Background WavePink WaveYellow Wave

TRAVEL WEST MIDLANDS LIMITED (00775806)

TRAVEL WEST MIDLANDS LIMITED (00775806) is an active UK company. incorporated on 1 October 1963. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRAVEL WEST MIDLANDS LIMITED has been registered for 62 years. Current directors include GALE, Kevin, MILES, Neil Rowland.

Company Number
00775806
Status
active
Type
ltd
Incorporated
1 October 1963
Age
62 years
Address
National Express House, Birmingham, B5 6DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GALE, Kevin, MILES, Neil Rowland
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVEL WEST MIDLANDS LIMITED

TRAVEL WEST MIDLANDS LIMITED is an active company incorporated on 1 October 1963 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRAVEL WEST MIDLANDS LIMITED was registered 62 years ago.(SIC: 74990)

Status

active

Active since 62 years ago

Company No

00775806

LTD Company

Age

62 Years

Incorporated 1 October 1963

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

SMITHS COACHES (SHENINGTON) LIMITED
From: 1 October 1963To: 1 August 2003
Contact
Address

National Express House Digbeth Birmingham, B5 6DD,

Previous Addresses

51 Bordesley Green Birmingham B9 4BZ
From: 1 October 1963To: 25 March 2021
Timeline

20 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Sept 63
Director Left
Nov 10
Director Left
May 17
Director Joined
May 17
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SAUNDERSON, Gillian

Active
Digbeth, BirminghamB5 6DD
Secretary
Appointed 01 Feb 2026

GALE, Kevin

Active
Digbeth, BirminghamB5 6DD
Born August 1974
Director
Appointed 31 Jan 2025

MILES, Neil Rowland

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1970
Director
Appointed 02 Oct 2023

ARNAOUTI, Michael

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 01 Jul 2017
Resigned 30 Apr 2019

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 13 Jun 2022
Resigned 19 Jan 2026

CASSON, Jenny

Resigned
Tangley, AndoverSP11 0SG
Secretary
Appointed 31 Oct 1996
Resigned 25 Sept 2008

LEES, Barbara

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 25 Sept 2008
Resigned 31 Dec 2012

MYRAM, Jennifer Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 23 Jan 2020
Resigned 06 May 2022

ROBINSON, Dianne

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 31 Dec 2012
Resigned 30 Jun 2017

ROLFE, Christopher James

Resigned
183 Kingsley Road, KingswinfordDY6 9RR
Secretary
Appointed 12 May 1994
Resigned 31 Oct 1996

SMITH, Arthur William

Resigned
Cedar Grange, Stratford On AvonCV37 6UJ
Secretary
Appointed 17 Feb 1994
Resigned 12 May 1994

SMITH, Kathlyne Edwina

Resigned
Cedar Grange, Stratford On AvonCV37 6UJ
Secretary
Appointed N/A
Resigned 17 Feb 1994

WOOLLARD, Julie

Resigned
Charlotte Street (3rd Floor), LondonW1T 2NU
Secretary
Appointed 08 May 2019
Resigned 15 Jan 2020

BARKER, Neil James

Resigned
Triton Square, LondonNW1 3HG
Born February 1964
Director
Appointed 28 Jan 2005
Resigned 22 Nov 2010

BARLOW, Paul Richard

Resigned
National Express House, BirminghamB5 6DD
Born May 1969
Director
Appointed 08 May 2019
Resigned 18 Jun 2020

BONHAM, Thomas Desmond

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born December 1957
Director
Appointed 02 May 2017
Resigned 30 Apr 2019

BRADFORD, David John

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born February 1981
Director
Appointed 18 Mar 2021
Resigned 14 Jul 2023

BROWN, Nicholas James Forster

Resigned
154 Brown's Lane, SolihullB93 9BD
Born December 1959
Director
Appointed 08 Oct 1999
Resigned 19 May 2000

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born December 1967
Director
Appointed 20 Jul 2023
Resigned 19 Jan 2026

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 24 Aug 1998
Resigned 31 Jul 1999

COATES, Peter Timothy

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born May 1963
Director
Appointed 08 Oct 1999
Resigned 30 Apr 2017

COLSTON, Donald

Resigned
20 Coombe Park, Sutton ColdfieldB74 2QB
Born July 1940
Director
Appointed 23 Mar 1994
Resigned 04 Aug 1995

COX, Paul Raymond

Resigned
May Cottage, AlvechurchB48 7TJ
Born December 1961
Director
Appointed 25 Sept 1996
Resigned 08 Oct 1999

DUFFY, Joseph Thomas

Resigned
3 Histons Drive, WolverhamptonWV8 2ET
Born December 1948
Director
Appointed 18 Apr 1994
Resigned 27 Nov 1995

GILES, Julie

Resigned
Westlands, StourbridgeDY8 3NJ
Born June 1957
Director
Appointed 15 Mar 1997
Resigned 30 Jan 2003

HANCOCK, Martin David

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born February 1957
Director
Appointed 24 Sept 2004
Resigned 18 Mar 2021

HANCOCK, Martin David

Resigned
15 Austrey Close, SolihullB93 9JE
Born February 1957
Director
Appointed 23 Apr 1997
Resigned 05 Feb 2001

HENRY, John

Resigned
Barley Wood, WorcestershireWR7 4RE
Born April 1950
Director
Appointed 24 Aug 1998
Resigned 30 Sept 2008

JACKSON, Brian Malcolm

Resigned
Bracken Cottage, Barton Under NeedwoodDE13 8AB
Born January 1950
Director
Appointed 22 May 2000
Resigned 22 May 2006

JENSEN, Alexandra Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born September 1969
Director
Appointed 02 Oct 2023
Resigned 31 Jan 2025

LEEDER, David John

Resigned
3 Juniper House, LondonE14 8BP
Born January 1966
Director
Appointed 05 Jan 1996
Resigned 08 Oct 1999

MCEWAN, Neil Tom

Resigned
Digbeth, BirminghamB5 6DD
Born April 1977
Director
Appointed 20 Jul 2023
Resigned 01 Jul 2024

SMITH, Arthur William

Resigned
Cedar Grange, Stratford On AvonCV37 6UJ
Born April 1939
Director
Appointed N/A
Resigned 15 Mar 1997

SMITH, Kathlyne Edwina

Resigned
Cedar Grange, Stratford On AvonCV37 6UJ
Born July 1953
Director
Appointed N/A
Resigned 17 Feb 1994

SMITH, Michael James Rodwell

Resigned
4 Cross `O` The Hill, Stratford On Avon
Born March 1948
Director
Appointed N/A
Resigned 31 May 1996

Persons with significant control

1

Digbeth, BirminghamB5 6DD

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

225

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Memorandum Articles
2 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
1 February 2023
CC04CC04
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 November 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
13 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Move Registers To Sail Company
26 July 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Sail Address Company With Old Address
14 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Sail Address Company
8 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
11 December 2008
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288cChange of Particulars
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
29 August 2006
288cChange of Particulars
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
363aAnnual Return
Legacy
8 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
13 June 2005
287Change of Registered Office
Legacy
31 May 2005
287Change of Registered Office
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
363aAnnual Return
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288cChange of Particulars
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
8 September 2000
288cChange of Particulars
Legacy
9 August 2000
288cChange of Particulars
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
363aAnnual Return
Legacy
2 March 2000
363(190)363(190)
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
353353
Legacy
6 September 1999
288cChange of Particulars
Legacy
9 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
18 February 1999
363aAnnual Return
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Resolution
14 September 1998
RESOLUTIONSResolutions
Legacy
10 September 1998
288cChange of Particulars
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288cChange of Particulars
Legacy
23 February 1998
363aAnnual Return
Legacy
23 February 1998
190190
Legacy
20 February 1998
288cChange of Particulars
Legacy
24 November 1997
403aParticulars of Charge Subject to s859A
Legacy
24 November 1997
403aParticulars of Charge Subject to s859A
Legacy
2 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Resolution
25 July 1997
RESOLUTIONSResolutions
Resolution
25 July 1997
RESOLUTIONSResolutions
Resolution
25 July 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
288cChange of Particulars
Legacy
13 June 1997
288cChange of Particulars
Legacy
3 June 1997
288cChange of Particulars
Legacy
22 May 1997
288cChange of Particulars
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
363aAnnual Return
Legacy
9 January 1997
353353
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
13 June 1996
288288
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 1996
AAAnnual Accounts
Auditors Resignation Company
17 January 1996
AUDAUD
Legacy
16 January 1996
287Change of Registered Office
Legacy
16 January 1996
288288
Legacy
30 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
20 September 1995
225(1)225(1)
Legacy
7 September 1995
288288
Legacy
14 August 1995
288288
Legacy
23 June 1995
287Change of Registered Office
Legacy
23 June 1995
353353
Legacy
11 March 1995
403aParticulars of Charge Subject to s859A
Legacy
11 March 1995
403aParticulars of Charge Subject to s859A
Legacy
24 February 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
155(6)a155(6)a
Resolution
13 February 1995
RESOLUTIONSResolutions
Legacy
10 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
287Change of Registered Office
Legacy
11 November 1994
403aParticulars of Charge Subject to s859A
Legacy
11 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 August 1994
AAAnnual Accounts
Legacy
10 June 1994
353353
Legacy
26 May 1994
225(1)225(1)
Legacy
23 May 1994
288288
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
16 April 1994
395Particulars of Mortgage or Charge
Legacy
23 March 1994
288288
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
22 April 1992
363b363b
Legacy
1 November 1991
287Change of Registered Office
Legacy
1 November 1991
363aAnnual Return
Accounts With Accounts Type Medium
12 September 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Auditors Resignation Company
27 February 1991
AUDAUD
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Legacy
3 July 1990
363363
Legacy
3 July 1990
287Change of Registered Office
Accounts With Accounts Type Small
3 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
27 January 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
17 July 1987
363363
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Legacy
8 May 1986
363363
Incorporation Company
1 October 1963
NEWINCIncorporation