Background WavePink WaveYellow Wave

LORRAINE COURT(SUTTON)MANAGEMENT LIMITED (00950851)

LORRAINE COURT(SUTTON)MANAGEMENT LIMITED (00950851) is an active UK company. incorporated on 27 March 1969. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. LORRAINE COURT(SUTTON)MANAGEMENT LIMITED has been registered for 57 years. Current directors include CHAN, Ka Wing, DOWDING, Elena Jane, FAREHIBOZORG, Azar and 8 others.

Company Number
00950851
Status
active
Type
ltd
Incorporated
27 March 1969
Age
57 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAN, Ka Wing, DOWDING, Elena Jane, FAREHIBOZORG, Azar, JEEAWOCK, Claire, MENON, Prabha, MILLSOM, Sylvia June, O'BRIAN, Declan Patrick, SUITE, Rene Andre Claude, Dr, TURNER, Carolyn Jane, WATTS, Laura Claire, ZONFRILLO, Andrew Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORRAINE COURT(SUTTON)MANAGEMENT LIMITED

LORRAINE COURT(SUTTON)MANAGEMENT LIMITED is an active company incorporated on 27 March 1969 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LORRAINE COURT(SUTTON)MANAGEMENT LIMITED was registered 57 years ago.(SIC: 98000)

Status

active

Active since 57 years ago

Company No

00950851

LTD Company

Age

57 Years

Incorporated 27 March 1969

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

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

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 14 August 2018To: 26 March 2025
16 32-34 Camborne Road Sutton SM2 6RE England
From: 31 January 2018To: 14 August 2018
11a Longcroft Avenue Banstead SM7 3AE England
From: 2 September 2016To: 31 January 2018
Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY
From: 3 February 2015To: 2 September 2016
6 Lind Road Sutton Surrey SM1 4PJ
From: 27 March 1969To: 3 February 2015
Timeline

28 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Mar 69
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Dec 13
Director Left
Nov 15
Director Left
Sept 18
Director Joined
Oct 19
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Nov 23
Director Left
Apr 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 01 Jan 2018

CHAN, Ka Wing

Active
95 London Road, CroydonCR0 2RF
Born July 1972
Director
Appointed 19 Jan 2023

DOWDING, Elena Jane

Active
95 London Road, CroydonCR0 2RF
Born November 1994
Director
Appointed 07 Jun 2022

FAREHIBOZORG, Azar

Active
95 London Road, CroydonCR0 2RF
Born September 1982
Director
Appointed 18 Oct 2022

JEEAWOCK, Claire

Active
Lorraine Court, SuttonSM2 6RE
Born March 1983
Director
Appointed 06 Jul 2012

MENON, Prabha

Active
95 London Road, CroydonCR0 2RF
Born September 1977
Director
Appointed 15 Oct 2019

MILLSOM, Sylvia June

Active
20 Lorraine Court, SuttonSM2 6RE
Born June 1935
Director
Appointed 25 Oct 2000

O'BRIAN, Declan Patrick

Active
6 Lorraine Court, SuttonSM2 6RE
Born August 1971
Director
Appointed 16 Jan 2008

SUITE, Rene Andre Claude, Dr

Active
Camborne Road, SuttonSM2 6RE
Born August 1968
Director
Appointed 20 Apr 2008

TURNER, Carolyn Jane

Active
2 Lorraine Court, SuttonSM2 6RE
Born March 1965
Director
Appointed 15 Aug 1995

WATTS, Laura Claire

Active
Flat 5 Lorraine Court, SuttonSM2 6LQ
Born May 1971
Director
Appointed 08 Dec 2007

ZONFRILLO, Andrew Robert

Active
95 London Road, CroydonCR0 2RF
Born February 1965
Director
Appointed 08 Jun 2022

HILLION, Trevor James George

Resigned
14 Lorraine Court, SuttonSM2 6RE
Secretary
Appointed 11 Apr 2000
Resigned 25 Apr 2001

MARTIN, Paul Francis

Resigned
Longcroft Avenue, BansteadSM7 3AE
Secretary
Appointed 01 Feb 2015
Resigned 31 Aug 2016

SINCLAIR, Joyce Patricia

Resigned
1 Lorraine Court, SuttonSM2 6RE
Secretary
Appointed N/A
Resigned 04 Apr 1995

SPOOR, Sheila, Mrs.

