Background WavePink WaveYellow Wave

GEORGE STARKEY HUT LIMITED (01176891)

GEORGE STARKEY HUT LIMITED (01176891) is an active UK company. incorporated on 10 July 1974. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GEORGE STARKEY HUT LIMITED has been registered for 51 years. Current directors include ALBERT, Daniel John, BURTON, Andy, CAMPBELL DAVIS, Trevor Fraser and 3 others.

Company Number
01176891
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 1974
Age
51 years
Address
13 Reform Street, London, SW11 5AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ALBERT, Daniel John, BURTON, Andy, CAMPBELL DAVIS, Trevor Fraser, GAGNON, Celine, HIGGINSON, Samuel James, SPERRY, Philip Duncan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE STARKEY HUT LIMITED

GEORGE STARKEY HUT LIMITED is an active company incorporated on 10 July 1974 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GEORGE STARKEY HUT LIMITED was registered 51 years ago.(SIC: 93199)

Status

active

Active since 51 years ago

Company No

01176891

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 10 July 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

ASSOCIATION OF BRITISH MEMBERS OF THE SWISS ALPINE CLUB LIMITED
From: 10 July 1974To: 11 June 2016
Contact
Address

13 Reform Street London, SW11 5AL,

Previous Addresses

21 Raibank Gardens Woodthorpe Nottingham Nottinghamshire NG5 4HG England
From: 21 April 2021To: 23 November 2024
Beer Hill Cottage Beer Hill Seaton Devon EX12 2QD
From: 16 April 2014To: 21 April 2021
Beer Hill Cottage Beer Hill Seaton Devon EX12 2QD England
From: 16 April 2014To: 16 April 2014
4 Arnewood Gardens Yeovil Somerset BA20 2LQ England
From: 14 March 2011To: 16 April 2014
Castle Cott 1 Parsonage Lane Clewer Windsor Berkshire SL4 5EW
From: 10 July 1974To: 14 March 2011
Timeline

43 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GAGNON, Celine

Active
Reform Street, LondonSW11 5AL
Secretary
Appointed 23 Nov 2024

ALBERT, Daniel John

Active
Reform Street, LondonSW11 5AL
Born May 1956
Director
Appointed 04 Mar 2024

BURTON, Andy

Active
Raibank Gardens, NottinghamNG5 4HG
Born February 1955
Director
Appointed 19 Dec 2020

CAMPBELL DAVIS, Trevor Fraser

Active
Cloister Road, LondonW3 0DE
Born July 1950
Director
Appointed 31 Dec 2020

GAGNON, Celine

Active
Reform Street, LondonSW11 5AL
Born September 1970
Director
Appointed 08 Jun 2023

HIGGINSON, Samuel James

Active
Debden Road, Saffron WaldenCB11 3RU
Born September 1993
Director
Appointed 18 Nov 2024

SPERRY, Philip Duncan

Active
Reform Street, LondonSW11 5AL
Born April 1957
Director
Appointed 01 Jan 2026

ANDREWS, Alasdair Ian

Resigned
20 Monkwood Court, EdinburghEH9 2DY
Secretary
Appointed 16 Apr 1997
Resigned 29 Sept 2002

BALDWIN, James

Resigned
Beer Hill, SeatonEX12 2QD
Secretary
Appointed 22 Feb 2014
Resigned 01 Feb 2020

BURTON, Andy

Resigned
Raibank Gardens, NottinghamNG5 4HG
Secretary
Appointed 19 Dec 2020
Resigned 23 Nov 2024

COATSWORTH, Richard Adrian

Resigned
12 Goring Road, SteyningBN44 3GF
Secretary
Appointed N/A
Resigned 16 Apr 1997

EVANS, John Conwil, Mr.

Resigned
Gardiner Bank, KendalLA9 4SL
Secretary
Appointed 21 Nov 2019
Resigned 20 Dec 2020

PINNEY, Michael

Resigned
Beer Hill, SeatonEX12 2QD
Secretary
Appointed 01 Mar 2011
Resigned 22 Feb 2014

SHAW, Terence John

Resigned
Castle Cott, WindsorSL4 5EW
Secretary
Appointed 29 Sept 2002
Resigned 01 Mar 2011

ANDREWS, Alasdair Ian

Resigned
20 Monkwood Court, EdinburghEH9 2DY
Born March 1939
Director
Appointed 03 Jan 2005
Resigned 21 Jun 2008

ANDREWS, Alasdair Ian

Resigned
20 Monkwood Court, EdinburghEH9 2DY
Born March 1939
Director
Appointed 16 Apr 1997
Resigned 29 Sept 2002

