Background WavePink WaveYellow Wave

MITHRAS LIMITED (00625424)

MITHRAS LIMITED (00625424) is an active UK company. incorporated on 8 April 1959. with registered office in 10 Upper Bank Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MITHRAS LIMITED has been registered for 67 years. Current directors include ABRAHAM, Robin Guy, BATES, Michael David, CARTY, Helen Louise and 2 others.

Company Number
00625424
Status
active
Type
ltd
Incorporated
8 April 1959
Age
67 years
Address
10 Upper Bank Street, E14 5JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABRAHAM, Robin Guy, BATES, Michael David, CARTY, Helen Louise, NEWICK, Matthew Forster, POWER, Martin Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITHRAS LIMITED

MITHRAS LIMITED is an active company incorporated on 8 April 1959 with the registered office located in 10 Upper Bank Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MITHRAS LIMITED was registered 67 years ago.(SIC: 82990)

Status

active

Active since 67 years ago

Company No

00625424

LTD Company

Age

67 Years

Incorporated 8 April 1959

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 December 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 September 2025 (8 months ago)
Submitted on 18 September 2025 (8 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

10 Upper Bank Street London , E14 5JJ,

Timeline

21 key events • 1959 - 2026

Funding Officers Ownership
Company Founded
Apr 59
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
May 19
Director Joined
Jan 20
Director Joined
Dec 20
Director Left
Jan 21
Owner Exit
Sept 21
Director Left
May 22
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Apr 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 15 Oct 2009

ABRAHAM, Robin Guy

Active
13th Floor, LondonEC2R 7HJ
Born September 1969
Director
Appointed 12 Oct 2020

BATES, Michael David

Active
13th Floor, LondonEC2R 7HJ
Born August 1967
Director
Appointed 02 Mar 2018

CARTY, Helen Louise

Active
13th Floor, LondonEC2R 7HJ
Born July 1972
Director
Appointed 02 Mar 2018

NEWICK, Matthew Forster

Active
13th Floor, LondonEC2R 7HJ
Born December 1962
Director
Appointed 29 Oct 2019

POWER, Martin Alexander

Active
13th Floor, LondonEC2R 7HJ
Born September 1978
Director
Appointed 01 Nov 2024

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 03 Jan 1993
Resigned 15 Oct 2009

BICKERTON, David John

Resigned
5th Floor, LondonEC4A 3AE
Born November 1964
Director
Appointed 27 Jan 2011
Resigned 16 Apr 2018

BRAY, Michael

Resigned
Blythe, WoldinghamCR3 7HG
Born March 1947
Director
Appointed 12 Jan 2001
Resigned 30 Oct 2006

CAMPBELL, Mark

Resigned
59 Woodland Rise, LondonN10 3UN
Born June 1960
Director
Appointed 30 Apr 2003
Resigned 30 Oct 2006

CANNELL, Anthony Colin

Resigned
67f Palmerston Road, Buckhurst HillIG9 5NS
Born September 1951
Director
Appointed N/A
Resigned 16 Mar 1995

CHARLTON, Peter John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born December 1955
Director
Appointed 24 Nov 1999
Resigned 06 Oct 2008

CHILDS, David Robert

Resigned
5th Floor, LondonEC4A 3AE
Born June 1951
Director
Appointed 30 Oct 2006
Resigned 05 Mar 2014

CLARK, Keith

Resigned
33 Alwyne Road, LondonN1 2HW
Born October 1944
Director
Appointed 21 Nov 1995
Resigned 31 Dec 2001

COLEMAN, Richard Murphy

Resigned
20 Parkfields, LondonSW15 6NH
Born May 1935
Director
Appointed N/A
Resigned 26 Apr 1994

CORNELL, Peter Charles Edward

Resigned
46 Granville Road, OxtedRH8 0DA
Born October 1952
Director
Appointed 10 Jul 2001
Resigned 29 Jun 2006

DAVIS, Rodney Colin

Resigned
Bridge House Thames Road, ReadingRG8 9AH
Born July 1940
Director
Appointed N/A
Resigned 31 Oct 1995

DUNNIGAN, David

Resigned
5th Floor, LondonEC4A 3AE
Born December 1961
Director
Appointed 06 Oct 2008
Resigned 22 Sept 2014

ELLIOTT, Peter John

Resigned
516 Bunyan Court, LondonEC2
Born August 1944
Director
Appointed N/A
Resigned 30 Oct 2006

GRIFFITH, Robert Robin Eaglesfield

Resigned
19 Ryecroft Street, LondonSW6 3TP
Born April 1943
Director
Appointed N/A
Resigned 30 Apr 2003

HANBY HOLMES, Richard John

Resigned
15 Alleyn Road, LondonSE21 8AB
Born April 1934
Director
Appointed N/A
Resigned 01 Jan 1994

HARDING, Mark Dominic

Resigned
Scotts Lodge Main Road, SevenoaksTN14 7NX
Born July 1957
Director
Appointed N/A
Resigned 30 Jun 1996

HARKNESS, David

Resigned
13th Floor, LondonEC2R 7HJ
Born September 1963
Director
Appointed 30 Oct 2006
Resigned 30 Apr 2026

HERBERT, Martin Geoffrey Greenham

Resigned
23 Alwyne Road, LondonN1 2HN
Born December 1946
Director
Appointed N/A
Resigned 09 Sept 1993

