Background WavePink WaveYellow Wave

WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED (00303523)

WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED (00303523) is an active UK company. incorporated on 27 July 1935. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED has been registered for 90 years. Current directors include CAPPER, David Andrew, COPELAND, Robert James, HOGAN, Jason Sidney and 6 others.

Company Number
00303523
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 1935
Age
90 years
Address
Westfield House, Sheffield, S1 3FZ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CAPPER, David Andrew, COPELAND, Robert James, HOGAN, Jason Sidney, NAWAZ, Mahmud, NICHOLLS, Trevor, PURDHAM, Stephen, STUBBS, Richard David, WALKER, Vicky Emma, WEBBER, Nicola Jayne
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED

WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED is an active company incorporated on 27 July 1935 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED was registered 90 years ago.(SIC: 65120)

Status

active

Active since 90 years ago

Company No

00303523

PRIVATE-LIMITED-GUARANT-NSC Company

Age

90 Years

Incorporated 27 July 1935

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

WESTFIELD CONTRIBUTORY HEALTH SCHEME
From: 27 July 1935To: 30 July 2001
Contact
Address

Westfield House 60 Charter Row Sheffield, S1 3FZ,

Previous Addresses

60 Westfield House Charter Row Sheffield S1 3FZ England
From: 22 September 2016To: 18 November 2016
Westfield House 87 Division Street Sheffield S1 1HT
From: 27 July 1935To: 22 September 2016
Timeline

37 key events • 1935 - 2025

Funding Officers Ownership
Company Founded
Jul 35
Director Joined
Aug 10
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Dec 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Left
Jan 17
Director Joined
May 18
Director Left
May 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Oct 19
Director Joined
Apr 20
Director Left
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Aug 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CAPPER, David Andrew

Active
60 Charter Row, SheffieldS1 3FZ
Born September 1978
Director
Appointed 10 Nov 2015

COPELAND, Robert James

Active
60 Charter Row, SheffieldS1 3FZ
Born August 1977
Director
Appointed 14 Apr 2022

HOGAN, Jason Sidney

Active
60 Charter Row, SheffieldS1 3FZ
Born December 1970
Director
Appointed 10 Nov 2015

NAWAZ, Mahmud

Active
60 Charter Row, SheffieldS1 3FZ
Born April 1970
Director
Appointed 01 Apr 2025

NICHOLLS, Trevor

Active
60 Charter Row, SheffieldS1 3FZ
Born May 1952
Director
Appointed 01 Jun 2021

PURDHAM, Stephen

Active
60 Charter Row, SheffieldS1 3FZ
Born April 1957
Director
Appointed 01 Apr 2020

STUBBS, Richard David

Active
60 Charter Row, SheffieldS1 3FZ
Born February 1976
Director
Appointed 20 Apr 2022

WALKER, Vicky Emma

Active
60 Charter Row, SheffieldS1 3FZ
Born April 1979
Director
Appointed 01 Apr 2025

WEBBER, Nicola Jayne

Active
60 Charter Row, SheffieldS1 3FZ
Born April 1981
Director
Appointed 01 Nov 2021

GILL, Julie

Resigned
60 Charter Row, SheffieldS1 3FZ
Secretary
Appointed 30 Jan 2001
Resigned 31 Dec 2016

GILL, Julie

Resigned
17 Scarlett Oak Meadow, SheffieldS6 6FE
Secretary
Appointed 25 Jul 1995
Resigned 29 Mar 2000

MOORE, Graham

Resigned
24 Hayes Drive, SheffieldS20 4TR
Secretary
Appointed N/A
Resigned 25 Jul 1995

TOWN, Kathryn

Resigned
92 Little Norton Lane, SheffieldS8 8GD
Secretary
Appointed 29 Mar 2000
Resigned 30 Jan 2001

ARDEN, Richard Brian

Resigned
71 Firvale, SheffieldS26 7XP
Born June 1972
Director
Appointed 03 May 2005
Resigned 07 Sept 2007

BARDSLEY, Kevin

Resigned
60 Charter Row, SheffieldS1 3FZ
Born February 1959
Director
Appointed 24 Oct 1995
Resigned 05 Mar 2019

BIRKBY, Christopher M

Resigned
Laurel Cottage Norfolk Hill, SheffieldS30 3NS
Born July 1948
Director
Appointed N/A
Resigned 10 May 1995

BIRT, Alan

Resigned
278 Queen Mary Road, SheffieldS2 1EA
Born December 1944
Director
Appointed N/A
Resigned 31 Dec 2000

CANTRILL, Patricia Ann

Resigned
60 Charter Row, SheffieldS1 3FZ
Born January 1950
Director
Appointed 03 Mar 2006
Resigned 03 Nov 2021

