Background WavePink WaveYellow Wave

THE FRANCES JOHNSTONE LEGACY LIMITED (00623043)

THE FRANCES JOHNSTONE LEGACY LIMITED (00623043) is an active UK company. incorporated on 13 March 1959. with registered office in Ascot. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. THE FRANCES JOHNSTONE LEGACY LIMITED has been registered for 67 years. Current directors include BOOTHROYD, John Allan, BREWSTER, Nicola Jane, CLARK, James Lawther Fullerton.

Company Number
00623043
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 1959
Age
67 years
Address
162b Chobham Road, Ascot, SL5 0HU
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BOOTHROYD, John Allan, BREWSTER, Nicola Jane, CLARK, James Lawther Fullerton
SIC Codes
85100, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRANCES JOHNSTONE LEGACY LIMITED

THE FRANCES JOHNSTONE LEGACY LIMITED is an active company incorporated on 13 March 1959 with the registered office located in Ascot. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. THE FRANCES JOHNSTONE LEGACY LIMITED was registered 67 years ago.(SIC: 85100, 85200)

Status

active

Active since 67 years ago

Company No

00623043

PRIVATE-LIMITED-GUARANT-NSC Company

Age

67 Years

Incorporated 13 March 1959

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 September 2023 - 31 January 2025(18 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

ETON END SCHOOL TRUST (DATCHET) LIMITED
From: 13 March 1959To: 17 January 2025
Contact
Address

162b Chobham Road Ascot, SL5 0HU,

Previous Addresses

35 Eton Road Datchet Berkshire SL3 9AX
From: 14 February 2011To: 21 January 2025
5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN
From: 13 March 1959To: 14 February 2011
Timeline

39 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Mar 59
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Feb 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
May 13
Director Left
Mar 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Feb 18
Director Joined
Apr 19
Director Left
May 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Mar 21
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Aug 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BREWSTER, Nicola

Active
Chobham Road, AscotSL5 0HU
Secretary
Appointed 29 Jul 2025

BOOTHROYD, John Allan

Active
Chobham Road, AscotSL5 0HU
Born August 1955
Director
Appointed 01 Mar 2013

BREWSTER, Nicola Jane

Active
Chobham Road, AscotSL5 0HU
Born March 1968
Director
Appointed 28 Feb 2011

CLARK, James Lawther Fullerton

Active
Chobham Road, AscotSL5 0HU
Born May 1949
Director
Appointed 14 Jun 2012

DAVID, Heidi Jane

Resigned
Eton Road, DatchetSL3 9AX
Secretary
Appointed 30 Aug 2018
Resigned 07 Feb 2019

HASSALL, Nicholas Stewart

Resigned
Eton Road, DatchetSL3 9AX
Secretary
Appointed 01 Apr 1996
Resigned 07 Feb 2012

HILL, Geoffrey Arthur Brian

Resigned
Eton Road, DatchetSL3 9AX
Secretary
Appointed 07 Feb 2012
Resigned 01 Mar 2013

NEWELL, Stephen Richard

Resigned
Eton Road, DatchetSL3 9AX
Secretary
Appointed 01 Mar 2013
Resigned 30 Aug 2018

REID, Philip Alan, Sir

Resigned
High Meadows, MaidenheadSL6 9PJ
Secretary
Appointed N/A
Resigned 01 May 1996

TAYLOR, Lee Brian

Resigned
35 Eton Road, SloughSL3 9AX
Secretary
Appointed 08 Oct 2020
Resigned 24 Oct 2025

WEBB, Warren Matthew

Resigned
Eton Road, DatchetSL3 9AX
Secretary
Appointed 07 Feb 2019
Resigned 08 Oct 2020

BAZIRE, Penny

Resigned
Heathercroft, WokingGU21 4DT
Born March 1934
Director
Appointed N/A
Resigned 03 Oct 2000

CASEAUX, Lynda

Resigned
166 Straight Road, WindsorSL4 2SG
Born December 1947
Director
Appointed N/A
Resigned 05 Oct 1998

CAZEAUX, Lynda Christine

Resigned
Eton Road, DatchetSL3 9AX
Born December 1947
Director
Appointed 05 Oct 1998
Resigned 08 Jul 2016

CHADS, Henry David

Resigned
Pelline Close, Old Windsor
Born December 1949
Director
Appointed N/A
Resigned 30 Apr 1993

COE, Roger John

Resigned
47 Ruma Road, Windsor
Born May 1930
Director
Appointed N/A
Resigned 30 Apr 1993

CONLIN, Thomas Joseph

Resigned
National Westminster Bank Plc, WindsorSL4 1LG
Born December 1947
Director
Appointed 01 Jan 1995
Resigned 05 Oct 1995

