Company NameBirkenshaw Distributors Limited
DirectorsDuncan Alistair Rann and Richard Russell Jones
Company StatusActive
Company NumberSC071378
CategoryPrivate Limited Company
Incorporation Date8 May 1980(44 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Duncan Alistair Rann
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(43 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 General Street
Pocklington Industrial Estate
Pocklington
Director NameMr Richard Russell Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(43 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 General Street
Pocklington Industrial Estate
Pocklington
York
Director NameKenneth Gordon Archibald
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1989(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressWester Gartfarran
Dalmary Gartmore
Aberfoyle
FK8 3RY
Scotland
Director NameWilliam Fleming
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1989(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressThe Gables
4 St Andrew Avenue
Bothwell
Lanarkshire
G71 8DL
Scotland
Director NameJames Crawford Meighan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1989(9 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence Address28 Soutar Drive
Inverness
Secretary NameGraham Wallace Hancock
NationalityBritish
StatusResigned
Appointed24 November 1989(9 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 October 1990)
RoleCompany Director
Correspondence Address50 Connaught Place
Edinburgh
Midlothian
EH6 4RN
Scotland
Secretary NamePeter William Raeburn
NationalityBritish
StatusResigned
Appointed01 May 1990(9 years, 12 months after company formation)
Appointment Duration1 year (resigned 15 May 1991)
RoleC.A.
Country of ResidenceScotland
Correspondence Address4 Glenward Avenue
Lennoxtown
Glasgow
Lanarkshire
G66 7EP
Scotland
Secretary NameMr James Michael Muir
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 4 months after company formation)
Appointment Duration6 months (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressThe Old Schoolhouse
Llanhennock
Gwent
NP6 1LT
Wales
Director NameMichael Brendan Rochford
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1992(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleFinance Diretor
Correspondence AddressBaytown
The Ward
Co Meath
Secretary NameMichael Brendan Rochford
NationalityIrish
StatusResigned
Appointed03 April 1992(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressBaytown
The Ward
Co Meath
Director NameHans-Joachim Brandt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed30 January 1998(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1999)
RoleGeneral Manager
Correspondence AddressPreusserstrasse 5
Hamburg
22605
Secretary NameGraham Wallace Hancock
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(17 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 August 1998)
RoleCompany Director
Correspondence Address50 Connaught Place
Edinburgh
Midlothian
EH6 4RN
Scotland
Secretary NameChristopher Arthur Carlisle
NationalityBritish
StatusResigned
Appointed19 August 1998(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address25 Fieldhead Road
Wilmslow
Cheshire
SK9 2NJ
Director NameAdrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 April 2000)
RoleManaging Director
Correspondence Address2 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Secretary NameJohn Kemp
NationalityBritish
StatusResigned
Appointed18 February 2000(19 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 October 2007)
RoleCompany Director
Correspondence AddressMains Castle
East Kilbride
G74 4NR
Scotland
Director NameMr Alan Livingstone Revie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(19 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 09 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameMr John Alexander Taylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(26 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCraigmillar Lodge
42 Merrilocks Road, Blundellsands
Merseyside
L23 6UW
Secretary NameMr John Alexander Taylor
NationalityBritish
StatusResigned
Appointed09 November 2007(27 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCraigmillar Lodge
42 Merrilocks Road, Blundellsands
Merseyside
L23 6UW
Director NameMr Andrew John Randall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(41 years, 7 months after company formation)
Appointment Duration10 months (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Graham Barry Stapleton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(41 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkenshaw Distributors Ltd Harbour Road
Inverness
Scotland
Secretary NameMr Timothy Joseph Gerard O'Gorman
StatusResigned
Appointed09 December 2021(41 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2024)
RoleCompany Director
Correspondence AddressBirkenshaw Distributors Ltd Harbour Road
Inverness
Scotland
Director NameMrs Johanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2022(42 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkenshaw Distributors Ltd Harbour Road
Inverness
Scotland
Director NameMr Christopher McShane
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2024(43 years, 9 months after company formation)
Appointment Duration2 days (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkenshaw Distributors Ltd Harbour Road
Inverness
Scotland

Contact

Websiteajgparcels.com
Telephone0845 4000300
Telephone regionUnknown

Location

Registered Address34 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Birkenshaw Tyre Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,856,799
Gross Profit£540,904
Net Worth£2,861,287
Cash£193,453
Current Liabilities£2,484,067

