Background WavePink WaveYellow Wave

TADMARTON HEATH GOLF CLUB COMPANY LIMITED(THE) (00177865)

TADMARTON HEATH GOLF CLUB COMPANY LIMITED(THE) (00177865) is an active UK company. incorporated on 16 November 1921. with registered office in Nr Tadmarton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. TADMARTON HEATH GOLF CLUB COMPANY LIMITED(THE) has been registered for 104 years. Current directors include FEHLER, Rosemary Caroline, FISHER, Peter James, LOWE, Barbara Anne and 5 others.

Company Number
00177865
Status
active
Type
ltd
Incorporated
16 November 1921
Age
104 years
Address
Tadmarton Heath Golf Club, Nr Tadmarton, OX15 5HL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
FEHLER, Rosemary Caroline, FISHER, Peter James, LOWE, Barbara Anne, NUTT, Malcolm Peter, RYAN, David, STREETER, David James, WALFORD, Richard Peter, WHITE, David John Lee
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TADMARTON HEATH GOLF CLUB COMPANY LIMITED(THE)

TADMARTON HEATH GOLF CLUB COMPANY LIMITED(THE) is an active company incorporated on 16 November 1921 with the registered office located in Nr Tadmarton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. TADMARTON HEATH GOLF CLUB COMPANY LIMITED(THE) was registered 104 years ago.(SIC: 93110)

Status

active

Active since 104 years ago

Company No

00177865

LTD Company

Age

104 Years

Incorporated 16 November 1921

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Tadmarton Heath Golf Club Wigginton Nr Tadmarton, OX15 5HL,

Timeline

53 key events • 1921 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
May 10
Director Left
May 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
May 12
Director Joined
May 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Oct 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WALFORD, Richard Peter

Active
Lower Close, BodicoteOX15 4DZ
Secretary
Appointed 13 May 2010

FEHLER, Rosemary Caroline

Active
Tadmarton Heath Golf Club, Nr TadmartonOX15 5HL
Born May 1965
Director
Appointed 24 Jul 2023

FISHER, Peter James

Active
Tadmarton Heath Golf Club, Nr TadmartonOX15 5HL
Born November 1951
Director
Appointed 23 Apr 2022

LOWE, Barbara Anne

Active
Tadmarton Heath Golf Club, Nr TadmartonOX15 5HL
Born October 1954
Director
Appointed 20 Oct 2018

NUTT, Malcolm Peter

Active
Tadmarton Heath Golf Club, Nr TadmartonOX15 5HL
Born January 1956
Director
Appointed 28 Jan 2022

RYAN, David

Active
Tadmarton Heath Golf Club, Nr TadmartonOX15 5HL
Born June 1951
Director
Appointed 19 Oct 2019

STREETER, David James

Active
Tadmarton Heath Golf Club, Nr TadmartonOX15 5HL
Born May 1960
Director
Appointed 12 Jun 2023

WALFORD, Richard Peter

Active
Lower Close, BanburyOX15 4ED
Born March 1947
Director
Appointed N/A

WHITE, David John Lee

Active
Tadmarton Heath Golf Club, Nr TadmartonOX15 5HL
Born March 1970
Director
Appointed 07 Jan 2026

IMBER, Alan Roy

Resigned
16 Foscote Rise, BanburyOX16 9XN
Secretary
Appointed N/A
Resigned 24 Feb 2002

O'CONNOR, Arthur Patrick Anthony

Resigned
The Corner House, BanburyOX15 4EZ
Secretary
Appointed 18 Jun 2008
Resigned 20 Apr 2010

PATTERSON, Malcolm Charles

Resigned
The Old Granary Church Close, BanburyOX17 1RS
Secretary
Appointed 01 Oct 2006
Resigned 03 Jun 2008

STRANKS, Harold Moreton

Resigned
The Old Bakery High Street, BanburyOX15 4LU
Secretary
Appointed 18 Mar 2002
Resigned 30 Sept 2006

BARNES, Andrew George

Resigned
Tadmarton Heath Golf Club, Nr TadmartonOX15 5HL
Born May 1950
Director
Appointed 16 Oct 2021
Resigned 06 Dec 2021

BINNS, Peter John

Resigned
The Willows, BanburyOX15 5HZ
Born July 1937
Director
Appointed 24 Jan 2007
Resigned 03 Oct 2012

BLINKHORN, Julian Thomas Jeffer

Resigned
Unicorn House, BanburyOX15 4QA
Born March 1964
Director
Appointed 01 Jun 2006
Resigned 11 Jan 2012

BRODEY, Ian Henry

Resigned
Ashley Hornhill Road, BanburyOX17 3EU
Born June 1928
Director
Appointed 25 Nov 1996
Resigned 01 Mar 1998

BROWN, Malcolm Patrick Charles

Resigned
Berry Hill Road, BanburyOX17 3HF
Born April 1939
Director
Appointed 21 Apr 2012
Resigned 20 Oct 2018

CLAYTON, Thomas Anthony, Dr

Resigned
Tadmarton Heath Golf Club, Nr TadmartonOX15 5HL
Born April 1946
Director
Appointed 21 Oct 2017
Resigned 23 Aug 2019

CLAYTON, Tom, Doctor

Resigned
Tadmarton Heath Golf Club, Nr TadmartonOX15 5HL
Born April 1946
Director
Appointed 17 Oct 2020
Resigned 12 Jun 2023

