Background WavePink WaveYellow Wave

EST DEFENCE COMPANY UK LIMITED (00675623)

EST DEFENCE COMPANY UK LIMITED (00675623) is an active UK company. incorporated on 21 November 1960. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20510). EST DEFENCE COMPANY UK LIMITED has been registered for 65 years. Current directors include SABOL, Liza Ann.

Company Number
00675623
Status
active
Type
ltd
Incorporated
21 November 1960
Age
65 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20510)
Directors
SABOL, Liza Ann
SIC Codes
20510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EST DEFENCE COMPANY UK LIMITED

EST DEFENCE COMPANY UK LIMITED is an active company incorporated on 21 November 1960 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20510). EST DEFENCE COMPANY UK LIMITED was registered 65 years ago.(SIC: 20510)

Status

active

Active since 65 years ago

Company No

00675623

LTD Company

Age

65 Years

Incorporated 21 November 1960

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 4 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

WALLOP DEFENCE SYSTEMS LIMITED
From: 5 December 2003To: 5 May 2016
HIGH TEMPERATURE ENGINEERS LIMITED
From: 21 November 1960To: 5 December 2003
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD
From: 21 November 1960To: 21 June 2012
Timeline

22 key events • 1960 - 2019

Funding Officers Ownership
Company Founded
Nov 60
Director Joined
Oct 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Feb 11
Director Joined
Aug 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Jun 16
Director Left
Sept 16
Funding Round
May 17
Funding Round
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Dec 19
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 13 Jun 2012

SABOL, Liza Ann

Active
Euclid Avenue, Cleveland
Born March 1978
Director
Appointed 02 Oct 2019

FRENCH, Wayne Ian

Resigned
3 Oakfields, EastleighSO50 4RP
Secretary
Appointed 27 Nov 1995
Resigned 18 Aug 1997

JACKSON, Nicholas Keith

Resigned
Valencia Villa, Blandford ForumDT11 7HL
Secretary
Appointed 09 Dec 2003
Resigned 24 Mar 2006

JOHNSTON, Martin James Hardy

Resigned
Oak Bank, LyndhurstSO43 7AX
Secretary
Appointed 15 Dec 1993
Resigned 30 Sept 1994

MOORE, Brian

Resigned
21 Beacon Hill, WimborneBH21 3RU
Secretary
Appointed 11 Oct 1993
Resigned 20 Jun 1994

MOORE, Philip Michael Peter

Resigned
Willow Cottage, WaterloovillePO7 4QU
Secretary
Appointed N/A
Resigned 11 Oct 1993

POPE, John Michael

Resigned
The Rise 18 Highland Road, WimborneBH21 2QN
Secretary
Appointed 18 Aug 1997
Resigned 10 Dec 2003

WALLIS, Blair

Resigned
Kingsettle Lodge, WimborneBH21 7RD
Secretary
Appointed 30 Sept 1994
Resigned 27 Nov 1995

MITRE SECRETARIES LIMITED

Resigned
160, LondonEC1A 4DD
Corporate secretary
Appointed 24 Mar 2006
Resigned 13 Jun 2012

ADAMSON, John Stuart

Resigned
Lowick, RomseySO51 6AP
Born July 1951
Director
Appointed 11 Oct 1993
Resigned 18 Aug 1997

ANNETT, Richard John

Resigned
Nallers Farm Askerswell, DorchesterDT2 9EJ
Born October 1953
Director
Appointed 11 Oct 1993
Resigned 18 Aug 1997

BARLOW, Nicholas Stewart

Resigned
12 Orchid Drive, AndoverSP11 9TE
Born March 1961
Director
Appointed 09 Dec 2003
Resigned 01 Feb 2009

BARNES, Henry George

Resigned
164 Portsmouth Road, WaterloovillePO8 9HP
Born July 1945
Director
Appointed N/A
Resigned 01 Feb 1995

BRANDT, James Dale

Resigned
New Street Square, LondonEC4A 3TW
Born November 1956
Director
Appointed 01 Aug 2011
Resigned 10 Dec 2018

CHAMBERLAIN, Raymond Reginald

Resigned
33 Stroud Green Lane, StubbingtonPO14 2HS
Born September 1940
Director
Appointed N/A
Resigned 15 Dec 1994

CLARK, Robin Hartley Ledgerd

Resigned
Glebe Cottage, FordingbridgeSP6 3NA
Born August 1945
Director
Appointed 11 Oct 1993
Resigned 18 Aug 1997

CONNORS, David Anthony

Resigned
Mitre House, LondonEC1A 4DD
Born June 1957
Director
Appointed 01 Feb 2009
Resigned 29 Feb 2012

CRANDALL, Jonathan David

Resigned
E. 9th Street, Cleveland44114
Born December 1977
Director
Appointed 14 Mar 2019
Resigned 02 Oct 2019

ETHERTON, John Robert

Resigned
New Street Square, LondonEC4A 3TW
Born April 1954
Director
Appointed 29 Feb 2012
Resigned 02 Oct 2019

FRENCH, Wayne Ian

Resigned
3 Oakfields, EastleighSO50 4RP
Born May 1957
Director
Appointed 09 Dec 2003
Resigned 29 Nov 2004

GEORGE, Robert David

Resigned
New Street Square, LondonEC4A 3TW
Born June 1956
Director
Appointed 24 Mar 2006
Resigned 01 Mar 2018

