Rochdale
Lancashire
OL11 4NZ
Director Name | Mr Graham Frank Rawlinson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 10 May 2022) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 5 Farriers Lane Rochdale Lancashire OL11 4NZ |
Secretary Name | Mrs Anne Rawlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Farriers Lane Rochdale Lancashire OL11 4NZ |
Registered Address | Park House 200 Drake Street Rochdale OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anne Rawlinson 50.00% Ordinary |
---|---|
1 at £1 | Graham Frank Rawlinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,729 |
Current Liabilities | £113,108 |
Latest Accounts | 29 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
11 September 1997 | Delivered on: 22 September 1997 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: 41/43 bridge street heywood rochdale greater manchester t/no;-GM49011. 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. Outstanding |
---|---|
25 February 2011 | Delivered on: 26 February 2011 Persons entitled: Carlsberg UK Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee and each associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Long l/h licensed premises k/a 826 manchester road castleton rochdale t/no GM185084 and all buildings and fixtures (including trade fixtures) from time to time in and on the property see image for full details. Outstanding |
7 October 2008 | Delivered on: 8 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The baileys arms 81 whitworth road rochdale t/no GM353670 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
28 May 2003 | Delivered on: 30 May 2003 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any of its present or subsidiary companies on any account whatsoever. Particulars: All that l/h property and the premises and buildings situate thereon and k/a the midland beer company 826 manchester road castleton rochdale greater manchester t/no GM185084 together with all additions to the said property,premises and buildings and all fixtures and fittings by way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences. See the mortgage charge document for full details. Outstanding |
23 December 1999 | Delivered on: 6 January 2000 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h 43 brifge street heywood greater manchester. F/h 41 bridge street heywood greater manchester t/n-GM429011. F/h the cemetary hotel 464 to 468 (even numbers) bury road greater manchester t/n-GM105408.. See the mortgage charge document for full details. Outstanding |
11 September 1997 | Delivered on: 22 September 1997 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
11 September 1997 | Delivered on: 22 September 1997 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 6 angel street manchester t/no;-LA46057. 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. Outstanding |
11 September 1997 | Delivered on: 22 September 1997 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: L/H property k/a 826 manchester road castleton rochdale greater manchester t/no;-GM185084. 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. Outstanding |
4 December 1995 | Delivered on: 15 December 1995 Satisfied on: 14 November 1997 Persons entitled: Scottish & Newcastle PLC Classification: Deed Secured details: £88,907.15 due or to become due from the company to the chargee. Particulars: Property k/a 826 manchester road, castleton, rochdale greater manchester t/no: GM185084 (including trade fixtures). 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. See the mortgage charge document for full details. Fully Satisfied |
29 April 1993 | Delivered on: 18 May 1993 Satisfied on: 14 November 1997 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: £30,000 and other monies due from the company to the chargee for goods received or services rendered under the terms of the charge (as defined) see charge particulars form for details. Particulars: F/H premises k/a the beer house 6 angel street manchester and browns 41 bridge street heywood rochdale title no's LA46057 and GM429011 floating charge over all the inc: all fixtures and fittings. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 March 1991 | Delivered on: 3 April 1991 Satisfied on: 26 May 1993 Persons entitled: Barclays 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: The beer house, angel st, off rochdale rd manchester title no la 46057. Fully Satisfied |
19 March 1991 | Delivered on: 28 March 1991 Satisfied on: 14 November 1997 Persons entitled: Daniel Thwaites PLC Classification: Legal charge Secured details: Ukd 30,000 and all other monies due or to become due from the company to the chargee. Including any overdue balance on made or current account under the terms of the legal charge. Particulars: L/H premises k/a the beer house, (formerly weavers arms) 6 angel street manchester title no la 46057. the goodwill & the business & the benefit of all licences held & all monies which may become payable. Fully Satisfied |
21 June 1990 | Delivered on: 5 July 1990 Satisfied on: 7 June 1993 Persons entitled: Barclays 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: The railway inn 61, pottery lane, west gorton, manchester, greater manchester title no la 187853. Fully Satisfied |
16 May 1990 | Delivered on: 23 May 1990 Satisfied on: 17 June 1998 Persons entitled: Barclays 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: The bird in hand, oldham road, manchester greater manchester title no la 267438. Fully Satisfied |
26 January 1990 | Delivered on: 5 February 1990 Satisfied on: 21 November 1997 Persons entitled: Barclays 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: Browns no. 1 wine bar, 41 bridge street, heywood, greater manchester. Title no. GM429011. Fully Satisfied |
19 September 2003 | Delivered on: 20 September 2003 Satisfied on: 7 September 2004 Persons entitled: National Westminster 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: 795 manchester road, castleton, rochdale, greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 July 1988 | Delivered on: 13 July 1988 Satisfied on: 26 July 1990 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The railway inn, 61 pottery lane, gorton, manchester. Fully Satisfied |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2022 | Application to strike the company off the register (1 page) |
2 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
25 June 2021 | Unaudited abridged accounts made up to 29 September 2020 (8 pages) |
28 September 2020 | Unaudited abridged accounts made up to 29 September 2019 (8 pages) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 June 2019 | Unaudited abridged accounts made up to 29 September 2018 (8 pages) |
7 March 2019 | Registered office address changed from Park House 200 Drake Street Rochdale Lancashire United Kingdom to Park House 200 Drake Street Rochdale OL16 1PJ on 7 March 2019 (1 page) |
27 September 2018 | Unaudited abridged accounts made up to 29 September 2017 (8 pages) |
15 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
18 June 2018 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to Park House 200 Drake Street Rochdale Lancashire on 18 June 2018 (1 page) |
26 September 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 September 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
15 August 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
15 August 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
10 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
10 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
10 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
10 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
10 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
10 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
10 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
10 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
10 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages) |
3 March 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (4 pages) |
3 March 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (4 pages) |
2 March 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages) |
2 March 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
24 February 2011 | Registered office address changed from Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX on 24 February 2011 (1 page) |
23 July 2010 | Director's details changed for Anne Rawlinson on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Anne Rawlinson on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Graham Frank Rawlinson on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Graham Frank Rawlinson on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Graham Frank Rawlinson on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Anne Rawlinson on 1 October 2009 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from cloth hall 150 drake street rochdale lancashire OL16 1PX (1 page) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from cloth hall 150 drake street rochdale lancashire OL16 1PX (1 page) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
9 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
9 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
2 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
30 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: cloth hall caton street rochdale lancashire OL16 1QJ (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: cloth hall caton street rochdale lancashire OL16 1QJ (1 page) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
30 May 2003 | Particulars of mortgage/charge (5 pages) |
30 May 2003 | Particulars of mortgage/charge (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
19 March 2002 | Return made up to 30/06/01; full list of members (6 pages) |
19 March 2002 | Return made up to 30/06/01; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 November 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 October 2000 | Return made up to 30/06/00; full list of members
|
3 October 2000 | Return made up to 30/06/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 January 2000 | Particulars of mortgage/charge (5 pages) |
6 January 2000 | Particulars of mortgage/charge (5 pages) |
18 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
18 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
19 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
22 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
2 April 1997 | Return made up to 30/06/96; no change of members (4 pages) |
2 April 1997 | Return made up to 30/06/96; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
2 September 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 December 1995 | Particulars of mortgage/charge (6 pages) |
15 December 1995 | Particulars of mortgage/charge (6 pages) |
3 October 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
3 October 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
24 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
24 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |