Background WavePink WaveYellow Wave

CHESTER RACE COMPANY LIMITED (00037600)

CHESTER RACE COMPANY LIMITED (00037600) is an active UK company. incorporated on 21 November 1892. with registered office in Cheshire. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 2 other business activities. CHESTER RACE COMPANY LIMITED has been registered for 133 years. Current directors include GARAVELLO, Marco John, HARRINGTON, Julie Anne, HART, Kevin and 4 others.

Company Number
00037600
Status
active
Type
ltd
Incorporated
21 November 1892
Age
133 years
Address
The Racecourse, Cheshire, CH1 2LY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GARAVELLO, Marco John, HARRINGTON, Julie Anne, HART, Kevin, MIDDLEBROOK, Gary, O'DOHERTY, John Sullivan, STEWART, Louise Adele, WARREN, Joelle Susan
SIC Codes
55100, 56210, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER RACE COMPANY LIMITED

CHESTER RACE COMPANY LIMITED is an active company incorporated on 21 November 1892 with the registered office located in Cheshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 2 other business activities. CHESTER RACE COMPANY LIMITED was registered 133 years ago.(SIC: 55100, 56210, 93110)

Status

active

Active since 133 years ago

Company No

00037600

LTD Company

Age

133 Years

Incorporated 21 November 1892

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

CHESTER RACE COMPANY,LIMITED(THE)
From: 21 November 1892To: 11 May 2011
Contact
Address

The Racecourse Chester Cheshire, CH1 2LY,

Timeline

38 key events • 1899 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Jan 12
Director Left
May 12
Director Left
Oct 12
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jul 20
Loan Cleared
Jul 20
Director Joined
Nov 20
Director Left
May 21
Director Joined
Feb 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GARAVELLO, Marco John

Active
The Racecourse, CheshireCH1 2LY
Secretary
Appointed 31 May 2014

GARAVELLO, Marco John

Active
The Racecourse, CheshireCH1 2LY
Born January 1977
Director
Appointed 20 Oct 2014

HARRINGTON, Julie Anne

Active
The Racecourse, CheshireCH1 2LY
Born April 1969
Director
Appointed 01 Apr 2025

HART, Kevin

Active
The Racecourse, CheshireCH1 2LY
Born August 1968
Director
Appointed 01 Apr 2024

MIDDLEBROOK, Gary

Active
The Racecourse, CheshireCH1 2LY
Born December 1954
Director
Appointed 01 Mar 2026

O'DOHERTY, John Sullivan

Active
The Racecourse, CheshireCH1 2LY
Born June 1962
Director
Appointed 01 Oct 2017

STEWART, Louise Adele

Active
The Racecourse, CheshireCH1 2LY
Born November 1972
Director
Appointed 01 Mar 2022

WARREN, Joelle Susan

Active
The Racecourse, CheshireCH1 2LY
Born November 1962
Director
Appointed 01 Apr 2019

GRAY, Jonathan Edward

Resigned
The Racecourse, CheshireCH1 2LY
Secretary
Appointed 04 Dec 2003
Resigned 31 May 2014

IMPEY, Kidsons

Resigned
Steam Mill, ChesterCH3 5AN
Secretary
Appointed N/A
Resigned 31 Dec 1998

PICKERING, David Owen

Resigned
Grange Farm Sandy Lane, ChesterCH4 9BS
Secretary
Appointed 01 Jan 2001
Resigned 04 Dec 2003

STANLEY, Frances

Resigned
2 Upton Drive, ChesterCH2 1BU
Secretary
Appointed 31 Dec 1998
Resigned 31 Dec 2000

ASTON, Richard Kenneth

Resigned
The Racecourse, CheshireCH1 2LY
Born October 1954
Director
Appointed 24 Oct 2011
Resigned 17 Jul 2020

BACON, Kevin John

Resigned
The Racecourse, CheshireCH1 2LY
Born December 1959
Director
Appointed 19 Oct 2015
Resigned 24 Apr 2019

BARNETT, Charles Henry

Resigned
The Racecourse, CheshireCH1 2LY
Born July 1948
Director
Appointed 09 Sept 2015
Resigned 30 Apr 2025

BEAUMONT, Martin Dudley

Resigned
The Racecourse, CheshireCH1 2LY
Born August 1949
Director
Appointed 01 Dec 2007
Resigned 24 Apr 2019

CHURTON, David Nigel Vardon

Resigned
The Racecourse, CheshireCH1 2LY
Born June 1949
Director
Appointed 10 Nov 2003
Resigned 18 Apr 2011

CHURTON, Geoffrey Vardon, Colonel

Resigned
Manley Cottage Manley, HelsbyWA6 9JF
Born March 1913
Director
Appointed N/A
Resigned 30 Jun 1999

CROWE, Brian

Resigned
Glebe Farm, MollingtonCH1 6LJ
Born May 1944
Director
Appointed 29 May 2003
Resigned 17 May 2006

