Background WavePink WaveYellow Wave

THE AIR-BRITAIN TRUST LIMITED (00931016)

THE AIR-BRITAIN TRUST LIMITED (00931016) is an active UK company. incorporated on 24 April 1968. with registered office in Haywards Heath. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE AIR-BRITAIN TRUST LIMITED has been registered for 57 years. Current directors include ANDREW, John Charles, ASHTON, Paul Lawrence, CLEMENT, Dennis Anthony and 9 others.

Company Number
00931016
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 1968
Age
57 years
Address
Victoria House, Haywards Heath, RH17 6AS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDREW, John Charles, ASHTON, Paul Lawrence, CLEMENT, Dennis Anthony, CULLINGFORD, Neville Arthur, EARLE, Susan Jayne, FILLMORE, Malcolm Peter, JONES, Anthony Charles Merton, JUPP, Anthony William, KEMP, Philip Derek, MITCHELL, Stephen John, NEGUS, Edward Geoffrey John, WILLS, Simon Whitwill
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AIR-BRITAIN TRUST LIMITED

THE AIR-BRITAIN TRUST LIMITED is an active company incorporated on 24 April 1968 with the registered office located in Haywards Heath. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE AIR-BRITAIN TRUST LIMITED was registered 57 years ago.(SIC: 96090)

Status

active

Active since 57 years ago

Company No

00931016

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 24 April 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

AIR-BRITAIN (HISTORIANS) LIMITED
From: 24 April 1968To: 18 March 2015
Contact
Address

Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath, RH17 6AS,

Previous Addresses

Victoria House Stanbridge Park Staplefield Lane Staplefield West Sussex RH17 6AS
From: 24 April 1968To: 22 November 2012
Timeline

49 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 11
Director Left
Feb 12
Director Left
Jul 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Nov 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MITCHELL, Stephen John

Active
Berryscroft Road, Staines-Upon-ThamesTW18 1ND
Secretary
Appointed 18 Jun 2020

ANDREW, John Charles

Active
Payley Drive, WokinghamRG40 5YW
Born August 1966
Director
Appointed 04 Oct 2025

ASHTON, Paul Lawrence

Active
Blackamoor Lane, MaidenheadSL6 8RT
Born June 1955
Director
Appointed 05 Oct 2024

CLEMENT, Dennis Anthony

Active
Stanbridge Park, Staplefield Lane, Haywards HeathRH17 6AS
Born September 1950
Director
Appointed 11 Jul 2017

CULLINGFORD, Neville Arthur

Active
Roselands Close, EastleighSO50 8GN
Born March 1938
Director
Appointed 05 Oct 2024

EARLE, Susan Jayne

Active
Stanbridge Park, Haywards HeathRH17 6AS
Born January 1961
Director
Appointed 06 Oct 2018

FILLMORE, Malcolm Peter

Active
Arundel House 1 Amberley Court, CrawleyRH11 7XL
Born April 1947
Director
Appointed N/A

JONES, Anthony Charles Merton

Active
Stanbridge Park, Haywards HeathRH17 6AS
Born November 1951
Director
Appointed 06 Oct 2018

JUPP, Anthony William

Active
Manor Drive, MerriottTA16 5PB
Born March 1960
Director
Appointed 05 Oct 2024

KEMP, Philip Derek

Active
32, BraintreeCM7 9EZ
Born October 1958
Director
Appointed 16 Oct 1996

MITCHELL, Stephen John

Active
Stanbridge Park Staplefield Lane, Haywards HeathRH17 6AS
Born December 1952
Director
Appointed 30 Jan 2016

NEGUS, Edward Geoffrey John

Active
Heathcote Avenue, SolihullB91 1QL
Born April 1951
Director
Appointed 04 Oct 2025

WILLS, Simon Whitwill

Active
Eyam, Hope ValleyS32 5QR
Born June 1955
Director
Appointed 25 Feb 2010

DINGLEY, Nigel Albert

Resigned
3 Sylvan Hill, LondonSE19 2QB
Secretary
Appointed 17 Mar 2012
Resigned 18 Jun 2020

HANNAH, Donald Murray

Resigned
Broadstone, BournePE10 0JP
Secretary
Appointed N/A
Resigned 14 Jul 1994

WEBB, Ronald Arthur

Resigned
74 High Ridge Road, Hemel HempsteadHP3 0AU
Secretary
Appointed 16 Oct 1991
Resigned 13 Feb 2012

ADDISON, Martin Christopher

Resigned
319 Long Lane, LondonN2 8JW
Born February 1956
Director
Appointed N/A
Resigned 14 Jul 1994

ARMSTRONG, Christopher Garth

Resigned
258 Station Road, SolihullB93 0ES
Born March 1967
Director
Appointed 06 Oct 2007
Resigned 02 Oct 2010

