Background WavePink WaveYellow Wave

LEICESTERSHIRE AND RUTLAND WILDLIFE TRUST LTD (00561833)

LEICESTERSHIRE AND RUTLAND WILDLIFE TRUST LTD (00561833) is an active UK company. incorporated on 24 February 1956. with registered office in Leicester. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. LEICESTERSHIRE AND RUTLAND WILDLIFE TRUST LTD has been registered for 70 years. Current directors include ABBOTT, Andrew, ATHERTON, John, BAINS, Taras Singh and 9 others.

Company Number
00561833
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 1956
Age
70 years
Address
The Old Mill, Leicester, LE3 5DE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
ABBOTT, Andrew, ATHERTON, John, BAINS, Taras Singh, BIDDLE, Anthony John, HARPER, Gemma Clare, HUNTER, Emily, MOFFAT, Andrew Stewart, NOTT, Helen Mary Rose, THORPE, Andrew Julian, TOMLINSON, Elizabeth Ann, WILKIN, Abigail, WILLIAMS, Peter David
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTERSHIRE AND RUTLAND WILDLIFE TRUST LTD

LEICESTERSHIRE AND RUTLAND WILDLIFE TRUST LTD is an active company incorporated on 24 February 1956 with the registered office located in Leicester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. LEICESTERSHIRE AND RUTLAND WILDLIFE TRUST LTD was registered 70 years ago.(SIC: 91040)

Status

active

Active since 70 years ago

Company No

00561833

PRIVATE-LIMITED-GUARANT-NSC Company

Age

70 Years

Incorporated 24 February 1956

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

LEICESTERSHIRE AND RUTLAND TRUST FORNATURE CONSERVATION LIMITED(THE)
From: 24 February 1956To: 14 May 1997
Contact
Address

The Old Mill 9 Soar Lane Leicester, LE3 5DE,

Previous Addresses

, Brocks Hill Environment Centre, Washbrook Lane, Oadby, Leicestershire, LE2 5JJ
From: 24 February 1956To: 3 December 2013
Timeline

53 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jan 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Nov 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
Director Left
Aug 25
Director Left
Nov 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ABBOTT, Andrew

Active
Soar Lane, LeicesterLE3 5DE
Born August 1964
Director
Appointed 23 Nov 2024

ATHERTON, John

Active
9 Soar Lane, LeicesterLE3 5DE
Born December 1960
Director
Appointed 23 Nov 2024

BAINS, Taras Singh

Active
9 Soar Lane, LeicesterLE3 5DE
Born December 1999
Director
Appointed 23 Nov 2024

BIDDLE, Anthony John

Active
9 Soar Lane, LeicesterLE3 5DE
Born February 1947
Director
Appointed N/A

HARPER, Gemma Clare

Active
9 Soar Lane, LeicesterLE3 5DE
Born March 1971
Director
Appointed 23 Nov 2024

HUNTER, Emily

Active
9 Soar Lane, LeicesterLE3 5DE
Born November 1983
Director
Appointed 23 Nov 2024

MOFFAT, Andrew Stewart

Active
9 Soar Lane, LeicesterLE3 5DE
Born August 1962
Director
Appointed 15 Nov 2007

NOTT, Helen Mary Rose

Active
9 Soar Lane, LeicesterLE3 5DE
Born March 1964
Director
Appointed 15 Nov 2017

THORPE, Andrew Julian

Active
9 Soar Lane, LeicesterLE3 5DE
Born October 1967
Director
Appointed 17 Nov 2021

TOMLINSON, Elizabeth Ann

Active
9 Soar Lane, LeicesterLE3 5DE
Born February 1958
Director
Appointed 20 Nov 2002

WILKIN, Abigail

Active
9 Soar Lane, LeicesterLE3 5DE
Born January 2003
Director
Appointed 17 Nov 2021

WILLIAMS, Peter David

Active
9 Soar Lane, LeicesterLE3 5DE
Born August 1952
Director
Appointed 21 Nov 2013

CARTER, Robert

Resigned
119 South Knighton Road, LeicesterLE2 3LT
Secretary
Appointed N/A
Resigned 10 Oct 1991

FORGHAM, David Basil

Resigned
Brocks Hill Environment Centre, OadbyLE2 5JJ
Secretary
Appointed 17 Dec 1996
Resigned 12 Nov 2009

JONES, Roger

Resigned
Evington House Evington Park, LeicesterLE5 6DE
Secretary
Appointed 14 Oct 1991
Resigned 17 Dec 1996

MORLAND, Margaret

Resigned
9 Soar Lane, LeicesterLE3 5DE
Secretary
Appointed 30 Nov 2009
Resigned 26 Apr 2022

BEARNE, Robert David

Resigned
9 Soar Lane, LeicesterLE3 5DE
Born December 1961
Director
Appointed 13 Nov 2014
Resigned 22 Nov 2025