HARRIS, Robert Raymond

Resigned
Mitre House, LondonEC1A 4DD
Born June 1947
Director
Appointed 24 Mar 2006
Resigned 01 Feb 2011

HOUSTON, Frank Edward

Resigned
42nd Avenue East, Seattle98112
Born May 1951
Director
Appointed 23 Mar 2010
Resigned 23 Mar 2010

HUNT, Jonathan Paul

Resigned
New Street Square, LondonEC4A 3TW
Born January 1975
Director
Appointed 21 Oct 2009
Resigned 27 May 2016

IRWIN, Alastair Giles

Resigned
Stanbridge House, WimborneBH21 4JD
Born July 1943
Director
Appointed 18 Aug 1997
Resigned 27 Jul 2003

JACKSON, Nicholas Keith

Resigned
Valencia Villa, Blandford ForumDT11 7HL
Born June 1963
Director
Appointed 09 Dec 2003
Resigned 20 Feb 2009

JOHNSTON, Martin James Hardy

Resigned
Cawdor House Knowle Park, MayfieldTN20 6DY
Born February 1952
Director
Appointed 01 Feb 1994
Resigned 30 Sept 1994

MAYNE, Trevor Colin

Resigned
9 Oakford CloseEX36 3HF
Born January 1954
Director
Appointed N/A
Resigned 18 Aug 1997

MOORE, Brian

Resigned
21 Beacon Hill, WimborneBH21 3RU
Born March 1932
Director
Appointed 11 Oct 1993
Resigned 15 Dec 1993

MOORE, Philip Michael Peter

Resigned
Willow Cottage, WaterloovillePO7 4QU
Born July 1952
Director
Appointed N/A
Resigned 30 Jun 1994

NOLAN, Stephen

Resigned
New Street Square, LondonEC4A 3TW
Born April 1969
Director
Appointed 01 Mar 2018
Resigned 14 Mar 2019

PAGE, Gordon Francis De Courcy

Resigned
Avrillian, FerndownBH22 9LP
Born November 1943
Director
Appointed 11 Oct 1993
Resigned 18 Aug 1997

PEARSON, Michael John

Resigned
26 Mollison Rise, FarehamPO15 7JX
Born March 1963
Director
Appointed 09 Dec 2003
Resigned 15 Feb 2005

POPE, John Michael

Resigned
The Rise 18 Highland Road, WimborneBH21 2QN
Born March 1954
Director
Appointed 18 Aug 1997
Resigned 10 Dec 2003

Persons with significant control

1

New Street Square, LondonEC4A 3TW

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

232

Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
24 September 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
25 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Resolution
5 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
5 May 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
9 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 April 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Legacy
10 March 2010
MG01MG01
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363sAnnual Return (shuttle)
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Resolution
17 July 2007
RESOLUTIONSResolutions
Resolution
17 July 2007
RESOLUTIONSResolutions
Resolution
17 July 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288cChange of Particulars
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
225Change of Accounting Reference Date
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
287Change of Registered Office
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363aAnnual Return
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
19 August 2004
363aAnnual Return
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
363aAnnual Return
Legacy
14 February 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2003
AAAnnual Accounts
Legacy
14 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2001
AAAnnual Accounts
Legacy
24 July 2001
363aAnnual Return
Legacy
5 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
14 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363aAnnual Return
Legacy
21 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 1999
AAAnnual Accounts
Legacy
22 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 1998
AAAnnual Accounts
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Resolution
25 July 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
363aAnnual Return
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
26 September 1996
288288
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
9 July 1996
363aAnnual Return
Legacy
24 January 1996
288288
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
18 September 1995
288288
Legacy
13 July 1995
363x363x
Legacy
6 March 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 November 1994
288288
Legacy
20 October 1994
288288
Legacy
14 July 1994
288288
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
1 July 1994
363x363x
Memorandum Articles
28 June 1994
MEM/ARTSMEM/ARTS
Legacy
25 March 1994
288288
Resolution
25 March 1994
RESOLUTIONSResolutions
Resolution
25 March 1994
RESOLUTIONSResolutions
Resolution
25 March 1994
RESOLUTIONSResolutions
Legacy
16 February 1994
288288
Legacy
10 February 1994
288288
Legacy
28 January 1994
363x363x
Legacy
13 January 1994
288288
Legacy
29 November 1993
288288
Legacy
23 November 1993
225(1)225(1)
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
287Change of Registered Office
Auditors Resignation Company
12 November 1993
AUDAUD
Legacy
11 November 1993
88(2)R88(2)R
Memorandum Articles
11 November 1993
MEM/ARTSMEM/ARTS
Resolution
11 November 1993
RESOLUTIONSResolutions
Legacy
28 August 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
14 January 1992
363aAnnual Return
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
27 July 1991
395Particulars of Mortgage or Charge
Legacy
31 May 1991
395Particulars of Mortgage or Charge
Legacy
11 January 1991
288288
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
4 March 1988
288288
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
20 February 1987
288288
Legacy
20 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
26 November 1986
363363
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Accounts With Made Up Date
6 August 1985
AAAnnual Accounts
Accounts With Made Up Date
14 November 1984
AAAnnual Accounts
Accounts With Made Up Date
15 November 1983
AAAnnual Accounts
Legacy
15 September 1983
363363
Legacy
1 September 1983
363363
Accounts With Made Up Date
17 February 1983
AAAnnual Accounts
Incorporation Company
21 November 1960
NEWINCIncorporation