Background WavePink WaveYellow Wave

SOUTH WEST BAPTIST TRUST CORPORATION (00043327)

SOUTH WEST BAPTIST TRUST CORPORATION (00043327) is an active UK company. incorporated on 19 February 1895. with registered office in Exeter. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SOUTH WEST BAPTIST TRUST CORPORATION has been registered for 131 years. Current directors include CARNE, Roger Percy, LAW, Michael Arthur, WALKER, Timothy John.

Company Number
00043327
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 February 1895
Age
131 years
Address
Wonford Baptist Chapel, Exeter, EX2 5DL
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CARNE, Roger Percy, LAW, Michael Arthur, WALKER, Timothy John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST BAPTIST TRUST CORPORATION

SOUTH WEST BAPTIST TRUST CORPORATION is an active company incorporated on 19 February 1895 with the registered office located in Exeter. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SOUTH WEST BAPTIST TRUST CORPORATION was registered 131 years ago.(SIC: 94910)

Status

active

Active since 131 years ago

Company No

00043327

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

131 Years

Incorporated 19 February 1895

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

SOUTH WEST BAPTIST TRUST CORPORATION LIMITED
From: 21 December 2001To: 9 January 2002
DEVON & CORNWALL BAPTIST CORPORATION LIMITED
From: 19 February 1895To: 21 December 2001
Contact
Address

Wonford Baptist Chapel 36-38 Wonford Street Exeter, EX2 5DL,

Timeline

26 key events • 1899 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Sept 13
Director Left
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Dec 14
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Apr 21
Director Joined
Aug 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CARNE, Roger Percy

Active
Wonford Baptist Chapel, ExeterEX2 5DL
Born June 1957
Director
Appointed 01 Jan 2013

LAW, Michael Arthur

Active
Wonford Baptist Chapel, ExeterEX2 5DL
Born April 1951
Director
Appointed 04 Jul 2008

WALKER, Timothy John

Active
Wonford Baptist Chapel, ExeterEX2 5DL
Born June 1956
Director
Appointed 21 Aug 2024

BEAVEN, Helen Frances

Resigned
Wonford Baptist Chapel, ExeterEX2 5DL
Secretary
Appointed 03 Apr 2009
Resigned 26 Oct 2012

BROWN, Jeremy Travice, Reverend

Resigned
97 Mulberry Close, PaigntonTQ3 3GB
Secretary
Appointed 01 Feb 2003
Resigned 03 Apr 2009

KEENAN, Derek John, Reverend

Resigned
13 Wrefords Drive, ExeterEX4 5AU
Secretary
Appointed N/A
Resigned 01 Feb 2003

AMESS, Robert John Morley, Rev

Resigned
Wonford Baptist Chapel, ExeterEX2 5DL
Born August 1944
Director
Appointed 04 Jul 2008
Resigned 09 Sept 2012

AMESS, Robert John Morley, Rev

Resigned
2 Newton House, ExeterEX5 5BL
Born August 1944
Director
Appointed 21 Jun 2003
Resigned 12 Jun 2004

ANDRE, John Girard

Resigned
Little Barns 10 Gillard Road, BrixhamTQ5 9EG
Born September 1938
Director
Appointed 06 Jun 1997
Resigned 31 Dec 2007

BACKALLER, Peter Frank Redvers

Resigned
3 Wellsbourne Park, PlymouthPL3 5JJ
Born March 1930
Director
Appointed 29 Jun 1992
Resigned 06 Mar 2002

BAILYES, Alan John, Revd

Resigned
Wonford Baptist Chapel, ExeterEX2 5DL
Born January 1958
Director
Appointed 02 May 2010
Resigned 28 Jul 2013

BLIZZARD, Charles Philip, Rev

Resigned
Wonford Baptist Chapel, ExeterEX2 5DL
Born July 1952
Director
Appointed 23 Jul 2009
Resigned 17 Sept 2014

BRAY, Raymond Lee

Resigned
6 Burleigh Manor, PlymouthPL3 5NT
Born December 1926
Director
Appointed 04 Jun 1993
Resigned 04 Jun 1999

BROWN, David Radcliffe

Resigned
20 Hound Tor Close, PaigntonTQ4 7SJ
Born March 1927
Director
Appointed 14 Sept 1994
Resigned 06 Jun 1997

BROWN, David Radcliffe

Resigned
20 Hound Tor Close, PaigntonTQ4 7SJ
Born March 1927
Director
Appointed 04 Jun 1993
Resigned 10 Jun 1994

BROWN, Jeremy Travice, Reverend

Resigned
Wonford Baptist Chapel, ExeterEX2 5DL
Born October 1960
Director
Appointed 04 Jun 1999
Resigned 11 Jul 2016

BURN, Laurence Stephen, Rev

Resigned
The Manse, AxminsterEX13 7RX
Born July 1955
Director
Appointed 12 Jun 2004
Resigned 11 Jun 2005

CARPENTER, Barbara Jane, Rev

Resigned
West End Road, ExeterEX5 4QS
Born September 1958
Director
Appointed 04 Jul 2008
Resigned 23 Jul 2009

CURTIS, Aubrey Frank

Resigned
2 Beaufort House, PlymouthPL4 0BS
Born February 1937
Director
Appointed N/A
Resigned 31 Dec 2007

