Harlow
Essex
CM19 5FP
Secretary Name | Carringtons Secretarial Services (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 2015(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex |
Secretary Name | Mr Stephen Christopher Alston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 1994) |
Role | Construction Foreman |
Correspondence Address | Flat Number 146 Ross Close Saffron Walden Essex CB11 4DT |
Director Name | Mr Stephen Christopher Alston |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 1999) |
Role | Foreman/Manager |
Correspondence Address | Flat Number 146 Ross Close Saffron Walden Essex CB11 4DT |
Secretary Name | Pauline Elizabeth Baysinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(12 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 136 Ross Close Saffron Walden Essex CB11 4DT |
Director Name | Mr Paul Laurence Ingrey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(13 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 March 2000) |
Role | Musician |
Correspondence Address | Flat Number 124 Ross Close Saffron Walden Essex CB11 4DT |
Secretary Name | Vincent Martin McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 1997) |
Role | Secretary |
Correspondence Address | 128 Ross Close Saffron Walden Essex CB11 4DT |
Director Name | Mandy Jane Webb |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1999) |
Role | Accounts Manager |
Correspondence Address | 162 Ross Close Saffron Walden Essex CB11 4DT |
Secretary Name | Gavin Peter Boniface |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2002) |
Role | Property Manager |
Correspondence Address | 87 Bedells Avenue Black Notley Braintree Essex CM7 8NA |
Director Name | Ethel Marie Lloyd |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 November 2003) |
Role | Retired |
Correspondence Address | 134 Ross Close Saffron Walden Essex CB11 4DT |
Secretary Name | Mr Terry Butson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 February 2003(23 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mull House 8 Herne Road Ramsey Cambridgeshire PE26 2SR |
Director Name | Mr Peter William Sajdok |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2006) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 4 Cromwell Road Saffron Walden Essex CB11 4AX |
Director Name | Donal Patrick Devlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 2007) |
Role | Chiropodist |
Correspondence Address | 136 Ross Close Saffron Walden Essex CB11 4DT |
Director Name | David James Potts |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 March 2015) |
Role | Maintenance Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Director Name | Joanne Mohr |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2007) |
Role | Office Manager |
Correspondence Address | 142 Ross Close Saffron Walden Essex CB11 4DT |
Director Name | Gary Hellman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 December 2017) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Susan Patricia Bruty |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2008) |
Role | Secretary |
Correspondence Address | 13 Mary McArthur Place Stansted Essex CM24 8EB |
Director Name | Mrs Dione Patricia Underdown |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 July 2021) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Miss Samantha Caroline Ann Banks |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Secretary Name | St James's Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2004(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2012) |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Croucher Needham Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2012(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 2015) |
Correspondence Address | Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Registered Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
22 December 2023 | Termination of appointment of Samantha Caroline Ann Banks as a director on 22 December 2023 (1 page) |
---|---|
6 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
3 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
12 October 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
4 September 2021 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
15 July 2021 | Termination of appointment of Dione Patricia Underdown as a director on 12 July 2021 (1 page) |
10 November 2020 | Total exemption full accounts made up to 30 June 2020 (3 pages) |
5 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
7 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
15 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
8 December 2017 | Termination of appointment of Gary Hellman as a director on 8 December 2017 (1 page) |
8 December 2017 | Appointment of Mr Michael Henik as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Michael Henik as a director on 8 December 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
8 December 2017 | Termination of appointment of Gary Hellman as a director on 8 December 2017 (1 page) |
29 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
3 November 2016 | Appointment of Mrs Dione Patricia Underdown as a director on 3 November 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (4 pages) |
3 November 2016 | Appointment of Mrs Dione Patricia Underdown as a director on 3 November 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (4 pages) |
3 November 2016 | Appointment of Miss Samantha Caroline Ann Banks as a director on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Miss Samantha Caroline Ann Banks as a director on 3 November 2016 (2 pages) |
13 October 2016 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 13 October 2016 (1 page) |
16 May 2016 | Annual return made up to 14 March 2016 no member list (3 pages) |
16 May 2016 | Annual return made up to 14 March 2016 no member list (3 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
20 May 2015 | Appointment of Carringtons Secretarial Services as a secretary on 2 January 2015 (2 pages) |
20 May 2015 | Appointment of Carringtons Secretarial Services as a secretary on 2 January 2015 (2 pages) |
20 May 2015 | Appointment of Carringtons Secretarial Services as a secretary on 2 January 2015 (2 pages) |
19 March 2015 | Annual return made up to 14 March 2015 no member list (3 pages) |
19 March 2015 | Termination of appointment of Croucher Needham Limited as a secretary on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 14 March 2015 no member list (3 pages) |
19 March 2015 | Termination of appointment of David James Potts as a director on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of David James Potts as a director on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Croucher Needham Limited as a secretary on 19 March 2015 (1 page) |
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 November 2014 | Secretary's details changed for Croucher Needham Limited on 25 November 2014 (1 page) |
