Background WavePink WaveYellow Wave

TRAVIS GROUP LIMITED (00143633)

TRAVIS GROUP LIMITED (00143633) is an active UK company. incorporated on 17 April 1916. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRAVIS GROUP LIMITED has been registered for 109 years. Current directors include KELLY, Luke Tristan, Dr, TP DIRECTORS LTD.

Company Number
00143633
Status
active
Type
ltd
Incorporated
17 April 1916
Age
109 years
Address
Ryehill House Rye Hill Close, Northampton, NN5 7UA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KELLY, Luke Tristan, Dr, TP DIRECTORS LTD
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVIS GROUP LIMITED

TRAVIS GROUP LIMITED is an active company incorporated on 17 April 1916 with the registered office located in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRAVIS GROUP LIMITED was registered 109 years ago.(SIC: 99999)

Status

active

Active since 109 years ago

Company No

00143633

LTD Company

Age

109 Years

Incorporated 17 April 1916

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 14 August 2025 (7 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

HT (1995) LIMITED
From: 5 October 1995To: 26 October 2023
HUNTER TIMBER LIMITED
From: 31 December 1994To: 5 October 1995
HUNTER TIMBER GROUP LIMITED
From: 1 June 1990To: 31 December 1994
HUNTER TIMBER (U.K.) LIMITED
From: 10 January 1989To: 1 June 1990
MALLINSON-DENNY (U.K.) LIMITED
From: 2 July 1984To: 10 January 1989
FITCHETT & WOOLLACOTT LIMITED
From: 17 April 1916To: 2 July 1984
Contact
Address

Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton, NN5 7UA,

Previous Addresses

Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG
From: 17 April 1916To: 25 June 2025
Timeline

15 key events • 1916 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Mar 13
Director Left
Mar 13
Director Joined
May 13
Director Joined
Sept 14
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Mar 18
Owner Exit
Jul 20
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KELLY, Luke Tristan, Dr

Active
Rye Hill Close, NorthamptonNN5 7UA
Born July 1984
Director
Appointed 21 Jul 2025

TP DIRECTORS LTD

Active
Rye Hill Close, NorthamptonNN5 7UA
Corporate director
Appointed 19 Sept 2014

PIKE, Andrew Stephen

Resigned
Lodge Way House, NorthamptonNN5 7UG
Secretary
Appointed 11 Feb 2005
Resigned 23 Sept 2014

RIMMER, Barbara

Resigned
28 Chapel Lane, AltrinchamWA15 0HN
Secretary
Appointed 29 Jun 2001
Resigned 11 Feb 2005

STOKES-SMITH, Keith Reginald

Resigned
5a The Broadway, BeaconsfieldHP9 2PD
Secretary
Appointed N/A
Resigned 29 Jun 2001

ANDERSON, George Edward Hyslop

Resigned
The Beeches Woodlands, BicesterOX6 8TN
Born February 1941
Director
Appointed 21 Feb 1994
Resigned 06 Oct 1995

BATTERSBY, Geoffrey Brian

Resigned
15 High Street, AylesburyHP22 4NW
Born February 1960
Director
Appointed 27 Feb 1995
Resigned 27 Mar 1997

BHOTE, Sanaya Homi

Resigned
50 Bonnersfield Lane, HarrowHA1 2LE
Born September 1962
Director
Appointed 18 Oct 2000
Resigned 15 Jun 2003

BIRD, Richard Sidney

Resigned
Lodge Way House, NorthamptonNN5 7UG
Born January 1950
Director
Appointed 29 Jun 2001
Resigned 27 Jul 2006

BRENNAN, Rachel

Resigned
30 Lammas Park Road, LondonW5 5JB
Born December 1965
Director
Appointed 29 May 1998
Resigned 11 Jan 2001

BUFFIN, Anthony David

Resigned
Lodge Way House, NorthamptonNN5 7UG
Born November 1971
Director
Appointed 08 Apr 2013
Resigned 11 Jul 2017

BYKHOVSKY, Arkadi

Resigned
Flat 66 90 Kingston House South, LondonSW7
Born November 1943
Director
Appointed 23 Sept 1993
Resigned 20 Sept 1995

CARTER, John Peter

Resigned
Lodge Way House, NorthamptonNN5 7UG
Born May 1961
Director
Appointed 27 Jul 2006
Resigned 18 Jul 2017

