Background WavePink WaveYellow Wave

ROLLS-ROYCE SUBMARINES LIMITED (00620485)

ROLLS-ROYCE SUBMARINES LIMITED (00620485) is an active UK company. incorporated on 6 February 1959. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (25300) and 1 other business activities. ROLLS-ROYCE SUBMARINES LIMITED has been registered for 67 years. Current directors include CARLIER, Steven, CHOLERTON, Christopher James, CLAYTON, Abigail and 6 others.

Company Number
00620485
Status
active
Type
ltd
Incorporated
6 February 1959
Age
67 years
Address
Atlantic House, Derby, DE21 7BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25300)
Directors
CARLIER, Steven, CHOLERTON, Christopher James, CLAYTON, Abigail, COWELL, James John, DEARDEN, Steven Roy, GRAHAM, Paul Richard, JOHNS, Tony, WARREN, Lee, WOOD, Stephen Charles
SIC Codes
25300, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLS-ROYCE SUBMARINES LIMITED

ROLLS-ROYCE SUBMARINES LIMITED is an active company incorporated on 6 February 1959 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25300) and 1 other business activity. ROLLS-ROYCE SUBMARINES LIMITED was registered 67 years ago.(SIC: 25300, 72190)

Status

active

Active since 67 years ago

Company No

00620485

LTD Company

Age

67 Years

Incorporated 6 February 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ROLLS-ROYCE MARINE POWER OPERATIONS LIMITED
From: 15 January 1999To: 31 July 2018
ROLLS-ROYCE AND ASSOCIATES LIMITED
From: 6 February 1959To: 15 January 1999
Contact
Address

Atlantic House Raynesway Derby, DE21 7BE,

Previous Addresses

C/O Moor Lane Derby Derbyshire DE24 8BJ
From: 6 February 1959To: 30 July 2018
Timeline

40 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Feb 59
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Sept 15
Director Left
Apr 16
Director Left
May 16
Director Joined
May 16
Director Joined
Apr 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
May 24
Director Joined
May 24
Director Joined
Oct 24
Director Joined
Dec 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CARLIER, Steven

Active
Raynesway, DerbyDE21 7BE
Born September 1971
Director
Appointed 07 May 2014

CHOLERTON, Christopher James

Active
Moor Lane, DerbyDE24 8BJ
Born February 1963
Director
Appointed 04 Aug 2023

CLAYTON, Abigail

Active
Raynesway, DerbyDE21 7BE
Born February 1977
Director
Appointed 10 Dec 2025

COWELL, James John

Active
Raynesway, DerbyDE21 7BE
Born December 1974
Director
Appointed 22 Apr 2024

DEARDEN, Steven Roy

Active
Raynesway, DerbyDE21 7BE
Born March 1960
Director
Appointed 19 Jan 2012

GRAHAM, Paul Richard

Active
Raynesway, DerbyDE21 7BE
Born July 1971
Director
Appointed 16 Oct 2019

JOHNS, Tony

Active
Raynesway, DerbyDE21 7BE
Born March 1962
Director
Appointed 16 Oct 2024

WARREN, Lee

Active
Raynesway, DerbyDE21 7BE
Born November 1972
Director
Appointed 13 Dec 2021

WOOD, Stephen Charles

Active
Raynesway, DerbyDE21 7BE
Born August 1983
Director
Appointed 03 Oct 2023

ASHFIELD, John Richard

Resigned
4 Peckham Gardens, DerbyDE22 4FY
Secretary
Appointed 19 May 1995
Resigned 08 Mar 1999

GOMA, Delrose Joy

Resigned
Derby, DerbyshireDE24 8BJ
Secretary
Appointed 08 Mar 1999
Resigned 31 Aug 2015

HARVEY-WRATE, Andrew

Resigned
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 31 Aug 2015
Resigned 25 Jul 2018

LONDON, Philip Ronald

Resigned
31 Mayall Drive, Sutton ColdfieldB75 5LR
Secretary
Appointed 25 Feb 1994
Resigned 19 May 1995

MCENTAGGART, Kevin Anthony

Resigned
11 Ecclesbourne Avenue, BelperDE56 4GE
Secretary
Appointed N/A
Resigned 25 Feb 1994

BARKHAM, John Nichol

Resigned
64 Hall Farm Road, BelperDE56 4FJ
Born June 1939
Director
Appointed N/A
Resigned 09 Mar 1994

BOWEN, Simon Christopher

Resigned
Raynesway, DerbyDE21 7BE
Born May 1960
Director
Appointed 13 Dec 2021
Resigned 27 Mar 2023

BRIDGEMAN, Roger Geoffrey

Resigned
Thurles Ham Green, TrowbridgeBA14 6PZ
Born March 1939
Director
Appointed 26 Nov 1996
Resigned 02 Sept 1998

BRIDGEMAN, Roger Geoffrey

Resigned
Thurles Ham Green, TrowbridgeBA14 6PZ
Born March 1939
Director
Appointed 01 Nov 1992
Resigned 16 Dec 1994

BUCKLAND, Richard James

Resigned
33 Cranmere Avenue, WolverhamptonWV6 8TR
Born May 1943
Director
Appointed 01 Nov 1998
Resigned 27 Jan 2004

BURGESS, John

Resigned
Bay House, CawsandPL10 1PW
Born July 1929
Director
Appointed N/A
Resigned 31 Dec 1995

CARRICK, Richard James

Resigned
Raynesway, DerbyDE21 7BE
Born January 1966
Director
Appointed 11 Jul 2019
Resigned 19 Jan 2024

