Background WavePink WaveYellow Wave

GKN DEFENCE HOLDINGS LIMITED (00347258)

GKN DEFENCE HOLDINGS LIMITED (00347258) is an active UK company. incorporated on 12 December 1938. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GKN DEFENCE HOLDINGS LIMITED has been registered for 87 years. Current directors include ANDERSON, Sarah Anne, FERNANDEZ, Warren, GOUGH, Richard Paul and 1 others.

Company Number
00347258
Status
active
Type
ltd
Incorporated
12 December 1938
Age
87 years
Address
11th Floor The Colmore Building,, Birmingham, B4 6AT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Sarah Anne, FERNANDEZ, Warren, GOUGH, Richard Paul, PAYNE, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GKN DEFENCE HOLDINGS LIMITED

GKN DEFENCE HOLDINGS LIMITED is an active company incorporated on 12 December 1938 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GKN DEFENCE HOLDINGS LIMITED was registered 87 years ago.(SIC: 99999)

Status

active

Active since 87 years ago

Company No

00347258

LTD Company

Age

87 Years

Incorporated 12 December 1938

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

GKN DEFENCE LIMITED
From: 19 December 1995To: 31 December 1997
SALISBURY TRANSMISSION LIMITED
From: 12 December 1938To: 19 December 1995
Contact
Address

11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, B4 6AT,

Previous Addresses

PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL
From: 12 December 1938To: 6 July 2018
Timeline

24 key events • 2009 - 2024

Funding Officers Ownership
Capital Update
Nov 09
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Dec 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ANDERSON, Sarah Anne

Active
The Colmore Building,, BirminghamB4 6AT
Born February 1979
Director
Appointed 07 Mar 2024

FERNANDEZ, Warren

Active
The Colmore Building, BirminghamB4 6AT
Born December 1986
Director
Appointed 31 May 2023

GOUGH, Richard Paul

Active
The Colmore Building,, BirminghamB4 6AT
Born November 1976
Director
Appointed 07 Mar 2024

PAYNE, Michael

Active
The Colmore Building,, BirminghamB4 6AT
Born July 1980
Director
Appointed 07 Mar 2024

CRAWFORD, Jonathon Colin Fyfe

Resigned
The Colmore Building,, BirminghamB4 6AT
Secretary
Appointed 15 May 2018
Resigned 31 May 2023

FELTON, Judith Mary

Resigned
11 Hogarth Road, Stratford-Upon-AvonCV37 9YU
Secretary
Appointed 18 Dec 2002
Resigned 07 May 2009

FELTON, Judith Mary

Resigned
35 Scholars Lane, Stratford Upon AvonCV37 6HE
Secretary
Appointed 01 Nov 1995
Resigned 22 Dec 1995

SMITH, Robert Edward

Resigned
17 Pit Farm Road, GuildfordGU1 2JL
Secretary
Appointed 22 Dec 1995
Resigned 18 Dec 2002

STOTE, Tanya

Resigned
PO BOX 55 Ipsley House, RedditchB98 0TL
Secretary
Appointed 07 May 2009
Resigned 22 Feb 2012

WALKER, Roger Douglas

Resigned
7 Becket Close, Sutton ColdfieldB74 4XP
Secretary
Appointed N/A
Resigned 01 Nov 1995

GKN GROUP SERVICES LTD

Resigned
The Colmore Building,, BirminghamB4 6AT
Corporate secretary
Appointed 11 May 1999
Resigned 12 Apr 2019

ALLEN, Robert Michael

Resigned
PO BOX 55 Ipsley House, RedditchB98 0TL
Born June 1964
Director
Appointed 01 Jan 2006
Resigned 28 Oct 2011

BARNES, Garry Elliot, Mr.

Resigned
The Colmore Building,, BirminghamB4 6AT
Born August 1970
Director
Appointed 15 May 2018
Resigned 07 Mar 2024

COLE, Graham Nigel

Resigned
Bridleway, YeovilBA22 7DB
Born August 1948
Director
Appointed 22 Jan 2002
Resigned 18 Dec 2002

CRAWFORD, Jonathon Colin Fyfe

Resigned
The Colmore Building,, BirminghamB4 6AT
Born April 1973
Director
Appointed 15 May 2018
Resigned 31 May 2023

FELTON, Judith Mary

Resigned
11 Hogarth Road, Stratford-Upon-AvonCV37 9YU
Born June 1954
Director
Appointed 18 Dec 2002
Resigned 07 May 2009

FELTON, Judith Mary

Resigned
35 Scholars Lane, Stratford Upon AvonCV37 6HE
Born June 1954
Director
Appointed 01 Nov 1995
Resigned 22 Dec 1995

HORTON, John

Resigned
11 Wergs Drive, WolverhamptonWV6 8TZ
Born March 1942
Director
Appointed 22 Dec 1995
Resigned 18 Apr 1997

HOWLES, Ronald Peter

Resigned
1-3 Wrockwardine Bank, TelfordTF5 0BJ
Born September 1943
Director
Appointed 22 Dec 1995
Resigned 30 Apr 1997