ARCHER, Henry David, Wing Commander

Resigned
30 Ivinghoe Road, WatfordWD2 3SW
Born July 1922
Director
Appointed N/A
Resigned 29 Sept 2002

BALDWIN, James Anthony

Resigned
Raibank Gardens, NottinghamNG5 4HG
Born February 1940
Director
Appointed 24 Feb 2014
Resigned 19 Oct 2021

BALDWIN, James Anthony

Resigned
Beer Hill Cottage, SeatonEX12 2QD
Born February 1940
Director
Appointed 04 Feb 2006
Resigned 07 Feb 2013

BOLTON, John Vincent

Resigned
Pen Isa'R Llan, OswestrySY10 8LZ
Born May 1950
Director
Appointed 17 Mar 1999
Resigned 14 Dec 2003

BOULTER, Patrick Stewart

Resigned
Quarry Cottage, PenrithCA11 9LL
Born October 1936
Director
Appointed N/A
Resigned 03 Jan 2005

BRAMLEY, Edmund Arthur

Resigned
Clover Court, PudseyLS28 5SY
Born August 1955
Director
Appointed 31 Dec 2020
Resigned 01 Sept 2025

BRAMLEY, Edmund Arthur

Resigned
Clover Court, CalverleyLS28 5SY
Born August 1955
Director
Appointed 21 Oct 2009
Resigned 28 Jun 2016

BUCKLEY, Derek John

Resigned
Raibank Gardens, NottinghamNG5 4HG
Born September 1945
Director
Appointed 10 Dec 2003
Resigned 19 Oct 2021

BURTON, Andy

Resigned
11 Longue Drive, CalvertonNG14 6QE
Born February 1955
Director
Appointed 29 Sept 2002
Resigned 04 Feb 2006

CLARKSON, Peter John

Resigned
Parr Street, KendalLA9 7DH
Born July 1943
Director
Appointed 21 Oct 2009
Resigned 28 Jun 2016

COATSWORTH, Richard Adrian

Resigned
12 Goring Road, SteyningBN44 3GF
Born September 1946
Director
Appointed N/A
Resigned 16 Apr 1997

CURTIS, Thomas Peter, Professor

Resigned
Wolsingham Road, Newcastle Upon TyneNE3 4RP
Born February 1961
Director
Appointed 01 Jul 2016
Resigned 31 Dec 2020

DAVIES, Gaeron

Resigned
82 Cavendish Avenue, HarrowHA1 3RQ
Born October 1949
Director
Appointed 10 Dec 2003
Resigned 12 Oct 2009

DEMPSTER, John William Scott

Resigned
Willow Bridge Road, LondonN1 2LB
Born May 1938
Director
Appointed 28 Jun 2016
Resigned 31 Dec 2020

DEMPSTER, John William Scott

Resigned
7 Willow Bridge Road, LondonN1 2LB
Born May 1938
Director
Appointed 10 Dec 2003
Resigned 01 Mar 2011

DOBSON, Walter Harold James

Resigned
23 Dale Lodge Road, AscotSL5 0LY
Born July 1926
Director
Appointed N/A
Resigned 25 Nov 1998

GOODYER, Michael John

Resigned
2 Follyfield, WiltshireSN16 9LA
Born January 1955
Director
Appointed 21 Oct 2001
Resigned 20 Sept 2003

HODGE, Donald Robert

Resigned
67 Wolsey Road, NorthwoodHA6 2ER
Born July 1943
Director
Appointed 17 Mar 1999
Resigned 28 Jun 2016

JACKSON, Alan George

Resigned
22 Chatsworth Drive, WetherbyLS22 6XY
Born December 1949
Director
Appointed N/A
Resigned 23 Nov 2002
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 November 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2022
AAAnnual Accounts
Memorandum Articles
19 October 2021
MAMA
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Resolution
18 October 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Resolution
13 July 2016
RESOLUTIONSResolutions
Memorandum Articles
13 July 2016
MAMA
Memorandum Articles
13 July 2016
MAMA
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Certificate Change Of Name Company
11 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Resolution
27 March 2006
RESOLUTIONSResolutions
Legacy
9 March 2006
363aAnnual Return
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2004
AAAnnual Accounts
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
287Change of Registered Office
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Resolution
14 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
3 May 1997
287Change of Registered Office
Legacy
3 May 1997
288aAppointment of Director or Secretary
Legacy
3 May 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1996
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Legacy
26 February 1992
288288
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Legacy
3 January 1991
287Change of Registered Office
Legacy
8 November 1990
288288
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
19 January 1988
363363
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
1 May 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
363363
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Resolution
3 December 1986
RESOLUTIONSResolutions
Legacy
20 June 1986
288288