Background WavePink WaveYellow Wave

COLLEGE HOLDINGS 2012 LTD (00580220)

COLLEGE HOLDINGS 2012 LTD (00580220) is a dissolved UK company. incorporated on 19 March 1957. with registered office in Scarborough. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. COLLEGE HOLDINGS 2012 LTD has been registered for 69 years. Current directors include CLIFFE, James Andrew, COOK, Jeremy John, FAIRBANK, Simon Nevill and 10 others.

Company Number
00580220
Status
dissolved
Type
private-limited-guarant-nsc
Incorporated
19 March 1957
Age
69 years
Address
Scarborough College, Scarborough, YO11 3BA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CLIFFE, James Andrew, COOK, Jeremy John, FAIRBANK, Simon Nevill, GARDNER, Neil, GILLINGHAM, Victoria Jane, Mrs., GREEN, Antony Stephen, GUTHRIE, Richard, MARSHALL, James Richard, RENSHAW, John, Dr, RENWICK, Ian Grenville Hugh, Dr, ROWLANDS, John Stephen, SWIERS, John Francis Watson, YOUNG, Graeme Neville Mansell
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE HOLDINGS 2012 LTD

COLLEGE HOLDINGS 2012 LTD is an dissolved company incorporated on 19 March 1957 with the registered office located in Scarborough. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. COLLEGE HOLDINGS 2012 LTD was registered 69 years ago.(SIC: 85100, 85200, 85310)

Status

dissolved

Active since 69 years ago

Company No

00580220

PRIVATE-LIMITED-GUARANT-NSC Company

Age

69 Years

Incorporated 19 March 1957

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2018 (7 years ago)
Submitted on 22 December 2018 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 November 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

BRAMCOTE SCHOOL LIMITED
From: 19 March 1957To: 21 June 2013
Contact
Address

Scarborough College Filey Road Scarborough, YO11 3BA,

Previous Addresses

Bramcote School 22 Filey Road Scarborough North Yorkshire YO11 2TT
From: 19 March 1957To: 30 April 2013
Timeline

50 key events • 1957 - 2019

Funding Officers Ownership
Company Founded
Mar 57
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
May 19
Director Left
Oct 19
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

HIGGINS, Alison Jayne

Active
Filey Road, ScarboroughYO11 3BA
Secretary
Appointed 05 Dec 2016

CLIFFE, James Andrew

Active
Filey Road, ScarboroughYO11 3BA
Born February 1983
Director
Appointed 12 Sept 2018

COOK, Jeremy John

Active
Filey Road, ScarboroughYO11 3BA
Born May 1953
Director
Appointed 16 Aug 2018

FAIRBANK, Simon Nevill

Active
Filey Road, ScarboroughYO11 3BA
Born July 1965
Director
Appointed 30 May 2009

GARDNER, Neil

Active
Main Street, ScarboroughYO13 9LN
Born August 1951
Director
Appointed 01 Jun 2015

GILLINGHAM, Victoria Jane, Mrs.

Active
Thixendale, MaltonYO17 9TG
Born August 1966
Director
Appointed 01 Jun 2015

GREEN, Antony Stephen

Active
East Park Road, ScarboroughYO13 0PZ
Born June 1952
Director
Appointed 01 Sept 2012

GUTHRIE, Richard

Active
Main Street, ScarboroughYO13 9LL
Born August 1972
Director
Appointed 01 Sept 2012

MARSHALL, James Richard

Active
Filey Road, ScarboroughYO11 3BA
Born February 1960
Director
Appointed 01 Sept 2012

RENSHAW, John, Dr

Active
Holbeck Road, ScarboroughYO11 2XF
Born October 1945
Director
Appointed 01 Sept 2012

RENWICK, Ian Grenville Hugh, Dr

Active
East Park Road, ScarboroughYO13 0PZ
Born January 1960
Director
Appointed 01 Sept 2012

ROWLANDS, John Stephen

Active
1 Weaponness Park, ScarboroughYO11 2UB
Born November 1950
Director
Appointed 01 Sept 2012

SWIERS, John Francis Watson

Active
Filey Road, ScarboroughYO11 3BA
Born April 1976
Director
Appointed 19 Feb 2019

YOUNG, Graeme Neville Mansell

Active
Filey Road, ScarboroughYO11 3BA
Born May 1973
Director
Appointed 10 Jan 2019

BLACKMORE, Edward Anthony

Resigned
Manor Farm House, YorkYO26 9TD
Secretary
Appointed 12 Oct 1992
Resigned 27 Nov 1995

BREESE, Iain Charles Dempster

Resigned
Grosvenor Cottage Westgate, PickeringYO18 7SG
Secretary
Appointed 27 Nov 1995
Resigned 24 Jun 1999

FENTON, Timothy John

Resigned
Laking Lane, DriffieldYO25 3YR
Secretary
Appointed 01 Sept 2012
Resigned 31 Oct 2016