HOWE, Geoffrey Michael Thomas

Resigned
11 Highbury Terrace, LondonN5 1UP
Born September 1949
Director
Appointed 03 Apr 1995
Resigned 31 Dec 1997

LAYTON, Matthew Robert

Resigned
8th Floor, LondonEC4A 4AB
Born February 1961
Director
Appointed 05 Mar 2014
Resigned 30 Apr 2022

MATEBALAVU, Emma Louise

Resigned
13th Floor, LondonEC2R 7HJ
Born June 1975
Director
Appointed 02 Mar 2018
Resigned 01 Nov 2024

MATHEWS, Michael Robert

Resigned
12 Clarelawn Avenue, LondonSW14 8BG
Born November 1941
Director
Appointed N/A
Resigned 06 Jul 2000

MCCARTHY, David

Resigned
La Pineta East Road Street, WeybridgeKT13 0LE
Born January 1942
Director
Appointed N/A
Resigned 26 Apr 1994

MOTANI, Habib Noorali

Resigned
16 Sydney Street, LondonSW3 6PP
Born August 1956
Director
Appointed N/A
Resigned 30 Oct 2006

PALMER, Phillip Alan

Resigned
Rushbrooke, GuildfordGU5 0QW
Born March 1960
Director
Appointed 31 Dec 2001
Resigned 31 Jan 2006

PERRIN, Christopher Courtenay

Resigned
8th Floor, LondonEC4A 4AB
Born October 1956
Director
Appointed 04 May 2000
Resigned 30 Dec 2020

POLLARD, Andrew Garth

Resigned
The Old Rectory, BuntingfordSG9 9QP
Born April 1945
Director
Appointed 03 Apr 1995
Resigned 31 Jul 2001

POPHAM, Stuart Godfrey

Resigned
1st Floor, LondonEC4R 2RU
Born July 1954
Director
Appointed 19 Dec 1997
Resigned 31 Dec 2010

SANDELSON, Jeremy Vaughan

Resigned
5th Floor, LondonEC4A 3AE
Born April 1957
Director
Appointed 30 Oct 2006
Resigned 02 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Upper Bank Street, LondonE14 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Upper Bank Street, LondonE14 5JJ

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
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

236

Termination Director Company With Name Termination Date
1 May 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 September 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
18 May 2019
TM01Termination of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Auditors Resignation Company
10 March 2015
AUDAUD
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
22 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
20 February 2009
88(3)88(3)
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Memorandum Articles
20 February 2009
MEM/ARTSMEM/ARTS
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
123Notice of Increase in Nominal Capital
Legacy
6 January 2009
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2006
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
25 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
12 January 2004
363aAnnual Return
Auditors Resignation Company
10 November 2003
AUDAUD
Legacy
17 September 2003
288cChange of Particulars
Legacy
27 August 2003
287Change of Registered Office
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
363aAnnual Return
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Auditors Resignation Company
18 June 2002
AUDAUD
Legacy
23 January 2002
363aAnnual Return
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288cChange of Particulars
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363aAnnual Return
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363aAnnual Return
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
14 January 1999
363aAnnual Return
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
21 January 1998
363aAnnual Return
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
18 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
15 January 1997
363aAnnual Return
Legacy
9 January 1997
288cChange of Particulars
Legacy
12 December 1996
288cChange of Particulars
Legacy
3 July 1996
288288
Auditors Resignation Company
25 February 1996
AUDAUD
Legacy
8 February 1996
288288
Legacy
30 January 1996
363x363x
Legacy
16 January 1996
225(2)225(2)
Legacy
7 December 1995
288288
Legacy
13 November 1995
288288
Legacy
7 November 1995
288288
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
21 September 1995
288288
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Legacy
23 March 1995
288288
Legacy
2 February 1995
363x363x
Resolution
21 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
19 January 1994
363x363x
Legacy
19 January 1994
288288
Legacy
14 October 1993
288288
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
6 October 1993
244244
Legacy
24 February 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
363x363x
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
24 September 1992
287Change of Registered Office
Legacy
22 September 1992
288288
Legacy
7 April 1992
363x363x
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
19 June 1991
288288
Legacy
10 February 1991
288288
Legacy
29 January 1991
363363
Resolution
10 January 1991
RESOLUTIONSResolutions
Resolution
10 January 1991
RESOLUTIONSResolutions
Resolution
10 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
9 March 1990
288288
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
18 April 1989
288288
Legacy
5 April 1989
288288
Legacy
30 March 1989
288288
Legacy
30 March 1989
288288
Legacy
21 March 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
18 February 1988
363363
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
22 July 1987
288288
Legacy
22 July 1987
288288
Legacy
22 July 1987
288288
Legacy
22 July 1987
288288
Legacy
22 July 1987
288288
Legacy
22 July 1987
288288
Legacy
25 June 1987
288288
Legacy
23 June 1987
288288
Legacy
22 June 1987
288288
Legacy
22 June 1987
288288
Legacy
15 June 1987
288288
Legacy
4 June 1987
288288
Legacy
4 June 1987
288288
Legacy
4 June 1987
288288
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
14 May 1986
288288
Incorporation Company
8 April 1959
NEWINCIncorporation
Miscellaneous
8 April 1959
MISCMISC