Nottingham
NG4 2BA
Director Name | Mark John Andrews |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(73 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Armitage House Colwick Nottingham NG4 2BA |
Director Name | Mr Frazer Yeomans |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Timothy John Wright |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Benjamin Goodman |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2017(72 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Bryan William Jones |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 1988(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Parkside Wollaton Nottingham Nottinghamshire NG8 2NQ |
Director Name | Mr Stephen Robert Armitage |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(43 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | Hawksworth Manor Hawksworth Nottingham Nottinghamshire NG13 9DB |
Secretary Name | Mr Bryan William Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 October 1988(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Parkside Wollaton Nottingham Nottinghamshire NG8 2NQ |
Director Name | Mr Keith Richard Newsome |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(46 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 14 Hall Rise Darley Dale Matlock Derbyshire DE4 2FW |
Secretary Name | Mr Keith Richard Newsome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(46 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 14 Hall Rise Darley Dale Matlock Derbyshire DE4 2FW |
Secretary Name | Russell Colin Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(54 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Banks Bingham Nottinghamshire NG13 8BL |
Director Name | Russell Colin Taylor |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(56 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Banks Bingham Nottinghamshire NG13 8BL |
Director Name | Alan John Mathews |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(58 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 165 Musters Road Nottingham NG2 7AF |
Director Name | Mr Brian Henry Round |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(58 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryedale Sunnyside Road Woolacombe Devon EX34 7DG |
Director Name | Mr Paul Julian Bousfield |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(64 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hopwas Close Averham Nottinghamshire NG23 5UA |
Director Name | David John Bodin |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(72 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Armitage House Colwick Nottingham Nottinghamshire NG4 2BA |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(59 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 13 December 2017) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Telephone | 0115 9381200 |
---|---|
Telephone region | Nottingham |
Registered Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Armitage Brothers PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 25 October 2022 (11 months ago) |
---|---|
Next Return Due | 8 November 2023 (1 month, 1 week from now) |
12 September 2017 | Delivered on: 21 September 2017 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 September 2017 | Delivered on: 20 September 2017 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
1 August 2023 | Accounts for a dormant company made up to 30 September 2022 (1 page) |
---|---|
8 June 2023 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 6 June 2023 (1 page) |
8 June 2023 | Registered office address changed from 5th Floor Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL Scotland to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 8 June 2023 (1 page) |
7 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
19 May 2022 | Accounts for a dormant company made up to 30 September 2021 (1 page) |
12 January 2022 | Appointment of Rupert Phillips as a director on 1 January 2022 (2 pages) |
12 January 2022 | Appointment of Robin Newbery as a director on 29 December 2021 (2 pages) |
11 January 2022 | Termination of appointment of Mark John Andrews as a director on 1 January 2022 (1 page) |
11 January 2022 | Termination of appointment of Frazer Yeomans as a director on 29 December 2021 (1 page) |
11 January 2022 | Termination of appointment of Sarah Louise Smith as a director on 26 October 2021 (1 page) |
26 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
31 March 2021 | Current accounting period extended from 31 May 2021 to 30 September 2021 (1 page) |
17 February 2021 | Accounts for a dormant company made up to 31 May 2020 (1 page) |
2 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
27 October 2020 | Appointment of Mr Frazer Yeomans as a director on 26 October 2020 (2 pages) |
26 October 2020 | Satisfaction of charge SC0230920002 in full (1 page) |
26 October 2020 | Appointment of Mr Timothy John Wright as a director on 26 October 2020 (2 pages) |
26 October 2020 | Appointment of Mr Benjamin Goodman as a director on 26 October 2020 (2 pages) |
26 October 2020 | Satisfaction of charge SC0230920001 in full (1 page) |
3 September 2020 | Cessation of Armitages Pet Products Limited as a person with significant control on 6 April 2016 (1 page) |
3 September 2020 | Notification of Armitage Brothers Limited as a person with significant control on 6 April 2016 (2 pages) |
24 January 2020 | Accounts for a dormant company made up to 2 June 2019 (1 page) |
11 November 2019 | Notification of Armitages Pet Products Limited as a person with significant control on 6 April 2016 (2 pages) |
11 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
11 November 2019 | Cessation of Focus 100 Limited as a person with significant control on 11 November 2019 (1 page) |
12 December 2018 | Accounts for a dormant company made up to 3 June 2018 (1 page) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
30 May 2018 | Termination of appointment of David John Bodin as a director on 24 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Paul Julian Bousfield as a director on 24 May 2018 (1 page) |
30 May 2018 | Appointment of Mark John Andrews as a director on 24 May 2018 (2 pages) |
30 May 2018 | Appointment of Ms Sarah Louise Smith as a director on 24 May 2018 (2 pages) |
30 January 2018 | Accounts for a dormant company made up to 4 June 2017 (1 page) |
9 January 2018 | Appointment of Morton Fraser Secretaries Limited as a secretary on 13 December 2017 (2 pages) |
9 January 2018 | Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ to 5th Floor Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ to 5th Floor Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL on 9 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 13 December 2017 (1 page) |
9 January 2018 | Appointment of Morton Fraser Secretaries Limited as a secretary on 13 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 13 December 2017 (1 page) |
9 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
21 September 2017 | Registration of charge SC0230920002, created on 12 September 2017 (17 pages) |
21 September 2017 | Registration of charge SC0230920002, created on 12 September 2017 (17 pages) |
20 September 2017 | Registration of charge SC0230920001, created on 12 September 2017 (14 pages) |
20 September 2017 | Registration of charge SC0230920001, created on 12 September 2017 (14 pages) |
