Background WavePink WaveYellow Wave

PZR LIMITED (00962655)

PZR LIMITED (00962655) is an active UK company. incorporated on 24 September 1969. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PZR LIMITED has been registered for 56 years. Current directors include CHATTERTON, Michael Anthony, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Company Number
00962655
Status
active
Type
ltd
Incorporated
24 September 1969
Age
56 years
Address
Ramsgate Road, Kent, CT13 9NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHATTERTON, Michael Anthony, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PZR LIMITED

PZR LIMITED is an active company incorporated on 24 September 1969 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PZR LIMITED was registered 56 years ago.(SIC: 70100)

Status

active

Active since 56 years ago

Company No

00962655

LTD Company

Age

56 Years

Incorporated 24 September 1969

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

PFIZER PENSION TRUSTEES LIMITED
From: 24 September 1969To: 24 May 2010
Contact
Address

Ramsgate Road Sandwich Kent, CT13 9NJ,

Timeline

38 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Jan 12
Director Joined
May 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
May 20
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CHATTERTON, Michael Anthony

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1962
Director
Appointed 01 Oct 2021

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 19 Aug 2021

MAY, Brian

Resigned
C/O Pfizer Limited, SandwichCT13 9NJ
Secretary
Appointed N/A
Resigned 01 Dec 2004

TERRY, Rachel

Resigned
Ramsgate Road, KentCT13 9NJ
Secretary
Appointed 07 Dec 2017
Resigned 30 Apr 2024

VECK, Clive Laurance

Resigned
Ramsgate Road, KentCT13 9NJ
Secretary
Appointed 01 Dec 2004
Resigned 22 Dec 2017

ALLNUTT, Brian John Charles

Resigned
C/O Pfizer Limited, SandwichCT13 9NJ
Born March 1938
Director
Appointed 01 May 1997
Resigned 30 Jun 2006

BARNES, David Michael Howard, Dr

Resigned
2, ManstonCT12 5BX
Born November 1961
Director
Appointed 01 May 1997
Resigned 31 Dec 2001

BENTLEY, Timothy

Resigned
121 Blean Common, CanterburyCT2 9JH
Born January 1943
Director
Appointed 16 Dec 1994
Resigned 01 Jun 2001

BRYAN, Andrew Steven

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born January 1969
Director
Appointed 01 Aug 2015
Resigned 01 Oct 2021

COE, Peter Charles

Resigned
Ramsgate Road, KentCT13 9NJ
Born July 1947
Director
Appointed 01 Jul 2006
Resigned 01 Oct 2021

COLLINS, John Joseph

Resigned
Pfizer, SandwichCT13 9NJ
Born July 1946
Director
Appointed 01 Jul 2006
Resigned 30 Jun 2010

COMPTON, Birgit Amelia

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born May 1966
Director
Appointed 03 Dec 2015
Resigned 01 Oct 2021

COMPTON, Birgit Amelia

Resigned
Ramsgate Road, KentCT13 9NJ
Born May 1966
Director
Appointed 01 Jul 2006
Resigned 31 Jul 2011

DUNNING, Anthony Alister

Resigned
Hackington Road, CanterburyCT2 9NG
Born April 1940
Director
Appointed N/A
Resigned 30 Apr 1998

ECCLES, Stella

Resigned
Pfizer Limited, SandwichCT13 9NJ
Born May 1956
Director
Appointed 04 Jul 2002
Resigned 30 Jun 2006

ELFORD, Nicholas Charles

Resigned
Ramsgate Road, KentCT13 9NJ
Born September 1968
Director
Appointed 01 Apr 2020
Resigned 01 Oct 2021

FERBER, Martin Theodore, Dr

Resigned
Ramsgate Road, KentCT13 9NJ
Born April 1953
Director
Appointed 01 May 1999
Resigned 30 Jun 2015

FLEET, Simon John

Resigned
C/O Pfizer Limited, SandwichCT13 9NJ
Born November 1939
Director
Appointed 01 May 1997
Resigned 31 May 2002

FLETCHER, Karolyn

Resigned
C/O Pfizer Limited, SandwichCT13 9NJ
Born September 1961
Director
Appointed 01 May 1998
Resigned 31 Mar 2006

FROST, Colin

Resigned
Ramsgate Road, KentCT13 9NJ
Born July 1964
Director
Appointed 12 Sept 2008
Resigned 01 Oct 2021

GALE-BATTEN, Stephen John

Resigned
Ramsgate Road, KentCT13 9NJ
Born April 1953
Director
Appointed 01 Jul 2010
Resigned 01 Jul 2018

