Background WavePink WaveYellow Wave

FEBA RADIO. (00940492)

FEBA RADIO. (00940492) is an active UK company. incorporated on 14 October 1968. with registered office in Steyning. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. FEBA RADIO. has been registered for 57 years. Current directors include BICKNELL, Julia Anne, CHOULES, Christopher David, JOHNSON, Louis and 5 others.

Company Number
00940492
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 1968
Age
57 years
Address
3 Chanctonfold, Steyning, BN44 3AA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BICKNELL, Julia Anne, CHOULES, Christopher David, JOHNSON, Louis, MALTON, Joanna Ruth, MASON, Simon Trenchard, REGISTER, Catherine Jane, SAYERS, Mark Richard, STEELE, Andrew Gordon
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEBA RADIO.

FEBA RADIO. is an active company incorporated on 14 October 1968 with the registered office located in Steyning. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. FEBA RADIO. was registered 57 years ago.(SIC: 94910)

Status

active

Active since 57 years ago

Company No

00940492

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 14 October 1968

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

FAR EAST BROADCASTING ASSOCIATION LIMITED
From: 14 October 1968To: 3 July 1992
Contact
Address

3 Chanctonfold Horsham Road Steyning, BN44 3AA,

Previous Addresses

3 3 Chanctonfold Horsham Road Steyning West Sussex BN44 3AA United Kingdom
From: 14 January 2025To: 14 January 2025
5 Robin Hood Lane Sutton SM1 2SW England
From: 12 July 2023To: 14 January 2025
Ivy Arch Road Worthing West Sussex BN14 8BX
From: 14 October 1968To: 12 July 2023
Timeline

38 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
May 10
Director Joined
Mar 11
Director Joined
May 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
May 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Mar 14
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 16
Director Left
May 16
Director Joined
Apr 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
May 22
Director Left
Nov 22
Loan Cleared
Nov 22
Director Joined
Apr 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Oct 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

STAVROU, Lea

Active
Chanctonfold, SteyningBN44 3AA
Secretary
Appointed 05 Dec 2024

BICKNELL, Julia Anne

Active
Chanctonfold, SteyningBN44 3AA
Born November 1957
Director
Appointed 10 Mar 2018

CHOULES, Christopher David

Active
Chanctonfold, SteyningBN44 3AA
Born August 1987
Director
Appointed 05 Dec 2024

JOHNSON, Louis

Active
Chanctonfold, SteyningBN44 3AA
Born August 2003
Director
Appointed 01 May 2025

MALTON, Joanna Ruth

Active
Chanctonfold, SteyningBN44 3AA
Born March 1961
Director
Appointed 26 Feb 2025

MASON, Simon Trenchard

Active
Chanctonfold, SteyningBN44 3AA
Born March 1962
Director
Appointed 18 Apr 2023

REGISTER, Catherine Jane

Active
Dransfield Road, SheffieldS10 5RL
Born November 1963
Director
Appointed 28 Apr 2022

SAYERS, Mark Richard

Active
Chanctonfold, SteyningBN44 3AA
Born September 1961
Director
Appointed 08 Dec 2022

STEELE, Andrew Gordon

Active
Chanctonfold, SteyningBN44 3AA
Born December 1954
Director
Appointed 18 Jun 2020

ASHWORTH, Katherine Elizabeth

Resigned
Ivy Arch Road, West SussexBN14 8BX
Secretary
Appointed 25 Apr 2016
Resigned 26 May 2017

CHAMBERS, Robert John Elvy

Resigned
Robin Hood Lane, SuttonSM1 2SW
Secretary
Appointed 26 May 2017
Resigned 31 Dec 2024

CHAMBERS, Robert John Elvy

Resigned
Ivy Arch Road, West SussexBN14 8BX
Secretary
Appointed 15 Mar 2014
Resigned 24 Apr 2016

CHIKETA, Valentine

Resigned
William Olders Road, LittlehamptonBN16 4FD
Secretary
Appointed 30 Sept 2009
Resigned 30 Jun 2010

DOCHERTY, David William

Resigned
Dominion Road, WorthingBN14 8JT
Secretary
Appointed 20 Sept 2000
Resigned 30 Sept 2009

JAMES, Trevor Ernest

Resigned
Dormer Cottage West Broyle, ChichesterPO19 3PR
Secretary
Appointed 12 Apr 1997
Resigned 20 Sept 2000

ROLLINS, Valerie Ann

Resigned
Ivy Arch Road, West SussexBN14 8BX
Secretary
Appointed 01 Jun 2010
Resigned 15 Mar 2014

STACEY, Gareth Arthur

Resigned
2 Tongdean Avenue, HoveBN3 6TL
Secretary
Appointed N/A
Resigned 12 Apr 1997

TURNER, Geoffrey Leonard

Resigned
Glion 19 Pewley Bank, GuildfordGU1 3PU
Secretary
Appointed N/A
Resigned 03 Mar 1993

BEER, Fiona Georgina Hamilton

Resigned
Southfield, AbingdonOX13 5HU
Born June 1946
Director
Appointed 04 Mar 2006
Resigned 14 Mar 2015

