Pocklington Industrial Estate
Pocklington
Director Name | Mr Richard Russell Jones |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(43 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 General Street Pocklington Industrial Estate Pocklington York |
Director Name | Kenneth Gordon Archibald |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | Wester Gartfarran Dalmary Gartmore Aberfoyle FK8 3RY Scotland |
Director Name | William Fleming |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | The Gables 4 St Andrew Avenue Bothwell Lanarkshire G71 8DL Scotland |
Director Name | James Crawford Meighan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 28 Soutar Drive Inverness |
Secretary Name | Graham Wallace Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 October 1990) |
Role | Company Director |
Correspondence Address | 50 Connaught Place Edinburgh Midlothian EH6 4RN Scotland |
Secretary Name | Peter William Raeburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(9 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 1991) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 4 Glenward Avenue Lennoxtown Glasgow Lanarkshire G66 7EP Scotland |
Secretary Name | Mr James Michael Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | The Old Schoolhouse Llanhennock Gwent NP6 1LT Wales |
Director Name | Michael Brendan Rochford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1992(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 1998) |
Role | Finance Diretor |
Correspondence Address | Baytown The Ward Co Meath |
Secretary Name | Michael Brendan Rochford |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1992(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Baytown The Ward Co Meath |
Director Name | Hans-Joachim Brandt |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 1998(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1999) |
Role | General Manager |
Correspondence Address | Preusserstrasse 5 Hamburg 22605 |
Secretary Name | Graham Wallace Hancock |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(17 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | 50 Connaught Place Edinburgh Midlothian EH6 4RN Scotland |
Secretary Name | Christopher Arthur Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 25 Fieldhead Road Wilmslow Cheshire SK9 2NJ |
Director Name | Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2000) |
Role | Managing Director |
Correspondence Address | 2 Hartley Road Altrincham Cheshire WA14 4AZ |
Secretary Name | John Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 October 2007) |
Role | Company Director |
Correspondence Address | Mains Castle East Kilbride G74 4NR Scotland |
Director Name | Mr Alan Livingstone Revie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(19 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 09 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Director Name | Mr John Alexander Taylor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(26 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Craigmillar Lodge 42 Merrilocks Road, Blundellsands Merseyside L23 6UW |
Secretary Name | Mr John Alexander Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(27 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Craigmillar Lodge 42 Merrilocks Road, Blundellsands Merseyside L23 6UW |
Director Name | Mr Andrew John Randall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2021(41 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Graham Barry Stapleton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2021(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkenshaw Distributors Ltd Harbour Road Inverness Scotland |
Secretary Name | Mr Timothy Joseph Gerard O'Gorman |
---|---|
Status | Resigned |
Appointed | 09 December 2021(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2024) |
Role | Company Director |
Correspondence Address | Birkenshaw Distributors Ltd Harbour Road Inverness Scotland |
Director Name | Mrs Johanna Ruth Hartley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2022(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkenshaw Distributors Ltd Harbour Road Inverness Scotland |
Director Name | Mr Christopher McShane |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2024(43 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkenshaw Distributors Ltd Harbour Road Inverness Scotland |
Website | ajgparcels.com |
---|---|
Telephone | 0845 4000300 |
Telephone region | Unknown |
Registered Address | 34 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Birkenshaw Tyre Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,856,799 |
Gross Profit | £540,904 |
Net Worth | £2,861,287 |
Cash | £193,453 |
Current Liabilities | £2,484,067 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
24 October 1984 | Delivered 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 |
---|
1 March 2024 | Registered 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 2024 | Appointment of Mr Richard Russell Jones as a secretary on 23 February 2024 (2 pages) |
28 February 2024 | Termination of appointment of Christopher Mcshane as a director on 23 February 2024 (1 page) |
28 February 2024 | Termination of appointment of Graham Barry Stapleton as a director on 23 February 2024 (1 page) |
