Background WavePink WaveYellow Wave

ELEMENT SIX (UK) LIMITED. (01050981)

ELEMENT SIX (UK) LIMITED. (01050981) is an active UK company. incorporated on 21 April 1972. with registered office in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ELEMENT SIX (UK) LIMITED. has been registered for 53 years. Current directors include DE KLERK, Jacobus Steyn, DUFFY, Siobhan, LEATHERS, Erica and 2 others.

Company Number
01050981
Status
active
Type
ltd
Incorporated
21 April 1972
Age
53 years
Address
Global Innovation Centre, Fermi Avenue, Didcot, OX11 0QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DE KLERK, Jacobus Steyn, DUFFY, Siobhan, LEATHERS, Erica, PERKINS, Neil, WILLIAMS, Emma
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT SIX (UK) LIMITED.

ELEMENT SIX (UK) LIMITED. is an active company incorporated on 21 April 1972 with the registered office located in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ELEMENT SIX (UK) LIMITED. was registered 53 years ago.(SIC: 72190)

Status

active

Active since 53 years ago

Company No

01050981

LTD Company

Age

53 Years

Incorporated 21 April 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

DIAMONDEUROP(U.K.)LIMITED
From: 21 April 1972To: 1 October 2002
Contact
Address

Global Innovation Centre, Fermi Avenue Harwell Oxford Didcot, OX11 0QR,

Previous Addresses

Global Innovation Centre, Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR England
From: 12 March 2015To: 25 March 2015
Global Innovation Centre Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR
From: 31 October 2014To: 12 March 2015
Global Innovation Centre Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR England
From: 25 July 2014To: 31 October 2014
, Fermi Avenue Harwell Oxford, Didcot, Oxfordshire, OX11 0QR, England
From: 21 July 2014To: 25 July 2014
, Global Innovation Centre Fermi Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0QR, England
From: 27 June 2014To: 21 July 2014
, 3Rd Floor Building 4, Chiswick Park 566 Chiswick High Road, London, W4 5YE
From: 3 May 2013To: 27 June 2014
, 3Rd Floor Building 4, 566 Chiswick High Road, London, W4 5YE, United Kingdom
From: 2 June 2011To: 3 May 2013
, Kings Ride Park, Ascot, Berkshire, SL5 8BP
From: 21 April 1972To: 2 June 2011
Timeline

27 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jan 11
Director Left
May 12
Director Joined
Sept 12
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Dec 19
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
May 24
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

DE BEERS CORPORATE SECRETARY LIMITED

Active
Charterhouse Street, LondonEC1N 6RA
Corporate secretary
Appointed 10 Jul 2023

DE KLERK, Jacobus Steyn

Active
Harwell Oxford, DidcotOX11 0QR
Born May 1969
Director
Appointed 07 Feb 2022

DUFFY, Siobhan

Active
Fermi Avenue, DidcotOX11 0QR
Born October 1966
Director
Appointed 25 Feb 2015

LEATHERS, Erica

Active
Harwell Oxford, DidcotOX11 0QR
Born May 1974
Director
Appointed 13 Apr 2022

PERKINS, Neil

Active
Harwell Oxford, DidcotOX11 0QR
Born October 1975
Director
Appointed 29 Apr 2024

WILLIAMS, Emma

Active
Harwell Oxford, DidcotOX11 0QR
Born August 1976
Director
Appointed 11 Nov 2023

BLAIR, Lynsey Ann

Resigned
Rue Sainte Zithe, LuxembourgL-2763
Secretary
Appointed 01 May 2011
Resigned 23 Aug 2013

HUNTLEY, Stuart Paul

Resigned
Harwell Oxford, DidcotOX11 0QR
Secretary
Appointed 01 Jan 2016
Resigned 30 Apr 2018

MES OT, Andrew

Resigned
24 Rue Joseph Girard, CarougeFOREIGN
Secretary
Appointed N/A
Resigned 21 Jan 1993

SHAVE, Yvonne

Resigned
20 Carlton House Terrace, LondonSW1Y 5AN
Secretary
Appointed 01 May 2018
Resigned 06 Jul 2023

UPHILL, Keith William

Resigned
30 Old Station Way, High WycombeHP10 0HZ
Secretary
Appointed 21 Jan 1993
Resigned 01 Aug 2003

WILLIAMSON, Craig

Resigned
Rue De Bragance, LuxembourgL-1255
Secretary
Appointed 23 Aug 2013
Resigned 01 Jan 2016

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
Suite A, 1st Floor, WorkingGU21 6LQ
Corporate secretary
Appointed 01 Aug 2003
Resigned 01 May 2011

BROOKS, Edward Anthony

Resigned
Manusmore, ClarecastleIRISH
Born October 1957
Director
Appointed 15 Nov 2001
Resigned 01 Jan 2006

COADY, Daniel Patrick

Resigned
Shannon Airport, Shannon
Born March 1960
Director
Appointed 21 Nov 2008
Resigned 25 Feb 2015

COE, Steven Edward

Resigned
Fermi Avenue, Didcot
Born November 1964
Director
Appointed 15 Mar 2013
Resigned 30 Sept 2016

DE JAGER, Pieter Willem Gideon

Resigned
7 Caldwell Road, WindleshamGU20 6JJ
Born October 1945
Director
Appointed 15 Nov 2001
Resigned 01 Jan 2006

ESKENAZI, Lucien

Resigned
9 Avenue Bertrand, GenevaFOREIGN
Born May 1918
Director
Appointed N/A
Resigned 21 Jan 1993

ESKENAZI, Marcel Charles

Resigned
30 Chemin De Murcie, GenevaFOREIGN
Born February 1946
Director
Appointed N/A
Resigned 21 Jan 1993

GUTHRIE, Andrew John

Resigned
Harwell Oxford, DidcotOX11 0QR
Born October 1977
Director
Appointed 11 Jul 2016
Resigned 12 Oct 2021

HELBING, Rutger Albert

Resigned
Harwell Oxford, DidcotOX11 0QR
Born June 1967
Director
Appointed 25 Feb 2015
Resigned 31 Mar 2016

HILDEBRAND, Karl Georg

Resigned
Harwell Oxford, DidcotOX11 0QR
Born May 1963
Director
Appointed 27 Mar 2019
Resigned 09 Feb 2024

HUNT, Neill William

Resigned
Harwell Oxford, DidcotOX11 0QR
Born August 1977
Director
Appointed 27 Mar 2019
Resigned 20 Dec 2019

HÜHN, Walter Friedrich

Resigned
Harwell Oxford, DidcotOX11 0QR
Born May 1962
Director
Appointed 09 Feb 2009
Resigned 31 Jan 2023

JEANDET, Roger Lucien

Resigned
42 Rue Maunoir, 1207 Geneva
Born January 1945
Director
Appointed 21 Jan 1993
Resigned 21 Nov 2008

JILLA, Cyrus David

Resigned
3rd Floor Building 4 Chiswick Park, LondonW4 5YE
Born October 1969
Director
Appointed 16 Dec 2010
Resigned 08 Mar 2013

MATTHEWS, Victoria

Resigned
Harwell Oxford, DidcotOX11 0QR
Born October 1970
Director
Appointed 01 Jul 2016
Resigned 28 Jul 2023

PRETORIUS, Pieter Du Randt

Resigned
Farm Middelpunt, Nigel 1491
Born September 1951
Director
Appointed 01 Jan 2006
Resigned 21 Nov 2008

RICCI, Claude Paul

Resigned
23 Chemin De Pont-Bread, Versoix
Born September 1935
Director
Appointed N/A
Resigned 15 Nov 2001

SEXTON, Carmel

Resigned
Shannon Airport, Shannon
Born April 1963
Director
Appointed 13 Sept 2012
Resigned 15 Mar 2013

SPOONER, Thomas Aidan, Dr

Resigned
The Mews, EnnisIRISH
Born January 1947
Director
Appointed 15 Nov 2001
Resigned 21 Nov 2008

UPHILL, Keith William

Resigned
30 Old Station Way, High WycombeHP10 0HZ
Born June 1943
Director
Appointed N/A
Resigned 16 May 2003

WESTERMANN, Hans Joachim

Resigned
Hanauer Landstrasse 291-293, FrankfurtD-60314
Born July 1952
Director
Appointed 15 Nov 2001
Resigned 31 Dec 2011

Persons with significant control

3

1 Active
2 Ceased
Charterhouse Street, LondonEC1N 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Carlton House Terrace, LondonSW1Y 5AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017
Rue Du Marais, 1000 Brussels

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Memorandum Articles
16 May 2025
MAMA
Resolution
16 May 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
14 May 2025
CC04CC04
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
27 January 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Miscellaneous
4 January 2014
MISCMISC
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Move Registers To Registered Office Company
9 January 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 March 2011
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
21 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 March 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 March 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Auditors Resignation Company
4 January 2008
AUDAUD
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 February 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Auditors Resignation Company
16 August 2006
AUDAUD
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
10 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
11 March 2004
363aAnnual Return
Legacy
11 March 2004
288bResignation of Director or Secretary
Resolution
25 February 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
26 October 2003
244244
Legacy
15 October 2003
325325
Legacy
15 October 2003
190190
Legacy
15 October 2003
353353
Legacy
15 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
7 January 2003
363aAnnual Return
Certificate Change Of Name Company
1 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2002
363aAnnual Return
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
9 January 2001
363aAnnual Return
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
1 November 2000
244244
Legacy
7 January 2000
363aAnnual Return
Legacy
7 January 2000
190190
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
1 November 1999
244244
Legacy
6 January 1999
363aAnnual Return
Legacy
6 January 1999
353353
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
8 January 1998
363aAnnual Return
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
7 February 1997
363aAnnual Return
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
24 January 1996
363x363x
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
10 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
244244
Accounts With Accounts Type Small
6 September 1994
AAAnnual Accounts
Legacy
16 January 1994
363x363x
Legacy
13 September 1993
244244
Legacy
18 March 1993
363x363x
Legacy
8 March 1993
288288
Legacy
8 March 1993
288288
Legacy
8 March 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
23 November 1992
88(2)R88(2)R
Legacy
23 November 1992
123Notice of Increase in Nominal Capital
Resolution
23 November 1992
RESOLUTIONSResolutions
Resolution
23 November 1992
RESOLUTIONSResolutions
Legacy
12 October 1992
244244
Legacy
29 July 1992
363aAnnual Return
Legacy
29 July 1992
363aAnnual Return
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
25 October 1991
287Change of Registered Office
Legacy
9 September 1991
363363
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
21 April 1972
MISCMISC