Resigned
111 Henley Avenue, SuttonSM3 9SE
Secretary
Appointed 15 Jan 2008
Resigned 31 Jan 2015

STONE, Charles Robert

Resigned
11 Lorraine Court, SuttonSM2 6RE
Secretary
Appointed 04 Apr 1995
Resigned 10 Sept 2001

WATERS, Lilian

Resigned
4 Clowser Close, SuttonSM1 4TP
Secretary
Appointed 10 Sept 2001
Resigned 15 Jan 2008

ARMSTRONG, Jane Elizabeth

Resigned
20 Lorraine Court, SuttonSM2 6RE
Born February 1968
Director
Appointed 17 Jan 1994
Resigned 25 Oct 2000

BONHAM-PRITCHARD, Lorraine

Resigned
3 Lorraine Court 32-34 Camborne Road, SuttonSM2 6RE
Born April 1959
Director
Appointed 28 Apr 1992
Resigned 04 Aug 2006

BOTTWOOD, Ian

Resigned
Lorraine Court Camborne Road, SuttonSM2 6RE
Born July 1957
Director
Appointed N/A
Resigned 17 Jan 1994

BROADBENT, Richard

Resigned
16 Lorraine Court, SuttonSM2 6RE
Born September 1958
Director
Appointed N/A
Resigned 30 Nov 2022

BURNELL, Ellen Mary

Resigned
Camborne Road, LondonSM2 6RE
Born December 1965
Director
Appointed 24 Nov 2011
Resigned 06 Nov 2014

BURNS, James Graham

Resigned
148 Banstead Road, EpsomKT17 3HN
Born April 1950
Director
Appointed 07 Aug 2008
Resigned 24 Oct 2025

CARBINES, Peter

Resigned
23 Lorraine Court, SuttonSM2 6RE
Born March 1946
Director
Appointed 10 Nov 1989
Resigned 29 Apr 2025

CARBINES, Peter

Resigned
23 Lorraine Court, SuttonSM2 6RE
Born March 1946
Director
Appointed N/A
Resigned 18 Nov 2004

COLE, Stephen Mark

Resigned
4 Lorraine Court, SuttonSM2 6RE
Born November 1970
Director
Appointed 18 Aug 1995
Resigned 06 Nov 2001

DAY, Sonia Christina Faria

Resigned
8 Lorraine Court, SuttonSM2 6RE
Born September 1976
Director
Appointed 01 Feb 2008
Resigned 11 Jan 2013

DICK, Rhona Mary

Resigned
121 Fitz Roy Avenue, BirminghamB17 8RG
Born March 1949
Director
Appointed 11 Apr 2001
Resigned 18 Nov 2004

DOBSON, Michael James

Resigned
18 Lorraine Court, SuttonSM2 6RE
Born January 1951
Director
Appointed N/A
Resigned 24 Jun 1998

DOLAN, Lucia Helen

Resigned
18 Lorraine Court, SuttonSM2 6RE
Born October 1959
Director
Appointed 16 Jan 2007
Resigned 22 Jun 2022

DOLAN, Lucia Helen

Resigned
18 Lorraine Court, SuttonSM2 6RE
Born October 1959
Director
Appointed 23 Feb 2000
Resigned 18 Nov 2004

DYKES, Brian

Resigned
5 Lorraine Court, SuttonSM2 6RE
Born May 1973
Director
Appointed 10 Dec 2000
Resigned 18 Nov 2004

FIROOZI, Hossein

Resigned
9 Lorraine Court Camborne Road, SuttonSM2 6RE
Born October 1935
Director
Appointed N/A
Resigned 10 Mar 2000

GIRDLER, Michael

Resigned
12 Lorraine Court Camborne Road, SuttonSM2 6RE
Born March 1949
Director
Appointed N/A
Resigned 27 Jan 1999

Persons with significant control

3

0 Active
3 Ceased

Mr Richard Broadbent

Ceased
CroydonCR0 1JB
Born September 1958

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 13 Dec 2021

Mrs Maureen Scott

Ceased
CroydonCR0 1JB
Born July 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 13 Dec 2021

Mr Peter Carbines

Ceased
CroydonCR0 1JB
Born March 1946

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
13 September 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 August 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
13 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Legacy
14 December 2006
287Change of Registered Office
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2003
AAAnnual Accounts
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
287Change of Registered Office
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
1 August 1995
287Change of Registered Office
Legacy
6 June 1995
288288
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
288288
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Legacy
23 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1992
AAAnnual Accounts
Legacy
5 May 1992
363b363b
Accounts With Accounts Type Small
16 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Legacy
8 March 1990
363363
Accounts With Accounts Type Small
11 January 1990
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
8 June 1989
363363
Legacy
8 May 1989
363363
Legacy
2 February 1989
287Change of Registered Office
Accounts With Accounts Type Small
22 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 March 1969
NEWINCIncorporation