KNOWLES, George

Resigned
Foss Grange, YorkYO61 4TB
Secretary
Appointed N/A
Resigned 12 Oct 1992

PYBUS, Edward John

Resigned
Dipton House, CorbridgeNE45 5RY
Secretary
Appointed 24 Jun 1999
Resigned 16 Jun 2008

WYATT, Ian Edward Andrew

Resigned
30 Deepdale Avenue, ScarboroughYO11 2UF
Secretary
Appointed 16 Jun 2008
Resigned 30 May 2009

ADAMS, Jennifer Mary

Resigned
117 Stepney Road, ScarboroughYO12 5BT
Born August 1963
Director
Appointed 06 Feb 2007
Resigned 21 Mar 2009

ARGYLE, Franchesca Gay

Resigned
Wishford Levenside, MiddlesbroughTS9 5AR
Born September 1959
Director
Appointed 19 Jun 1995
Resigned 22 Jun 2000

BAINES, Michael John

Resigned
Croft, ScarboroughYO13 9JP
Born June 1943
Director
Appointed 01 Sept 2012
Resigned 09 May 2019

BARSTOW, John David

Resigned
Thorpe Hall, YorkYO62 4DL
Born February 1954
Director
Appointed 06 Nov 2000
Resigned 19 Jun 2006

BAXTER, Roger George, Dr

Resigned
Sedbergh School, SedberghLA10 5HG
Born April 1940
Director
Appointed N/A
Resigned 01 Jan 1996

BETHELL, Hugh Adrian

Resigned
Rise Park, HullHU11 5BL
Born April 1952
Director
Appointed 11 Nov 1996
Resigned 21 Mar 2009

BLACKMORE, Edward Anthony

Resigned
Manor Farm House, YorkYO26 9TD
Born April 1933
Director
Appointed N/A
Resigned 30 Jun 1994

BOOTH, Stephen Rodger Gavin

Resigned
Lund Farm, DriffieldYO25 9TE
Born April 1943
Director
Appointed 26 Jun 1994
Resigned 24 Feb 2004

BRAITHWAITE, Gillian Anne

Resigned
St. Nicholas Cliff, ScarboroughYO11 2ES
Born March 1957
Director
Appointed 01 Sept 2012
Resigned 04 Oct 2018

BREESE, Iain Charles Dempster

Resigned
Grosvenor Cottage Westgate, PickeringYO18 7SG
Born October 1941
Director
Appointed N/A
Resigned 24 Jun 1999

COOK, Jeremy John

Resigned
Allfield, ScarboroughYO11 2AN
Born May 1953
Director
Appointed 25 Feb 2013
Resigned 15 Dec 2017

CRATHORNE, Sylvia Mary, Lady

Resigned
Crathorne House, YarmTS15 0AT
Born March 1935
Director
Appointed N/A
Resigned 25 Jun 1998

CRAWFORD, Timothy James

Resigned
Lilling, YorkYO60 6RW
Born July 1962
Director
Appointed 08 Nov 1999
Resigned 09 May 2009

CRAWFORTH, Fay Elisabeth

Resigned
Filey Road, ScarboroughYO11 3BA
Born February 1962
Director
Appointed 30 May 2009
Resigned 31 Aug 2012

CUNDALL, John Arthur

Resigned
Sherburn Lodge, MaltonYO17 8EW
Born May 1927
Director
Appointed N/A
Resigned 16 Jun 1997

Persons with significant control

1

Dr John Renshaw

Active
Holbeck Road, ScarboroughYO11 2XF
Born October 1945

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

213

Gazette Dissolved Voluntary
17 March 2020
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
18 February 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
31 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2019
DS01DS01
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
29 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Certificate Change Of Name Company
21 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
Legacy
30 January 2012
MG02MG02
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 March 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
287Change of Registered Office
Legacy
7 November 2008
190190
Legacy
7 November 2008
353353
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 March 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2007
AAAnnual Accounts
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
10 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 May 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
22 November 2003
363sAnnual Return (shuttle)
Legacy
22 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 March 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288cChange of Particulars
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
11 December 1996
395Particulars of Mortgage or Charge
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
14 April 1996
288288
Legacy
26 March 1996
288288
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
6 December 1995
288288
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
10 March 1995
288288
Legacy
9 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
27 November 1992
288288
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
15 November 1991
363b363b
Legacy
15 November 1991
363(287)363(287)
Legacy
5 March 1991
288288
Legacy
5 March 1991
288288
Legacy
5 March 1991
288288
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Legacy
26 October 1990
288288
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Legacy
19 September 1987
403aParticulars of Charge Subject to s859A
Legacy
19 September 1987
403aParticulars of Charge Subject to s859A
Legacy
12 June 1987
403aParticulars of Charge Subject to s859A
Legacy
17 March 1987
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
14 March 1966
MEM/ARTSMEM/ARTS
Incorporation Company
19 March 1957
NEWINCIncorporation