Background WavePink WaveYellow Wave

SURBITON MASONIC HALL LIMITED(THE) (00168412)

SURBITON MASONIC HALL LIMITED(THE) (00168412) is an active UK company. incorporated on 19 June 1920. with registered office in Surbiton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SURBITON MASONIC HALL LIMITED(THE) has been registered for 105 years. Current directors include BAKER, Martin George, DOBBIE, Robert Kerr, EATON, John Geoffrey and 10 others.

Company Number
00168412
Status
active
Type
ltd
Incorporated
19 June 1920
Age
105 years
Address
Glenmore House, Surbiton, KT6 4BN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BAKER, Martin George, DOBBIE, Robert Kerr, EATON, John Geoffrey, FARLEY, John, HAWKINS, Adrian, JARVIS, Stephen Clark, KINCH, John Christopher, LONG, Peter, MEAD, Gordon, MILLEN, David, PAGELLA, John Clovis, PEARCE, Christopher John, ROWLANDS, Stephen Richard Leonard
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURBITON MASONIC HALL LIMITED(THE)

SURBITON MASONIC HALL LIMITED(THE) is an active company incorporated on 19 June 1920 with the registered office located in Surbiton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SURBITON MASONIC HALL LIMITED(THE) was registered 105 years ago.(SIC: 88990)

Status

active

Active since 105 years ago

Company No

00168412

LTD Company

Age

105 Years

Incorporated 19 June 1920

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

KINGSTON,SURBITON & DISTRICT MASONIC HALL LIMITED(THE)
From: 19 June 1920To: 21 December 1983
Contact
Address

Glenmore House 6 The Crescent Surbiton, KT6 4BN,

Timeline

47 key events • 1920 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Company Founded
Jun 20
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Feb 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
May 24
Director Joined
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

JARVIS, Stephen Clark

Active
Glenmore House, SurbitonKT6 4BN
Secretary
Appointed 27 Apr 2007

BAKER, Martin George

Active
Glenmore House, SurbitonKT6 4BN
Born July 1952
Director
Appointed 26 Oct 2018

DOBBIE, Robert Kerr

Active
Glenmore House, SurbitonKT6 4BN
Born July 1963
Director
Appointed 02 May 2003

EATON, John Geoffrey

Active
Glenmore House, SurbitonKT6 4BN
Born June 1958
Director
Appointed 23 Oct 2025

FARLEY, John

Active
Glenmore House, SurbitonKT6 4BN
Born March 1942
Director
Appointed 31 May 2023

HAWKINS, Adrian

Active
Glenmore House, SurbitonKT6 4BN
Born January 1951
Director
Appointed 25 Apr 2008

JARVIS, Stephen Clark

Active
Glenmore House, SurbitonKT6 4BN
Born May 1952
Director
Appointed 28 Nov 2004

KINCH, John Christopher

Active
Glenmore House, SurbitonKT6 4BN
Born December 1955
Director
Appointed 02 Nov 2022

LONG, Peter

Active
Glenmore House, SurbitonKT6 4BN
Born December 1975
Director
Appointed 05 Sept 2024

MEAD, Gordon

Active
Glenmore House, SurbitonKT6 4BN
Born August 1941
Director
Appointed 27 Jan 2012

MILLEN, David

Active
Glenmore House, SurbitonKT6 4BN
Born February 1950
Director
Appointed 27 Jan 2012

PAGELLA, John Clovis

Active
Glenmore House, SurbitonKT6 4BN
Born November 1943
Director
Appointed 28 Apr 2006

PEARCE, Christopher John

Active
Glenmore House, SurbitonKT6 4BN
Born March 1960
Director
Appointed 27 Jan 2020

ROWLANDS, Stephen Richard Leonard

Active
Glenmore House, SurbitonKT6 4BN
Born February 1954
Director
Appointed 30 Nov 2003

COOTE, Thomas Frank

Resigned
20 Wheble Drive, ReadingRG5 3DT
Secretary
Appointed N/A
Resigned 17 Nov 1995

DOBBIE, Robert Kerr

Resigned
4 Landseer Close, SandhurstGU47 0FQ
Secretary
Appointed 30 Apr 2004
Resigned 27 Apr 2007

HARRINGTON, Derek Alan

Resigned
15 Warnham Close, WorthingBN12 4JW
Secretary
Appointed 17 Nov 1995
Resigned 25 Jan 2002

KEMP, Jack Leslie

Resigned
7 Arkwright Road, SandarsteadCR2 0LN
Secretary
Appointed 25 Jan 2002
Resigned 30 Apr 2004

ABRAHAM, Bryan Cyril

Resigned
Glenmore House, SurbitonKT6 4BN
Born June 1932
Director
Appointed N/A
Resigned 21 Feb 2011