13 September 2017 | Termination of appointment of Brian Henry Round as a director on 12 September 2017 (1 page) |
13 September 2017 | Appointment of David Bodin as a director on 12 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Brian Henry Round as a director on 12 September 2017 (1 page) |
13 September 2017 | Appointment of David Bodin as a director on 12 September 2017 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 29 May 2016 (1 page) |
26 January 2017 | Accounts for a dormant company made up to 29 May 2016 (1 page) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
2 February 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
27 January 2015 | Accounts for a dormant company made up to 1 June 2014 (1 page) |
27 January 2015 | Accounts for a dormant company made up to 1 June 2014 (1 page) |
27 January 2015 | Accounts for a dormant company made up to 1 June 2014 (1 page) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 January 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
24 January 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
24 January 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
1 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
15 February 2013 | Accounts for a dormant company made up to 3 June 2012 (1 page) |
15 February 2013 | Accounts for a dormant company made up to 3 June 2012 (1 page) |
15 February 2013 | Accounts for a dormant company made up to 3 June 2012 (1 page) |
26 November 2012 | Director's details changed for Mr Brian Henry Round on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Brian Henry Round on 26 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Accounts for a dormant company made up to 29 May 2011 (1 page) |
13 February 2012 | Accounts for a dormant company made up to 29 May 2011 (1 page) |
21 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 May 2010 (1 page) |
9 February 2011 | Accounts for a dormant company made up to 30 May 2010 (1 page) |
9 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Termination of appointment of Russell Taylor as a director (2 pages) |
14 April 2010 | Termination of appointment of Russell Taylor as a director (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
13 November 2009 | Secretary's details changed for Lycidas Secretaries Limited on 11 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Lycidas Secretaries Limited on 11 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
19 March 2009 | Accounts for a dormant company made up to 1 June 2008 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 1 June 2008 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 1 June 2008 (1 page) |
17 February 2009 | Director and secretary appointed paul julian bousfield (2 pages) |
17 February 2009 | Director and secretary appointed paul julian bousfield (2 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 3 June 2007 (1 page) |
6 March 2008 | Accounts for a dormant company made up to 3 June 2007 (1 page) |
6 March 2008 | Accounts for a dormant company made up to 3 June 2007 (1 page) |
28 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
28 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
6 February 2007 | Accounts for a dormant company made up to 29 May 2006 (1 page) |
6 February 2007 | Accounts for a dormant company made up to 29 May 2006 (1 page) |
21 November 2006 | Location of register of members (1 page) |
21 November 2006 | Return made up to 25/10/06; full list of members
|
21 November 2006 | Location of register of members (1 page) |
21 November 2006 | Return made up to 25/10/06; full list of members
|
15 May 2006 | Registered office changed on 15/05/06 from: 49 queen street edinburgh EH2 3NH (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 49 queen street edinburgh EH2 3NH (1 page) |
19 December 2005 | Accounts for a dormant company made up to 29 May 2005 (1 page) |
19 December 2005 | Accounts for a dormant company made up to 29 May 2005 (1 page) |
23 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 May 2004 (1 page) |
9 February 2005 | Accounts for a dormant company made up to 30 May 2004 (1 page) |
12 November 2004 | Return made up to 25/10/04; full list of members
|
12 November 2004 | Return made up to 25/10/04; full list of members
|
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: caledonian oil mills 324 broughty ferry road dundee DD1 3NN (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: caledonian oil mills 324 broughty ferry road dundee DD1 3NN (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
8 January 2004 | Return made up to 25/10/03; full list of members (7 pages) |
8 January 2004 | Return made up to 25/10/03; full list of members (7 pages) |
14 December 2003 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
14 December 2003 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
14 December 2003 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
29 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 2 June 2002 (1 page) |
7 October 2002 | Accounts for a dormant company made up to 2 June 2002 (1 page) |
7 October 2002 | Accounts for a dormant company made up to 2 June 2002 (1 page) |
10 December 2001 | Accounts for a dormant company made up to 27 May 2001 (1 page) |
10 December 2001 | Accounts for a dormant company made up to 27 May 2001 (1 page) |
13 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Accounts for a dormant company made up to 28 May 2000 (6 pages) |
22 February 2001 | Accounts for a dormant company made up to 28 May 2000 (6 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 49 queen street edinburgh EH2 3NH (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 49 queen street edinburgh EH2 3NH (1 page) |
4 November 2000 | Return made up to 25/10/00; full list of members
|
4 November 2000 | Return made up to 25/10/00; full list of members
|
24 August 2000 | Company name changed R. aitchison & co. LIMITED\certificate issued on 25/08/00 (2 pages) |
24 August 2000 | Company name changed R. aitchison & co. LIMITED\certificate issued on 25/08/00 (2 pages) |
10 February 2000 | Accounts for a dormant company made up to 30 May 1999 (5 pages) |
10 February 2000 | Accounts for a dormant company made up to 30 May 1999 (5 pages) |
22 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
22 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
11 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
3 March 1998 | Accounts for a dormant company made up to 1 June 1997 (5 pages) |
3 March 1998 | Accounts for a dormant company made up to 1 June 1997 (5 pages) |
3 March 1998 | Accounts for a dormant company made up to 1 June 1997 (5 pages) |
12 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
21 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
21 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
21 November 1996 | Accounts for a dormant company made up to 2 June 1996 (5 pages) |
21 November 1996 | Accounts for a dormant company made up to 2 June 1996 (5 pages) |
21 November 1996 | Accounts for a dormant company made up to 2 June 1996 (5 pages) |
28 November 1995 | Accounts for a dormant company made up to 28 May 1995 (5 pages) |
28 November 1995 | Accounts for a dormant company made up to 28 May 1995 (5 pages) |
24 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
24 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
18 January 1945 | Incorporation (14 pages) |
18 January 1945 | Incorporation (14 pages) |