Background WavePink WaveYellow Wave

CHURCH POINT (LEISURE) LIMITED (01223570)

CHURCH POINT (LEISURE) LIMITED (01223570) is an active UK company. incorporated on 19 August 1975. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHURCH POINT (LEISURE) LIMITED has been registered for 50 years. Current directors include GILES, Richard Graham, RICHARDS, Stephen.

Company Number
01223570
Status
active
Type
ltd
Incorporated
19 August 1975
Age
50 years
Address
2nd Floor One Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GILES, Richard Graham, RICHARDS, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH POINT (LEISURE) LIMITED

CHURCH POINT (LEISURE) LIMITED is an active company incorporated on 19 August 1975 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHURCH POINT (LEISURE) LIMITED was registered 50 years ago.(SIC: 68209)

Status

active

Active since 50 years ago

Company No

01223570

LTD Company

Age

50 Years

Incorporated 19 August 1975

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 13 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne, NE12 8ET,

Previous Addresses

3 Bunhill Row London EC1Y 8YZ
From: 29 June 2012To: 15 December 2017
Sceptre Court 40 Tower Hill London EC3N 4DX
From: 19 August 1975To: 29 June 2012
Timeline

29 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Aug 75
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Nov 14
Loan Cleared
Nov 15
Loan Secured
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Mar 17
Loan Cleared
Apr 17
Loan Secured
Jun 17
Capital Update
Dec 17
Owner Exit
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Apr 19
Director Joined
May 19
Loan Cleared
Jul 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ARCHIBOLD, Judith Ann

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Secretary
Appointed 11 Dec 2015

GILES, Richard Graham

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born August 1977
Director
Appointed 13 Nov 2025

RICHARDS, Stephen

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born October 1967
Director
Appointed 24 May 2019

FENN, Nicholas Patrick

Resigned
37 School Road, RomseySO51 6AR
Secretary
Appointed 01 Aug 1997
Resigned 30 Jun 2005

LANE, Kenneth William West

Resigned
Lea House 5 Villiers Mead, WokinghamRG41 2UB
Secretary
Appointed 03 May 1996
Resigned 31 Jul 1997

SEWELL, Robert James

Resigned
Cautherley Lane, WareSG12 9SN
Secretary
Appointed 30 Jun 2005
Resigned 21 Mar 2007

WHITELAM, David Roy

Resigned
8 Staines Square, DunstableLU6 3JQ
Secretary
Appointed N/A
Resigned 03 May 1996

T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 11 Apr 2007
Resigned 11 Dec 2015

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 21 Mar 2007
Resigned 11 Apr 2007

ALLEN, David Charles Russell

Resigned
5 Little London Court, SwindonSN1 3HY
Born July 1932
Director
Appointed N/A
Resigned 29 Nov 1995

BODEN, David

Resigned
Midland Road, Hemel HempsteadHP2 5GE
Born October 1956
Director
Appointed 05 Aug 2013
Resigned 11 Nov 2015

BRAMALL, Colin Stephen

Resigned
The Old Rectory, BedfordMK43 8AL
Born April 1956
Director
Appointed 28 Sept 2007
Resigned 18 Dec 2008

BREWSTER, Nigel David

Resigned
Midland Road, Hemel HempsteadHP2 5GE
Born September 1962
Director
Appointed 18 Sept 2012
Resigned 31 Mar 2016

BULL, Ian Alan

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born January 1961
Director
Appointed 15 Jun 2016
Resigned 29 Jun 2018

CASTLEDINE, Alan

Resigned
Midland Road, Hemel HempsteadHP2 5GE
Born September 1948
Director
Appointed 18 Dec 2008
Resigned 11 Nov 2015

CASTLEDINE, Alan

Resigned
Clarendon Fields, Chandlers CrossWD3 4LH
Born September 1948
Director
Appointed 23 Dec 2004
Resigned 27 Nov 2007

CLARK, Michael Barry

Resigned
Midland Road, Hemel HempsteadHP2 5GE
Born June 1973
Director
Appointed 05 Aug 2013
Resigned 13 Mar 2017

COOK, John Charles

Resigned
Lady Grove Farm, HitchinSG4 7SA
Born July 1944
Director
Appointed N/A
Resigned 29 Nov 1995

