Background WavePink WaveYellow Wave

AVONCROFT MUSEUM OF HISTORIC BUILDINGS (00830659)

AVONCROFT MUSEUM OF HISTORIC BUILDINGS (00830659) is an active UK company. incorporated on 10 December 1964. with registered office in Worcester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. AVONCROFT MUSEUM OF HISTORIC BUILDINGS has been registered for 61 years. Current directors include ARMSTRONG, Mark Andrew, BEAUCHAMP, Sarah Ann, HOCKLEY, Lucy and 5 others.

Company Number
00830659
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 1964
Age
61 years
Address
Stoke Heath, Worcester, B60 4JR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ARMSTRONG, Mark Andrew, BEAUCHAMP, Sarah Ann, HOCKLEY, Lucy, POPE, Susan Elizabeth, SMART, Ivan Mark, SMITH, Michael Paul, TOLCHER, Edward James Kenneth, WOOD, Adele Louise
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONCROFT MUSEUM OF HISTORIC BUILDINGS

AVONCROFT MUSEUM OF HISTORIC BUILDINGS is an active company incorporated on 10 December 1964 with the registered office located in Worcester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. AVONCROFT MUSEUM OF HISTORIC BUILDINGS was registered 61 years ago.(SIC: 91030)

Status

active

Active since 61 years ago

Company No

00830659

PRIVATE-LIMITED-GUARANT-NSC Company

Age

61 Years

Incorporated 10 December 1964

Size

N/A

Accounts

ARD: 1/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 October 2026
Period: 1 January 2025 - 1 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

AVONCROFT MUSEUM OF BUILDINGS LIMITED
From: 10 December 1964To: 17 August 1994
Contact
Address

Stoke Heath Bromsgrove Worcester, B60 4JR,

Timeline

47 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Dec 64
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Aug 10
Director Joined
Oct 12
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Director Left
Sept 19
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Joined
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
New Owner
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
40
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ARMSTRONG, Mark Andrew

Active
Stoke Heath, WorcesterB60 4JR
Born June 1959
Director
Appointed 02 Jul 2010

BEAUCHAMP, Sarah Ann

Active
Stoke Heath, WorcesterB60 4JR
Born May 1964
Director
Appointed 01 Jul 2023

HOCKLEY, Lucy

Active
Stoke Heath, WorcesterB60 4JR
Born April 1979
Director
Appointed 01 Jul 2023

POPE, Susan Elizabeth

Active
Stoke Heath, WorcesterB60 4JR
Born June 1971
Director
Appointed 22 Nov 2021

SMART, Ivan Mark

Active
Stoke Heath, WorcesterB60 4JR
Born April 1964
Director
Appointed 01 Jul 2023

SMITH, Michael Paul

Active
Stoke Heath, WorcesterB60 4JR
Born June 1959
Director
Appointed 16 Jun 2025

TOLCHER, Edward James Kenneth

Active
Stoke Heath, WorcesterB60 4JR
Born January 1960
Director
Appointed 26 Jan 2026

WOOD, Adele Louise

Active
Stoke Heath, WorcesterB60 4JR
Born November 1974
Director
Appointed 21 Nov 2021

CARTER, Simon Richard Lloyd

Resigned
86 Redditch Road, BromsgroveB60 4JR
Secretary
Appointed 10 Sept 2007
Resigned 16 Oct 2009

FISHER, John Hamilton

Resigned
14 New Street, WorcesterWR8 0HR
Secretary
Appointed 13 Jun 2000
Resigned 09 May 2007

NOBLE, Michael Howard Wallis

Resigned
4 St John Street, BromsgroveB61 8QX
Secretary
Appointed 21 Nov 1995
Resigned 13 Jun 2000

PICKERING, George Donald

Resigned
Fairwinds Morton Hall Lane, RedditchB96 6SD
Secretary
Appointed N/A
Resigned 23 Apr 1996

ADAIR, Arthur Frederick

Resigned
14 Childs Oak Close, CoventryCV7 7QT
Born April 1947
Director
Appointed 14 May 2002
Resigned 14 May 2003

ALLAN, William Craig, Dr

Resigned
The Old New House, SouthamCV47 2AR
Born November 1942
Director
Appointed 19 Nov 1998
Resigned 10 Feb 2004

BREEZE, John

Resigned
Puckhill, WadhurstTN5 6RT
Born September 1945
Director
Appointed 13 Mar 2006
Resigned 19 Jul 2015

CADBURY, Roger Victor John

Resigned
58 Binswood Avenue, Leamington SpaCV32 5RX
Born December 1937
Director
Appointed 18 Jun 1998
Resigned 12 Mar 2007

CARPENTER, Jeffrey Howlett

Resigned
3 Field Terrace, WorcesterWR5 3BN
Born March 1935
Director
Appointed 26 Nov 2003
Resigned 24 Nov 2004

