Simon Ball as a director on 14 September 2018 (1 page)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
22 January 2018Full accounts made up to 29 April 2017 (12 pages)
22 January 2018Full accounts made up to 29 April 2017 (12 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Change of details for William Jackson & Son Limited as a person with significant control on 15 October 2016 (2 pages)
16 October 2017Change of details for William Jackson & Son Limited as a person with significant control on 15 October 2016 (2 pages)
16 May 2017Termination of appointment of Trevor John Maplethorpe as a director on 31 March 2017 (1 page)
16 May 2017Termination of appointment of Trevor John Maplethorpe as a director on 31 March 2017 (1 page)
16 May 2017Termination of appointment of Trevor John Maplethorpe as a director on 31 March 2017 (1 page)
16 May 2017Termination of appointment of Trevor John Maplethorpe as a director on 31 March 2017 (1 page)
23 January 2017Full accounts made up to 30 April 2016 (14 pages)
23 January 2017Full accounts made up to 30 April 2016 (14 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
20 January 2016Full accounts made up to 25 April 2015 (12 pages)
20 January 2016Full accounts made up to 25 April 2015 (12 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 250,000
(5 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 250,000
(5 pages)
28 January 2015Full accounts made up to 26 April 2014 (12 pages)
28 January 2015Full accounts made up to 26 April 2014 (12 pages)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 250,000
(5 pages)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 250,000
(5 pages)
5 March 2014Appointment of Mr Simon Ball as a director (2 pages)
5 March 2014Appointment of Mr Simon Ball as a director (2 pages)
20 February 2014Termination of appointment of James Watson as a director (1 page)
20 February 2014Termination of appointment of James Watson as a director (1 page)
27 January 2014Full accounts made up to 27 April 2013 (11 pages)
27 January 2014Full accounts made up to 27 April 2013 (11 pages)
10 January 2014Current accounting period extended from 27 April 2014 to 30 April 2014 (1 page)
10 January 2014Current accounting period extended from 27 April 2014 to 30 April 2014 (1 page)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 250,000
(5 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 250,000
(5 pages)
24 January 2013Full accounts made up to 28 April 2012 (11 pages)
24 January 2013Full accounts made up to 28 April 2012 (11 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 30 April 2011 (11 pages)
8 January 2012Full accounts made up to 30 April 2011 (11 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
1 July 2011Statement of company's objects (2 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
1 July 2011Statement of company's objects (2 pages)
10 January 2011Full accounts made up to 24 April 2010 (11 pages)
10 January 2011Full accounts made up to 24 April 2010 (11 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
31 March 2010Appointment of Mr James Watson as a director (2 pages)
31 March 2010Appointment of Mr James Watson as a director (2 pages)
31 March 2010Termination of appointment of Stephen Greenfield as a director (1 page)
31 March 2010Termination of appointment of Stephen Greenfield as a director (1 page)
9 January 2010Full accounts made up to 25 April 2009 (9 pages)
9 January 2010Full accounts made up to 25 April 2009 (9 pages)
24 December 2009Appointment of Mr Gary Martin Urmston as a secretary (1 page)
24 December 2009Appointment of Mr Gary Martin Urmston as a secretary (1 page)
23 December 2009Director's details changed for Wjs Executives Limited on 19 October 2009 (2 pages)
23 December 2009Director's details changed for Stephen Greenfield on 19 October 2009 (2 pages)
23 December 2009Director's details changed for Stephen Greenfield on 19 October 2009 (2 pages)
23 December 2009Director's details changed for Trevor John Maplethorpe on 19 October 2009 (2 pages)
23 December 2009Director's details changed for Wjs Executives Limited on 19 October 2009 (2 pages)
23 December 2009Director's details changed for Trevor John Maplethorpe on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Trevor John Maplethorpe on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Wjs Executives Limited on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Trevor John Maplethorpe on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Stephen Greenfield on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Wjs Executives Limited on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Stephen Greenfield on 19 November 2009 (2 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 December 2008Full accounts made up to 26 April 2008 (9 pages)
28 December 2008Full accounts made up to 26 April 2008 (9 pages)
23 October 2008Appointment terminated secretary nicholas dawson (1 page)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
