Background WavePink WaveYellow Wave

HISTORIC SUFFOLK LTD (01089324)

HISTORIC SUFFOLK LTD (01089324) is an active UK company. incorporated on 2 January 1973. with registered office in Suffolk. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. HISTORIC SUFFOLK LTD has been registered for 53 years. Current directors include AKET, Brian Victor, BUXBAUM, Tim, HART, Piers John Richard Percy and 5 others.

Company Number
01089324
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 January 1973
Age
53 years
Address
Little Hall, Market Pl., Suffolk, CO10 9QZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
AKET, Brian Victor, BUXBAUM, Tim, HART, Piers John Richard Percy, KNIGHT, John, LESSER, Melanie, PANTON, Graham David, PROCTOR, Roy Stuart, SUTHERILL, Michael Anthony
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HISTORIC SUFFOLK LTD

HISTORIC SUFFOLK LTD is an active company incorporated on 2 January 1973 with the registered office located in Suffolk. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. HISTORIC SUFFOLK LTD was registered 53 years ago.(SIC: 91030)

Status

active

Active since 53 years ago

Company No

01089324

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 2 January 1973

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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

SUFFOLK BUILDING PRESERVATION TRUST LIMITED
From: 2 January 1973To: 6 December 2023
Contact
Address

Little Hall, Market Pl. Lavenham, Sudbury Suffolk, CO10 9QZ,

Timeline

45 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Aug 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Feb 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Aug 25
0
Funding
42
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

AKET, Brian Victor

Active
Little Hall, Market Pl., SuffolkCO10 9QZ
Born April 1942
Director
Appointed 01 Jul 2014

BUXBAUM, Tim

Active
Market Place, SudburyCO10 9QZ
Born August 1956
Director
Appointed 27 Feb 2024

HART, Piers John Richard Percy

Active
Little Hall, Market Pl., SuffolkCO10 9QZ
Born December 1947
Director
Appointed 01 Mar 2014

KNIGHT, John

Active
Little Hall, Market Pl., SuffolkCO10 9QZ
Born April 1952
Director
Appointed 22 Feb 2022

LESSER, Melanie

Active
Market Place, SudburyCO10 9QZ
Born September 1958
Director
Appointed 13 Nov 2023

PANTON, Graham David

Active
Market Place, LavenhamCO10 9QZ
Born December 1946
Director
Appointed 10 Oct 2017

PROCTOR, Roy Stuart

Active
59 Out Risbygate, Bury St. EdmundsIP33 3RQ
Born June 1946
Director
Appointed 15 Sept 2016

SUTHERILL, Michael Anthony

Active
Little Hall, Market Pl., SuffolkCO10 9QZ
Born November 1955
Director
Appointed 13 Dec 2022

BREMNER, David Alastair Gillan

Resigned
Robin Hill, NewmarketCB8 8TH
Secretary
Appointed 05 Jun 2001
Resigned 30 Nov 2001

CLAPHAM, Colin Richard

Resigned
The Homestead, ColchesterCO6 4QF
Secretary
Appointed 08 Nov 2005
Resigned 05 Mar 2007

CORNEY, Patrick

Resigned
The Glebe, Sudbury Road, SudburyCO10 9SN
Secretary
Appointed 17 Jun 2008
Resigned 30 Jun 2016

CORNEY, Patrick

Resigned
The Counting House, SudburyCO10 7JF
Secretary
Appointed 17 Jun 2008
Resigned 30 Jun 2009

EDWARDS, Paul

Resigned
Little Hall Market Place, SudburyCO10 9QZ
Secretary
Appointed N/A
Resigned 30 Nov 1992

LINSCOTT, Benedict Michael

Resigned
7 York Road, Bury St EdmundsIP33 3EE
Secretary
Appointed 15 Jan 1993
Resigned 26 Apr 1994

LUTON, Gregory Owen

Resigned
Little Hall Market Place, SudburyCO10 9QZ
Secretary
Appointed 27 Apr 1994
Resigned 14 May 1999

WAGENER, Jeremy Rupert Sinclair

Resigned
Cox Hill House, SudburyCO10 5JG
Secretary
Appointed 12 Jun 2007
Resigned 03 Apr 2008

WARD, Richard John Foster

Resigned
87 George Street, HadleighIP7 5BW
Secretary
Appointed 05 Mar 2007
Resigned 12 Jun 2007

WHITTAKER, Richard

Resigned
15a Cavendish Avenue, CambridgeCB1 7UP
Secretary
Appointed 01 Jun 1999
Resigned 31 Jan 2001

DAVID ROBERTON & CO

Resigned
84 Whiting Street, Bury St EdmundsIP33 1NZ
Corporate secretary
Appointed 22 Apr 2002
Resigned 08 Nov 2005

ATTEW, Renee

Resigned
Flat 62 Andrewes House, LondonEC2Y 8AY
Born December 1931
Director
Appointed 09 Dec 1997
Resigned 21 Aug 2001

BARNES, Wendy

Resigned
Little Hall, Market Pl., SuffolkCO10 9QZ
Born September 1947
Director
Appointed 01 Jul 2014
Resigned 20 Aug 2017

BAYLEY, Margery

Resigned
4 Out Risbygate, Bury St EdmundsIP33 3RQ
Born October 1922
Director
Appointed 03 Sept 1996
Resigned 24 Aug 1999

BEARD, Jean

Resigned
Little Hall, Market Pl., SuffolkCO10 9QZ
Born December 1945
Director
Appointed 16 Dec 2009
Resigned 30 Jun 2016

BLACKIE, James George

Resigned
Olivers Farm, HalsteadCO9 4LS
Born February 1940
Director
Appointed N/A
Resigned 23 Jul 1991

BOWDEN, Roger George, Colonel

Resigned
Thurston, Bury St EdmundsIP31 3QY
Born June 1931
Director
Appointed 10 Aug 1993
Resigned 20 Aug 2017

CHAFFEY, James

Resigned
The Wilderness, WoodbridgeIP12 1EP
Born October 1933
Director
Appointed 22 Aug 2000
Resigned 26 Jul 2005

CHANTLER, Geoffrey

Resigned
14 Shilling Street, SudburyCO10 9RH
Born March 1926
Director
Appointed 26 Oct 1993
Resigned 09 Jan 1998

CHIVERS, Douglas Andrew

Resigned
Little Hall, Market Pl., SuffolkCO10 9QZ
Born March 1944
Director
Appointed 01 Jul 2010
Resigned 07 Jun 2013

CLAPHAM, Colin Richard

Resigned
The Homestead, ColchesterCO6 4QF
Born December 1945
Director
Appointed 08 Nov 2005
Resigned 05 Mar 2007

COLEMAN, Michael, Dr

Resigned
Little Hall, Market Pl., SuffolkCO10 9QZ
Born August 1947
Director
Appointed 16 Dec 2009
Resigned 01 Jun 2015

CORNEY, Patrick

Resigned
The Glebe, Sudbury Road, SudburyCO10 9SN
Born March 1936
Director
Appointed 01 Mar 2006
Resigned 20 Aug 2017

CRAVEN, Julie Marilyn

Resigned
Moatfield Abbey Hill, EyeIP21 5AL
Born October 1946
Director
Appointed 15 Aug 1995
Resigned 22 Apr 2002

EDDERSHAW, David Glyn Trevor

Resigned
43 Grove Park, Bury St EdmundsIP33 3BQ
Born June 1937
Director
Appointed 11 Dec 2007
Resigned 01 Aug 2022

ENGLEHEART, Henry Francis Arnold

Resigned
Stoke Priory, Stoke By Nayland
Born March 1930
Director
Appointed N/A
Resigned 02 Sept 1997

FORGE, Martin Edward

Resigned
Little Hall, Market Pl., SuffolkCO10 9QZ
Born May 1945
Director
Appointed 01 Jul 2014
Resigned 20 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Piers Hart

Active
Little Hall, Market Pl., SuffolkCO10 9QZ
Born November 1947

Nature of Control

Significant influence or control as trust
Notified 20 Aug 2017

Mr Martin John Lightfoot

Ceased
Little Hall, Market Pl., SuffolkCO10 9QZ
Born August 1937

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 20 Aug 2017
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
11 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Certificate Change Of Name Company
6 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 August 2019
AAMDAAMD
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Memorandum Articles
14 July 2014
MAMA
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Memorandum Articles
24 October 2000
MEM/ARTSMEM/ARTS
Resolution
24 October 2000
RESOLUTIONSResolutions
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
9 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 August 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
28 June 1993
288288
Legacy
30 September 1992
363aAnnual Return
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
13 September 1991
363aAnnual Return
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Resolution
12 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
25 October 1989
288288
Legacy
27 September 1989
363363
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Resolution
24 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Legacy
27 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
363363
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts