Background WavePink WaveYellow Wave

PHILHARMONIA CHORUS LIMITED (00844386)

PHILHARMONIA CHORUS LIMITED (00844386) is an active UK company. incorporated on 5 April 1965. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PHILHARMONIA CHORUS LIMITED has been registered for 60 years. Current directors include ASHDOWN, Richard John, BRYANT, David Richard, CHEUNG, Sophia Shuk-Yee and 9 others.

Company Number
00844386
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 1965
Age
60 years
Address
14/15 Conduit Street, London, W1S 2XJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ASHDOWN, Richard John, BRYANT, David Richard, CHEUNG, Sophia Shuk-Yee, COOPER, Helen Maree, HARDING, Richard John, HOLLIS, Christopher Denzil, JONES, Emma Louise, LEACH, Jacqueline Susan, PANATTI, Rosslyn Teresa, POORE, Benjamin William Owain, ROŽLAPA, Iveta, SHIRRAS, James Erskine
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILHARMONIA CHORUS LIMITED

PHILHARMONIA CHORUS LIMITED is an active company incorporated on 5 April 1965 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PHILHARMONIA CHORUS LIMITED was registered 60 years ago.(SIC: 90010)

Status

active

Active since 60 years ago

Company No

00844386

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 5 April 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 25 March 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

NEW PHILHARMONIA CHORUS LIMITED
From: 5 April 1965To: 31 December 1977
Contact
Address

14/15 Conduit Street London, W1S 2XJ,

Previous Addresses

14/15 Conduit Street 14/15 Conduit Street London W1S 2XJ England
From: 25 April 2017To: 3 July 2017
65 Dulwich Village London SE21 7BJ
From: 5 April 1965To: 25 April 2017
Timeline

39 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Left
Aug 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Nov 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jul 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BRYANT, David Richard

Active
Hillside Road, RickmansworthWD3 5AP
Secretary
Appointed 06 Jul 2017

ASHDOWN, Richard John

Active
Ingleboro Drive, PurleyCR8 1EE
Born March 1966
Director
Appointed 10 Jul 2014

BRYANT, David Richard

Active
Hillside Road, ChorleywoodWD3 5AP
Born April 1966
Director
Appointed 13 Oct 2008

CHEUNG, Sophia Shuk-Yee

Active
Parkside, LondonSW19 5NE
Born July 1976
Director
Appointed 12 Jul 2018

COOPER, Helen Maree

Active
Flat 5, LondonN19 5AR
Born January 1991
Director
Appointed 12 Jul 2018

HARDING, Richard John

Active
23 Farlow Road, LondonSW15 1DT
Born July 1947
Director
Appointed 21 Sept 2006

HOLLIS, Christopher Denzil

Active
119 Shepherdess Walk, LondonN1 7QA
Born December 1948
Director
Appointed 13 Oct 2008

JONES, Emma Louise

Active
Gambetta Street, LondonSW8 3TU
Born September 1995
Director
Appointed 15 Jun 2022

LEACH, Jacqueline Susan

Active
3 Beechwood Rive, KestonBR2 6HN
Born June 1941
Director
Appointed 21 Sept 2006

PANATTI, Rosslyn Teresa

Active
Patshull Road, LondonNW5 2LE
Born April 1957
Director
Appointed 19 Jun 2012

POORE, Benjamin William Owain

Active
Royal College Street, LondonNW1 0TA
Born March 1988
Director
Appointed 27 Jun 2024

ROŽLAPA, Iveta

Active
1 Durham Road, LondonN2 9DP
Born March 1975
Director
Appointed 12 Jul 2018

SHIRRAS, James Erskine

Active
94 Lofting Rd, LondonN1 1JB
Born November 1957
Director
Appointed 10 Jul 2014

CARROLL, Sherman Louis

Resigned
South Square, LondonNW11 7AL
Secretary
Appointed 10 Jul 2014
Resigned 06 Jul 2017

MADDOCK, Geoffrey Charles

Resigned
66 Ripplevale Grove, LondonN1 1HT
Secretary
Appointed 21 Jul 1999
Resigned 13 Oct 2008

PHILPOT, Firenze Lesley

Resigned
5 Avon Grove, BracknellRG12 2JQ
Secretary
Appointed N/A
Resigned 12 Aug 1993

ROSSER, Stephen Francis

Resigned
Dulwich Village, LondonSE21 7BJ
Secretary
Appointed 13 Jan 2008
Resigned 10 Jul 2014

