Background WavePink WaveYellow Wave

ARVINMERITOR LIGHT VEHICLE SYSTEMS (UK) LIMITED (00219220)

ARVINMERITOR LIGHT VEHICLE SYSTEMS (UK) LIMITED (00219220) is an active UK company. incorporated on 27 January 1927. with registered office in Cwmbran. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ARVINMERITOR LIGHT VEHICLE SYSTEMS (UK) LIMITED has been registered for 99 years. Current directors include BENNETT, Paul Michael, BYRNE, Anna Louise, HOLTHOUSE, Amerigo, Mr. and 1 others.

Company Number
00219220
Status
active
Type
ltd
Incorporated
27 January 1927
Age
99 years
Address
Meritor Hvbs Ltd, Cwmbran, NP44 3XU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BENNETT, Paul Michael, BYRNE, Anna Louise, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARVINMERITOR LIGHT VEHICLE SYSTEMS (UK) LIMITED

ARVINMERITOR LIGHT VEHICLE SYSTEMS (UK) LIMITED is an active company incorporated on 27 January 1927 with the registered office located in Cwmbran. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ARVINMERITOR LIGHT VEHICLE SYSTEMS (UK) LIMITED was registered 99 years ago.(SIC: 32990)

Status

active

Active since 99 years ago

Company No

00219220

LTD Company

Age

99 Years

Incorporated 27 January 1927

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 1 July 2025 (9 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

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

MERITOR LIGHT VEHICLE SYSTEMS (UK) LIMITED
From: 30 September 1997To: 23 January 2002
ROCKWELL LIGHT VEHICLE SYSTEMS (UK) LIMITED
From: 5 June 1995To: 30 September 1997
ROCKWELL BODY AND CHASSIS SYSTEMS (UK) LIMITED
From: 7 April 1993To: 5 June 1995
ROCKWELL AUTOMOTIVE BODY SYSTEMS (U.K.) LIMITED
From: 26 October 1988To: 7 April 1993
ROCKWELL AUTOMOTIVE BODY COMPONENTS (U.K.) LIMITED
From: 13 May 1986To: 26 October 1988
WILMOT-BREEDEN LIMITED
From: 27 January 1927To: 13 May 1986
Contact
Address

Meritor Hvbs Ltd Grange Road Cwmbran, NP44 3XU,

Previous Addresses

Unit 43 Vaughan Trading Estate Sedgley Road East Tipton West Midlands DY4 7UJ
From: 27 January 1927To: 17 February 2011
Timeline

34 key events • 1927 - 2025

Funding Officers Ownership
Company Founded
Jan 27
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Jul 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BENNETT, Paul Michael

Active
Grange Road, CwmbranNP44 3XU
Born January 1985
Director
Appointed 01 Aug 2025

BYRNE, Anna Louise

Active
Grange Road, CwmbranNP44 3XU
Born January 1983
Director
Appointed 01 Oct 2025

HOLTHOUSE, Amerigo, Mr.

Active
Grange Road, CwmbranNP44 3XU
Born January 1981
Director
Appointed 01 Aug 2024

MARCHBANK, Nataly Dorothy

Active
Grange Road, CwmbranNP44 3XU
Born May 1979
Director
Appointed 01 Aug 2025

JAMES, Huw David

Resigned
Grange Road, CwmbranNP44 3XU
Secretary
Appointed 01 Jan 2021
Resigned 01 Oct 2025

JAMES, Huw David

Resigned
Grange Road, CwmbranNP44 3XU
Secretary
Appointed 01 Jun 2016
Resigned 28 Feb 2019

JOHNSON, Allan Howie Stanley

Resigned
Little Grange, HurstRG10 0BP
Secretary
Appointed 30 Sept 1997
Resigned 16 May 2007

LAMBE, Aiden Peter Michael

Resigned
Grange Road, CwmbranNP44 3XU
Secretary
Appointed 15 Nov 2010
Resigned 01 Jun 2016

TUNSTALL, Lesley

Resigned
Vaughan Trading Estate, TiptonDY4 7UJ
Secretary
Appointed 16 May 2007
Resigned 15 Nov 2010

WARD DYER, Robert Francis George

Resigned
27 Foster Road, LondonW4 4NY
Secretary
Appointed 31 Jul 1996
Resigned 30 Sept 1997

WHITLEY, David Norman

Resigned
3 Leigh Park, SloughSL3 9JP
Secretary
Appointed N/A
Resigned 31 Jul 1996

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 28 Feb 2019
Resigned 02 Jun 2025

ADDINGTON, Anthony John

Resigned
2 Merricks Close, BewdleyDY12 2PF
Born January 1947
Director
Appointed 16 Oct 2001
Resigned 30 Apr 2007

ADDINGTON, Anthony John

Resigned
2 Merricks Close, BewdleyDY12 2PF
Born January 1947
Director
Appointed N/A
Resigned 01 Jul 1999

AGHILI, Aziz Seyed

Resigned
5706 Kirkridge Trl, Rochester Hills
Born February 1959
Director
Appointed 24 Apr 2008
Resigned 17 Jun 2008

BENNETT, Mark Roderick

Resigned
13 First Avenue, ChelmsfordCM1 1RX
Born October 1962
Director
Appointed 19 Jul 1999
Resigned 16 Oct 2001

