Background WavePink WaveYellow Wave

CANADIAN SUPERIOR OIL (U.K.) LIMITED (00811825)

CANADIAN SUPERIOR OIL (U.K.) LIMITED (00811825) is an active UK company. incorporated on 8 July 1964. with registered office in Fawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CANADIAN SUPERIOR OIL (U.K.) LIMITED has been registered for 61 years. Current directors include COOMBS, Susan Patricia, GEMMELL, Constance Dawn, MORELAND, Kerry Marie.

Company Number
00811825
Status
active
Type
ltd
Incorporated
8 July 1964
Age
61 years
Address
Fawley Administration Building Fawley Refinery, Fawley, SO45 1TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOMBS, Susan Patricia, GEMMELL, Constance Dawn, MORELAND, Kerry Marie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANADIAN SUPERIOR OIL (U.K.) LIMITED

CANADIAN SUPERIOR OIL (U.K.) LIMITED is an active company incorporated on 8 July 1964 with the registered office located in Fawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CANADIAN SUPERIOR OIL (U.K.) LIMITED was registered 61 years ago.(SIC: 74990)

Status

active

Active since 61 years ago

Company No

00811825

LTD Company

Age

61 Years

Incorporated 8 July 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Fawley Administration Building Fawley Refinery Marsh Lane Fawley, SO45 1TX,

Previous Addresses

Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX England
From: 8 September 2016To: 2 February 2026
Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX
From: 8 July 1964To: 8 September 2016
Timeline

31 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Jul 64
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Dec 25
Director Left
Dec 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JOSEPH, Robert

Active
Fawley Refinery, FawleySO45 1TX
Secretary
Appointed 01 Aug 2023

COOMBS, Susan Patricia

Active
Fawley Refinery, FawleySO45 1TX
Born August 1974
Director
Appointed 08 Dec 2025

GEMMELL, Constance Dawn

Active
Fawley Refinery, FawleySO45 1TX
Born June 1966
Director
Appointed 01 Feb 2018

MORELAND, Kerry Marie

Active
Fawley Refinery, FawleySO45 1TX
Born March 1978
Director
Appointed 05 Apr 2024

BOYDELL, John Nicholas

Resigned
47 Well House Road, BeechGU34 4AQ
Secretary
Appointed 30 Nov 1999
Resigned 01 Apr 2005

GORDON, Graham James Low

Resigned
9 Albany Towers, HoveBN3 2RQ
Secretary
Appointed 19 Aug 1996
Resigned 29 Apr 1998

HARNESS, Fiona

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 01 Dec 2011
Resigned 24 Nov 2023

LATIMER, Brent

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 13 Sept 2010
Resigned 31 Dec 2016

MORIN, Michael Louise Joseph

Resigned
3416-6th Street S.W., Calgary
Secretary
Appointed 01 Apr 2005
Resigned 31 Mar 2010

RUMSEY, Christopher James

Resigned
Hillside Cottage, CranbrookTN17 2LL
Secretary
Appointed N/A
Resigned 19 Aug 1996

VINDEVOGHEL, Burke

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 01 Jan 2017
Resigned 01 Aug 2023

WILKINSON, Russell John

Resigned
18 St Anthony's Close, LondonE1 9LT
Secretary
Appointed 29 Apr 1998
Resigned 30 Nov 1999

ANDERSON, Jerry Hunt

Resigned
108 Pump Hilldrive Sw, CalgaryT2V 4C7
Born June 1944
Director
Appointed 13 Oct 1995
Resigned 30 Sept 1999

BANFIELD, John Martin

Resigned
Garden Corner Old London Road, DorkingRH5 6DL
Born November 1947
Director
Appointed 01 Jan 1994
Resigned 11 Mar 1996

BARRY, Andrew Geoffrey

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born June 1971
Director
Appointed 01 Jul 2012
Resigned 01 Nov 2014

BELLIS, Russell Grant

Resigned
Exxonmobil House, LeatherheadKT22 8UX
Born August 1950
Director
Appointed 01 Feb 2001
Resigned 01 Apr 2005

BENNETT, Colin Christopher

Resigned
46 Loanhead Terrace, AberdeenAB25 2SY
Born May 1956
Director
Appointed 22 Aug 1997
Resigned 03 Mar 2000

BILLINGS, Ronald Parel

Resigned
35 Mckenzie Lake Landing Se, CalgaryFOREIGN
Born December 1947
Director
Appointed N/A
Resigned 01 Jan 1993

BULL, Colin David

Resigned
16 Fairgreen East, BarnetEN4 0QR
Born March 1952
Director
Appointed N/A
Resigned 31 Jan 1998

CARDINAL, Geoffrey

Resigned
30 Westward House, GuildfordGU1 1UU
Born September 1947
Director
Appointed 01 Apr 1993
Resigned 31 Dec 1993