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

24 October 1984Delivered on: 1 November 1984
Satisfied on: 8 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 March 2024Registered office address changed from Birkenshaw Distributors Ltd Harbour Road Inverness Scotland to 34 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 1 March 2024 (1 page)
29 February 2024Appointment of Mr Richard Russell Jones as a secretary on 23 February 2024 (2 pages)
28 February 2024Termination of appointment of Christopher Mcshane as a director on 23 February 2024 (1 page)
28 February 2024Termination of appointment of Graham Barry Stapleton as a director on 23 February 2024 (1 page)
28 February 2024Notification of R & R C Bond Wholesale (Scotland) Ltd as a person with significant control on 23 February 2024 (2 pages)
28 February 2024Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Birkenshaw Distributors Ltd Harbour Road Inverness on 28 February 2024 (1 page)
28 February 2024Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on 23 February 2024 (1 page)
28 February 2024Cessation of Halfords Autocentres Limited as a person with significant control on 23 February 2024 (1 page)
28 February 2024Appointment of Mr Duncan Alistair Rann as a director on 23 February 2024 (2 pages)
28 February 2024Appointment of Mr Richard Russell Jones as a director on 23 February 2024 (2 pages)
28 February 2024Termination of appointment of Johanna Ruth Hartley as a director on 23 February 2024 (1 page)
21 February 2024Appointment of Mr Christopher Mcshane as a director on 21 February 2024 (2 pages)
23 January 2024Notification of Halfords Autocentres Limited as a person with significant control on 22 January 2024 (2 pages)
22 January 2024Cessation of Birkenshaw Tyre Company Limited as a person with significant control on 22 January 2024 (1 page)
20 December 2023Full accounts made up to 31 March 2023 (25 pages)
10 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
17 October 2022Appointment of Mrs Johanna Ruth Hartley as a director on 4 October 2022 (2 pages)
17 October 2022Termination of appointment of Andrew John Randall as a director on 7 October 2022 (1 page)
14 October 2022Full accounts made up to 1 April 2022 (25 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
30 December 2021Second filing for the appointment of Mr Graham Barry Stapleton as a director (3 pages)
23 December 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
17 December 2021Termination of appointment of Alan Livingstone Revie as a director on 9 December 2021 (1 page)
17 December 2021Termination of appointment of John Alexander Taylor as a secretary on 9 December 2021 (1 page)
17 December 2021Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 9 December 2021 (2 pages)
17 December 2021Appointment of Mr Graham Barry Stapleton as a director on 9 December 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 30/12/2021
(2 pages)
17 December 2021Termination of appointment of John Alexander Taylor as a director on 9 December 2021 (1 page)
17 December 2021Appointment of Mr Andrew John Randall as a director on 9 December 2021 (2 pages)
16 December 2021Registered office address changed from 26-32 Millbrae Road Langside Glasgow G42 9TU to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 16 December 2021 (1 page)
16 July 2021Full accounts made up to 31 December 2020 (22 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
18 August 2020Full accounts made up to 31 December 2019 (22 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (21 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
23 May 2018Full accounts made up to 31 December 2017 (21 pages)
12 September 2017Full accounts made up to 31 December 2016 (21 pages)
12 September 2017Full accounts made up to 31 December 2016 (21 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 July 2016Full accounts made up to 31 December 2015 (21 pages)
20 July 2016Full accounts made up to 31 December 2015 (21 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50,000
(6 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50,000
(6 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000
(5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000
(5 pages)
14 May 2015Full accounts made up to 31 December 2014 (13 pages)
14 May 2015Full accounts made up to 31 December 2014 (13 pages)
15 October 2014Statement of company's objects (2 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 October 2014Statement of company's objects (2 pages)
24 July 2014Full accounts made up to 31 December 2013 (13 pages)
24 July 2014Full accounts made up to 31 December 2013 (13 pages)
8 July 2014Satisfaction of charge 1 in full (1 page)
8 July 2014Satisfaction of charge 1 in full (1 page)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(5 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(5 pages)
23 July 2013Full accounts made up to 31 December 2012 (13 pages)
23 July 2013Full accounts made up to 31 December 2012 (13 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
5 July 2012Full accounts made up to 31 December 2011 (12 pages)
5 July 2012Full accounts made up to 31 December 2011 (12 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
19 April 2011Full accounts made up to 31 December 2010 (12 pages)
