Morpeth
Northumberland
NE61 1NJ
Director Name | Mr Christopher Richard Mitchell |
---|---|
Date of Birth | October 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10/16 Bridge Street Morpeth Northumberland NE61 1NJ |
Director Name | Mr Thomas More |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(55 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1993) |
Role | Director/Company Secretary |
Correspondence Address | 44 Green Lane Morpeth Northumberland NE61 2HD |
Director Name | Mr George Rangdale Rutherford |
---|---|
Date of Birth | June 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(55 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 July 1997) |
Role | Company Director (Chairman) |
Correspondence Address | Brocksteads Ulgham Morpeth Northumberland NE61 3AN |
Director Name | Mrs Anne Elizabeth Petrie |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(55 years after company formation) |
Appointment Duration | 27 years, 11 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10/16 Bridge Street Morpeth Northumberland NE61 1NJ |
Director Name | Mrs Audrey Rutherford |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(55 years after company formation) |
Appointment Duration | 27 years, 11 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10/16 Bridge Street Morpeth Northumberland NE61 1NJ |
Director Name | Mr George Richard Rutherford |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(55 years after company formation) |
Appointment Duration | 27 years, 11 months (resigned 20 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10/16 Bridge Street Morpeth Northumberland NE61 1NJ |
Secretary Name | Mr Thomas More |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(55 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 44 Green Lane Morpeth Northumberland NE61 2HD |
Secretary Name | Mr Seymour Jobling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(56 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10/16 Bridge Street Morpeth Northumberland NE61 1NJ |
Director Name | Mrs Nora Matheson |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(61 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10/16 Bridge Street Morpeth Northumberland NE61 1NJ |
Director Name | Mr Seymour Jobling |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(61 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 20 September 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10/16 Bridge Street Morpeth Northumberland NE61 1NJ |
Director Name | Mrs Gertrude Jane Rutherford |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(61 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10/16 Bridge Street Morpeth Northumberland NE61 1NJ |
Director Name | Mrs Catherine Bates |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(74 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10/16 Bridge Street Morpeth Northumberland NE61 1NJ |
Website | rutherfordsofmorpeth.co.uk |
---|---|
Telephone | 01670 512458 |
Telephone region | Morpeth |
Registered Address | 10/16 Bridge Street Morpeth Northumberland NE61 1NJ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
8.9k at £1 | Catherine Bates 35.41% Ordinary |
---|---|
8.3k at £1 | George Richard Rutherford 33.31% Ordinary |
6.8k at £1 | Mrs Anne Elizabeth Petrie 27.31% Ordinary |
42.4k at £0.01 | Mr George Richard Rutherford 1.69% Ordinary A Non Voting |
24.5k at £0.01 | Anne Elizabeth Petrie 0.98% Ordinary A Non Voting |
17.6k at £0.01 | Seymour Jobling 0.70% Ordinary A Non Voting |
15k at £0.01 | Mrs Audrey Rutherford 0.60% Ordinary A Non Voting |
Year | 2014 |
---|---|
Net Worth | £1,236,486 |
Cash | £1,416 |
Current Liabilities | £589,412 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 20 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2023 (2 months, 1 week from now) |
22 December 2022 | Delivered on: 23 December 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: A legal charge over the freehold property known as 10-16 bridge street, morpeth, northumberland, NE61 1NJ being the remainder of the land comprised within a conveyance dated 30TH september 1943 and the freehold property known as land to the rear of 12/14/16 bridge street, morpeth registered at hm land registry with title number ND95626. For more details please refer to the instrument. Outstanding |
---|---|
22 December 2022 | Delivered on: 23 December 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: A legal charge over the freehold property known as 10-16 bridge street, morpeth, northumberland, NE61 1NJ being the remainder of the land comprised within a conveyance dated 30TH september 1943 and the freehold property known as land to the rear of 12/14/16 bridge street, morpeth registered at hm land registry with title number ND95626. For more details please refer to the instrument. Outstanding |
27 February 1996 | Delivered on: 6 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parcel of land to the rear of 12/14/16 bridge street morpeth northumberland being approx 27 metres square t/n ND81966. Outstanding |
5 November 1984 | Delivered on: 13 November 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 December 1976 | Delivered on: 21 December 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10,12,14 & 16 bridge street, morpeth, northumberland. Outstanding |
29 December 1995 | Delivered on: 4 January 1996 Satisfied on: 28 February 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parcel of land to the rear of 12/14/16 bridge street morpeth being approx 27 metres square northumberland t/no ND81966. Fully Satisfied |
23 August 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
---|---|
27 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