CLARKSON, Donald Thomas

Resigned
The Haven, ThursoKW14 8XN
Born December 1932
Director
Appointed N/A
Resigned 10 Feb 1993

DAWSON, David Alan

Resigned
Larkshill, AshbourneDE6 1PR
Born January 1943
Director
Appointed N/A
Resigned 31 Jan 1993

DOLAN, Kevin

Resigned
30 Devonshire Avenue, DerbyDE22 2AT
Born April 1945
Director
Appointed 09 Mar 1994
Resigned 02 Sept 1998

FORBES, Duncan John

Resigned
Ridgeway House, BelperDE56 2EA
Born May 1958
Director
Appointed 01 Mar 2005
Resigned 31 Mar 2010

GARWOOD, Stephen John, Doctor

Resigned
Summerfield House 10 Station Road, CambridgeCB2 4NL
Born September 1951
Director
Appointed 20 Mar 1996
Resigned 02 Sept 1998

GARWOOD, Stephen John, Dr

Resigned
Sycamore Farm, DerbyDE73 7HW
Born September 1951
Director
Appointed 17 Mar 2010
Resigned 04 Oct 2013

GHALIB, Selchouk Ahmed

Resigned
238 Washway Road, SaleM33 4RB
Born December 1913
Director
Appointed N/A
Resigned 18 Nov 1992

GLANVILLE, John Michael

Resigned
Park House, UttoxeterST14 5BD
Born January 1948
Director
Appointed 19 Apr 1993
Resigned 02 Sept 1998

GORDON, Andrew John

Resigned
Menin Road, DerbyDE22 2NL
Born January 1960
Director
Appointed 04 Apr 2011
Resigned 03 Jul 2018

GORHAM, Duncan Edward

Resigned
Sandstones Ingleby Road, DerbyDE73 1HT
Born August 1940
Director
Appointed N/A
Resigned 29 Aug 1997

GOULD, Gerald

Resigned
7 Sparrow Close, WednesburyWS10 9QJ
Born October 1943
Director
Appointed N/A
Resigned 10 Aug 1995

GOULTY, Christopher John

Resigned
Moor Lane, DerbyDE24 8BJ
Born January 1966
Director
Appointed 07 Mar 2018
Resigned 24 Nov 2021

GREGORY, Mark

Resigned
Raynesway, DerbyDE21 7BE
Born March 1976
Director
Appointed 01 Jan 2022
Resigned 04 Aug 2023

HALL, Jeremy William Morris

Resigned
The Pump House, DerbyDE73 8EJ
Born February 1957
Director
Appointed 19 Jul 2006
Resigned 31 Mar 2014

Persons with significant control

1

90 York Way, LondonN1 9FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Resolution
20 December 2025
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination 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
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Resolution
31 July 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
15 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2017
SH10Notice of Particulars of Variation
Resolution
9 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Miscellaneous
19 May 2015
MISCMISC
Miscellaneous
7 May 2015
MISCMISC
Auditors Resignation Company
7 May 2015
AUDAUD
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
19 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288cChange of Particulars
Legacy
10 March 2007
288cChange of Particulars
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
12 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
13 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
15 July 1999
363aAnnual Return
Legacy
15 July 1999
288cChange of Particulars
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
363aAnnual Return
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
30 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
287Change of Registered Office
Legacy
23 July 1997
363aAnnual Return
Legacy
23 July 1997
363(353)363(353)
Legacy
11 February 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
25 January 1997
AUDAUD
Resolution
27 December 1996
RESOLUTIONSResolutions
Resolution
27 December 1996
RESOLUTIONSResolutions
Resolution
27 December 1996
RESOLUTIONSResolutions
Resolution
27 December 1996
RESOLUTIONSResolutions
Legacy
17 July 1996
363aAnnual Return
Legacy
13 June 1996
288288
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
29 August 1995
363x363x
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
13 July 1995
363x363x
Legacy
16 June 1995
288288
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Legacy
6 February 1995
288288
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363x363x
Legacy
5 July 1994
288288
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
12 May 1994
325325
Legacy
12 May 1994
353353
Legacy
6 May 1994
288288
Legacy
17 March 1994
288288
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
9 July 1993
363x363x
Legacy
19 May 1993
288288
Legacy
5 March 1993
288288
Legacy
22 February 1993
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
12 November 1992
288288
Legacy
3 August 1992
288288
Legacy
23 July 1992
363x363x
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
10 February 1992
288288
Legacy
23 January 1992
288288
Legacy
16 January 1992
288288
Legacy
24 July 1991
363x363x
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
3 January 1991
288288
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Legacy
11 May 1990
288288
Auditors Resignation Company
20 April 1990
AUDAUD
Resolution
31 January 1990
RESOLUTIONSResolutions
Legacy
29 January 1990
288288
Legacy
3 January 1990
288288
Legacy
4 September 1989
288288
Legacy
4 September 1989
288288
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
12 April 1989
288288
Legacy
21 October 1988
288288
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
7 June 1988
288288
Legacy
27 May 1988
288288
Legacy
15 April 1988
288288
Legacy
29 February 1988
288288
Legacy
28 January 1988
288288
Legacy
25 November 1987
288288
Legacy
30 September 1987
288288
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Legacy
23 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 August 1986
AAAnnual Accounts
Legacy
4 August 1986
363363
Legacy
27 June 1986
288288
Miscellaneous
6 February 1959
MISCMISC
Incorporation Company
6 February 1959
NEWINCIncorporation