COPPOCK, Lawrence Patrick

Resigned
The Close, BraishfieldSO51 0QH
Born January 1952
Director
Appointed 03 Nov 1994
Resigned 24 Aug 1995

DOWNES, Michael Sean

Resigned
5 Ledgers Meadow, CuckfieldRH17 5EW
Born March 1946
Director
Appointed N/A
Resigned 30 Apr 1994

GRIFFITHS, Emrys John

Resigned
Ashridge, BerkeleyGL13 9PY
Born October 1955
Director
Appointed 16 Nov 1994
Resigned 29 Feb 1996

GRIMASON, Deborah

Resigned
Lodge Way House, NorthamptonNN5 7UG
Born March 1963
Director
Appointed 18 Jul 2017
Resigned 06 Mar 2018

HAMPDEN SMITH, Paul Nigel

Resigned
Travis Perkins Plc, Lodge Way House, NorthamptonNN5 7UG
Born December 1960
Director
Appointed 27 Apr 2006
Resigned 28 Feb 2013

HORNE, Nicholas Paul Stewart

Resigned
4 Braemar Close, GodalmingGU7 1SA
Born May 1943
Director
Appointed 27 Feb 1995
Resigned 31 Jan 1997

HOSKINS, William John

Resigned
3 Homewood Road, St. AlbansAL1 4BE
Born January 1953
Director
Appointed 09 Dec 1996
Resigned 08 Jan 2001

KNIGHT, Robert Glen

Resigned
Ocean Heights 21 Sandown Road, PaigntonTQ4 7RL
Born August 1947
Director
Appointed N/A
Resigned 16 Nov 1994

LANCASTER, Jeremy Graham

Resigned
Woodside, StaffordST20 0PQ
Born January 1950
Director
Appointed 04 Jan 1993
Resigned 16 Nov 1994

LEADBETTER, Martin John

Resigned
50 Selcroft Road, PurleyCR8 1AS
Born January 1951
Director
Appointed N/A
Resigned 05 May 1995

MCGRATH, William Joseph

Resigned
Manor House, Gringley On The HillDN10 4RG
Born September 1940
Director
Appointed 01 Jul 1993
Resigned 31 Dec 1993

MILLER, Robin Paul

Resigned
Lodge Way, NorthamptonNN5 7UG
Born February 1971
Director
Appointed 27 Jun 2023
Resigned 21 Jul 2025

PENNY, Michael William Harrison

Resigned
Windrush, GuildfordGU1 2YA
Born August 1954
Director
Appointed 15 Jun 2003
Resigned 28 Apr 2006

PRITCHARD, Linda

Resigned
8 Robin Hood Lane, WokinghamRG11 5LX
Born May 1946
Director
Appointed 10 Oct 1994
Resigned 06 Oct 1995

ROGAN, David Christopher

Resigned
Brathay House, PrestburySK10 4BR
Born February 1960
Director
Appointed N/A
Resigned 31 Jan 1994

STOKES-SMITH, Keith Reginald

Resigned
5a The Broadway, BeaconsfieldHP9 2PD
Born May 1950
Director
Appointed 27 Feb 1995
Resigned 29 Jun 2001

TILNEY, Richard Neil

Resigned
Fairwoods, SandridgeAL4 9EB
Born April 1944
Director
Appointed 27 Feb 1995
Resigned 29 May 1998

TONG, John

Resigned
19 New House Park, St AlbansAL1 1UA
Born May 1951
Director
Appointed N/A
Resigned 06 Oct 1995

WARNER, Frederick Victor

Resigned
4 Wooburn Grange, High WycombeHP10 0QU
Born March 1943
Director
Appointed 04 Jan 1993
Resigned 06 Oct 1995

WHITE, Sidney William Edward

Resigned
23 Gosmore Road, HitchinSG4 9AT
Born June 1947
Director
Appointed N/A
Resigned 31 Aug 1994

WILCHER, Roger Lewis

Resigned
Sedgeley 64 Roseacre Lane, MaidstoneME14 4JG
Born April 1946
Director
Appointed N/A
Resigned 12 Dec 1993

WILLIAMS, Alan Richard

Resigned
Lodge Way, NorthamptonNN5 7UG
Born November 1969
Director
Appointed 11 Jul 2017
Resigned 23 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Ryehill Close, NorthamptonNN5 7UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
19 Colonial Way, WatfordWD24 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

