Company NameStraightline (NE) Limited
Company StatusActive
Company Number01482191
CategoryPrivate Limited Company
Incorporation Date29 February 1980(44 years, 2 months ago)
Previous NameStraight Line Construction Company Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard Paul Gilbert
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(16 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1-3 Ruby Park
Brunswick Industrial Estate Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameKeith Newbegin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2001(21 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 1-3 Ruby Park
Brunswick Industrial Estate Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMr Simon Christopher Reay
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(22 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1-3 Ruby Park
Brunswick Industrial Estate Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMr Kevin Peter Bucas
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(35 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1-3 Ruby Park
Brunswick Industrial Estate Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMrs Lorna Anne Gilbert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(11 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 January 2002)
RoleSecretary
Correspondence AddressStonewell
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Secretary NameMrs Lorna Anne Gilbert
NationalityBritish
StatusResigned
Appointed25 September 1991(11 years, 7 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressUnit 1-3 Ruby Park
Brunswick Industrial Estate Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMr Malcolm Aitchison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 1999)
RoleQuantity Surveyor
Correspondence Address21 Green Rising
Ovington
Prudhoe
Northumberland
NE42 6DX
Director NameJoseph Brett May
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(22 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 2006)
RoleConstruction
Correspondence Address1 Fern Avenue
Whitley Bay
Tyne & Wear
NE26 2JA
Director NameMr Raymond Gilbert
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(25 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressStonewell
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameMr Raymond Gilbert
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(25 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressStonewell
Tranwell Woods
Morpeth
Northumberland
NE61 6BH

Contact

Websitestraightlineconstruction.co.uk
Telephone0191 2170733
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1-3 Ruby Park
Brunswick Industrial Estate Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Shareholders

12.8k at £1Richard Paul Gilbert
90.78%
Ordinary
750 at £1Simon Christopher Reay
5.32%
Ordinary
450 at £1Raymond Gilbert
3.19%
Ordinary
50 at £1Keith Newbegin
0.35%
Ordinary
50 at £1Lorna Anne Gilbert
0.35%
Ordinary

Financials

Year2014
Net Worth£192,510
Cash£870
Current Liabilities£2,117,544

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

14 December 2021Delivered on: 14 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 January 2016Delivered on: 11 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 October 2011Delivered on: 27 October 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 ruby park brunswick industrial estate newcastle upon tyne tyne & wear referred to as northumbria vehicle company brunswick industrial estate brunswick village t/n TY457637 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
16 January 1989Delivered on: 18 January 1989
Satisfied on: 8 January 2016
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of £50,000 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due and henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge.
Fully Satisfied
24 January 1983Delivered on: 27 January 1983
Satisfied on: 8 January 2016
Persons entitled: Lloyds 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: F/H 134 land 136 trewhitt road, heaton, newcastle upon tyne. Title no ty 111399.
Fully Satisfied