28 February 2024 | Notification of R & R C Bond Wholesale (Scotland) Ltd as a person with significant control on 23 February 2024 (2 pages) |
28 February 2024 | Registered 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 2024 | Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on 23 February 2024 (1 page) |
28 February 2024 | Cessation of Halfords Autocentres Limited as a person with significant control on 23 February 2024 (1 page) |
28 February 2024 | Appointment of Mr Duncan Alistair Rann as a director on 23 February 2024 (2 pages) |
28 February 2024 | Appointment of Mr Richard Russell Jones as a director on 23 February 2024 (2 pages) |
28 February 2024 | Termination of appointment of Johanna Ruth Hartley as a director on 23 February 2024 (1 page) |
21 February 2024 | Appointment of Mr Christopher Mcshane as a director on 21 February 2024 (2 pages) |
23 January 2024 | Notification of Halfords Autocentres Limited as a person with significant control on 22 January 2024 (2 pages) |
22 January 2024 | Cessation of Birkenshaw Tyre Company Limited as a person with significant control on 22 January 2024 (1 page) |
20 December 2023 | Full accounts made up to 31 March 2023 (25 pages) |
10 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
17 October 2022 | Appointment of Mrs Johanna Ruth Hartley as a director on 4 October 2022 (2 pages) |
17 October 2022 | Termination of appointment of Andrew John Randall as a director on 7 October 2022 (1 page) |
14 October 2022 | Full accounts made up to 1 April 2022 (25 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
30 December 2021 | Second filing for the appointment of Mr Graham Barry Stapleton as a director (3 pages) |
23 December 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
17 December 2021 | Termination of appointment of Alan Livingstone Revie as a director on 9 December 2021 (1 page) |
17 December 2021 | Termination of appointment of John Alexander Taylor as a secretary on 9 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 9 December 2021 (2 pages) |
17 December 2021 | Appointment of Mr Graham Barry Stapleton as a director on 9 December 2021
|
17 December 2021 | Termination of appointment of John Alexander Taylor as a director on 9 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Andrew John Randall as a director on 9 December 2021 (2 pages) |
16 December 2021 | Registered 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 2021 | Full accounts made up to 31 December 2020 (22 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
18 August 2020 | Full accounts made up to 31 December 2019 (22 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (21 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
23 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
14 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 October 2014 | Statement of company's objects (2 pages) |
15 October 2014 | Resolutions
|
15 October 2014 | Resolutions
|
15 October 2014 | Statement of company's objects (2 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 July 2014 | Satisfaction of charge 1 in full (1 page) |
8 July 2014 | Satisfaction of charge 1 in full (1 page) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 September 2008 | Return made up to 28/06/08; full list of members (3 pages) |
8 September 2008 | Return made up to 28/06/08; full list of members (3 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: battle place langside glasgow G42 9TU (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: battle place langside glasgow G42 9TU (1 page) |
27 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
27 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
20 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 October 2005 | Auditor's resignation (2 pages) |
26 October 2005 | Auditor's resignation (2 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
9 August 2004 | Return made up to 28/06/04; full list of members (7 pages) |
9 August 2004 | Return made up to 28/06/04; full list of members (7 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 February 2004 | Return made up to 02/10/03; full list of members (7 pages) |
3 February 2004 | Return made up to 02/10/03; full list of members (7 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
17 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 October 1999 | Return made up to 02/10/99; full list of members
|
28 October 1999 | Return made up to 02/10/99; full list of members
|
19 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Return made up to 02/10/98; no change of members
|
3 November 1998 | Return made up to 02/10/98; no change of members
|
22 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
24 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 October 1995 | Return made up to 02/10/95; no change of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 October 1995 | Return made up to 02/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
20 July 1992 | Declaration of assistance for shares acquisition (4 pages) |
20 July 1992 | Resolutions
|
20 July 1992 | Resolutions
|
20 July 1992 | Declaration of assistance for shares acquisition (4 pages) |
17 May 1992 | Resolutions
|
17 May 1992 | Resolutions
|
1 January 1987 | A selection of documents registered before 1 January 1987 (75 pages) |
8 May 1980 | Incorporation (13 pages) |
8 May 1980 | Incorporation (13 pages) |