Background WavePink WaveYellow Wave

AVIATION & GENERAL INSURANCE COMPANY LIMITED (00296276)

AVIATION & GENERAL INSURANCE COMPANY LIMITED (00296276) is an active UK company. incorporated on 17 January 1935. with registered office in Godalming. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. AVIATION & GENERAL INSURANCE COMPANY LIMITED has been registered for 91 years. Current directors include WINTER, John Hubert, WINTER, Juliette Lisa.

Company Number
00296276
Status
active
Type
ltd
Incorporated
17 January 1935
Age
91 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
WINTER, John Hubert, WINTER, Juliette Lisa
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIATION & GENERAL INSURANCE COMPANY LIMITED

AVIATION & GENERAL INSURANCE COMPANY LIMITED is an active company incorporated on 17 January 1935 with the registered office located in Godalming. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. AVIATION & GENERAL INSURANCE COMPANY LIMITED was registered 91 years ago.(SIC: 66290)

Status

active

Active since 91 years ago

Company No

00296276

LTD Company

Age

91 Years

Incorporated 17 January 1935

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
From: 8 June 2016To: 11 August 2017
New Broad Street House 35 New Broad Street London EC2M 1NH
From: 23 August 2011To: 8 June 2016
1 Liverpool Street London EC2M 7QD
From: 15 July 2010To: 23 August 2011
3Rd Floor No 1 Liverpool Street London EC2M 7QD
From: 17 January 1935To: 15 July 2010
Timeline

3 key events • 2009 - 2013

Funding Officers Ownership
Director Left
Oct 09
Director Left
Mar 11
Capital Update
Jul 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WINTER, Juliette Lisa

Active
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 20 Jul 2017

WINTER, John Hubert

Active
Woolsack Way, GodalmingGU7 1LQ
Born June 1945
Director
Appointed 03 Oct 2003

WINTER, Juliette Lisa

Active
Woolsack Way, GodalmingGU7 1LQ
Born October 1966
Director
Appointed 02 Jun 2009

HOLFORD, Katrina

Resigned
35 New Broad Street, LondonEC2M 1NH
Secretary
Appointed 28 Feb 2011
Resigned 02 Nov 2015

LEWIS, Stephen Joseph

Resigned
28 Long Meadow, SevenoaksTN13 2QY
Secretary
Appointed 03 Oct 2003
Resigned 06 Oct 2003

LITTLEFAIR, David

Resigned
11 Womersley Road, LondonN8 9AE
Secretary
Appointed N/A
Resigned 03 Oct 2003

OUARBYA, Sarah Elizabeth

Resigned
St. Katharines Way, LondonE1W 1DD
Secretary
Appointed 02 Nov 2015
Resigned 20 Jul 2017

RAMSAY, Scot Hunter Anderson

Resigned
5 Alpha Place, Bishops StortfordCM23 2HN
Secretary
Appointed 06 Oct 2003
Resigned 28 Feb 2011

ABBOTT, Peter Richard

Resigned
85 Bantocks Road, SudburyCO10 0XT
Born March 1950
Director
Appointed 04 Apr 2000
Resigned 03 Oct 2003

BIGGS, Michael Nicholas

Resigned
415 Unthank Road, NorwichNR4 7QB
Born August 1952
Director
Appointed 16 Jun 1995
Resigned 28 Oct 1997

BLEASE, Stephen John

Resigned
14 Beverley Way, NorwichNR8 6RP
Born September 1949
Director
Appointed 16 Jun 1995
Resigned 21 Sept 1998

BOWER, William John

Resigned
70 Prince George Avenue, LondonN14 4SP
Born April 1948
Director
Appointed 16 Jun 1997
Resigned 03 Oct 2003

BOWER, William John

Resigned
70 Prince George Avenue, LondonN14 4SP
Born April 1948
Director
Appointed 13 May 1992
Resigned 17 Jan 1997

BRATT, Simon John

Resigned
16a Station Hill, BromleyBR2 7DJ
Born March 1961
Director
Appointed 02 Dec 1993
Resigned 31 Dec 1995

CHRISTIE, Edward

Resigned
32 Oaklea, WelwynAL6 0QN
Born August 1938
Director
Appointed 12 Sept 1991
Resigned 03 Oct 2003

COESHALL, Elizabeth Jane

Resigned
17 Brook Close, MaldonCM9 8PE
Born January 1951
Director
Appointed 14 Mar 2005
Resigned 31 Oct 2008

CRAWFORD, Peter

Resigned
Stilstead House 283 Tonbridge Road, TonbridgeTN12 5LE
Born August 1939
Director
Appointed 26 Jun 1987
Resigned 31 Dec 1993

CRISTIN, Robert William

Resigned
10 Fernbank, BillericayCM12 9XH
Born January 1938
Director
Appointed 16 Sept 1992
Resigned 02 Dec 1993

CULLUM, Peter Geoffrey

Resigned
1 Pocket Hill, SevenoaksTN13 1DY
Born September 1950
Director
Appointed 27 Feb 1992
Resigned 21 Dec 1993

DODDS, John Arthur

Resigned
7 Ashford Gardens, CobhamKT11 3HN
Born June 1938
Director
Appointed 24 May 1985
Resigned 31 May 2000

DUNHAM, William John

Resigned
Birch Cottage, IpswichIP10 0LT
Born November 1943
Director
Appointed 25 May 1994
Resigned 16 Jun 1995

FELDMAN, Nicholas Leo

Resigned
Ashranar The Slade, IpswichIP6 0EX
Born May 1951
Director
Appointed 31 Dec 1989
Resigned 25 May 1994

FOGH, Soren

Resigned
Pa Hojden 27, Hellerup
Born May 1964
Director
Appointed 23 Jun 2000
Resigned 03 Oct 2003

FRASER, Thomas Aird

Resigned
40 Elmbourne Road, LondonSW17 8JR
Born November 1959
Director
Appointed 30 Mar 1999
Resigned 22 Sept 2000

FRASER, Thomas Aird

Resigned
40 Elmbourne Road, LondonSW17 8JR
Born November 1959
Director
Appointed 05 Dec 1997
Resigned 21 Sept 1998

HARRIS, Michael John

Resigned
Old Beech Farm, CuckfieldRH17 5NY
Born October 1941
Director
Appointed 03 Oct 2003
Resigned 30 Apr 2005

JACKSON, Graham Ian

Resigned
Hawthorn Row Bainton Road, StamfordPE9 4RT
Born April 1953
Director
Appointed 16 Nov 1994
Resigned 17 Jan 1997

JENKINS, Nigel Thomas

Resigned
The Coach House London Road, SevenoaksTN13 2TJ
Born April 1949
Director
Appointed 21 Nov 1991
Resigned 19 Dec 1994

KIERKEGAARD, Axel

Resigned
Kildeskovsvej 45, Dk 2820 GentofteFOREIGN
Born July 1940
Director
Appointed 21 Dec 1993
Resigned 31 May 2000

LEWIS, Stephen Joseph

Resigned
28 Long Meadow, SevenoaksTN13 2QY
Born January 1954
Director
Appointed 03 Oct 2003
Resigned 31 Oct 2003

MCAWEANEY, Stephen Anthony

Resigned
203 Cavendish Street, IpswichIP3 8BG
Born August 1955
Director
Appointed 04 Dec 1996
Resigned 08 Apr 1999

MCDONOUGH, James Thomas

Resigned
Pinemarten 12 Acorn Close, ChislehurstBR7 6LD
Born May 1933
Director
Appointed 28 Feb 1991
Resigned 25 May 1994

MCMURROUGH, Eamonn Anthony

Resigned
109 Valley Road, IpswichIP1 4PE
Born December 1954
Director
Appointed 14 Jun 1996
Resigned 04 Apr 2000

MCMURROUGH, Eamonn Anthony

Resigned
109 Valley Road, IpswichIP1 4PE
Born December 1954
Director
Appointed 16 Jun 1995
Resigned 15 Dec 1995

MURPHY, Richard John

Resigned
6 Bevis Marks, LondonEC3A 7HL
Born February 1956
Director
Appointed 03 Oct 2003
Resigned 20 Oct 2009

Persons with significant control

1

Woolsack Way, GodalmingGU7 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

305

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 January 2026
DS01DS01
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Legacy
19 July 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 July 2013
SH19Statement of Capital
Legacy
19 July 2013
CAP-SSCAP-SS
Resolution
19 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Legacy
7 December 2012
MG04MG04
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2012
CH03Change of Secretary Details
Legacy
20 March 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Legacy
12 November 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
2 April 2009
287Change of Registered Office
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
287Change of Registered Office
Legacy
12 June 2008
288cChange of Particulars
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Resolution
14 May 2007
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
5 November 2006
AAMDAAMD
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
288cChange of Particulars
Legacy
15 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Memorandum Articles
11 May 2005
MEM/ARTSMEM/ARTS
Resolution
11 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
3 August 2004
OC425OC425
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Auditors Resignation Company
20 October 2003
AUDAUD
Legacy
20 October 2003
287Change of Registered Office
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
403aParticulars of Charge Subject to s859A
Legacy
16 October 2003
403aParticulars of Charge Subject to s859A
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
28 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
18 February 2003
AUDAUD
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Auditors Resignation Company
1 December 1998
AUDAUD
Legacy
25 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
24 September 1998
AUDAUD
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
31 May 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
25 June 1996
288288
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
29 June 1995
288288
Legacy
20 June 1995
288288
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
395Particulars of Mortgage or Charge
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
22 November 1994
288288
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
27 May 1994
287Change of Registered Office
Legacy
24 January 1994
288288
Legacy
16 January 1994
288288
Legacy
9 January 1994
288288
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
28 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 October 1992
288288
Legacy
14 October 1992
288288
Legacy
20 June 1992
288288
Legacy
8 June 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363b363b
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
12 March 1992
288288
Legacy
24 February 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Legacy
7 October 1991
288288
Legacy
20 September 1991
288288
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363b363b
Legacy
27 March 1991
288288
Legacy
13 March 1991
288288
Legacy
30 January 1991
288288
Legacy
15 October 1990
288288
Legacy
15 October 1990
288288
Legacy
15 October 1990
288288
Legacy
15 October 1990
288288
Legacy
15 October 1990
288288
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
363363
Legacy
2 May 1990
288288
Legacy
6 April 1990
288288
Legacy
21 February 1990
288288
Legacy
7 February 1990
288288
Legacy
31 January 1990
288288
Legacy
19 January 1990
288288
Legacy
4 January 1990
288288
Legacy
2 January 1990
288288
Legacy
2 January 1990
288288
Legacy
2 January 1990
288288
Legacy
2 January 1990
288288
Legacy
4 October 1989
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Legacy
27 April 1989
288288
Legacy
21 March 1989
288288
Legacy
2 March 1989
288288
Legacy
21 February 1989
288288
Legacy
21 February 1989
288288
Legacy
5 February 1989
288288
Legacy
30 January 1989
288288
Legacy
18 November 1988
288288
Legacy
18 November 1988
288288
Legacy
23 September 1988
288288
Legacy
23 September 1988
288288
Legacy
23 September 1988
288288
Legacy
23 September 1988
288288
Legacy
20 September 1988
288288
Legacy
20 September 1988
288288
Legacy
20 September 1988
288288
Legacy
20 September 1988
288288
Legacy
20 September 1988
288288
Legacy
20 September 1988
288288
Legacy
20 September 1988
288288
Legacy
20 September 1988
288288
Legacy
20 September 1988
288288
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
7 June 1988
288288
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Legacy
17 May 1988
288288
Legacy
17 May 1988
288288
Legacy
22 April 1988
288288
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Accounts With Accounts Type Full
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Legacy
27 January 1987
288288
Legacy
20 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
288288
Legacy
6 August 1986
363363
Accounts With Accounts Type Full
14 July 1986
AAAnnual Accounts
Legacy
26 June 1986
288288
Legacy
25 June 1986
288288
Legacy
18 June 1986
288288
Legacy
30 May 1986
288288
Legacy
17 May 1986
288288
Memorandum Articles
1 December 1972
MEM/ARTSMEM/ARTS
Miscellaneous
17 January 1935
MISCMISC