Filing History

19 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
6 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
26 September 2022Cessation of Richard Paul Gilbert as a person with significant control on 26 September 2022 (1 page)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
26 September 2022Notification of Straightline Holdings Ne Limited as a person with significant control on 26 September 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 December 2021Registration of charge 014821910005, created on 14 December 2021 (21 pages)
29 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
3 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
12 April 2017Previous accounting period shortened from 30 March 2017 to 31 December 2016 (1 page)
12 April 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
12 April 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 April 2017Previous accounting period shortened from 30 March 2017 to 31 December 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
11 October 2016Satisfaction of charge 3 in full (2 pages)
11 October 2016Satisfaction of charge 3 in full (2 pages)
11 October 2016Satisfaction of charge 014821910004 in full (1 page)
11 October 2016Satisfaction of charge 014821910004 in full (1 page)
6 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
15 July 2016Termination of appointment of Lorna Anne Gilbert as a secretary on 1 April 2016 (1 page)
15 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-15
(3 pages)
15 July 2016Termination of appointment of Lorna Anne Gilbert as a secretary on 1 April 2016 (1 page)
15 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-15
(3 pages)
11 January 2016Registration of charge 014821910004, created on 11 January 2016 (28 pages)
11 January 2016Registration of charge 014821910004, created on 11 January 2016 (28 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
8 January 2016Satisfaction of charge 1 in full (1 page)
8 January 2016Satisfaction of charge 2 in full (2 pages)
8 January 2016Satisfaction of charge 2 in full (2 pages)
8 January 2016Satisfaction of charge 1 in full (1 page)
15 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 14,100
(6 pages)
15 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 14,100
(6 pages)
21 April 2015Appointment of Mr Kevin Peter Bucas as a director on 1 April 2015 (2 pages)
21 April 2015Appointment of Mr Kevin Peter Bucas as a director (2 pages)
21 April 2015Appointment of Mr Kevin Peter Bucas as a director on 1 April 2015 (2 pages)
21 April 2015Appointment of Mr Kevin Peter Bucas as a director (2 pages)
21 April 2015Appointment of Mr Kevin Peter Bucas as a director on 1 April 2015 (2 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
16 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 14,100
(5 pages)
16 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 14,100
(5 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
27 September 2013Director's details changed for Mr Simon Christopher Reay on 1 July 2013 (2 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 14,100
(5 pages)
27 September 2013Director's details changed for Mr Richard Paul Gilbert on 1 July 2013 (2 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 14,100
(5 pages)
27 September 2013Director's details changed for Keith Newbegin on 1 July 2013 (2 pages)
27 September 2013Director's details changed for Keith Newbegin on 1 July 2013 (2 pages)
27 September 2013Director's details changed for Mr Simon Christopher Reay on 1 July 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Paul Gilbert on 1 July 2013 (2 pages)
5 November 2012Secretary's details changed for Mrs Lorna Anne Gilbert on 31 July 2012 (1 page)
5 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
5 November 2012Secretary's details changed for Mrs Lorna Anne Gilbert on 31 July 2012 (1 page)
12 September 2012Full accounts made up to 31 March 2012 (22 pages)
12 September 2012Full accounts made up to 31 March 2012 (22 pages)
14 August 2012Registered office address changed from Express Works Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Express Works Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 14 August 2012 (1 page)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 January 2012Full accounts made up to 31 March 2011 (21 pages)
6 January 2012Full accounts made up to 31 March 2011 (21 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
14 October 2011Director's details changed for Mr Simon Christopher Reay on 30 September 2010 (2 pages)
14 October 2011Director's details changed for Mr Simon Christopher Reay on 30 September 2010 (2 pages)
1 June 2011Director's details changed for Mr Simon Christopher Reay on 1 April 2011 (2 pages)
1 June 2011Director's details changed for Richard Paul Gilbert on 28 May 2011 (2 pages)
1 June 2011Director's details changed for Richard Paul Gilbert on 28 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Simon Christopher Reay on 1 April 2011 (2 pages)
1 June 2011Director's details changed for Mr Simon Christopher Reay on 1 April 2011 (2 pages)
11 March 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
11 March 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
20 October 2010Director's details changed for Mr Simon Christopher Reay on 24 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Simon Christopher Reay on 24 September 2010 (2 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
17 November 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
17 November 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
26 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
20 October 2009Purchase of own shares. (3 pages)
20 October 2009Cancellation of shares. Statement of capital on 20 October 2009
  • GBP 14,100
(4 pages)
20 October 2009Purchase of own shares. (3 pages)
20 October 2009Cancellation of shares. Statement of capital on 20 October 2009
  • GBP 14,100
(4 pages)
19 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
19 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
13 October 2009Director's details changed for Simon Christopher Reay on 1 June 2009 (2 pages)
13 October 2009Director's details changed for Simon Christopher Reay on 1 June 2009 (2 pages)
13 October 2009Director's details changed for Simon Christopher Reay on 1 June 2009 (2 pages)
8 October 2009Termination of appointment of Raymond Gilbert as a director (1 page)
8 October 2009Termination of appointment of Raymond Gilbert as a director (1 page)
9 December 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
9 December 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
22 October 2008Return made up to 25/09/08; full list of members (5 pages)
22 October 2008Return made up to 25/09/08; full list of members (5 pages)
29 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
19 October 2007Return made up to 25/09/07; full list of members (4 pages)
19 October 2007Return made up to 25/09/07; full list of members (4 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Return made up to 25/09/06; full list of members (4 pages)
27 September 2006Return made up to 25/09/06; full list of members (4 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
17 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
17 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
13 October 2005Return made up to 25/09/05; full list of members (4 pages)
13 October 2005Return made up to 25/09/05; full list of members (4 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Location of register of members (1 page)
13 October 2005Location of register of members (1 page)
5 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
5 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
29 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
9 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
23 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
27 January 2003Full accounts made up to 31 October 2002 (15 pages)
27 January 2003Full accounts made up to 31 October 2002 (15 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
25 October 2002Return made up to 25/09/02; full list of members (9 pages)
25 October 2002Return made up to 25/09/02; full list of members (9 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
20 March 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
20 March 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
26 January 2002Resolutions
  • RES13 ‐ To sell land 31/10/01
(3 pages)
26 January 2002Resolutions
  • RES13 ‐ To sell land 31/10/01
(3 pages)
14 January 2002Resolutions
  • RES13 ‐ Selling of land 12/12/01
(3 pages)
14 January 2002Resolutions
  • RES13 ‐ Selling of land 12/12/01
(3 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
7 November 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 November 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 October 2001Ad 28/09/01--------- £ si 100@1=100 £ ic 50000/50100 (2 pages)
2 October 2001Ad 28/09/01--------- £ si 100@1=100 £ ic 50000/50100 (2 pages)
28 September 2001Return made up to 25/09/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Return made up to 25/09/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Resolutions
  • RES13 ‐ Sale of land 16/08/01
(1 page)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2001Resolutions
  • RES13 ‐ Sale of land 16/08/01
(1 page)
5 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
5 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
9 October 2000Return made up to 25/09/00; no change of members (7 pages)
9 October 2000Return made up to 25/09/00; no change of members (7 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 September 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 September 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 September 1998Return made up to 25/09/98; no change of members (4 pages)
22 September 1998Return made up to 25/09/98; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 October 1997Return made up to 25/09/97; no change of members (4 pages)
1 October 1997Return made up to 25/09/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
20 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
1 October 1996Return made up to 25/09/96; full list of members (6 pages)
1 October 1996Return made up to 25/09/96; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 31 October 1995 (9 pages)
23 July 1996Accounts for a small company made up to 31 October 1995 (9 pages)
28 September 1995Return made up to 25/09/95; no change of members (4 pages)
28 September 1995Return made up to 25/09/95; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
18 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 February 1980Incorporation (15 pages)
29 February 1980Incorporation (15 pages)