Background WavePink WaveYellow Wave

TRUSTEES OF THE LONDON CLINIC LIMITED (00307579)

TRUSTEES OF THE LONDON CLINIC LIMITED (00307579) is an active UK company. incorporated on 28 November 1935. with registered office in 20 Devonshire Place. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. TRUSTEES OF THE LONDON CLINIC LIMITED has been registered for 90 years. Current directors include BUSSEY, Michael Adrian, CHANDE, Manish Jayantilal, CHRISMAN, Howard Brett, Dr and 7 others.

Company Number
00307579
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 November 1935
Age
90 years
Address
20 Devonshire Place, W1G 6BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BUSSEY, Michael Adrian, CHANDE, Manish Jayantilal, CHRISMAN, Howard Brett, Dr, DRUMMOND, Lynn, Dr, HARDWICK, Philippa Anne, HOLMES, Claire, KACHMER, Michael James, RICHMAN, Larry Dale, SULLIVAN, Timothy Patrick, WALTERS, Geraldine, Professor
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTEES OF THE LONDON CLINIC LIMITED

TRUSTEES OF THE LONDON CLINIC LIMITED is an active company incorporated on 28 November 1935 with the registered office located in 20 Devonshire Place. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. TRUSTEES OF THE LONDON CLINIC LIMITED was registered 90 years ago.(SIC: 86101)

Status

active

Active since 90 years ago

Company No

00307579

PRIVATE-LIMITED-GUARANT-NSC Company

Age

90 Years

Incorporated 28 November 1935

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

20 Devonshire Place London , W1G 6BW,

Timeline

53 key events • 1935 - 2026

Funding Officers Ownership
Company Founded
Nov 35
Director Left
Nov 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
May 12
Director Joined
Oct 13
Director Joined
Nov 14
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
May 21
Director Joined
Jul 21
Loan Secured
Jul 22
Loan Cleared
Jul 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
May 23
Loan Secured
Jul 23
Director Joined
Sept 23
Director Joined
Dec 23
Loan Secured
Dec 23
Director Left
Jul 24
Director Joined
Sept 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
May 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HOLTBY, Georgina

Active
20 Devonshire PlaceW1G 6BW
Secretary
Appointed 08 Nov 2017

BUSSEY, Michael Adrian

Active
20 Devonshire PlaceW1G 6BW
Born March 1959
Director
Appointed 19 Sept 2024

CHANDE, Manish Jayantilal

Active
20 Devonshire PlaceW1G 6BW
Born February 1956
Director
Appointed 01 Aug 2007

CHRISMAN, Howard Brett, Dr

Active
20 Devonshire PlaceW1G 6BW
Born July 1965
Director
Appointed 13 Nov 2024

DRUMMOND, Lynn, Dr

Active
20 Devonshire PlaceW1G 6BW
Born August 1959
Director
Appointed 22 May 2025

HARDWICK, Philippa Anne

Active
20 Devonshire PlaceW1G 6BW
Born January 1970
Director
Appointed 22 Jul 2021

HOLMES, Claire

Active
20 Devonshire PlaceW1G 6BW
Born April 1968
Director
Appointed 24 Oct 2019

KACHMER, Michael James

Active
20 Devonshire PlaceW1G 6BW
Born March 1958
Director
Appointed 13 Nov 2024

RICHMAN, Larry Dale

Active
20 Devonshire PlaceW1G 6BW
Born June 1952
Director
Appointed 19 Nov 2024

SULLIVAN, Timothy Patrick

Active
20 Devonshire PlaceW1G 6BW
Born January 1958
Director
Appointed 13 Nov 2024

WALTERS, Geraldine, Professor

Active
20 Devonshire PlaceW1G 6BW
Born October 1956
Director
Appointed 12 Sept 2023

BARKER, Andrew Peter

Resigned
Bloomsbury Close, Milton KeynesMK17 9QS
Secretary
Appointed 12 Mar 2001
Resigned 08 May 2012

BEATER, Jonathan Robert

Resigned
35 Mayfield Avenue, LondonN14 6DY
Secretary
Appointed 16 Dec 1998
Resigned 12 Mar 2001

KENT, Richard John

Resigned
8 Ray Walk, Leigh On SeaSS9 2NP
Secretary
Appointed N/A
Resigned 31 Dec 1993

MILLER, Malcolm Paul

Resigned
11 Shenfield Place, BrentwoodCM15 9AG
Secretary
Appointed 01 Jan 1994
Resigned 16 Dec 1998

MORRISON, Fiona

Resigned
20 Devonshire PlaceW1G 6BW
Secretary
Appointed 08 Nov 2012
Resigned 06 Nov 2017

WILLIAMS, Keith Stewart

Resigned
20 Devonshire PlaceW1G 6BW
Secretary
Appointed 09 May 2012
Resigned 08 Nov 2012

ABRAHAMS, Michael David

Resigned
Newfield, RiponHG4 3JH
Born November 1937
Director
Appointed N/A
Resigned 31 Mar 2012

BALFOUR, Christopher Roxburgh

Resigned
20 Devonshire PlaceW1G 6BW
Born August 1941
Director
Appointed 29 Oct 2014
Resigned 24 Apr 2018

