Background WavePink WaveYellow Wave

XITUS INSURANCE LIMITED (00089255)

XITUS INSURANCE LIMITED (00089255) is an active UK company. incorporated on 25 June 1906. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. XITUS INSURANCE LIMITED has been registered for 119 years. Current directors include BRIGGS, Nicholas Philip Andrew, GULVANESSIAN, Aleen Seza, LEWIS, Ivor Andrew Ogilvie Charles and 2 others.

Company Number
00089255
Status
active
Type
ltd
Incorporated
25 June 1906
Age
119 years
Address
Southgate Chambers, Winchester, SO23 9EH
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BRIGGS, Nicholas Philip Andrew, GULVANESSIAN, Aleen Seza, LEWIS, Ivor Andrew Ogilvie Charles, SACKS, Clifford James, SISSON, Victoria
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XITUS INSURANCE LIMITED

XITUS INSURANCE LIMITED is an active company incorporated on 25 June 1906 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. XITUS INSURANCE LIMITED was registered 119 years ago.(SIC: 65120)

Status

active

Active since 119 years ago

Company No

00089255

LTD Company

Age

119 Years

Incorporated 25 June 1906

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

GRINGOLET COMPANY LIMITED
From: 13 October 2014To: 1 June 2022
RELIANCE FIRE AND ACCIDENT INSURANCE CORPORATION.LIMITED(THE)
From: 25 June 1906To: 13 October 2014
Contact
Address

Southgate Chambers 37-39 Southgate Street Winchester, SO23 9EH,

Previous Addresses

20 Old Broad Street London EC2N 1DP
From: 30 September 2014To: 9 July 2021
Reliance House 6 Vale Avenue Tunbridge Wells Kent TN1 1RG
From: 12 August 2010To: 30 September 2014
the Great Hall Mount Pleasant Road Tunbridge Wells Kent TN1 1RG
From: 25 June 1906To: 12 August 2010
Timeline

40 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
May 10
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Feb 14
Funding Round
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
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 Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Apr 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Aug 22
Director Joined
Mar 23
Director Left
Dec 24
1
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ACUMEN GROUP MANAGEMENT LTD.

Active
37-39 Southgate Street, WinchesterSO23 9EH
Corporate secretary
Appointed 13 Jan 2022

BRIGGS, Nicholas Philip Andrew

Active
37-39 Southgate Street, WinchesterSO23 9EH
Born September 1970
Director
Appointed 13 Jan 2022

GULVANESSIAN, Aleen Seza

Active
37-39 Southgate Street, WinchesterSO23 9EH
Born May 1958
Director
Appointed 13 Jan 2022

LEWIS, Ivor Andrew Ogilvie Charles

Active
37-39 Southgate Street, WinchesterSO23 9EH
Born June 1967
Director
Appointed 13 Jan 2022

SACKS, Clifford James

Active
37-39 Southgate Street, WinchesterSO23 9EH
Born September 1962
Director
Appointed 09 Feb 2023

SISSON, Victoria

Active
37-39 Southgate Street, WinchesterSO23 9EH
Born July 1971
Director
Appointed 13 Jan 2022

ALCOCK, Thomas Peter

Resigned
Old Broad Street, LondonEC2N 1DP
Secretary
Appointed 23 Apr 2018
Resigned 31 May 2021

EASTWOOD, Roger

Resigned
6 Vale Avenue, Tunbridge WellsTN1 1RG
Secretary
Appointed 21 Feb 2008
Resigned 30 Apr 2013

FIELD, Anthony Robert

Resigned
Old Broad Street, LondonEC2N 1DP
Secretary
Appointed 01 May 2013
Resigned 25 Sept 2014

PRIOR, Andrew

Resigned
28 St James Road, Tunbridge WellsTN1 2JZ
Secretary
Appointed N/A
Resigned 21 Feb 2008

RICHARDS, Doreen Pauline Elizabeth

Resigned
Old Broad Street, LondonEC2N 1DP
Secretary
Appointed 25 Sept 2014
Resigned 16 Aug 2017

AU, Wai-Fong

Resigned
6 Vale Avenue, Tunbridge WellsTN1 1RG
Born December 1956
Director
Appointed 28 Oct 2009
Resigned 31 Jul 2013

BATEUP, John Brian

Resigned
Nomanswood, WadhurstTN5 6ND
Born August 1949
Director
Appointed N/A
Resigned 29 Dec 1999

BATTEN, Mark Charles

Resigned
37-39 Southgate Street, WinchesterSO23 9EH
Born January 1957
Director
Appointed 10 Oct 2018
Resigned 13 Jan 2022

BRERETON, Anthony John Patrick

Resigned
Old Broad Street, LondonEC2N 1DP
Born June 1948
Director
Appointed 08 Nov 2017
Resigned 02 Mar 2018

CAIN, William John

Resigned
The Great Hall, Tunbridge WellsTN1 1RG
Born February 1939
Director
Appointed 13 Jul 2000
Resigned 27 May 2010

CREEDON, Seamus

Resigned
Old Broad Street, LondonEC2N 1DP
Born February 1952
Director
Appointed 11 Mar 2008
Resigned 25 Sept 2014

ETHERIDGE, Leslie Michael

Resigned
Steppe House, TonbridgeTN12 9HD
Born March 1951
Director
Appointed N/A
Resigned 30 Jun 2006