MARKS, Peter Jack

Resigned
Rumer Hall Long Marston Road, Stratford Upon AvonCV37 8AF
Born October 1953
Director
Appointed 22 Dec 1995
Resigned 30 Apr 1997

MATHERS, Anthony Phillip

Resigned
Gleedon Hill Farm Sheinton Road, Much WenlockTF13 6NP
Born December 1943
Director
Appointed 22 Dec 1995
Resigned 30 Apr 1997

MILNE, Andrew David Philip

Resigned
Angiers Farm Angiers Lane, Sturminster NewtonDT10 2BY
Born January 1943
Director
Appointed 01 Feb 1999
Resigned 22 Jan 2002

MORGAN, Geoffrey Damien

Resigned
The Colmore Building,, BirminghamB4 6AT
Born October 1974
Director
Appointed 15 May 2018
Resigned 07 Mar 2024

OGILVIE SMALS, Rufus Alexander

Resigned
PO BOX 55 Ipsley House, RedditchB98 0TL
Born December 1949
Director
Appointed 18 Dec 2002
Resigned 19 Dec 2011

OGILVIE SMALS, Rufus Alexander

Resigned
Hatch Farm, BromsberrowHR8 1RS
Born December 1949
Director
Appointed 01 Nov 1995
Resigned 22 Dec 1995

PANTON, Howard Edwin

Resigned
The Moorlands School Road, DroitwichWR9 7EA
Born July 1933
Director
Appointed 22 Dec 1995
Resigned 18 Apr 1997

PORRITT, Kerry Anne Abigail

Resigned
PO BOX 55 Ipsley House, RedditchB98 0TL
Born December 1970
Director
Appointed 22 Feb 2012
Resigned 13 Sept 2012

RADFORD, David Neale Gordon

Resigned
PO BOX 55 Ipsley House, RedditchB98 0TL
Born November 1962
Director
Appointed 19 Dec 2011
Resigned 20 May 2018

RICHARDS, Matthew John

Resigned
The Colmore Building,, BirminghamB4 6AT
Born January 1975
Director
Appointed 15 May 2018
Resigned 07 Mar 2024

ROOD, David Leonard

Resigned
123 Tilehouse Green Lane, SolihullB93 9EN
Born December 1948
Director
Appointed 22 Jan 2002
Resigned 31 Dec 2005

ROOD, David Leonard

Resigned
5 Besbury Close, SolihullB93 8NT
Born December 1948
Director
Appointed 01 Nov 1995
Resigned 22 Dec 1995

ROSENTHAL, John William

Resigned
Arnwood, LangportTA10 9LB
Born July 1937
Director
Appointed 06 Nov 1996
Resigned 31 Dec 1998

SCOUSE, Francis James

Resigned
Meadowbank, Sibford GowerOX15 5RN
Born March 1939
Director
Appointed N/A
Resigned 01 Nov 1995

SMITH, Robert Edward

Resigned
17 Pit Farm Road, GuildfordGU1 2JL
Born April 1944
Director
Appointed 22 Dec 1995
Resigned 18 Dec 2002

STEPHENS, Nigel John

Resigned
PO BOX 55 Ipsley House, RedditchB98 0TL
Born January 1976
Director
Appointed 28 Oct 2011
Resigned 20 Dec 2017

Persons with significant control

1

20 Colmore Circus Queensway, BirminghamB4 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2022
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
25 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
21 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 July 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Resolution
26 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
26 April 2015
CC04CC04
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Legacy
25 November 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2009
SH19Statement of Capital
Legacy
25 November 2009
CAP-SSCAP-SS
Resolution
25 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
28 September 2009
88(2)Return of Allotment of Shares
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
11 September 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Resolution
18 October 1999
RESOLUTIONSResolutions
Resolution
4 June 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
6 November 1998
287Change of Registered Office
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Auditors Resignation Company
1 September 1998
AUDAUD
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
88(2)R88(2)R
Resolution
20 January 1997
RESOLUTIONSResolutions
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
288288
Legacy
2 February 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Memorandum Articles
30 January 1996
MEM/ARTSMEM/ARTS
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Resolution
21 December 1995
RESOLUTIONSResolutions
Resolution
21 December 1995
RESOLUTIONSResolutions
Resolution
21 December 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1995
287Change of Registered Office
Legacy
15 December 1995
123Notice of Increase in Nominal Capital
Legacy
9 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
287Change of Registered Office
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Dormant
23 October 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
31 October 1994
AAAnnual Accounts
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1993
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 1992
AAAnnual Accounts
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Resolution
31 January 1991
RESOLUTIONSResolutions
Resolution
31 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363363
Accounts With Accounts Type Dormant
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Accounts With Accounts Type Dormant
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
24 May 1988
288288
Legacy
29 October 1987
363363
Accounts With Made Up Date
7 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Accounts With Accounts Type Dormant
3 December 1986
AAAnnual Accounts
Legacy
18 September 1986
287Change of Registered Office