COUCH, Harold Edward

Resigned
Old Hill House, FulmerSL2 4QR
Born April 1936
Director
Appointed 01 Dec 1994
Resigned 15 Jun 1999

CROASDALE, Geoffrey Hilton

Resigned
Eton Road, DatchetSL3 9AX
Born March 1948
Director
Appointed 22 May 2007
Resigned 07 Jun 2022

FOWKES, Dorothee

Resigned
Eton Road, DatchetSL3 9AX
Born January 1983
Director
Appointed 28 Apr 2016
Resigned 04 Feb 2023

HARLE, Sophie

Resigned
Chobham Road, AscotSL5 0HU
Born February 1973
Director
Appointed 05 Jun 2023
Resigned 24 Oct 2025

HASSALL, Nicholas Stewart

Resigned
Eton Road, DatchetSL3 9AX
Born July 1936
Director
Appointed N/A
Resigned 07 Feb 2012

HILL, Geoffrey Arthur Brian

Resigned
Eton Road, DatchetSL3 9AX
Born August 1931
Director
Appointed 25 Mar 1999
Resigned 22 May 2019

HOLLOWAY, Valerie Mary

Resigned
Eton Road, DatchetSL3 9AX
Born July 1953
Director
Appointed 07 Mar 2019
Resigned 28 Oct 2022

HUNTER, Brian William

Resigned
Eton Road, DatchetSL3 9AX
Born June 1947
Director
Appointed 15 Jun 1999
Resigned 21 Oct 2015

JONES, Christopher Mark, Reverend

Resigned
The Hopgarden, WindsorSL4 6EQ
Born November 1956
Director
Appointed 01 Dec 1994
Resigned 23 May 2006

KING, Keith Charles

Resigned
23 Bridle Road, MaidenheadSL6 7RU
Born September 1945
Director
Appointed 01 Jun 1992
Resigned 30 Apr 1993

LANGE, Jeanette Elizabeth

Resigned
Eton Road, DatchetSL3 9AX
Born January 1969
Director
Appointed 19 Feb 2008
Resigned 14 Jul 2020

LLOYD-WILLIAMS, Jenna Caronwen

Resigned
Eton Road, DatchetSL3 9AX
Born September 1983
Director
Appointed 21 May 2013
Resigned 14 Feb 2017

LOCK, Andrew George Edwin

Resigned
29 Romans Way, PyrfordGU22 8TR
Born November 1960
Director
Appointed 05 Oct 1995
Resigned 31 Dec 1998

LOSSE, Dieter Ronald

Resigned
Eton Road, DatchetSL3 9AX
Born June 1937
Director
Appointed N/A
Resigned 30 Jul 2012

LOVENBURY, Faye Laurelin

Resigned
Eton Road, DatchetSL3 9AX
Born June 1978
Director
Appointed 31 Oct 2022
Resigned 18 Oct 2023

MACKIE, Andrew James

Resigned
Eton Road, DatchetSL3 9AX
Born March 1952
Director
Appointed 24 May 2006
Resigned 11 Oct 2012

MARTIN, Emma Jane Leonora

Resigned
Eton Road, DatchetSL3 9AX
Born April 1976
Director
Appointed 03 Mar 2022
Resigned 24 Oct 2025

MOHAN, Sandeep

Resigned
Chobham Road, AscotSL5 0HU
Born August 1975
Director
Appointed 20 Oct 2023
Resigned 24 Oct 2025
Fundings
Financials
Latest Activities

Filing History

210

Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
7 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Memorandum Articles
18 December 2023
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 January 2010
AA01Change of Accounting Reference Date
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
1 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
287Change of Registered Office
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
395Particulars of Mortgage or Charge
Legacy
24 April 1996
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Accounts With Accounts Type Small
26 May 1995
AAAnnual Accounts
Legacy
26 May 1995
288288
Legacy
15 May 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
288288
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
26 June 1992
288288
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363b363b
Legacy
21 January 1991
403aParticulars of Charge Subject to s859A
Legacy
21 January 1991
403aParticulars of Charge Subject to s859A
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
14 August 1989
288288
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Legacy
7 December 1988
288288
Legacy
7 December 1988
288288
Legacy
17 November 1988
288288
Legacy
14 October 1988
363363
Legacy
10 October 1988
287Change of Registered Office
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
10 August 1987
363363
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
288288
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Legacy
23 June 1986
288288
Legacy
25 February 1974
395Particulars of Mortgage or Charge
Legacy
27 May 1968
395Particulars of Mortgage or Charge
Incorporation Company
13 March 1959
NEWINCIncorporation