CARTER, Julia Kedrova

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born April 1980
Director
Appointed 01 Aug 2024
Resigned 08 Dec 2025

CHAPLIN, John Paul

Resigned
Craigstone Lodge, AberdeenAB1 8RJ
Born October 1953
Director
Appointed 01 Jul 1993
Resigned 01 Mar 1994

CHARLES, Raymond Grover

Resigned
31 Oaklands Avenue, EsherKT10 8HX
Born September 1952
Director
Appointed 01 Nov 1994
Resigned 31 Oct 1997

CONDRAY, Ansel Lynn

Resigned
25 Harley House, LondonNW1 5HE
Born May 1942
Director
Appointed 14 Jan 2000
Resigned 31 Dec 2002

COSMA, Lazaro Joseph

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born November 1983
Director
Appointed 15 Mar 2021
Resigned 05 Apr 2024

COUSINS, John

Resigned
Ingram House, LondonNW11 6TG
Born June 1950
Director
Appointed 01 Sept 1996
Resigned 14 Jan 2000

CYR, Fern June

Resigned
41 Hillview Road, AberdeenAB15 9HA
Born June 1956
Director
Appointed 01 Feb 1998
Resigned 17 Oct 2001

DAVIS, Brian Michael

Resigned
172 Hanging Hill Lane, BrentwoodCM13 2HG
Born May 1937
Director
Appointed N/A
Resigned 31 Dec 1992

DOWNIE, James

Resigned
96 Matthew Drive, Hammonds Plains
Born April 1958
Director
Appointed 01 Aug 2005
Resigned 01 Apr 2007

DUFFIN, Neil William

Resigned
The Coaching House, AberdeenAB12 5XQ
Born January 1957
Director
Appointed 09 Sept 1996
Resigned 31 Jan 1998

ELLIS, Graham Henry George

Resigned
3 The Old Rectory, Milton Keynes VillageMK10 3AF
Born May 1945
Director
Appointed 11 Mar 1996
Resigned 01 Dec 1997

FORREST, John Eason

Resigned
34 Hamilton Place, AberdeenAB15 4BH
Born January 1956
Director
Appointed 29 May 1997
Resigned 30 Mar 2000

FRANKLIN, Robert Stuart

Resigned
Pipers Croft Clandon Road, West ClandonGU4 7UW
Born September 1957
Director
Appointed 01 Apr 1997
Resigned 31 Dec 1998

GENOVA, John Vincent

Resigned
56 Wellington Court, LondonNW8 9TD
Born November 1954
Director
Appointed 14 Jan 2000
Resigned 30 Apr 2002

GIBLIN, Michael Scott

Resigned
Flat 1, LondonSW1W 8ED
Born November 1956
Director
Appointed 17 Oct 2001
Resigned 31 Aug 2003

Persons with significant control

1

Princeton South Corporate Center, Ewing Nj 08628

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

234

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Capital Cancellation Shares
2 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2026
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Change To A Person With Significant Control
23 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Secretary Company With Name
3 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288cChange of Particulars
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
363aAnnual Return
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
12 January 2000
AUDAUD
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
363aAnnual Return
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
363aAnnual Return
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
18 September 1997
288cChange of Particulars
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
363aAnnual Return
Legacy
1 October 1996
288288
Legacy
18 September 1996
288288
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
12 May 1996
288288
Legacy
23 April 1996
363aAnnual Return
Legacy
10 April 1996
288288
Legacy
24 March 1996
288288
Legacy
20 March 1996
288288
Legacy
2 November 1995
288288
Legacy
27 July 1995
288288
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
11 April 1995
363x363x
Legacy
20 December 1994
288288
Legacy
17 November 1994
288288
Legacy
8 August 1994
288288
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
13 April 1994
363x363x
Legacy
14 March 1994
288288
Legacy
17 January 1994
288288
Legacy
24 November 1993
288288
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
2 August 1993
288288
Legacy
22 July 1993
288288
Legacy
6 June 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
15 April 1993
363x363x
Legacy
16 February 1993
288288
Legacy
25 January 1993
288288
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
6 April 1992
363x363x
Legacy
23 October 1991
288288
Legacy
20 August 1991
288288
Legacy
14 August 1991
288288
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
11 April 1991
288288
Legacy
11 April 1991
363x363x
Resolution
4 January 1991
RESOLUTIONSResolutions
Resolution
4 January 1991
RESOLUTIONSResolutions
Legacy
31 October 1990
288288
Legacy
14 September 1990
288288
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Legacy
8 March 1990
288288
Legacy
20 January 1990
288288
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
6 February 1989
288288
Legacy
24 August 1988
288288
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Legacy
28 July 1988
288288
Legacy
18 January 1988
288288
Legacy
2 December 1987
288288
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Legacy
9 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Incorporation Company
8 July 1964
NEWINCIncorporation