Company NameTimpson Shoes Limited
Company StatusActive
Company Number00339488
CategoryPrivate Limited Company
Incorporation Date21 April 1938(86 years ago)
Previous NameLeather Agencies Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(72 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
StatusCurrent
Appointed01 June 2011(73 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMinit UK Plc (Corporation)
StatusCurrent
Appointed21 June 1991(53 years, 2 months after company formation)
Appointment Duration32 years, 10 months
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameTimpson Keys Direct Limited (Corporation)
StatusCurrent
Appointed08 April 2003(65 years after company formation)
Appointment Duration21 years
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameDr Armin Weidemann
Date of BirthMarch 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed21 June 1991(53 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address6 Rebenweg
D-6380 Bad Homburg
Germany
Director NameMarcel Emile Charles Verstuyft
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBelgian
StatusResigned
Appointed21 June 1991(53 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1993)
RoleCompany Director
Correspondence Address6 Pasteurlaan
B1870 Wemmel
Foreign
Director NameDonald Hillsdon Ryan
Date of BirthSeptember 1924 (Born 99 years ago)
NationalitySwiss
StatusResigned
Appointed21 June 1991(53 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1993)
RoleCompany Director
Correspondence Address1 Rue Pedro-Meylan
1211 Geneva 17
Switzerland
Director NameBrian Henry Pope
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(53 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressStoneleigh Harper Hill
Wingerworth
Chesterfield
Derbyshire
S42 6QS
Secretary NameBrian Henry Pope
NationalityBritish
StatusResigned
Appointed21 June 1991(53 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressStoneleigh Harper Hill
Wingerworth
Chesterfield
Derbyshire
S42 6QS
Secretary NameMr Leonard Richard Wells
NationalityBritish
StatusResigned
Appointed15 January 1994(55 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Daniels Drive
Aughton
Sheffield
South Yorkshire
S26 3RG
Director NameVictor Stephen Drabble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(56 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 1995)
RoleFinancial Controller
Correspondence Address47 Marlcliffe Road
Wadsley
Sheffield
South Yorkshire
S6 4AF
Secretary NameVictor Stephen Drabble
NationalityBritish
StatusResigned
Appointed15 April 1994(56 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 1995)
RoleFinancial Controller
Correspondence Address47 Marlcliffe Road
Wadsley
Sheffield
South Yorkshire
S6 4AF
Director NameChristopher Robert Veitch
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(56 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 1999)
RoleAccountant
Correspondence Address37 Hallam Grange Crescent
Fulwood
Sheffield
S10 4BB
Secretary NameChristopher Robert Veitch
NationalityBritish
StatusResigned
Appointed28 February 1995(56 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 1999)
RoleAccountant
Correspondence Address37 Hallam Grange Crescent
Fulwood
Sheffield
S10 4BB
Director NameMartin Healy
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1999(60 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 1999)
RoleAccountant
Correspondence Address186 Wymering Mansions
Wymering Road
London
W9 2NQ
Secretary NameMartin Healy
NationalityIrish
StatusResigned
Appointed26 January 1999(60 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 1999)
RoleAccountant
Correspondence Address186 Wymering Mansions
Wymering Road
London
W9 2NQ
Director NameMichael John Bishop
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(60 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Park Lane
Broxbourne
Hertfordshire
EN10 7PQ
Secretary NameMichael John Bishop
NationalityBritish
StatusResigned
Appointed09 March 1999(60 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Park Lane
Broxbourne
Hertfordshire
EN10 7PQ
Director NameMartin Healy
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2000(62 years, 1 month after company formation)
Appointment Duration5 months (resigned 20 October 2000)
RoleAccountant
Correspondence AddressThe Garden Flat
119 Green Croft Gardens
London
NW6 3PE
Secretary NameMartin Healy
NationalityIrish
StatusResigned
Appointed22 May 2000(62 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 August 2000)
RoleAccountant
Correspondence AddressThe Garden Flat
119 Green Croft Gardens
London
NW6 3PE
Secretary NameAvtar Singh Johal
NationalityBritish
StatusResigned
Appointed12 June 2000(62 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 June 2001)
RoleAccountant
Correspondence Address12 New Bright Street
Reading
Berkshire
RG1 6QQ
Director NameMr Adrian Ford Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(62 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Llanvair Drive
Ascot
Berkshire
SL5 9LW
Secretary NameMinit Corporate Services Limited (Corporation)
StatusResigned
Appointed16 June 2001(63 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2011)
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT

Contact

Websitewww.timpson.com

Location

Registered AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

13 August 2020Delivered on: 19 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
24 May 2023Statement by Directors (1 page)
24 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 May 2023Statement of capital on 24 May 2023
  • GBP 0.01
(3 pages)
24 May 2023Solvency Statement dated 17/05/23 (1 page)
15 May 2023Termination of appointment of Timpson Keys Direct Limited as a director on 15 May 2023 (1 page)
15 May 2023Termination of appointment of Minit Uk Plc as a director on 15 May 2023 (1 page)
15 May 2023Appointment of Mr William James Timpson as a director on 15 May 2023 (2 pages)
5 April 2023Accounts for a dormant company made up to 1 October 2022 (6 pages)
27 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 25 September 2021 (6 pages)
25 June 2021Confirmation statement made on 15 June 2021 with updates (3 pages)
10 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
27 August 2020Resolutions
  • RES13 ‐ Company business/company document/deeds/debenture 10/08/2020
(4 pages)
26 August 2020Memorandum and Articles of Association (11 pages)
26 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 August 2020Registration of charge 003394880001, created on 13 August 2020 (13 pages)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 28 September 2019 (6 pages)
9 August 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2017Notification of Timpson Dorman Co Ltd as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
1 September 2017Notification of Timpson Dorman Co Ltd as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
1 September 2017Notification of Timpson Dorman Co Ltd as a person with significant control on 6 April 2016 (2 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 158,347.8
(5 pages)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 158,347.8
(5 pages)
12 May 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
12 May 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 158,347.8
(5 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 158,347.8
(5 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 158,347.8
(5 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 158,347.8
(5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
28 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
28 September 2011Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages)
21 September 2011Termination of appointment of Minit Corporate Services Limited as a secretary (1 page)
21 September 2011Termination of appointment of Minit Corporate Services Limited as a secretary (1 page)
21 September 2011Appointment of Mr Paresh Majithia as a secretary (1 page)
21 September 2011Appointment of Mr Paresh Majithia as a secretary (1 page)
25 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 July 2010Director's details changed for Minit Uk Plc on 15 June 2010 (2 pages)
9 July 2010Appointment of Mr Paresh Majithia as a director (2 pages)
9 July 2010Secretary's details changed for Minit Corporate Services Limited on 15 June 2010 (2 pages)
9 July 2010Appointment of Mr Paresh Majithia as a director (2 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Timpson Keys Direct Limited on 15 June 2010 (2 pages)
9 July 2010Director's details changed for Minit Uk Plc on 15 June 2010 (2 pages)
9 July 2010Director's details changed for Timpson Keys Direct Limited on 15 June 2010 (2 pages)
9 July 2010Secretary's details changed for Minit Corporate Services Limited on 15 June 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 July 2009Return made up to 15/06/09; full list of members (4 pages)
10 July 2009Return made up to 15/06/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
25 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
1 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 June 2006Return made up to 15/06/06; full list of members (3 pages)
22 June 2006Return made up to 15/06/06; full list of members (3 pages)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Company name changed leather agencies LIMITED\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed leather agencies LIMITED\certificate issued on 06/07/05 (2 pages)
21 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2003Registered office changed on 23/04/03 from: 2ND floor 50 curzon street london W1J 7UW (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 2ND floor 50 curzon street london W1J 7UW (1 page)
23 April 2003New director appointed (2 pages)
7 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 December 2002Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP (1 page)
1 December 2002Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP (1 page)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 June 2002Return made up to 15/06/02; full list of members (6 pages)
26 June 2002Return made up to 15/06/02; full list of members (6 pages)
7 January 2002Registered office changed on 07/01/02 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page)
7 January 2002Location of register of members (1 page)
7 January 2002Location of register of members (1 page)
7 January 2002Registered office changed on 07/01/02 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
5 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
26 June 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 May 2000Registered office changed on 26/05/00 from: minit house 1 orgreave way retford road sheffield south yorkshire S13 9LS (1 page)
26 May 2000Registered office changed on 26/05/00 from: minit house 1 orgreave way retford road sheffield south yorkshire S13 9LS (1 page)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
28 July 1999Secretary resigned;director resigned (1 page)
28 July 1999Secretary resigned;director resigned (1 page)
27 July 1999Return made up to 21/06/99; no change of members (7 pages)
27 July 1999Return made up to 21/06/99; no change of members (7 pages)
24 March 1999New secretary appointed;new director appointed (3 pages)
24 March 1999New secretary appointed;new director appointed (3 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Secretary resigned;director resigned (1 page)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
25 July 1998Return made up to 21/06/98; full list of members (6 pages)
25 July 1998Return made up to 21/06/98; full list of members (6 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
19 July 1996Return made up to 21/06/96; full list of members (6 pages)
19 July 1996Return made up to 21/06/96; full list of members (6 pages)
8 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
8 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
24 July 1995Return made up to 21/06/95; no change of members (4 pages)
24 July 1995Return made up to 21/06/95; no change of members (4 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)