Background WavePink WaveYellow Wave

BRITISH FIRE PROTECTION SYSTEMS ASSOCIATION LIMITED(THE) (00882552)

BRITISH FIRE PROTECTION SYSTEMS ASSOCIATION LIMITED(THE) (00882552) is an active UK company. incorporated on 30 June 1966. with registered office in Hampton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BRITISH FIRE PROTECTION SYSTEMS ASSOCIATION LIMITED(THE) has been registered for 59 years. Current directors include MCFARLANE, Donald, MOORE, Ian.

Company Number
00882552
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 1966
Age
59 years
Address
Tudor House, Hampton, TW12 2HD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
MCFARLANE, Donald, MOORE, Ian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH FIRE PROTECTION SYSTEMS ASSOCIATION LIMITED(THE)

BRITISH FIRE PROTECTION SYSTEMS ASSOCIATION LIMITED(THE) is an active company incorporated on 30 June 1966 with the registered office located in Hampton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BRITISH FIRE PROTECTION SYSTEMS ASSOCIATION LIMITED(THE) was registered 59 years ago.(SIC: 94990)

Status

active

Active since 59 years ago

Company No

00882552

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 30 June 1966

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 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Tudor House Kingsway Business Park, Oldfield Road Hampton, TW12 2HD,

Previous Addresses

Thames House 29 Thames Street Kingston upon Thames Surrey KT1 1PH
From: 30 June 1966To: 9 July 2010
Timeline

10 key events • 2019 - 2021

Funding Officers Ownership
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Dec 19
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Apr 21
New Owner
Apr 21
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MCFARLANE, Donald

Active
Kingsway Business Park, Oldfield Road, HamptonTW12 2HD
Secretary
Appointed 19 Apr 2021

MCFARLANE, Donald

Active
Kingsway Business Park, Oldfield Road, HamptonTW12 2HD
Born November 1966
Director
Appointed 19 Apr 2021

MOORE, Ian

Active
Kingsway Business Park, Oldfield Road, HamptonTW12 2HD
Born July 1960
Director
Appointed 19 Apr 2021

BONNETT, David Clifford Almey

Resigned
Tree Tops, AmershamHP7 0PY
Secretary
Appointed 07 Apr 2006
Resigned 07 Apr 2008

GATELY, Brendan

Resigned
31 Tudor Drive, Kingston Upon ThamesKT2 5NW
Secretary
Appointed N/A
Resigned 03 Mar 2006

HARRINGTON, Derek Malcolm

Resigned
Kingsway Business Park, Oldfield Road, HamptonTW12 2HD
Secretary
Appointed 18 Feb 2008
Resigned 19 Apr 2021

AYTON, Mark

Resigned
21 Mountbatten Avenue, KenilworthCV8 2PY
Born September 1961
Director
Appointed 30 Apr 2005
Resigned 18 Feb 2008

BIGGS, Peter

Resigned
Larkrise Barkham Road, WokinghamRG11 4TG
Born March 1949
Director
Appointed 12 Oct 1994
Resigned 25 Oct 1995

BOON, Charles Logan

Resigned
The Dove House Barn Townside, AylesburyHP17 8BG
Born April 1955
Director
Appointed 06 Mar 1997
Resigned 08 Nov 2000

BOUGHEN, David Michael

Resigned
7 Tilbury Wood Close, High WycombeHP13 5UT
Born August 1935
Director
Appointed N/A
Resigned 08 Nov 2000

BOXER, Trevor Charles

Resigned
243 Crewe Road, SandbachCW11 4PZ
Born November 1945
Director
Appointed 27 Oct 1998
Resigned 26 Oct 1999

BROWN, Jeffrey

Resigned
25 Stoneleigh Court, CamberleyGU16 5XH
Born September 1938
Director
Appointed 26 Oct 1999
Resigned 06 Nov 2002

CALTHORPE, David Charles

Resigned
Peregrines, BristolBS37 6NB
Born June 1959
Director
Appointed 06 Nov 2002
Resigned 18 Feb 2008

COUGHLAN, David Padraig

Resigned
52 Coopers Gate, BanburyOX16 7EQ
Born January 1952
Director
Appointed 23 Oct 1996
Resigned 16 Jul 1997

CRAIG, Gary

Resigned
1 Green Farm Close, RugbyCV23 0TE
Born October 1959
Director
Appointed 21 Nov 2005
Resigned 18 Feb 2008

CRAWFORD-SMITH, Philip Duncan

Resigned
9 Deer Leap, LightwaterGU18 5PF
Born July 1960
Director
Appointed 15 Nov 1994
Resigned 23 Oct 1996

DAVIES, Stuart

Resigned
The Byre Ambarrow Courtyard, SandhurstGU47 8JE
Born May 1948
Director
Appointed 12 Oct 1994
Resigned 16 Jun 1999

DRINKALL, Bernard Duncan

Resigned
17 The Park, KendalLA8 0NY
Born March 1939
Director
Appointed N/A
Resigned 12 Oct 1994

DUGGAN, Martin James

Resigned
Kingsway Business Park, Oldfield Road, HamptonTW12 2HD
Born July 1970
Director
Appointed 15 Feb 2008
Resigned 20 Sept 2019

