Background WavePink WaveYellow Wave

ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED (00795895)

ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED (00795895) is an active UK company. incorporated on 12 March 1964. with registered office in Chelmsford. The company operates in the Education sector, engaged in primary education. ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED has been registered for 62 years. Current directors include ALLEN, Geoffrey Charles, ANDERSON, Benjamin Robert Gareth, BAILEY, Paul Matthew and 9 others.

Company Number
00795895
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 1964
Age
62 years
Address
178a New London Road, Chelmsford, CM2 0AR
Industry Sector
Education
Business Activity
Primary education
Directors
ALLEN, Geoffrey Charles, ANDERSON, Benjamin Robert Gareth, BAILEY, Paul Matthew, BARRETT, Francis Martin, BRYANT, Malcolm Kenneth, COPELAND, Paul, HARGREAVES, Frederick Michael, HAYMAN, Sam, KANGESU, Ramani, MISTRY, Amarnath Anthony Prakash, PECK, Sibel Bilginer, Dr, PLATTS, Tomilewa Omolola
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED

ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED is an active company incorporated on 12 March 1964 with the registered office located in Chelmsford. The company operates in the Education sector, specifically engaged in primary education. ST.CEDD'S SCHOOL EDUCATIONAL TRUST LIMITED was registered 62 years ago.(SIC: 85200)

Status

active

Active since 62 years ago

Company No

00795895

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 12 March 1964

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

178a New London Road Chelmsford, CM2 0AR,

Previous Addresses

178 New London Road Chelmsford CM2 0AR
From: 3 November 2010To: 11 February 2015
23 Maltese Road Chelmsford Essex CM1 2PB
From: 12 March 1964To: 3 November 2010
Timeline

38 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Nov 10
Director Left
Aug 11
Director Left
Jun 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Left
Jul 13
Director Left
Apr 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Mar 20
Director Left
Nov 20
Director Joined
Aug 21
Director Joined
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Oct 22
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Jan 26
Loan Secured
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ALLEN, Geoffrey Charles

Active
New London Road, ChelmsfordCM2 0AR
Born March 1958
Director
Appointed 01 Apr 2016

ANDERSON, Benjamin Robert Gareth

Active
New London Road, ChelmsfordCM2 0AR
Born July 1978
Director
Appointed 03 Dec 2025

BAILEY, Paul Matthew

Active
New London Road, ChelmsfordCM2 0AR
Born June 1982
Director
Appointed 03 Dec 2025

BARRETT, Francis Martin

Active
New London Road, ChelmsfordCM2 0AR
Born July 1977
Director
Appointed 26 Mar 2025

BRYANT, Malcolm Kenneth

Active
The Leys, ChelmsfordCM2 6AU
Born May 1951
Director
Appointed 20 Nov 1997

COPELAND, Paul

Active
New London Road, ChelmsfordCM2 0AR
Born April 1974
Director
Appointed 03 Dec 2014

HARGREAVES, Frederick Michael

Active
Barnston Road, ChelmsfordCM1 4RB
Born June 1959
Director
Appointed 09 Jun 1997

HAYMAN, Sam

Active
New London Road, ChelmsfordCM2 0AR
Born October 1987
Director
Appointed 23 Feb 2022

KANGESU, Ramani

Active
New London Road, ChelmsfordCM2 0AR
Born May 1961
Director
Appointed 30 Jun 2021

MISTRY, Amarnath Anthony Prakash

Active
New London Road, ChelmsfordCM2 0AR
Born August 1984
Director
Appointed 20 Mar 2024

PECK, Sibel Bilginer, Dr

Active
New London Road, ChelmsfordCM2 0AR
Born February 1965
Director
Appointed 13 Sept 2017

PLATTS, Tomilewa Omolola

Active
New London Road, ChelmsfordCM2 0AR
Born August 1980
Director
Appointed 26 Sept 2024

GARRAD, June Diane

Resigned
33 Little Meadow, ChelmsfordCM1 3LQ
Secretary
Appointed N/A
Resigned 24 Jun 1999

KRONE, Judith Linda

Resigned
29 Maple Drive, ChelmsfordCM2 9HR
Secretary
Appointed 24 Jun 1999
Resigned 01 Aug 2003

SUTCLIFFE, Susan Michelle

Resigned
1 Rose Drive, SouthminsterCM0 7JA
Secretary
Appointed 23 Feb 2004
Resigned 31 Aug 2016

ALLEN, Susan Mary

Resigned
New London Road, ChelmsfordCM2 0AR
Born July 1950
Director
Appointed 01 Sept 2010
Resigned 18 Mar 2013

ANGUS, Margaret Ann

Resigned
Windlesham House School London Road, PulboroughRH20 4AY
Born May 1947
Director
Appointed N/A
Resigned 12 Jul 1994

ASHURST, Kenneth William Stewart

Resigned
Oaklands Lodge Valletta Close, ChelmsfordCM1 2PT
Born May 1945
Director
Appointed 28 Feb 1994
Resigned 25 Nov 1996

ATTRIDGE, Daniel

Resigned
New London Road, ChelmsfordCM2 0AR
Born March 1977
Director
Appointed 13 Sept 2016
Resigned 26 Jun 2024

BARTLE, Leo

Resigned
New London Road, ChelmsfordCM2 0AR
Born November 1949
Director
Appointed 16 Mar 2004
Resigned 26 Jun 2013

BOOTH, John Trygve, Doctor

Resigned
Herons Way, ChelmsfordCM1 7SJ
Born April 1954
Director
Appointed 29 Nov 2000
Resigned 31 Jul 2007

BOOTH, Michael Stuart

Resigned
Wilton 11 Lockwood Close, WoodbridgeIP12 1HZ
Born November 1945
Director
Appointed 01 Oct 1999
Resigned 30 Nov 2000

BRINDLEY, Emma Lauder

Resigned
New London Road, ChelmsfordCM2 0AR
Born June 1979
Director
Appointed 11 Mar 2020
Resigned 29 Sept 2020

BROWN, James Richard

Resigned
16 Wendover Gardens, BrentwoodCM13 2JE
Born May 1957
Director
Appointed 24 Jun 1999
Resigned 02 Dec 2003

CHILDS, Amanda Helen

Resigned
New London Road, ChelmsfordCM2 0AR
Born December 1972
Director
Appointed 27 Jun 2018
Resigned 25 Jun 2025

DAGG, Jane Leslie

Resigned
Ivy House Howe Street, Great WalthamCM3 1BA
Born November 1956
Director
Appointed 10 May 1996
Resigned 29 Sept 2025

DAVIES, Gareth Rhys Aubrey

Resigned
New London Road, ChelmsfordCM2 0AR
Born May 1973
Director
Appointed 18 Mar 2015
Resigned 27 Jun 2018

FACEY, Clifford Leonard

Resigned
Fishermans Hill, Ongar
Born October 1937
Director
Appointed 28 Feb 1994
Resigned 12 Jul 1994

FURNIVAL, Jane Margaret

Resigned
Carters Lane, WithamCM8 3LF
Born February 1953
Director
Appointed N/A
Resigned 18 Nov 1993

HALL, Linda

Resigned
Main Street, OakhamLE15 7NJ
Born February 1951
Director
Appointed 01 Aug 2008
Resigned 31 Mar 2016

HARVEY, Mary Louise

Resigned
4 St Helena Road, ColchesterCO3 3BA
Born April 1952
Director
Appointed 01 Dec 1995
Resigned 23 Apr 1997

HARVEY, Ruth Anne, Reverend

Resigned
New London Road, ChelmsfordCM2 0AR
Born October 1959
Director
Appointed 21 Sept 2022
Resigned 25 Jun 2025

HODGES, Sara Anne

Resigned
20 Witham Lodge, WithamCM8 1HG
Born October 1957
Director
Appointed 28 Feb 1994
Resigned 30 Nov 2001

HOLLADAY, Stuart Malcolm

Resigned
8 The Heythrop, ChelmsfordCM2 6BX
Born February 1933
Director
Appointed N/A
Resigned 20 Nov 1997

JOHNSON, David

Resigned
Hilbre Mounthill Avenue, ChelmsfordCM2 6DB
Born June 1956
Director
Appointed N/A
Resigned 17 May 1996
Fundings
Financials
Latest Activities

Filing History

219

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Memorandum Articles
25 April 2022
MAMA
Resolution
25 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Resolution
20 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Memorandum Articles
27 April 2020
MAMA
Accounts With Accounts Type Full
16 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Legacy
23 April 2014
ANNOTATIONANNOTATION
Legacy
23 April 2014
ANNOTATIONANNOTATION
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Legacy
10 August 2012
MG02MG02
Legacy
10 August 2012
MG02MG02
Legacy
10 August 2012
MG02MG02
Legacy
10 August 2012
MG02MG02
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Legacy
1 June 2012
MG01MG01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Legacy
10 May 2012
MG01MG01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Auditors Resignation Company
5 August 2011
AUDAUD
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 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
3 June 2010
CH01Change of Director Details
Legacy
3 June 2010
MG01MG01
Legacy
3 June 2010
MG01MG01
Legacy
3 June 2010
MG01MG01
Resolution
8 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
2 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
25 July 2000
225Change of Accounting Reference Date
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
363aAnnual Return
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
13 June 1996
363aAnnual Return
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
24 January 1996
288288
Legacy
21 December 1995
288288
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
23 November 1995
363x363x
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
3 December 1992
288288
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
363x363x
Legacy
10 September 1991
363x363x
Accounts With Accounts Type Small
13 February 1991
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
8 October 1990
288288
Legacy
8 October 1990
288288
Accounts With Accounts Type Small
20 January 1990
AAAnnual Accounts
Legacy
7 July 1989
363363
Accounts With Accounts Type Small
9 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
20 July 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 July 1986
225(1)225(1)
Accounts With Accounts Type Small
12 July 1986
AAAnnual Accounts
Legacy
25 June 1986
363363