Background WavePink WaveYellow Wave

SOVEREIGN GROUP LIMITED (01089940)

SOVEREIGN GROUP LIMITED (01089940) is an active UK company. incorporated on 5 January 1973. with registered office in Lancs. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SOVEREIGN GROUP LIMITED has been registered for 53 years. Current directors include FITTON, David James, WEIR, Gordon Alexander.

Company Number
01089940
Status
active
Type
ltd
Incorporated
5 January 1973
Age
53 years
Address
Vale Street Mill, Lancs, BB9 0TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FITTON, David James, WEIR, Gordon Alexander
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN GROUP LIMITED

SOVEREIGN GROUP LIMITED is an active company incorporated on 5 January 1973 with the registered office located in Lancs. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SOVEREIGN GROUP LIMITED was registered 53 years ago.(SIC: 32990)

Status

active

Active since 53 years ago

Company No

01089940

LTD Company

Age

53 Years

Incorporated 5 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 26 June 2025 (9 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

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

SOVEREIGN FRAMES LIMITED
From: 31 December 1978To: 26 April 1985
SOVEREIGN ALUMINIUM FRAMES LIMITED
From: 5 January 1973To: 31 December 1978
Contact
Address

Vale Street Mill Nelson Lancs, BB9 0TA,

Timeline

28 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jan 73
Capital Update
Oct 09
Director Left
Nov 10
Director Joined
Jan 12
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Aug 15
Director Joined
Mar 16
Director Joined
May 16
Director Left
May 16
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Nov 17
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Feb 20
Director Left
Nov 20
Director Joined
Jan 23
Director Left
Dec 23
Owner Exit
Dec 23
Loan Secured
Dec 23
Director Left
Jan 25
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FITTON, David James

Active
Vale Street Mill, LancsBB9 0TA
Born December 1964
Director
Appointed 01 May 2007

WEIR, Gordon Alexander

Active
Vale Street Mill, LancsBB9 0TA
Born March 1962
Director
Appointed 01 Jan 2023

BESWICK, Betty

Resigned
The Cottage Skipton Old Road, ColneBB8 7QG
Secretary
Appointed N/A
Resigned 10 Mar 1998

JOHNSTON, Mark Ronald

Resigned
Vale Street Mill, LancsBB9 0TA
Secretary
Appointed 16 Sept 2020
Resigned 01 Dec 2020

KLUCZNIAK, Lorraine

Resigned
Vale Street Mill, LancsBB9 0TA
Secretary
Appointed 01 Jun 2011
Resigned 16 Sept 2020

MACKIE, Angus John Kinmond

Resigned
Vale Street Mill, LancsBB9 0TA
Secretary
Appointed 11 May 1999
Resigned 31 May 2011

WEIR, Gordon Alexander

Resigned
Higher Starring Farm, LittleboroughOL15 8HN
Secretary
Appointed 10 Mar 1998
Resigned 11 May 1999

ABBOTT, Peter

Resigned
Whitehalgh House, BlackburnBB6 8HF
Born May 1947
Director
Appointed 26 Mar 1998
Resigned 22 Dec 2000

AUSTIN, Frances Anne

Resigned
Vale Street Mill, LancsBB9 0TA
Born October 1965
Director
Appointed 01 Jun 2008
Resigned 06 Dec 2023

BESWICK, Betty

Resigned
The Cottage Skipton Old Road, ColneBB8 7QG
Born March 1934
Director
Appointed N/A
Resigned 10 Mar 1998

BESWICK, John

Resigned
Moorlands, ColneBB8 7QG
Born August 1937
Director
Appointed N/A
Resigned 09 Apr 1993

BREARLEY, Robert Gordon

Resigned
Vale Street Mill, LancsBB9 0TA
Born November 1976
Director
Appointed 18 Mar 2019
Resigned 12 Jul 2019

