Background WavePink WaveYellow Wave

CAMBRIDGE GLIDING CLUB LIMITED (00514150)

CAMBRIDGE GLIDING CLUB LIMITED (00514150) is an active UK company. incorporated on 12 December 1952. with registered office in Sandy. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CAMBRIDGE GLIDING CLUB LIMITED has been registered for 73 years. Current directors include ATKIN, Philip, BRAND, Thomas Edward, DAVIES, Jeremy Piers and 6 others.

Company Number
00514150
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 1952
Age
73 years
Address
Gransden Lodge Airfield, Sandy, SG19 3EB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ATKIN, Philip, BRAND, Thomas Edward, DAVIES, Jeremy Piers, HEAD, Wendy Jayne, HOWSE, David John Edward, HULME, Andrew John, LINGER, Jonathan Ashley, PLEASANCE, Stephen, Dr, SMITHERS, Colin Richard, Dr
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE GLIDING CLUB LIMITED

CAMBRIDGE GLIDING CLUB LIMITED is an active company incorporated on 12 December 1952 with the registered office located in Sandy. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CAMBRIDGE GLIDING CLUB LIMITED was registered 73 years ago.(SIC: 93199)

Status

active

Active since 73 years ago

Company No

00514150

PRIVATE-LIMITED-GUARANT-NSC Company

Age

73 Years

Incorporated 12 December 1952

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

CAMBRIDGE UNIVERSITY GLIDING TRUST LIMITED(THE)
From: 12 December 1952To: 4 October 1996
Contact
Address

Gransden Lodge Airfield Longstowe Road Little Gransden Sandy, SG19 3EB,

Timeline

34 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

LINGER, Jonathan Ashley

Active
Eagle Lane, LondonE11 1PF
Secretary
Appointed 04 Mar 2022

ATKIN, Philip

Active
New Road, CambridgeCB23 1LP
Born January 1959
Director
Appointed 27 Sept 2023

BRAND, Thomas Edward

Active
Grange Croft, HuntingdonPE28 0WN
Born September 1965
Director
Appointed 24 Mar 2023

DAVIES, Jeremy Piers

Active
Longstowe Road, SandySG19 3EB
Born January 1960
Director
Appointed 22 Feb 2025

HEAD, Wendy Jayne

Active
Brookfield Way, CambridgeCB23 5ED
Born July 1968
Director
Appointed 05 Mar 2021

HOWSE, David John Edward

Active
Byfield Road, CambridgeCB23 3UQ
Born April 1957
Director
Appointed 03 Mar 2000

HULME, Andrew John

Active
Gransden Lodge Airfield, SandySG19 3EB
Born July 1945
Director
Appointed 21 Mar 2016

LINGER, Jonathan Ashley

Active
Eagle Lane, LondonE11 1PF
Born January 1960
Director
Appointed 04 Mar 2022

PLEASANCE, Stephen, Dr

Active
Crowtree Street, SandySG19 3AY
Born December 1961
Director
Appointed 26 Feb 2026

SMITHERS, Colin Richard, Dr

Active
Grange Park, Bishop's StortfordCM23 2HX
Born February 1959
Director
Appointed 20 Mar 2015

BROWN, Geoffrey Brian Donald

Resigned
Wentworth Drive, Bishop's StortfordCM23 2PB
Secretary
Appointed 22 Feb 2008
Resigned 09 Mar 2012

BROWN, Geoffrey Brian Donald

Resigned
Wentworth Drive, Bishop's StortfordCM23 2PB
Secretary
Appointed 15 Feb 1997
Resigned 26 Feb 1999

DAVIS, Christopher Kenneth, Dr

Resigned
Gransden Lodge Airfield, SandySG19 3EB
Secretary
Appointed 09 Mar 2012
Resigned 09 Mar 2017

DEAKIN, John

Resigned
23 Gough Way, CambridgeCB3 9LN
Secretary
Appointed N/A
Resigned 08 Mar 1995

GOUDIE, Neil Ferguson

Resigned
38 Ellison Lane, CambridgeCB3 7QA
Secretary
Appointed 11 Mar 2005
Resigned 22 Feb 2008

HANNAH, Gordon Marshall

Resigned
8 Linton Road, CambridgeCB1 6AA
Secretary
Appointed 26 Feb 1999
Resigned 09 Mar 2002

MINNITT, Penelope Elisabeth Sara

Resigned
5 Ratfords Yard, CambridgeCB1 5JT
Secretary
Appointed 08 Mar 1995
Resigned 15 Feb 1997

SAMUELS, Michael

Resigned
Pemberley Avenue, BedfordMK40 2LE
Secretary
Appointed 09 Mar 2017
Resigned 04 Mar 2022

WILES, Adrian John

Resigned
1 Derby Arms, AylesburyHP20 2JU
Secretary
Appointed 09 Mar 2002
Resigned 11 Mar 2005