BIFFEN OF TANAT DL, The Rt Hon The Lord John

Resigned
Tanat House, OswestrySY10 8NQ
Born November 1930
Director
Appointed 06 Sept 1994
Resigned 18 Dec 2002

BROWN, Mark Jeremy

Resigned
20 Devonshire PlaceW1G 6BW
Born October 1959
Director
Appointed 29 Jun 2016
Resigned 31 Oct 2017

BUCHAN, David William Sinclair

Resigned
30 Chipstead Street, LondonSW6 3SS
Born September 1929
Director
Appointed N/A
Resigned 06 Jan 1999

CAVENDISH DUCHESS OF DEVONSHIRE, Amanda Carmen

Resigned
20 Devonshire PlaceW1G 6BW
Born April 1944
Director
Appointed 07 Dec 1994
Resigned 24 Apr 2018

ECCLES OF MOULTON, Diana Catherine, Lady

Resigned
5 St Johns House 30 Smith Square, LondonSW1P 3HF
Born October 1933
Director
Appointed 02 Jul 2003
Resigned 10 Dec 2008

FARNHAM, Barry Owen Somerset, Lord

Resigned
11 Earls Court Gardens, LondonSW5 0TD
Born July 1931
Director
Appointed N/A
Resigned 22 Mar 2001

GIBBS, Roger Geoffrey, Sir

Resigned
23 Tregunter Road, LondonSW10 9LS
Born October 1934
Director
Appointed N/A
Resigned 09 Sept 1993

GRIBBEN, John, Professor

Resigned
20 Devonshire PlaceW1G 6BW
Born March 1955
Director
Appointed 07 Feb 2017
Resigned 26 Feb 2026

HAGGER, Jonathan Osborne

Resigned
White Roding, Tunbridge WellsTN2 5EN
Born December 1949
Director
Appointed 18 Mar 2009
Resigned 20 Oct 2009

HAMBRO, Richard Alexander

Resigned
Waverton House, Moreton In MarshGL56 9TB
Born October 1946
Director
Appointed 20 Dec 2000
Resigned 27 Apr 2009

KENNEDY, Inga Jane

Resigned
20 Devonshire PlaceW1G 6BW
Born September 1962
Director
Appointed 29 Apr 2021
Resigned 23 Nov 2022

LESLEY MELVILLE, Hamish

Resigned
Felstead Gardens, LondonE14 3BS
Born August 1944
Director
Appointed 16 Sept 2009
Resigned 16 Sept 2009

LESLIE MELVILLE, Ian Hamish, Mr.

Resigned
20 Devonshire PlaceW1G 6BW
Born August 1944
Director
Appointed 16 Sept 2009
Resigned 19 Nov 2024

MAURICE, Clare Mary

Resigned
20 Devonshire PlaceW1G 6BW
Born February 1954
Director
Appointed 27 Oct 2015
Resigned 23 Nov 2017

MELHUISH, Nicholas James Anthony

Resigned
20 Devonshire PlaceW1G 6BW
Born March 1969
Director
Appointed 23 Jan 2018
Resigned 10 Aug 2022

OTTON, Helen Margaret

Resigned
20 Devonshire PlaceW1G 6BW
Born November 1944
Director
Appointed 25 Sept 2013
Resigned 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Resolution
3 March 2025
RESOLUTIONSResolutions
Memorandum Articles
3 March 2025
MAMA
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
15 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Auditors Resignation Company
29 March 2022
AUDAUD
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Accounts With Accounts Type Group
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Legacy
6 February 2013
MG01MG01
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Resolution
29 January 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Legacy
7 January 2011
MG01MG01
Legacy
17 December 2010
MG01MG01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288cChange of Particulars
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 September 2008
AAAnnual Accounts
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Legacy
15 July 2008
288cChange of Particulars
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Group
5 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 August 2005
AAAnnual Accounts
Memorandum Articles
18 July 2005
MEM/ARTSMEM/ARTS
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2004
AAAnnual Accounts
Legacy
5 May 2004
225Change of Accounting Reference Date
Legacy
29 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 June 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 July 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 June 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 May 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
353353
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 April 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 April 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
20 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 April 1994
288288
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
5 April 1993
288288
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
14 April 1992
363b363b
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Legacy
30 April 1990
288288
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Legacy
2 June 1988
288288
Legacy
4 May 1988
363363
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
5 June 1987
363363
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
14 April 1986
AAAnnual Accounts
Accounts With Made Up Date
11 April 1985
AAAnnual Accounts
Accounts With Made Up Date
20 August 1984
AAAnnual Accounts
Accounts With Made Up Date
29 April 1983
AAAnnual Accounts
Accounts With Made Up Date
16 April 1982
AAAnnual Accounts
Accounts With Made Up Date
8 April 1981
AAAnnual Accounts
Accounts With Made Up Date
9 May 1980
AAAnnual Accounts
Accounts With Made Up Date
31 May 1979
AAAnnual Accounts
Accounts With Made Up Date
19 June 1978
AAAnnual Accounts
Accounts With Made Up Date
16 May 1977
AAAnnual Accounts
Accounts With Made Up Date
18 May 1976
AAAnnual Accounts
Miscellaneous
5 March 1945
MISCMISC
Incorporation Company
28 November 1935
NEWINCIncorporation
Miscellaneous
28 November 1935
MISCMISC