Background WavePink WaveYellow Wave

UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED (00250488)

UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED (00250488) is an active UK company. incorporated on 30 August 1930. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED has been registered for 95 years. Current directors include GLANVILLE, Gregory Neil, HAWTHORN, Stuart John, TAYLOR, Alice Victoria.

Company Number
00250488
Status
active
Type
ltd
Incorporated
30 August 1930
Age
95 years
Address
Unilever House, London, EC4Y 0DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GLANVILLE, Gregory Neil, HAWTHORN, Stuart John, TAYLOR, Alice Victoria
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED

UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED is an active company incorporated on 30 August 1930 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED was registered 95 years ago.(SIC: 74990)

Status

active

Active since 95 years ago

Company No

00250488

LTD Company

Age

95 Years

Incorporated 30 August 1930

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 26 September 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

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

UNILEVER EMPLOYEE BENEFIT TRUSTEES P.L.C.
From: 15 June 1990To: 26 August 2005
UNITED AFRICA PROVIDENT TRUST,LIMITED
From: 30 August 1930To: 15 June 1990
Contact
Address

Unilever House 100 Victoria Embankment London, EC4Y 0DY,

Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Oct 09
Director Left
May 10
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Sept 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
May 21
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GLANVILLE, Gregory Neil

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born May 1981
Director
Appointed 14 Aug 2025

HAWTHORN, Stuart John

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born November 1973
Director
Appointed 15 Apr 2021

TAYLOR, Alice Victoria

Active
100 Victoria Embankment, LondonEC4Y 0DY
Born May 1986
Director
Appointed 21 Jan 2025

CONWAY, Amarjit Kaur

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 13 Mar 2014
Resigned 31 Dec 2015

COUTTS, Cheryl Jane

Resigned
6 Esmond Road, ChiswickW4 1JQ
Secretary
Appointed 07 Dec 1993
Resigned 01 Dec 2003

DILLON, Alison Marie

Resigned
Unilever House, LondonEC4P 4BQ
Secretary
Appointed 21 Jul 2003
Resigned 30 Dec 2006

EARLEY, James Oliver

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 20 Jul 2017
Resigned 20 Jan 2025

FLETCHER SMITH, Christopher

Resigned
Grove Hill, IpswichIP8 3LU
Secretary
Appointed 30 Dec 2006
Resigned 31 Aug 2010

HAZELL, Richard Clive

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 13 Mar 2014
Resigned 28 Nov 2022

MAGOL, Spenta

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 20 Jul 2017
Resigned 05 Jun 2018

RICHMOND, Helena Jane

Resigned
2 Nevern Square, LondonSW5 9NN
Secretary
Appointed 19 Oct 2000
Resigned 11 Sept 2001

TOMLINSON, Robert Michael

Resigned
89 Cambridge Road, LondonSW20 0PU
Secretary
Appointed N/A
Resigned 07 Dec 1993

THE NEW HOVEMA LIMITED

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Corporate secretary
Appointed 20 Dec 2010
Resigned 14 Nov 2013

ALLGROVE, Jeffrey William

Resigned
Wing A Bourne Place House, HildenboroughTN11 8NZ
Born January 1953
Director
Appointed 03 Jun 1999
Resigned 05 Nov 2003

BARNETT, Ivor David

Resigned
6 The Precincts, BurnhamSL1 7HU
Born October 1933
Director
Appointed N/A
Resigned 31 Aug 1993

BIRD, John Clifton

Resigned
Hawthorns, BedfordMK44 2PB
Born February 1954
Director
Appointed 14 Nov 2003
Resigned 13 May 2005

CHAPMAN, Brian

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1963
Director
Appointed 25 Jul 2006
Resigned 25 Mar 2010

COOK, Rachel Stephanie

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1979
Director
Appointed 20 Jul 2017
Resigned 02 Jul 2018

DICKSON, Pamela

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1968
Director
Appointed 19 May 2021
Resigned 14 Aug 2025

DICKSON, Pamela

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1968
Director
Appointed 04 Aug 2011
Resigned 07 Nov 2012

DILLON, Alison Marie

Resigned
Unilever House, LondonEC4P 4BQ
Born June 1961
Director
Appointed 18 Feb 2005
Resigned 30 Dec 2006

DUMOULIN, Sven Henri Marie Antoine

Resigned
Weena 455, 3013 Al RotterdamFOREIGN
Born February 1970
Director
Appointed 31 May 2007
Resigned 01 Oct 2009

EISENSTADT, Julia

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born August 1987
Director
Appointed 17 Jul 2018
Resigned 31 Jul 2019

ELPHICK, Anna Jo Karen

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born October 1975
Director
Appointed 23 Apr 2010
Resigned 29 Nov 2019

FINNEY, Pauline Ann

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1972
Director
Appointed 05 Sept 2012
Resigned 03 Sept 2013

