Background WavePink WaveYellow Wave

BATH CHAMBER OF COMMERCE (INCORPORATED) (00073608)

BATH CHAMBER OF COMMERCE (INCORPORATED) (00073608) is an active UK company. incorporated on 2 May 1902. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BATH CHAMBER OF COMMERCE (INCORPORATED) has been registered for 123 years. Current directors include COLSTON, Alistair Ian, MARSHALL, Philip Duncan Geoffrey, SMITH, Phil Meyrick and 1 others.

Company Number
00073608
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 May 1902
Age
123 years
Address
Leigh Court Business Centre, Bristol, BS8 3RA
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
COLSTON, Alistair Ian, MARSHALL, Philip Duncan Geoffrey, SMITH, Phil Meyrick, STEPHENSON, John Everard
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH CHAMBER OF COMMERCE (INCORPORATED)

BATH CHAMBER OF COMMERCE (INCORPORATED) is an active company incorporated on 2 May 1902 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BATH CHAMBER OF COMMERCE (INCORPORATED) was registered 123 years ago.(SIC: 94110)

Status

active

Active since 123 years ago

Company No

00073608

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

Age

123 Years

Incorporated 2 May 1902

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 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Leigh Court Business Centre Abbots Leigh Bristol, BS8 3RA,

Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
May 11
Director Left
Jan 12
Director Left
May 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Left
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CREESE, Teresa Louise

Active
Leigh Court Business Centre, BristolBS8 3RA
Secretary
Appointed 11 May 2022

COLSTON, Alistair Ian

Active
Queen Square, BathBA1 2HA
Born April 1960
Director
Appointed 02 Jun 2016

MARSHALL, Philip Duncan Geoffrey

Active
Lower Bristol Road, BathBA2 3BH
Born March 1969
Director
Appointed 19 May 2010

SMITH, Phil Meyrick

Active
Leigh Court Business Centre, BristolBS8 3RA
Born February 1962
Director
Appointed 27 Feb 2025

STEPHENSON, John Everard

Active
Newbridge Hill, BathBA1 3PU
Born October 1961
Director
Appointed 27 Jun 2013

CRAGG, Kenneth Philip

Resigned
Aquae Sulis, BathwickBA2 6HZ
Secretary
Appointed 30 Mar 1995
Resigned 01 Jul 1997

GILBERT, Michael Heathcote

Resigned
Druid View, BristolBS39 4ES
Secretary
Appointed 01 Jul 1997
Resigned 30 Oct 2001

GUENO, Jemma

Resigned
Leigh Court Business Centre, BristolBS8 3RA
Secretary
Appointed 18 Jul 2019
Resigned 24 May 2022

HUTCHINGS, Nigel Barrie

Resigned
Highfield House 169 Wellsway, BristolBS31 1JE
Secretary
Appointed 31 Jul 2004
Resigned 27 Jun 2013

KEITH, David Galloway

Resigned
1 Bumpers Batch, BathBA2 5SQ
Secretary
Appointed 07 Feb 2002
Resigned 30 Nov 2003

PARSONS, Brenda Alison

Resigned
Leigh Court Business Centre, BristolBS8 3RA
Secretary
Appointed 27 Jun 2013
Resigned 17 Jul 2019

USHER, Noel

Resigned
Wellerslea, CorshamSN13 0BB
Secretary
Appointed 01 Nov 2001
Resigned 07 Feb 2002

WALKINGTON, Eileen Christina

Resigned
Windrush, BathBA2 1JS
Secretary
Appointed N/A
Resigned 30 Mar 1995

ABEL, Russell Charles

Resigned
6 Uplands Road, BristolBS18 3JJ
Born August 1949
Director
Appointed 30 Mar 1995
Resigned 25 Mar 1999

ABRAHAM, Julian

Resigned
51 Drake Crescent, ChippenhamSN14 0XH
Born May 1968
Director
Appointed 29 Mar 2001
Resigned 01 Aug 2003

ALEXANDER, Charles Knowles

Resigned
Hough Green 5 Bannerdown Close, BathBA1 7JN
Born September 1937
Director
Appointed 29 Mar 1999
Resigned 21 Mar 2002

BELL, Sandra Elizabeth Anne

Resigned
Summerfield, BristolBS40 8UB
Born February 1952
Director
Appointed 23 Jul 2007
Resigned 26 Feb 2008

BELL, William Ian

Resigned
Bristol Road, BristolBS40 8UB
Born November 1954
Director
Appointed 06 Apr 2009
Resigned 01 Apr 2025

