Background WavePink WaveYellow Wave

OXFORD GROUP(THE) (00355987)

OXFORD GROUP(THE) (00355987) is an active UK company. incorporated on 15 August 1939. with registered office in 24 Greencoat Place. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. OXFORD GROUP(THE) has been registered for 86 years. Current directors include BISSETT, Timothy John, BOOBBYER, Catherine Mary, DOHERTY, Gerald Anthony and 6 others.

Company Number
00355987
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 1939
Age
86 years
Address
24 Greencoat Place, SW1P 1RD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BISSETT, Timothy John, BOOBBYER, Catherine Mary, DOHERTY, Gerald Anthony, HAMBER, Brandon Edmund, KANE, Michael Joseph Patrick, MCATEE, Joi, RAABE-MARJOT, Linda Eileen, SMITH, Michael David Knightley, STOKES, David Aaron Patrick
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD GROUP(THE)

OXFORD GROUP(THE) is an active company incorporated on 15 August 1939 with the registered office located in 24 Greencoat Place. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. OXFORD GROUP(THE) was registered 86 years ago.(SIC: 94990)

Status

active

Active since 86 years ago

Company No

00355987

PRIVATE-LIMITED-GUARANT-NSC Company

Age

86 Years

Incorporated 15 August 1939

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

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

Next Due

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

24 Greencoat Place London , SW1P 1RD,

Timeline

60 key events • 1939 - 2026

Funding Officers Ownership
Company Founded
Aug 39
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Joined
Jul 11
Director Joined
May 12
Director Joined
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Feb 13
Director Left
Sept 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Feb 17
Director Joined
Jun 18
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Nov 23
Director Left
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BEGLEY, Jacqueleen

Active
24 Greencoat PlaceSW1P 1RD
Secretary
Appointed 04 Oct 2018

BISSETT, Timothy John

Active
24 Greencoat PlaceSW1P 1RD
Born June 1964
Director
Appointed 04 Dec 2025

BOOBBYER, Catherine Mary

Active
24 Greencoat PlaceSW1P 1RD
Born July 1968
Director
Appointed 15 Apr 2024

DOHERTY, Gerald Anthony

Active
24 Greencoat PlaceSW1P 1RD
Born March 1967
Director
Appointed 29 Sept 2023

HAMBER, Brandon Edmund

Active
24 Greencoat PlaceSW1P 1RD
Born September 1969
Director
Appointed 04 Dec 2025

KANE, Michael Joseph Patrick

Active
24 Greencoat PlaceSW1P 1RD
Born January 1969
Director
Appointed 14 Oct 2025

MCATEE, Joi

Active
24 Greencoat PlaceSW1P 1RD
Born March 1990
Director
Appointed 18 Dec 2024

RAABE-MARJOT, Linda Eileen

Active
Initiatives Of Change Uk, LondonSW1P 1RD
Born January 1961
Director
Appointed 12 Mar 2026

SMITH, Michael David Knightley

Active
24 Greencoat PlaceSW1P 1RD
Born March 1955
Director
Appointed 31 Dec 2024

STOKES, David Aaron Patrick

Active
24 Greencoat PlaceSW1P 1RD
Born December 1965
Director
Appointed 29 May 2025

CRAIG, Geoffrey William

Resigned
54 Lyford Road, LondonSW18 3JJ
Secretary
Appointed 16 Jun 2001
Resigned 14 Jun 2005

KIAER, Aage Stanley

Resigned
24 Greencoat Place, LondonSW1P 1RD
Secretary
Appointed 01 Jan 1994
Resigned 16 Jun 2001

LESTER, John Stephen, Dr

Resigned
13 Amherst Avenue, LondonW13 8NQ
Secretary
Appointed N/A
Resigned 31 Dec 1993

NOBLE, Kenneth Edwin

Resigned
Silverdale, LingfieldRH7 6BL
Secretary
Appointed 14 Jun 2005
Resigned 21 Feb 2019

ANDREN, Shelia Marion

Resigned
Halfway Down, RoystonSG8 7TG
Born January 1942
Director
Appointed 03 Feb 2000
Resigned 28 Jan 2010

AQUILINA, Carmel Saviour

Resigned
24 Greencoat PlaceSW1P 1RD
Born September 1953
Director
Appointed 12 May 2012
Resigned 12 Nov 2020

BOOBBYER, Philip Christopher

Resigned
24 Greencoat PlaceSW1P 1RD
Born September 1963
Director
Appointed 17 Jun 2003
Resigned 25 Feb 2021

CHAVANNE, Nathalie Marie Geneviève, Mme

Resigned
24 Greencoat PlaceSW1P 1RD
Born May 1953
Director
Appointed 17 Feb 2015
Resigned 15 Apr 2024