GIBSON, Kevin John Charles, Dr

Resigned
Ramsgate Road, KentCT13 9NJ
Born November 1978
Director
Appointed 01 Jul 2018
Resigned 01 Oct 2021

GREENFIELD, Elizabeth Mary

Resigned
Ramsgate Road, KentCT13 9NJ
Born April 1957
Director
Appointed 17 Aug 2009
Resigned 01 Oct 2021

HALL, Michael Christopher

Resigned
Broadacres Stodmarsh Road, CanterburyCT3 4AZ
Born April 1944
Director
Appointed N/A
Resigned 30 Sept 1999

HINDLE, Christopher William

Resigned
The Garden House Studley Corner, CalneSN11 9NJ
Born November 1945
Director
Appointed 01 May 1997
Resigned 31 Jan 1999

JEZEQUEL, Serge Gustave, Dr

Resigned
C/O Pfizer Limited, SandwichCT13 9NJ
Born March 1949
Director
Appointed 01 Jul 2002
Resigned 18 Jun 2008

JEZEQUEL, Serge Gustave

Resigned
Uprising, MargateCT9 4NE
Born March 1949
Director
Appointed 07 Feb 2000
Resigned 31 Mar 2002

JONES, Louis Philip

Resigned
Ramsgate Road, KentCT13 9NJ
Born May 1964
Director
Appointed 01 Jul 2006
Resigned 09 Dec 2010

JONES, Maurice Ernest

Resigned
C/O Pfizer Limited, SandwichCT13 9NJ
Born October 1944
Director
Appointed N/A
Resigned 30 Jun 2002

KEATING, Kevin

Resigned
12 Runkenhage Road, Darien
Born April 1942
Director
Appointed N/A
Resigned 19 May 2000

KIDD, Francesca Jane

Resigned
C/O Pfizer Limited, SandwichCT13 9NJ
Born April 1965
Director
Appointed 01 Jul 2002
Resigned 01 May 2006

KINSMAN, Sharon

Resigned
C/O Pfizer Limited, SandwichCT13 9NJ
Born August 1956
Director
Appointed 01 Jul 2000
Resigned 31 Jul 2006

LISSAMAN, John

Resigned
Old Way House, CanterburyCT2 0DP
Born May 1936
Director
Appointed N/A
Resigned 30 Nov 1994

MAY, Brian

Resigned
Ramsgate Road, KentCT13 9NJ
Born September 1945
Director
Appointed 01 Jul 2006
Resigned 01 Oct 2021

MCGIBNEY, David, Doctor

Resigned
Park House Church Lane, CanterburyCT4 6QR
Born May 1953
Director
Appointed 21 Mar 1997
Resigned 30 Apr 1999

Persons with significant control

1

Pfizer Limited

Active
Ramsgate Road, SandwichCT13 9NJ

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

220

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Resolution
30 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Memorandum Articles
24 August 2022
MAMA
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
19 August 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
31 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Move Registers To Sail Company
10 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Resolution
6 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2010
CC04CC04
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Certificate Change Of Name Company
24 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
5 September 2007
190190
Accounts With Accounts Type Dormant
31 March 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2006
AAAnnual Accounts
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Miscellaneous
25 June 2002
MISCMISC
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Legacy
17 June 2002
288cChange of Particulars
Legacy
17 June 2002
288cChange of Particulars
Legacy
17 June 2002
288cChange of Particulars
Legacy
17 June 2002
288cChange of Particulars
Legacy
10 June 2002
288cChange of Particulars
Legacy
7 June 2002
288cChange of Particulars
Legacy
7 June 2002
288cChange of Particulars
Legacy
7 June 2002
288cChange of Particulars
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
11 October 2001
288cChange of Particulars
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
4 March 2000
288bResignation of Director or Secretary
Legacy
4 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Resolution
2 June 1999
RESOLUTIONSResolutions
Resolution
23 April 1999
RESOLUTIONSResolutions
Resolution
23 April 1999
RESOLUTIONSResolutions
Resolution
23 April 1999
RESOLUTIONSResolutions
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
27 March 1992
363b363b
Legacy
27 July 1991
288288
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Legacy
16 October 1990
288288
Legacy
1 August 1990
288288
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
9 May 1989
288288
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Legacy
6 June 1988
288288
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Legacy
20 May 1987
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 May 1986
AAAnnual Accounts
Legacy
21 May 1986
363363
Miscellaneous
24 September 1969
MISCMISC