Background WavePink WaveYellow Wave

CITY ARTS TRUST LIMITED(THE) (00716035)

CITY ARTS TRUST LIMITED(THE) (00716035) is an active UK company. incorporated on 21 February 1962. with registered office in Sevenoaks. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. CITY ARTS TRUST LIMITED(THE) has been registered for 64 years. Current directors include BROADBENT, Benjamin Robert Hamond, CHAPMAN, John Douglas, HOFFMAN, Alan Michael and 7 others.

Company Number
00716035
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 1962
Age
64 years
Address
2 Middlings Wood, Sevenoaks, TN13 2LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BROADBENT, Benjamin Robert Hamond, CHAPMAN, John Douglas, HOFFMAN, Alan Michael, HOFFMAN, Thomas Dieter Dirk, IFE, Barry William, MAYHEW, Jeremy Paul, MEAD, Wendy, OLLEY, James Simon, WHITE, Graham John, WOOTTON, David Hugh
SIC Codes
90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY ARTS TRUST LIMITED(THE)

CITY ARTS TRUST LIMITED(THE) is an active company incorporated on 21 February 1962 with the registered office located in Sevenoaks. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. CITY ARTS TRUST LIMITED(THE) was registered 64 years ago.(SIC: 90010, 90030)

Status

active

Active since 64 years ago

Company No

00716035

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 21 February 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

2 Middlings Wood Kippington Road Sevenoaks, TN13 2LF,

Previous Addresses

11 Chalcroft Road Lewisham London SE13 5RE England
From: 16 June 2016To: 28 December 2017
Fitz Eylwin House 25 Holborn Viaduct London EC1A 2BP
From: 21 February 1962To: 16 June 2016
Timeline

16 key events • 1962 - 2015

Funding Officers Ownership
Company Founded
Feb 62
Director Left
Oct 10
Director Left
Oct 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Jun 15
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BROADBENT, Benjamin Robert Hamond

Active
Threadneedle Street, LondonEC2R 8AH
Born February 1965
Director
Appointed 23 Sept 2014

CHAPMAN, John Douglas

Active
27 Green Walk, LondonSE1 4TQ
Born November 1953
Director
Appointed 05 Mar 2012

HOFFMAN, Alan Michael

Active
Old Burlington Street, LondonW15 3AW
Born August 1946
Director
Appointed 23 Sept 2014

HOFFMAN, Thomas Dieter Dirk

Active
Gainsford Street, LondonSE1 2NB
Born August 1945
Director
Appointed 10 Mar 2003

IFE, Barry William

Active
Hasketon Grange, WoodbridgeIP13 6HN
Born June 1947
Director
Appointed 08 May 2006

MAYHEW, Jeremy Paul

Active
Monkwell Square, LondonEC2Y 5BN
Born February 1959
Director
Appointed 20 Apr 2001

MEAD, Wendy

Active
8 Fremont Street, LondonE9 7NQ
Born February 1944
Director
Appointed 04 Nov 1999

OLLEY, James Simon

Active
East India Court, LondonSE16 4HT
Born October 1977
Director
Appointed 15 Sept 2008

WHITE, Graham John

Active
The Oast House, CambridgeCB3 9AP
Born June 1946
Director
Appointed 09 Mar 2009

WOOTTON, David Hugh

Active
Kippington Road, SevenoaksTN13 2LF
Born July 1950
Director
Appointed 21 Nov 2004

BRUNDELL, Julia Lilian

Resigned
Chalcroft Road, LewishamSE13 5RE
Secretary
Appointed 05 Jan 2015
Resigned 17 Dec 2017

BUTLER, Carol Anne

Resigned
29 Hyde Street, WinchesterSO23 7DX
Secretary
Appointed 03 Mar 1997
Resigned 22 Dec 2005

LONDON, Malcolm John

Resigned
76 Chenies Mews, LondonWC1E 6HX
Secretary
Appointed N/A
Resigned 28 May 1996

NICHOLLS, Julie Carol

Resigned
9 Addison Grove, LondonW4 1EP
Secretary
Appointed 03 Jan 2006
Resigned 22 Jan 2014

ROYCE BOORMAN, Susan Jane

Resigned
31 Thistlewaite Road, LondonE5 0QG
Secretary
Appointed 01 Dec 1995
Resigned 22 Feb 1997

WINTER, Shirley Anne

Resigned
25 Holborn Viaduct, LondonEC1A 2BP
Secretary
Appointed 22 Jan 2014
Resigned 05 Jan 2015

ADLER, Michael William

Resigned
44 Blomfield Road, LondonW9 2PF
Born June 1939
Director
Appointed 24 Nov 2004
Resigned 21 Sept 2006

ALLEN, Mary Fitzgerald

Resigned
60 Pettaugh Lane, IpswichIP6 9SE
Born August 1951
Director
Appointed 09 Dec 2003
Resigned 05 Dec 2005

BAKER BATES, Rodney Pennington

Resigned
The Ancient House, PeasenhallIP17 2HL
Born April 1944
Director
Appointed 29 Jan 2001
Resigned 29 Mar 2004

BARTER, Stephen Leslie

Resigned
Penshurst, IpswichIP6 9AL
Born March 1957
Director
Appointed 01 Sept 1992
Resigned 30 Sept 1998

BEAN, Charles Richard, Sir

Resigned
Caversham Street, LondonSW3 4AH
Born September 1953
Director
Appointed 12 May 2003
Resigned 12 May 2014

BEAR, Michael David, Sir

Resigned
17 Cyprus Gardens, LondonN3 1SP
Born January 1953
Director
Appointed 14 May 2007
Resigned 05 Apr 2011

BILL, Jamie Timothy

Resigned
56 Walnut Tree Walk, LondonSE11 6AN
Born August 1957
Director
Appointed 08 Oct 1996
Resigned 01 Jun 2000

BOGNI, Rodolfo

Resigned
122 Woodsford Square, LondonW14 8DT
Born October 1947
Director
Appointed 11 May 1994
Resigned 19 Nov 1995

BOWRING, Peter

Resigned
79 New Concordia Wharf, LondonSE1 2BA
Born April 1923
Director
Appointed N/A
Resigned 03 Oct 1994

BRAMWELL, Frederick Michael

Resigned
9 Church Close, LeatherheadKT22 9BQ
Born October 1933
Director
Appointed 23 Sept 1997
Resigned 15 Sept 2003

BRAMWELL, Frederick Michael

Resigned
9 Church Close, LeatherheadKT22 9BQ
Born October 1933
Director
Appointed N/A
Resigned 28 Jan 1994

BREWER, Tessa Suzanne Mary, Lady

Resigned
16 Cowley Street, LondonSW1P 3LZ
Born February 1950
Director
Appointed 29 Jan 2001
Resigned 23 Sept 2014

CASPI, Daniel

Resigned
159 Uxbridge Road, HarrowHA3 6DG
Born July 1953
Director
Appointed 12 Sept 2005
Resigned 07 Feb 2007

CAVETT, Esther Caroline, Dr

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born January 1959
Director
Appointed 16 Apr 2007
Resigned 01 Mar 2015

CHAPPELL, Edwin Philip

Resigned
22 Frognal Lane, LondonNW3 7DT
Born June 1929
Director
Appointed N/A
Resigned 18 Apr 1993

CLARK, Keith

Resigned
33 Alwyne Road, LondonN1 2HW
Born October 1944
Director
Appointed 04 Oct 1999
Resigned 15 Sept 2003

DELANEY, Peter Anthony, The Venerable

Resigned
The Residence, LondonEC3N 4DJ
Born June 1939
Director
Appointed N/A
Resigned 08 Jan 1996

DELBRIDGE, Richard

Resigned
48 Downshire Hill, LondonNW3 1NX
Born May 1942
Director
Appointed 01 Dec 1997
Resigned 31 May 2001

EDWARDS, Ronald Derek Keep

Resigned
Coneycroft House, AltonGU34 3JF
Born November 1934
Director
Appointed 28 Jan 1994
Resigned 11 Dec 1996
Fundings
Financials
Latest Activities

Filing History

253

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 June 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Sail Address Company With New Address
15 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Miscellaneous
28 November 2014
MISCMISC
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
22 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Resolution
22 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
287Change of Registered Office
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Legacy
26 June 2006
288bResignation of Director or Secretary
Memorandum Articles
25 May 2006
MEM/ARTSMEM/ARTS
Resolution
25 May 2006
RESOLUTIONSResolutions
Legacy
18 May 2006
287Change of Registered Office
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288cChange of Particulars
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
5 July 1996
287Change of Registered Office
Legacy
5 July 1996
363aAnnual Return
Legacy
5 July 1996
363(353)363(353)
Legacy
18 June 1996
288288
Legacy
24 March 1996
288288
Legacy
22 March 1996
288288
Legacy
14 March 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
31 October 1995
288288
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
13 October 1994
288288
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
29 June 1994
288288
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
288288
Legacy
15 March 1994
288288
Legacy
8 November 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
14 May 1993
288288
Legacy
11 March 1993
288288
Legacy
7 October 1992
288288
Legacy
10 September 1992
288288
Memorandum Articles
30 July 1992
MEM/ARTSMEM/ARTS
Resolution
30 July 1992
RESOLUTIONSResolutions
Legacy
28 July 1992
288288
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
30 June 1992
363aAnnual Return
Legacy
12 June 1992
288288
Legacy
25 November 1991
288288
Legacy
29 October 1991
288288
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
363aAnnual Return
Legacy
17 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
4 May 1990
288288
Legacy
19 December 1989
288288
Legacy
29 November 1989
288288
Legacy
29 November 1989
288288
Legacy
7 November 1989
288288
Legacy
26 October 1989
288288
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
5 February 1989
288288
Legacy
17 January 1989
288288
Legacy
13 January 1989
288288
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
18 May 1988
288288
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Legacy
16 February 1987
288288
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
288288
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Incorporation Company
21 February 1962
NEWINCIncorporation