DAVIS, Kirk Dyson

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born September 1971
Director
Appointed 27 Jun 2024
Resigned 01 Nov 2025

GRANT, Martin James

Resigned
Oak House, BubbenhallCV8 3LW
Born June 1949
Director
Appointed 28 Sept 2007
Resigned 18 Dec 2008

HARRIS, Peter Woodstock

Resigned
10 Newall Street, BirminghamBL3 3LX
Born March 1934
Director
Appointed N/A
Resigned 29 Nov 1995

HUNT, Richard

Resigned
Bartlands, Stratford Upon AvonCV37 7AF
Born April 1961
Director
Appointed 19 Nov 2007
Resigned 18 Dec 2008

KELLETT, Ian

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born May 1963
Director
Appointed 30 Jun 2018
Resigned 01 Mar 2024

LAST, Stephen John

Resigned
Flat 3, SouthamptonSO14 7EB
Born December 1949
Director
Appointed 03 May 1996
Resigned 23 Dec 2004

MASON, Philip

Resigned
Cross Lanes Farmhouse, Bishops WalthamSO3 1FN
Born April 1950
Director
Appointed 03 May 1996
Resigned 23 Dec 2004

SEATON, Robert

Resigned
6 Eldon Grove, LondonNW3 5PS
Born September 1941
Director
Appointed N/A
Resigned 29 Nov 1995

SEWELL, Robert James

Resigned
Waterhouse Street, Hemel HempsteadHP1 1FN
Born October 1951
Director
Appointed 18 Dec 2008
Resigned 31 Dec 2012

SEWELL, Robert James

Resigned
Cautherley Lane, WareSG12 9SN
Born October 1951
Director
Appointed 23 Dec 2004
Resigned 27 Nov 2007

VAUGHAN, David Frank

Resigned
Midland Road, Hemel HempsteadHP2 5GE
Born September 1942
Director
Appointed 18 Dec 2008
Resigned 06 Nov 2014

VAUGHAN, David Frank

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SF
Born September 1942
Director
Appointed 23 Dec 2004
Resigned 27 Nov 2007

WATERWORTH, John Anthony

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born November 1963
Director
Appointed 11 Dec 2015
Resigned 31 Mar 2019

WHITELAM, David Roy

Resigned
8 Staines Square, DunstableLU6 3JQ
Born January 1954
Director
Appointed N/A
Resigned 29 Nov 1995

Persons with significant control

2

1 Active
1 Ceased
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017
Bunhill Row, LondonEC1Y 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

217

Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
21 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2017
SH19Statement of Capital
Legacy
21 December 2017
CAP-SSCAP-SS
Resolution
21 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
23 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 June 2014
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
6 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
29 June 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Legacy
4 November 2009
MG01MG01
Resolution
26 October 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
17 October 2009
MG01MG01
Legacy
15 October 2009
MG02MG02
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
1 July 2009
288cChange of Particulars
Legacy
1 July 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Resolution
2 October 2008
RESOLUTIONSResolutions
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
287Change of Registered Office
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
155(6)a155(6)a
Legacy
10 April 2007
155(6)a155(6)a
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
287Change of Registered Office
Legacy
23 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
19 May 2005
AUDAUD
Legacy
25 January 2005
225Change of Accounting Reference Date
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Auditors Resignation Company
24 November 2004
AUDAUD
Legacy
9 November 2004
403aParticulars of Charge Subject to s859A
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
155(6)a155(6)a
Legacy
26 March 2001
403aParticulars of Charge Subject to s859A
Legacy
26 March 2001
403aParticulars of Charge Subject to s859A
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Legacy
14 December 2000
155(6)a155(6)a
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 September 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Resolution
25 May 1999
RESOLUTIONSResolutions
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
225Change of Accounting Reference Date
Legacy
19 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
4 November 1996
AUDAUD
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
287Change of Registered Office
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
11 January 1994
AUDAUD
Legacy
14 December 1993
363aAnnual Return
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
8 December 1992
363b363b
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
26 May 1992
288288
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
31 January 1992
363b363b
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
26 April 1991
225(1)225(1)
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
28 November 1988
288288
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
363363
Incorporation Company
19 August 1975
NEWINCIncorporation