Background WavePink WaveYellow Wave

THE BRITISH ENGINEERING MANUFACTURERS' ASSOCIATION LIMITED (00438632)

THE BRITISH ENGINEERING MANUFACTURERS' ASSOCIATION LIMITED (00438632) is an active UK company. incorporated on 10 July 1947. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE BRITISH ENGINEERING MANUFACTURERS' ASSOCIATION LIMITED has been registered for 78 years. Current directors include DAVIS, Rodney Edward, MEREDITH, Robert Charles, MITCHELL, John Charles, Dr and 3 others.

Company Number
00438632
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 1947
Age
78 years
Address
5 Stover Road, Bristol, BS37 5JN
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DAVIS, Rodney Edward, MEREDITH, Robert Charles, MITCHELL, John Charles, Dr, SIMPSON, Andrew James, SMART, Henry Jonathan, YOUNG, Bryan James
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH ENGINEERING MANUFACTURERS' ASSOCIATION LIMITED

THE BRITISH ENGINEERING MANUFACTURERS' ASSOCIATION LIMITED is an active company incorporated on 10 July 1947 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE BRITISH ENGINEERING MANUFACTURERS' ASSOCIATION LIMITED was registered 78 years ago.(SIC: 94110)

Status

active

Active since 78 years ago

Company No

00438632

PRIVATE-LIMITED-GUARANT-NSC Company

Age

78 Years

Incorporated 10 July 1947

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

THE BRISTOL AND WESTERN ENGINEERING MANUFACTURERS' ASSOCIATION LIMITED
From: 24 April 1989To: 14 November 2002
BRISTOL & WEST OF ENGLAND ENGINEERING MANUFACTURERS' ASSOCIATION LIMITED(THE)
From: 10 July 1947To: 24 April 1989
Contact
Address

5 Stover Road Yate Bristol, BS37 5JN,

Previous Addresses

Bema House Stover Road Yate Bristol BS37 5JN United Kingdom
From: 18 December 2012To: 14 May 2014
Unit 1 Millers Court Windmill Road Kenn Clevedon North Somerset BS21 6UL
From: 10 July 1947To: 18 December 2012
Timeline

30 key events • 2010 - 2024

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Nov 13
Director Left
May 14
Director Left
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
May 15
Director Left
May 15
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Aug 16
Director Left
May 17
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
May 24
Director Left
Oct 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DAVIS, Rodney Edward

Active
Stover Road, BristolBS37 5JN
Born January 1963
Director
Appointed 16 Apr 2024

MEREDITH, Robert Charles

Active
Stover Road, BristolBS37 5JN
Born April 1971
Director
Appointed 01 Feb 2021

MITCHELL, John Charles, Dr

Active
High Street, OvertonRG25 3ND
Born November 1967
Director
Appointed 05 Jan 2024

SIMPSON, Andrew James

Active
Stover Road, BristolBS37 5JN
Born July 1984
Director
Appointed 05 Jan 2024

SMART, Henry Jonathan

Active
216 Badminton Road, BristolBS36 2QB
Born April 1956
Director
Appointed 16 Apr 2002

YOUNG, Bryan James

Active
Stover Road, BristolBS37 5JN
Born June 1963
Director
Appointed 01 Feb 2021

FERRIE, John Grant

Resigned
1 Barnfield Way, BathBA1 7PW
Secretary
Appointed 01 Jan 1996
Resigned 31 Jul 1999

MERRYLEES, Donald Lorrimer

Resigned
Lovedays Garden, StroudGL6 6QG
Secretary
Appointed 14 Apr 1992
Resigned 31 Dec 1995

MYNETT, Ian David

Resigned
Stover Road, BristolBS37 5JN
Secretary
Appointed 29 Apr 2014
Resigned 31 Dec 2018

WHITLOW, John Michael

Resigned
Kingfisher Road, Weston-Super-MareBS22 8TX
Secretary
Appointed 31 Jul 1999
Resigned 31 Jan 2013

ALLIN, Michael John

Resigned
The Byre, BathBA2 7BG
Born January 1945
Director
Appointed N/A
Resigned 21 Jun 2005

BAILEY, Jason Marcus James

Resigned
28 Cabot Rise, BristolBS20 9NX
Born August 1964
Director
Appointed 25 May 1995
Resigned 21 Apr 1998

BALL, Christopher Roger

Resigned
Hillside Upton Cheyney, BristolBS30 6LY
Born May 1941
Director
Appointed N/A
Resigned 15 Apr 2003

BROWN, Stephen Mark

Resigned
2 Kelston, BathBA1 9AF
Born May 1973
Director
Appointed 16 Apr 1996
Resigned 28 Aug 2007

BROWN, Terence

Resigned
26 Orchard Avenue, BristolBS35 2LU
Born August 1941
Director
Appointed 18 Apr 2000
Resigned 18 Apr 2000

