Background WavePink WaveYellow Wave

BOC PENSIONS LIMITED (00942225)

BOC PENSIONS LIMITED (00942225) is an active UK company. incorporated on 12 November 1968. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. BOC PENSIONS LIMITED has been registered for 57 years. Current directors include BLAND, Julian Michael, PEET, Stuart David, WILLIAMS, Sally Ann and 1 others.

Company Number
00942225
Status
active
Type
ltd
Incorporated
12 November 1968
Age
57 years
Address
Forge, Woking, GU21 6HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLAND, Julian Michael, PEET, Stuart David, WILLIAMS, Sally Ann, PAN TRUSTEES UK LLP
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOC PENSIONS LIMITED

BOC PENSIONS LIMITED is an active company incorporated on 12 November 1968 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. BOC PENSIONS LIMITED was registered 57 years ago.(SIC: 74990, 82990)

Status

active

Active since 57 years ago

Company No

00942225

LTD Company

Age

57 Years

Incorporated 12 November 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 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

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

B.O.C.PENSIONS LIMITED
From: 12 November 1968To: 27 January 1982
Contact
Address

Forge 43 Church Street West Woking, GU21 6HT,

Previous Addresses

The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY
From: 12 November 1968To: 4 April 2022
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Jun 10
Director Left
Jun 11
Director Joined
Feb 17
Director Left
Oct 17
Loan Secured
Feb 19
Director Left
Jun 19
Loan Cleared
Aug 19
Director Joined
Apr 20
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Aug 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Owner Exit
Jan 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KELLY, Susan Kathleen

Active
43 Church Street West, WokingGU21 6HT
Secretary
Appointed 21 Dec 2007

BLAND, Julian Michael

Active
43 Church Street West, WokingGU21 6HT
Born April 1967
Director
Appointed 10 Nov 2022

PEET, Stuart David

Active
43 Church Street West, WokingGU21 6HT
Born November 1971
Director
Appointed 17 Jul 2023

WILLIAMS, Sally Ann

Active
43 Church Street West, WokingGU21 6HT
Born August 1970
Director
Appointed 05 Jan 2023

PAN TRUSTEES UK LLP

Active
Oathall House, Oathall Road, Haywards HeathRH16 3EN
Corporate director
Appointed 05 Jan 2023

BAKER, Ian Kenneth Hood

Resigned
33 Atfield Grove, WindleshamGU20 6DP
Secretary
Appointed 02 Dec 1994
Resigned 03 Jul 1995

BRACKFIELD, Andrew Christopher

Resigned
The Linde Group, Priestley Centre 10 Priestley Rd, GuildfordGU2 7XY
Secretary
Appointed 20 Jul 2007
Resigned 21 Dec 2007

HUNT, Carol Anne

Resigned
The Boc Group, WindleshamGU20 6HJ
Secretary
Appointed 12 Feb 1999
Resigned 02 Oct 2006

LARKINS, Sarah Louise

Resigned
11 Bluebell Road, BordonGU35 0YN
Secretary
Appointed 03 Oct 2006
Resigned 20 Jul 2007

PAVEY, David Gordon

Resigned
28 Malthouse Close, FleetGU13 0TB
Secretary
Appointed N/A
Resigned 02 Dec 1994

SMALL, Jeremy Peter

Resigned
Cherry Trees, PirbrightGU24 0JQ
Secretary
Appointed 03 Jul 1995
Resigned 12 Feb 1999

BEATTIE, Donald Farquharson

Resigned
151 The Broadway, LondonSW19 1JQ
Born November 1943
Director
Appointed 09 Jun 1997
Resigned 28 Jun 2000

CHATTERTON, Richard John

Resigned
SL9
Born February 1945
Director
Appointed 14 Apr 1999
Resigned 27 Sept 2001

CHOW, Chung Kong, Sir

Resigned
Flat 10, LondonSW1X 9HD
Born September 1950
Director
Appointed 19 Jan 1996
Resigned 30 Jun 1996

CLUBB, Ian Mcmaster

Resigned
Pond House, Hadley GreenEN5 4PS
Born January 1941
Director
Appointed N/A
Resigned 30 Sept 1994

CULLENS, Alan James

Resigned
The Boc Group, WindleshamGU20 6HJ
Born September 1963
Director
Appointed 22 Apr 2005
Resigned 13 Jul 2007

