Haugesund
Norway
Director Name | Mr Tom Johan Austrheim |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 22 February 2022(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Second Floor, Testwood House Testwood Park Salisbury Road Totton Hampshire SO40 2RW |
Director Name | Ms Lisa Jane Vail |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Testwood House Testwood Park Salisbury Road Totton Hampshire SO40 2RW |
Director Name | Mr Hermann Hovland Overlie |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 22 April 2024(48 years, 6 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Second Floor, Testwood House Testwood Park Salisbury Road Totton Hampshire SO40 2RW |
Director Name | John Crichton Menzies |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 September 2000) |
Role | Chartering Manager |
Correspondence Address | Fernbank Crathes Banchory Kincardineshire AB31 5JE Scotland |
Director Name | Johannes Ostensjo |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 April 1989(13 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months (resigned 22 February 2022) |
Role | Shipowner/Manager |
Country of Residence | Norway |
Correspondence Address | Smedasundet 97b Haugesund Norway |
Director Name | Johan Rokstad |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 September 1999(23 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 25 June 2019) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Salhusveien 55 N 5529 Haugesund Norway |
Secretary Name | John Crichton Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2000) |
Role | General Manager |
Correspondence Address | Fernbank Crathes Banchory Kincardineshire AB31 5JE Scotland |
Secretary Name | Isabel Fletcher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 June 2014) |
Role | Manager |
Correspondence Address | Batchart Cottage Blairs Aberdeen Grampian AB12 5YQ Scotland |
Director Name | Mr Geir Oppegard Flaesen |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 October 2020(45 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Testwood House Salisbury Road Calmore Southampton Hampshire SO40 2RW |
Director Name | Mr Havard Framnes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 October 2020(45 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Testwood House Salisbury Road Calmore Southampton Hampshire SO40 2RW |
Director Name | Mr Jan Eyvin Wang |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 October 2020(45 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Testwood House Salisbury Road Calmore Southampton Hampshire SO40 2RW |
Director Name | Mr Tom Johan Austrheim |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 February 2022(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 2024) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Second Floor, Testwood House Testwood Park Salisbury Road Totton Hampshire SO40 2RW |
Secretary Name | Davidson & Garden (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1989(13 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 1990) |
Correspondence Address | 2 Queens Road Aberdeen Aberdeenshire AB1 6YT Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1990(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 September 1999) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Telephone | 01224 587788 |
---|---|
Telephone region | Aberdeen |
Registered Address | Nautilus House Waterloo Quay Aberdeen AB11 5BS Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Johannes Ostensjo Dy 99.00% Ordinary |
---|---|
1 at £1 | Johan Rokstad 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,426,231 |
Cash | £1,666,198 |
Current Liabilities | £39,509,798 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
15 October 2020 | Delivered on: 3 November 2020 Persons entitled: Nordic Trustee as for Itself and as Security Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
---|---|
19 November 2013 | Delivered on: 25 November 2013 Satisfied on: 16 November 2015 Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 November 2013 | Delivered on: 25 November 2013 Satisfied on: 16 November 2015 Persons entitled: Sparebank 1 Sr-Bank Asa (As Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 June 2009 | Delivered on: 1 July 2009 Satisfied on: 16 November 2015 Persons entitled: Dnb Nor Bank Asa Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64TH shares in the vessel edda frende official number 915767. Fully Satisfied |
12 June 2009 | Delivered on: 26 June 2009 Satisfied on: 16 November 2015 Persons entitled: Dnb Nor Bank Asa Classification: Deed of covenants & assignment Secured details: All sums due or to become due. Particulars: All right, title and interest to the motor vessel 'edda frende' with hull number 443 and official number 915767. Fully Satisfied |
7 September 2007 | Delivered on: 27 September 2007 Satisfied on: 16 November 2015 Persons entitled: Dnb Nor Bank Asa Classification: Ship mortgage Secured details: All principal, interest, charges etc and costs under a loan agreement. Particulars: The builder's hull no 432 known as edda fram-imo number 9356995. Fully Satisfied |
8 May 2007 | Delivered on: 22 May 2007 Satisfied on: 16 November 2015 Persons entitled: Dnb Nor Bank Asa Classification: Assignment Secured details: All sums due or to become due. Particulars: All its rights, title and interest and benefits in and under the contract and the refund guarantees - see form 410 continuation sheet for more details. Fully Satisfied |
16 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
22 January 2024 | Notification of Edda Wind Asa as a person with significant control on 2 March 2023 (2 pages) |
19 January 2024 | Cessation of Johannes Ostensjo as a person with significant control on 2 March 2023 (1 page) |
23 May 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
15 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
25 March 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
22 February 2022 | Appointment of Ms Lisa Jane Vail as a director on 22 February 2022 (2 pages) |
22 February 2022 | Termination of appointment of Geir Oppegard Flaesen as a director on 22 February 2022 (1 page) |
22 February 2022 | Appointment of Mr Tom Johan Austrheim as a director on 22 February 2022 (2 pages) |
22 February 2022 | Termination of appointment of Johannes Ostensjo as a director on 22 February 2022 (1 page) |
22 February 2022 | Termination of appointment of Havard Framnes as a director on 22 February 2022 (1 page) |
22 February 2022 | Termination of appointment of Jan Eyvin Wang as a director on 22 February 2022 (1 page) |
16 February 2022 | Director's details changed for Johannes Ostensjo Dy on 14 February 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
