Background WavePink WaveYellow Wave

GAST GROUP LIMITED (00919355)

GAST GROUP LIMITED (00919355) is an active UK company. incorporated on 23 October 1967. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). GAST GROUP LIMITED has been registered for 58 years. Current directors include KOHLER, Christian, Mr., SAMP, Steven Martin.

Company Number
00919355
Status
active
Type
ltd
Incorporated
23 October 1967
Age
58 years
Address
Suite 4, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
KOHLER, Christian, Mr., SAMP, Steven Martin
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAST GROUP LIMITED

GAST GROUP LIMITED is an active company incorporated on 23 October 1967 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). GAST GROUP LIMITED was registered 58 years ago.(SIC: 26512)

Status

active

Active since 58 years ago

Company No

00919355

LTD Company

Age

58 Years

Incorporated 23 October 1967

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 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

GAST MANUFACTURING COMPANY LIMITED
From: 23 October 1967To: 2 January 2007
Contact
Address

Suite 4, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

280 Bishopsgate London EC2M 4AG United Kingdom
From: 14 October 2024To: 22 August 2025
280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA
From: 23 October 1967To: 2 October 2023
Timeline

37 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Mar 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
May 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

RAYBURN, Samuel Veijo

Active
3100 Sanders Road,Suite 301, Illinois60062
Secretary
Appointed 30 May 2025

KOHLER, Christian, Mr.

Active
50 Broadway, LondonSW1H 0DB
Born May 1973
Director
Appointed 29 Sept 2025

SAMP, Steven Martin

Active
50 Broadway, LondonSW1H 0DB
Born May 1978
Director
Appointed 29 Sept 2025

ANDERSON, Lisa Michelle

Resigned
3100 Sanders Road, Northbrook60062
Secretary
Appointed 01 Mar 2017
Resigned 30 May 2025

BOYD, Craig Troupe

Resigned
1925 W. Field Court, 2nd Floor, Lake Forest60045
Secretary
Appointed 05 May 2016
Resigned 01 Mar 2017

HANIGAN, Brian Patrick

Resigned
W Field Court, Lake Forest60004
Secretary
Appointed 05 May 2016
Resigned 28 Feb 2020

JONES, Mervyn Gwyn

Resigned
757 London Road, High WycombeHP11 1HH
Secretary
Appointed N/A
Resigned 02 Dec 1998

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 02 Dec 1998
Resigned 28 Apr 2022

ASHLEMAN, Eric David

Resigned
2300 Highway M-139, Benton Harbor
Born February 1967
Director
Appointed 03 Mar 2008
Resigned 15 Jun 2012

BISCARO, Silvio

Resigned
The Io Centre, RedditchB98 7AS
Born May 1973
Director
Appointed 27 Dec 2018
Resigned 31 May 2021

BOYD, Craig Troupe

Resigned
W. Field Court,, Lake Forest60045
Born March 1947
Director
Appointed 21 Aug 2007
Resigned 29 Nov 2011

FIELDS, Kimberly Ann

Resigned
M-139 Highway, Benton Harbor
Born December 1969
Director
Appointed 21 Apr 2014
Resigned 29 Mar 2019

GAST, Warren E

Resigned
1240 Young Place, Michigan 49085 Usa
Born March 1931
Director
Appointed 01 May 1998
Resigned 31 Dec 1999

GAST, Warren E

Resigned
1240 Young Place, Michigan 49085 Usa
Born March 1931
Director
Appointed N/A
Resigned 21 Jan 1998

GHULAM, Israr Kayani

Resigned
The I O Centre, RedditchB98 7AS
Born November 1979
Director
Appointed 31 Aug 2015
Resigned 01 Dec 2018

GOODSON, Andre David

Resigned
The Io Centre, RedditchB98 7AS
Born September 1963
Director
Appointed 03 Feb 2012
Resigned 31 Aug 2015

GROGAN, William Kevin

Resigned
Sanders Road, Northbrook60062
Born June 1978
Director
Appointed 14 Jul 2022
Resigned 15 Sept 2023

HANSEN, Frank Jared

Resigned
1329 Oak Park Boulevard, Cedar FallsFOREIGN
Born August 1941
Director
Appointed 21 Jan 1998
Resigned 15 Dec 1999

JONES, Mervyn Gwyn

Resigned
757 London Road, High WycombeHP11 1HH
Born March 1945
Director
Appointed N/A
Resigned 14 Jul 2000

JONES, Michael Richard

Resigned
20 Monks Hollow, MarlowSL7 3SY
Born January 1948
Director
Appointed N/A
Resigned 12 Oct 1999

JUNG, Nicole

Resigned
Sanders Road, Northbrook60062
Born April 1980
Director
Appointed 02 Oct 2023
Resigned 15 Oct 2024

KHANDELWAL, Abhishek

Resigned
Sanders Road, Northbrook60062
Born January 1977
Director
Appointed 22 Jan 2024
Resigned 30 May 2025

LEE, Adrian John

Resigned
The Io Centre, RedditchB98 7AS
Born March 1959
Director
Appointed 26 Feb 2007
Resigned 06 Feb 2012

MANNING, Bruce

Resigned
W. Field Court,, Lake Forest
Born March 1979
Director
Appointed 29 Nov 2011
Resigned 19 Oct 2017

MCGOUGH, Matthew Dennis

Resigned
2220 Anderson Circle, StevensvilleMICHIGAN
Born March 1962
Director
Appointed 15 Dec 1999
Resigned 03 Mar 2008

MCMURRAY, John Lawrence

Resigned
1516 Elderberry, Libertyville
Born December 1950
Director
Appointed 01 Oct 2003
Resigned 31 Jan 2004

MEAH, Kerry Bibi

Resigned
The I O Centre, RedditchB98 7AS
Born March 1988
Director
Appointed 31 May 2021
Resigned 14 Jul 2022

MEISTER, Matthew John

Resigned
West Field Court, Lake Forest
Born August 1978
Director
Appointed 02 Apr 2018
Resigned 08 Aug 2018

MYSZAK, Jenna

Resigned
Sanders Road, Northbrook60062
Born March 1976
Director
Appointed 14 Jul 2022
Resigned 12 Dec 2025

NOTARO, Frank James

Resigned
1133 N Dearborn, ChicagoFOREIGN
Born November 1963
Director
Appointed 15 Dec 1999
Resigned 21 Aug 2007

PRYBYLSKI, Bret Alan

Resigned
West Field Court, Lake Forest
Born February 1977
Director
Appointed 15 Aug 2018
Resigned 09 Nov 2023

RAYBURN, Samuel Veijo

Resigned
Bishopsgate, LondonEC2M 4AG
Born February 1986
Director
Appointed 30 May 2025
Resigned 01 Oct 2025

RIMES, Donald D

Resigned
1375 Catheriine Circle, St JosephMICHIGAN
Born November 1945
Director
Appointed 15 Dec 1999
Resigned 31 Jan 2001

SAMTANI, Sunil

Resigned
Benton Harbor, Michigan 49022
Born October 1979
Director
Appointed 31 May 2021
Resigned 14 Jul 2022

SAYATOVIC, Wayne Peter

Resigned
91 Mallard Lane, Lake Forest
Born February 1946
Director
Appointed 21 Jan 1998
Resigned 31 Jan 2004

Persons with significant control

1

Sanders Road, Northbrook60062

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
Fundings
Financials
Latest Activities

Filing History

211

Change Person Secretary Company With Change Date
9 April 2026
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
3 December 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 March 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 April 2011
CH04Change of Corporate Secretary Details
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Resolution
16 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2011
CC04CC04
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Legacy
28 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
13 July 2005
363aAnnual Return
Legacy
13 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
28 May 2004
363aAnnual Return
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
11 June 2003
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
28 May 2002
363aAnnual Return
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
363aAnnual Return
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288cChange of Particulars
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
363aAnnual Return
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288cChange of Particulars
Resolution
8 March 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
13 May 1999
363aAnnual Return
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
287Change of Registered Office
Memorandum Articles
26 May 1998
MEM/ARTSMEM/ARTS
Resolution
26 May 1998
RESOLUTIONSResolutions
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
363aAnnual Return
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
22 April 1997
363aAnnual Return
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Memorandum Articles
30 September 1996
MEM/ARTSMEM/ARTS
Resolution
30 September 1996
RESOLUTIONSResolutions
Legacy
14 June 1996
363aAnnual Return
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
20 April 1995
363x363x
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
25 April 1994
363x363x
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
18 May 1993
363x363x
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
15 May 1992
363x363x
Legacy
24 April 1992
88(3)88(3)
Legacy
24 April 1992
88(2)O88(2)O
Legacy
1 April 1992
88(2)P88(2)P
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
1 May 1991
363x363x
Legacy
12 April 1991
88(3)88(3)
Legacy
12 April 1991
88(2)O88(2)O
Legacy
25 March 1991
88(2)P88(2)P
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
17 April 1990
88(3)88(3)
Legacy
17 April 1990
88(2)O88(2)O
Legacy
30 March 1990
88(2)P88(2)P
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
28 June 1989
88(3)88(3)
Legacy
21 June 1989
88(2)C88(2)C
Legacy
20 June 1989
363363
Legacy
27 October 1988
403aParticulars of Charge Subject to s859A
Legacy
27 October 1988
403aParticulars of Charge Subject to s859A
Legacy
27 October 1988
403aParticulars of Charge Subject to s859A
Legacy
10 October 1988
88(3)88(3)
Legacy
4 October 1988
PUC 3PUC 3
Legacy
20 April 1988
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
288288
Legacy
14 March 1988
363363
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Memorandum Articles
8 March 1988
MEM/ARTSMEM/ARTS
Resolution
8 March 1988
RESOLUTIONSResolutions
Resolution
8 March 1988
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Miscellaneous
23 October 1967
MISCMISC
Miscellaneous
23 October 1967
MISCMISC