Background WavePink WaveYellow Wave

MIDLAND RAILWAY TRUST LIMITED (01097382)

MIDLAND RAILWAY TRUST LIMITED (01097382) is an active UK company. incorporated on 20 February 1973. with registered office in Ripley. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. MIDLAND RAILWAY TRUST LIMITED has been registered for 53 years. Current directors include ASLING, Adam James, Mr., BUXTON, Craig Andrew, FORSTER, Nicola Jayne and 4 others.

Company Number
01097382
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 1973
Age
53 years
Address
The Midland Railway Centre, Ripley, DE5 3QZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ASLING, Adam James, Mr., BUXTON, Craig Andrew, FORSTER, Nicola Jayne, GREEN-HUGHES, Evan, HARLAND, Elizabeth Ann, JOHNSON, Cameron George, WARD, Richard John
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND RAILWAY TRUST LIMITED

MIDLAND RAILWAY TRUST LIMITED is an active company incorporated on 20 February 1973 with the registered office located in Ripley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. MIDLAND RAILWAY TRUST LIMITED was registered 53 years ago.(SIC: 91030)

Status

active

Active since 53 years ago

Company No

01097382

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 20 February 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 21 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

MIDLAND RAILWAY COMPANY LIMITED (THE)
From: 20 February 1973To: 31 December 1976
Contact
Address

The Midland Railway Centre Butterley Stn Ripley, DE5 3QZ,

Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Oct 11
Director Left
Jul 12
Director Joined
Jan 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Sept 19
Director Left
Sept 19
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Aug 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FORSTER, Nicola Jayne

Active
The Midland Railway Centre, RipleyDE5 3QZ
Secretary
Appointed 06 Aug 2023

ASLING, Adam James, Mr.

Active
The Midland Railway Centre, RipleyDE5 3QZ
Born September 1993
Director
Appointed 03 Mar 2021

BUXTON, Craig Andrew

Active
The Midland Railway Centre, RipleyDE5 3QZ
Born May 1984
Director
Appointed 22 Sept 2015

FORSTER, Nicola Jayne

Active
The Midland Railway Centre, RipleyDE5 3QZ
Born October 1987
Director
Appointed 28 Sept 2020

GREEN-HUGHES, Evan

Active
The Midland Railway Centre, RipleyDE5 3QZ
Born June 1953
Director
Appointed 02 May 2025

HARLAND, Elizabeth Ann

Active
The Midland Railway Centre, RipleyDE5 3QZ
Born January 1952
Director
Appointed 26 Sept 2023

JOHNSON, Cameron George

Active
The Midland Railway Centre, RipleyDE5 3QZ
Born February 1994
Director
Appointed 03 Mar 2021

WARD, Richard John

Active
The Midland Railway Centre, RipleyDE5 3QZ
Born May 1982
Director
Appointed 01 Jan 2013

BERRY, David

Resigned
65 Mercia Drive, DerbyDE65 6DA
Secretary
Appointed N/A
Resigned 25 Jun 1996

CALLADINE, Alan

Resigned
36 Elm Tree Avenue, DerbyDE56 0NL
Secretary
Appointed 24 May 2006
Resigned 25 Jun 2014

COX, Alan Garthwaite

Resigned
35 Royston Drive, BelperDE56 0EL
Secretary
Appointed 23 Jul 1996
Resigned 20 Mar 2006

FEATHERSTONE, William Peter

Resigned
Dunkirk Avenue, DesboroughNN14 2PN
Secretary
Appointed 25 Jun 2014
Resigned 06 Aug 2023

ADAMS, Kevin John

Resigned
67 Windmill Rise, AlfretonDE55 4LD
Born June 1953
Director
Appointed 08 Jul 1994
Resigned 20 Oct 1998

ASHMORE, Russell Robert

Resigned
3 Nursery Gardens, South NormantonDE55 3LG
Born March 1958
Director
Appointed 12 Jul 2002
Resigned 28 Sept 2004

ASHMORE, Russell Robert

Resigned
3 Nursery Gardens, South NormantonDE55 3LG
Born March 1958
Director
Appointed N/A
Resigned 03 Jul 1998

BENNETT, Marlene, Councillor

Resigned
11 Birch Close, AlfretonDE55 7ET
Born June 1932
Director
Appointed 23 Jul 1993
Resigned 07 Jul 2000

BERTALAN, Martyn John, Councillor

Resigned
31 Longford Street, DerbyDE22 1GJ
Born February 1961
Director
Appointed N/A
Resigned 26 Jun 1992

BINKS, Peter Ronald, Mr.

