Company NameCoppice Court Management Company Limited
DirectorsAndrea Louise Hicks and Kenneth Crowe
Company StatusActive
Company Number01910551
CategoryPrivate Limited Company
Incorporation Date2 May 1985(39 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Andrea Louise Hicks
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(18 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Secretary NameMr Clive Evans
StatusCurrent
Appointed01 June 2014(29 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameMr Kenneth Crowe
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(31 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Coppice Court
Coppice Drive
Harrogate
North Yorkshire
HG1 2JE
Director NameMiss Sarah Elizabeth Baty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(6 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 August 2004)
RoleSchool Teacher
Correspondence AddressFlat 4 Coppice Court
Harrogate
North Yorkshire
HG1 2JE
Director NameMrs Rowena Mary Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 July 1993)
RolePublic Relation Executive
Correspondence AddressFlat 12 Coppice Court
Harrogate
North Yorkshire
HG1 2JE
Secretary NameMr Keith Frearson
NationalityBritish
StatusResigned
Appointed17 July 1991(6 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressPortland Lodge
7 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1NS
Director NameTrevor Wilfred Joseph Coles
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(8 years, 2 months after company formation)
Appointment Duration10 years (resigned 23 July 2003)
RoleHousing Consultant
Correspondence Address9 Coppice Court
Coppice Drive
Harrogate
North Yorkshire
HG1 2JE
Secretary NameMr Martin Verity
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatstone Wood House
Nidd Lane Birstwith
Harrogate
North Yorkshire
HG3 3AR
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 July 2003(18 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameJane Caroline Forsythe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2006)
RoleEducational Administration
Correspondence AddressFlat 7 Coppice Court
Coppice Drive
Harrogate
North Yorkshire
HG1 2JE
Director NameGraeme Pryde
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2007)
RoleAccount Mgr
Correspondence AddressFlat 4 Coppice Court
Coppice Drive
Harrogate
North Yorkshire
HG1 2JE
Director NameMalcolm Herring
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(22 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed17 July 2009(24 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenwood Mount
Leeds
LS6 4LG
Secretary NameMrs Sharon Morley
StatusResigned
Appointed09 November 2010(25 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed09 October 2012(27 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(27 years, 6 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameDolores Charlesworth
StatusResigned
Appointed19 September 2013(28 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 2014)
RoleCompany Director
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(28 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 2014)
RoleCompany Director
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameMr Richard Couzens
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(29 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Chelmsford Road
Harrogate
North Yorkshire
HG1 5NA

Contact

Websiteverityfrearson.co.uk
Email address[email protected]
Telephone01423 562531
Telephone regionBoroughbridge / Harrogate

Location

Registered Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrea Louise Hicks
8.33%
Ordinary
1 at £1Andrew Richard Laurence & Amanda Jane Laurence
8.33%
Ordinary
1 at £1Goodwin Simon Charles
8.33%
Ordinary
1 at £1Mr B.a. Smithies
8.33%
Ordinary
1 at £1Mr Fionan Kieran Shanahan
8.33%
Ordinary
1 at £1Mr Kevin Butler
8.33%
Ordinary
1 at £1Mr Richard Fredrick Charles Couzens
8.33%
Ordinary
1 at £1Mr Trevor Wilfred Joseph Coles
8.33%
Ordinary
1 at £1Mrs Alison Ann Janet Hampson & Mr Paul Cyril Hampson
8.33%
Ordinary
1 at £1Mrs Elizabeth Smithers Martinson & Dr Jacob Christian Martinson
8.33%
Ordinary
1 at £1Sally Patricia Robinson
8.33%
Ordinary
1 at £1Vincent Patrick Crowe
8.33%
Ordinary

Financials

Year2014
Net Worth£24,366
Cash£19,045
Current Liabilities£1,950

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
19 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
26 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
17 July 2017Change of details for Ms Andrea Louise Hicks as a person with significant control on 1 July 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Change of details for Ms Andrea Louise Hicks as a person with significant control on 1 July 2017 (2 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 November 2016Termination of appointment of Richard Couzens as a director on 9 November 2016 (1 page)
10 November 2016Termination of appointment of Richard Couzens as a director on 9 November 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 August 2016Appointment of Mr Kenneth Crowe as a director on 5 August 2016 (2 pages)
5 August 2016Appointment of Mr Kenneth Crowe as a director on 5 August 2016 (2 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 12
(5 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 12
(5 pages)
19 March 2015Appointment of Mr Richard Couzens as a director on 19 March 2015 (2 pages)
19 March 2015Termination of appointment of Malcolm Herring as a director on 19 March 2015 (1 page)
19 March 2015Appointment of Mr Richard Couzens as a director on 19 March 2015 (2 pages)
19 March 2015Termination of appointment of Malcolm Herring as a director on 19 March 2015 (1 page)
15 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 12
(5 pages)
15 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 12
(5 pages)
22 July 2014Termination of appointment of Navpreet Mander as a secretary on 1 June 2014 (1 page)
22 July 2014Termination of appointment of Dolores Charlesworth as a secretary on 1 June 2014 (1 page)
22 July 2014Appointment of Mr Clive Evans as a secretary on 1 June 2014 (2 pages)
22 July 2014Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to 10 Station Parade Harrogate North Yorkshire HG1 1UE on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to 10 Station Parade Harrogate North Yorkshire HG1 1UE on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Dolores Charlesworth as a secretary on 1 June 2014 (1 page)
22 July 2014Appointment of Mr Clive Evans as a secretary on 1 June 2014 (2 pages)
22 July 2014Termination of appointment of Dolores Charlesworth as a secretary on 1 June 2014 (1 page)
22 July 2014Termination of appointment of Navpreet Mander as a secretary on 1 June 2014 (1 page)
22 July 2014Termination of appointment of Navpreet Mander as a secretary on 1 June 2014 (1 page)
22 July 2014Appointment of Mr Clive Evans as a secretary on 1 June 2014 (2 pages)
25 February 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
25 February 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
24 February 2014Appointment of Dolores Charlesworth as a secretary (2 pages)
24 February 2014Appointment of Dolores Charlesworth as a secretary (2 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 17 September 2013 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 12
(5 pages)
19 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 12
(5 pages)
12 December 2012Termination of appointment of Paula Watts as a secretary (1 page)
12 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
12 December 2012Termination of appointment of Paula Watts as a secretary (1 page)
12 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
9 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
9 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
9 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
9 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
10 November 2010Appointment of Mrs Sharon Morley as a secretary (1 page)
10 November 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
10 November 2010Appointment of Mrs Sharon Morley as a secretary (1 page)
10 November 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
3 September 2010Director's details changed for Malcolm Herring on 17 July 2010 (2 pages)
3 September 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
3 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
3 September 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
3 September 2010Director's details changed for Andrea Louise Hicks on 17 July 2010 (2 pages)
3 September 2010Director's details changed for Malcolm Herring on 17 July 2010 (2 pages)
3 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Andrea Louise Hicks on 17 July 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
20 May 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
17 July 2009Registered office changed on 17/07/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
17 July 2009Return made up to 17/07/09; full list of members (8 pages)
17 July 2009Secretary appointed ms dolores charlesworth (1 page)
17 July 2009Return made up to 17/07/09; full list of members (8 pages)
17 July 2009Secretary appointed ms dolores charlesworth (1 page)
17 July 2009Registered office changed on 17/07/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
19 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 August 2008Return made up to 17/07/08; full list of members (8 pages)
4 August 2008Return made up to 17/07/08; full list of members (8 pages)
25 June 2008Appointment terminated director graeme pryde (1 page)
25 June 2008Appointment terminated director graeme pryde (1 page)
19 June 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
19 June 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
11 October 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
11 October 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
30 July 2007Return made up to 17/07/07; full list of members (5 pages)
30 July 2007Return made up to 17/07/07; full list of members (5 pages)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
10 August 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
10 August 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
2 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 September 2005Return made up to 17/07/05; full list of members (11 pages)
20 September 2005Return made up to 17/07/05; full list of members (11 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
2 July 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
2 July 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page)
10 September 2004Return made up to 17/07/04; full list of members (11 pages)
10 September 2004Return made up to 17/07/04; full list of members (11 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
30 July 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
30 July 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
7 September 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
7 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 07/09/03
(11 pages)
7 September 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
7 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 07/09/03
(11 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: tudor house albert street harrogate HG1 1JT (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: tudor house albert street harrogate HG1 1JT (1 page)
4 August 2003New secretary appointed (2 pages)
3 August 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
3 August 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
18 July 2002Return made up to 17/07/02; full list of members (11 pages)
18 July 2002Return made up to 17/07/02; full list of members (11 pages)
10 August 2001Return made up to 17/07/01; full list of members (10 pages)
10 August 2001Return made up to 17/07/01; full list of members (10 pages)
18 July 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
18 July 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
3 August 2000Full accounts made up to 30 April 2000 (5 pages)
3 August 2000Full accounts made up to 30 April 2000 (5 pages)
25 July 2000Return made up to 17/07/00; full list of members (9 pages)
25 July 2000Return made up to 17/07/00; full list of members (9 pages)
31 August 1999Return made up to 17/07/99; change of members (6 pages)
31 August 1999Return made up to 17/07/99; change of members (6 pages)
17 June 1999Full accounts made up to 30 April 1999 (6 pages)
17 June 1999Full accounts made up to 30 April 1999 (6 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
18 August 1998Full accounts made up to 30 April 1998 (5 pages)
18 August 1998Full accounts made up to 30 April 1998 (5 pages)
26 July 1998Return made up to 17/07/98; change of members (6 pages)
26 July 1998Return made up to 17/07/98; change of members (6 pages)
12 August 1997Return made up to 17/07/97; full list of members (6 pages)
12 August 1997Return made up to 17/07/97; full list of members (6 pages)
12 August 1997Full accounts made up to 30 April 1997 (8 pages)
12 August 1997Full accounts made up to 30 April 1997 (8 pages)
23 July 1996Return made up to 17/07/96; no change of members (4 pages)
23 July 1996Return made up to 17/07/96; no change of members (4 pages)
27 July 1995Full accounts made up to 30 April 1995 (6 pages)
27 July 1995Full accounts made up to 30 April 1995 (6 pages)
26 July 1995Return made up to 17/07/95; no change of members (4 pages)
26 July 1995Return made up to 17/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)