Background WavePink WaveYellow Wave

GATEWAY COURT MANAGEMENT COMPANY LIMITED (01105937)

GATEWAY COURT MANAGEMENT COMPANY LIMITED (01105937) is an active UK company. incorporated on 3 April 1973. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. GATEWAY COURT MANAGEMENT COMPANY LIMITED has been registered for 53 years. Current directors include GRUNBERG, Nigel, MACAULAY, Katherine, Dr, MAIDMENT, Duncan Neil and 2 others.

Company Number
01105937
Status
active
Type
ltd
Incorporated
3 April 1973
Age
53 years
Address
Inspired Property Management Ltd Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRUNBERG, Nigel, MACAULAY, Katherine, Dr, MAIDMENT, Duncan Neil, O'BRIEN, Victoria, SHELDON-GREEN, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY COURT MANAGEMENT COMPANY LIMITED

GATEWAY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 April 1973 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GATEWAY COURT MANAGEMENT COMPANY LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01105937

LTD Company

Age

53 Years

Incorporated 3 April 1973

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Inspired Property Management Ltd Fisher House Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF United Kingdom
From: 12 April 2023To: 30 April 2025
James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom
From: 5 June 2020To: 12 April 2023
50 Queen Street Ramsgate CT11 9EE England
From: 25 April 2018To: 5 June 2020
8 High Street Eastry Sandwich Kent CT13 0HF England
From: 7 June 2015To: 25 April 2018
5 Gateway Court Victoria Parade Ramsgate Kent CT11 8DQ
From: 20 July 2012To: 7 June 2015
7 Napleton Road Ramsgate Kent CT11 0EJ
From: 3 April 1973To: 20 July 2012
Timeline

41 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Apr 73
Director Joined
Nov 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jan 14
Director Left
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Mar 15
Director Left
Mar 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
May 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Aug 24
Funding Round
Aug 24
Director Joined
Mar 25
Director Joined
Mar 25
2
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 02 Sept 2025

GRUNBERG, Nigel

Active
Victoria Park Road, LondonE9 7NA
Born March 1962
Director
Appointed 16 Jun 2012

MACAULAY, Katherine, Dr

Active
Stafford Drive, ShrewsburySY1 3BF
Born April 1958
Director
Appointed 20 Mar 2025

MAIDMENT, Duncan Neil

Active
Stafford Drive, ShrewsburySY1 3BF
Born May 1977
Director
Appointed 06 Mar 2025

O'BRIEN, Victoria

Active
Fisher House, SalisburySP2 7QY
Born July 1971
Director
Appointed 29 Oct 2020

SHELDON-GREEN, Peter

Active
Fisher House, SalisburySP2 7QY
Born July 1942
Director
Appointed 27 Mar 2023

ADAMS, Sarah Jane

Resigned
High Street, SandwichCT13 0HF
Secretary
Appointed 01 Apr 2015
Resigned 20 Apr 2018

BELSEY, Brian Duncan

Resigned
7 Napleton Road, RamsgateCT11 0EJ
Secretary
Appointed 01 Nov 2008
Resigned 31 May 2012

BELSEY, Brian Duncan

Resigned
7 Napleton Road, RamsgateCT11 0EJ
Secretary
Appointed 15 Apr 1996
Resigned 30 Apr 2008

FAGG, Brian Reginald

Resigned
44 Dane Crescent, RamsgateCT11 7JT
Secretary
Appointed N/A
Resigned 12 Apr 1996

HAMILTON, Christopher John

Resigned
St Georges Road, BroadstairsCT10 1NS
Secretary
Appointed 01 May 2008
Resigned 31 Oct 2008

HANCHETT, Josephine Lily

Resigned
49/50 Windmill Street, GravesendDA12 1BG
Secretary
Appointed 21 Apr 2018
Resigned 31 Mar 2020

RIMMINGTON, Brent Lestor

Resigned
Gateway Court, RamsgateCT11 8DQ
Secretary
Appointed 01 Jun 2012
Resigned 31 Mar 2015

CAXTONS COMMERCIAL LIMITED

Resigned
Windmilll Street, GravesendDA12 1BG
Corporate secretary
Appointed 01 Apr 2020
Resigned 17 May 2023

LSH RESIDENTIAL COSEC LTD

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 12 Apr 2023
Resigned 30 Apr 2025

BARLOW, Michael Bruce

Resigned
Flat 20 Gateway Court, RamsgateCT11 8DQ
Born May 1939
Director
Appointed 27 Apr 1998
Resigned 03 May 2005

BOAKES, Sheila Ann

Resigned
Flat 30 Gateway Court, RamsgateCT11 8DS
Born April 1934
Director
Appointed 11 Jul 1994
Resigned 30 Jan 1999

