Stockport
Cheshire
SK1 1EB
Director Name | Andrew John Bourne |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(27 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 03 April 2019) |
Role | Sports Outfitter |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Secretary Name | Andrew John Bourne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(27 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 03 April 2019) |
Role | Sports Outfitter |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Dennis Bourne |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 May 2007) |
Role | Sports Outfitter |
Correspondence Address | The Swallows The Green Stockton Brook Stoke On Trent Staffordshire ST9 9PD |
Secretary Name | Mr Dennis Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | The Swallows The Green Stockton Brook Stoke On Trent Staffordshire ST9 9PD |
Website | www.bournesports.com/ |
---|---|
Email address | [email protected] |
Telephone | 01782 410411 |
Telephone region | Stoke-on-Trent |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
225 at £1 | John Bourne 50.00% Ordinary A |
---|---|
180 at £1 | Andrew John Bourne 40.00% Ordinary B |
45 at £1 | Melanie Ann Bourne 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £189,271 |
Cash | £12,435 |
Current Liabilities | £187,013 |
Latest Accounts | 31 March 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 January 1986 | Delivered on: 10 February 1986 Satisfied on: 18 June 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40, 42, 42A church street stoke on trent staffordshire t/n sf 124709 and the proceeds of sale thereof. Fully Satisfied |
---|---|
31 January 1986 | Delivered on: 10 February 1986 Satisfied on: 13 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 glebe street stoke on trent staffordshire t/n sf 83074 and the proceeds of sale thereof. Fully Satisfied |
31 January 1986 | Delivered on: 10 February 1986 Satisfied on: 18 June 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36, 38 church street stoke on trent staffordshire t/n sf 113288 and the proceeds of sale thereof. Fully Satisfied |
11 December 1985 | Delivered on: 16 December 1985 Satisfied on: 18 June 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h & l/h property and/or the proceeds of sale thereof. Fixed and floating charge over goodwill and book debts. Legal mortgage over 36, 38, 40, 42, 42A church street. Stoke on trent staffs. T/nos sf 113288 and sf 124709 and 5 glebe street. Stoke on trent sf 83074. land and buildings on east side of welch street. Stoke on trent t/no sf 115917. former telephone exchange wharf place, stoke on trent t/no sf 2105409 and/or the proceeds of sale thereof. Undertaking and all property and assets. Fully Satisfied |
4 September 1984 | Delivered on: 5 September 1984 Satisfied on: 12 May 1995 Persons entitled: Midland Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Fully Satisfied |
4 September 1984 | Delivered on: 5 September 1984 Satisfied on: 12 May 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as telephone exchange, wharf place, stoke on trent. Fully Satisfied |
27 July 1982 | Delivered on: 29 July 1982 Satisfied on: 12 May 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on east side of welch street stoke on trent title no. Sf 115917 shop premises 5 glebe street stoke on trent title no sf 83074. 36/38/40/42 and 42A church street, stoke on trent title sf 113288 title sf 124709. Fully Satisfied |
25 January 1996 | Delivered on: 9 February 1996 Satisfied on: 13 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the east side of welch street stoke on trent t/no: SF115917 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 May 1995 | Delivered on: 15 May 1995 Satisfied on: 4 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 36 and 38 church street,stoke on trent,staffordshire and the proceeds of sale thereof; t/no.sf 113288. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 May 1995 | Delivered on: 15 May 1995 Satisfied on: 13 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 5 glebe street,stoke on trent,staffordshire and the proceeds of sale thereof; t/no.sf 83074. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 March 1994 | Delivered on: 29 March 1994 Satisfied on: 18 June 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 34 church street, stoke on trent, staffordshire t/no. SF287804 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 September 1990 | Delivered on: 26 September 1990 Satisfied on: 18 June 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 church street stoke on trent staffordshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1989 | Delivered on: 24 November 1989 Satisfied on: 13 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 queen street, burslem, stoke on trent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1986 | Delivered on: 10 February 1986 Satisfied on: 13 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of welsh street, stoke on trent staffordshire t/n sf 115917 and the proceeds of sale thereof. Fully Satisfied |
20 July 1979 | Delivered on: 30 July 1979 Satisfied on: 12 May 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 January 1986 | Delivered on: 10 February 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40, 42, 42A church st. Stoke-on-trent, staffordshire. T/n sf 124709 and the proceeds of sale thereof. Outstanding |
31 May 2013 | Delivered on: 8 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 34 to 42A church street stoke on trent t/nos SF113288 SF124709 SF287804. Notification of addition to or amendment of charge. Outstanding |
5 May 1995 | Delivered on: 15 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 40/42/42A church street,stoke on trent,staffordshire and the proceeds of sale thereof; t/no.sf 124709. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
22 November 2017 | Liquidators' statement of receipts and payments to 24 October 2017 (11 pages) |
22 November 2017 | Liquidators' statement of receipts and payments to 24 October 2017 (11 pages) |
22 November 2016 | Satisfaction of charge 014214390018 in full (1 page) |
22 November 2016 | Satisfaction of charge 014214390018 in full (1 page) |
9 November 2016 | Registered office address changed from 36-42 Church St Stoke-on-Trent ST4 1DJ to 7 st Petersgate Stockport Cheshire SK1 1EB on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 36-42 Church St Stoke-on-Trent ST4 1DJ to 7 st Petersgate Stockport Cheshire SK1 1EB on 9 November 2016 (2 pages) |
4 November 2016 | Declaration of solvency (3 pages) |
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Resolutions
|
4 November 2016 | Declaration of solvency (3 pages) |
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Resolutions
|
19 July 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
19 July 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
22 April 2016 | Satisfaction of charge 7 in full (1 page) |
22 April 2016 | Satisfaction of charge 15 in full (2 pages) |
22 April 2016 | Satisfaction of charge 7 in full (1 page) |
22 April 2016 | Satisfaction of charge 15 in full (2 pages) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
15 December 2014 | Change of share class name or designation (2 pages) |
15 December 2014 | Resolutions
|
15 December 2014 | Change of share class name or designation (2 pages) |
15 December 2014 | Resolutions
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 July 2013 | Satisfaction of charge 16 in full (4 pages) |
4 July 2013 | Satisfaction of charge 16 in full (4 pages) |
18 June 2013 | Satisfaction of charge 6 in full (4 pages) |
18 June 2013 | Satisfaction of charge 5 in full (4 pages) |
18 June 2013 | Satisfaction of charge 12 in full (4 pages) |
18 June 2013 | Satisfaction of charge 9 in full (4 pages) |
18 June 2013 | Satisfaction of charge 13 in full (4 pages) |
18 June 2013 | Satisfaction of charge 12 in full (4 pages) |
18 June 2013 | Satisfaction of charge 9 in full (4 pages) |
18 June 2013 | Satisfaction of charge 6 in full (4 pages) |
18 June 2013 | Satisfaction of charge 5 in full (4 pages) |
18 June 2013 | Satisfaction of charge 13 in full (4 pages) |
8 June 2013 | Registration of charge 014214390018 (41 pages) |
8 June 2013 | Registration of charge 014214390018 (41 pages) |
13 April 2013 | Satisfaction of charge 8 in full (3 pages) |
13 April 2013 | Satisfaction of charge 10 in full (3 pages) |
13 April 2013 | Satisfaction of charge 14 in full (3 pages) |
13 April 2013 | Satisfaction of charge 17 in full (3 pages) |
13 April 2013 | Satisfaction of charge 11 in full (3 pages) |
13 April 2013 | Satisfaction of charge 11 in full (3 pages) |
13 April 2013 | Satisfaction of charge 17 in full (3 pages) |
13 April 2013 | Satisfaction of charge 8 in full (3 pages) |
13 April 2013 | Satisfaction of charge 14 in full (3 pages) |
13 April 2013 | Satisfaction of charge 10 in full (3 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Director's details changed for Andrew John Bourne on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr John Bourne on 10 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Andrew John Bourne on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Director's details changed for Andrew John Bourne on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr John Bourne on 10 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Andrew John Bourne on 10 February 2012 (1 page) |
8 December 2011 | Resolutions
|
8 December 2011 | Statement of company's objects (2 pages) |
8 December 2011 | Change of share class name or designation (2 pages) |
8 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Statement of company's objects (2 pages) |
8 December 2011 | Change of share class name or designation (2 pages) |
8 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Andrew John Bourne on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr John Bourne on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Andrew John Bourne on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr John Bourne on 20 January 2010 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2008 | £ sr [email protected] 12/12/07 (1 page) |
6 February 2008 | £ sr [email protected] 12/12/07 (1 page) |
22 January 2008 | Return made up to 23/12/07; change of members (7 pages) |
22 January 2008 | Return made up to 23/12/07; change of members (7 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
6 February 2007 | Return made up to 23/12/06; full list of members (7 pages) |
6 February 2007 | Return made up to 23/12/06; full list of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
11 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
4 February 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
4 February 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
15 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
7 February 2002 | Return made up to 23/12/01; full list of members (6 pages) |
7 February 2002 | Return made up to 23/12/01; full list of members (6 pages) |
31 January 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
31 January 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
31 January 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
31 January 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
10 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
1 February 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
1 February 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
11 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
27 January 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
27 January 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
4 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
9 February 1998 | Return made up to 28/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 28/12/97; no change of members (4 pages) |
3 February 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
3 February 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
29 January 1997 | Accounts for a medium company made up to 31 March 1996 (20 pages) |
29 January 1997 | Accounts for a medium company made up to 31 March 1996 (20 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
15 February 1996 | Company name changed bourne sports (stoke-on-trent) l imited\certificate issued on 16/02/96 (2 pages) |
15 February 1996 | Company name changed bourne sports (stoke-on-trent) l imited\certificate issued on 16/02/96 (2 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (20 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (20 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members
|
9 January 1996 | Return made up to 28/12/95; full list of members
|
15 May 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 May 1979 | Incorporation (16 pages) |
18 May 1979 | Incorporation (16 pages) |