Background WavePink WaveYellow Wave

J. & F. POOL LIMITED (00085599)

J. & F. POOL LIMITED (00085599) is an active UK company. incorporated on 18 August 1905. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. J. & F. POOL LIMITED has been registered for 120 years. Current directors include ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul.

Company Number
00085599
Status
active
Type
ltd
Incorporated
18 August 1905
Age
120 years
Address
Westhaven House, Arleston Way, Solihull, B90 4LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. & F. POOL LIMITED

J. & F. POOL LIMITED is an active company incorporated on 18 August 1905 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. J. & F. POOL LIMITED was registered 120 years ago.(SIC: 74990)

Status

active

Active since 120 years ago

Company No

00085599

LTD Company

Age

120 Years

Incorporated 18 August 1905

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Westhaven House, Arleston Way Shirley Solihull, B90 4LH,

Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Feb 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jul 22
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 30 Sept 2024

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born February 1976
Director
Appointed 30 Sept 2024

WHITEHOUSE, Joel Paul

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born April 1974
Director
Appointed 14 Apr 2025

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Secretary
Appointed 31 Dec 2003
Resigned 05 Jul 2005

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Secretary
Appointed 03 Nov 2000
Resigned 31 Dec 2003

FOXALL, Raymond

Resigned
216 Bills Lane, SolihullB90 2PJ
Secretary
Appointed 31 Aug 1995
Resigned 03 Nov 2000

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 08 Jan 2007
Resigned 28 Feb 2007

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 27 Oct 2006
Resigned 28 Feb 2007

HENDERSON, Charles Alex

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 01 Jan 2015
Resigned 30 Sept 2024

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 28 Feb 2007
Resigned 01 Jan 2015

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 05 Jul 2005
Resigned 27 Oct 2006

MCGREAL, Anthony Gerard

Resigned
33 Copthorne Park, ShrewsburySY3 8TH
Secretary
Appointed 25 Feb 1993
Resigned 31 Aug 1995

NEWMAN, Terence James

Resigned
4 Trevale, PenzanceTR18 4JT
Secretary
Appointed N/A
Resigned 25 Feb 1993

BAILEY, Eric James

Resigned
35 Chester Road, WarringtonWA4 2RZ
Born December 1936
Director
Appointed 02 Feb 1993
Resigned 31 May 1995

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Born May 1949
Director
Appointed 25 Jul 1995
Resigned 11 Mar 2008

DAVIES, Graham Alan

Resigned
Hawthorn House Ironstone Road, CannockWS12 5QB
Born March 1943
Director
Appointed N/A
Resigned 11 Apr 1994

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Born June 1944
Director
Appointed 03 Nov 2000
Resigned 31 Dec 2003

GROVE, David Leslie

Resigned
Badgers Holt, Rookery Lane, SolihullB95 5EP
Born May 1948
Director
Appointed 03 Nov 2000
Resigned 11 Apr 2007

HENDERSON, Charles Alex

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born June 1959
Director
Appointed 01 Jan 2015
Resigned 29 Sept 2024

HORNE, John Leslie

Resigned
13 Fox Close, WolverhamptonWV5 7HE
Born September 1949
Director
Appointed 01 Apr 1999
Resigned 30 Jan 2004

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Born July 1952
Director
Appointed 11 Mar 2008
Resigned 01 Jan 2015

KEATING, John Francis

Resigned
Slate Cottage Council House, WorcesterWR2 6NW
Born March 1952
Director
Appointed 27 Oct 1995
Resigned 30 Jan 2004

MARSHALL, Howard Cleveley

Resigned
Hillfields House, BewdleyDY12 1SY
Born August 1943
Director
Appointed 25 Jul 1995
Resigned 03 Nov 2000

MUIR, Derek William

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born July 1960
Director
Appointed 11 Apr 2007
Resigned 12 Nov 2020

NEWMAN, Terence James

Resigned
Flat 5 4 Alexandra Terrace, PenzanceTR18 4NX
Born October 1936
Director
Appointed 01 Nov 1995
Resigned 31 Mar 1999

NEWMAN, Terence James

Resigned
4 Trevale, PenzanceTR18 4JT
Born October 1936
Director
Appointed N/A
Resigned 25 Feb 1993

NICHOLS, Hannah Kate

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born June 1975
Director
Appointed 01 Jan 2020
Resigned 14 Apr 2025

