Background WavePink WaveYellow Wave

THE MUSIC THERAPY CHARITY (00955930)

THE MUSIC THERAPY CHARITY (00955930) is an active UK company. incorporated on 10 June 1969. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE MUSIC THERAPY CHARITY has been registered for 56 years. Current directors include BELSON, Yana Madeleine, CLARKE, Christopher, DARNLEY-SMITH, Rachel, Dr and 8 others.

Company Number
00955930
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 June 1969
Age
56 years
Address
167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BELSON, Yana Madeleine, CLARKE, Christopher, DARNLEY-SMITH, Rachel, Dr, GREENBERG, David, Dr, LAUNAY, Jacques, Dr, MEADOWS, Grace Pauline, NEMBHARD, Anthea Marie, O'KEEFFE, Leanne, ODELL-MILLER, Helen Margaret, Professor, RICHARDSON, Benedict Charles, SPIRO, Neta, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MUSIC THERAPY CHARITY

THE MUSIC THERAPY CHARITY is an active company incorporated on 10 June 1969 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE MUSIC THERAPY CHARITY was registered 56 years ago.(SIC: 88990)

Status

active

Active since 56 years ago

Company No

00955930

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

56 Years

Incorporated 10 June 1969

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

MUSIC THERAPY CHARITY LIMITED (THE)
From: 10 June 1969To: 26 November 1991
Contact
Address

167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

26 Fitzroy Square London W1T 6BT England
From: 8 January 2016To: 25 August 2024
401 Shakespeare Tower Barbican London EC2Y 8NJ
From: 10 June 1969To: 8 January 2016
Timeline

50 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
Jun 69
Company Founded
Jun 69
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 10
Director Joined
Aug 10
Director Left
Dec 10
Director Left
Jan 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Apr 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Oct 21
Director Left
Apr 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BELSON, Yana Madeleine

Active
167-169 Great Portland Street, LondonW1W 5PF
Born July 1966
Director
Appointed 01 Feb 2026

CLARKE, Christopher

Active
Woodmans Green Road, BattleTN33 0NX
Born February 1947
Director
Appointed 19 Mar 2025

DARNLEY-SMITH, Rachel, Dr

Active
167-169 Great Portland Street, LondonW1W 5PF
Born February 1960
Director
Appointed 16 Sept 2019

GREENBERG, David, Dr

Active
Apartment 1, Jerusalem
Born December 1987
Director
Appointed 02 Oct 2024

LAUNAY, Jacques, Dr

Active
Ravensbourne Park Crescent, LondonSE6 4YG
Born July 1984
Director
Appointed 02 Oct 2024

MEADOWS, Grace Pauline

Active
Auckland Hill, LondonSE27 9PF
Born December 1982
Director
Appointed 10 Dec 2019

NEMBHARD, Anthea Marie

Active
167-169 Great Portland Street, LondonW1W 5PF
Born August 1960
Director
Appointed 01 Feb 2026

O'KEEFFE, Leanne

Active
Alcester Road, BirminghamB47 5NR
Born April 1988
Director
Appointed 02 Oct 2024

ODELL-MILLER, Helen Margaret, Professor

Active
East Road, CambridgeCB1 1PT
Born July 1955
Director
Appointed 10 May 2010

RICHARDSON, Benedict Charles

Active
Exeter Road, LondonE17 7QJ
Born April 1997
Director
Appointed 02 Oct 2024

SPIRO, Neta, Dr

Active
Gwydir Street, CambridgeCB1 2LL
Born May 1979
Director
Appointed 31 Mar 2025

TELFER, Mark Ross

Resigned
Rudge Manor Farm, MarlboroughSN8 2HN
Secretary
Appointed N/A
Resigned 14 Oct 2008

ANDRY, Peter Edward, Dr

Resigned
11 Woronzow Road, LondonNW8 6QB
Born March 1927
Director
Appointed N/A
Resigned 04 Oct 2004

BADENOCH, Anne Newnham, Lady

Resigned
21 Hartley Court, OxfordOX2 7PF
Born July 1922
Director
Appointed N/A
Resigned 07 May 2004

BARNES, Adrian Francis Patrick

Resigned
26 Fitzroy Square, LondonW1T 6BT
Born January 1943
Director
Appointed 30 Mar 1995
Resigned 12 Jan 2016

BARRETT, Geoffrey Gavin Charles

Resigned
Grove Cottage, LeighRH2 8PZ
Born May 1946
Director
Appointed 21 Nov 2003
Resigned 28 Apr 2006

BLACK, James, Sir

Resigned
James Black Foundation, LondonSE24 9JE
Born June 1924
Director
Appointed N/A
Resigned 14 Nov 2002

BORG, Caroline Sylvia, Lady

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born March 1938
Director
Appointed 02 Dec 2005
Resigned 31 Dec 2024

BUNT, Leslie, Prof

Resigned
The Musicspace Trust, Oldbury Court Road FishpondsBS16 2UP
Born June 1952
Director
Appointed N/A
Resigned 16 Dec 2010

CAIRNS, David

Resigned
49 Amerland Road, LondonSW18 1QA
Born June 1926
Director
Appointed 31 Oct 1997
Resigned 23 Nov 2007

CARLTON JONES, Peter Reginald

Resigned
8 Hillside, LondonSW19 4NH
Born January 1945
Director
Appointed 17 Nov 2000
Resigned 17 Jul 2004

CARR, Catherine Elizabeth

Resigned
26 Fitzroy Square, LondonW1T 6BT
Born April 1980
Director
Appointed 27 Apr 2011
Resigned 02 Apr 2017

CHOLMONDELEY, Rose, Lady

Resigned
44 Bassett Road, LondonW10 6JL
Born March 1948
Director
Appointed N/A
Resigned 05 Nov 2002

COLLETT, Christopher, Sir

Resigned
Broomholm, LangholmDG13 0LJ
Born June 1931
Director
Appointed N/A
Resigned 17 Jan 1995

COLMAN, Anthony John

Resigned
Park Wall Farm, AylmertonNR11 8PT
Born July 1943
Director
Appointed 31 Oct 1997
Resigned 14 Oct 2008

CREWDSON, William Richard Inge

Resigned
Brookhampton Farmhouse, YeovilBA22 7DD
Born March 1932
Director
Appointed N/A
Resigned 30 Jun 1997

CROSS, Ian Ralph Mckenzie, Professor

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born November 1953
Director
Appointed 30 Dec 2016
Resigned 19 Mar 2025

DACRE, Alexandra Henrietta Louisa, Lady

Resigned
The Old Rectory, DidcotOX11 7EB
Born March 1917
Director
Appointed N/A
Resigned 15 Aug 1997

DELAFORCE, Dominic Adam

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born October 1962
Director
Appointed 09 May 2003
Resigned 31 Aug 2025

DUNLOP, James, Doctor

Resigned
192 Kew Road, RichmondTW9 2AS
Born March 1937
Director
Appointed 04 Jul 1997
Resigned 30 Jun 1998

ETKIN, Pauline

Resigned
Fitzroy Square, LondonW1T 6BT
Born February 1946
Director
Appointed 12 Dec 2013
Resigned 21 Sept 2021

HARRISON, Angela Mary

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born February 1956
Director
Appointed 01 Sept 2011
Resigned 19 Mar 2025

KATZ, Jonathan Bernard, Dr

Resigned
Barbican, LondonEC2Y 8NJ
Born May 1950
Director
Appointed 18 Sept 2009
Resigned 25 Nov 2014

LUMLEY, John Stuart Penton, Professor

Resigned
392 Shakespeare Tower, LondonEC2Y 8NJ
Born September 1936
Director
Appointed N/A
Resigned 09 Jan 2016

MARATOS, Anna

Resigned
Staverton Road, LondonNW2 5EY
Born November 1972
Director
Appointed 09 Jan 2009
Resigned 10 May 2010
Fundings
Financials
Latest Activities

Filing History

202

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date
20 January 2010
AR01AR01
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
31 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288cChange of Particulars
Legacy
14 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
22 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Legacy
13 September 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
18 August 1994
288288
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
3 June 1993
288288
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
16 December 1992
288288
Legacy
10 December 1992
363b363b
Legacy
19 October 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
8 July 1992
288288
Legacy
8 July 1992
287Change of Registered Office
Legacy
26 March 1992
288288
Accounts With Accounts Type Small
13 January 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Certificate Change Of Name Company
25 November 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
7 December 1989
363363
Resolution
29 November 1989
RESOLUTIONSResolutions
Legacy
24 November 1989
288288
Legacy
1 November 1989
288288
Legacy
30 May 1989
288288
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
6 January 1989
288288
Legacy
6 January 1989
288288
Accounts With Accounts Type Full
22 December 1987
AAAnnual Accounts
Legacy
22 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Legacy
29 December 1986
363363
Legacy
3 July 1986
287Change of Registered Office
Incorporation Company
10 June 1969
NEWINCIncorporation
Incorporation Company
10 June 1969
NEWINCIncorporation