Background WavePink WaveYellow Wave

B.A.T. INTERNATIONAL FINANCE P.L.C. (01060930)

B.A.T. INTERNATIONAL FINANCE P.L.C. (01060930) is an active UK company. incorporated on 10 July 1972. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. B.A.T. INTERNATIONAL FINANCE P.L.C. has been registered for 53 years. Current directors include FERLAND, Caroline, FRY, John, HARRIS, Craig Edward James and 2 others.

Company Number
01060930
Status
active
Type
plc
Incorporated
10 July 1972
Age
53 years
Address
Globe House, London, WC2R 2PG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FERLAND, Caroline, FRY, John, HARRIS, Craig Edward James, WADEY, Neil Arthur, WONG, Daniel Wang Kit
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.A.T. INTERNATIONAL FINANCE P.L.C.

B.A.T. INTERNATIONAL FINANCE P.L.C. is an active company incorporated on 10 July 1972 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. B.A.T. INTERNATIONAL FINANCE P.L.C. was registered 53 years ago.(SIC: 64999)

Status

active

Active since 53 years ago

Company No

01060930

PLC Company

Age

53 Years

Incorporated 10 July 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 2m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Globe House 4 Temple Place London, WC2R 2PG,

Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Dec 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
Mar 25
Director Joined
May 25
Director Left
Aug 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WILSON, Ruth

Active
4 Temple House, LondonWC2R 2PG
Secretary
Appointed 17 Mar 2020

FERLAND, Caroline

Active
Globe House, LondonWC2R 2PG
Born May 1968
Director
Appointed 16 Oct 2023

FRY, John

Active
Globe House, LondonWC2R 2PG
Born July 1979
Director
Appointed 16 Oct 2023

HARRIS, Craig Edward James

Active
Globe House, LondonWC2R 2PG
Born March 1982
Director
Appointed 28 Mar 2024

WADEY, Neil Arthur

Active
Water Street, LondonWC2R 3LA
Born May 1964
Director
Appointed 01 Sept 2013

WONG, Daniel Wang Kit

Active
Globe House, LondonWC2R 2PG
Born September 1981
Director
Appointed 12 May 2025

BURKE, Francis Anthony

Resigned
Dormer Cottage 30 Oxshott Way, CobhamKT11 2RT
Secretary
Appointed N/A
Resigned 07 Sept 1992

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Secretary
Appointed 11 Sept 1998
Resigned 31 May 1999

COLFER, Noelle

Resigned
Globe House, LondonWC2R 2PG
Secretary
Appointed 30 May 2019
Resigned 17 Mar 2020

COOK, Philip Michael

Resigned
25 Townsend Road, HarpendenAL5 4BG
Secretary
Appointed 31 May 1999
Resigned 31 Dec 2000

GODBY, Peter Charles

Resigned
Kainga 12 Portsmouth Avenue, Thames DittonKT7 0RD
Secretary
Appointed 07 Sept 1992
Resigned 01 Aug 1993

MCCRORY, Paul

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 19 May 2017
Resigned 30 May 2019

MCDONALD, Aileen Elizabeth

Resigned
75 Hazlebury Road, LondonSW6 2NA
Secretary
Appointed 01 Jan 2001
Resigned 27 Aug 2002

PORTER, Alan Fraser

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 27 Aug 2002
Resigned 01 Nov 2006

SNOOK, Nicola

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 01 Nov 2006
Resigned 19 May 2017

WILSON, David, Dr

Resigned
7 Cleaver Square, LondonSE11 4DW
Secretary
Appointed 01 Aug 1993
Resigned 31 Dec 1997

WOODWARD, Derek Richard

Resigned
76 Newton Wood Road, AshteadKT21 1NW
Secretary
Appointed 31 Dec 1997
Resigned 11 Sept 1998

ALLEN, Robert Lee

Resigned
Water Street, LondonWC2R 3LA
Born November 1971
Director
Appointed 01 Aug 2008
Resigned 29 Feb 2012

ALLVEY, David Philip

Resigned
23 Hambleden Place, LondonSE21 7EY
Born March 1945
Director
Appointed N/A
Resigned 07 Sept 1998

ARMSTRONG, Gary Richard

Resigned
Water Street, LondonWC2R 3LA
Born April 1955
Director
Appointed 12 Feb 2008
Resigned 28 Jan 2010

BAKKER, Richard Remon

Resigned
Water Street, LondonWC2R 3LA
Born October 1967
Director
Appointed 25 Jul 2014
Resigned 01 Jan 2018

BARRETT, Andrew James

Resigned
Globe House, LondonWC2R 2PG
Born April 1974
Director
Appointed 01 Jan 2018
Resigned 26 Nov 2021

BARROW, Brian Christopher

Resigned
Chesterlee, WokingGU22 7HH
Born April 1955
Director
Appointed 02 Aug 2004
Resigned 21 Nov 2008

BENCHIKH, Soraya

Resigned
Globe House, LondonWC2R 2PG
Born June 1969
Director
Appointed 29 May 2024
Resigned 26 Aug 2025

BROUGHTON, Martin Faulkner

Resigned
Rosemary House Woodhurst Park, OxtedRH8 9HA
Born April 1947
Director
Appointed N/A
Resigned 07 Sept 1998

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 12 Aug 2010
Resigned 11 Mar 2019

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 19 Dec 2014
Resigned 31 Aug 2023

DESMOND, Richard Lewis

Resigned
20 Hertford Avenue, LondonSW14 8EE
Born December 1937
Director
Appointed N/A
Resigned 30 Sept 2000

DUNT, Keith Silvester

Resigned
22 Slaidburn Street, LondonSW10 0JP
Born December 1947
Director
Appointed 11 Jun 1998
Resigned 31 Dec 2001

ENGLISH, Alfred Michael Thomas

Resigned
15 Watermill Way, AylesburyHP22 5SR
Born February 1952
Director
Appointed 24 Sept 1999
Resigned 27 Nov 2002

ETHERINGTON, Kenneth

Resigned
Old Orchard Charingworth, WinchcombeGL545JH
Born April 1938
Director
Appointed N/A
Resigned 24 Apr 1998

ETTEDGUI, Edouard Elias

Resigned
69 Roehampton Lane, LondonSW15
Born December 1951
Director
Appointed N/A
Resigned 25 Jun 1996

GOURLAY, Nigel Timothy

Resigned
Down House, NewickBN8 4HU
Born February 1955
Director
Appointed 10 Mar 1999
Resigned 26 Mar 2001

HARDMAN, Kenneth John

Resigned
Water Street, LondonWC2R 3LA
Born November 1952
Director
Appointed 11 Jun 1998
Resigned 19 Dec 2014

HAYES, Michael Scott

Resigned
Water Street, LondonWC2R 3LA
Born August 1962
Director
Appointed 02 Feb 2010
Resigned 21 Mar 2012