27 January 2021 | Unaudited abridged accounts made up to 1 February 2020 (9 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
3 December 2019 | Memorandum and Articles of Association (7 pages) |
14 October 2019 | Cessation of George Richard Rutherford as a person with significant control on 20 September 2019 (1 page) |
14 October 2019 | Termination of appointment of George Richard Rutherford as a director on 20 September 2019 (1 page) |
14 October 2019 | Termination of appointment of Audrey Rutherford as a director on 20 September 2019 (1 page) |
14 October 2019 | Termination of appointment of Seymour Jobling as a director on 20 September 2019 (1 page) |
14 October 2019 | Termination of appointment of Catherine Bates as a director on 20 September 2019 (1 page) |
14 October 2019 | Termination of appointment of Anne Elizabeth Petrie as a director on 20 September 2019 (1 page) |
14 October 2019 | Appointment of Mr Christopher Richard Mitchell as a director on 20 September 2019 (2 pages) |
11 October 2019 | Notification of Eightyseven Business Solutions Ltd as a person with significant control on 20 September 2019 (4 pages) |
9 October 2019 | Resolutions
|
30 July 2019 | Unaudited abridged accounts made up to 26 January 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
3 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
17 May 2018 | Unaudited abridged accounts made up to 27 January 2018 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 28 January 2017 (11 pages) |
20 July 2017 | Total exemption full accounts made up to 28 January 2017 (11 pages) |
3 July 2017 | Notification of George Richard Rutherford as a person with significant control on 1 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Seymour Jobling as a secretary on 19 June 2017 (1 page) |
3 July 2017 | Notification of George Richard Rutherford as a person with significant control on 1 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Seymour Jobling as a secretary on 19 June 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
2 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 October 2015 | Termination of appointment of Gertrude Jane Rutherford as a director on 15 August 2015 (1 page) |
30 October 2015 | Termination of appointment of Gertrude Jane Rutherford as a director on 15 August 2015 (1 page) |
7 September 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
5 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of Nora Matheson as a director (1 page) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of Nora Matheson as a director (1 page) |
18 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (7 pages) |
18 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 26 January 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 26 January 2013 (5 pages) |
7 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Director's details changed for Mrs Audrey Rutherford on 1 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mrs Nora Matheson on 1 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Mrs Gertrude Jane Rutherford on 1 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Mr George Richard Rutherford on 1 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Mrs Anne Elizabeth Petrie on 1 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Mr Seymour Jobling on 1 November 2011 (2 pages) |
7 November 2012 | Secretary's details changed for Mr Seymour Jobling on 1 November 2011 (1 page) |
7 November 2012 | Director's details changed for Mrs Audrey Rutherford on 1 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mrs Nora Matheson on 1 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Mrs Gertrude Jane Rutherford on 1 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Mr George Richard Rutherford on 1 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Mrs Anne Elizabeth Petrie on 1 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Mr Seymour Jobling on 1 November 2011 (2 pages) |
7 November 2012 | Secretary's details changed for Mr Seymour Jobling on 1 November 2011 (1 page) |
7 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Director's details changed for Mrs Audrey Rutherford on 1 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mrs Nora Matheson on 1 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Mrs Gertrude Jane Rutherford on 1 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Mr George Richard Rutherford on 1 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Mrs Anne Elizabeth Petrie on 1 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Mr Seymour Jobling on 1 November 2011 (2 pages) |
7 November 2012 | Secretary's details changed for Mr Seymour Jobling on 1 November 2011 (1 page) |
25 June 2012 | Total exemption small company accounts made up to 28 January 2012 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 28 January 2012 (5 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (10 pages) |
27 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (10 pages) |
26 October 2011 | Appointment of Mrs Catherine Bates as a director (2 pages) |
26 October 2011 | Appointment of Mrs Catherine Bates as a director (2 pages) |
6 June 2011 | Total exemption small company accounts made up to 29 January 2011 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 29 January 2011 (5 pages) |
3 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (10 pages) |
3 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (10 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 January 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 January 2010 (6 pages) |
13 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (12 pages) |
