Background WavePink WaveYellow Wave

THREE CHOIRS FESTIVAL LIMITED (00580176)

THREE CHOIRS FESTIVAL LIMITED (00580176) is an active UK company. incorporated on 18 March 1957. with registered office in 7c College Green. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THREE CHOIRS FESTIVAL LIMITED has been registered for 69 years. Current directors include BELSHAW, Naomi Sian, Dr, COOPER, Bejamin Charles Julian, DAVIES, Alexandra Catherine and 7 others.

Company Number
00580176
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 1957
Age
69 years
Address
7c College Green, GL1 2LX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BELSHAW, Naomi Sian, Dr, COOPER, Bejamin Charles Julian, DAVIES, Alexandra Catherine, HERRIOT, Bruce William Allan, Dr, LAM, Man Pui Billy, MARLOW, Alison Victoria, O'CARROLL, Katharine, PRIOR, Allen Edward, TURNER, September Lily, WOODD, Charles Frederick Basil
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE CHOIRS FESTIVAL LIMITED

THREE CHOIRS FESTIVAL LIMITED is an active company incorporated on 18 March 1957 with the registered office located in 7c College Green. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THREE CHOIRS FESTIVAL LIMITED was registered 69 years ago.(SIC: 90030)

Status

active

Active since 69 years ago

Company No

00580176

PRIVATE-LIMITED-GUARANT-NSC Company

Age

69 Years

Incorporated 18 March 1957

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

THREE CHOIRS FESTIVAL ASSOCIATION LIMITED(THE)
From: 18 March 1957To: 6 December 2021
Contact
Address

7c College Green Gloucester , GL1 2LX,

Timeline

44 key events • 1957 - 2023

Funding Officers Ownership
Company Founded
Mar 57
Director Left
Jun 10
Director Joined
Jul 11
Director Left
May 13
Director Joined
May 13
Director Left
May 15
Director Left
May 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
May 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Dec 23
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

FRANCIS, David Edward

Active
7c College GreenGL1 2LX
Secretary
Appointed 06 Dec 2024

BELSHAW, Naomi Sian, Dr

Active
7c College GreenGL1 2LX
Born February 1978
Director
Appointed 07 Jan 2021

COOPER, Bejamin Charles Julian

Active
7c College GreenGL1 2LX
Born August 1976
Director
Appointed 28 Sept 2018

DAVIES, Alexandra Catherine

Active
7c College GreenGL1 2LX
Born November 1989
Director
Appointed 15 Sept 2023

HERRIOT, Bruce William Allan, Dr

Active
7c College GreenGL1 2LX
Born August 1956
Director
Appointed 18 Apr 2020

LAM, Man Pui Billy

Active
7c College GreenGL1 2LX
Born November 1981
Director
Appointed 02 Dec 2022

MARLOW, Alison Victoria

Active
7c College GreenGL1 2LX
Born May 1969
Director
Appointed 06 Nov 2020

O'CARROLL, Katharine

Active
7c College GreenGL1 2LX
Born October 1947
Director
Appointed 04 Mar 2022

PRIOR, Allen Edward

Active
7c College GreenGL1 2LX
Born December 1950
Director
Appointed 03 Dec 2021

TURNER, September Lily

Active
7c College GreenGL1 2LX
Born September 1999
Director
Appointed 15 Sept 2023

WOODD, Charles Frederick Basil

Active
7c College GreenGL1 2LX
Born November 1971
Director
Appointed 23 Mar 2023

ARMSTRONG, Jean Elizabeth

Resigned
11a Upton Road, WorcesterWR2 4TE
Secretary
Appointed 12 Mar 1997
Resigned 31 May 2001

BALDWIN, John Frederick

Resigned
8 St Peters Close, LugwardineHR1 4AT
Secretary
Appointed 19 Nov 2003
Resigned 05 Sept 2008

BODDINGTON, Raymond Berkeley

Resigned
20 Walney Lane, HerefordHR1 1JD
Secretary
Appointed N/A
Resigned 12 Mar 1997

DALE, Douglas Brian

Resigned
Thorneloe 14 Stephenson Road, WorcesterWR1 3JE
Secretary
Appointed 05 Sept 2008
Resigned 28 Apr 2017

PATERSON, Alexis Maria, Dr

Resigned
7c College GreenGL1 2LX
Secretary
Appointed 28 Apr 2017
Resigned 06 Dec 2024

SPALDING, Henrietta Jane

Resigned
47 Sansome Place, WorcesterWR1 1UA
Secretary
Appointed 17 Jan 2002
Resigned 19 Nov 2003

ALLEN, Simon Nicholas

Resigned
13 Castle Street, HerefordHR1 2NL
Born May 1956
Director
Appointed 23 Oct 1992
Resigned 09 Jun 2002

ANDERSON, Keith Douglas

Resigned
Chapel House, CheltenhamGL52 4SE
Born June 1939
Director
Appointed 04 Mar 1998
Resigned 30 Oct 1998

