Company NameStrata Plus Limited
DirectorsJulian Nigel Davis and Andrew Richard Weaver
Company StatusActive
Company Number02408909
CategoryPrivate Limited Company
Incorporation Date28 July 1989(34 years, 9 months ago)
Previous NameWeaver Construction (North West) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Julian Nigel Davis
StatusCurrent
Appointed09 December 2014(25 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Julian Nigel Davis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(25 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Andrew Richard Weaver
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(31 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameNorman Arthur Hudson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address8 Ashdown Drive
Bolton
Lancashire
BL2 3AX
Director NameStephen Paul Moore
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Epsom Close
Bamford
Rochdale
Lancashire
OL11 5SQ
Director NameMartin John Weaver
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 1997)
RoleCompany Director
Correspondence AddressYew Tree Lodge Hangman Stone
High Melton
Doncaster
Yorkshire
DN5 7TB
Director NameMr David George Bolton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years, 8 months after company formation)
Appointment Duration22 years, 9 months (resigned 31 December 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAldwyn Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0LP
Director NameMr Richard Irving Weaver
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years, 8 months after company formation)
Appointment Duration28 years, 11 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill Linton Lane
Linton
Wetherby
West Yorkshire
LS22 4HH
Secretary NameMr David George Bolton
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwyn Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0LP
Director NameJulian Martin Kawecki
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(3 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address22 Regent Square
Doncaster
South Yorkshire
DN1 2DS
Director NameJohn McCredie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(3 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 October 2001)
RoleCompany Director
Correspondence Address18 Broomgrove Lane
Sheffield
South Yorkshire
S10 2NE
Director NameDouglas Page
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address11 Ashley Court
Finningley
Doncaster
South Yorkshire
DN9 3RA
Director NameStephen Paul Marshall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 November 2001)
RoleBuilding Contractor
Correspondence Address8 Ashdown Gardens
Sothall
Sheffield
Yorkshire
S19 6GR

Contact

Websitestrata.co.uk
Email address[email protected]
Telephone07 992207220
Telephone regionMobile

Location

Registered AddressQuay Point
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Strata Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