13 November 2009 | Director's details changed for Mrs Audrey Rutherford on 24 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Nora Matheson on 24 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr George Richard Rutherford on 24 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Gertrude Jane Rutherford on 24 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Anne Elizabeth Petrie on 24 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Seymour Jobling on 24 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (12 pages) |
13 November 2009 | Director's details changed for Mrs Audrey Rutherford on 24 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Nora Matheson on 24 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr George Richard Rutherford on 24 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Gertrude Jane Rutherford on 24 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Seymour Jobling on 24 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Anne Elizabeth Petrie on 24 October 2009 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 November 2008 | Return made up to 24/10/08; full list of members (8 pages) |
17 November 2008 | Return made up to 24/10/08; full list of members (8 pages) |
27 May 2008 | Accounts for a small company made up to 2 February 2008 (7 pages) |
27 May 2008 | Accounts for a small company made up to 2 February 2008 (7 pages) |
27 May 2008 | Accounts for a small company made up to 2 February 2008 (7 pages) |
7 November 2007 | Return made up to 24/10/07; full list of members (11 pages) |
7 November 2007 | Return made up to 24/10/07; full list of members (11 pages) |
14 September 2007 | Accounts for a small company made up to 27 January 2007 (7 pages) |
14 September 2007 | Accounts for a small company made up to 27 January 2007 (7 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (11 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (11 pages) |
18 October 2006 | Accounts for a small company made up to 28 January 2006 (6 pages) |
18 October 2006 | Accounts for a small company made up to 28 January 2006 (6 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (11 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (11 pages) |
13 June 2005 | Full accounts made up to 29 January 2005 (14 pages) |
13 June 2005 | Full accounts made up to 29 January 2005 (14 pages) |
10 November 2004 | Return made up to 24/10/04; full list of members (11 pages) |
10 November 2004 | Return made up to 24/10/04; full list of members (11 pages) |
11 June 2004 | Full accounts made up to 31 January 2004 (14 pages) |
11 June 2004 | Full accounts made up to 31 January 2004 (14 pages) |
30 October 2003 | Return made up to 24/10/03; full list of members
|
30 October 2003 | Return made up to 24/10/03; full list of members
|
18 June 2003 | Full accounts made up to 1 February 2003 (14 pages) |
18 June 2003 | Full accounts made up to 1 February 2003 (14 pages) |
18 June 2003 | Full accounts made up to 1 February 2003 (14 pages) |
31 October 2002 | Return made up to 24/10/02; full list of members (11 pages) |
31 October 2002 | Return made up to 24/10/02; full list of members (11 pages) |
1 July 2002 | Full accounts made up to 2 February 2002 (14 pages) |
1 July 2002 | Full accounts made up to 2 February 2002 (14 pages) |
1 July 2002 | Full accounts made up to 2 February 2002 (14 pages) |
28 November 2001 | Ad 25/07/01--------- £ si [email protected] (3 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Nc inc already adjusted 25/07/01 (1 page) |
28 November 2001 | Ad 25/07/01--------- £ si [email protected] (3 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Nc inc already adjusted 25/07/01 (1 page) |
22 November 2001 | Return made up to 24/10/01; full list of members (9 pages) |
22 November 2001 | Return made up to 24/10/01; full list of members (9 pages) |
16 June 2001 | Full accounts made up to 27 January 2001 (14 pages) |
16 June 2001 | Full accounts made up to 27 January 2001 (14 pages) |
27 October 2000 | Return made up to 24/10/00; full list of members (9 pages) |
27 October 2000 | Return made up to 24/10/00; full list of members (9 pages) |
11 July 2000 | Full accounts made up to 30 January 2000 (14 pages) |
11 July 2000 | Full accounts made up to 30 January 2000 (14 pages) |
1 November 1999 | Return made up to 24/10/99; full list of members (9 pages) |
1 November 1999 | Return made up to 24/10/99; full list of members (9 pages) |
11 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
11 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
15 February 1999 | Return made up to 24/10/98; full list of members
|
15 February 1999 | Return made up to 24/10/98; full list of members
|
24 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
24 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Resolutions
|
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Resolutions
|
6 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 1 February 1997 (8 pages) |
9 July 1997 | Accounts for a small company made up to 1 February 1997 (8 pages) |
9 July 1997 | Accounts for a small company made up to 1 February 1997 (8 pages) |
4 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
4 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
4 August 1996 | Accounts for a small company made up to 3 February 1996 (8 pages) |
4 August 1996 | Accounts for a small company made up to 3 February 1996 (8 pages) |
4 August 1996 | Accounts for a small company made up to 3 February 1996 (8 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Return made up to 24/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 24/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
16 October 1936 | Incorporation (19 pages) |