COOPER, Andrea Catherine

Resigned
Haggerston Studios, LondonE8 4DN
Born September 1975
Director
Appointed 25 Jul 2011
Resigned 14 Sept 2014

CORCORAN, Ian Duncan

Resigned
24 Greencoat PlaceSW1P 1RD
Born October 1950
Director
Appointed 15 Apr 2024
Resigned 10 Oct 2025

COSENS, Margaret Louise

Resigned
Greencoat Place, LondonSW1P 1RD
Born July 1950
Director
Appointed 28 Sept 2010
Resigned 15 Apr 2024

CRAIG, Anthony John Douglas

Resigned
111 Maxwell Avenue, GlasgowG61 1HT
Born August 1942
Director
Appointed N/A
Resigned 24 Jun 2008

CRAIG, Geoffrey William

Resigned
54 Lyford Road, LondonSW18 3JJ
Born December 1944
Director
Appointed 18 Jan 1993
Resigned 31 Dec 1995

EDWARDS, Michael Rhoderick

Resigned
24 Greencoat PlaceSW1P 1RD
Born February 1949
Director
Appointed 21 Jan 2025
Resigned 12 Dec 2025

EDWARDS, Michael Rhoderick

Resigned
24 Greencoat PlaceSW1P 1RD
Born February 1949
Director
Appointed 11 Feb 2010
Resigned 04 Oct 2012

ELLIOTT, Christine Angela

Resigned
3045 Hickory Grove Court, Fairfax Va 22031
Born December 1953
Director
Appointed 12 Sept 2005
Resigned 21 Jun 2012

EVANS, Christopher Frank

Resigned
Dial House Whitbourne Hall Park, WorcesterWR6 5SG
Born October 1950
Director
Appointed N/A
Resigned 21 Jun 2012

EVANS, Francis James

Resigned
Little Tedney, WorcesterWR6 5RX
Born August 1964
Director
Appointed 14 Sept 2007
Resigned 21 Jun 2012

EVERINGTON, Peter John

Resigned
28 Eastbourne Avenue, LondonW3 6JN
Born September 1934
Director
Appointed 03 Feb 2000
Resigned 13 Feb 2006

GUTTERIDGE, Paul Mark

Resigned
24 Greencoat PlaceSW1P 1RD
Born November 1973
Director
Appointed 21 Jan 2025
Resigned 21 Jan 2026

GUTTERIDGE, Paul Mark

Resigned
North Dell, ChelmsfordCM1 6UP
Born November 1973
Director
Appointed 12 Feb 2015
Resigned 07 Feb 2017

HALAI, Chetan

Resigned
24 Greencoat PlaceSW1P 1RD
Born March 1990
Director
Appointed 16 Feb 2022
Resigned 01 Nov 2024

HENDERSON, Michael Douglas

Resigned
1 Blyth Court, Westware HoEX39 1XF
Born March 1932
Director
Appointed N/A
Resigned 17 Jun 2003

HICKS, Simon Dudley John

Resigned
24 Greencoat PlaceSW1P 1RD
Born January 1945
Director
Appointed 11 Feb 2010
Resigned 14 Nov 2015

HOLLINGSWORTH, Brian Andrew

Resigned
24 Greencoat PlaceSW1P 1RD
Born March 1957
Director
Appointed 16 Feb 2022
Resigned 13 Oct 2022
Fundings
Financials
Latest Activities

Filing History

232

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Memorandum Articles
22 July 2022
MAMA
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Memorandum Articles
17 March 2022
MAMA
Resolution
17 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Second Filing Of Form With Form Type
21 November 2012
RP04RP04
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Memorandum Articles
11 July 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Memorandum Articles
29 June 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Auditors Resignation Company
29 July 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Resolution
7 July 2009
RESOLUTIONSResolutions
Resolution
7 July 2009
RESOLUTIONSResolutions
Memorandum Articles
7 July 2009
MEM/ARTSMEM/ARTS
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
288cChange of Particulars
Legacy
2 July 2009
363aAnnual Return
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 July 2003
AAAnnual Accounts
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 July 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
19 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
31 January 1996
288288
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
8 January 1994
288288
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
9 July 1993
288288
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
363b363b
Legacy
15 August 1991
363(287)363(287)
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
6 July 1990
288288
Legacy
6 July 1990
288288
Legacy
6 July 1990
288288
Legacy
6 July 1990
363363
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
288288
Legacy
12 July 1989
288288
Legacy
12 July 1989
288288
Legacy
12 July 1989
288288
Legacy
12 July 1989
288288
Legacy
12 July 1989
288288
Legacy
7 July 1988
288288
Legacy
7 July 1988
288288
Legacy
7 July 1988
288288
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Legacy
10 August 1987
288288
Legacy
3 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 August 1986
288288
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Legacy
6 May 1986
288288
Incorporation Company
15 August 1939
NEWINCIncorporation