23 October 2008Appointment terminated secretary nicholas dawson (1 page)
23 October 2008Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page)
23 October 2008Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page)
15 May 2008Registered office changed on 15/05/2008 from 40 derringham street hull east yorkshire HU3 1EW (1 page)
15 May 2008Registered office changed on 15/05/2008 from 40 derringham street hull east yorkshire HU3 1EW (1 page)
10 January 2008Full accounts made up to 28 April 2007 (9 pages)
10 January 2008Full accounts made up to 28 April 2007 (9 pages)
25 October 2007Return made up to 10/10/07; full list of members (2 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Return made up to 10/10/07; full list of members (2 pages)
25 October 2007Director's particulars changed (1 page)
28 February 2007Full accounts made up to 29 April 2006 (9 pages)
28 February 2007Full accounts made up to 29 April 2006 (9 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
9 November 2006Return made up to 15/10/06; full list of members (7 pages)
9 November 2006Return made up to 15/10/06; full list of members (7 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
9 November 2005Full accounts made up to 30 April 2005 (9 pages)
9 November 2005Return made up to 15/10/05; full list of members (7 pages)
9 November 2005Return made up to 15/10/05; full list of members (7 pages)
9 November 2005Full accounts made up to 30 April 2005 (9 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2004Return made up to 15/10/04; full list of members (8 pages)
4 November 2004Return made up to 15/10/04; full list of members (8 pages)
4 November 2004Full accounts made up to 24 April 2004 (9 pages)
4 November 2004Full accounts made up to 24 April 2004 (9 pages)
13 November 2003Full accounts made up to 26 April 2003 (9 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
13 November 2003Full accounts made up to 26 April 2003 (9 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
6 November 2002Return made up to 15/10/02; full list of members (9 pages)
6 November 2002Return made up to 15/10/02; full list of members (9 pages)
6 November 2002Full accounts made up to 27 April 2002 (8 pages)
6 November 2002Full accounts made up to 27 April 2002 (8 pages)
19 November 2001Full accounts made up to 28 April 2001 (8 pages)
19 November 2001Full accounts made up to 28 April 2001 (8 pages)
4 November 2001Return made up to 15/10/01; full list of members (8 pages)
4 November 2001Return made up to 15/10/01; full list of members (8 pages)
3 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2000Full accounts made up to 29 April 2000 (9 pages)
2 November 2000Full accounts made up to 29 April 2000 (9 pages)
26 October 2000Ad 17/04/00--------- £ si 2700@1=2700 £ ic 247300/250000 (2 pages)
26 October 2000Ad 17/04/00--------- £ si 2700@1=2700 £ ic 247300/250000 (2 pages)
28 April 2000Ad 17/04/00--------- £ si 243000@1=243000 £ ic 4300/247300 (2 pages)
28 April 2000£ nc 50000000/99993000 19/04/00 (1 page)
28 April 2000Accounting reference date shortened from 30/04/00 to 27/04/00 (1 page)
28 April 2000£ nc 50000000/99993000 19/04/00 (1 page)
28 April 2000Accounting reference date shortened from 30/04/00 to 27/04/00 (1 page)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
28 April 2000Ad 17/04/00--------- £ si 243000@1=243000 £ ic 4300/247300 (2 pages)
13 December 1999Full accounts made up to 24 April 1999 (6 pages)
13 December 1999Full accounts made up to 24 April 1999 (6 pages)
5 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1999Company name changed barkers (grocers) LIMITED\certificate issued on 18/05/99 (2 pages)
17 May 1999Company name changed barkers (grocers) LIMITED\certificate issued on 18/05/99 (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
23 November 1998Full accounts made up to 25 April 1998 (6 pages)
23 November 1998Full accounts made up to 25 April 1998 (6 pages)
10 November 1998Return made up to 15/10/98; no change of members (4 pages)
10 November 1998Return made up to 15/10/98; no change of members (4 pages)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 26 April 1997 (6 pages)
3 November 1997Full accounts made up to 26 April 1997 (6 pages)
27 October 1997Return made up to 15/10/97; no change of members (4 pages)
27 October 1997Return made up to 15/10/97; no change of members (4 pages)
11 November 1996Full accounts made up to 27 April 1996 (6 pages)
11 November 1996Full accounts made up to 27 April 1996 (6 pages)
11 November 1996Return made up to 15/10/96; full list of members
  • 363(287) ‐ Registered office changed on 11/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1996Return made up to 15/10/96; full list of members
  • 363(287) ‐ Registered office changed on 11/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996Secretary resigned (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996Secretary resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)