Background WavePink WaveYellow Wave

NATIONAL STAR FOUNDATION (00522846)

NATIONAL STAR FOUNDATION (00522846) is an active UK company. incorporated on 20 August 1953. with registered office in Ullenwood Manor. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 2 other business activities. NATIONAL STAR FOUNDATION has been registered for 72 years. Current directors include ALLCOCK, Frances, BAREFOOT, Peter Gordon John, GRINHAM, Nicholas Charles and 10 others.

Company Number
00522846
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 1953
Age
72 years
Address
Ullenwood Manor, GL53 9QU
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
ALLCOCK, Frances, BAREFOOT, Peter Gordon John, GRINHAM, Nicholas Charles, HALLAM, Chris Simon, LESLIE, Stephen John Stuart, LIMB, Sarah Louise, MATHESON, Jane, MELLORS, Martin, PERERA, Sara-Jane, PRICE, Helen, RICHARDSON, Nikki, SHEATHER, Margaret Eleanor, Canon, YAP, Toby
SIC Codes
85410, 85590, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL STAR FOUNDATION

NATIONAL STAR FOUNDATION is an active company incorporated on 20 August 1953 with the registered office located in Ullenwood Manor. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 2 other business activities. NATIONAL STAR FOUNDATION was registered 72 years ago.(SIC: 85410, 85590, 87900)

Status

active

Active since 72 years ago

Company No

00522846

PRIVATE-LIMITED-GUARANT-NSC Company

Age

72 Years

Incorporated 20 August 1953

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

NATIONAL STAR CENTRE FOR DISABLED YOUTH LIMITED
From: 20 August 1953To: 22 March 2012
Contact
Address

Ullenwood Manor Cheltenham , GL53 9QU,

Timeline

50 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Jan 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Loan Secured
Dec 16
Director Left
Oct 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Aug 19
Director Joined
Nov 19
Director Left
May 20
Director Left
Jul 20
Director Left
Jul 20
Loan Secured
Aug 20
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Nov 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Joined
Feb 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
May 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ALLCOCK, Frances

Active
Ullenwood ManorGL53 9QU
Born January 1961
Director
Appointed 27 Jan 2022

BAREFOOT, Peter Gordon John

Active
Ullenwood ManorGL53 9QU
Born August 1952
Director
Appointed 27 Jan 2022

GRINHAM, Nicholas Charles

Active
Ullenwood ManorGL53 9QU
Born February 1962
Director
Appointed 01 Jul 2024

HALLAM, Chris Simon

Active
Ullenwood ManorGL53 9QU
Born June 1961
Director
Appointed 31 Oct 2022

LESLIE, Stephen John Stuart

Active
Ullenwood, CheltenhamGL53 9QU
Born April 1979
Director
Appointed 04 Nov 2025

LIMB, Sarah Louise

Active
Ullenwood, CheltenhamGL53 9QU
Born August 1979
Director
Appointed 04 Nov 2025

MATHESON, Jane

Active
Ullenwood ManorGL53 9QU
Born January 1961
Director
Appointed 09 Feb 2023

MELLORS, Martin

Active
Ullenwood ManorGL53 9QU
Born April 1972
Director
Appointed 04 Feb 2025

PERERA, Sara-Jane

Active
Ullenwood, CheltenhamGL53 9QU
Born September 1981
Director
Appointed 04 Nov 2025

PRICE, Helen

Active
Ullenwood ManorGL53 9QU
Born June 1968
Director
Appointed 04 Feb 2025

RICHARDSON, Nikki

Active
Ullenwood ManorGL53 9QU
Born August 1957
Director
Appointed 26 Jul 2023

SHEATHER, Margaret Eleanor, Canon

Active
Ullenwood ManorGL53 9QU
Born October 1952
Director
Appointed 27 Oct 2021

YAP, Toby

Active
Ullenwood, CheltenhamGL53 9QU
Born July 1980
Director
Appointed 04 Nov 2025

CLARKE, John David

Resigned
54 Moorend Park Road, CheltenhamGL53 0JY
Secretary
Appointed N/A
Resigned 31 Dec 2007

SHARPE, Gerald Clement, Colonel

Resigned
The Old Well House Burford Road, CheltenhamGL54 1JY
Secretary
Appointed N/A
Resigned 26 Nov 1993

WILLIAMSON, David Frederick

Resigned
Nettledown Church Street, CirencesterGL7 5JX
Secretary
Appointed 01 Jan 2008
Resigned 20 Nov 2009

ANDERSON, Keith Douglas

Resigned
Chapel House, CheltenhamGL52 4SE
Born June 1939
Director
Appointed N/A
Resigned 31 Jul 2008

BALL, Peter John, Right Reverend

Resigned
Bishopscourt, GloucesterGL1 2BQ
Born February 1932
Director
Appointed 27 Nov 1992
Resigned 19 Mar 1993