Persons with significant control

1

Temple Place, LondonWC2R 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

249

Accounts With Accounts Type Group
20 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Group
10 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Second Filing Of Secretary Termination With Name
8 October 2020
RP04TM02RP04TM02
Second Filing Of Secretary Appointment With Name
8 October 2020
RP04AP03RP04AP03
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Group
7 March 2016
AAAnnual Accounts
Miscellaneous
27 April 2015
MISCMISC
Auditors Resignation Company
14 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Group
11 March 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
28 January 2015
RP04RP04
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Resolution
23 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Group
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Group
27 April 2009
AAAnnual Accounts
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Legacy
18 February 2009
123Notice of Increase in Nominal Capital
Resolution
18 February 2009
RESOLUTIONSResolutions
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 July 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 July 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
4 May 2007
288cChange of Particulars
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 June 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
288cChange of Particulars
Legacy
29 June 2005
PROSPPROSP
Legacy
3 June 2005
PROSPPROSP
Legacy
5 May 2005
PROSPPROSP
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288cChange of Particulars
Accounts With Accounts Type Group
20 April 2005
AAAnnual Accounts
Legacy
5 October 2004
288cChange of Particulars
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 June 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
PROSPPROSP
Legacy
24 December 2003
PROSPPROSP
Legacy
14 August 2003
PROSPPROSP
Legacy
9 July 2003
PROSPPROSP
Legacy
9 July 2003
PROSPPROSP
Legacy
7 May 2003
PROSPPROSP
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 April 2003
AAAnnual Accounts
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
PROSPPROSP
Legacy
3 July 2002
288cChange of Particulars
Accounts With Accounts Type Group
28 May 2002
AAAnnual Accounts
Legacy
24 May 2002
403aParticulars of Charge Subject to s859A
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
26 June 2001
AAAnnual Accounts
Legacy
25 April 2001
288cChange of Particulars
Legacy
17 April 2001
363aAnnual Return
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
PROSPPROSP
Accounts With Accounts Type Full Group
27 July 2000
AAAnnual Accounts
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
363aAnnual Return
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288cChange of Particulars
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 May 1999
AAAnnual Accounts
Legacy
19 April 1999
363aAnnual Return
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
PROSPPROSP
Legacy
1 March 1999
PROSPPROSP
Memorandum Articles
11 February 1999
MEM/ARTSMEM/ARTS
Legacy
27 January 1999
PROSPPROSP
Legacy
30 November 1998
287Change of Registered Office
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288cChange of Particulars
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Memorandum Articles
10 July 1998
MEM/ARTSMEM/ARTS
Resolution
10 July 1998
RESOLUTIONSResolutions
Legacy
9 July 1998
PROSPPROSP
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 June 1998
AAAnnual Accounts
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363aAnnual Return
Legacy
9 February 1998
288cChange of Particulars
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 May 1997
AAAnnual Accounts
Legacy
29 April 1997
363aAnnual Return
Legacy
7 April 1997
288cChange of Particulars
Legacy
14 January 1997
288cChange of Particulars
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
17 July 1996
288288
Accounts With Accounts Type Full Group
10 July 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
288288
Legacy
3 January 1996
PROSPPROSP
Legacy
2 November 1995
PROSPPROSP
Legacy
5 May 1995
363x363x
Accounts With Accounts Type Full Group
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 May 1994
363x363x
Accounts With Accounts Type Full Group
13 April 1994
AAAnnual Accounts
Legacy
25 August 1993
288288
Legacy
25 June 1993
288288
Legacy
28 April 1993
363x363x
Accounts With Accounts Type Full Group
20 April 1993
AAAnnual Accounts
Legacy
24 September 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
10 August 1992
363x363x
Legacy
7 August 1992
288288
Legacy
7 August 1992
288288
Legacy
7 August 1992
288288
Legacy
7 August 1992
288288
Accounts With Accounts Type Full Group
22 July 1992
AAAnnual Accounts
Legacy
16 July 1992
363x363x
Legacy
15 July 1992
288288
Accounts With Accounts Type Full Group
18 June 1991
AAAnnual Accounts
Legacy
5 June 1991
288288
Legacy
12 May 1991
363x363x
Legacy
7 November 1990
288288
Accounts With Accounts Type Full Group
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
13 March 1990
288288
Legacy
3 January 1990
288288
Legacy
28 September 1989
288288
Legacy
21 July 1989
PROSPPROSP
Legacy
16 May 1989
288288
Accounts With Accounts Type Full Group
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Legacy
14 December 1988
288288
Legacy
19 July 1988
288288
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Legacy
20 April 1988
288288
Legacy
15 July 1987
288288
Accounts With Accounts Type Group
22 May 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Legacy
30 July 1986
288288
Legacy
24 July 1986
288288
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Legacy
14 June 1986
363363
Legacy
9 June 1986
288288
Legacy
28 February 1986
225(1)225(1)
Miscellaneous
8 September 1981
MISCMISC
Miscellaneous
10 July 1972
MISCMISC