GOODALE, Mark

Resigned
Old Broad Street, LondonEC2N 1DP
Born May 1955
Director
Appointed 01 Jul 2006
Resigned 25 Sept 2014

HUNTINGTON, Brad Scott

Resigned
37-39 Southgate Street, WinchesterSO23 9EH
Born March 1959
Director
Appointed 25 Sept 2014
Resigned 13 Jan 2022

JAMES, Stuart Campbell

Resigned
Waldheim, WoldinghamCR3 7JX
Born March 1944
Director
Appointed N/A
Resigned 13 Jul 2000

JOHNSON, Oliver William

Resigned
Old Broad Street, LondonEC2N 1DP
Born April 1955
Director
Appointed 05 Jul 2013
Resigned 25 Sept 2014

LEWIS, Robert William Alan

Resigned
37-39 Southgate Street, WinchesterSO23 9EH
Born December 1970
Director
Appointed 20 Jun 2022
Resigned 29 Oct 2024

MCATEE, Kevin John

Resigned
Old Broad Street, LondonEC2N 1DP
Born September 1970
Director
Appointed 06 Apr 2017
Resigned 14 Apr 2021

O'CONNOR, Sophie Jane

Resigned
Old Broad Street, LondonEC2N 1DP
Born August 1970
Director
Appointed 11 Sept 2013
Resigned 25 Sept 2014

OLDHAM, Paul Evan

Resigned
15 Hermitage Lane, MaidstoneME16 9NR
Born July 1944
Director
Appointed 19 Nov 1992
Resigned 31 May 2008

RANDALL, Robert Peter James

Resigned
6 Vale Avenue, Tunbridge WellsTN1 1RG
Born July 1949
Director
Appointed 01 Jul 2004
Resigned 31 Jan 2014

RICHARDS, Doreen Pauline Elizabeth

Resigned
Old Broad Street, LondonEC2N 1DP
Born May 1948
Director
Appointed 25 Sept 2014
Resigned 16 Aug 2017

RUSSELL, Christopher Boorer

Resigned
Long Meadow Cokes Lane, Chalfont St GilesHP8 4TZ
Born February 1940
Director
Appointed 19 Nov 1992
Resigned 21 May 2009

RYLAND, Steven Michael

Resigned
Old Broad Street, LondonEC2N 1DP
Born June 1967
Director
Appointed 06 Apr 2017
Resigned 12 Jul 2019

SANJANA, Firoz Barry

Resigned
Old Broad Street, LondonEC2N 1DP
Born September 1955
Director
Appointed 01 Jul 2004
Resigned 25 Sept 2014

SHERRY, Nigel Anthony

Resigned
Old Broad Street, LondonEC2N 1DP
Born October 1957
Director
Appointed 24 Mar 2009
Resigned 25 Sept 2014

SLATER, Gerald Anthony

Resigned
Stanage Edge 6 Riverdale Main Road, Hope ValleyS32 2JN
Born May 1934
Director
Appointed N/A
Resigned 31 Dec 1999

THOMPSON, Andrew James

Resigned
37-39 Southgate Street, WinchesterSO23 9EH
Born December 1958
Director
Appointed 08 Nov 2017
Resigned 13 Jan 2022

TITFORD, Graham John

Resigned
Place Field End 1 Tollers Lane, CoulsdonCR5 1BE
Born March 1921
Director
Appointed N/A
Resigned 18 May 1995

Persons with significant control

3

1 Active
2 Ceased
37-39 Southgate Street, WinchesterSO23 9EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2022

Mr Brad Scott Huntington

Ceased
37-39 Southgate Street, WinchesterSO23 9EH
Born March 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Jan 2022

Mr John Caldicott Williams

Ceased
37-39 Southgate Street, WinchesterSO23 9EH
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jan 2022
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Auditors Resignation Company
11 December 2023
AUDAUD
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Memorandum Articles
25 May 2023
MAMA
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
9 August 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
1 June 2022
NM06NM06
Change Of Name Notice
1 June 2022
CONNOTConfirmation Statement Notification
Auditors Resignation Company
4 February 2022
AUDAUD
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 January 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2021
TM02Termination of Secretary
Memorandum Articles
21 May 2021
MAMA
Resolution
21 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
30 October 2014
RP04RP04
Certificate Change Of Name Company
13 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Resolution
6 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Secretary Company With Name
3 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Court Order
1 April 2010
OCOC
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
9 June 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
288cChange of Particulars
Legacy
18 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Resolution
26 June 1995
RESOLUTIONSResolutions
Legacy
26 June 1995
363sAnnual Return (shuttle)
Resolution
7 June 1995
RESOLUTIONSResolutions
Legacy
30 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
29 June 1994
288288
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
5 July 1992
363b363b
Legacy
7 April 1992
288288
Legacy
13 January 1992
288288
Legacy
17 September 1991
288288
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Legacy
25 April 1991
288288
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
15 May 1990
288288
Legacy
25 April 1990
288288
Legacy
16 November 1989
288288
Legacy
12 September 1989
288288
Legacy
7 September 1989
288288
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Resolution
20 June 1988
RESOLUTIONSResolutions
Legacy
9 May 1988
288288
Legacy
10 November 1987
288288
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
288288
Legacy
15 July 1986
288288
Legacy
26 June 1986
363363
Legacy
2 May 1986
288288
Memorandum Articles
16 June 1978
MEM/ARTSMEM/ARTS
Miscellaneous
25 June 1906
MISCMISC