19 April 2011Full accounts made up to 31 December 2010 (12 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
26 April 2010Full accounts made up to 31 December 2009 (12 pages)
26 April 2010Full accounts made up to 31 December 2009 (12 pages)
7 July 2009Return made up to 28/06/09; full list of members (3 pages)
7 July 2009Return made up to 28/06/09; full list of members (3 pages)
24 June 2009Full accounts made up to 31 December 2008 (12 pages)
24 June 2009Full accounts made up to 31 December 2008 (12 pages)
8 September 2008Return made up to 28/06/08; full list of members (3 pages)
8 September 2008Return made up to 28/06/08; full list of members (3 pages)
22 April 2008Full accounts made up to 31 December 2007 (13 pages)
22 April 2008Full accounts made up to 31 December 2007 (13 pages)
12 December 2007New secretary appointed (1 page)
12 December 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: battle place langside glasgow G42 9TU (1 page)
27 July 2007Registered office changed on 27/07/07 from: battle place langside glasgow G42 9TU (1 page)
27 July 2007Return made up to 28/06/07; full list of members (2 pages)
27 July 2007Return made up to 28/06/07; full list of members (2 pages)
28 June 2007Full accounts made up to 31 December 2006 (13 pages)
28 June 2007Full accounts made up to 31 December 2006 (13 pages)
26 January 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
27 July 2006Return made up to 28/06/06; full list of members (7 pages)
27 July 2006Return made up to 28/06/06; full list of members (7 pages)
20 March 2006Full accounts made up to 31 December 2005 (13 pages)
20 March 2006Full accounts made up to 31 December 2005 (13 pages)
5 December 2005Full accounts made up to 31 December 2004 (13 pages)
5 December 2005Full accounts made up to 31 December 2004 (13 pages)
26 October 2005Auditor's resignation (2 pages)
26 October 2005Auditor's resignation (2 pages)
26 July 2005Return made up to 28/06/05; full list of members (7 pages)
26 July 2005Return made up to 28/06/05; full list of members (7 pages)
13 October 2004Return made up to 02/10/04; full list of members (7 pages)
13 October 2004Return made up to 02/10/04; full list of members (7 pages)
9 August 2004Return made up to 28/06/04; full list of members (7 pages)
9 August 2004Return made up to 28/06/04; full list of members (7 pages)
28 April 2004Full accounts made up to 31 December 2003 (13 pages)
28 April 2004Full accounts made up to 31 December 2003 (13 pages)
3 February 2004Return made up to 02/10/03; full list of members (7 pages)
3 February 2004Return made up to 02/10/03; full list of members (7 pages)
25 October 2003Full accounts made up to 31 December 2002 (13 pages)
25 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 October 2002Return made up to 02/10/02; full list of members (7 pages)
31 October 2002Return made up to 02/10/02; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
16 October 2001Full accounts made up to 31 December 2000 (13 pages)
16 October 2001Full accounts made up to 31 December 2000 (13 pages)
15 October 2001Return made up to 02/10/01; full list of members (6 pages)
15 October 2001Return made up to 02/10/01; full list of members (6 pages)
17 October 2000Return made up to 02/10/00; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (14 pages)
17 October 2000Return made up to 02/10/00; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (14 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1999Full accounts made up to 31 December 1998 (14 pages)
19 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
3 November 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 November 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 October 1998Full accounts made up to 31 December 1997 (22 pages)
22 October 1998Full accounts made up to 31 December 1997 (22 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Secretary resigned;director resigned (1 page)
13 February 1998Secretary resigned;director resigned (1 page)
13 February 1998New director appointed (2 pages)
6 October 1997Full accounts made up to 31 December 1996 (13 pages)
6 October 1997Return made up to 02/10/97; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (13 pages)
6 October 1997Return made up to 02/10/97; no change of members (4 pages)
24 October 1996Full accounts made up to 31 December 1995 (13 pages)
24 October 1996Return made up to 02/10/96; full list of members (6 pages)
24 October 1996Return made up to 02/10/96; full list of members (6 pages)
24 October 1996Full accounts made up to 31 December 1995 (13 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1995Return made up to 02/10/95; no change of members
  • 363(287) ‐ Registered office changed on 31/10/95
(4 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1995Return made up to 02/10/95; no change of members
  • 363(287) ‐ Registered office changed on 31/10/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
20 July 1992Declaration of assistance for shares acquisition (4 pages)
20 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1992Declaration of assistance for shares acquisition (4 pages)
17 May 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 May 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 January 1987A selection of documents registered before 1 January 1987 (75 pages)
8 May 1980Incorporation (13 pages)
8 May 1980Incorporation (13 pages)