BURNS, John Andrew

Resigned
19 Robin Lane, ClevedonBS21 7ES
Born September 1944
Director
Appointed N/A
Resigned 19 Apr 1994

CARLTON, Jack

Resigned
5 Chardstock Avenue, BristolBS9 2RY
Born April 1939
Director
Appointed N/A
Resigned 30 Jul 1996

CHRISTOPHERSON, Kurt Edward

Resigned
181 Newbridge Hill, BathBA1 3PY
Born September 1959
Director
Appointed 26 May 2009
Resigned 07 Nov 2022

CLAPP, Cedric Marsden

Resigned
167 Clevedon Road, ClevedonBS21 6RG
Born September 1946
Director
Appointed 06 Apr 1993
Resigned 30 Nov 1999

CLARK, Eddie Matthew

Resigned
2 Lower Knowles Road, ClevedonBS21 7XT
Born December 1964
Director
Appointed 20 Apr 1999
Resigned 30 Nov 1999

COGGINS, Shaun Dennis

Resigned
Pear Tree House, AxbridgeBS26 2RD
Born November 1960
Director
Appointed 15 Apr 2003
Resigned 26 May 2015

COODE, Sally-Jane

Resigned
Paddock House, Bradford On AvonBA15 2PU
Born December 1943
Director
Appointed N/A
Resigned 14 Apr 1992

CREWE, Dorothy

Resigned
The Croft Sturdon Lane, BristolBS16 1RW
Born September 1925
Director
Appointed 06 Apr 1993
Resigned 16 Apr 1996

CROUCHER, Vivian James Alfred

Resigned
Kyrenia Woodside Road, BristolBS15 2DG
Born February 1935
Director
Appointed N/A
Resigned 05 Sept 1991

CUNLIFFE, Andrew John

Resigned
Stover Road, BristolBS37 5JN
Born June 1959
Director
Appointed 01 Feb 2021
Resigned 13 Dec 2023

CUNLIFFE, Andrew John

Resigned
44 Church Road, BristolBS8 3QU
Born June 1959
Director
Appointed 20 Apr 2004
Resigned 27 Apr 2016

DAVIES, Robert, Dr

Resigned
Staddlestone, BathBA2 9EE
Born December 1945
Director
Appointed 06 Apr 1993
Resigned 29 Oct 2013

DAVIS, Barrie John

Resigned
126 Whittucks Road, BristolBS15 3PX
Born September 1937
Director
Appointed N/A
Resigned 26 Jun 2007

DOBBINS, Matthew Stuart

Resigned
Stover Road, BristolBS37 5JN
Born October 1976
Director
Appointed 25 May 2010
Resigned 29 Apr 2014

EVANS, Alan

Resigned
1 Manor Close, BristolBS12 4NT
Born February 1937
Director
Appointed 21 Apr 1993
Resigned 14 Nov 1995

FARREL, Linda Susan

Resigned
1 Woodstock, BristolBS16 1LY
Born December 1955
Director
Appointed 21 Apr 1998
Resigned 20 Apr 1999

FERRIE, John Grant

Resigned
1 Barnfield Way, BathBA1 7PW
Born July 1939
Director
Appointed 01 Jan 1996
Resigned 31 Jul 1999

FLETCHER, Douglas Robert

Resigned
123 New Cheltenham Road, BristolBS15 1UL
Born February 1930
Director
Appointed N/A
Resigned 14 Apr 1992

GREEN, Peter Clifford

Resigned
4 Fair View, ChepstowNP6 5BX
Born September 1937
Director
Appointed 16 Nov 1995
Resigned 09 Jun 1997

GREEN, Peter

Resigned
6 Bridge Farm Close, BristolBS14 0HF
Born December 1946
Director
Appointed N/A
Resigned 31 Dec 2000
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Resolution
7 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 May 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Appoint Person Director Company With Name Date
5 March 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
403aParticulars of Charge Subject to s859A
Legacy
6 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
5 April 2008
AAAnnual Accounts
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
24 May 2007
363aAnnual Return
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
21 April 2007
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
3 June 2005
403aParticulars of Charge Subject to s859A
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Resolution
5 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 March 2004
AAAnnual Accounts
Legacy
7 January 2004
287Change of Registered Office
Resolution
28 November 2003
RESOLUTIONSResolutions
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2002
AAAnnual Accounts
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
21 September 2000
287Change of Registered Office
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
16 February 1998
288bResignation of Director or Secretary
Auditors Resignation Company
13 October 1997
AUDAUD
Auditors Resignation Company
24 September 1997
AUDAUD
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
28 February 1996
288288
Legacy
30 May 1995
288288
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
363b363b
Legacy
15 June 1991
363(287)363(287)
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Memorandum Articles
9 June 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
26 May 1989
MEM/ARTSMEM/ARTS
Resolution
25 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 April 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Legacy
17 July 1986
363363