Background WavePink WaveYellow Wave

HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED (00872776)

HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED (00872776) is an active UK company. incorporated on 2 March 1966. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED has been registered for 60 years. Current directors include BEECH, Irina, SAINSBURYS CORPORATE DIRECTOR LIMITED.

Company Number
00872776
Status
active
Type
ltd
Incorporated
2 March 1966
Age
60 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEECH, Irina, SAINSBURYS CORPORATE DIRECTOR LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED

HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED is an active company incorporated on 2 March 1966 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED was registered 60 years ago.(SIC: 70100)

Status

active

Active since 60 years ago

Company No

00872776

LTD Company

Age

60 Years

Incorporated 2 March 1966

Size

N/A

Accounts

ARD: 5/3

Up to Date

7 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 5 December 2026
Period: 2 March 2025 - 5 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ARG HOLDINGS (ASIA) LIMITED
From: 21 March 2005To: 27 October 2006
G.U.S. MERCHANDISE CORPORATION LIMITED
From: 2 March 1966To: 21 March 2005
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT United Kingdom
From: 2 December 2016To: 18 June 2025
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom
From: 2 December 2016To: 2 December 2016
33 Holborn London EC1N 2HT United Kingdom
From: 23 November 2016To: 2 December 2016
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW
From: 2 March 1966To: 23 November 2016
Timeline

16 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Mar 66
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Nov 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
LondonEC1M 6HA
Corporate secretary
Appointed 07 May 2021

BEECH, Irina

Active
LondonEC1M 6HA
Born August 1974
Director
Appointed 31 Dec 2020

SAINSBURYS CORPORATE DIRECTOR LIMITED

Active
LondonEC1M 6HA
Corporate director
Appointed 15 Feb 2019

FALLOWFIELD, Timothy

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 03 May 2018
Resigned 14 Jun 2019

FOO, Julia

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2019
Resigned 07 May 2021

GUTHRIE, Anthony

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 23 Nov 2016
Resigned 03 May 2018

HAMILTON, Deborah Pamela

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 11 Sept 2014
Resigned 23 Nov 2016

HARLAND, Philip Frank

Resigned
6 Carill Avenue, ManchesterM9 4FT
Secretary
Appointed N/A
Resigned 01 Nov 1995

HOLMES, Colin John

Resigned
The Stone House, ThornbyNN6 8SJ
Secretary
Appointed 13 Sept 2004
Resigned 31 Mar 2007

MCKELVEY, Penelope Ann

Resigned
Avebury, Milton KeynesMK9 2NW
Secretary
Appointed 28 Jun 2013
Resigned 11 Sept 2014

PARKER, Philip Alexander

Resigned
Avebury, Milton KeynesMK9 2NW
Secretary
Appointed 12 May 2009
Resigned 28 Jun 2013

TURPIN, Alan Robert

Resigned
Nether Barowe Chancel Close Berrow, MalvernWR13 6AX
Secretary
Appointed 01 Nov 1995
Resigned 09 Jul 2001

WILLIS, Michael Haydn Allen

Resigned
32 Old Oak Drive, SilverstoneNN12 8DN
Secretary
Appointed 23 Apr 2007
Resigned 12 May 2009

WILLIS, Michael Haydn Allen

Resigned
32 Old Oak Drive, SilverstoneNN12 8DN
Secretary
Appointed 09 Jul 2001
Resigned 13 Sept 2004

ASHTON, Richard John

Resigned
Avebury, Milton KeynesMK9 2NW
Born May 1966
Director
Appointed 13 Sept 2004
Resigned 02 Sept 2016

BACON, Clement Roderick

Resigned
The Smithy Smithy Lane, HuddersfieldHD7 1NF
Born February 1945
Director
Appointed N/A
Resigned 29 Oct 1999

BARBER, Michael Athol Girling

Resigned
Brooke Lodge Cicely Mill Lane, KnutsfordWA16 6RA
Born June 1934
Director
Appointed N/A
Resigned 19 Aug 1996

BENTLEY, Edward George

Resigned
Ashford House 52 Merrilocks Road, LiverpoolL23 6UW
Born September 1942
Director
Appointed 25 Dec 1991
Resigned 02 Oct 2002

CATLIN, Claire Louise

Resigned
Holborn, LondonEC1N 2HT
Born January 1980
Director
Appointed 15 Feb 2019
Resigned 06 Dec 2019

CLARK, Darren Wayne

Resigned
Holborn, LondonEC1N 2HT
Born June 1979
Director
Appointed 14 Jun 2019
Resigned 31 Dec 2020

DENHAM-DAVIS, Colin John

Resigned
Ampney House, Ampney Crucis, CirencesterGL7 5SA
Born May 1930
Director
Appointed N/A
Resigned 30 Sept 1994

GOODLUCK, Stephen

Resigned
Holborn, LondonEC1N 2HT
Born August 1977
Director
Appointed 23 Nov 2016
Resigned 15 Feb 2019

GREENFIELD, David

Resigned
24 Lyttleton Road, WorcesterWR9 7AA
Born May 1946
Director
Appointed N/A
Resigned 09 Jul 2001