BEER, Fiona Georgina Hamilton

Resigned
Southfield, AbingdonOX13 5HU
Born June 1946
Director
Appointed 08 Dec 1993
Resigned 08 Mar 2003

BELLAMY, Roger Keith

Resigned
1 Beechwood Millglade, HenfieldBN5 9YS
Born July 1947
Director
Appointed 19 Sept 2001
Resigned 14 Mar 2009

BROWNING, Mark David

Resigned
80 John Archer Way, LondonSW18 2TT
Born April 1972
Director
Appointed 16 Jun 2004
Resigned 04 Mar 2006

BURCH, Robert Kingsford

Resigned
157 Sanderstead Road, South CroydonCR2 0PH
Born February 1952
Director
Appointed N/A
Resigned 27 Mar 1999

BUTLER, Philip Wesley

Resigned
PO BOX 30945, Seattle Wa 98103FOREIGN
Born August 1936
Director
Appointed N/A
Resigned 16 Mar 1994

CARSON, Clare Ruth

Resigned
Kingsgate Road, WinchesterSO23 9QQ
Born June 1965
Director
Appointed 18 Jun 2008
Resigned 14 Mar 2009

CARSON, Clare Ruth

Resigned
31 Edgar Road, WinchesterSO23 9TN
Born June 1965
Director
Appointed 28 Mar 1998
Resigned 21 Sept 2005

COLVIN, Gary George

Resigned
Rectory Lane, FolkestoneCT18 8EG
Born August 1951
Director
Appointed 04 Mar 2006
Resigned 14 Mar 2015

COMMANDEUR, Melanie Gayl, Rev

Resigned
Kennel Lane, LeatherheadKT22 9PG
Born May 1968
Director
Appointed 14 Mar 2009
Resigned 10 Mar 2018

DEAN, Timoth Charles Painter

Resigned
Ivy Arch Road, West SussexBN14 8BX
Born June 1950
Director
Appointed 13 Mar 2010
Resigned 17 Mar 2012

DEAN, Timoth Charles Painter

Resigned
Ivy Arch Road, West SussexBN14 8BX
Born June 1950
Director
Appointed 13 Mar 2010
Resigned 17 Mar 2012

FORREST, John

Resigned
51 Temple Road, SaleM33 2FQ
Born June 1949
Director
Appointed 16 Mar 1994
Resigned 13 Mar 1996

FOWKE, Ruth, Dr

Resigned
49 Poplar Road, GuildfordGU4 8DH
Born November 1929
Director
Appointed N/A
Resigned 16 Mar 1994

GILBERT, Richard George

Resigned
Ivy Arch Road, West SussexBN14 8BX
Born March 1959
Director
Appointed 14 Mar 2015
Resigned 05 Jun 2024

GRAY, Francis Alfred

Resigned
Ivy Arch Road, West SussexBN14 8BX
Born January 1947
Director
Appointed 18 Apr 2013
Resigned 10 Jun 2023

HENRY, Brian Nicholas

Resigned
Chanctonfold, SteyningBN44 3AA
Born September 1957
Director
Appointed 05 Mar 2016
Resigned 12 Jun 2025
Fundings
Financials
Latest Activities

Filing History

217

Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Memorandum Articles
30 June 2023
MAMA
Resolution
30 June 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2023
CC04CC04
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Resolution
29 April 2021
RESOLUTIONSResolutions
Memorandum Articles
29 April 2021
MAMA
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Resolution
19 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Resolution
26 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2018
AAAnnual Accounts
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 June 2016
RP04RP04
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Appoint Person Secretary Company With Name
20 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Secretary Company With Name
20 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
2 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2013
AP01Appointment of Director
Termination Director Company With Name
10 March 2013
TM01Termination of Director
Termination Director Company With Name
10 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Legacy
23 February 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
17 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
24 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Miscellaneous
22 April 2010
MISCMISC
Auditors Resignation Company
15 April 2010
AUDAUD
Legacy
1 October 2009
288cChange of Particulars
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
403aParticulars of Charge Subject to s859A
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Group
24 March 2009
AAAnnual Accounts
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Memorandum Articles
16 April 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
19 March 2008
MEM/ARTSMEM/ARTS
Resolution
19 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 March 2008
AAAnnual Accounts
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 May 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 March 2006
AAAnnual Accounts
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
24 January 2006
AUDAUD
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2005
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2004
AAAnnual Accounts
Legacy
15 March 2004
288cChange of Particulars
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 May 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 March 2002
AAAnnual Accounts
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
21 March 2001
AAAnnual Accounts
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
9 July 1996
288288
Legacy
12 May 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
288288
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
3 June 1993
288288
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Memorandum Articles
14 August 1992
MEM/ARTSMEM/ARTS
Resolution
7 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
7 July 1992
288288
Legacy
7 July 1992
363b363b
Certificate Change Of Name Company
2 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
16 August 1991
363b363b
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Legacy
11 July 1990
288288
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
19 June 1989
288288
Legacy
6 September 1988
288288
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
288288
Legacy
18 August 1988
363363
Accounts With Accounts Type Full
2 September 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Legacy
16 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
287Change of Registered Office
Accounts With Accounts Type Full
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363