235

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
26 November 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
26 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
24 September 2014
AP02Appointment of Corporate Director
Resolution
20 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288cChange of Particulars
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
225Change of Accounting Reference Date
Legacy
17 March 2005
287Change of Registered Office
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
6 February 2004
363aAnnual Return
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2003
AAAnnual Accounts
Legacy
25 January 2003
288cChange of Particulars
Legacy
24 December 2002
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2002
AAAnnual Accounts
Legacy
11 January 2002
287Change of Registered Office
Legacy
24 December 2001
363aAnnual Return
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Resolution
21 January 2001
RESOLUTIONSResolutions
Resolution
21 January 2001
RESOLUTIONSResolutions
Resolution
21 January 2001
RESOLUTIONSResolutions
Resolution
21 January 2001
RESOLUTIONSResolutions
Legacy
21 January 2001
123Notice of Increase in Nominal Capital
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363aAnnual Return
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
7 November 2000
225Change of Accounting Reference Date
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2000
AAAnnual Accounts
Legacy
18 January 2000
363aAnnual Return
Legacy
18 January 2000
363(353)363(353)
Accounts With Accounts Type Dormant
28 May 1999
AAAnnual Accounts
Legacy
28 April 1999
288cChange of Particulars
Legacy
23 December 1998
363aAnnual Return
Legacy
30 September 1998
403aParticulars of Charge Subject to s859A
Legacy
30 September 1998
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
363aAnnual Return
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
28 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Auditors Resignation Company
8 April 1997
AUDAUD
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
15 January 1997
395Particulars of Mortgage or Charge
Legacy
13 January 1997
363aAnnual Return
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
287Change of Registered Office
Legacy
22 April 1996
288288
Legacy
5 January 1996
288288
Legacy
18 December 1995
363x363x
Legacy
18 December 1995
363(353)363(353)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Certificate Change Of Name Company
5 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
22 May 1995
288288
Legacy
15 March 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
29 January 1995
363x363x
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
17 November 1994
288288
Legacy
10 November 1994
288288
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Legacy
19 September 1994
288288
Legacy
5 May 1994
288288
Legacy
15 March 1994
288288
Legacy
15 February 1994
288288
Legacy
21 January 1994
288288
Legacy
19 January 1994
363x363x
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
12 October 1993
288288
Legacy
26 July 1993
288288
Legacy
21 April 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
14 January 1993
363x363x
Legacy
12 January 1993
288288
Legacy
23 October 1992
288288
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
28 February 1992
288288
Legacy
16 January 1992
288288
Legacy
20 December 1991
363x363x
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
30 August 1991
288288
Legacy
9 August 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
17 June 1991
288288
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
25 April 1991
288288
Legacy
6 February 1991
288288
Legacy
6 February 1991
288288
Legacy
1 November 1990
288288
Legacy
17 October 1990
288288
Legacy
13 July 1990
288288
Legacy
13 July 1990
288288
Certificate Change Of Name Company
31 May 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
2 January 1990
287Change of Registered Office
Legacy
14 July 1989
155(6)a155(6)a
Legacy
14 July 1989
155(6)a155(6)a
Resolution
14 July 1989
RESOLUTIONSResolutions
Legacy
13 July 1989
155(6)a155(6)a
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
13 July 1989
155(6)a155(6)a
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Auditors Resignation Company
28 February 1989
AUDAUD
Legacy
20 February 1989
288288
Legacy
20 February 1989
288288
Legacy
25 January 1989
363363
Certificate Change Of Name Company
9 January 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
16 November 1988
288288
Legacy
16 November 1988
288288
Legacy
16 November 1988
288288
Legacy
16 November 1988
288288
Legacy
3 November 1988
155(6)a155(6)a
Legacy
3 November 1988
288288
Legacy
20 October 1988
288288
Legacy
19 October 1988
155(6)a155(6)a
Legacy
17 August 1988
403aParticulars of Charge Subject to s859A
Legacy
7 March 1988
363363
Accounts With Made Up Date
4 November 1987
AAAnnual Accounts
Legacy
13 August 1987
225(2)225(2)
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
288288
Legacy
16 October 1986
288288
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Miscellaneous
17 April 1916
MISCMISC
Incorporation Company
17 April 1916
NEWINCIncorporation