DIXON, Samantha Kate, Cllr

Resigned
The Racecourse, CheshireCH1 2LY
Born September 1965
Director
Appointed 02 Feb 2015
Resigned 13 Apr 2015

DUFFUS, Steven

Resigned
5 Abbots Knoll, ChesterCH1 4GA
Born October 1959
Director
Appointed 01 Jun 1999
Resigned 20 May 2002

EVANS, Jean Elizabeth, Cllr

Resigned
26 Alpraham Crescent, ChesterCH2 1QX
Born June 1945
Director
Appointed 29 Nov 2006
Resigned 30 Apr 2009

EVANS, Jean Elizabeth, Cllr

Resigned
26 Alpraham Crescent, ChesterCH2 1QX
Born June 1945
Director
Appointed 22 May 2001
Resigned 20 May 2002

FAIR, William Gordon Gerrard

Resigned
Brookside Farm, ChesterCH4 9EW
Born October 1923
Director
Appointed 29 Sept 1994
Resigned 15 May 1996

GREENWOOD, Howard David

Resigned
The Racecourse, CheshireCH1 2LY
Born April 1962
Director
Appointed 03 Aug 2015
Resigned 19 Jul 2016

HALE, Richard Schofield

Resigned
1 Old School House, ChesterCH4 9EU
Born July 1933
Director
Appointed 29 Sept 1994
Resigned 17 May 1995

HANCOCK, Lisa Jeanette

Resigned
The Racecourse, CheshireCH1 2LY
Born October 1971
Director
Appointed 09 Nov 2020
Resigned 31 Dec 2025

HANMER, John Wyndham Edward, Sir

Resigned
Mere House, WhitchurchSY13 3DG
Born September 1928
Director
Appointed N/A
Resigned 30 Apr 2004

HAYNES, James Douglas

Resigned
Lower Rock Farm, TarporleyCW6 9UB
Born October 1935
Director
Appointed N/A
Resigned 29 Sept 1994

HUGHES, David Anthony

Resigned
15 Woodlands Drive, ChesterCH2 3QQ
Born March 1943
Director
Appointed 19 Apr 2005
Resigned 30 Apr 2009

JONES, Michael Keith

Resigned
Hargrave Hall, ChesterCH3 7RH
Born October 1959
Director
Appointed 01 Jun 1999
Resigned 29 May 2003

JONES, Reginald Francis

Resigned
The Racecourse, CheshireCH1 2LY
Born May 1953
Director
Appointed 03 Aug 2015
Resigned 19 Jul 2016

LEVERHULME, The Right Honourable The Viscount

Resigned
Thornton Manor, WirralL63 1JB
Born July 1915
Director
Appointed N/A
Resigned 30 Jun 1994

LOWTHER, Charles Douglas, Sir

Resigned
Erbistock Hall, WrexhamLL13 0DE
Born January 1946
Director
Appointed 03 Jun 1994
Resigned 27 Apr 2016

MCALPINE, Robert James

Resigned
Tilstone Lodge, TarporleyCW6 9HS
Born May 1932
Director
Appointed N/A
Resigned 28 Apr 2008
Fundings
Financials
Latest Activities

Filing History

214

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Made Up Date
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Statement Of Companys Objects
21 December 2016
CC04CC04
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Move Registers To Registered Office Company
16 May 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Memorandum Articles
17 May 2012
MEM/ARTSMEM/ARTS
Resolution
17 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Statement Of Companys Objects
16 May 2011
CC04CC04
Memorandum Articles
16 May 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363sAnnual Return (shuttle)
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 August 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
1 November 2006
AUDAUD
Legacy
4 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 September 2006
AAAnnual Accounts
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 November 2005
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 May 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
403aParticulars of Charge Subject to s859A
Legacy
29 January 2003
403aParticulars of Charge Subject to s859A
Legacy
29 January 2003
403aParticulars of Charge Subject to s859A
Legacy
29 January 2003
403aParticulars of Charge Subject to s859A
Legacy
29 January 2003
403aParticulars of Charge Subject to s859A
Legacy
29 January 2003
403aParticulars of Charge Subject to s859A
Legacy
29 January 2003
403aParticulars of Charge Subject to s859A
Legacy
29 January 2003
403aParticulars of Charge Subject to s859A
Legacy
29 January 2003
403aParticulars of Charge Subject to s859A
Legacy
29 January 2003
403aParticulars of Charge Subject to s859A
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
287Change of Registered Office
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Resolution
22 January 1998
RESOLUTIONSResolutions
Legacy
13 January 1998
88(2)R88(2)R
Legacy
13 January 1998
123Notice of Increase in Nominal Capital
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
23 November 1996
395Particulars of Mortgage or Charge
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
21 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Legacy
30 November 1990
363aAnnual Return
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Accounts With Made Up Date
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Accounts With Made Up Date
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
28 October 1986
363363
Legacy
25 June 1986
225(1)225(1)
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Incorporation Company
1 January 1900
NEWINCIncorporation
Miscellaneous
1 January 1900
MISCMISC