Background WavePink WaveYellow Wave

BOB PARRY AND COMPANY LIMITED (00223068)

BOB PARRY AND COMPANY LIMITED (00223068) is an active UK company. incorporated on 7 July 1927. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BOB PARRY AND COMPANY LIMITED has been registered for 98 years. Current directors include AUSTEN, Thomas Charles Crese, PURSGLOVE, Charles Norman Harold.

Company Number
00223068
Status
active
Type
ltd
Incorporated
7 July 1927
Age
98 years
Address
24 Nicholas Street, Chester, CH1 2AU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AUSTEN, Thomas Charles Crese, PURSGLOVE, Charles Norman Harold
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOB PARRY AND COMPANY LIMITED

BOB PARRY AND COMPANY LIMITED is an active company incorporated on 7 July 1927 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BOB PARRY AND COMPANY LIMITED was registered 98 years ago.(SIC: 68100, 68209)

Status

active

Active since 98 years ago

Company No

00223068

LTD Company

Age

98 Years

Incorporated 7 July 1927

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

24 Nicholas Street Chester, CH1 2AU,

Previous Addresses

Military House Military House 24 Castle Street Chester CH1 2DS England
From: 26 January 2017To: 6 June 2022
4, Chestnut Court Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FH
From: 19 February 2014To: 26 January 2017
Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN
From: 24 April 2012To: 19 February 2014
8Th Floor Churchill Way Helmont House Cardiff CF10 2HE
From: 9 February 2011To: 24 April 2012
, 18 Park Place, Cardiff, CF10 3PD
From: 7 July 1927To: 9 February 2011
Timeline

38 key events • 1927 - 2025

Funding Officers Ownership
Company Founded
Jul 27
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Left
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Mar 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Aug 14
Director Joined
Dec 15
Director Left
Jan 16
Loan Cleared
Dec 16
Loan Secured
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Apr 17
Owner Exit
Jul 17
Owner Exit
May 25
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

AUSTEN, Thomas Charles Crese

Active
Nicholas Street, ChesterCH1 2AU
Born March 1982
Director
Appointed 25 Apr 2017

PURSGLOVE, Charles Norman Harold

Active
Nicholas Street, ChesterCH1 2AU
Born August 1942
Director
Appointed 18 Jan 2017

CLARKE, Marie Louise

Resigned
Watergate House, ChesterCH1 2LF
Secretary
Appointed 10 May 2022
Resigned 30 Sept 2023

SHARPE, Brian

Resigned
Ael Y Bryn, CaernarfonLL55 3AA
Secretary
Appointed N/A
Resigned 22 Sept 2008

BATE, Christopher Malcolm

Resigned
Holyhead Road, BangorLL57 2HG
Born April 1945
Director
Appointed 17 Jun 2011
Resigned 02 Aug 2014

EVANS, Ifan Wyn

Resigned
Parciau Farm, CaernarfonLL55 1TP
Born March 1962
Director
Appointed 22 Jan 1999
Resigned 22 Sept 2008

EVANS, Richard Henry

Resigned
Parciau Farm, CaernarfonLL55 1TS
Born March 1923
Director
Appointed N/A
Resigned 29 Dec 1998

GOFF, Joseph Chalmers

Resigned
The Thatched House 6 Church Bank, Market HarboroughLE16 8SN
Born February 1948
Director
Appointed 29 Mar 2004
Resigned 22 Sept 2008

GRIFFITH, Richard Ellis

Resigned
CricciethLL52 0RE
Born July 1940
Director
Appointed 13 Apr 2011
Resigned 05 Jul 2012

GRIFFITH, Richard Ellis

Resigned
CricciethLL52 0RE
Born July 1940
Director
Appointed 14 Jan 2008
Resigned 22 Sept 2008

HARDING SPARITS, Eirwen Mair

Resigned
Bournehall Avenue, BusheyWD23 3AU
Born July 1939
Director
Appointed 14 Feb 2008
Resigned 22 Sept 2008

HUGHES, Mary Elisabeth

Resigned
Llwyn Piod, CaernarfonLL54 7UF
Born December 1939
Director
Appointed 30 Jan 2008
Resigned 15 Jan 2010

HUGHES-PARRY, Elizabeth

Resigned
28 Llys Gwyn, CaernarvonLL55 1EN
Born January 1941
Director
Appointed 25 Jan 1993
Resigned 16 Sept 2007

JONES, Evan Wynw

Resigned
30 Glyn Garth Court, Menai BridgeLL59 5PB
Born June 1916
Director
Appointed N/A
Resigned 26 Nov 1991

JONES PARRY, Robert

Resigned
Neigwl Ganol, PwllheliLL53 7SR
Born June 1931
Director
Appointed N/A
Resigned 31 Dec 2003

MATTHEWS, John Trefor

Resigned
Aber Foreshaw, CaernarfonLL54 5RR
Born May 1955
Director
Appointed 13 Apr 2011
Resigned 19 Mar 2013

OLIVER, Thomas Vincent

Resigned
Karina North Road, CaernarvonLL55 1BE
Born February 1998
Director
Appointed N/A
Resigned 08 Sept 1993

PIERCE, Jane Llewelyn

Resigned
Military House, ChesterCH1 2DS
Born June 1960
Director
Appointed 14 Feb 2008
Resigned 18 Jan 2017

PRITCHARD JONES, Robert G

Resigned
11 Glyn Garth Court, Menai BridgeLL59 5PB
Born May 1931
Director
Appointed N/A
Resigned 29 Jul 2003

PRITCHARD-JONES, Glyn

Resigned
15 The Porticos, LondonSW3 5UW
Born April 1965
Director
Appointed N/A
Resigned 19 Apr 2012

PRITCHARD-JONES, Susan

Resigned
Ffordd Y Parc, BangorLL57 4FH
Born February 1960
Director
Appointed 17 Nov 2015
Resigned 11 Jan 2016

PUGH, John Myrfyn

Resigned
Bryn Ynys Abererch Road, PwllheliLL53 6YP
Born April 1956
Director
Appointed 01 Jan 1992
Resigned 19 Mar 1999

ROBERTS, Howel Hughes

Resigned
Garreg Las Cae Gwyn, CaernarfonLL55 1LL
Born September 1936
Director
Appointed 30 Jan 2008
Resigned 22 Sept 2008

ROBERTS, Robert Griffith

Resigned
Amlwch Road, Tyn-Y-GonglLL74 8RU
Born March 1951
Director
Appointed 17 Jun 2011
Resigned 18 Jan 2017

ROBERTS, Robert Griffith

Resigned
Bodafon, BenllechLL74 8RU
Born March 1951
Director
Appointed 14 Feb 2008
Resigned 02 Mar 2011

ROBERTS, Thomas Ellis

Resigned
Plas Y Bryn, PwllheliLL53 6SW
Born January 1917
Director
Appointed N/A
Resigned 31 Dec 1992

SALISBURY, Jeremy Charles

Resigned
Brackley Avenue, Colwyn BayLL29 7UU
Born May 1964
Director
Appointed 14 Jan 2010
Resigned 31 Jan 2014

SHARPE, Brian

Resigned
Ael Y Bryn, CaernarfonLL55 3AA
Born February 1941
Director
Appointed 01 Jan 1992
Resigned 30 Jun 2004

SPARKS, Eirwen Mair Harding

Resigned
Bournehall Avenue, WatfordWD23 3AU
Born July 1939
Director
Appointed 13 Apr 2011
Resigned 05 Jul 2012

THOMAS, Stanley

Resigned
211 Penrhos Road, BangorLL57 2DJ
Born January 1917
Director
Appointed N/A
Resigned 31 Dec 1992

THOMAS, Vivian

Resigned
Lon Clai, PentraethLL75 8PZ
Born December 1946
Director
Appointed 13 Apr 2011
Resigned 05 Jul 2012

THOMAS, Vivian

Resigned
Lon Clai, LlangefniLL75 8PZ
Born December 1946
Director
Appointed 14 Feb 2008
Resigned 22 Sept 2008

WALKER, Rhiannon Ellis

Resigned
Churchill Way, CardiffCF10 2HE
Born December 1954
Director
Appointed 14 Jan 2010
Resigned 31 Jan 2014

WAUGH, Ann Wyn

Resigned
Mill Lane, AbingdonOX14 4EP
Born October 1940
Director
Appointed 13 Apr 2011
Resigned 25 May 2011

WAUGH, Ann Wyn

Resigned
Milton, AbingdonOX14 4EP
Born October 1940
Director
Appointed 14 Feb 2008
Resigned 22 Sept 2008

Persons with significant control

3

1 Active
2 Ceased

Spurstow Estates Limited

Active
The Old Chapel, Chapel Lane, Mouldsworth, ChesterCH1 2AU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 May 2025
24 Castle Street, ChesterCH1 2DS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Jul 2017
Ceased 15 May 2025

Robert Griffith Roberts

Ceased
Amlwch Road, Tyn-Y-GonglLL74 8RU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
26 June 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts Amended With Accounts Type Group
6 February 2013
AAMDAAMD
Accounts With Accounts Type Group
4 February 2013
AAAnnual Accounts
Miscellaneous
14 August 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company
7 August 2012
TM01Termination of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
21 January 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
25 September 2010
AR01AR01
Legacy
13 March 2010
MG01MG01
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
363sAnnual Return (shuttle)
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 August 2007
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
11 December 2004
287Change of Registered Office
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2003
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1996
AAAnnual Accounts
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
363sAnnual Return (shuttle)
Resolution
29 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
26 May 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
2 October 1992
288288
Legacy
2 October 1992
288288
Legacy
2 October 1992
288288
Accounts With Accounts Type Small
2 October 1992
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Memorandum Articles
2 October 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
2 October 1991
MEM/ARTSMEM/ARTS
Resolution
20 September 1991
RESOLUTIONSResolutions
Resolution
3 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
27 August 1991
363b363b
Legacy
22 August 1991
288288
Legacy
15 August 1991
288288
Resolution
8 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Accounts With Accounts Type Full
24 October 1987
AAAnnual Accounts
Legacy
24 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
363363
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Resolution
6 February 1982
RESOLUTIONSResolutions
Incorporation Company
7 July 1927
NEWINCIncorporation