CARLIN, Peter

Resigned
17 Robson Street, DundeeDD4 7JQ
Born March 1970
Director
Appointed 01 Aug 2007
Resigned 31 Oct 2008

CLOVER, David Andrew

Resigned
Vale Street Mill, LancsBB9 0TA
Born March 1967
Director
Appointed 01 Mar 2006
Resigned 08 Jul 2014

CRAIG, Alistair William

Resigned
Vale Street Mill, LancsBB9 0TA
Born October 1961
Director
Appointed 01 Jan 2012
Resigned 01 May 2016

CRAIG, Alistair William

Resigned
Dilnot Lane, AcolCT7 0HW
Born October 1961
Director
Appointed 01 Jul 2008
Resigned 29 May 2009

CROSSLEY, Steven

Resigned
15 The Rydings, BlackburnBB6 8BQ
Born March 1952
Director
Appointed 21 May 1996
Resigned 24 Apr 1998

FITTON, David James

Resigned
11 Lingmoor Drive, BurnleyBB12 8UY
Born December 1964
Director
Appointed 17 Aug 1994
Resigned 07 Sept 2001

GARNETT, Anthony

Resigned
30 Lenches Road, ColneBB8 8ET
Born September 1957
Director
Appointed N/A
Resigned 21 Jun 1996

GIBSON, Jason

Resigned
Vale Street Mill, LancsBB9 0TA
Born August 1975
Director
Appointed 01 May 2016
Resigned 12 Jan 2025

HALL, John Steven

Resigned
Vale Street Mill, LancsBB9 0TA
Born August 1954
Director
Appointed 04 Apr 2005
Resigned 31 Oct 2017

HALL, John Steven

Resigned
24 Clockhouse Avenue, BurnleyBB10 2SU
Born August 1954
Director
Appointed N/A
Resigned 18 Dec 2000

IRVING, Paul Gerard

Resigned
8 Malham Wend, NelsonBB9 8TG
Born November 1953
Director
Appointed 19 Oct 1998
Resigned 12 Apr 2000

JOHNSTON, Mark Ronald

Resigned
Vale Street Mill, LancsBB9 0TA
Born December 1981
Director
Appointed 07 Mar 2016
Resigned 26 Oct 2020

MACKIE, Angus John Kinmond

Resigned
Vale Street Mill, LancsBB9 0TA
Born April 1962
Director
Appointed 22 Apr 1996
Resigned 03 Aug 2015

MANNING, Kevin

Resigned
Vale Street Mill, LancsBB9 0TA
Born February 1956
Director
Appointed 01 Jul 2013
Resigned 26 Jan 2017

MANNING, Kevin

Resigned
41 Brooklands Road, BurnleyBB11 3PR
Born February 1956
Director
Appointed 05 Aug 2005
Resigned 13 Jun 2008

MEADLEY, Timothy

Resigned
44 Kingsway, PrestonPR1 0ED
Born September 1964
Director
Appointed 09 Jan 2006
Resigned 02 May 2006

MILLIGAN, Glenn

Resigned
Vale Street Mill, LancsBB9 0TA
Born November 1958
Director
Appointed 02 May 2017
Resigned 23 Jan 2020

PARK-DAVIES, John

Resigned
Vale Street Mill, LancsBB9 0TA
Born March 1969
Director
Appointed 15 Sept 2014
Resigned 30 Apr 2017

PICKTON, Alan Robert

Resigned
25 Portland Road, ManchesterM28 3RR
Born November 1943
Director
Appointed 02 Jan 1997
Resigned 16 Jun 1997

PROSZEK, Michael Alfred

Resigned
11 Arnesby Avenue, ManchesterM33 2NJ
Born October 1954
Director
Appointed 01 Aug 2005
Resigned 31 Jul 2007

PROSZEK, Michael Alfred

Resigned
15a Middlewich Road, Holmes ChapelCW4 7EA
Born October 1954
Director
Appointed 19 Oct 1998
Resigned 04 Apr 2005

PROSZEK, Michael Alfred

Resigned
15a Middlewich Road, Holmes ChapelCW4 7EA
Born October 1954
Director
Appointed 13 Jun 1995
Resigned 21 May 1996

ST QUINTIN, Ross John

Resigned
Meadow Lodge, NorwichNR7 0QX
Born March 1958
Director
Appointed 04 Apr 2005
Resigned 01 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
Vale Street, NelsonBB9 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2017

Mrs Frances Anne Austin

Ceased
Vale Street Mill, LancsBB9 0TA
Born October 1965

Nature of Control

Significant influence or control
Notified 28 Feb 2017
Ceased 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Auditors Resignation Company
30 July 2019
AUDAUD
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
14 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
28 February 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Legacy
17 November 2010
MG01MG01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
7 October 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2009
SH19Statement of Capital
Miscellaneous
7 October 2009
MISCMISC
Resolution
7 October 2009
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
23 September 2009
AAMDAAMD
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
363aAnnual Return
Legacy
5 March 2008
288cChange of Particulars
Legacy
5 March 2008
288cChange of Particulars
Legacy
5 March 2008
288cChange of Particulars
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
363aAnnual Return
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Resolution
10 January 2001
RESOLUTIONSResolutions
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Resolution
21 July 2000
RESOLUTIONSResolutions
Resolution
21 July 2000
RESOLUTIONSResolutions
Resolution
21 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
88(2)R88(2)R
Legacy
2 June 1999
123Notice of Increase in Nominal Capital
Resolution
2 June 1999
RESOLUTIONSResolutions
Resolution
2 June 1999
RESOLUTIONSResolutions
Resolution
2 June 1999
RESOLUTIONSResolutions
Legacy
29 March 1999
363aAnnual Return
Legacy
29 March 1999
353353
Legacy
29 March 1999
288cChange of Particulars
Legacy
17 March 1999
403aParticulars of Charge Subject to s859A
Legacy
17 March 1999
403aParticulars of Charge Subject to s859A
Legacy
6 February 1999
123Notice of Increase in Nominal Capital
Legacy
18 January 1999
88(2)R88(2)R
Resolution
11 January 1999
RESOLUTIONSResolutions
Resolution
11 January 1999
RESOLUTIONSResolutions
Resolution
11 January 1999
RESOLUTIONSResolutions
Memorandum Articles
11 January 1999
MEM/ARTSMEM/ARTS
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
363aAnnual Return
Legacy
7 April 1998
288cChange of Particulars
Legacy
7 April 1998
288cChange of Particulars
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
363aAnnual Return
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
26 September 1996
403aParticulars of Charge Subject to s859A
Legacy
26 September 1996
403aParticulars of Charge Subject to s859A
Legacy
13 September 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
21 September 1995
225(1)225(1)
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
4 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
288288
Legacy
4 May 1994
363x363x
Accounts With Accounts Type Full Group
26 January 1994
AAAnnual Accounts
Legacy
22 November 1993
288288
Legacy
11 March 1993
363x363x
Accounts With Accounts Type Full Group
12 January 1993
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
29 April 1992
363x363x
Legacy
30 March 1992
363x363x
Accounts With Accounts Type Full Group
16 March 1992
AAAnnual Accounts
Legacy
4 February 1992
288288
Accounts With Accounts Type Medium Group
27 March 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Legacy
9 May 1990
363363
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
16 June 1989
288288
Accounts With Accounts Type Medium Group
7 April 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
26 April 1988
363363
Legacy
19 April 1988
288288
Legacy
19 April 1988
288288
Accounts With Accounts Type Medium Group
21 March 1988
AAAnnual Accounts
Legacy
2 June 1987
363363
Accounts With Accounts Type Full
24 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 April 1986
363363
Incorporation Company
5 January 1973
NEWINCIncorporation