DEEMING, Nicholas

Resigned
St Agnes, BalcombeRH17 6HT
Born February 1954
Director
Appointed 16 May 2001
Resigned 29 Feb 2004

DYER, Alexander Patrick

Resigned
5 Lowndes Court, LondonSW1X 9JJ
Born August 1932
Director
Appointed 28 Mar 1994
Resigned 19 Jan 1996

FERGUSON, Alan Murray

Resigned
The Boc Group, WindleshamGU20 6HJ
Born January 1958
Director
Appointed 15 Sept 2005
Resigned 23 Feb 2007

FRANKS, Leigh Andrew

Resigned
The Linde Group The Priestley Centre, GuildfordGU2 7XY
Born May 1953
Director
Appointed 11 Dec 2007
Resigned 13 Apr 2009

GOLDSTRAW, Denis John

Resigned
The Boc Group, WindleshamGU20 6HJ
Born July 1947
Director
Appointed 17 Nov 1997
Resigned 30 Jun 2006

HAMMOND, Anthony John

Resigned
2 Keeps Mead, NewburyRG20 5EZ
Born June 1952
Director
Appointed 01 Jul 2006
Resigned 17 Apr 2007

HUNTON, Nigel David

Resigned
The Boc Group, WindleshamGU20 6HJ
Born September 1960
Director
Appointed 28 Jan 2002
Resigned 05 Jul 2005

HYLANDS, John Francis

Resigned
10 Priestley Road, The Surrey Research Park, GuildfordGU2 7XY
Born December 1951
Director
Appointed 11 Dec 2007
Resigned 05 Aug 2021

ISAAC, Anthony Eric

Resigned
Sweetbriar, Walton On ThamesKT12 5BL
Born November 1941
Director
Appointed 17 Oct 1994
Resigned 03 Aug 2000

LEWIS, Nigel Andrew

Resigned
The Linde Group The Priestley, GuildfordGU2 7XY
Born April 1956
Director
Appointed 13 Sept 2005
Resigned 30 Jun 2009

LOUREY, Robert Kevin

Resigned
The Boc Group, WindleshamGU20 6HJ
Born March 1957
Director
Appointed 14 Jul 2000
Resigned 22 Apr 2005

MAKEPEACE, Victor Underhill

Resigned
52 Albany Road, FleetGU13 9PT
Born June 1938
Director
Appointed 17 Nov 1997
Resigned 14 Apr 1999

MEDORI, Rene

Resigned
Woodhaven Green, WeybridgeKT13 0JU
Born September 1957
Director
Appointed 03 Aug 2000
Resigned 31 May 2005

MORTON, Clive Douglas, Dr

Resigned
43 Church Street West, WokingGU21 6HT
Born March 1950
Director
Appointed 11 Dec 2007
Resigned 24 Apr 2022

NEWLANDS, Mark David

Resigned
The Boc Group, WindleshamGU20 6HJ
Born January 1964
Director
Appointed 01 Mar 2004
Resigned 22 Dec 2006

PAGE, Richard Gilkes

Resigned
Beech House, East HorsleyKT24 5AA
Born May 1935
Director
Appointed N/A
Resigned 28 May 1993

RICH, Patrick Jean-Jacques

Resigned
95 Eaton Terrace, LondonSW1W 8TW
Born March 1931
Director
Appointed N/A
Resigned 28 Mar 1994

ROSENKRANZ, Franklin Daniel

Resigned
Windrush, Kingston-Upon-ThamesKT2 7DQ
Born May 1945
Director
Appointed 28 May 1993
Resigned 09 Jun 1997

RUSSELL, Keith

Resigned
43 Church Street West, WokingGU21 6HT
Born August 1968
Director
Appointed 19 May 2022
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
43 Church Street West, WokingGU21 6HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2024
43 Church Street West, WokingGU21 6HT