BENTLEY, David Edward, Right Reverend

Resigned
Bishopscourt, GloucesterGL1 2BQ
Born August 1935
Director
Appointed 17 Mar 1995
Resigned 14 Mar 1997

BURROWS, Sophie Kathryn, Doctor

Resigned
Brookhouse, CheltenhamGL53 9BW
Born August 1960
Director
Appointed 14 Mar 1997
Resigned 15 Dec 2006

CADMAN, Elizabeth

Resigned
Ullenwood ManorGL53 9QU
Born October 1980
Director
Appointed 28 Oct 2018
Resigned 25 Jul 2024

CHATFIELD, Brian Michael

Resigned
Buckland House Haydon Close, Chipping CampdenGL55 6JN
Born April 1946
Director
Appointed 20 Jun 2003
Resigned 14 Apr 2024

COOPER, Timothy

Resigned
Greengate Road, DevizesSN10 3QB
Born July 1961
Director
Appointed 12 Mar 2013
Resigned 26 Jul 2023

COTTINGHAM, Peter John

Resigned
2 Glensander Court, CheltenhamGL50 1UF
Born February 1946
Director
Appointed 05 Jul 2001
Resigned 11 Dec 2013

CURNOCK COOK, Mary Elizabeth

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1958
Director
Appointed 11 Dec 2013
Resigned 20 Sept 2017

DENHAM-DAVIS, Colin John

Resigned
Ampney House, Ampney Crucis, CirencesterGL7 5SA
Born May 1930
Director
Appointed N/A
Resigned 22 Mar 2001

DENT, Barry, Professor

Resigned
Ampney Crucis, CirencesterGL7 5SF
Born October 1937
Director
Appointed 20 Jun 2003
Resigned 28 Apr 2015

ELLSON, Christine Mary

Resigned
9 Bondend Road, GloucesterGL4 8AG
Born January 1945
Director
Appointed 17 Mar 1995
Resigned 28 Feb 1996

FRANKLAND MOORE, Violet Elizabeth, Doctor

Resigned
23 Bede House, LondonSW15 3LT
Born December 1901
Director
Appointed N/A
Resigned 07 Aug 1998

GARRETT, John

Resigned
69 Minehead Avenue, PenarthCF64 5TJ
Born August 1922
Director
Appointed N/A
Resigned 22 Nov 1996

GRIFFITHS, Richard Anthony

Resigned
36a St Albans Road, LondonNW5 1RD
Born October 1936
Director
Appointed 08 Jul 1999
Resigned 31 Oct 2000

HAYMON-COLLINS, Robert Roy

Resigned
Ullenwood ManorGL53 9QU
Born March 1959
Director
Appointed 12 Nov 2019
Resigned 04 Nov 2025

HIGGINS, Benjamin John

Resigned
Birmgham Research Park, EdgbastonB15 2SQ
Born September 1975
Director
Appointed 19 May 2014
Resigned 25 Jul 2019

HOWES, Charles Robert Victor

Resigned
House, CheltenhamGL52 9PU
Born July 1957
Director
Appointed 30 Sept 2013
Resigned 19 Nov 2025

HUTTON, Deborah

Resigned
Chestal House, DursleyGL11 4AA
Born November 1936
Director
Appointed 30 Jun 2005
Resigned 09 Nov 2009
Fundings
Financials
Latest Activities

Filing History

221

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 March 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
3 March 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2023
AAAnnual Accounts
Resolution
11 April 2023
RESOLUTIONSResolutions
Memorandum Articles
17 February 2023
MAMA
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
15 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Memorandum Articles
29 August 2017
MAMA
Accounts With Accounts Type Group
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 August 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Auditors Resignation Company
5 July 2012
AUDAUD
Miscellaneous
5 July 2012
MISCMISC
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 March 2012
MISCMISC
Resolution
14 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
14 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Legacy
9 January 2006
288cChange of Particulars
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288cChange of Particulars
Legacy
9 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2002
AAAnnual Accounts
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
14 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
29 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
14 April 1998
225Change of Accounting Reference Date
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
25 March 1996
288288
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 December 1995
AAAnnual Accounts
Legacy
7 November 1995
288288
Legacy
5 October 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 January 1994
363sAnnual Return (shuttle)
Memorandum Articles
17 December 1993
MEM/ARTSMEM/ARTS
Resolution
17 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
2 April 1993
288288
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
22 January 1993
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Legacy
15 January 1992
363(287)363(287)
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
11 September 1991
288288
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
14 January 1991
288288
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
21 December 1989
288288
Legacy
21 December 1989
288288
Legacy
8 September 1989
288288
Legacy
18 July 1989
288288
Legacy
21 February 1989
288288
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
288288
Legacy
26 July 1986
288288
Certificate Change Of Name Company
9 July 1970
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 October 1965
MISCMISC
Miscellaneous
28 February 1964
MISCMISC
Miscellaneous
20 August 1953
MISCMISC