SALTER, Adrian Nicholas

Resigned
Avalon 22 Southwood Lane, LondonN6 5EE
Secretary
Appointed 12 Jul 1993
Resigned 05 Jul 1999

ADAMSON, Benetta Sara Yolande Kinloch

Resigned
15 Gloucester Crescent, LondonNW1 7DS
Born June 1952
Director
Appointed 12 Jul 1993
Resigned 13 Sept 1995

ARCHER, Ronald Frederick

Resigned
1 Pound Close, EastbourneBN23 6EF
Born November 1933
Director
Appointed N/A
Resigned 05 Jul 1999

BEACH, Kevin John

Resigned
27 Stambourne Way, West WickhamBR4 9NE
Born December 1949
Director
Appointed 05 Jul 1999
Resigned 18 Jul 2001

BIRCH, Verity Anna Amy

Resigned
Dulwich Village, LondonSE21 7BJ
Born February 1984
Director
Appointed 14 Jul 2010
Resigned 01 Oct 2015

CARROLL, Sherman Louis

Resigned
South Square, LondonNW11 7AL
Born July 1945
Director
Appointed 10 Jul 2014
Resigned 12 Jul 2018

CARTER, Julie Marguerite

Resigned
10 Pike Road, Forest Of DeanGL16 8DE
Born September 1940
Director
Appointed 13 Jul 1998
Resigned 25 Feb 2004

CHUMROW, Ernest John

Resigned
15 Downshire Hill, LondonNW3 1NR
Born March 1928
Director
Appointed N/A
Resigned 12 Aug 1993

COLLETT, Anneliese

Resigned
Cobham Way, East HorsleyKT24 5BH
Born May 1937
Director
Appointed 06 Sept 2007
Resigned 20 Nov 2010

COONEY, Sarah Jane

Resigned
13 Mafeking Road, EnfieldEN1 3SS
Born May 1966
Director
Appointed N/A
Resigned 29 Nov 1993

COWLING, Sarah Louise

Resigned
17 Longleat House, LondonSW1V 2TG
Born January 1966
Director
Appointed 01 Apr 2004
Resigned 06 Sept 2007

DAVIES, Judith Anne

Resigned
6 Gatcombe Road, LondonN19 4PT
Born October 1950
Director
Appointed N/A
Resigned 12 Jul 1993

ELSON, Avril Marjorie

Resigned
7 Castle Green, WeybridgeKT13 9QL
Born April 1948
Director
Appointed 18 Jul 2001
Resigned 11 Oct 2004

FISH, Robert Charles

Resigned
55 Gordon Road, LondonE11 2RA
Born May 1962
Director
Appointed 08 Jul 2002
Resigned 17 Nov 2005

GEE, Nigel David

Resigned
48 Pont Street, LondonSW1X 0AD
Born February 1948
Director
Appointed 01 Oct 2015
Resigned 03 Jul 2017

GEE, Nigel David

Resigned
Dulwich Village, LondonSE21 7BJ
Born February 1948
Director
Appointed 07 Jun 2012
Resigned 19 Jun 2013

HARRIS, Michael

Resigned
149 Tylney Road, BickleyBR1 2SD
Born February 1953
Director
Appointed 08 Jul 2002
Resigned 31 Mar 2004

HOLLIS, Christopher Denzil

Resigned
119 Shepherdess Walk, LondonN1 7QA
Born December 1948
Director
Appointed N/A
Resigned 11 Oct 2004
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Change Sail Address Company With New Address
8 January 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Appoint Person Director Company With Name
1 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
363aAnnual Return
Legacy
16 May 2009
353353
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
287Change of Registered Office
Legacy
10 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2008
AAAnnual Accounts
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Memorandum Articles
7 September 2006
MEM/ARTSMEM/ARTS
Resolution
7 September 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Memorandum Articles
3 February 2006
MEM/ARTSMEM/ARTS
Resolution
3 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
20 December 1995
363aAnnual Return
Legacy
4 December 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
288288
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
4 November 1993
363b363b
Memorandum Articles
16 September 1993
MEM/ARTSMEM/ARTS
Resolution
16 September 1993
RESOLUTIONSResolutions
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Legacy
16 September 1993
288288
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
6 November 1992
363b363b
Legacy
6 November 1992
363(287)363(287)
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
6 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
288288
Legacy
14 May 1986
GAZ(U)GAZ(U)
Legacy
22 April 1986
288288
Certificate Change Of Name Company
28 September 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 April 1965
MISCMISC