Background WavePink WaveYellow Wave

EAST ANGLIA TRANSPORT MUSEUM SOCIETY LIMITED(THE) (01171938)

EAST ANGLIA TRANSPORT MUSEUM SOCIETY LIMITED(THE) (01171938) is an active UK company. incorporated on 29 May 1974. with registered office in Carlton Colville. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. EAST ANGLIA TRANSPORT MUSEUM SOCIETY LIMITED(THE) has been registered for 51 years. Current directors include ALGER, Richard James Edward, BERTRAM, Alan John, DRAGE, Benjamin Robert and 8 others.

Company Number
01171938
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 1974
Age
51 years
Address
The East Anglia Transport Museum, Carlton Colville, NR33 8BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ALGER, Richard James Edward, BERTRAM, Alan John, DRAGE, Benjamin Robert, DRAGE, Connor Paul, EDWARDS, Gary George William, HARRIS, Oliver Andrew, HOBBS, Stephen James, JONES, Susan Ann, STOAKES, Graham, WEIGHT, Christopher, WOOLDRIDGE, Julian
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST ANGLIA TRANSPORT MUSEUM SOCIETY LIMITED(THE)

EAST ANGLIA TRANSPORT MUSEUM SOCIETY LIMITED(THE) is an active company incorporated on 29 May 1974 with the registered office located in Carlton Colville. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. EAST ANGLIA TRANSPORT MUSEUM SOCIETY LIMITED(THE) was registered 51 years ago.(SIC: 91030)

Status

active

Active since 51 years ago

Company No

01171938

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 29 May 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 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

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

The East Anglia Transport Museum Chapel Rd Carlton Colville, NR33 8BL,

Timeline

63 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
May 74
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
May 18
Director Left
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
May 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HOBBS, Stephen James

Active
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Secretary
Appointed 25 May 2024

ALGER, Richard James Edward

Active
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born September 1973
Director
Appointed 25 May 2024

BERTRAM, Alan John

Active
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born June 1949
Director
Appointed 21 Apr 2018

DRAGE, Benjamin Robert

Active
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born December 1997
Director
Appointed 10 Jan 2026

DRAGE, Connor Paul

Active
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born June 1998
Director
Appointed 04 Sept 2021

EDWARDS, Gary George William

Active
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born November 1960
Director
Appointed 31 May 2025

HARRIS, Oliver Andrew

Active
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born May 1996
Director
Appointed 14 May 2022

HOBBS, Stephen James

Active
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born August 1983
Director
Appointed 25 May 2024

JONES, Susan Ann

Active
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born March 1958
Director
Appointed 22 Apr 2017

STOAKES, Graham

Active
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born June 1946
Director
Appointed 04 Sept 2021

WEIGHT, Christopher

Active
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born May 1962
Director
Appointed 02 Aug 2025

WOOLDRIDGE, Julian

Active
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born February 1954
Director
Appointed 31 May 2025

BLACKER, Kenneth Charles

Resigned
Melita Lound Road, LowestoftNR32 5AT
Secretary
Appointed 27 Apr 1996
Resigned 25 May 2024

CARR, Anita Christine

Resigned
1 Old Post Office Cottages, HalesworthIP19 0DH
Secretary
Appointed 18 Apr 1992
Resigned 27 Apr 1996

PRESTON, John

Resigned
37 Uplands Close, LowestoftNR33 8SF
Secretary
Appointed N/A
Resigned 18 Apr 1992

ALGER, Richard James Edward

Resigned
9 Whinchat Way, Great YarmouthNR31 8SD
Born September 1973
Director
Appointed 28 Apr 2001
Resigned 27 Apr 2002

ALGER, Richard James Edward

Resigned
9 Whinchat Way, Great YarmouthNR31 8SD
Born September 1973
Director
Appointed 27 Mar 1993
Resigned 24 Apr 1999

BARNES, Lewis

Resigned
Enstone Road, LowestoftNR33 0NE
Born September 2003
Director
Appointed 06 May 2023
Resigned 25 May 2024

BATES, Michael Paul

Resigned
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born June 1944
Director
Appointed 25 Apr 2015
Resigned 25 May 2024

BATES, Michael Paul

Resigned
8 Burlingham Drive, LowestoftNR33 8GD
Born June 1944
Director
Appointed 27 Apr 2002
Resigned 27 Apr 2013

BATES, Michael

Resigned
65 Raynham Road, Bury St EdmundsIP32 6ED
Born June 1944
Director
Appointed N/A
Resigned 23 Apr 1994

BEMROSE, John Hurren

Resigned
6 Britten House Grove Road, BecclesNR34 9BG
Born March 1943
Director
Appointed 27 Apr 1996
Resigned 24 May 1998

BEMROSE, John Hurren

Resigned
6 Britten House Grove Road, BecclesNR34 9BG
Born March 1943
Director
Appointed N/A
Resigned 27 Mar 1993

BINNS, David

Resigned
66 Links Road, Great YarmouthNR31 6JX
Born July 1948
Director
Appointed N/A
Resigned 18 Apr 1992

BLACKBURN, Brian Albert Arthur

Resigned
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born October 1935
Director
Appointed 25 Apr 1998
Resigned 23 Apr 2016

BLACKER, Kenneth Charles

Resigned
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born April 1935
Director
Appointed N/A
Resigned 25 May 2024

CARR, Anita Christine

Resigned
1 Old Post Office Cottages, HalesworthIP19 0DH
Born March 1961
Director
Appointed 18 Apr 1992
Resigned 27 Apr 1996

CARR, Mark

Resigned
Princes Green, HalesworthIP19 8DP
Born October 1942
Director
Appointed 27 Apr 2019
Resigned 14 May 2022

CARR, Mark Lawrence

Resigned
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born October 1942
Director
Appointed 27 Apr 2002
Resigned 22 Apr 2017

CARR, Mark Lawrence

Resigned
1 Old Post Office Cottages, HalesworthIP19 0DH
Born October 1942
Director
Appointed N/A
Resigned 28 Apr 2001

CHERRY, Clifford Malcolm

Resigned
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born August 1940
Director
Appointed 25 Apr 2015
Resigned 21 Apr 2018

CHILTON, Antony

Resigned
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born November 1947
Director
Appointed 25 Apr 2015
Resigned 27 Apr 2019

CHILTON, Antony

Resigned
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born November 1947
Director
Appointed 27 Apr 1996
Resigned 08 Apr 2015

CHILVERS, Neil James

Resigned
The East Anglia Transport Museum, Carlton ColvilleNR33 8BL
Born August 1974
Director
Appointed 27 Apr 1996
Resigned 08 Apr 2015

COPE, Frank

Resigned
60 Bedford Road, SandySG19 1EP
Born February 1949
Director
Appointed 23 Apr 1994
Resigned 27 Apr 1996
Fundings
Financials
Latest Activities

Filing History

194

Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Termination Director Company
14 June 2017
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2014
AR01AR01
Appoint Person Director Company With Name Date
19 July 2014
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
19 July 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 July 2014
AP01Appointment of Director
Memorandum Articles
10 January 2014
MEM/ARTSMEM/ARTS
Resolution
10 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
10 August 2011
AR01AR01
Move Registers To Sail Company
10 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
29 June 2010
AR01AR01
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
12 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
363sAnnual Return (shuttle)
Legacy
9 October 1991
363b363b
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
22 July 1991
225(1)225(1)
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Legacy
27 February 1987
363363
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
29 May 1974
NEWINCIncorporation