PASCOE, Brian George

Resigned
Trepen, HayleTR27 5AD
Born July 1936
Director
Appointed 01 Nov 1995
Resigned 02 Jul 1999

PASCOE, Brian George

Resigned
Trepen, HayleTR27 5AD
Born July 1936
Director
Appointed N/A
Resigned 26 Feb 1993

PULLAN, Gordon Waite

Resigned
6 Hempits Grove, StaffordST17 0SL
Born May 1953
Director
Appointed 25 Feb 1993
Resigned 25 Jul 1995

SIMMONS, Paul

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born April 1967
Director
Appointed 12 Nov 2020
Resigned 18 Jul 2022

THOMAS, Clive Ronald, Dr

Resigned
14 Roebuck Park, AlcesterB49 5EF
Born October 1953
Director
Appointed 13 Apr 1994
Resigned 27 Oct 1995

UNDERHILL, Duncan Thomas Arthur

Resigned
9 Riviere Towans, HayleTR27 5AF
Born November 1947
Director
Appointed N/A
Resigned 31 Dec 2003

WRIGHT, Cedric James Albert

Resigned
2 Bownder Dowr, HayleTR27 6JA
Born October 1934
Director
Appointed N/A
Resigned 14 Jan 1993

YATES, Kevin Richard

Resigned
41 Moseley Drive, BirminghamB37 7AG
Born November 1954
Director
Appointed 02 Feb 1993
Resigned 21 Dec 1995

Persons with significant control

1

Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

244

Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Resolution
5 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
16 April 2008
190190
Legacy
16 April 2008
353353
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
287Change of Registered Office
Legacy
11 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
287Change of Registered Office
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
24 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
15 August 2001
155(6)a155(6)a
Resolution
15 August 2001
RESOLUTIONSResolutions
Legacy
27 June 2001
363aAnnual Return
Memorandum Articles
19 February 2001
MEM/ARTSMEM/ARTS
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 December 2000
287Change of Registered Office
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
26 June 2000
363aAnnual Return
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
2 June 1999
363aAnnual Return
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
14 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
4 June 1998
363aAnnual Return
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Auditors Resignation Company
30 September 1997
AUDAUD
Legacy
18 June 1997
363aAnnual Return
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
26 June 1996
363aAnnual Return
Legacy
15 February 1996
288288
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
9 November 1995
225(1)225(1)
Legacy
9 November 1995
288288
Legacy
5 October 1995
288288
Auditors Resignation Company
29 September 1995
AUDAUD
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Legacy
9 June 1995
288288
Legacy
6 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Auditors Resignation Company
6 October 1994
AUDAUD
Legacy
6 June 1994
363x363x
Legacy
6 May 1994
288288
Resolution
6 May 1994
RESOLUTIONSResolutions
Resolution
6 May 1994
RESOLUTIONSResolutions
Legacy
3 May 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
288288
Legacy
12 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
31 January 1993
288288
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Resolution
15 May 1992
RESOLUTIONSResolutions
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
403aParticulars of Charge Subject to s859A
Legacy
28 June 1991
288288
Legacy
28 June 1991
363b363b
Legacy
28 June 1991
363(287)363(287)
Resolution
11 June 1991
RESOLUTIONSResolutions
Legacy
6 February 1991
288288
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
4 October 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
29 June 1989
288288
Legacy
18 May 1989
288288
Legacy
14 April 1989
288288
Legacy
20 March 1989
288288
Legacy
13 February 1989
288288
Legacy
17 October 1988
288288
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Legacy
26 August 1988
363363
Legacy
8 August 1988
287Change of Registered Office
Resolution
31 October 1987
RESOLUTIONSResolutions
Auditors Resignation Company
30 October 1987
AUDAUD
Legacy
24 October 1987
403aParticulars of Charge Subject to s859A
Legacy
24 October 1987
403aParticulars of Charge Subject to s859A
Legacy
24 October 1987
403aParticulars of Charge Subject to s859A
Legacy
22 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
288288
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Legacy
20 July 1987
288288
Legacy
16 July 1987
225(1)225(1)
Legacy
30 June 1987
288288
Legacy
2 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
287Change of Registered Office
Accounts With Accounts Type Small
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Accounts With Made Up Date
22 October 1982
AAAnnual Accounts
Accounts With Made Up Date
5 November 1981
AAAnnual Accounts