Background WavePink WaveYellow Wave

STRATSTONE CARS LIMITED (00537005)

STRATSTONE CARS LIMITED (00537005) is an active UK company. incorporated on 17 August 1954. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. STRATSTONE CARS LIMITED has been registered for 71 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, David Neil.

Company Number
00537005
Status
active
Type
ltd
Incorporated
17 August 1954
Age
71 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, David Neil
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATSTONE CARS LIMITED

STRATSTONE CARS LIMITED is an active company incorporated on 17 August 1954 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. STRATSTONE CARS LIMITED was registered 71 years ago.(SIC: 45111)

Status

active

Active since 71 years ago

Company No

00537005

LTD Company

Age

71 Years

Incorporated 17 August 1954

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 11 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

JARDINE CARS LIMITED
From: 16 December 2020To: 16 July 2024
LANCASTER CARS LIMITED
From: 26 July 1999To: 16 December 2020
HARSTON CAMBRIDGE LIMITED
From: 30 December 1988To: 26 July 1999
HARSTON MOTORS LIMITED
From: 17 August 1954To: 30 December 1988
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR England
From: 3 June 2024To: 17 March 2026
C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA United Kingdom
From: 1 February 2023To: 3 June 2024
770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
From: 17 August 1954To: 1 February 2023
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Jan 14
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 23
Director Left
Jul 23
Loan Secured
Sept 23
Loan Secured
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 25 Mar 2024

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 02 Sept 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, David Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Jul 2015

FINCH, Mark

Resigned
Auto Way, ColchesterCO4 9HA
Secretary
Appointed 14 Jan 2013
Resigned 25 Mar 2024

MACNAMARA, Richard James

Resigned
The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 08 Feb 2010
Resigned 14 Jan 2013

WATSON, Deirdre Mary Alison

Resigned
51 Park Avenue, BrentwoodCM13 2QP
Secretary
Appointed 01 Jul 2004
Resigned 27 Nov 2009

MATHESON & CO LIMITED

Resigned
3 Lombard Street, LondonEC3V 9AQ
Corporate secretary
Appointed N/A
Resigned 30 Jun 2004

BANHAM, Gillian

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1956
Director
Appointed 29 Nov 2004
Resigned 31 Mar 2015

BANHAM, Gillian

Resigned
2 Dye House Meadow Liston Lane, Long MelfordCO10 9LD
Born February 1956
Director
Appointed 18 Dec 2003
Resigned 29 May 2004

BEATTIE, Craig Alan

Resigned
The Crescent, ColchesterCO4 9YQ
Born April 1976
Director
Appointed 08 Apr 2013
Resigned 01 Apr 2016

BEYNON, Peter

Resigned
Stonehurst Elm Lane, IpswichIP8 3ET
Born January 1957
Director
Appointed 12 Jun 1998
Resigned 31 Dec 1999

BISHOP, Matthew

Resigned
The Crescent, ColchesterCO4 9YQ
Born March 1976
Director
Appointed 01 Apr 2016
Resigned 01 Jan 2019

BRADLEY, Eamon

Resigned
18 Castle Street, WallingfordOX10 8DW
Born March 1948
Director
Appointed 18 Dec 2003
Resigned 31 Dec 2007

EVERETT, Simon Christopher Kingsmill

Resigned
The Crescent, ColchesterCO4 9YQ
Born September 1960
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2013

GRICKS, Daniel David Thomas

Resigned
31 The Green, ChelmsfordCM1 3DT
Born April 1948
Director
Appointed N/A
Resigned 19 Nov 1992

GRIFFETHS, Robert George

Resigned
51 Villa Road, ColchesterCO3 5RN
Born September 1950
Director
Appointed 30 Jun 1993
Resigned 01 Jan 1994

HERBERT, Mark Philip

Resigned
The Crescent, ColchesterCO4 9YQ
Born August 1967
Director
Appointed 24 Jul 2007
Resigned 09 Jul 2015

HOUSTON, Samuel George

Resigned
Flat 59 Medland House, LondonE14 7JT
Born January 1956
Director
Appointed 01 Jul 2003
Resigned 24 Jul 2007

JONES, Alun Morton

Resigned
The Crescent, ColchesterCO4 9YQ
Born November 1952
Director
Appointed 01 Oct 2006
Resigned 31 Dec 2012

LANCASTER, Ronald John

Resigned
The Lecture House, DedhamCO7 6DS
Born October 1918
Director
Appointed N/A
Resigned 30 Jun 1993

MUIR, David John

Resigned
The Crescent, ColchesterCO4 9YQ
Born April 1980
Director
Appointed 01 Jan 2019
Resigned 30 Jun 2023

POTTS, Derek

Resigned
55 East Street, ColchesterCO6 1SJ
Born October 1958
Director
Appointed 01 Jan 2000
Resigned 29 Jun 2001

POTTS, Derek

Resigned
55 East Street, ColchesterCO6 1SJ
Born October 1958
Director
Appointed 01 Jan 1994
Resigned 31 Jan 1997

RITCHIE, John Muir

Resigned
High House, CloptonIP13 6SL
Born December 1943
Director
Appointed N/A
Resigned 31 Oct 2000

TENNANT, Alan David

Resigned
1 Tamarisk Rise, WokinghamRG11 1WG
Born June 1954
Director
Appointed 04 Jan 1993
Resigned 31 May 1993

WATSON, Deirdre Mary Alison

Resigned
51 Park Avenue, BrentwoodCM13 2QP
Born April 1958
Director
Appointed 01 Nov 2000
Resigned 18 Dec 2003

WILBRAHAM, Philip Daniel

Resigned
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1988
Director
Appointed 21 Jun 2023
Resigned 23 Sept 2024