20 January 2022 | Cessation of Sonja Margrethe Ostensjo as a person with significant control on 12 January 2022 (1 page) |
9 December 2021 | Change of details for Mr Johannes Ostensjo as a person with significant control on 22 February 2021 (2 pages) |
9 December 2021 | Change of details for Ms Sonja Margrethe Ostensjo as a person with significant control on 22 February 2021 (2 pages) |
28 May 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
22 February 2021 | Notification of Sonja Margrethe Ostensjo as a person with significant control on 2 December 2020 (2 pages) |
22 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
12 November 2020 | Appointment of Mr Havard Framnes as a director on 21 October 2020 (2 pages) |
12 November 2020 | Appointment of Mr Geir Oppegard Flaesen as a director on 21 October 2020 (2 pages) |
12 November 2020 | Appointment of Mr Jan Eyvin Wang as a director on 21 October 2020 (2 pages) |
3 November 2020 | Registration of charge SC0587740007, created on 15 October 2020 (23 pages) |
7 May 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
30 October 2019 | Auditor's resignation (1 page) |
27 August 2019 | Termination of appointment of Johan Rokstad as a director on 25 June 2019 (1 page) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
4 September 2018 | Registered office address changed from 3rd Floor Salvesen Tower Blaikies Quay Aberdeen Aberdeenshire AB11 5PW to Nautilus House Waterloo Quay Aberdeen AB11 5BS on 4 September 2018 (1 page) |
12 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
19 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
16 November 2015 | Satisfaction of charge 3 in full (1 page) |
16 November 2015 | Satisfaction of charge SC0587740005 in full (1 page) |
16 November 2015 | Satisfaction of charge 4 in full (1 page) |
16 November 2015 | Satisfaction of charge 1 in full (1 page) |
16 November 2015 | Satisfaction of charge 1 in full (1 page) |
16 November 2015 | Satisfaction of charge 3 in full (1 page) |
16 November 2015 | Satisfaction of charge SC0587740006 in full (1 page) |
16 November 2015 | Satisfaction of charge 4 in full (1 page) |
16 November 2015 | Satisfaction of charge 2 in full (1 page) |
16 November 2015 | Satisfaction of charge SC0587740006 in full (1 page) |
16 November 2015 | Satisfaction of charge 2 in full (1 page) |
16 November 2015 | Satisfaction of charge SC0587740005 in full (1 page) |
2 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
11 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Termination of appointment of Isabel Smith as a secretary (1 page) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Termination of appointment of Isabel Smith as a secretary (1 page) |
28 May 2014 | Auditor's resignation (1 page) |
28 May 2014 | Auditor's resignation (1 page) |
25 November 2013 | Registration of charge 0587740006 (10 pages) |
25 November 2013 | Registration of charge 0587740006 (10 pages) |
25 November 2013 | Registration of charge 0587740005 (15 pages) |
25 November 2013 | Registration of charge 0587740005 (15 pages) |
10 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
10 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Auditor's resignation (1 page) |
14 January 2013 | Auditor's resignation (1 page) |
14 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 June 2010 | Director's details changed for Johan Rokstad on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Johan Rokstad on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Johan Rokstad on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from ocean spirit house prospect point 33 waterloo quay aberdeen AB11 5BS (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from ocean spirit house prospect point 33 waterloo quay aberdeen AB11 5BS (1 page) |
16 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
27 September 2007 | Partic of mort/charge * (4 pages) |
27 September 2007 | Partic of mort/charge * (4 pages) |
6 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
6 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
6 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
22 May 2007 | Partic of mort/charge * (5 pages) |
22 May 2007 | Partic of mort/charge * (5 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
9 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 June 2003 | Return made up to 05/06/03; full list of members
|
9 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 June 2003 | Return made up to 05/06/03; full list of members
|
9 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 June 2002 | Return made up to 05/06/02; full list of members
|
14 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 June 2002 | Return made up to 05/06/02; full list of members
|
15 October 2001 | Registered office changed on 15/10/01 from: horizons house prospect point 81 waterloo quay aberdeen AB11 5DE (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: horizons house prospect point 81 waterloo quay aberdeen AB11 5DE (1 page) |
18 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
7 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
7 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 March 2000 | Auditor's resignation (1 page) |
20 March 2000 | Auditor's resignation (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
14 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: seaforth centre (lime street) 30 waterloo quay aberdeen AB11 5BS (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: seaforth centre (lime street) 30 waterloo quay aberdeen AB11 5BS (1 page) |
9 February 1999 | Company name changed edda supply ships offshore (U.K. ) LIMITED\certificate issued on 10/02/99 (2 pages) |
9 February 1999 | Company name changed edda supply ships offshore (U.K. ) LIMITED\certificate issued on 10/02/99 (2 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 June 1997 | Return made up to 05/06/97; full list of members
|
8 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 June 1997 | Return made up to 05/06/97; full list of members
|
10 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 June 1996 | Return made up to 05/06/96; full list of members
|
10 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 June 1996 | Return made up to 05/06/96; full list of members
|
8 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
8 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
8 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 September 1976 | Alter mem and arts (1 page) |
17 September 1976 | Alter mem and arts (1 page) |
14 October 1975 | Incorporation (14 pages) |
14 October 1975 | Incorporation (14 pages) |