EDMUNDS, Robin Charles

Resigned
10 The Sheiling, SevenoaksTN15 0DF
Born December 1954
Director
Appointed 06 Nov 2002
Resigned 21 Nov 2005

EGGLETON, Stephen John

Resigned
1 Longmoor Barns, Aston Abbotts AylesburyHP22 4ND
Born April 1959
Director
Appointed 08 Nov 2000
Resigned 13 Dec 2001

FILEMAN, Paul John

Resigned
2 Gables Farm Drive, LoughboroughLE12 6XZ
Born December 1957
Director
Appointed 05 Nov 1997
Resigned 04 Nov 1998

FISHER, Stuart Keith

Resigned
13 Downton Close, BournemouthBH8 0EP
Born July 1960
Director
Appointed 06 Nov 2002
Resigned 18 Feb 2008

FOWLER, James Rodney

Resigned
4 Rylstone Close, MaidenheadSL6 3HT
Born August 1938
Director
Appointed N/A
Resigned 03 Oct 1997

GOODALL, Keith Leslie

Resigned
6 Faringdon Close, SandhurstGU47 9RU
Born July 1951
Director
Appointed 08 Nov 2000
Resigned 20 Sept 2004

GOODMAN, Timothy John

Resigned
3 Woodhill Court, SendGU23 7JR
Born January 1952
Director
Appointed 08 Nov 2000
Resigned 06 Nov 2002

GOTTS, Derek

Resigned
Kingsway Business Park, Oldfield Road, HamptonTW12 2HD
Born September 1961
Director
Appointed 30 Oct 2019
Resigned 19 Apr 2021

GRAY, Edward Kenneth

Resigned
48 Park Avenue, HuddersfieldHD8 8JG
Born October 1933
Director
Appointed N/A
Resigned 12 Oct 1994

HAMILL, Robin

Resigned
14a Cardy Road, NewtownardsBT22 2LS
Born September 1961
Director
Appointed 06 Nov 2002
Resigned 18 Feb 2008

HAMILTON, Michael Peter

Resigned
Church Lane, Bognor RegisPO22 0DG
Born April 1960
Director
Appointed 25 Jul 2000
Resigned 18 Feb 2008

HANLEY, Anthony Richard

Resigned
55 Greenways, EsherKT10 0QH
Born July 1959
Director
Appointed 10 Jun 2003
Resigned 18 Feb 2008

HARRINGTON, Derek Malcolm

Resigned
Kingsway Business Park, Oldfield Road, HamptonTW12 2HD
Born April 1946
Director
Appointed 04 Nov 1998
Resigned 19 Apr 2021

HARVEY, Martin Lawrence

Resigned
5 Mayne Close, LauncestonPL15 8XQ
Born February 1957
Director
Appointed 23 Oct 1996
Resigned 18 Feb 2008

HARVEY, Martin Lawrence

Resigned
5 Mayne Close, LauncestonPL15 8XQ
Born February 1957
Director
Appointed 12 Oct 1994
Resigned 15 Nov 1994

HEAVISIDE, Leslie

Resigned
43 Fulshaw Park South, WilmslowSK9 1QP
Born February 1926
Director
Appointed 25 Oct 1995
Resigned 18 Feb 2008

Persons with significant control

4

2 Active
2 Ceased

Mr Ian Moore

Active
Kingsway Business Park, Oldfield Road, HamptonTW12 2HD
Born July 1960

Nature of Control

Significant influence or control
Notified 19 Apr 2021

Mr Donald Mcfarlane

Active
Kingsway Business Park, Oldfield Road, HamptonTW12 2HD
Born November 1966

Nature of Control

Significant influence or control
Notified 19 Apr 2021

Mr Derek Malcolm Harrington

Ceased
Kingsway Business Park, Oldfield Road, HamptonTW12 2HD
Born April 1946

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Apr 2021

Mr Martin James Duggan

Ceased
Kingsway Business Park, Oldfield Road, HamptonTW12 2HD
Born July 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288cChange of Particulars
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
287Change of Registered Office
Legacy
22 March 2005
353353
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Resolution
1 December 2004
RESOLUTIONSResolutions
Memorandum Articles
1 December 2004
MEM/ARTSMEM/ARTS
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
31 October 2003
288aAppointment of Director or Secretary
Resolution
19 August 2003
RESOLUTIONSResolutions
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
288aAppointment of Director or Secretary
Resolution
16 April 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
287Change of Registered Office
Legacy
19 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
22 September 1995
288288
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Legacy
21 November 1994
288288
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Memorandum Articles
24 October 1994
MEM/ARTSMEM/ARTS
Resolution
24 October 1994
RESOLUTIONSResolutions
Legacy
27 June 1994
288288
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
1 December 1993
288288
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
23 November 1992
363b363b
Legacy
19 August 1992
288288
Legacy
6 January 1992
288288
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Legacy
3 May 1991
288288
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363363
Legacy
26 July 1990
288288
Legacy
30 January 1990
288288
Legacy
5 December 1989
288288
Legacy
29 November 1989
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Resolution
10 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
8 November 1988
386386
Legacy
4 November 1988
288288
Legacy
16 May 1988
288288
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Legacy
8 July 1986
288288