Background WavePink WaveYellow Wave

WILLIS INTERNATIONAL LIMITED (01234512)

WILLIS INTERNATIONAL LIMITED (01234512) is an active UK company. incorporated on 20 November 1975. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILLIS INTERNATIONAL LIMITED has been registered for 50 years. Current directors include BREDIN, Alan Joseph, LISTER, Elizabeth, THOMSON-HALL, Pamela Jane.

Company Number
01234512
Status
active
Type
ltd
Incorporated
20 November 1975
Age
50 years
Address
51 Lime Street, London, EC3M 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BREDIN, Alan Joseph, LISTER, Elizabeth, THOMSON-HALL, Pamela Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIS INTERNATIONAL LIMITED

WILLIS INTERNATIONAL LIMITED is an active company incorporated on 20 November 1975 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILLIS INTERNATIONAL LIMITED was registered 50 years ago.(SIC: 70100)

Status

active

Active since 50 years ago

Company No

01234512

LTD Company

Age

50 Years

Incorporated 20 November 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 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

WILLIS INTERNATIONAL HOLDINGS LIMITED
From: 5 January 2000To: 16 August 2006
WILLIS CORROON INTERNATIONAL HOLDINGS LIMITED
From: 11 August 1995To: 5 January 2000
WILLIS CORROON OVERSEAS HOLDINGS LIMITED
From: 5 July 1993To: 11 August 1995
WILLIS FABER INTERNATIONAL LIMITED
From: 20 November 1975To: 5 July 1993
Contact
Address

51 Lime Street London, EC3M 7DQ,

Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Sept 15
Director Left
Sept 15
Funding Round
May 16
Director Left
Jun 16
Director Joined
Jul 16
Funding Round
Apr 17
Director Left
Aug 17
Director Left
Aug 18
Director Joined
Mar 19
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Dec 24
Funding Round
Jan 25
Capital Update
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
4
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BREDIN, Alan Joseph

Active
Lime Street, LondonEC3M 7DQ
Born June 1966
Director
Appointed 14 Oct 2025

LISTER, Elizabeth

Active
Lime Street, LondonEC3M 7DQ
Born November 1974
Director
Appointed 28 Jan 2022

THOMSON-HALL, Pamela Jane

Active
Lime Street, LondonEC3M 7DQ
Born August 1968
Director
Appointed 01 Jan 2012

BAGNALL, Martyn Peter Walton

Resigned
62 Westerfield Road, IpswichIP4 2XN
Secretary
Appointed N/A
Resigned 01 May 1993

BRYANT, Shaun Kevin

Resigned
22 Searle Way, ColchesterCO6 3QS
Secretary
Appointed 03 Mar 2005
Resigned 07 Sept 2010

CLARK, Giles Sebastian

Resigned
20 Barton Road, LondonW14 9HD
Secretary
Appointed 13 Sept 1993
Resigned 28 Feb 1997

MURPHY, Leo

Resigned
Meadow View 2 Broadway Road, LightwaterGU18 5SJ
Secretary
Appointed N/A
Resigned 13 Sept 1993

PEEL, Alistair Charles

Resigned
Lime Street, LondonEC3M 7DQ
Secretary
Appointed 03 Sept 2012
Resigned 22 Jul 2016

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 01 Mar 1997
Resigned 03 Mar 2005

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Lime Street, LondonEC3M 7DQ
Corporate secretary
Appointed 08 Sept 2010
Resigned 03 Sept 2012

ALCOCK, Steven James

Resigned
Lime Street, LondonEC3M 7DQ
Born May 1979
Director
Appointed 24 Mar 2022
Resigned 14 Oct 2025

BESSIS, Guy Maurice

Resigned
14 Ossington Street, LondonW2 4LZ
Born December 1956
Director
Appointed 01 Mar 1998
Resigned 17 Dec 1999

BESWICK, Timothy John

Resigned
77 Middle Mead, HookRG27 9TE
Born January 1957
Director
Appointed 01 May 1997
Resigned 01 Oct 1998

BOLLOM, Bruce Robert

Resigned
10 Orchard Gardens, LeatherheadKT24 5NR
Born September 1958
Director
Appointed 01 Jul 1995
Resigned 30 Apr 1997

BONE, Michael Norman

Resigned
The Old Vicarage, HuntingdonPE28 4AL
Born August 1948
Director
Appointed 01 Mar 1998
Resigned 30 Dec 2002

BROWN, Roger Stewart

Resigned
Somersbury, FarnhamGU9 8DX
Born June 1953
Director
Appointed 07 Jun 1999
Resigned 01 Jul 2001

BUCKNALL, Richard John Stafford

Resigned
21 The Green Keswick Gardens, LeatherheadKT22 9XE
Born July 1948
Director
Appointed 01 Jul 1995
Resigned 01 Oct 1999

CHITTY, Michael Patrick

Resigned
17 Eskdale Road, BexleyheathDA7 5DL
Born March 1951
Director
Appointed 18 Jun 1992
Resigned 17 Dec 1999

DALZELL, Richard Arthur

Resigned
14 Perrymead Street, LondonSW6 3SP
Born August 1940
Director
Appointed 29 Dec 1994
Resigned 01 Jul 1995

DAVENPORT, Nicholas Peter

Resigned
12 Chemin Du, 78620 L`Etang-La-Ville
Born August 1950
Director
Appointed 01 Jul 1995
Resigned 06 Nov 1998

DE BOURNONVILLE, Jean-Marc

Resigned
6 Rue Du Dobropol, FranceFOREIGN
Born September 1945
Director
Appointed 01 Jan 1998
Resigned 31 Dec 1999