HANCOX, Michael John

Resigned
Sweet Briar Hall, NorthwichCW8 2TG
Born April 1966
Director
Appointed 09 Jul 2001
Resigned 27 May 2003

HARRIS, Paul Melvyn

Resigned
Dunham Rise, AltrinchamWA14 4RU
Born May 1939
Director
Appointed N/A
Resigned 29 Mar 2000

HOLMES, Colin John

Resigned
The Stone House, ThornbyNN6 8SJ
Born February 1956
Director
Appointed 09 Jul 2001
Resigned 13 Sept 2004

MACMILLAN, Iain Stuart

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
Born August 1976
Director
Appointed 02 Sept 2016
Resigned 08 Jun 2018

MYNARD, Ryan James

Resigned
Holborn, LondonEC1N 2HT
Born December 1980
Director
Appointed 08 Jun 2018
Resigned 15 Feb 2019

PUGH, Richard Henry Crommelin

Resigned
2 Lodge Drive, MalvernWR14 4LS
Born September 1927
Director
Appointed N/A
Resigned 27 Sept 1996

ROBINSON, Stephen Leonard

Resigned
4 Whaddon Hall, Milton KeynesMK17 0NA
Born April 1970
Director
Appointed 29 May 2003
Resigned 12 Jul 2004

THOMPSON, Maria Philomena

Resigned
Holborn, LondonEC1N 2HT
Born October 1956
Director
Appointed 13 Sept 2004
Resigned 31 Dec 2016

WEIGH, Peter Langford

Resigned
191 Windlehurst Road, StockportSK6 8AG
Born November 1939
Director
Appointed N/A
Resigned 08 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2025
Charterhouse Street, LondonEC1M 6HA

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
Ceased 11 Nov 2025
Fundings
Financials
Latest Activities

Filing History

216

Change Account Reference Date Company Previous Shortened
5 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 June 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 May 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 June 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
20 February 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Resolution
3 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2018
CC04CC04
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Auditors Resignation Company
7 January 2017
AUDAUD
Auditors Resignation Company
7 January 2017
AUDAUD
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 November 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
122122
Resolution
7 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
225Change of Accounting Reference Date
Legacy
27 March 2007
287Change of Registered Office
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Certificate Change Of Name Company
27 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Certificate Change Of Name Company
21 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363aAnnual Return
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
363aAnnual Return
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
7 March 2003
AUDAUD
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
14 January 2003
363aAnnual Return
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288cChange of Particulars
Legacy
18 April 2002
287Change of Registered Office
Legacy
9 January 2002
363aAnnual Return
Legacy
9 January 2002
353353
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
10 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
24 November 1998
288cChange of Particulars
Auditors Resignation Company
28 September 1998
AUDAUD
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
288288
Legacy
29 August 1996
288288
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
9 January 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
27 July 1995
288288
Legacy
23 February 1995
288288
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Legacy
30 March 1994
288288
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
11 February 1993
353353
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Legacy
6 January 1992
363(287)363(287)
Legacy
5 January 1992
288288
Legacy
25 July 1991
353353
Resolution
9 April 1991
RESOLUTIONSResolutions
Resolution
9 April 1991
RESOLUTIONSResolutions
Resolution
9 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
19 April 1990
288288
Legacy
19 April 1990
363363
Legacy
8 January 1990
288288
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Legacy
25 May 1989
288288
Legacy
24 April 1989
288288
Legacy
18 February 1989
363363
Accounts With Accounts Type Full
18 February 1989
AAAnnual Accounts
Legacy
6 February 1989
288288
Legacy
29 July 1988
288288
Legacy
31 May 1988
288288
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Resolution
24 November 1987
RESOLUTIONSResolutions
Legacy
12 November 1987
363363
Legacy
12 November 1987
288288
Legacy
10 November 1987
288288
Legacy
10 November 1987
288288
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
288288
Legacy
20 October 1986
363363
Legacy
24 September 1986
288288
Accounts With Made Up Date
20 January 1986
AAAnnual Accounts
Accounts With Made Up Date
13 February 1985
AAAnnual Accounts
Accounts With Made Up Date
12 September 1983
AAAnnual Accounts
Accounts With Made Up Date
27 April 1983
AAAnnual Accounts
Accounts With Made Up Date
27 March 1982
AAAnnual Accounts
Accounts With Made Up Date
29 May 1981
AAAnnual Accounts
Accounts With Made Up Date
3 April 1980
AAAnnual Accounts
Accounts With Made Up Date
2 May 1979
AAAnnual Accounts
Accounts With Made Up Date
21 July 1978
AAAnnual Accounts
Accounts With Made Up Date
15 June 1977
AAAnnual Accounts
Accounts With Made Up Date
16 August 1975
AAAnnual Accounts
Accounts With Made Up Date
19 February 1975
AAAnnual Accounts
Accounts With Made Up Date
26 March 1974
AAAnnual Accounts
Legacy
31 March 1966
88(2)R88(2)R
Incorporation Company
2 March 1966
NEWINCIncorporation