ANNAND, James

Resigned
Glenmore House, SurbitonKT6 4BN
Born February 1976
Director
Appointed 25 Oct 2021
Resigned 23 Oct 2025

ANNAND, James

Resigned
Glenmore House, SurbitonKT6 4BN
Born February 1976
Director
Appointed 31 Jan 2011
Resigned 15 Dec 2014

ATTWATER, Mark Travis

Resigned
Glenmore House, SurbitonKT6 4BN
Born June 1972
Director
Appointed 07 Feb 2020
Resigned 08 Nov 2021

BARNES, Ron

Resigned
Glenmore House, SurbitonKT6 4BN
Born September 1936
Director
Appointed 24 Sept 2010
Resigned 01 Jul 2014

BIXLEY, Alfred Harry

Resigned
14 Greenwood Road, Thames DittonKT7 0DY
Born September 1916
Director
Appointed N/A
Resigned 20 Sept 2002

BRIGGS, Ronald George

Resigned
63 Broadacres, GuildfordGU3 3BD
Born June 1932
Director
Appointed N/A
Resigned 13 Jul 2001

BROCK, Stanley Gilbert

Resigned
Glenmore House, SurbitonKT6 4BN
Born July 1932
Director
Appointed 25 Jan 2002
Resigned 07 May 2012

BROOKER, Graham Charles

Resigned
29 Prince Charles Way, WallingtonSM6 7BP
Born May 1954
Director
Appointed 26 May 2000
Resigned 20 Nov 2010

BROOKER, Terry

Resigned
Glenmore House, SurbitonKT6 4BN
Born April 1950
Director
Appointed 01 Mar 2011
Resigned 17 May 2024

BROUGH, Jonathan Michael

Resigned
Glenmore House, SurbitonKT6 4BN
Born October 1963
Director
Appointed 25 Jan 2008
Resigned 26 Oct 2018

BROUGH, Michael John

Resigned
21 Ringwood Gardens, LondonSW15 4NP
Born September 1933
Director
Appointed N/A
Resigned 11 Aug 2007

BROUGHTON, Robert William Ernest

Resigned
351 Cannon Hill Lane, LondonSW20 9HQ
Born July 1934
Director
Appointed 26 Jan 2001
Resigned 17 Sept 2002

BURRELL, Albert Edward

Resigned
1 Brunswick Lodge, SurbitonKT6 6BB
Born February 1902
Director
Appointed N/A
Resigned 13 Oct 1996

CLARK, Bryan Edwin

Resigned
Glenmore House, SurbitonKT6 4BN
Born September 1932
Director
Appointed 26 Feb 1999
Resigned 17 Dec 2023

COOK, James Robert

Resigned
1 Pantile Road, WeybridgeKT13 9PY
Born June 1929
Director
Appointed 13 Dec 1995
Resigned 26 Feb 2010

COOTE, Thomas Frank

Resigned
20 Wheble Drive, ReadingRG5 3DT
Born June 1929
Director
Appointed N/A
Resigned 18 Mar 1996
Fundings
Financials
Latest Activities

Filing History

242

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Termination Director Company With Name Termination Date
10 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
2 February 2008
363sAnnual Return (shuttle)
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
7 November 2007
288cChange of Particulars
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
288cChange of Particulars
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
6 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288cChange of Particulars
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288cChange of Particulars
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
4 September 1996
395Particulars of Mortgage or Charge
Legacy
31 August 1996
395Particulars of Mortgage or Charge
Legacy
19 April 1996
288288
Legacy
19 January 1996
288288
Accounts With Accounts Type Small
9 January 1996
AAAnnual Accounts
Legacy
18 December 1995
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
27 November 1995
288288
Legacy
10 November 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
25 May 1994
288288
Legacy
7 May 1994
288288
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
22 March 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
22 December 1992
363b363b
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
6 April 1992
288288
Legacy
30 March 1992
288288
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
11 June 1991
288288
Legacy
10 January 1991
363363
Legacy
4 January 1991
288288
Legacy
4 January 1991
288288
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Resolution
11 December 1989
RESOLUTIONSResolutions
Miscellaneous
11 December 1989
MISCMISC
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Legacy
23 January 1989
288288
Legacy
23 January 1989
288288
Legacy
23 January 1989
288288
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
288288
Legacy
18 January 1989
288288
Legacy
29 December 1988
288288
Legacy
29 December 1988
363363
Legacy
8 February 1988
363363
Legacy
22 December 1987
288288
Accounts With Accounts Type Full
22 December 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
7 October 1985
288288
Incorporation Company
19 June 1920
NEWINCIncorporation
Incorporation Company
19 April 1920
NEWINCIncorporation