COLLINGS, Josephine Ann

Resigned
Green Lane, WarwickCV35 0RB
Born December 1950
Director
Appointed 17 Jun 2011
Resigned 21 Oct 2017

CRAVEN, Shaun

Resigned
Tadmarton Heath Golf Club, Nr TadmartonOX15 5HL
Born March 1973
Director
Appointed 03 Oct 2012
Resigned 18 Nov 2019

DONAGHY, James Bargery

Resigned
3 Maltings Court, BanburyOX15 4TP
Born May 1936
Director
Appointed 23 Apr 2002
Resigned 02 Jun 2008

GOLDSMITH, Darren Robert

Resigned
Tadmarton Heath Golf Club, Nr TadmartonOX15 5HL
Born October 1975
Director
Appointed 11 Apr 2024
Resigned 16 Sept 2025

GRAY, Joseph Anthony

Resigned
Rostrevor 4 Blackwood Place, BanburyOX15 4BE
Born April 1944
Director
Appointed N/A
Resigned 17 Jun 2011

GUTTERIDGE, David Roy

Resigned
Tadmarton Heath Golf Club, Nr TadmartonOX15 5HL
Born July 1951
Director
Appointed 21 Oct 2017
Resigned 19 Oct 2019

HACKETT, Phillip James

Resigned
The Rydes, BanburyOX15 4EJ
Born August 1952
Director
Appointed 22 Oct 2016
Resigned 22 Oct 2019

HARDY, Kevin Patrick

Resigned
Tadmarton Heath Golf Club, Nr TadmartonOX15 5HL
Born September 1962
Director
Appointed 14 Jan 2016
Resigned 22 Oct 2016

HEDGES, Dennis James

Resigned
6 Park Close, BanburyOX16 0SX
Born November 1920
Director
Appointed N/A
Resigned 12 Aug 1996

IMBER, Alan Roy

Resigned
16 Foscote Rise, BanburyOX16 9XN
Born July 1924
Director
Appointed N/A
Resigned 24 Feb 2002

JONES, Michael Sircom

Resigned
Chapel House, BanburyOX17 2AE
Born July 1929
Director
Appointed N/A
Resigned 18 Aug 2005

LLOYD, Matthew Michael

Resigned
Tadmarton Heath Golf Club, Nr TadmartonOX15 5HL
Born July 1972
Director
Appointed 21 Mar 2014
Resigned 14 Jan 2016

LOCKER-MARSH, Edward Henry Robert

Resigned
North Gables Berry Hill Road, BanburyOX17 3HF
Born February 1947
Director
Appointed N/A
Resigned 10 Oct 2006

MAWLE, Roger

Resigned
Warkworth Barn, BanburyOX17 2AG
Born November 1948
Director
Appointed 04 Jul 2007
Resigned 15 Jun 2010

MAY, Christopher Paul

Resigned
Main Street, Banbury
Born May 1947
Director
Appointed 16 Jun 2010
Resigned 16 Oct 2021

Persons with significant control

1

Mr Richard Peter Walford

Active
Tadmarton Heath Golf Club, Nr TadmartonOX15 5HL
Born March 1947

Nature of Control

Significant influence or control
Notified 20 Nov 2016
Fundings
Financials
Latest Activities

Filing History

195

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2023
TM01Termination of Director
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
19 October 2015
AAAnnual Accounts
Resolution
15 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
7 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Small
26 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
19 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Termination Secretary Company With Name
16 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Memorandum Articles
25 October 2009
MEM/ARTSMEM/ARTS
Resolution
25 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
16 November 2005
AUDAUD
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Resolution
30 October 2002
RESOLUTIONSResolutions
Memorandum Articles
30 October 2002
MEM/ARTSMEM/ARTS
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2002
AAAnnual Accounts
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Resolution
14 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
24 February 2001
363aAnnual Return
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
29 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
21 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Resolution
4 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Small
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
19 April 1990
288288
Legacy
8 January 1990
363363
Accounts With Accounts Type Small
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
288288
Legacy
29 November 1988
363363
Accounts With Accounts Type Small
24 October 1988
AAAnnual Accounts
Legacy
12 September 1988
287Change of Registered Office
Legacy
21 December 1987
363363
Accounts With Accounts Type Small
20 November 1987
AAAnnual Accounts
Legacy
16 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 August 1986
AAAnnual Accounts
Legacy
1 August 1986
363363
Accounts With Made Up Date
23 December 1985
AAAnnual Accounts
Accounts With Made Up Date
12 February 1985
AAAnnual Accounts
Accounts With Made Up Date
5 March 1984
AAAnnual Accounts
Accounts With Made Up Date
9 April 1983
AAAnnual Accounts
Accounts With Made Up Date
17 February 1982
AAAnnual Accounts
Accounts With Made Up Date
18 June 1981
AAAnnual Accounts
Accounts With Made Up Date
12 December 1980
AAAnnual Accounts
Accounts With Made Up Date
23 November 1978
AAAnnual Accounts
Accounts With Made Up Date
5 September 1977
AAAnnual Accounts
Accounts With Made Up Date
4 August 1975
AAAnnual Accounts
Incorporation Company
16 November 1921
NEWINCIncorporation