CHEESEBROUGH, Diane

Resigned
60 Charter Row, SheffieldS1 3FZ
Born January 1962
Director
Appointed 06 Mar 2019
Resigned 25 Sept 2019

DAVIES, Jill

Resigned
60 Charter Row, SheffieldS1 3FZ
Born June 1948
Director
Appointed 28 Jan 2003
Resigned 30 Apr 2018

EVANS, Robert Ieuan

Resigned
Westfield House, SheffieldS1 1HT
Born October 1975
Director
Appointed 16 Mar 2009
Resigned 19 Dec 2014

FOSTER, Malcolm

Resigned
13 High Storrs Crescent, SheffieldS11 7JX
Born March 1948
Director
Appointed N/A
Resigned 16 May 2003

GILL, Julie

Resigned
60 Charter Row, SheffieldS1 3FZ
Born September 1966
Director
Appointed 20 Jul 2004
Resigned 31 Dec 2016

GREGORY, Philip Ashton

Resigned
60 Charter Row, SheffieldS1 3FZ
Born January 1952
Director
Appointed 01 Aug 2013
Resigned 24 Nov 2022

HAIGH, Joseph

Resigned
28 James Street, BarnsleyS70 4SL
Born February 1931
Director
Appointed N/A
Resigned 27 Apr 1993

HAMMOND, John D S, Dr

Resigned
2 Peterborough Road, SheffieldS10 4JE
Born January 1926
Director
Appointed N/A
Resigned 31 Jan 2006

HARTLEY, Judith

Resigned
60 Charter Row, SheffieldS1 3FZ
Born February 1960
Director
Appointed 01 Nov 2021
Resigned 31 Mar 2025

HUTTON, Nicholas James Anthony

Resigned
60 Charter Row, SheffieldS1 3FZ
Born August 1948
Director
Appointed 10 May 1995
Resigned 24 Nov 2022

IBBOTSON, Kenneth Naylor

Resigned
8 Burnt Stones Drive, SheffieldS10 5TT
Born March 1920
Director
Appointed N/A
Resigned 24 Jul 2001

LEESE, Eric W

Resigned
1 Challenger Drive, DoncasterDN5 7RY
Born December 1932
Director
Appointed N/A
Resigned 09 Feb 1993

MARRIOTT, James Barry

Resigned
36 Park Head Road, SheffieldS11 9RB
Born February 1939
Director
Appointed N/A
Resigned 26 Apr 1994

MATTHEWS, Arline

Resigned
21 Greenfield Road, SheffieldS8 7RR
Born May 1941
Director
Appointed 25 Aug 1992
Resigned 24 Jul 2001

MCGEE, Herbert E

Resigned
1 Brincliffe Gardens, SheffieldS11 9BG
Born August 1917
Director
Appointed N/A
Resigned 29 Apr 1995

MOORE, Graham

Resigned
60 Charter Row, SheffieldS1 3FZ
Born July 1943
Director
Appointed 18 May 1993
Resigned 23 Nov 2020

MUCCI, Antonio Mimo

Resigned
60 Charter Row, SheffieldS1 3FZ
Born February 1974
Director
Appointed 24 Nov 2022
Resigned 31 Aug 2024
Fundings
Financials
Latest Activities

Filing History

215

Memorandum Articles
20 January 2026
MAMA
Accounts With Accounts Type Group
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Resolution
10 December 2024
RESOLUTIONSResolutions
Memorandum Articles
10 December 2024
MAMA
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
2 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Statement Of Companys Objects
9 April 2020
CC04CC04
Accounts With Accounts Type Group
18 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Auditors Resignation Company
12 February 2019
AUDAUD
Accounts With Accounts Type Group
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Auditors Resignation Limited Company
24 November 2014
AA03AA03
Auditors Resignation Company
24 November 2014
AUDAUD
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Miscellaneous
14 November 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2013
CH03Change of Secretary Details
Auditors Resignation Company
17 May 2013
AUDAUD
Auditors Resignation Company
1 May 2013
AUDAUD
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
20 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Resolution
2 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
225Change of Accounting Reference Date
Legacy
28 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 July 2001
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
30 July 2001
MEM/ARTSMEM/ARTS
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2001
AAAnnual Accounts
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
8 December 1995
288288
Legacy
11 October 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
14 June 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Resolution
28 May 1993
RESOLUTIONSResolutions
Legacy
27 May 1993
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
23 February 1993
288288
Legacy
7 October 1992
288288
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
27 May 1992
363sAnnual Return (shuttle)
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
24 June 1991
363b363b
Legacy
5 July 1990
363363
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
3 August 1989
288288
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
7 March 1989
288288
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Accounts With Made Up Date
12 October 1987
AAAnnual Accounts
Legacy
12 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
363363
Incorporation Company
17 July 1935
NEWINCIncorporation