Resigned
Barnwell Lane, MatlockDE4 3QY
Born April 1942
Director
Appointed 26 Jan 1999
Resigned 12 Jul 2002

BRADLEY, Ernest John

Resigned
18 Campbell Street, BelperDE56 1AP
Born September 1942
Director
Appointed 23 Jul 1993
Resigned 01 Oct 1995

BRINDLEY, James Anthony

Resigned
22 Maple Drive, DerbyDE24 0FT
Born May 1943
Director
Appointed 05 Jul 1996
Resigned 31 Dec 2016

BROWN, Jack Watson

Resigned
Leyland House, IronvilleNG16 5NE
Born November 1938
Director
Appointed N/A
Resigned 26 Jun 1992

CARLILE, Geoffrey, Coun

Resigned
Sunny Brow, BelperDE56 2BN
Born May 1944
Director
Appointed N/A
Resigned 05 Jul 2009

CHAPPELL, Anthony

Resigned
519 Osmaston Park Road, DerbyDE24 8DD
Born April 1957
Director
Appointed 05 Jul 1996
Resigned 23 Jul 2004

CIUPEK, Drew Hayden

Resigned
The Midland Railway Centre, RipleyDE5 3QZ
Born April 1994
Director
Appointed 02 May 2025
Resigned 14 Jan 2026

COX, Alan Garthwaite

Resigned
35 Royston Drive, BelperDE56 0EL
Born October 1943
Director
Appointed 03 Jul 1998
Resigned 14 Mar 2006

CUTTING, Charles, Councillor

Resigned
101 Highfield Way, RipleyDE5 3RT
Born December 1930
Director
Appointed N/A
Resigned 24 Sept 2002

DEANE, Philip Richard

Resigned
The Granada, RipleyDE5 3QW
Born November 1960
Director
Appointed 10 Sept 2005
Resigned 15 Jan 2009

DEANE, Philip Richard

Resigned
104 Lowes Hill, RipleyDE5 3UF
Born November 1960
Director
Appointed N/A
Resigned 04 Jun 1996

DEETH, Anne Elizabeth

Resigned
44 Dawson Close, NottinghamNG16 2ES
Born April 1955
Director
Appointed 23 Jul 1993
Resigned 30 Sept 2020

DEETH, Christopher Paul, Dr

Resigned
44 Dawson Close, NottinghamNG16 2ES
Born November 1954
Director
Appointed 26 Jun 1992
Resigned 06 Sept 2019

DRAPER, Edward John, Mr.

Resigned
The Midland Railway Centre, RipleyDE5 3QZ
Born April 1954
Director
Appointed 07 Jul 2020
Resigned 15 Sept 2023

DRAPER, Edward John, Mr.

Resigned
Boden House, AlfretonDE55 7LS
Born April 1954
Director
Appointed 05 Jul 1996
Resigned 17 Jul 2017

DRAPER, Patrica Christine

Resigned
Boden House, AlfretonDE55 7LS
Born October 1947
Director
Appointed 30 Nov 2007
Resigned 26 Jul 2011

EVANS, Simon James

Resigned
143 Ilkeston Road, HeanorDE75 7LX
Born June 1962
Director
Appointed 05 Jul 1996
Resigned 19 Apr 2019

EWART, Brell Peter

Resigned
The Homestead, AshbourneDE6 1PJ
Born June 1949
Director
Appointed N/A
Resigned 23 Jul 1993
Fundings
Financials
Latest Activities

Filing History

261

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
4 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
26 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
26 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
26 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
2 September 2005
AUDAUD
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288cChange of Particulars
Legacy
5 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288cChange of Particulars
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 October 1998
AAAnnual Accounts
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288cChange of Particulars
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288cChange of Particulars
Legacy
1 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Memorandum Articles
28 July 1997
MEM/ARTSMEM/ARTS
Resolution
28 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
18 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Resolution
4 October 1994
RESOLUTIONSResolutions
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 March 1994
403aParticulars of Charge Subject to s859A
Legacy
3 March 1994
403aParticulars of Charge Subject to s859A
Legacy
3 March 1994
403aParticulars of Charge Subject to s859A
Legacy
3 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
10 January 1994
AAAnnual Accounts
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
18 May 1993
403aParticulars of Charge Subject to s859A
Legacy
19 April 1993
395Particulars of Mortgage or Charge
Legacy
15 February 1993
395Particulars of Mortgage or Charge
Legacy
20 January 1993
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
4 January 1993
AUDAUD
Accounts With Accounts Type Full Group
1 November 1992
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Accounts With Accounts Type Full Group
21 November 1991
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Accounts With Accounts Type Full Group
9 April 1991
AAAnnual Accounts
Legacy
3 March 1991
288288
Legacy
3 March 1991
363aAnnual Return
Accounts With Accounts Type Full
3 March 1991
AAAnnual Accounts
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
30 August 1990
395Particulars of Mortgage or Charge
Legacy
1 November 1989
288288
Legacy
1 November 1989
288288
Legacy
1 November 1989
288288
Legacy
1 November 1989
288288
Legacy
1 November 1989
288288
Legacy
1 November 1989
288288
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
288288
Legacy
8 December 1988
288288
Legacy
8 December 1988
288288
Legacy
8 December 1988
288288
Legacy
8 December 1988
288288
Legacy
8 December 1988
288288
Legacy
8 December 1988
288288
Legacy
8 December 1988
288288
Legacy
8 December 1988
288288
Legacy
8 December 1988
363363
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
288288
Legacy
9 December 1987
288288
Legacy
9 December 1987
288288
Legacy
9 December 1987
288288
Legacy
9 December 1987
288288
Legacy
9 December 1987
288288
Legacy
5 May 1987
363363
Legacy
5 May 1987
288288
Legacy
5 May 1987
288288
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Legacy
9 January 1987
395Particulars of Mortgage or Charge
Legacy
9 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87