Background WavePink WaveYellow Wave

LANE GROUP PLC (00957723)

LANE GROUP PLC (00957723) is an active UK company. incorporated on 7 July 1969. with registered office in Wiltshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LANE GROUP PLC has been registered for 56 years. Current directors include FOX, William James Staley, GILL, James Edward.

Company Number
00957723
Status
active
Type
plc
Incorporated
7 July 1969
Age
56 years
Address
Methuen Park, Wiltshire, SN14 0WT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOX, William James Staley, GILL, James Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANE GROUP PLC

LANE GROUP PLC is an active company incorporated on 7 July 1969 with the registered office located in Wiltshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LANE GROUP PLC was registered 56 years ago.(SIC: 99999)

Status

active

Active since 56 years ago

Company No

00957723

PLC Company

Age

56 Years

Incorporated 7 July 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PETER LANE (TRANSPORT) LIMITED CERT TO JORDANS BRISTOL
From: 7 July 1969To: 1 March 1991
Contact
Address

Methuen Park Chippenham Wiltshire, SN14 0WT,

Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 10
Director Joined
Apr 11
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 22
Director Joined
Mar 22
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MACGREGOR, Stuart Robert

Active
Nunn Mills Road, NorthamptonNN1 5GE
Secretary
Appointed 30 Jan 2026

FOX, William James Staley

Active
Methuen Park, WiltshireSN14 0WT
Born October 1965
Director
Appointed 01 May 2025

GILL, James Edward

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born November 1976
Director
Appointed 01 Oct 2025

COLLOFF, Lyn Carol

Resigned
ChippenhamSN14 0WT
Secretary
Appointed 10 Dec 2019
Resigned 30 Apr 2025

DOWLING, Alison Jane

Resigned
Methuen Park, WiltshireSN14 0WT
Secretary
Appointed 03 Dec 2014
Resigned 07 Jul 2017

FORBES, David John

Resigned
Methuen Park, WiltshireSN14 0WT
Secretary
Appointed 07 Jul 2017
Resigned 14 Aug 2017

GREGORY, Trevor John

Resigned
The Hollies, LlanwarneHR2 8JE
Secretary
Appointed 01 May 2005
Resigned 05 Oct 2006

HALEY, John Victor

Resigned
58 Great Brockeridge, BristolBS9 3TZ
Secretary
Appointed N/A
Resigned 31 Aug 1994

JOHNSON, Robert Brian

Resigned
73 Oakdale Road, Bromley HeathBS16 6EA
Secretary
Appointed 01 Jan 2005
Resigned 01 May 2005

PHILLIPS, Charles Francis

Resigned
Methuen Park, WiltshireSN14 0WT
Secretary
Appointed 05 Oct 2006
Resigned 26 Apr 2010

RABJOHNS, Louise

Resigned
Methuen Park, WiltshireSN14 0WT
Secretary
Appointed 01 May 2025
Resigned 30 Jan 2026

SHARMA, Rajiv

Resigned
Methuen Park, WiltshireSN14 0WT
Secretary
Appointed 14 Aug 2017
Resigned 10 Dec 2019

SOPHER, Jon Andrew Victor

Resigned
Smerrill Barn, CirencesterGL7 6BW
Secretary
Appointed 17 Feb 2004
Resigned 01 Jan 2005

WILLIAMS, Stephen Philip

Resigned
Methuen Park, WiltshireSN14 0WT
Secretary
Appointed 26 Apr 2010
Resigned 03 Dec 2014

WILSON, Robin George

Resigned
38 St Marys Close, OxfordOX33 1YP
Secretary
Appointed 10 Apr 1995
Resigned 17 Feb 2004

BORN, Eric Martin

Resigned
Methuen Park, WiltshireSN14 0WT
Born August 1970
Director
Appointed 25 Mar 2011
Resigned 31 Jul 2015

BURNS, Roger Gerard

Resigned
35 The Avenue, ClevedonBS21 7DZ
Born May 1961
Director
Appointed 01 Jan 2000
Resigned 30 Jun 2003

BUTLER, Patrick Shaun Henry

Resigned
The Larches, BramptonCA8 1QT
Born January 1946
Director
Appointed 01 Aug 1995
Resigned 30 Apr 2004

CLEARY, Nicholas Julian

Resigned
Springfield, ChepstowNP16 6AQ
Born July 1963
Director
Appointed 01 May 2005
Resigned 05 Oct 2006

COLLOFF, Lyn Carol

Resigned
Methuen Park, WiltshireSN14 0WT
Born May 1965
Director
Appointed 02 Mar 2022
Resigned 30 Apr 2025

COLMAN, Adrian Maxwell

Resigned
Methuen Park, WiltshireSN14 0WT
Born July 1970
Director
Appointed 07 Jan 2013
Resigned 02 Sept 2019

CONNELL, Gerard Dominic

Resigned
Methuen Park, ChippenhamSN14 0WT
Born February 1958
Director
Appointed 05 Oct 2006
Resigned 21 Jun 2010

GILLO, Geoffery Michael

Resigned
Rowallen House, SudburyCO10 8HJ
Born October 1952
Director
Appointed 03 Mar 2006
Resigned 05 Oct 2006

GREGORY, Trevor John

Resigned
The Hollies, LlanwarneHR2 8JE
Born May 1955
Director
Appointed 01 May 2005
Resigned 05 Oct 2006

HALEY, John Victor

Resigned
58 Great Brockeridge, BristolBS9 3TZ
Born July 1943
Director
Appointed 01 Jul 1993
Resigned 31 Aug 1994

HAMMOND, Anthony Brian

Resigned
37 Meadowside Drive, BristolBS14 0NR
Born November 1944
Director
Appointed N/A
Resigned 31 Aug 1993

HINTON, Thomas Edward

Resigned
Methuen Park, WiltshireSN14 0WT
Born March 1979
Director
Appointed 01 Jun 2025
Resigned 03 Sept 2025

HUNT, Anthony Paul

Resigned
Methuen Park, WiltshireSN14 0WT
Born March 1974
Director
Appointed 03 Sept 2025
Resigned 28 Nov 2025

JENKINS, Rebecca Judith

Resigned
1 Argyle Road, ClevedonBS21 7BP
Born February 1961
Director
Appointed N/A
Resigned 05 Oct 2006

KEATES, Peter James

Resigned
Spring House, ChepstowNP16 6LA
Born October 1964
Director
Appointed 01 Oct 2004
Resigned 05 Oct 2006

KEMPSTER, Jonathan

Resigned
Methuen Park, WiltshireSN14 0WT
Born January 1963
Director
Appointed 22 Jul 2010
Resigned 12 Nov 2012

LANE, Janet Margaret

Resigned
Pitfield Farm, HonitonEX14 9HS
Born January 1938
Director
Appointed N/A
Resigned 05 Oct 2006

LANE, Peter

Resigned
Pitfield Farm, HonitonEX14 9HS
Born February 1937
Director
Appointed N/A
Resigned 05 Oct 2006

LAWLOR, Timothy Charles

Resigned
Methuen Park, WiltshireSN14 0WT
Born November 1970
Director
Appointed 28 Sept 2015
Resigned 28 Feb 2022

MCFAULL, Graeme

Resigned
Methuen Park, ChippenhamSN14 0WT
Born October 1961
Director
Appointed 05 Oct 2006
Resigned 14 Dec 2010

Persons with significant control

1

Methuen Park, ChippenhamSN14 0WT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

226

Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 August 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
30 July 2007
88(2)R88(2)R
Legacy
30 July 2007
123Notice of Increase in Nominal Capital
Legacy
21 February 2007
363aAnnual Return
Legacy
21 February 2007
353353
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
287Change of Registered Office
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
16 October 2006
AUDAUD
Accounts With Accounts Type Group
3 May 2006
AAAnnual Accounts
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Legacy
15 November 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 September 2005
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288cChange of Particulars
Accounts With Accounts Type Group
15 December 2004
AAAnnual Accounts
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
5 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 June 2003
AAAnnual Accounts
Legacy
7 May 2003
288cChange of Particulars
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 April 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
288cChange of Particulars
Legacy
11 July 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
20 April 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
403aParticulars of Charge Subject to s859A
Legacy
14 September 2000
403aParticulars of Charge Subject to s859A
Legacy
14 September 2000
403aParticulars of Charge Subject to s859A
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
403aParticulars of Charge Subject to s859A
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 December 1999
AAAnnual Accounts
Legacy
8 September 1999
288cChange of Particulars
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 November 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
25 February 1998
AAAnnual Accounts
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
14 August 1997
403aParticulars of Charge Subject to s859A
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 February 1997
AAAnnual Accounts
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
18 July 1996
169169
Resolution
10 July 1996
RESOLUTIONSResolutions
Resolution
10 July 1996
RESOLUTIONSResolutions
Memorandum Articles
10 July 1996
MEM/ARTSMEM/ARTS
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Legacy
18 April 1995
363b363b
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
20 July 1993
288288
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 1992
AAAnnual Accounts
Legacy
4 September 1992
395Particulars of Mortgage or Charge
Legacy
23 March 1992
363sAnnual Return (shuttle)
Legacy
23 March 1992
88(3)88(3)
Legacy
23 March 1992
88(2)O88(2)O
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
10 February 1992
88(2)P88(2)P
Legacy
19 November 1991
123Notice of Increase in Nominal Capital
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Legacy
25 April 1991
288288
Memorandum Articles
13 March 1991
MEM/ARTSMEM/ARTS
Legacy
5 March 1991
88(2)R88(2)R
Legacy
5 March 1991
123Notice of Increase in Nominal Capital
Resolution
5 March 1991
RESOLUTIONSResolutions
Resolution
5 March 1991
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
1 March 1991
CERT7CERT7
Accounts Balance Sheet
1 March 1991
BSBS
Auditors Report
1 March 1991
AUDRAUDR
Auditors Statement
1 March 1991
AUDSAUDS
Re Registration Memorandum Articles
1 March 1991
MARMAR
Legacy
1 March 1991
43(3)e43(3)e
Legacy
1 March 1991
43(3)43(3)
Resolution
1 March 1991
RESOLUTIONSResolutions
Resolution
1 March 1991
RESOLUTIONSResolutions
Legacy
7 June 1990
363363
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
12 April 1990
288288
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Legacy
10 May 1989
288288
Resolution
15 February 1989
RESOLUTIONSResolutions
Legacy
17 October 1988
288288
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
7 June 1988
288288
Legacy
3 August 1987
288288
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288