29 June 2020Delivered on: 9 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 December 2013Delivered on: 17 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture granting fixed and floating charges over all the assets and undertaking (present and future) of strata plus limited.. Notification of addition to or amendment of charge.
Outstanding
2 March 2021Delivered on: 2 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 October 2006Delivered on: 18 October 2006
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 park drive sprotbrough doncaster t/nos SYK491584 and SYK514279. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 December 2005Delivered on: 28 December 2005
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 138 morrgate road rotherham t/ns SYK277738 and SYK496634. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 November 2005Delivered on: 19 November 2005
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 smiddy hill, walton, wetherby, west yorkshire t/no WYK785721. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 September 1997Delivered on: 25 September 1997
Satisfied on: 14 December 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 October 1990Delivered on: 6 November 1990
Satisfied on: 14 December 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or weaver holdings limited and/or clover plumbing and heating limited and/or weaver homes limited and/or weaver construction limited. To the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
3 April 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
25 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
2 March 2022Accounts for a small company made up to 30 June 2021 (19 pages)
16 June 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
5 May 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
11 March 2021Appointment of Mr Andrew Richard Weaver as a director on 2 March 2021 (2 pages)
11 March 2021Termination of appointment of Richard Irving Weaver as a director on 2 March 2021 (1 page)
2 March 2021Registration of charge 024089090010, created on 2 March 2021 (9 pages)
9 July 2020Registration of charge 024089090009, created on 29 June 2020 (9 pages)
17 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
23 March 2020Full accounts made up to 30 June 2019 (13 pages)
29 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
3 April 2019Full accounts made up to 30 June 2018 (12 pages)
6 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
6 April 2018Full accounts made up to 1 July 2017 (12 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
7 April 2017Full accounts made up to 2 July 2016 (12 pages)
7 April 2017Full accounts made up to 2 July 2016 (12 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 September 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
6 September 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
25 May 2016Satisfaction of charge 024089090006 in full (4 pages)
25 May 2016Satisfaction of charge 024089090006 in full (4 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000
(4 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000
(4 pages)
7 April 2016Registration of charge 024089090007, created on 5 April 2016 (35 pages)
7 April 2016Registration of charge 024089090008, created on 5 April 2016 (34 pages)
7 April 2016Registration of charge 024089090007, created on 5 April 2016 (35 pages)
7 April 2016Registration of charge 024089090008, created on 5 April 2016 (34 pages)
29 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
29 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 May 2015Appointment of Mr Julian Nigel Davis as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr Julian Nigel Davis as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr Julian Nigel Davis as a director on 8 May 2015 (2 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(3 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(3 pages)
28 January 2015Termination of appointment of David George Bolton as a director on 31 December 2014 (1 page)
28 January 2015Termination of appointment of David George Bolton as a director on 31 December 2014 (1 page)
9 December 2014Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page)
9 December 2014Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages)
9 December 2014Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page)
9 December 2014Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages)
9 December 2014Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page)
13 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
13 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(5 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(5 pages)
31 December 2013Memorandum and Articles of Association (10 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 December 2013Memorandum and Articles of Association (10 pages)
17 December 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 December 2013Registration of charge 024089090006 (49 pages)
17 December 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 December 2013Registration of charge 024089090006 (49 pages)
14 December 2013Satisfaction of charge 3 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
14 December 2013Satisfaction of charge 5 in full (4 pages)
14 December 2013Satisfaction of charge 3 in full (4 pages)
14 December 2013Satisfaction of charge 4 in full (4 pages)
14 December 2013Satisfaction of charge 5 in full (4 pages)
14 December 2013Satisfaction of charge 2 in full (4 pages)
14 December 2013Satisfaction of charge 4 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
14 December 2013Satisfaction of charge 2 in full (4 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 April 2012Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 20 April 2012 (1 page)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 April 2010Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 April 2009Return made up to 29/03/09; full list of members (3 pages)
20 April 2009Director's change of particulars / richard weaver / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / richard weaver / 20/04/2009 (1 page)
20 April 2009Return made up to 29/03/09; full list of members (3 pages)
2 May 2008Auditor's resignation (1 page)
2 May 2008Auditor's resignation (1 page)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 March 2008Full accounts made up to 31 December 2007 (10 pages)
28 March 2008Full accounts made up to 31 December 2007 (10 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
27 March 2007Full accounts made up to 31 December 2006 (10 pages)
27 March 2007Full accounts made up to 31 December 2006 (10 pages)
18 October 2006Particulars of mortgage/charge (7 pages)
18 October 2006Particulars of mortgage/charge (7 pages)
19 July 2006Full accounts made up to 31 December 2005 (10 pages)
19 July 2006Full accounts made up to 31 December 2005 (10 pages)
11 April 2006Return made up to 29/03/06; full list of members (2 pages)
11 April 2006Return made up to 29/03/06; full list of members (2 pages)
28 December 2005Particulars of mortgage/charge (7 pages)
28 December 2005Particulars of mortgage/charge (7 pages)
19 November 2005Particulars of mortgage/charge (7 pages)
19 November 2005Particulars of mortgage/charge (7 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
8 April 2005Full accounts made up to 31 December 2004 (10 pages)
8 April 2005Full accounts made up to 31 December 2004 (10 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
4 April 2005Return made up to 29/03/05; full list of members (3 pages)
4 April 2005Return made up to 29/03/05; full list of members (3 pages)
29 July 2004Company name changed weaver construction (north west) LIMITED\certificate issued on 29/07/04 (2 pages)
29 July 2004Company name changed weaver construction (north west) LIMITED\certificate issued on 29/07/04 (2 pages)
5 April 2004Return made up to 29/03/04; full list of members (7 pages)
5 April 2004Return made up to 29/03/04; full list of members (7 pages)
27 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 October 2003Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page)
1 October 2003Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page)
17 April 2003Return made up to 29/03/03; full list of members (7 pages)
17 April 2003Return made up to 29/03/03; full list of members (7 pages)
15 April 2003Full accounts made up to 31 December 2002 (7 pages)
15 April 2003Full accounts made up to 31 December 2002 (7 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
24 April 2002Full accounts made up to 31 December 2001 (7 pages)
24 April 2002Full accounts made up to 31 December 2001 (7 pages)
16 April 2002Return made up to 29/03/02; full list of members (7 pages)
16 April 2002Return made up to 29/03/02; full list of members (7 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
3 May 2001Full accounts made up to 31 December 2000 (7 pages)
3 May 2001Full accounts made up to 31 December 2000 (7 pages)
30 April 2001Return made up to 29/03/01; full list of members (8 pages)
30 April 2001Return made up to 29/03/01; full list of members (8 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
17 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2000Full accounts made up to 31 December 1999 (7 pages)
27 March 2000Full accounts made up to 31 December 1999 (7 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
14 April 1999Return made up to 29/03/99; no change of members (6 pages)
14 April 1999Return made up to 29/03/99; no change of members (6 pages)
14 April 1999Full accounts made up to 31 December 1998 (11 pages)
14 April 1999Full accounts made up to 31 December 1998 (11 pages)
20 April 1998Full accounts made up to 31 December 1997 (11 pages)
20 April 1998Return made up to 29/03/98; full list of members (8 pages)
20 April 1998Full accounts made up to 31 December 1997 (11 pages)
20 April 1998Return made up to 29/03/98; full list of members (8 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
1 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 1997Particulars of mortgage/charge (7 pages)
25 September 1997Particulars of mortgage/charge (7 pages)
24 April 1997Full accounts made up to 31 December 1996 (12 pages)
24 April 1997Full accounts made up to 31 December 1996 (12 pages)
24 April 1997Return made up to 29/03/97; no change of members (6 pages)
24 April 1997Return made up to 29/03/97; no change of members (6 pages)
5 March 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
5 March 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
12 February 1997Full accounts made up to 30 June 1996 (12 pages)
12 February 1997Full accounts made up to 30 June 1996 (12 pages)
26 April 1996Return made up to 29/03/96; no change of members (6 pages)
26 April 1996Return made up to 29/03/96; no change of members (6 pages)
21 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
21 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
24 April 1995Return made up to 29/03/95; full list of members (8 pages)
24 April 1995Return made up to 29/03/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
28 July 1989Incorporation (15 pages)
28 July 1989Incorporation (15 pages)