FLETCHER SMITH, Christopher

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1956
Director
Appointed 30 Dec 2006
Resigned 31 Aug 2010

FOX, Michael Adrian

Resigned
131 Ducks Hill Road, NorthwoodHA6 2SQ
Born March 1938
Director
Appointed 02 Jun 1993
Resigned 09 Apr 1998

JARROLD, Stuart Anthony

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born July 1970
Director
Appointed 23 Dec 2010
Resigned 02 Jul 2012

LEIGHTON-DAVIES, Christopher John

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1978
Director
Appointed 07 Nov 2012
Resigned 20 Jul 2017

MARTIN, Philip Edward

Resigned
Tillies, GodalmingGU8 4AR
Born August 1943
Director
Appointed N/A
Resigned 04 Nov 1993

MUNDEN, Timothy John

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born January 1970
Director
Appointed 13 Feb 2012
Resigned 15 Jul 2016

OWEN, Samantha Lesley

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born February 1987
Director
Appointed 01 Aug 2019
Resigned 06 Nov 2020

ROBERTS, Valerie Ann

Resigned
19 Clonmel Road, LondonSW6 5BL
Born January 1939
Director
Appointed N/A
Resigned 26 Feb 1999

ROWLANDS, Trefor Huw

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born November 1963
Director
Appointed 17 Jun 2005
Resigned 04 Aug 2011

SAMUEL, Michael John

Resigned
Victoria Embankment, LondonEC4Y 0DY
Born January 1947
Director
Appointed 07 Nov 2012
Resigned 27 Mar 2014

Persons with significant control

1

100 Victoria Embankment, LondonEC4Y 0DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Secretary Company
21 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Appoint Corporate Secretary Company With Name
18 January 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Resolution
16 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2010
CC04CC04
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
9 September 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Legacy
13 July 2007
287Change of Registered Office
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
363aAnnual Return
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
288cChange of Particulars
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Legacy
26 October 2005
288bResignation of Director or Secretary
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
26 August 2005
CERT10CERT10
Re Registration Memorandum Articles
26 August 2005
MARMAR
Legacy
26 August 2005
5353
Resolution
26 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
17 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
13 July 2004
288cChange of Particulars
Legacy
8 July 2004
288cChange of Particulars
Legacy
20 April 2004
363aAnnual Return
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
17 June 2003
288cChange of Particulars
Legacy
22 April 2003
363aAnnual Return
Auditors Resignation Company
18 February 2003
AUDAUD
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
29 April 2002
363aAnnual Return
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
1 May 2001
363aAnnual Return
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
5 May 2000
363aAnnual Return
Legacy
23 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
363aAnnual Return
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
10 May 1998
363aAnnual Return
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
7 May 1997
363aAnnual Return
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
24 April 1996
363aAnnual Return
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
24 April 1995
363x363x
Memorandum Articles
14 July 1994
MEM/ARTSMEM/ARTS
Resolution
14 July 1994
RESOLUTIONSResolutions
Resolution
11 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
19 April 1994
363x363x
Legacy
5 January 1994
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
13 September 1993
288288
Legacy
3 September 1993
288288
Legacy
21 June 1993
288288
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
13 May 1993
363x363x
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
3 June 1992
288288
Legacy
12 May 1992
363x363x
Certificate Re Registration Private To Public Limited Company
14 January 1992
CERT5CERT5
Legacy
14 January 1992
43(3)e43(3)e
Auditors Report
14 January 1992
AUDRAUDR
Accounts Balance Sheet
14 January 1992
BSBS
Auditors Statement
14 January 1992
AUDSAUDS
Re Registration Memorandum Articles
14 January 1992
MARMAR
Legacy
14 January 1992
43(3)43(3)
Resolution
14 January 1992
RESOLUTIONSResolutions
Resolution
14 January 1992
RESOLUTIONSResolutions
Legacy
13 December 1991
288288
Legacy
6 December 1991
88(2)R88(2)R
Legacy
6 December 1991
123Notice of Increase in Nominal Capital
Resolution
6 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 May 1991
AAAnnual Accounts
Legacy
12 May 1991
363aAnnual Return
Legacy
21 November 1990
287Change of Registered Office
Legacy
17 October 1990
287Change of Registered Office
Resolution
21 June 1990
RESOLUTIONSResolutions
Memorandum Articles
21 June 1990
MEM/ARTSMEM/ARTS
Legacy
19 June 1990
288288
Legacy
15 June 1990
287Change of Registered Office
Certificate Change Of Name Company
14 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 1990
363363
Accounts With Accounts Type Dormant
10 May 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Made Up Date
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Accounts With Made Up Date
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 May 1986
363363
Accounts With Accounts Type Dormant
6 May 1986
AAAnnual Accounts