ARMIGER, William Harry John

Resigned
Tuffley Avenue, GloucesterGL1 5NS
Born April 1939
Director
Appointed 25 Sept 2013
Resigned 25 Jan 2019

ARMSTRONG, Jean Elizabeth

Resigned
14a College Green, WorcesterWR1 2LP
Born June 1942
Director
Appointed N/A
Resigned 03 Nov 1994

BALDWIN, John Frederick

Resigned
8 St Peters Close, LugwardineHR1 4AT
Born October 1939
Director
Appointed 19 Nov 2003
Resigned 05 Sept 2008

BALDWIN, John Frederick

Resigned
8 St Peters Close, LugwardineHR1 4AT
Born October 1939
Director
Appointed N/A
Resigned 03 Nov 1994

BARRON, John Raymond

Resigned
Limburg Road, LondonSW11 1HB
Born November 1949
Director
Appointed 25 Sept 2014
Resigned 15 Sept 2023

BARTHOLMEW, Irene Suk Yin

Resigned
St Alban's House, WorcesterWR1 2NJ
Born October 1953
Director
Appointed 19 Nov 2003
Resigned 08 Feb 2005

BARTHOLOMEW, John Galen

Resigned
St Alban's House, WorcesterWR1 2NJ
Born April 1954
Director
Appointed 19 Nov 2003
Resigned 08 Feb 2005

BODDINGTON, Raymond Berkeley

Resigned
20 Walney Lane, HerefordHR1 1JD
Born July 1926
Director
Appointed 03 Jan 1995
Resigned 12 Mar 1997

BODDINGTON, Raymond Berkeley

Resigned
20 Walney Lane, HerefordHR1 1JD
Born July 1926
Director
Appointed N/A
Resigned 03 Nov 1994

BODEN, Anthony Norman, Group Captain

Resigned
Chosen Hay The Green, GloucesterGL3 2LF
Born April 1938
Director
Appointed 10 Mar 1999
Resigned 07 Mar 2002

BODEN, Anthony Norman, Group Captain

Resigned
Chosen Hay The Green, GloucesterGL3 2LF
Born April 1938
Director
Appointed N/A
Resigned 03 Nov 1994

BRAIN, Timothy John

Resigned
7c College GreenGL1 2LX
Born August 1954
Director
Appointed 06 May 2011
Resigned 04 Mar 2022

BRODWELL, John Shenton

Resigned
30 Jackman Drive, LeedsLS18 4HS
Born May 1945
Director
Appointed 03 Mar 1993
Resigned 07 Mar 2002

BUCKHALTER, Edwin

Resigned
7c College GreenGL1 2LX
Born October 1948
Director
Appointed 14 Oct 2017
Resigned 25 Jan 2019

BUCKLEY, David Gavin

Resigned
51 The Hill Avenue, WorcesterWR5 2AW
Born May 1966
Director
Appointed 19 Jan 2007
Resigned 14 Sept 2007

BURY, Nicholas Ayles Stillingfleet, The Very Reverend

Resigned
The Deanery, GloucesterGL1 2BP
Born January 1943
Director
Appointed 08 Mar 1997
Resigned 07 Mar 2002
Fundings
Financials
Latest Activities

Filing History

229

Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Statement Of Companys Objects
11 March 2022
CC04CC04
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Certificate Change Of Name Company
6 December 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Resolution
8 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Auditors Resignation Limited Company
4 July 2012
AA03AA03
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
30 April 2009
353353
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Memorandum Articles
24 July 2008
MEM/ARTSMEM/ARTS
Resolution
24 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
287Change of Registered Office
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
4 November 2004
353353
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Auditors Resignation Company
2 September 2003
AUDAUD
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Miscellaneous
14 June 2002
MISCMISC
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
24 January 2001
287Change of Registered Office
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
13 October 1998
AUDAUD
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
5 December 1997
225Change of Accounting Reference Date
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
13 May 1996
363sAnnual Return (shuttle)
Legacy
26 March 1996
288288
Legacy
21 March 1996
288288
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
16 November 1994
MEM/ARTSMEM/ARTS
Resolution
16 November 1994
RESOLUTIONSResolutions
Legacy
16 November 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
288288
Legacy
14 March 1994
288288
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
24 November 1993
288288
Legacy
17 November 1993
288288
Legacy
6 May 1993
363b363b
Legacy
18 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
363b363b
Legacy
16 March 1992
288288
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
14 January 1992
288288
Legacy
3 June 1991
288288
Legacy
27 April 1991
363363
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
22 March 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
288288
Legacy
7 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
3 May 1988
363363
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
11 June 1987
363363
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
225(1)225(1)
Accounts With Accounts Type Full
19 May 1986
AAAnnual Accounts
Incorporation Company
18 March 1957
NEWINCIncorporation
Miscellaneous
18 March 1957
MISCMISC