BLENKINSOP, Michael

Resigned
6 Hazelbank, BirminghamB38 8BT
Born July 1955
Director
Appointed 26 Apr 1993
Resigned 28 Feb 1994

CERNY, Petr

Resigned
Ceske Mladeze 452, Liberec 8460-08
Born March 1967
Director
Appointed 30 May 2007
Resigned 29 Sept 2010

CRABLE, John Allen Gretkierewicz

Resigned
Grange Road, CwmbranNP44 3XU
Born August 1955
Director
Appointed 29 Sept 2010
Resigned 19 Aug 2013

DESCHAMPS, Alain

Resigned
15 Place G Pompidou, Levallois Perret92300
Born January 1944
Director
Appointed N/A
Resigned 14 Aug 1998

EYLES, Melanie

Resigned
Grange Road, CwmbranNP44 3XU
Born December 1964
Director
Appointed 01 Aug 2024
Resigned 01 Aug 2025

GUY, Elizabeth Mary Anne

Resigned
Grange Road, CwmbranNP44 3XU
Born September 1983
Director
Appointed 23 Apr 2018
Resigned 15 Feb 2024

GUY, Robert Joseph

Resigned
3857 South Creek Drive, Rochester
Born March 1954
Director
Appointed 26 Apr 2004
Resigned 16 Aug 2006

HENDERSON, Deborah Deboer

Resigned
7 Place Du Cloitre, Saint Denis De L'Hotel45550
Born January 1951
Director
Appointed 16 Aug 2006
Resigned 24 Apr 2008

HOPGOOD, Daniel Roy

Resigned
Grange Road, CwmbranNP44 3XU
Born December 1971
Director
Appointed 29 Sept 2010
Resigned 01 Dec 2011

JAMES, Huw David

Resigned
Grange Road, CwmbranNP44 3XU
Born April 1980
Director
Appointed 05 Feb 2018
Resigned 01 Oct 2025

JOHNSON, Allan Howie Stanley

Resigned
Little Grange, HurstRG10 0BP
Born April 1947
Director
Appointed N/A
Resigned 30 May 2007

LAMB, Jamison Douglas

Resigned
16 Augustus Road, BirminghamB15 3NJ
Born November 1941
Director
Appointed 20 Aug 1993
Resigned 28 Oct 1996

LEWIS, Thomas Francis

Resigned
6553 Crest Top Drive, West Bloomfield48322
Born October 1947
Director
Appointed 03 Apr 2003
Resigned 27 Feb 2004

MARTY, Robert Stanley

Resigned
8 Aristed Briand, Orleans
Born April 1944
Director
Appointed 26 Apr 2004
Resigned 15 Aug 2006

MARTY, Robert Steven

Resigned
21 Beecham Walk, BirminghamB16 8AD
Born April 1944
Director
Appointed 04 Nov 1996
Resigned 29 Oct 1999

MCGREGOR, Scott

Resigned
Grange Road, CwmbranNP44 3XU
Born February 1973
Director
Appointed 19 Aug 2013
Resigned 23 Apr 2018

NOWLAN, Kevin Anthony

Resigned
Grange Road, CwmbranNP44 3XU
Born November 1971
Director
Appointed 01 Dec 2011
Resigned 11 Feb 2013

PEARSON, Nicholas Robert

Resigned
105 Roude D'Orleans, 4560045600
Born December 1956
Director
Appointed 30 May 2007
Resigned 29 Sept 2010

PENZKOFER, Brett

Resigned
Grange Road, CwmbranNP44 3XU
Born October 1969
Director
Appointed 25 Feb 2013
Resigned 19 Aug 2013

Persons with significant control

1

Grange Road, CwmbranNP44 3XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2016
Fundings
Financials
Latest Activities

Filing History

206

Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 September 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Resolution
1 July 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
353353
Legacy
16 December 2008
287Change of Registered Office
Legacy
28 August 2008
363sAnnual Return (shuttle)
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
244244
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
244244
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
28 July 2003
244244
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
18 July 2002
244244
Certificate Change Of Name Company
23 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
244244
Memorandum Articles
6 September 2000
MEM/ARTSMEM/ARTS
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
22 March 2000
288cChange of Particulars
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
244244
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1997
287Change of Registered Office
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
15 March 1996
287Change of Registered Office
Legacy
15 February 1996
288288
Legacy
21 August 1995
363sAnnual Return (shuttle)
Memorandum Articles
13 June 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1995
353353
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Legacy
24 March 1995
288288
Memorandum Articles
12 January 1995
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Legacy
18 November 1993
288288
Legacy
13 October 1993
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
5 May 1993
288288
Certificate Change Of Name Company
6 April 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
29 November 1990
288288
Legacy
10 September 1990
288288
Legacy
30 August 1990
363363
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
5 April 1990
288288
Legacy
15 March 1990
363363
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
23 June 1989
288288
Legacy
3 April 1989
288288
Legacy
4 December 1988
288288
Certificate Change Of Name Company
25 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 October 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
22 August 1988
288288
Legacy
17 August 1988
288288
Accounts With Made Up Date
25 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
30 November 1987
288288
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Legacy
31 July 1986
GAZ(U)GAZ(U)
Legacy
13 June 1986
288288
Legacy
12 May 1986
288288
Incorporation Company
27 January 1927
NEWINCIncorporation