Background WavePink WaveYellow Wave

TWYFORD SCHOOL (00558147)

TWYFORD SCHOOL (00558147) is an active UK company. incorporated on 2 December 1955. with registered office in Hampshire. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. TWYFORD SCHOOL has been registered for 70 years. Current directors include CORBEN, Simon Richard Charles, FERGUSON, Sascha Jayne, FISHER, Emily Caroline Gay and 10 others.

Company Number
00558147
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 December 1955
Age
70 years
Address
Twyford School, Hampshire, SO21 1NW
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CORBEN, Simon Richard Charles, FERGUSON, Sascha Jayne, FISHER, Emily Caroline Gay, JANMOHAMED, Abeed Mahmud, MCGUINNESS, Joanne Clare, PENN, Gareth James, PRICE, Jenny, RITCHIE, Tanya Alexandra, STEVENS, Christopher Charles, Dr, UMBERS, Douglas Patrick William, VIEILLEVILLE, Aurèlien William, WALLIKER, Adam James, WILLIAMS, Adam John
SIC Codes
85100, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWYFORD SCHOOL

TWYFORD SCHOOL is an active company incorporated on 2 December 1955 with the registered office located in Hampshire. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. TWYFORD SCHOOL was registered 70 years ago.(SIC: 85100, 85200)

Status

active

Active since 70 years ago

Company No

00558147

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

70 Years

Incorporated 2 December 1955

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 14 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

TWYFORD SCHOOL TRUST LIMITED
From: 2 December 1955To: 19 December 2003
Contact
Address

Twyford School Winchester Hampshire, SO21 1NW,

Timeline

56 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jul 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Dec 19
Director Joined
Sept 20
Director Left
Mar 21
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 22
Director Joined
Dec 22
Director Left
May 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Dec 24
Director Left
Jul 25
Director Joined
Sept 25
Loan Secured
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Loan Cleared
Feb 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

PILLAR, Kathryn Louise

Active
Twyford School, HampshireSO21 1NW
Secretary
Appointed 04 Jan 2021

CORBEN, Simon Richard Charles

Active
Twyford School, HampshireSO21 1NW
Born May 1971
Director
Appointed 30 Nov 2023

FERGUSON, Sascha Jayne

Active
Twyford School, HampshireSO21 1NW
Born October 1978
Director
Appointed 09 Dec 2025

FISHER, Emily Caroline Gay

Active
Twyford School, HampshireSO21 1NW
Born May 1972
Director
Appointed 01 Sept 2020

JANMOHAMED, Abeed Mahmud

Active
Twyford School, HampshireSO21 1NW
Born December 1978
Director
Appointed 09 Dec 2025

MCGUINNESS, Joanne Clare

Active
Twyford School, HampshireSO21 1NW
Born October 1961
Director
Appointed 23 Nov 2017

PENN, Gareth James

Active
Twyford School, HampshireSO21 1NW
Born July 1977
Director
Appointed 08 Dec 2022

PRICE, Jenny

Active
Twyford School, HampshireSO21 1NW
Born October 1972
Director
Appointed 02 Sept 2021

RITCHIE, Tanya Alexandra

Active
Twyford School, HampshireSO21 1NW
Born October 1972
Director
Appointed 09 Dec 2025

STEVENS, Christopher Charles, Dr

Active
Twyford School, HampshireSO21 1NW
Born December 1966
Director
Appointed 21 Nov 2018

UMBERS, Douglas Patrick William

Active
Twyford School, HampshireSO21 1NW
Born July 1965
Director
Appointed 29 Jun 2023

VIEILLEVILLE, Aurèlien William

Active
69 Kingsgate Street, WinchesterSO23 9PE
Born March 1988
Director
Appointed 01 Sept 2025

WALLIKER, Adam James

Active
Twyford School, HampshireSO21 1NW
Born December 1964
Director
Appointed 17 Apr 2024

WILLIAMS, Adam John

Active
Twyford School, HampshireSO21 1NW
Born October 1973
Director
Appointed 02 Sept 2021

BISHOP, Gregory Stephen

Resigned
14 Petersfield Road, AlresfordSO24 0NH
Secretary
Appointed 01 Sept 2002
Resigned 31 Mar 2003

BOSSHARDT, Robert George

Resigned
8 Slingsby Close, PortsmouthPO1 2PD
Secretary
Appointed 06 Nov 2006
Resigned 03 Aug 2009