DIXON, Robert Gerald Warde

Resigned
Floods Farm Dogmersfield, HookRG27 8TD
Born November 1944
Director
Appointed 01 Jul 1995
Resigned 07 May 1999

DOUSE, Christine Lesley

Resigned
5 Highbury Road, LondonSW19 7PR
Born September 1948
Director
Appointed 01 Jul 1995
Resigned 17 Dec 1999

FABER, Michael David Tufnell

Resigned
2a Lyall Mews, LondonSW1X 8DJ
Born October 1945
Director
Appointed 01 Jul 1995
Resigned 17 Dec 1999

FORMAN, Alasdair George Grant

Resigned
10 Guion Road, LondonSW6 4UE
Born September 1965
Director
Appointed 27 Jun 2000
Resigned 30 Sept 2007

GARRARD, Adam Laird

Resigned
Lime Street, LondonEC3M 7DQ
Born October 1965
Director
Appointed 01 Jun 2016
Resigned 28 Jan 2022

GAYNER, Robert Heydon

Resigned
8 Belvedere Avenue, LondonSW19 7PS
Born April 1947
Director
Appointed 01 Jul 1995
Resigned 31 Oct 1998

GRIBBEN, Allan Crawford Adamson

Resigned
29 Vogans Mill, LondonSE1 2BZ
Born April 1953
Director
Appointed 30 Sept 2007
Resigned 10 Jul 2009

GUTHRIE, Robert Brown

Resigned
30 Downer Road, BenfleetSS7 1BQ
Born April 1942
Director
Appointed 01 Jul 1995
Resigned 17 Dec 1999

HACKENBURG, Paul Richard

Resigned
9006 Gasserway Circle, Tn 37027
Born August 1945
Director
Appointed 24 Feb 1997
Resigned 26 Jan 1998

HEADING, Richard Anthony

Resigned
Lime Street, LondonEC3M 7DQ
Born October 1973
Director
Appointed 01 Sept 2015
Resigned 20 Jul 2018

HEDLEY, Martyn Anthony

Resigned
67 Dovehouse Street, LondonSW3 6JY
Born February 1944
Director
Appointed 01 Jul 1995
Resigned 17 Dec 1999

JOHNSON, Brian Douglas

Resigned
9183 Fox Run Drive, Usa
Born April 1942
Director
Appointed 01 Jul 1995
Resigned 24 Feb 1997

KERIN, Ewa Irena

Resigned
Lime Street, LondonEC3M 7DQ
Born July 1966
Director
Appointed 27 Feb 2014
Resigned 28 Aug 2015

LONDON, Christopher Michael

Resigned
28 Great Tower Street, LondonEC3R 5AT
Born March 1948
Director
Appointed 07 May 1999
Resigned 17 Dec 1999

Persons with significant control

2

1 Active
1 Ceased

Willis Group Limited

Active
Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2024
Lime Street, LondonEC3M 7DQ

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 16 Dec 2024
Fundings
Financials
Latest Activities

Filing History

240

Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 April 2025
RP04SH01RP04SH01
Legacy
28 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Resolution
2 January 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Resolution
20 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Resolution
9 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
17 November 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
22 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
29 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Memorandum Articles
31 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
19 July 2003
288cChange of Particulars
Legacy
7 July 2003
363aAnnual Return
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
23 May 2002
363aAnnual Return
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
363aAnnual Return
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
26 October 2000
244244
Legacy
21 August 2000
288cChange of Particulars
Legacy
7 August 2000
363aAnnual Return
Legacy
25 July 2000
288cChange of Particulars
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Auditors Resignation Company
23 November 1999
AUDAUD
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
363aAnnual Return
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
26 November 1998
288cChange of Particulars
Legacy
25 November 1998
155(6)a155(6)a
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)a155(6)a
Legacy
25 November 1998
155(6)a155(6)a
Legacy
25 November 1998
155(6)a155(6)a
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Legacy
25 November 1998
155(6)b155(6)b
Resolution
25 November 1998
RESOLUTIONSResolutions
Resolution
13 November 1998
RESOLUTIONSResolutions
Resolution
13 November 1998
RESOLUTIONSResolutions
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
2 June 1998
363aAnnual Return
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Legacy
7 January 1998
123Notice of Increase in Nominal Capital
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
363aAnnual Return
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
4 June 1996
363aAnnual Return
Memorandum Articles
30 May 1996
MEM/ARTSMEM/ARTS
Legacy
17 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Certificate Change Of Name Company
10 August 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
1 June 1995
363x363x
Legacy
15 March 1995
288288
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
26 May 1994
363x363x
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Certificate Change Of Name Company
2 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1993
363x363x
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
10 August 1992
288288
Legacy
2 June 1992
363x363x
Legacy
17 February 1992
363x363x
Legacy
20 January 1992
288288
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
6 June 1991
363x363x
Legacy
31 October 1990
363363
Legacy
11 October 1990
288288
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
9 May 1990
288288
Legacy
23 January 1990
288288
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
25 May 1989
288288
Legacy
30 January 1989
288288
Legacy
23 January 1989
288288
Legacy
25 October 1988
363363
Legacy
29 June 1988
288288
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
3 February 1988
288288
Legacy
19 January 1988
288288
Legacy
5 January 1988
288288
Legacy
9 November 1987
288288
Legacy
28 September 1987
363363
Accounts With Accounts Type Full
15 May 1987
AAAnnual Accounts
Legacy
25 April 1987
288288
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
288288
Legacy
1 August 1986
363363
Legacy
20 June 1986
288288
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Miscellaneous
20 November 1975
MISCMISC