COLLYER, Keith Gordon George

Resigned
Old Barn Lodge, DroitwichWR9 7LN
Born August 1924
Director
Appointed N/A
Resigned 17 Mar 1998

DAYER, John Arnold

Resigned
16 The Oaklands, DroitwichWR9 8AD
Born May 1930
Director
Appointed 10 Sept 2002
Resigned 01 May 2003

DIAMOND, Peter Michael, Dr

Resigned
5 Anchorage Road, Sutton ColdfieldB74 2PJ
Born August 1942
Director
Appointed 24 Nov 2004
Resigned 19 Jul 2015

DOWNIE, Graham George

Resigned
5 Crooks Lane, StudleyB80 7QX
Born August 1941
Director
Appointed N/A
Resigned 08 Sept 2009

DYER, Christopher Charles, Dr

Resigned
53 Woodlands Park Road, BirminghamB30 1HA
Born December 1944
Director
Appointed N/A
Resigned 06 Jun 1994

FARMER, Nicholas

Resigned
231 Evesham Road, RedditchB97 5EW
Born July 1952
Director
Appointed N/A
Resigned 01 Sept 1992

FENTON, Timothy Anthony

Resigned
21 Celeste Road, BromsgroveB60 2RP
Born May 1964
Director
Appointed 06 Aug 2003
Resigned 15 Mar 2005

FIRMINGER, Christopher Vandeleur

Resigned
Holyoakes Barn, RedditchB97 5SR
Born December 1963
Director
Appointed 06 Aug 2003
Resigned 11 Sept 2006

FIRMINGER, Patrick Edward Richard Vandelewr

Resigned
8 Sansome Street, WorcesterWR1 1HH
Born December 1929
Director
Appointed N/A
Resigned 26 Nov 2003

GEE, Kathryn Olive Perry

Resigned
High Street, RedditchB96 6HN
Born July 1951
Director
Appointed 09 Dec 2008
Resigned 01 Apr 2023

HARRIS, Leslie George Burgum

Resigned
Ridge End, BromsgroveB60 4HJ
Born June 1905
Director
Appointed N/A
Resigned 24 Mar 1995

HILL, Michael Andrew

Resigned
Forge Mill Road, RedditchB98 8HP
Born October 1964
Director
Appointed 16 Jul 2017
Resigned 15 Jun 2020

HOLMES, Elizabethn Ann, Cllr

Resigned
68 Rock Hill, BromsgroveB61 7LW
Born February 1962
Director
Appointed 19 Nov 1998
Resigned 01 Nov 2001

HUGHES, David George

Resigned
16 Brickhouse Lane, BromsgroveB60
Born March 1917
Director
Appointed N/A
Resigned 20 Jul 1999

HURLEY, Andrew

Resigned
Badgeworth Lane, CheltenhamGL51 4UJ
Born June 1938
Director
Appointed 06 Aug 2003
Resigned 20 Feb 2023

IRELAND -CARSON, Rex

Resigned
Stoke Heath, WorcesterB60 4JR
Born March 1967
Director
Appointed 04 Jul 2012
Resigned 16 Jul 2017

JENKINS, Ian Athur Edgar

Resigned
19 Wheeldon House, South YardleyB26 1DP
Born December 1937
Director
Appointed N/A
Resigned 16 Jul 2017

JONES, David

Resigned
22 Montgomery Close, BromsgroveB61 0PG
Born December 1965
Director
Appointed 22 Sept 1995
Resigned 15 Sept 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Andrew Armstrong

Active
Stoke Heath, WorcesterB60 4JR
Born June 1959

Nature of Control

Significant influence or control as trust
Notified 01 Apr 2023

Mrs Katherine Olive Perry Gee

Ceased
Stoke Heath, WorcesterB60 4JR
Born July 1951

Nature of Control

Significant influence or control as trust
Notified 26 Apr 2022
Ceased 01 Apr 2023

Mr Michael Anthony Woolley

Ceased
Stoke Heath, WorcesterB60 4JR
Born April 1942

Nature of Control

Significant influence or control as trust
Notified 17 Jul 2016
Ceased 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

197

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
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
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
18 February 2008
288cChange of Particulars
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
363aAnnual Return
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
3 October 2006
AAMDAAMD
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 August 2003
AAAnnual Accounts
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Memorandum Articles
14 July 1997
MEM/ARTSMEM/ARTS
Resolution
13 July 1997
RESOLUTIONSResolutions
Resolution
13 July 1997
RESOLUTIONSResolutions
Legacy
6 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
2 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
5 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
11 October 1994
288288
Legacy
11 October 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
288288
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
288288
Legacy
30 October 1992
288288
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Accounts With Accounts Type Full
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
363363
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Miscellaneous
24 June 1985
MISCMISC
Incorporation Company
10 December 1964
NEWINCIncorporation