CUTTS, Arthur Kenneth

Resigned
Westering Veille Lane, TorquayTQ2 7HA
Born August 1919
Director
Appointed N/A
Resigned 04 Jun 1993

DAVIS, Trevor

Resigned
2 Westfield, ExeterEX5 4QU
Born May 1931
Director
Appointed 14 Jun 1996
Resigned 06 Jun 1997

DAY, Robert Richard, Rev

Resigned
Panorama 15 Moor Lane Close, TorquayTQ2 8PL
Born May 1946
Director
Appointed 04 Jun 1999
Resigned 18 Sept 2002

DAY, Robert Richard, Rev

Resigned
Panorama 15 Moor Lane Close, TorquayTQ2 8PL
Born May 1946
Director
Appointed 10 Jun 1994
Resigned 09 Jun 1995

EDWARDS, Jonathan Page, Reverend

Resigned
114 Honiton Road, ExeterEX1 3EW
Born February 1956
Director
Appointed 05 Jun 1998
Resigned 13 Jul 2006

EDWARDS, Ronald Gwynne, Rev

Resigned
10 Lymeborne Avenue, ExeterEX1 3AU
Born May 1933
Director
Appointed N/A
Resigned 05 Jun 1998

FRANKS, David John

Resigned
13 St Bridgets Avenue, PlymouthPL6 5BB
Born December 1926
Director
Appointed N/A
Resigned 04 Jun 1993

FREELAND, Iain Douglas

Resigned
Wonford Baptist Chapel, ExeterEX2 5DL
Born February 1975
Director
Appointed 01 Jan 2013
Resigned 17 Sept 2014

FRY, Christine

Resigned
Wonford Baptist Chapel, ExeterEX2 5DL
Born August 1974
Director
Appointed 11 Jul 2016
Resigned 31 Mar 2021

GRAHAM, Glen Charles, Revd

Resigned
Wonford Baptist Chapel, ExeterEX2 5DL
Born December 1970
Director
Appointed 04 Jul 2008
Resigned 09 Feb 2011

GRANT, Cyril

Resigned
The Old Stables, BarnstapleEX31 4ED
Born September 1932
Director
Appointed 05 Jun 1998
Resigned 08 Jun 2005

HANSFORD, Victor John

Resigned
Harvey House Maer Lane, ExmouthEX8 2DE
Born June 1932
Director
Appointed 29 Jun 1992
Resigned 30 Mar 2007

HEWITT, David Brian, Rev

Resigned
The Gardens, Newton AbbotTQ13 0GE
Born June 1950
Director
Appointed 04 Jul 2008
Resigned 30 Apr 2009

HINDLE, Philip Matthew

Resigned
Wonford Baptist Chapel, ExeterEX2 5DL
Born March 1955
Director
Appointed 01 Jan 2002
Resigned 02 May 2010

HOLMES, Darrel

Resigned
Wonford Baptist Chapel, ExeterEX2 5DL
Born September 1965
Director
Appointed 28 Jan 2013
Resigned 17 Sept 2014

HORNSBY, Michael Richard, Reverend

Resigned
Wonford Baptist Chapel, ExeterEX2 5DL
Born July 1943
Director
Appointed 04 Jul 2008
Resigned 17 Sept 2014
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Resolution
11 January 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Made Up Date
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Accounts With Made Up Date
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Accounts With Made Up Date
13 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
5 August 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 September 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Legacy
22 May 2008
288cChange of Particulars
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
5 October 2007
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
7 August 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 August 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 November 2005
AAAnnual Accounts
Memorandum Articles
2 November 2005
MEM/ARTSMEM/ARTS
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
13 September 2004
287Change of Registered Office
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 March 2004
AAAnnual Accounts
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 March 2003
AAAnnual Accounts
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 March 2002
AAAnnual Accounts
Memorandum Articles
15 January 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 September 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 October 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1999
AAAnnual Accounts
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
28 June 1997
363sAnnual Return (shuttle)
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 May 1997
AAAnnual Accounts
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Accounts With Made Up Date
8 July 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
287Change of Registered Office
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
12 August 1994
395Particulars of Mortgage or Charge
Legacy
11 July 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
288288
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
287Change of Registered Office
Accounts With Made Up Date
13 July 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 December 1992
AAAnnual Accounts
Resolution
29 September 1992
RESOLUTIONSResolutions
Legacy
31 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
15 April 1992
AUDAUD
Legacy
14 November 1991
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 October 1991
AAAnnual Accounts
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
30 August 1991
395Particulars of Mortgage or Charge
Legacy
30 August 1991
395Particulars of Mortgage or Charge
Legacy
20 August 1991
363b363b
Legacy
8 November 1990
288288
Legacy
17 October 1990
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
288288
Legacy
6 August 1990
363363
Accounts With Made Up Date
4 September 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Accounts With Made Up Date
16 August 1988
AAAnnual Accounts
Legacy
3 August 1988
288288
Legacy
7 July 1988
363363
Legacy
23 November 1987
288288
Legacy
5 November 1987
363363
Accounts With Made Up Date
6 August 1987
AAAnnual Accounts
Legacy
8 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 June 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Legacy
19 June 1986
288288
Incorporation Company
1 January 1900
NEWINCIncorporation