Background WavePink WaveYellow Wave

ST.GEORGE'S HILL RESIDENTS ASSOCIATION LIMITED (00267063)

ST.GEORGE'S HILL RESIDENTS ASSOCIATION LIMITED (00267063) is an active UK company. incorporated on 16 July 1932. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in residents property management. ST.GEORGE'S HILL RESIDENTS ASSOCIATION LIMITED has been registered for 93 years. Current directors include BRIANT, Julian Gerard Hugh, BUSCH, Leonard James, HARWOOD, Marion Jane and 3 others.

Company Number
00267063
Status
active
Type
ltd
Incorporated
16 July 1932
Age
93 years
Address
Estate Office St George's Hill Estate, Weybridge, KT13 0LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIANT, Julian Gerard Hugh, BUSCH, Leonard James, HARWOOD, Marion Jane, ISLEF, Adam, JOHNS, Darren Matthew, TURRELL, Nicole Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.GEORGE'S HILL RESIDENTS ASSOCIATION LIMITED

ST.GEORGE'S HILL RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 16 July 1932 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST.GEORGE'S HILL RESIDENTS ASSOCIATION LIMITED was registered 93 years ago.(SIC: 98000)

Status

active

Active since 93 years ago

Company No

00267063

LTD Company

Age

93 Years

Incorporated 16 July 1932

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Estate Office St George's Hill Estate West Road Weybridge, KT13 0LZ,

Previous Addresses

St George's Hill Estate Office West Road (Off Brooklands Road) Weybridge Surrey KT13 0LZ England
From: 2 January 2024To: 4 January 2024
Marie House, 5 Baker Street Weybridge Surrey KT13 8AE
From: 16 July 1932To: 2 January 2024
Timeline

37 key events • 1932 - 2026

Funding Officers Ownership
Company Founded
Jul 32
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Mar 11
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Sept 13
Director Joined
Feb 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
May 16
Director Left
Apr 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BRIANT, Julian Gerard Hugh

Active
St George's Hill Estate, WeybridgeKT13 0LZ
Born September 1956
Director
Appointed 14 Dec 2020

BUSCH, Leonard James

Active
St George's Hill Estate, WeybridgeKT13 0LZ
Born May 1959
Director
Appointed 09 Mar 2026

HARWOOD, Marion Jane

Active
St George's Hill Estate, WeybridgeKT13 0LZ
Born September 1962
Director
Appointed 10 Mar 2025

ISLEF, Adam

Active
St George's Hill Estate, WeybridgeKT13 0LZ
Born February 1974
Director
Appointed 11 Mar 2024

JOHNS, Darren Matthew

Active
St George's Hill Estate, WeybridgeKT13 0LZ
Born July 1971
Director
Appointed 12 Jul 2021

TURRELL, Nicole Ann

Active
St George's Hill Estate, WeybridgeKT13 0LZ
Born December 1966
Director
Appointed 09 Mar 2026

DOWNES, Jennifer Margaret

Resigned
45 Halliford Road, Sunbury On ThamesTW16 6DP
Secretary
Appointed N/A
Resigned 07 Oct 1994

GEBLER, George William

Resigned
44 Grange Road, Barton Le ClayMK45 4RE
Secretary
Appointed 05 Dec 1994
Resigned 21 Aug 1997

HEADON, Linda Patricia

Resigned
25 Telford Drive, Walton On ThamesKT12 2YG
Secretary
Appointed 18 Nov 2002
Resigned 21 Dec 2011

NEWBERY, Peter John

Resigned
5 Fairway Heights, CamberleyGU15 1NJ
Secretary
Appointed 01 Sept 1997
Resigned 18 Nov 2002

CRIPPS SECRETARIES LIMITED

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Corporate secretary
Appointed 04 Mar 2019
Resigned 23 Apr 2024

AHMAD, Zubair

Resigned
St George's Hill Estate, WeybridgeKT13 0LZ
Born August 1972
Director
Appointed 11 Apr 2016
Resigned 09 Mar 2026

BAINES, Richard Goodwin

Resigned
The Georgian House, WeybridgeKT13 0LX
Born April 1939
Director
Appointed 26 Mar 2002
Resigned 07 Jul 2003

BARNETT, Simon

Resigned
Witts End Old Avenue, WeybridgeKT13 0QB
Born December 1955
Director
Appointed 31 Mar 2003
Resigned 25 Mar 2004

BUFFINI, Deborah Si Yin, Lady

Resigned
5 Baker Street, WeybridgeKT13 8AE
Born July 1962
Director
Appointed 12 Oct 2009
Resigned 10 Mar 2015

BUSCH, May Chien

Resigned
East Warreners, WeybridgeKT13 0LD
Born May 1959
Director
Appointed 14 Jul 2008
Resigned 10 Mar 2014

CAIRNS, Michael Anthony

Resigned
Birchlands, WeybridgeKT13 0PY
Born April 1940
Director
Appointed 14 Mar 2000
Resigned 12 Jan 2004

COLLIVER, Douglas John

Resigned
Sandleford Warreners Lane, WeybridgeKT13 0LH
Born March 1947
Director
Appointed 16 Feb 1998
Resigned 08 Jul 2001

COOK, Robert Bernard

Resigned
Lake House, WeybridgeKT13 0NJ
Born March 1947
Director
Appointed 29 Mar 1995
Resigned 10 Apr 1995

DARBY, Philippa Jane

Resigned
Rodona House, WeybridgeKT13 0NP
Born February 1958
Director
Appointed 14 Mar 2000
Resigned 18 Dec 2001

DARROCH, Rachel, Dr

Resigned
Marie House, 5 Baker Street, SurreyKT13 8AE
Born August 1963
Director
Appointed 13 Jan 2014
Resigned 11 Mar 2019

DE BERIGNY WALL, Peter Julian

Resigned
Sparta, WeybridgeKT13 0NP
Born April 1932
Director
Appointed N/A
Resigned 30 Oct 1994

DE LAPUENTE, Joanne

Resigned
East Road, WeybridgeKT13 0LD
Born December 1962
Director
Appointed 09 Feb 2009
Resigned 10 Mar 2014

DENMAN, Henry Wynne

Resigned
The Penthouse Old Avenue, WeybridgeKT13 0QB
Born July 1929
Director
Appointed 08 Feb 1999
Resigned 28 Dec 2002

DENMAN, Henry Wynne

Resigned
The Penthouse Old Avenue, WeybridgeKT13 0QB
Born July 1929
Director
Appointed N/A
Resigned 30 Mar 1998

EDWARDS, Timothy David

Resigned
Abbotsmount, WeybridgeKT13 0LT
Born December 1958
Director
Appointed 15 Mar 2006
Resigned 28 Mar 2011

ETHERINGTON, Jeffery Warner

Resigned
Anodor House Rodona Road, WeybridgeKT13 0NP
Born December 1921
Director
Appointed N/A
Resigned 01 Sept 1993

FRASER, Peter Hugh Charles

Resigned
Waldenhurst, WeybridgeKT13 0NA
Born August 1940
Director
Appointed 09 Jun 1997
Resigned 25 Jan 2000

GEERING, Michael William

Resigned
Lion Hill, WeybridgeKT13 0LZ
Born August 1944
Director
Appointed N/A
Resigned 04 Oct 1994

GRAY, Peter Sydney

Resigned
Runnymede, WeybridgeKT13 0JP
Born May 1952
Director
Appointed 07 Apr 2004
Resigned 17 Mar 2010

GREEN, Catherine Fiona

Resigned
St George's Hill Estate, WeybridgeKT13 0LZ
Born December 1962
Director
Appointed 14 Dec 2020
Resigned 09 Feb 2026

HARWOOD, Marion Jane

Resigned
Marie House, 5 Baker Street, SurreyKT13 8AE
Born September 1962
Director
Appointed 13 Apr 2015
Resigned 08 Mar 2021

HEATH, Reginald Frank

Resigned
Linden Croft, WeybridgeKT13 0QW
Born June 1941
Director
Appointed 07 Apr 2004
Resigned 15 Mar 2006

HOWARD, Paul Arthur

Resigned
Marie House, 5 Baker Street, SurreyKT13 8AE
Born January 1969
Director
Appointed 11 Mar 2019
Resigned 14 Jun 2021

JAMIESON, Peter Nicholas

Resigned
Newlands South Road, WeybridgeKT13 0NA
Born April 1945
Director
Appointed 07 Apr 2004
Resigned 24 Mar 2009
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Small
17 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Second Filing Of Director Appointment With Name
20 August 2020
RP04AP01RP04AP01
Memorandum Articles
12 June 2020
MAMA
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Resolution
16 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 March 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
21 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Small
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Resolution
25 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
287Change of Registered Office
Legacy
6 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
17 January 2004
AUDAUD
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Resolution
15 January 1998
RESOLUTIONSResolutions
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
14 May 1996
288288
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
288288
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
23 August 1994
AUDAUD
Auditors Resignation Company
16 August 1994
AUDAUD
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
288288
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
3 June 1992
288288
Legacy
7 May 1992
288288
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
7 May 1992
363b363b
Legacy
30 January 1992
288288
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Legacy
11 January 1991
287Change of Registered Office
Legacy
22 May 1990
288288
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
1 September 1989
288288
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
16 June 1989
PUC 2PUC 2
Legacy
15 June 1989
363363
Legacy
17 January 1989
288288
Legacy
14 September 1988
PUC 2PUC 2
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Resolution
5 September 1987
RESOLUTIONSResolutions
Legacy
6 August 1987
363363
Legacy
21 July 1987
288288
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
288288
Accounts With Accounts Type Full
17 May 1986
AAAnnual Accounts
Legacy
17 May 1986
363363
Memorandum Articles
3 April 1978
MEM/ARTSMEM/ARTS
Incorporation Company
16 July 1932
NEWINCIncorporation