BLAGROVE, John Andrew

Resigned
4 Malvern Villas, BathBA1 5JS
Born August 1947
Director
Appointed N/A
Resigned 30 Apr 1994

BROWN, Angela Victoria

Resigned
Flat 4 Silver Street House, Bradford On AvonBA15 1JY
Born November 1969
Director
Appointed 26 Mar 1998
Resigned 07 Dec 1998

BRUNIGES, David Martin William

Resigned
30 Rossiters Road, FromeBA11 4AJ
Born November 1947
Director
Appointed 21 Mar 2002
Resigned 01 Aug 2003

BRUNIGES, David Martin William

Resigned
85 The Butts, FromeBA11 4AE
Born November 1947
Director
Appointed 23 Mar 1997
Resigned 15 Jan 2002

BUCKLAND, Richard John

Resigned
Norton Down House Norton Down Lane, BathBA3 4RN
Born April 1956
Director
Appointed 30 Apr 1994
Resigned 23 Mar 1997

BURGESS, Howard Leonard

Resigned
Overmist Bannerdown Road, BathBA1 8EG
Born June 1938
Director
Appointed N/A
Resigned 30 Apr 1994

CANDY, Joyce Mary

Resigned
47 Rockliffe Road, BathBA2 6QW
Born June 1924
Director
Appointed N/A
Resigned 01 Apr 1992

CARVER, Robert Francis

Resigned
11 St Catherines Close, BathBA2 6BS
Born October 1959
Director
Appointed 30 Mar 2000
Resigned 27 Mar 2003

CHAPMAN, Paul Anthony

Resigned
66 Walk Mill Lane, Wotton Under EdgeGL12 8SA
Born March 1957
Director
Appointed 27 Mar 2003
Resigned 01 Aug 2003

CHAPMAN, Robert William

Resigned
Hurley House, BathBA3 6LX
Born June 1947
Director
Appointed N/A
Resigned 23 Mar 1997

CHILES, John

Resigned
Cheriton House 9 Upper Oldfield Park, BathBA2 3JX
Born May 1949
Director
Appointed 29 Mar 1999
Resigned 31 Aug 1999

COATSWORTH, Penelope Ann

Resigned
4 Southville Terrace, BathBA2 4LZ
Born December 1947
Director
Appointed 30 Mar 2000
Resigned 01 Aug 2003

COLLINS, Frank Geoffrey

Resigned
10 Beaconsfield Way, FromeBA11 2UA
Born November 1960
Director
Appointed 30 Jan 1994
Resigned 27 Jun 2013

COPPERMAN, Robert Maurice

Resigned
The Bungalow, BathBA2 9DZ
Born May 1959
Director
Appointed 29 Mar 2001
Resigned 01 Aug 2003

CORBETT, Denise

Resigned
5 Sion Hill Place, BathBA1 5SJ
Born May 1948
Director
Appointed N/A
Resigned 30 Apr 1994

COX, Richard John Lawrence

Resigned
5 Priddy Close, BathBA2 1BT
Born September 1945
Director
Appointed 23 Mar 1997
Resigned 27 Mar 2003

CRAGG, Kenneth Philip

Resigned
Aquae Sulis, BathwickBA2 6HZ
Born May 1932
Director
Appointed 30 Mar 1995
Resigned 01 Jul 1997
Fundings
Financials
Latest Activities

Filing History

227

Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2012
AAAnnual Accounts
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Resolution
7 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Legacy
25 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288cChange of Particulars
Resolution
26 September 2007
RESOLUTIONSResolutions
Memorandum Articles
6 August 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
3 August 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
287Change of Registered Office
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Resolution
14 August 2003
RESOLUTIONSResolutions
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
288288
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Accounts With Accounts Type Small
9 April 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
2 March 1995
363sAnnual Return (shuttle)
Legacy
27 July 1994
363aAnnual Return
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1992
AAAnnual Accounts
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
363sAnnual Return (shuttle)
Legacy
2 April 1992
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
363aAnnual Return
Accounts With Accounts Type Small
16 April 1991
AAAnnual Accounts
Legacy
24 January 1991
363363
Accounts With Accounts Type Small
11 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
2 February 1989
363363
Accounts With Accounts Type Small
16 April 1987
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Small
5 July 1986
AAAnnual Accounts
Accounts With Made Up Date
30 October 1981
AAAnnual Accounts
Resolution
24 October 1958
RESOLUTIONSResolutions
Miscellaneous
20 May 1958
MISCMISC