Background WavePink WaveYellow Wave

NILFISK LTD. (00212642)

NILFISK LTD. (00212642) is an active UK company. incorporated on 23 March 1926. with registered office in Penrith. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. NILFISK LTD. has been registered for 100 years. Current directors include BANDHOLD, Carl Fredrik Wilhelm, DENNETT, Stewart James, RIAU, Christopher William.

Company Number
00212642
Status
active
Type
ltd
Incorporated
23 March 1926
Age
100 years
Address
Nilfisk House Units 18 & 19, Penrith, CA11 9BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BANDHOLD, Carl Fredrik Wilhelm, DENNETT, Stewart James, RIAU, Christopher William
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NILFISK LTD.

NILFISK LTD. is an active company incorporated on 23 March 1926 with the registered office located in Penrith. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. NILFISK LTD. was registered 100 years ago.(SIC: 46690)

Status

active

Active since 100 years ago

Company No

00212642

LTD Company

Age

100 Years

Incorporated 23 March 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 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

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

NILFISK-ADVANCE LIMITED
From: 24 April 1998To: 27 April 2015
NILFISK LIMITED
From: 23 March 1926To: 24 April 1998
Contact
Address

Nilfisk House Units 18 & 19 Bowerbank Way Gilwilly Industrial Estate Penrith, CA11 9BQ,

Previous Addresses

, Nilfisk House Unit 18 & 19, Bowerbank Way Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BQ, England
From: 24 July 2012To: 24 July 2012
, Nilfisk House Unit 18 & 19, Bowerbank Way Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England
From: 28 June 2012To: 24 July 2012
, Nilfisk House 24 Hillside Road, Bury St. Edmunds, Suffolk, IP32 7EA, England
From: 11 October 2010To: 28 June 2012
, Unit 24, Hillside Business Park, Bury St Edmunds, Suffolk, IP32 7EA
From: 23 March 1926To: 11 October 2010
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Loan Cleared
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 16
Director Left
Jan 16
Owner Exit
Nov 17
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BANDHOLD, Carl Fredrik Wilhelm

Active
Units 18 & 19, PenrithCA11 9BQ
Born June 1974
Director
Appointed 24 Mar 2025

DENNETT, Stewart James

Active
Units 18 & 19, PenrithCA11 9BQ
Born November 1965
Director
Appointed 15 May 2006

RIAU, Christopher William

Active
Units 18 & 19, PenrithCA11 9BQ
Born May 1979
Director
Appointed 01 Oct 2023

EDMONDSON, Gary Keith

Resigned
Units 18 & 19, PenrithCA11 9BQ
Secretary
Appointed 15 May 2006
Resigned 06 Apr 2025

FOORD, David James

Resigned
33 The Coppice, Bury St EdmundsIP31 2TT
Secretary
Appointed 01 May 2002
Resigned 17 Jun 2004

NIELSEN, Thomas Dragoe

Resigned
60 Kimberley Road, CambridgeCB4 1HJ
Secretary
Appointed 17 Jun 2004
Resigned 15 May 2006

STEVENS, Carol Ann

Resigned
Nutwood Lodge Borley Green, Bury St EdmundsIP30 9RP
Secretary
Appointed N/A
Resigned 01 May 2002

BERING, Terkel

Resigned
Gersonsvej 63FOREIGN
Born October 1926
Director
Appointed N/A
Resigned 30 Jun 1992

BROWN, Victor Maurice

Resigned
14 Parsonage Way, CambridgeCB1 6YL
Born June 1957
Director
Appointed 07 Feb 2000
Resigned 01 Oct 2002

CORNELIUS-KNUDSEN, Jens Christian

Resigned
Strandbjerg 3c, DenmarkFOREIGN
Born March 1964
Director
Appointed 01 Feb 1999
Resigned 30 Nov 2001

DAHL MANN, Tony Hester

Resigned
Diary Grove Livermere Road, Bury St EdmondsIP31 2SB
Born March 1927
Director
Appointed N/A
Resigned 31 Dec 1992

DEACON, Karina Kjaer

Resigned
Units 18 & 19, PenrithCA11 9BQ
Born June 1969
Director
Appointed 31 Dec 2015
Resigned 30 Nov 2019

HAVRANEK-KOSICEK, Prisca, Dr

Resigned
Units 18 & 19, PenrithCA11 9BQ
Born October 1975
Director
Appointed 18 Dec 2019
Resigned 31 May 2021

HILDER, Peter Brent

Resigned
Millsail, Bury St EdmundsIP29 5JW
Born November 1948
Director
Appointed 01 Aug 1992
Resigned 04 Jul 1997

JAKOBSEN, Ole Eusebius

Resigned
Skolestien 10, Hellebaek
Born April 1939
Director
Appointed 04 Dec 1996
Resigned 30 Jul 2001

JENSEN, Hans Flemming

Resigned
Units 18 & 19, PenrithCA11 9BQ
Born April 1980
Director
Appointed 31 May 2021
Resigned 30 Sept 2023

JENSEN, Jorgen

Resigned
Gruts Alle 12, HellerupFOREIGN
Born March 1968
Director
Appointed 01 Dec 2005
Resigned 31 Dec 2013

JOHANSEN, Morten

Resigned
Vilvordevej 8 1st, Charlottelund
Born April 1966
Director
Appointed 01 Feb 2007
Resigned 31 Dec 2015

KNUDSEN, Feter Fisker

Resigned
Strandhoejsrej 17, HumbelbeakFOREIGN
Born May 1942
Director
Appointed N/A
Resigned 01 May 1993

LINDBO, Steen

Resigned
Units 18 & 19, PenrithCA11 9BQ
Born July 1965
Director
Appointed 01 Sept 2018
Resigned 30 Sept 2023

LUND, Peter

Resigned
Kratholmsved 1b, Virum2830
Born December 1962
Director
Appointed 01 Feb 1999
Resigned 13 Dec 2001

MAYER, Reinhard Josef

Resigned
Units 18 & 19, PenrithCA11 9BQ
Born September 1967
Director
Appointed 01 Oct 2023
Resigned 18 Mar 2025

MICHELSEN, Claus Harald

Resigned
Sommervej 16, Charcottenlund
Born March 1961
Director
Appointed 13 Dec 2001
Resigned 01 Feb 2007

MOLIN, Johan Max

Resigned
Ordrup Jagtvej 58d 1 Th, Charlottelund
Born July 1959
Director
Appointed 13 Dec 2001
Resigned 30 Nov 2005

MURPHY, Patrick Joseph

Resigned
15 Sharp Road, Bury St EdmundsIP33 2NB
Born August 1954
Director
Appointed 01 Dec 1996
Resigned 19 Dec 1997

NAGLER, Thomas Michael

Resigned
Kikhanebakken 70, Holte2840
Born April 1947
Director
Appointed 18 Jun 1997
Resigned 01 Feb 1999

NIELSEN, Thomas Dragoe

Resigned
60 Kimberley Road, CambridgeCB4 1HJ
Born November 1968
Director
Appointed 29 Nov 2002
Resigned 15 May 2006

RASMUSSEN, Thyge Huass

Resigned
Fagehoejuaenge 3c, Vedbaek2950
Born November 1944
Director
Appointed 29 Apr 1993
Resigned 13 Mar 1995

RISHOJ, Tim

Resigned
Bynggertorvet 2, Denmark 2900FOREIGN
Born May 1947
Director
Appointed 07 May 1996
Resigned 03 Dec 1996

SENGELOV, Keld

Resigned
Kaningaardsvej 26, DenmarkFOREIGN
Born February 1953
Director
Appointed 12 Nov 1993
Resigned 30 Mar 1995

TERKILDSEN, Anders

Resigned
Units 18 & 19, PenrithCA11 9BQ
Born December 1962
Director
Appointed 31 Dec 2013
Resigned 31 May 2018

THEISLER, Henrik

Resigned
Skodsborg, Skodsborg
Born February 1962
Director
Appointed 15 Apr 1999
Resigned 03 Apr 2000

TOPPENBERG, Hroar

Resigned
Gongehvsvej 85, DenmarkFOREIGN
Born November 1951
Director
Appointed 29 Apr 1993
Resigned 13 Mar 1995

VAN ENGELAND, Maarten

Resigned
Avej 20a, 3500 VaerloseFOREIGN
Born March 1958
Director
Appointed 04 Sept 1997
Resigned 01 Feb 1999

VAN SOMEREN GREVE, Hans

Resigned
Leuchtturmweg 30, NetherlandsFOREIGN
Born July 1953
Director
Appointed 21 Mar 1995
Resigned 07 May 1996

Persons with significant control

2

1 Active
1 Ceased
Kobenhavn O2100

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Dk-2605, Broendby

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

209

Statement Of Companys Objects
12 February 2026
CC04CC04
Resolution
14 January 2026
RESOLUTIONSResolutions
Memorandum Articles
14 January 2026
MAMA
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 July 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 December 2019
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
20 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 November 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Certificate Change Of Name Company
27 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Miscellaneous
30 October 2013
MISCMISC
Miscellaneous
15 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2011
CH03Change of Secretary Details
Legacy
22 June 2011
MG02MG02
Legacy
13 April 2011
MG01MG01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
15 January 2010
MG01MG01
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Memorandum Articles
10 March 2008
MEM/ARTSMEM/ARTS
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
2 August 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
88(3)88(3)
Legacy
27 June 2007
123Notice of Increase in Nominal Capital
Legacy
27 June 2007
88(2)R88(2)R
Resolution
27 June 2007
RESOLUTIONSResolutions
Memorandum Articles
17 June 2007
MEM/ARTSMEM/ARTS
Resolution
17 June 2007
RESOLUTIONSResolutions
Resolution
17 June 2007
RESOLUTIONSResolutions
Resolution
17 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
88(2)R88(2)R
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Memorandum Articles
18 April 2005
MEM/ARTSMEM/ARTS
Legacy
9 September 2004
287Change of Registered Office
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
6 October 2003
88(2)R88(2)R
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
14 February 2003
288cChange of Particulars
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Miscellaneous
20 June 2002
MISCMISC
Auditors Resignation Company
20 June 2002
AUDAUD
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Resolution
27 March 2002
RESOLUTIONSResolutions
Legacy
27 March 2002
88(2)R88(2)R
Legacy
27 March 2002
123Notice of Increase in Nominal Capital
Resolution
27 March 2002
RESOLUTIONSResolutions
Resolution
27 March 2002
RESOLUTIONSResolutions
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Resolution
25 June 1999
RESOLUTIONSResolutions
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1998
AAAnnual Accounts
Certificate Change Of Name Company
23 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 October 1997
AAAnnual Accounts
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Accounts With Accounts Type Full Group
14 June 1996
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Accounts With Accounts Type Full Group
20 June 1995
AAAnnual Accounts
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Auditors Resignation Company
11 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1994
AAAnnual Accounts
Legacy
14 March 1994
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
363sAnnual Return (shuttle)
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Accounts Amended With Accounts Type Full
2 July 1993
AAMDAAMD
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
30 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Memorandum Articles
21 January 1992
MEM/ARTSMEM/ARTS
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Legacy
4 January 1992
88(2)R88(2)R
Legacy
4 January 1992
123Notice of Increase in Nominal Capital
Legacy
13 August 1991
363b363b
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
23 November 1990
363aAnnual Return
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
27 July 1990
288288
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
29 July 1988
353353
Legacy
7 February 1988
363363
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
363363