BACON, Gray Mcalpine, Air Cdre

Resigned
Aerial View 92b Swaynes Lane, CambridgeCB3 7EF
Born June 1930
Director
Appointed 02 Jun 1998
Resigned 08 Feb 2005

BAKER, Edward

Resigned
Kirkside 27 High Street, CambridgeCB5 0HD
Born July 1935
Director
Appointed 21 May 1996
Resigned 03 Mar 2000

BAKER, Richard John

Resigned
4 Cottons Field, CambridgeCB3 8DG
Born January 1943
Director
Appointed 16 May 1997
Resigned 09 Mar 2002

BAKER, Richard John

Resigned
4 Cottons Field, CambridgeCB3 8DG
Born January 1943
Director
Appointed 10 May 1991
Resigned 21 May 1996

BARKER, Jonathan David

Resigned
Yew Tree House 2 Hillrow, ElyCB6 3TH
Born October 1950
Director
Appointed N/A
Resigned 20 Mar 1997

BIRCH, John Louis

Resigned
Gransden Lodge Airfield, SandySG19 3EB
Born October 1945
Director
Appointed 14 Mar 2014
Resigned 05 Mar 2021

BIRCH, John Louis

Resigned
Barleys Barleycroft, BuntingfordSG9 0JZ
Born October 1945
Director
Appointed N/A
Resigned 21 May 1996

BRICKWOOD, Richard Ian

Resigned
Swan House, WareSG12 8SJ
Born December 1947
Director
Appointed 17 Mar 2006
Resigned 21 Feb 2025

BROWN, Geoffrey Brian Donald

Resigned
Wentworth Drive, Bishop's StortfordCM23 2PB
Born July 1953
Director
Appointed 22 Feb 2008
Resigned 09 Mar 2012

BROWN, Geoffrey Brian Donald

Resigned
Wentworth Drive, Bishop's StortfordCM23 2PB
Born July 1953
Director
Appointed 21 May 1996
Resigned 26 Feb 1999

BRYCE-SMITH, Bryce Herbert

Resigned
281 Queens Way, CambridgeCB1 4NH
Born January 1930
Director
Appointed N/A
Resigned 13 Mar 2009

BRYCE-SMITH, Keitha Michelle

Resigned
2 Caius Farm Cottages, CambridgeCB2 4AA
Born February 1963
Director
Appointed 14 May 1993
Resigned 21 Sept 1996

CHAMBERLAIN, George Humfrey Neville

Resigned
Hill House, HalsteadCO9 4HN
Born March 1923
Director
Appointed 30 Jul 1996
Resigned 06 May 2005

CHAPPELL, James Anthony

Resigned
Trinity Hall, CambridgeCB2 1TJ
Born March 1973
Director
Appointed 14 May 1993
Resigned 24 Jun 1994

CHIMES, Brian Vincent

Resigned
2 Chaucer Road, CambridgeCB2 2ED
Born July 1956
Director
Appointed N/A
Resigned 11 Jun 1993

CRAWSHAW, Stuart

Resigned
24 Woodley Avenue, Thornton CleveleysFY5 4EJ
Born January 1973
Director
Appointed 09 Mar 1995
Resigned 21 Sept 1996
Fundings
Financials
Latest Activities

Filing History

226

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Memorandum Articles
7 March 2026
MAMA
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Memorandum Articles
2 May 2021
MAMA
Resolution
2 May 2021
RESOLUTIONSResolutions
Memorandum Articles
24 March 2021
MAMA
Appoint Person Director Company With Name Date
13 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Memorandum Articles
19 June 2017
MAMA
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Resolution
21 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2016
AR01AR01
Memorandum Articles
7 April 2016
MAMA
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Appoint Person Secretary Company With Name
20 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Secretary Company With Name
19 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
11 May 2009
363aAnnual Return
Memorandum Articles
27 March 2009
MEM/ARTSMEM/ARTS
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Legacy
15 May 2007
288cChange of Particulars
Legacy
15 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 March 2007
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
17 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
25 July 2005
AAAnnual Accounts
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Memorandum Articles
10 January 2005
MEM/ARTSMEM/ARTS
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2003
AAAnnual Accounts
Legacy
13 March 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 June 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
5 June 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
287Change of Registered Office
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Memorandum Articles
20 February 1997
MEM/ARTSMEM/ARTS
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 October 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 October 1996
RESOLUTIONSResolutions
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
14 August 1996
288288
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
288288
Legacy
22 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
20 July 1994
386386
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Auditors Resignation Company
12 April 1994
AUDAUD
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
9 June 1992
288288
Legacy
1 June 1992
288288
Legacy
1 June 1992
363aAnnual Return
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
19 July 1991
363aAnnual Return
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
25 May 1989
363363
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
10 November 1988
363363
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
27 August 1987
363363
Legacy
27 August 1987
363363
Legacy
18 June 1987
288288
Legacy
18 June 1987
288288
Legacy
18 June 1987
288288
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 May 1986
363363
Miscellaneous
12 December 1952
MISCMISC