25 November 2014 | Secretary's details changed for Croucher Needham Limited on 25 November 2014 (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 September 2014 | Director's details changed for Gary Hellman on 10 September 2014 (2 pages) |
10 September 2014 | Annual return made up to 14 March 2014 no member list (3 pages) |
10 September 2014 | Annual return made up to 14 March 2014 no member list (3 pages) |
10 September 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 September 2014 | Director's details changed for David James Potts on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for David James Potts on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Gary Hellman on 10 September 2014 (2 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Secretary's details changed for Croucher Needham Limited on 18 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 10 Market Walk Saffron Walden Essex CB10 1JZ on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 10 Market Walk Saffron Walden Essex CB10 1JZ on 20 March 2014 (1 page) |
20 March 2014 | Secretary's details changed for Croucher Needham Limited on 18 March 2014 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 April 2013 | Annual return made up to 14 March 2013 no member list (4 pages) |
4 April 2013 | Annual return made up to 14 March 2013 no member list (4 pages) |
1 June 2012 | Annual return made up to 14 March 2012 no member list (4 pages) |
1 June 2012 | Annual return made up to 14 March 2012 no member list (4 pages) |
2 March 2012 | Appointment of Croucher Needham Limited as a secretary (3 pages) |
2 March 2012 | Appointment of Croucher Needham Limited as a secretary (3 pages) |
28 February 2012 | Termination of appointment of St James's Services Limited as a secretary (2 pages) |
28 February 2012 | Termination of appointment of St James's Services Limited as a secretary (2 pages) |
6 December 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
6 December 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
15 April 2011 | Annual return made up to 14 March 2011 no member list (4 pages) |
15 April 2011 | Annual return made up to 14 March 2011 no member list (4 pages) |
12 August 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
12 August 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
16 April 2010 | Director's details changed for Gary Hellman on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 14 March 2010 no member list (3 pages) |
16 April 2010 | Secretary's details changed for St James's Services Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for David James Potts on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for St James's Services Limited on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for St James's Services Limited on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 14 March 2010 no member list (3 pages) |
16 April 2010 | Director's details changed for Gary Hellman on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Gary Hellman on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for David James Potts on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for David James Potts on 1 October 2009 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
13 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
1 April 2009 | Annual return made up to 14/03/09 (2 pages) |
1 April 2009 | Annual return made up to 14/03/09 (2 pages) |
1 April 2009 | Director's change of particulars / david potts / 01/09/2008 (1 page) |
1 April 2009 | Director's change of particulars / david potts / 01/09/2008 (1 page) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
8 October 2008 | Appointment terminated director susan bruty (1 page) |
8 October 2008 | Appointment terminated director susan bruty (1 page) |
26 March 2008 | Annual return made up to 14/03/08 (3 pages) |
26 March 2008 | Annual return made up to 14/03/08 (3 pages) |
7 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
7 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
15 October 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
15 October 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
10 April 2007 | Annual return made up to 14/03/07 (2 pages) |
10 April 2007 | Annual return made up to 14/03/07 (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
22 May 2006 | Annual return made up to 14/03/06 (2 pages) |
22 May 2006 | Annual return made up to 14/03/06 (2 pages) |
17 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
17 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
24 March 2005 | Annual return made up to 14/03/05 (5 pages) |
24 March 2005 | Annual return made up to 14/03/05 (5 pages) |
2 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
2 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
16 April 2004 | Annual return made up to 14/03/04 (4 pages) |
16 April 2004 | Annual return made up to 14/03/04 (4 pages) |
3 April 2004 | Registered office changed on 03/04/04 from: 30 cambridge street st neots cambridgeshire PE19 2JL (1 page) |
3 April 2004 | Registered office changed on 03/04/04 from: 30 cambridge street st neots cambridgeshire PE19 2JL (1 page) |
3 April 2004 | New secretary appointed (2 pages) |
3 April 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 July 2003 | Annual return made up to 14/03/03
|
8 July 2003 | Annual return made up to 14/03/03
|
26 June 2003 | New secretary appointed (1 page) |
26 June 2003 | Annual return made up to 14/03/02
|
26 June 2003 | Annual return made up to 14/03/02
|
26 June 2003 | New secretary appointed (1 page) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 87 bedells avenue black notley braintree essex CM7 8NA (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 87 bedells avenue black notley braintree essex CM7 8NA (1 page) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 March 2001 | Annual return made up to 14/03/01 (3 pages) |
22 March 2001 | Annual return made up to 14/03/01 (3 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 March 2000 | Annual return made up to 14/03/00
|
24 March 2000 | Annual return made up to 14/03/00
|
20 January 2000 | Registered office changed on 20/01/00 from: 124 ross close saffron walden essex CB11 4DT (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 124 ross close saffron walden essex CB11 4DT (1 page) |
30 March 1999 | Annual return made up to 14/03/99 (4 pages) |
30 March 1999 | Annual return made up to 14/03/99 (4 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
14 April 1998 | Annual return made up to 14/03/98 (4 pages) |
14 April 1998 | Annual return made up to 14/03/98 (4 pages) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
27 March 1997 | Annual return made up to 14/03/97
|
27 March 1997 | Annual return made up to 14/03/97
|
19 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 March 1996 | Annual return made up to 14/03/96 (4 pages) |
27 March 1996 | Annual return made up to 14/03/96 (4 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
17 March 1995 | Annual return made up to 14/03/95 (4 pages) |
17 March 1995 | Annual return made up to 14/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |