Background WavePink WaveYellow Wave

NUTRACO NOMINEES LIMITED (00328897)

NUTRACO NOMINEES LIMITED (00328897) is an active UK company. incorporated on 17 June 1937. with registered office in 160 Queen Victoria Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NUTRACO NOMINEES LIMITED has been registered for 88 years. Current directors include BENJAMIN, Lindsey Jane, COHEN, Graham John, INGHAM, Laura Jane.

Company Number
00328897
Status
active
Type
ltd
Incorporated
17 June 1937
Age
88 years
Address
160 Queen Victoria Street, EC4V 4LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENJAMIN, Lindsey Jane, COHEN, Graham John, INGHAM, Laura Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTRACO NOMINEES LIMITED

NUTRACO NOMINEES LIMITED is an active company incorporated on 17 June 1937 with the registered office located in 160 Queen Victoria Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NUTRACO NOMINEES LIMITED was registered 88 years ago.(SIC: 74990)

Status

active

Active since 88 years ago

Company No

00328897

LTD Company

Age

88 Years

Incorporated 17 June 1937

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

160 Queen Victoria Street London , EC4V 4LA,

Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Apr 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Jun 20
Director Joined
Jun 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Apr 24
Director Left
May 24
Director Left
May 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BNY MELLON SECRETARIES (UK) LIMITED

Active
Queen Victoria Street, LondonEC4V 4LA
Corporate secretary
Appointed 30 Nov 2000

BENJAMIN, Lindsey Jane

Active
160 Queen Victoria StreetEC4V 4LA
Born December 1982
Director
Appointed 30 Jun 2025

COHEN, Graham John

Active
160 Queen Victoria StreetEC4V 4LA
Born March 1960
Director
Appointed 19 Jul 2023

INGHAM, Laura Jane

Active
160 Queen Victoria StreetEC4V 4LA
Born April 1982
Director
Appointed 30 Jun 2025

CLIFTON, Roger Cheston

Resigned
8 Sandy Close, WokingGU22 8BQ
Secretary
Appointed 25 Aug 1995
Resigned 17 Apr 1996

GRANT, Keith Nigel

Resigned
The Willows Pondtail Drive, HorshamRH12 5HY
Secretary
Appointed 10 Sept 1998
Resigned 30 Nov 2000

JACKMAN, Robert Alec

Resigned
Downas 27 Moss Lane, PinnerHA5 3BB
Secretary
Appointed 23 Apr 1998
Resigned 10 Sept 1998

LITTLEJOHN, Robert Edward Stuart

Resigned
1 Paddock Close, CamberleyGU15 2BJ
Secretary
Appointed 22 Mar 1997
Resigned 23 Apr 1998

MARSHALL, Ian Bruce

Resigned
Hungershall Lodge, Tunbridge WellsTN4 8ND
Secretary
Appointed 23 Nov 1992
Resigned 25 Aug 1995

STOCKS, Neil Richard

Resigned
15 Blenkarne Road, LondonSW11 6HZ
Secretary
Appointed 17 Apr 1996
Resigned 22 Mar 1997

STREET, Geoffrey

Resigned
17 Beeches Walk, CarshaltonSM5 4JS
Secretary
Appointed N/A
Resigned 09 Jul 1993

BATTEN, David John

Resigned
18a Hayes Way, BeckenhamBR3 6RL
Born April 1947
Director
Appointed N/A
Resigned 25 Jul 2000

BONUTTO, Steven

Resigned
Blackbird Cottage, LondonSW13 0AS
Born October 1963
Director
Appointed 01 Jul 1998
Resigned 09 Jun 1999

BURNS, Anna Jane

Resigned
Canada Square, LondonE14 5AL
Born October 1963
Director
Appointed 23 Oct 2008
Resigned 09 Sept 2010

CADMAN, Yolande

Resigned
Piccadilly Gardens, ManchesterM1 1RN
Born April 1962
Director
Appointed 23 Oct 2008
Resigned 07 Oct 2015

CHEESMAN, Pamela Jane

Resigned
48 Erskine Park Road, Tunbridge WellsTN4 8UP
Born February 1967
Director
Appointed 21 Jun 1999
Resigned 17 Aug 2001

CHILDS, Mark David

Resigned
17 Crofton Avenue, BexleyDA5 3AS
Born January 1969
Director
Appointed 21 Jun 1999
Resigned 31 May 2000

EDWARDS, Robert William

Resigned
3 Balcombe Close, BexleyheathDA6 8GA
Born March 1953
Director
Appointed 01 Jul 1998
Resigned 17 Aug 2001

FISHER, Martin

Resigned
13 Oaklands Drive, AscotSL5 7NE
Born May 1961
Director
Appointed 01 Jul 1998
Resigned 17 Aug 2001

FLYNN, Patrick Bartholemew

Resigned
Pinehurst 98 Lower Vicarage Road, AshfordTN24 9AP
Born February 1964
Director
Appointed 15 Feb 1995
Resigned 14 Apr 2000

GRANT, Keith Nigel

Resigned
The Willows Pondtail Drive, HorshamRH12 5HY
Born November 1954
Director
Appointed 10 Sept 1998
Resigned 30 Nov 2000

HARMAN, David Frankie

Resigned
61 Mycenae Road, LondonSE3 7SE
Born October 1954
Director
Appointed 01 Jul 1998
Resigned 17 Aug 2001

HAWKINS, Alan Roy

Resigned
70 Ardleigh Court, ShenfieldCM15 8NA
Born October 1954
Director
Appointed 01 Jul 1998
Resigned 28 May 1999

HERZOG, Gregory G

Resigned
Piccadilly Gardens, ManchesterM1 1RN
Born March 1964
Director
Appointed 23 Oct 2008
Resigned 09 Sept 2010

HOFFMAN, Keith John

Resigned
186 Boxley Road, MaidstoneME14 2HG
Born February 1946
Director
Appointed N/A
Resigned 31 Mar 1999

JACKMAN, Robert Alec

Resigned
Downas 27 Moss Lane, PinnerHA5 3BB
Born September 1953
Director
Appointed 25 Apr 1997
Resigned 17 Aug 2001

JOHN, Andrew

Resigned
Piccadilly Gardens, ManchesterM1 1RN
Born February 1967
Director
Appointed 23 Oct 2008
Resigned 15 Aug 2013

JOHNSON, Michael David

Resigned
160 Queen Victoria StreetEC4V 4LA
Born December 1983
Director
Appointed 21 Aug 2024
Resigned 30 Jun 2025

JOHNSTON, John Meikle

Resigned
160 Queen Victoria Street, LondonEC4V 4LA
Born August 1960
Director
Appointed 23 Oct 2008
Resigned 20 Jun 2013

KEANE, Robert Francis

Resigned
Canada Square, LondonE14 5AL
Born November 1951
Director
Appointed 23 Oct 2008
Resigned 26 Mar 2012

LEECH, Wilson

Resigned
Porters, Tunbridge WellsTN3 9TH
Born October 1961
Director
Appointed 25 Apr 1997
Resigned 09 May 2000

LIDDLE, Kevin James

Resigned
160 Queen Victoria StreetEC4V 4LA
Born January 1979
Director
Appointed 24 Apr 2024
Resigned 25 Oct 2024

LINDSAY, Gordon Alan, Dr

Resigned
Durrance Manor, HorshamRH13 8PE
Born July 1943
Director
Appointed 29 Jul 1992
Resigned 17 Aug 2001

MARSHALL, Ian Bruce

Resigned
Hungershall Lodge, Tunbridge WellsTN4 8ND
Born July 1949
Director
Appointed 23 Nov 1992
Resigned 25 Aug 1995

MCKELVEY, Penelope Ann

Resigned
15 Birch Close, WinchesterSO21 1XE
Born February 1965
Director
Appointed 01 Jul 1998
Resigned 17 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
240 Greenwich Street, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2020

The Bank Of New York (International) Limited

Ceased
One Canada Square, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

257

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
11 January 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 September 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
30 September 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Legacy
31 January 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
6 January 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Resolution
11 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Resolution
22 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 January 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
7 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
353353
Legacy
29 December 2008
190190
Legacy
29 December 2008
288cChange of Particulars
Legacy
29 December 2008
288cChange of Particulars
Legacy
29 December 2008
288cChange of Particulars
Legacy
29 December 2008
288cChange of Particulars
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
26 September 2007
287Change of Registered Office
Legacy
27 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Memorandum Articles
3 January 2006
MEM/ARTSMEM/ARTS
Resolution
3 January 2006
RESOLUTIONSResolutions
Legacy
12 December 2005
363aAnnual Return
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
14 February 2001
287Change of Registered Office
Legacy
4 January 2001
190190
Legacy
4 January 2001
325325
Legacy
4 January 2001
353353
Legacy
3 January 2001
363aAnnual Return
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288cChange of Particulars
Legacy
8 September 2000
225Change of Accounting Reference Date
Legacy
1 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2000
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288cChange of Particulars
Legacy
21 December 1999
363aAnnual Return
Legacy
5 December 1999
288cChange of Particulars
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 June 1999
AAAnnual Accounts
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
363aAnnual Return
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 1998
AAAnnual Accounts
Legacy
13 January 1998
363aAnnual Return
Legacy
10 December 1997
288cChange of Particulars
Legacy
20 November 1997
287Change of Registered Office
Legacy
26 October 1997
353353
Legacy
26 October 1997
325325
Legacy
26 October 1997
190190
Legacy
23 October 1997
288cChange of Particulars
Resolution
1 October 1997
RESOLUTIONSResolutions
Legacy
30 July 1997
353353
Legacy
30 July 1997
325325
Legacy
30 July 1997
190190
Legacy
30 July 1997
225Change of Accounting Reference Date
Legacy
23 July 1997
363aAnnual Return
Legacy
5 June 1997
288cChange of Particulars
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288cChange of Particulars
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
19 September 1996
288288
Legacy
9 September 1996
288288
Legacy
6 September 1996
363aAnnual Return
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
30 May 1996
288288
Legacy
15 May 1996
288288
Legacy
7 May 1996
288288
Legacy
3 May 1996
288288
Legacy
19 February 1996
288288
Legacy
3 October 1995
225(1)225(1)
Legacy
21 September 1995
288288
Legacy
13 September 1995
287Change of Registered Office
Legacy
31 August 1995
288288
Legacy
3 August 1995
363x363x
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
22 July 1994
363x363x
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
20 April 1994
288288
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
4 August 1993
363x363x
Legacy
16 February 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
8 September 1992
288288
Legacy
26 August 1992
288288
Legacy
22 July 1992
363x363x
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
14 May 1992
288288
Resolution
29 April 1992
RESOLUTIONSResolutions
Legacy
24 July 1991
363b363b
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Resolution
10 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
20 August 1990
363363
Legacy
7 September 1989
288288
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
7 April 1989
288288
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
10 December 1987
288288
Legacy
24 October 1987
288288
Accounts With Accounts Type Small
2 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Legacy
26 August 1987
288288
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Legacy
7 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 July 1986
AAAnnual Accounts
Legacy
14 July 1986
363363
Miscellaneous
17 June 1937
MISCMISC