BARLEX, Robert Ernest Lawrence

Resigned
58 South View Road, BenfleetSS7 5ND
Born December 1954
Director
Appointed 15 Dec 1999
Resigned 30 Apr 2007

BUTLER, Philip Henry

Resigned
The Withers, CheltenhamGL52 8WE
Born January 1938
Director
Appointed 21 Mar 2009
Resigned 31 Jan 2015

CHATFIELD, Christopher John, Dr

Resigned
41 Chequers Lane, TadworthKT20 7SF
Born February 1946
Director
Appointed N/A
Resigned 31 Jan 2015

CHECKLEY, Mark

Resigned
57 Foxyards Road, TiptonDY4 8AU
Born July 1970
Director
Appointed 30 Sept 2006
Resigned 20 Mar 2010

CLEMENT, Dennis Anthony

Resigned
One B Roding Way, RainhamRM13 9QD
Born September 1950
Director
Appointed 16 Oct 1996
Resigned 31 Jan 2015

COOK, John Colin

Resigned
12 Woodfield Close, RedhillRH1 2DL
Born October 1939
Director
Appointed N/A
Resigned 19 Mar 1997

COULSON, Michael Sidney

Resigned
15 Pattens Gardens, RochesterME1 2QP
Born October 1940
Director
Appointed 06 Oct 2007
Resigned 03 Dec 2016

CROOK, David Robert Harold

Resigned
36 Nursery Road, MaidenheadSL6 0JZ
Born March 1933
Director
Appointed 16 Sept 1992
Resigned 26 Sept 1998

DAVISON, Peter Douglas

Resigned
Stanbridge Park, Staplefield Lane, Staplefield, Haywards HeathRH17 6AS
Born November 1953
Director
Appointed 02 Oct 2021
Resigned 24 Apr 2023

DINGLEY, Nigel Albert

Resigned
Stanbridge Park, Staplefield Lane, Staplefield, Haywards HeathRH17 6AS
Born September 1952
Director
Appointed 14 Dec 2009
Resigned 08 Oct 2022

DOUGHTY, Keith

Resigned
28 Elder Tree Road, Canvey IslandSS8 8AA
Born October 1967
Director
Appointed 30 Sept 2000
Resigned 05 Oct 2001

DRAPER, Michael Ian

Resigned
The Old Chapel, Nether WallopSO20 8EU
Born October 1944
Director
Appointed 30 Sept 2000
Resigned 11 Oct 2008

FISHER, John Eric

Resigned
22 Fotheringay Gardens, SloughSL1 5SR
Born November 1947
Director
Appointed N/A
Resigned 30 Sept 2000

FLINTHAM, Victor

Resigned
Staplefield Park, Haywards HeathRH17 6AS
Born January 1941
Director
Appointed 30 Jan 2016
Resigned 16 Apr 2018

FOSTER, Bryan Raymond

Resigned
19 Kent Road, GraysRM17 6DE
Born September 1958
Director
Appointed N/A
Resigned 23 May 2006

GOODWILL, Royston Charles

Resigned
51 Saint Johns Road, SevenoaksTN13 3NA
Born February 1939
Director
Appointed 30 Sept 2000
Resigned 31 Jan 2006

GRAHAM, Peter

Resigned
Stanbridge Park, Staplefield Lane, Staplefield, Haywards HeathRH17 6AS
Born April 1946
Director
Appointed 03 Oct 2021
Resigned 03 Feb 2025
Fundings
Financials
Latest Activities

Filing History

201

Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 November 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 November 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Certificate Change Of Name Company
18 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
3 March 2015
AA01Change of Accounting Reference Date
Memorandum Articles
20 February 2015
MAMA
Change Of Name Notice
6 February 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Change Sail Address Company With Old Address New Address
1 September 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
22 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
22 August 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Change Sail Address Company
20 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
363sAnnual Return (shuttle)
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
287Change of Registered Office
Legacy
13 September 2005
363aAnnual Return
Legacy
12 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
25 August 2004
363aAnnual Return
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
363aAnnual Return
Legacy
9 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
20 February 2003
288cChange of Particulars
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288cChange of Particulars
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
23 August 2002
363aAnnual Return
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
363aAnnual Return
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
14 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 November 1996
288aAppointment of Director or Secretary
Legacy
2 November 1996
288aAppointment of Director or Secretary
Legacy
2 November 1996
288aAppointment of Director or Secretary
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
4 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
13 November 1991
288288
Legacy
28 October 1991
363b363b
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363aAnnual Return
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Legacy
19 July 1989
288288
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
27 September 1988
288288
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
15 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
288288
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Legacy
20 May 1986
288288
Legacy
14 May 1986
288288
Legacy
8 May 1986
288288