Manchester
M3 4LZ
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 April 2016) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Mr David Wilkinson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1992) |
Role | Pharmaceutical Chemist |
Correspondence Address | 11 Savile Park Gardens Halifax West Yorkshire HX1 2XL |
Director Name | Ida Rutter |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2006) |
Role | Administrator |
Correspondence Address | 17 Wentworth Court Harrogate North Yorkshire HG2 0EL |
Director Name | Mr Kenneth Richard Rutter |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 September 2001) |
Role | Pharmacist |
Correspondence Address | 17 Wentworth Court Harrogate North Yorkshire HG2 0EL |
Director Name | Mr Richard Anthony Rutter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 8 Manor Close Bramhope Leeds West Yorkshire LS16 9HQ |
Secretary Name | Mrs Jill Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 8 Manor Close Bramhope Leeds West Yorkshire LS16 9HQ |
Director Name | Mrs Janice John |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(22 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 January 2006) |
Role | Pharmacist |
Correspondence Address | 7 Leconfield Garth Follifoot Harrogate HG3 1NF |
Secretary Name | Simon Richard Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(34 years after company formation) |
Appointment Duration | 5 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 8 Manor Close Bramhope Leeds West Yorkshire LS16 9HQ |
Director Name | David James Atkinson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2007) |
Role | Business Dev Manager |
Correspondence Address | 2 Whimbrel Mews Morley Leeds West Yorkshire LS27 8GG |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 2006(34 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 January 2006(34 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(37 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Registered Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Bestway Panacea Healthcare Limited 100.00% Ordinary |
---|
Latest Accounts | 11 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages) |
2 February 2016 | Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages) |
2 February 2016 | Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages) |
2 February 2016 | Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages) |
1 February 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Application to strike the company off the register (3 pages) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
5 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
4 August 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
4 August 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
11 December 2014 | Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page) |
11 December 2014 | Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
28 August 2014 | Resolutions
|
28 August 2014 | Resolutions
|
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
14 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
14 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
22 August 2013 | Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Mr John Branson Nuttall on 31 July 2013 (3 pages) |
22 August 2013 | Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Mr John Branson Nuttall on 31 July 2013 (3 pages) |
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
3 December 2012 | Registered office address changed from Sandbrook Park Co-Operative Group Limited Sandbrook Park Rochdale Lancs OL11 1RY on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Sandbrook Park Co-Operative Group Limited Sandbrook Park Rochdale Lancs OL11 1RY on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Sandbrook Park Co-Operative Group Limited Sandbrook Park Rochdale Lancs OL11 1RY on 3 December 2012 (1 page) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 August 2009 | Director appointed mr peter david batty (1 page) |
26 August 2009 | Director appointed mr peter david batty (1 page) |
26 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
26 August 2009 | Appointment terminated director gordon farquhar (1 page) |
26 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
26 August 2009 | Appointment terminated director gordon farquhar (1 page) |
9 April 2009 | Director appointed anthony john smith (1 page) |
9 April 2009 | Director appointed anthony john smith (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
6 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
6 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 12 January 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 12 January 2008 (5 pages) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from sandbrook park sandbrook way rochdale lancashire OL11 1RY united kingdom (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from sandbrook park sandbrook way rochdale lancashire OL11 1RY united kingdom (1 page) |
4 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from new century house corporation street manchester M60 4ES (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from new century house corporation street manchester M60 4ES (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
26 November 2007 | Full accounts made up to 27 January 2007 (15 pages) |
26 November 2007 | Full accounts made up to 27 January 2007 (15 pages) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
23 April 2007 | Location of debenture register (1 page) |
23 April 2007 | Location of register of members (1 page) |
23 April 2007 | Location of debenture register (1 page) |
23 April 2007 | Return made up to 28/03/07; full list of members (4 pages) |
23 April 2007 | Location of register of members (1 page) |
23 April 2007 | Return made up to 28/03/07; full list of members (4 pages) |
25 April 2006 | Return made up to 28/03/06; full list of members (8 pages) |
25 April 2006 | Return made up to 28/03/06; full list of members (8 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
15 February 2006 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 111 cold bath road harrogate north yorkshire HG2 0NU (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 111 cold bath road harrogate north yorkshire HG2 0NU (1 page) |
15 February 2006 | New director appointed (2 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
7 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
7 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
1 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
1 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
3 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
7 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
7 January 2003 | Location - directors interests register: non legible (1 page) |
7 January 2003 | Location - directors interests register: non legible (1 page) |
7 January 2003 | Location of debenture register (non legible) (2 pages) |
7 January 2003 | Location of debenture register (non legible) (2 pages) |
7 January 2003 | Location of register of members (non legible) (1 page) |
7 January 2003 | Location of register of members (non legible) (1 page) |
7 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
19 April 2002 | Return made up to 28/03/02; full list of members
|
19 April 2002 | Return made up to 28/03/02; full list of members
|
7 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
7 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 March 2001 | Return made up to 28/03/01; full list of members
|
28 March 2001 | Return made up to 28/03/01; full list of members
|
13 June 2000 | Auditor's resignation (1 page) |
13 June 2000 | Auditor's resignation (1 page) |
5 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
5 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 5 hollin park parade leeds LS8 3AS (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 5 hollin park parade leeds LS8 3AS (1 page) |
3 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
19 March 1998 | Return made up to 28/03/98; full list of members (6 pages) |
19 March 1998 | Return made up to 28/03/98; full list of members (6 pages) |
12 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 March 1997 | Return made up to 28/03/97; no change of members
|
24 March 1997 | Return made up to 28/03/97; no change of members
|
22 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
22 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
31 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
31 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
29 March 1996 | Return made up to 28/03/96; no change of members (4 pages) |
29 March 1996 | Return made up to 28/03/96; no change of members (4 pages) |
20 March 1995 | Return made up to 28/03/95; full list of members (4 pages) |
20 March 1995 | Return made up to 28/03/95; full list of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 August 1971 | Incorporation (17 pages) |
25 August 1971 | Incorporation (17 pages) |