FAWKES, Philip Francis

Resigned
Twyford School, WinchesterSO21 1NW
Secretary
Appointed 01 Jan 1997
Resigned 31 Aug 2002

GOULD, Peter Richard Douglas

Resigned
Twyford School, WinchesterSO21 1NW
Secretary
Appointed N/A
Resigned 31 Dec 1996

LIVINGSTONE, David, Dr

Resigned
Twyford School, WinchesterSO21 1NW
Secretary
Appointed 01 Apr 2003
Resigned 21 Nov 2003

MURPHIE, John Dermot Douglas

Resigned
50 Woodville Drive, PortsmouthPO1 2TG
Secretary
Appointed 03 Aug 2009
Resigned 10 Dec 2014

PORTEOUS, Roger

Resigned
Holly Hatch, WinchesterSO21 1LN
Secretary
Appointed 21 Nov 2003
Resigned 06 Nov 2006

BAILEY, Steve, Dr

Resigned
Morsheads, WinchesterSO23 9JA
Born February 1958
Director
Appointed 23 Nov 2000
Resigned 31 Mar 2009

BARBER, Gerald William Priestman

Resigned
Twyford School, HampshireSO21 1NW
Born October 1942
Director
Appointed 23 Nov 2017
Resigned 18 Nov 2021

BRAZIER, Philip William

Resigned
10 Lakewood Road, EastleighSO53 1ES
Born September 1949
Director
Appointed N/A
Resigned 27 Nov 2014

CHAPLIN-ROGERS, Carol Elizabeth

Resigned
Twyford School, HampshireSO21 1NW
Born December 1959
Director
Appointed 03 Dec 2009
Resigned 28 Jan 2021

CHRISTIE, David

Resigned
26 Yarnells Hill, OxfordOX2 9BD
Born February 1942
Director
Appointed N/A
Resigned 20 Nov 1998

COOKSON, Thomas Richard

Resigned
King Edward Vi School, SouthamptonSO16 4GW
Born July 1942
Director
Appointed N/A
Resigned 22 Nov 1996

DEVLIN, Timothy

Resigned
Ramsom Maidstone Road, StaplehurstTN12 0HD
Born July 1944
Director
Appointed 17 Nov 1995
Resigned 21 Nov 2003

DUNGER, Fiona Elizabeth

Resigned
Twyford School, HampshireSO21 1NW
Born October 1962
Director
Appointed 03 Dec 2009
Resigned 16 Dec 2019

EGLINGTON, Charles Richard John

Resigned
2 Rectory Orchard, LondonSW19 5AS
Born August 1938
Director
Appointed N/A
Resigned 29 Nov 2013

ELIOT, Simon Flowerdew

Resigned
Abbey Grange, SherborneDT9 3JF
Born July 1952
Director
Appointed 17 Nov 1995
Resigned 21 Nov 2003

FOX, James

Resigned
Twyford School, HampshireSO21 1NW
Born October 1982
Director
Appointed 21 Nov 2018
Resigned 11 Jul 2025

GANDEE, Jane

Resigned
Twyford School, HampshireSO21 1NW
Born January 1960
Director
Appointed 24 Mar 2011
Resigned 31 Aug 2016

HAMMOND, Richard Paul

Resigned
Twyford School, HampshireSO21 1NW
Born August 1959
Director
Appointed 27 Nov 2014
Resigned 12 Dec 2024

HARVEY, Helen, Doctor

Resigned
The Cottage 154 Alresford Road, WinchesterSO21 1HB
Born April 1950
Director
Appointed 17 Nov 1995
Resigned 21 Nov 2003
Fundings
Financials
Latest Activities

Filing History

210

Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Statement Of Companys Objects
14 August 2017
CC04CC04
Resolution
10 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Miscellaneous
5 July 2012
MISCMISC
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Resolution
7 February 2009
RESOLUTIONSResolutions
Legacy
15 December 2008
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
13 December 2007
225Change of Accounting Reference Date
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Memorandum Articles
4 January 2007
MEM/ARTSMEM/ARTS
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Memorandum Articles
5 January 2004
MEM/ARTSMEM/ARTS
Resolution
30 December 2003
RESOLUTIONSResolutions
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
14 September 1992
AUDAUD
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Legacy
9 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
363363
Accounts With Accounts Type Full
13 May 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87