BROWN, Robert Elliott

Resigned
Flat 19 South Gateway Court, RamsgateCT11 8DQ
Born June 1924
Director
Appointed 01 Sept 2008
Resigned 28 Apr 2012

BROWN, Robert Elliott

Resigned
Flat 19 South Gateway Court, RamsgateCT11 8DQ
Born June 1924
Director
Appointed 15 Apr 2002
Resigned 28 Apr 2007

BURROWS, Albert George

Resigned
Flat 31 Gateway Court, RamsgateCT11 8DS
Born August 1913
Director
Appointed N/A
Resigned 22 Jan 1996

DIMBYLOW, Margaret Patricia

Resigned
Victoria Parade, RamsgateCT11 8DQ
Born October 1946
Director
Appointed 28 Feb 2015
Resigned 01 Dec 2017

FRYARS, Robert Sidney

Resigned
Truro Road, RamsgateCT11 8DS
Born December 1955
Director
Appointed 30 Apr 2016
Resigned 20 Sept 2018

GALLAGHER, Richard Edward

Resigned
Flat 27 Gateway Court, RamsgateCT11 8DS
Born April 1928
Director
Appointed N/A
Resigned 13 Apr 2013

GOLDSBOROUGH, Elfrida Sophia

Resigned
Flat 8 Gateway Court, RamsgateCT11 8DS
Born October 1919
Director
Appointed 23 Mar 1992
Resigned 14 Feb 1995

GOODWIN, Barbara Lepine, Dr

Resigned
49/50 Windmill Street, GravesendDA12 1BG
Born November 1946
Director
Appointed 08 Oct 2020
Resigned 27 Mar 2023

GRANT, David

Resigned
36 Gateway Court, RamsgateCT11 8DS
Born April 1933
Director
Appointed 03 May 2005
Resigned 19 Jan 2014

GRANT, David

Resigned
36 North Gateway Court, RamsgateCT11 8DS
Born April 1933
Director
Appointed 19 Apr 1999
Resigned 15 Apr 2002

GREEN, Peter Sheldon

Resigned
Victoria Parade, RamsgateCT11 8DQ
Born July 1942
Director
Appointed 28 Feb 2015
Resigned 21 Sept 2020

HAMBLY, Ian

Resigned
17 Gateway Court, RamsgateCT11 0EJ
Born March 1952
Director
Appointed 15 Apr 2002
Resigned 01 Sept 2003

HAZELDEN, Geraldine

Resigned
17 Gateway Court, RamsgateCT11 8DQ
Born August 1946
Director
Appointed 28 Apr 2007
Resigned 31 Aug 2008

HINTON, Christopher

Resigned
Flat 10 Gateway Court, RamsgateCT11 8DQ
Born April 1929
Director
Appointed 11 Jul 1994
Resigned 03 Jan 1997

HOLE, Julie Fiona

Resigned
49/50 Windmill Street, GravesendDA12 1BG
Born June 1957
Director
Appointed 01 Dec 2020
Resigned 13 May 2021

KEMP, Christine

Resigned
Victoria Parade, RamsgateCT11 8DQ
Born September 1954
Director
Appointed 30 Apr 2016
Resigned 25 Sept 2017

MANNING, Bryan

Resigned
49/50 Windmill Street, GravesendDA12 1BG
Born May 1937
Director
Appointed 20 Jan 2020
Resigned 13 May 2021

MANNING, Bryan

Resigned
Gateway Court, RamsgateCT11 8DS
Born May 1937
Director
Appointed 16 Jun 2012
Resigned 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 April 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 February 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 March 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name
1 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2009
AAAnnual Accounts
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
287Change of Registered Office
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 May 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
14 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 July 1996
AAAnnual Accounts
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
26 March 1996
288288
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Legacy
14 February 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
11 March 1994
288288
Legacy
11 March 1994
363aAnnual Return
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
11 March 1994
287Change of Registered Office
Legacy
11 March 1994
363aAnnual Return
Legacy
11 March 1994
363aAnnual Return
Legacy
11 March 1994
363aAnnual Return
Legacy
11 March 1994
363aAnnual Return
Legacy
11 March 1994
363aAnnual Return
Accounts With Accounts Type Full
11 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1994
AAAnnual Accounts
Legacy
11 March 1994
363aAnnual Return
Restoration Order Of Court
18 February 1994
AC92AC92
Gazette Dissolved Compulsary
25 May 1993
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
2 February 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
5 March 1990
363363
Legacy
5 March 1990
363363
Legacy
5 March 1990
363363
Legacy
5 March 1990
363363
Legacy
30 December 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 April 1973
NEWINCIncorporation