BLEBY, John

Resigned
9 Soar Lane, LeicesterLE3 5DE
Born October 1963
Director
Appointed 11 Nov 2010
Resigned 22 Nov 2022

BRIGHTWELL, Thelma Lilian

Resigned
15 The Morwoods, LeicesterLE2 5ED
Born June 1935
Director
Appointed 28 Oct 1993
Resigned 26 Nov 2007

BULLOCK, John Arthur

Resigned
Marjon Green Road, LeicesterLE9 6RA
Born May 1932
Director
Appointed N/A
Resigned 24 Mar 2003

CARTER, Matthew

Resigned
9 Soar Lane, LeicesterLE3 5DE
Born May 1967
Director
Appointed 30 Aug 2022
Resigned 25 Jun 2025

CARTER, Robert

Resigned
119 South Knighton Road, LeicesterLE2 3LT
Born December 1991
Director
Appointed N/A
Resigned 14 Oct 1991

CLARK, Ann

Resigned
6 Anchor Lane, LoughboroughLE12 5HR
Born September 1950
Director
Appointed N/A
Resigned 18 Nov 2004

CLARK, Philip

Resigned
6 Anchor Lane, LoughboroughLE12 5HR
Born June 1953
Director
Appointed N/A
Resigned 17 Jun 1997

CLARKE, Anthony

Resigned
9 Soar Lane, LeicesterLE3 5DE
Born October 1949
Director
Appointed 15 Nov 2017
Resigned 25 Aug 2021

CLEMENTS, Roy George, Dr

Resigned
5 Ringwood Close, LeicesterLE9 9HZ
Born July 1941
Director
Appointed N/A
Resigned 25 Oct 1995

COLEMAN, John Clifford

Resigned
2 Marson Drive, NorthamptonNN6 7TD
Born June 1926
Director
Appointed N/A
Resigned 23 Sept 1997

CONNER, Margaret Jean

Resigned
Brocks Hill Environment Centre, OadbyLE2 5JJ
Born May 1958
Director
Appointed 15 Nov 2007
Resigned 14 Sept 2013

COTTON, Andrew Philip, Dr

Resigned
9 Soar Lane, LeicesterLE3 5DE
Born March 1953
Director
Appointed 17 Nov 2011
Resigned 17 Nov 2021

DARBY, Edmund James

Resigned
7 Hastings Street, LoughboroughLE11 5AX
Born August 1943
Director
Appointed N/A
Resigned 22 Sept 2002

DIXON, Hugh Frederick

Resigned
The Old House 89 Town Green Street, LeicesterLE7 7NW
Born January 1934
Director
Appointed 03 Oct 1996
Resigned 13 Nov 2008

DURBAN, Phillip Howel

Resigned
9 Soar Lane, LeicesterLE3 5DE
Born June 1947
Director
Appointed 12 Nov 2009
Resigned 19 Nov 2015

EVETTS, Richard, Lieutenant Colonel

Resigned
The Dairy 29 Wymeswold Road, LoughboroughLE12 5SN
Born February 1946
Director
Appointed 19 Feb 1998
Resigned 22 Sept 2003

FOLLOWS, Ronald

Resigned
9 Soar Lane, LeicesterLE3 5DE
Born February 1948
Director
Appointed 29 Mar 1999
Resigned 21 Nov 2013

FORGHAM, David Basil

Resigned
Brocks Hill Environment Centre, OadbyLE2 5JJ
Born August 1937
Director
Appointed N/A
Resigned 12 Nov 2009
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Resolution
9 December 2025
RESOLUTIONSResolutions
Memorandum Articles
9 December 2025
MAMA
Statement Of Companys Objects
8 December 2025
CC04CC04
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
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
Accounts With Accounts Type Group
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Accounts With Accounts Type Group
29 October 2015
AAAnnual Accounts
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Auditors Resignation Company
21 October 2014
AUDAUD
Accounts With Accounts Type Group
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Legacy
24 November 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Accounts With Accounts Type Group
13 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Secretary Company With Name
7 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
13 October 2009
AAAnnual Accounts
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Group
17 October 2008
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 November 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 November 2006
AAAnnual Accounts
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 November 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 November 2004
AAAnnual Accounts
Legacy
7 December 2003
363sAnnual Return (shuttle)
Memorandum Articles
6 December 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
14 October 2003
AAAnnual Accounts
Legacy
19 March 2003
287Change of Registered Office
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2002
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2001
AAAnnual Accounts
Legacy
7 September 2001
225Change of Accounting Reference Date
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 December 2000
AAAnnual Accounts
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
31 March 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288cChange of Particulars
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 February 1999
AAAnnual Accounts
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288cChange of Particulars
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
19 November 1993
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Auditors Resignation Company
13 September 1993
AUDAUD
Legacy
10 February 1993
288288
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
22 September 1989
363363
Accounts With Accounts Type Full
18 February 1989
AAAnnual Accounts
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
363363
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Miscellaneous
24 February 1956
MISCMISC