Sheffield Business Park
Sheffield
S9 1XE
Secretary Name | Mr Stefan Peter Allanson |
---|---|
Status | Current |
Appointed | 31 July 2015(46 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(50 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | John Clive Assender |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | Beth Shean 17 Ringley Park Avenue Reigate Surrey RH2 7EU |
Director Name | Mr Dermot James Gleeson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hook Farm White Hart Lane Wood Street Village Guildford Surrey GU3 3EA |
Director Name | John Patrick Gleeson |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | 4 South Side London SW19 4TG |
Director Name | Philip Griffin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 April 2002) |
Role | Commercial Director |
Correspondence Address | 15 The Paddock Pembury Tunbridge Wells Kent TN2 4NR |
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Colin Warnock McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | David Alan Eyre |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2003) |
Role | Chartered Engineer |
Correspondence Address | Walnut Cottage East Lane West Horsley Surrey KT24 6HQ |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Spring Barn Main Street Yarwell Peterborough Cambridgeshire PE8 6PR |
Secretary Name | Ms Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Director Name | Mr Alan Christopher Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Alan Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Jolyon Leonard Harrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Website | mjgleeson.com |
---|
Registered Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mj Gleeson PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
21 December 2023 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
3 January 2023 | Appointment of Mr Graham Prothero as a director on 1 January 2023 (2 pages) |
3 January 2023 | Termination of appointment of James Michael Douglas Thomson as a director on 31 December 2022 (1 page) |
9 December 2022 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
28 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
28 October 2021 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
2 June 2021 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
30 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
19 June 2019 | Appointment of Mr James Michael Douglas Thomson as a director on 10 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Jolyon Leonard Harrison as a director on 10 June 2019 (1 page) |
28 December 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
22 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
15 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
15 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 October 2015 | Secretary's details changed for Mr Stefan Allanson on 31 July 2015 (1 page) |
27 October 2015 | Secretary's details changed for Mr Stefan Allanson on 31 July 2015 (1 page) |
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Jolyon Leonard Harrison as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Jolyon Leonard Harrison as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
14 January 2015 | Accounts for a dormant company made up to 30 June 2014 (9 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 June 2014 (9 pages) |
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
7 April 2014 | Register(s) moved to registered inspection location (1 page) |
7 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
31 December 2013 | Section 519 (3 pages) |
31 December 2013 | Section 519 (3 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
20 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
10 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
12 July 2011 | Registered office address changed from Integration House, Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Integration House, Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (10 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (10 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
15 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
15 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
8 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
9 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
9 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
21 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Location of debenture register (1 page) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: integration house rye close ancells business park fleet hampshire GU51 2QG (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: integration house rye close ancells business park fleet hampshire GU51 2QG (1 page) |
21 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
21 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
4 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
4 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
17 January 2007 | Return made up to 14/12/06; full list of members
|
17 January 2007 | Return made up to 14/12/06; full list of members
|
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New director appointed (4 pages) |
20 July 2006 | New director appointed (4 pages) |
5 June 2006 | Full accounts made up to 30 June 2005 (18 pages) |
5 June 2006 | Full accounts made up to 30 June 2005 (18 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (6 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (6 pages) |
15 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
15 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (5 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (5 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
16 January 2004 | Return made up to 14/12/03; full list of members (5 pages) |
16 January 2004 | Return made up to 14/12/03; full list of members (5 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
13 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (5 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (5 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
13 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
29 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members
|
15 January 2001 | Return made up to 14/12/00; full list of members
|
28 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
16 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (3 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (3 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
12 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
12 January 1996 | Resolutions
|
17 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
5 June 1969 | Incorporation (16 pages) |
5 June 1969 | Incorporation (16 pages) |