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

245

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Memorandum Articles
10 June 2024
MAMA
Resolution
10 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Resolution
12 July 2023
RESOLUTIONSResolutions
Memorandum Articles
12 July 2023
MAMA
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
10 January 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2022
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
8 February 2022
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Resolution
10 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Mortgage Trustee Acting As
22 March 2019
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Made Up Date
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Made Up Date
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Made Up Date
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Made Up Date
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Made Up Date
8 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Resolution
17 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 March 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Accounts With Made Up Date
15 July 2009
AAAnnual Accounts
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Resolution
4 December 2008
RESOLUTIONSResolutions
Legacy
4 December 2008
288cChange of Particulars
Accounts With Made Up Date
21 October 2008
AAAnnual Accounts
Auditors Resignation Company
2 September 2008
AUDAUD
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
287Change of Registered Office
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Accounts With Made Up Date
10 August 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
363aAnnual Return
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
225Change of Accounting Reference Date
Auditors Resignation Company
20 November 2006
AUDAUD
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
363aAnnual Return
Memorandum Articles
19 January 2006
MEM/ARTSMEM/ARTS
Resolution
19 January 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
18 January 2006
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
24 February 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288cChange of Particulars
Legacy
16 February 2005
288cChange of Particulars
Legacy
16 February 2005
288cChange of Particulars
Legacy
16 February 2005
288cChange of Particulars
Legacy
25 November 2004
288cChange of Particulars
Legacy
3 June 2004
288cChange of Particulars
Legacy
12 May 2004
288cChange of Particulars
Legacy
7 May 2004
288cChange of Particulars
Legacy
6 May 2004
288cChange of Particulars
Legacy
6 May 2004
288cChange of Particulars
Legacy
21 April 2004
288cChange of Particulars
Legacy
20 April 2004
288cChange of Particulars
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363aAnnual Return
Accounts With Made Up Date
12 February 2004
AAAnnual Accounts
Legacy
28 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 February 2003
AAAnnual Accounts
Legacy
8 February 2003
363aAnnual Return
Legacy
25 November 2002
288cChange of Particulars
Legacy
4 July 2002
288cChange of Particulars
Legacy
5 February 2002
363aAnnual Return
Accounts With Made Up Date
5 February 2002
AAAnnual Accounts
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288cChange of Particulars
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
363aAnnual Return
Legacy
6 February 2001
288cChange of Particulars
Accounts With Made Up Date
6 February 2001
AAAnnual Accounts
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288cChange of Particulars
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
5 February 2000
AAAnnual Accounts
Legacy
5 February 2000
363aAnnual Return
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
363aAnnual Return
Accounts With Made Up Date
1 February 1999
AAAnnual Accounts
Auditors Resignation Company
23 September 1998
AUDAUD
Accounts With Made Up Date
29 January 1998
AAAnnual Accounts
Legacy
29 January 1998
363aAnnual Return
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
31 January 1997
AAAnnual Accounts
Legacy
30 January 1997
363aAnnual Return
Legacy
9 July 1996
288288
Legacy
8 July 1996
288288
Accounts With Made Up Date
19 February 1996
AAAnnual Accounts
Legacy
7 February 1996
363x363x
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
15 June 1995
288288
Accounts With Made Up Date
11 April 1995
AAAnnual Accounts
Legacy
6 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
8 November 1994
288288
Legacy
19 October 1994
288288
Legacy
5 October 1994
288288
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Accounts With Made Up Date
7 May 1994
AAAnnual Accounts
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
2 March 1994
363x363x
Memorandum Articles
21 February 1994
MEM/ARTSMEM/ARTS
Resolution
21 February 1994
RESOLUTIONSResolutions
Legacy
11 January 1994
288288
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Accounts With Made Up Date
17 February 1993
AAAnnual Accounts
Legacy
17 February 1993
363x363x
Legacy
14 February 1993
288288
Legacy
25 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Accounts With Made Up Date
18 February 1992
AAAnnual Accounts
Legacy
18 February 1992
363x363x
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
26 March 1991
288288
Accounts With Made Up Date
21 February 1991
AAAnnual Accounts
Legacy
21 February 1991
363x363x
Legacy
21 February 1991
288288
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Resolution
15 January 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
6 July 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
2 May 1989
288288
Legacy
2 May 1989
288288
Legacy
2 May 1989
288288
Accounts With Made Up Date
19 February 1989
AAAnnual Accounts
Legacy
19 February 1989
363363
Legacy
22 March 1988
288288
Accounts With Made Up Date
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Resolution
19 August 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
12 November 1968
MISCMISC