WILLIAMS, Steven Wyn

Resigned
199 Finchampstead Road, WokinghamRG40 3HE
Born July 1950
Director
Appointed 30 Jun 2001
Resigned 30 Jun 2003

WITT, John Raymond

Resigned
28 Westerfield Road, IpswichIP4 2YJ
Born June 1963
Director
Appointed 01 Feb 1997
Resigned 12 Jun 1998

Persons with significant control

1

Little Oak Drive, NottinghamNG15 0DR

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

238

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Certificate Change Of Name Company
16 July 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Change Person Secretary Company With Change Date
23 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2023
AAAnnual Accounts
Legacy
26 July 2023
PARENT_ACCPARENT_ACC
Legacy
26 July 2023
AGREEMENT2AGREEMENT2
Legacy
26 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2022
AAAnnual Accounts
Legacy
22 July 2022
PARENT_ACCPARENT_ACC
Legacy
22 July 2022
AGREEMENT2AGREEMENT2
Legacy
22 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Resolution
16 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2020
AAAnnual Accounts
Legacy
8 December 2020
PARENT_ACCPARENT_ACC
Legacy
8 December 2020
AGREEMENT2AGREEMENT2
Legacy
8 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2019
AAAnnual Accounts
Legacy
5 October 2019
PARENT_ACCPARENT_ACC
Legacy
5 October 2019
GUARANTEE2GUARANTEE2
Legacy
5 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2018
AAAnnual Accounts
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2017
AAAnnual Accounts
Legacy
25 October 2017
AGREEMENT2AGREEMENT2
Legacy
16 October 2017
PARENT_ACCPARENT_ACC
Legacy
16 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2016
AAAnnual Accounts
Legacy
9 October 2016
PARENT_ACCPARENT_ACC
Legacy
9 October 2016
GUARANTEE2GUARANTEE2
Legacy
9 October 2016
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Legacy
11 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
2 April 2008
353353
Legacy
26 March 2008
287Change of Registered Office
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
288cChange of Particulars
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
6 June 2007
353353
Legacy
5 June 2007
287Change of Registered Office
Legacy
2 May 2007
363aAnnual Return
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
11 May 2005
363aAnnual Return
Legacy
5 May 2005
353353
Legacy
30 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
23 July 2004
287Change of Registered Office
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
363aAnnual Return
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2003
AAAnnual Accounts
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
363aAnnual Return
Legacy
27 March 2003
353353
Legacy
27 March 2003
325325
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
27 February 2002
287Change of Registered Office
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 1999
AAAnnual Accounts
Legacy
9 July 1998
288cChange of Particulars
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 1998
AAAnnual Accounts
Legacy
16 January 1998
353353
Legacy
6 June 1997
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 1997
AAAnnual Accounts
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
6 June 1996
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 1996
AAAnnual Accounts
Legacy
30 May 1995
363x363x
Legacy
30 May 1995
363(190)363(190)
Accounts With Accounts Type Dormant
3 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
288288
Legacy
27 May 1994
363x363x
Resolution
13 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
26 January 1994
288288
Legacy
15 July 1993
288288
Legacy
15 June 1993
288288
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
1 December 1992
288288
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
15 June 1992
363b363b
Legacy
7 April 1992
288288
Resolution
27 November 1991
RESOLUTIONSResolutions
Resolution
27 November 1991
RESOLUTIONSResolutions
Resolution
27 November 1991
RESOLUTIONSResolutions
Resolution
27 November 1991
RESOLUTIONSResolutions
Legacy
10 July 1991
363b363b
Accounts With Accounts Type Full
29 June 1991
AAAnnual Accounts
Legacy
4 April 1991
288288
Legacy
14 March 1991
288288
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Auditors Resignation Company
25 July 1990
AUDAUD
Auditors Resignation Company
10 July 1990
AUDAUD
Legacy
18 June 1990
287Change of Registered Office
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Resolution
16 May 1989
RESOLUTIONSResolutions
Resolution
16 May 1989
RESOLUTIONSResolutions
Legacy
6 April 1989
288288
Auditors Resignation Company
4 February 1989
AUDAUD
Legacy
18 January 1989
288288
Legacy
18 January 1989
288288
Legacy
18 January 1989
287Change of Registered Office
Auditors Resignation Company
5 January 1989
AUDAUD
Certificate Change Of Name Company
29 December 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Legacy
2 November 1988
403aParticulars of Charge Subject to s859A
Legacy
2 November 1988
403aParticulars of Charge Subject to s859A
Legacy
2 November 1988
403aParticulars of Charge Subject to s859A
Legacy
7 October 1988
403aParticulars of Charge Subject to s859A
Legacy
7 October 1988
403aParticulars of Charge Subject to s859A
Legacy
7 October 1988
403aParticulars of Charge Subject to s859A
Legacy
7 October 1988
403aParticulars of Charge Subject to s859A
Legacy
7 October 1988
403aParticulars of Charge Subject to s859A
Legacy
7 October 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Legacy
1 July 1986
363363
Accounts With Made Up Date
16 September 1985
AAAnnual Accounts
Accounts With Made Up Date
13 March 1985
AAAnnual Accounts
Accounts With Made Up Date
12 August 1983
AAAnnual Accounts
Accounts With Made Up Date
6 October 1982
AAAnnual Accounts
Accounts With Made Up Date
18 January 1982
AAAnnual Accounts
Accounts With Made Up Date
12 January 1981
AAAnnual Accounts
Accounts With Made Up Date
15 March 1980
AAAnnual Accounts
Accounts With Made Up Date
4 September 1978
AAAnnual Accounts
Accounts With Made Up Date
30 August 1977
AAAnnual Accounts
Accounts With Made Up Date
29 June 1976
AAAnnual Accounts
Miscellaneous
17 August 1954
MISCMISC