Background WavePink WaveYellow Wave

AKZO NOBEL CIF NOMINEES LIMITED (00970015)

AKZO NOBEL CIF NOMINEES LIMITED (00970015) is an active UK company. incorporated on 12 January 1970. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AKZO NOBEL CIF NOMINEES LIMITED has been registered for 56 years. Current directors include RAY, Stephen Bruce, TRUEBLOOD, Matthew Welham, Mr..

Company Number
00970015
Status
active
Type
ltd
Incorporated
12 January 1970
Age
56 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RAY, Stephen Bruce, TRUEBLOOD, Matthew Welham, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKZO NOBEL CIF NOMINEES LIMITED

AKZO NOBEL CIF NOMINEES LIMITED is an active company incorporated on 12 January 1970 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AKZO NOBEL CIF NOMINEES LIMITED was registered 56 years ago.(SIC: 74990)

Status

active

Active since 56 years ago

Company No

00970015

LTD Company

Age

56 Years

Incorporated 12 January 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

COURTAULDS C.I.F.NOMINEES LIMITED
From: 12 January 1970To: 2 October 1998
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

26th Floor Portland House Bressenden Place London SW1E 5BG
From: 12 January 1970To: 1 October 2016
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Aug 21
Director Left
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

RAY, Stephen Bruce

Active
Wexham Road, SloughSL2 5DS
Born June 1962
Director
Appointed 16 Feb 2015

TRUEBLOOD, Matthew Welham, Mr.

Active
Wexham Road, SloughSL2 5DS
Born March 1962
Director
Appointed 06 Jan 2006

BLACK, Lysanne Jane Warren

Resigned
2a Carlton Street, EdinburghEH4 1NJ
Secretary
Appointed 15 Feb 1996
Resigned 25 Mar 1998

BLACKBORROW, Simon Ashley

Resigned
164 Holly Field, HarlowCM19 4NE
Secretary
Appointed 23 Nov 1995
Resigned 12 Sept 1997

BOTHWELL, Karen Margaret

Resigned
25 Belford Gardens, EdinburghEH4 3EP
Secretary
Appointed 08 Jan 1993
Resigned 04 Sept 1995

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 17 May 2017
Resigned 31 May 2018

FARNHAM, Lorraine Susan

Resigned
45 Selby Road, LondonE13 8NB
Secretary
Appointed 23 Nov 1995
Resigned 25 Mar 1998

GLANCY, June Wendy

Resigned
708 Ferry Road, EdinburghEH4 4AH
Secretary
Appointed 12 Sept 1997
Resigned 25 Mar 1998

HARRIS, Ian Robert

Resigned
80 Oxlow Lane, DagenhamRM9 5XD
Secretary
Appointed 23 Nov 1995
Resigned 12 Sept 1997

HAYWARD, Susan Teresa

Resigned
48 Rothbury Avenue, RainhamRM13 9HZ
Secretary
Appointed 12 Sept 1997
Resigned 25 Mar 1998

HENDRY, Laurence John

Resigned
33 Chessington Avenue, Bexley HeathDA7 5NN
Secretary
Appointed 12 Sept 1997
Resigned 25 Mar 1998

HENDRY, Laurence John

Resigned
33 Chessington Avenue, Bexley HeathDA7 5NN
Secretary
Appointed 23 Nov 1995
Resigned 23 Nov 1995

HUNTER, John Stewart

Resigned
27 Queens Crescent, EdinburghEH9 2BA
Secretary
Appointed 04 Sept 1995
Resigned 15 Feb 1996

MACRAE, Alistair Ian

Resigned
55 Connaught Place, EdinburghEH6 4RN
Secretary
Appointed N/A
Resigned 08 Jan 1993

STACE, Janet Ellen

Resigned
March Cottage Clayhill, CranbrookTN17 1BD
Secretary
Appointed 09 May 1994
Resigned 13 Jul 1995

SUTTON, Lesley

Resigned
22 Clufflat Brae, South QueensferryEH30 9YQ
Secretary
Appointed 12 Sept 1997
Resigned 25 Mar 1998

SWEET, Janet Louise

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Secretary
Appointed 25 Mar 1998
Resigned 07 Jul 2006

WILSON, Maureen Jane

Resigned
79 Lupin Drive, ChelmsfordCM1 5YJ
Secretary
Appointed N/A
Resigned 10 Jun 1995

O H SECRETARIAT LIMITED

Resigned
Wexham Road, SloughSL2 5DS
Corporate secretary
Appointed 07 Jul 2006
Resigned 17 May 2017

ADAM, Robert Russell

Resigned
Balnacoil, East LintonEH40 3BW
Born March 1938
Director
Appointed N/A
Resigned 13 Jul 1995

ANDERSON, Richard Alexander

Resigned
48 West Square, LondonSE11 4SP
Born October 1954
Director
Appointed N/A
Resigned 25 Mar 1998

ATKINSON, Rhona Elizabeth

Resigned
29 Hanging Hill Lane, ShenfieldCM13 2HY
Born March 1965
Director
Appointed 12 Sept 1997
Resigned 25 Mar 1998

BLACKBORROW, Simon Ashley

Resigned
164 Holly Field, HarlowCM19 4NE
Born August 1967
Director
Appointed 23 Nov 1995
Resigned 12 Sept 1997

BROWNING, James Robin, Professor

Resigned
7 Blackford Hill Grove, EdinburghEH9 3HA
Born July 1939
Director
Appointed N/A
Resigned 31 Aug 1997

BUCHAN, Ozgul Mehmet

Resigned
6 Aldergrove Walk, HornchurchRM12 6NT
Born November 1950
Director
Appointed N/A
Resigned 25 Mar 1998

CAMERON, Helen Joan

Resigned
15 Stanley Road, SuttonSM2 6TB
Director
Appointed N/A
Resigned 25 Mar 1998

CAPELLOS, Stella

Resigned
56 Runnymede Gardens, GreenfordUB6 8SU
Born September 1969
Director
Appointed 17 Sept 1996
Resigned 25 Mar 1998

CLARK, Michael Stanley

Resigned
PO BOX 20980, LondonW2 2ZB
Born May 1947
Director
Appointed 10 Jan 2001
Resigned 04 May 2007

COLE, Stephanie Margaret

Resigned
77 Roxy Avenue, RomfordRM6 4AZ
Born April 1959
Director
Appointed 09 Nov 1993
Resigned 25 Mar 1998

COWAN, Haley

Resigned
69 Godalming Avenue, WallingtonSM6 8NT
Born September 1962
Director
Appointed 10 Jun 1995
Resigned 25 Mar 1998

DONALD, Carole Ann

Resigned
30 Kipling Court, LondonW7 1LZ
Born December 1957
Director
Appointed 09 May 1994
Resigned 25 Mar 1998

FARNHAM, Lorraine Susan

Resigned
45 Selby Road, LondonE13 8NB
Born January 1960
Director
Appointed 23 Nov 1995
Resigned 25 Mar 1998

FAWCETT, John Andrew

Resigned
3 Ashton Close, Walton On ThamesKT12 5EX
Born September 1949
Director
Appointed N/A
Resigned 13 Jul 1995

FORBES, Arlene

Resigned
25 Tollgate Drive, ColchesterCO3 5PE
Born December 1964
Director
Appointed 09 Oct 1993
Resigned 25 Mar 1998

GALLEY, Marian

Resigned
105 Farningham Road, CaterhamCR3 6LN
Born April 1967
Director
Appointed 17 May 1996
Resigned 17 Sept 1996

Persons with significant control

1

Wexham Road, SloughSL2 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

275

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 April 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Corporate Secretary Company
3 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
26 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
21 April 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2006
AAAnnual Accounts
Legacy
31 March 2006
288cChange of Particulars
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Legacy
30 November 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
25 November 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
15 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2002
AAAnnual Accounts
Legacy
15 October 2002
288cChange of Particulars
Legacy
3 October 2002
288cChange of Particulars
Legacy
20 September 2002
288cChange of Particulars
Legacy
23 July 2002
288cChange of Particulars
Legacy
19 July 2002
288cChange of Particulars
Legacy
27 June 2002
363aAnnual Return
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 January 2002
AAAnnual Accounts
Legacy
13 August 2001
288cChange of Particulars
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2001
AAAnnual Accounts
Legacy
27 February 2001
287Change of Registered Office
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
15 June 2000
363aAnnual Return
Auditors Resignation Company
14 January 2000
AUDAUD
Auditors Resignation Company
13 December 1999
AUDAUD
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288cChange of Particulars
Legacy
18 June 1999
363aAnnual Return
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
287Change of Registered Office
Auditors Resignation Company
2 December 1998
AUDAUD
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
2 October 1998
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
15 September 1998
AUDAUD
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
363aAnnual Return
Legacy
9 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
2 July 1998
MEM/ARTSMEM/ARTS
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
287Change of Registered Office
Legacy
28 May 1998
225Change of Accounting Reference Date
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
363aAnnual Return
Legacy
12 September 1997
353353
Legacy
2 July 1997
288cChange of Particulars
Legacy
11 June 1997
288cChange of Particulars
Legacy
11 June 1997
288cChange of Particulars
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
6 September 1996
363aAnnual Return
Legacy
25 July 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
31 March 1996
288288
Legacy
26 March 1996
288288
Legacy
22 March 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
5 October 1995
288288
Legacy
4 October 1995
288288
Legacy
11 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
1 August 1995
363x363x
Legacy
27 July 1995
288288
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Legacy
9 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
19 October 1994
288288
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
27 June 1994
288288
Legacy
24 June 1994
288288
Legacy
24 June 1994
288288
Legacy
22 June 1994
363x363x
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
15 December 1993
288288
Legacy
29 June 1993
363x363x
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
21 January 1993
288288
Legacy
15 December 1992
288288
Legacy
16 October 1992
288288
Legacy
8 September 1992
363x363x
Legacy
26 August 1992
288288
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
17 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 September 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Accounts With Accounts Type Small
4 July 1991
AAAnnual Accounts
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
24 June 1991
363x363x
Legacy
19 June 1991
288288
Resolution
13 February 1991
RESOLUTIONSResolutions
Legacy
26 October 1990
288288
Accounts With Accounts Type Full Group
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Legacy
2 August 1990
288288
Legacy
30 July 1990
288288
Legacy
22 February 1990
288288
Legacy
29 November 1989
288288
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
13 June 1989
288288
Legacy
23 February 1989
288288
Legacy
6 October 1988
288288
Legacy
6 October 1988
288288
Legacy
6 October 1988
288288
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
7 June 1988
288288
Legacy
28 October 1987
288288
Legacy
28 July 1987
288288
Legacy
28 July 1987
288288
Legacy
22 June 1987
363363
Accounts With Accounts Type Small
22 June 1987
AAAnnual Accounts
Legacy
12 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Legacy
1 July 1986
288288
Legacy
21 June 1986
363363
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Memorandum Articles
24 May 1985
MEM/ARTSMEM/ARTS
Miscellaneous
12 January 1970
MISCMISC