Background WavePink WaveYellow Wave

NUMERICAL ALGORITHMS GROUP LIMITED (THE) (01249803)

NUMERICAL ALGORITHMS GROUP LIMITED (THE) (01249803) is an active UK company. incorporated on 18 March 1976. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information technology service activities. NUMERICAL ALGORITHMS GROUP LIMITED (THE) has been registered for 50 years. Current directors include DAVIES, Jeremy Piers, FAN, Xiang, Ms., GIDDINGS, Jordan Charles, Professor and 5 others.

Company Number
01249803
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 1976
Age
50 years
Address
30 St. Giles, Oxford, OX1 3LE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DAVIES, Jeremy Piers, FAN, Xiang, Ms., GIDDINGS, Jordan Charles, Professor, PICKERING, Ruth Susan Ashley, SCALES, Adrian Courtney, TATE, Adrian, TEIXEIRA CABRAL COSTEIRA, Maria Adelaide, ULMER, Dominik Joachim Wilhelm
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMERICAL ALGORITHMS GROUP LIMITED (THE)

NUMERICAL ALGORITHMS GROUP LIMITED (THE) is an active company incorporated on 18 March 1976 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NUMERICAL ALGORITHMS GROUP LIMITED (THE) was registered 50 years ago.(SIC: 62090)

Status

active

Active since 50 years ago

Company No

01249803

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 18 March 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

30 St. Giles Oxford, OX1 3LE,

Previous Addresses

Wilkinson House Jordan Hill Road Oxford OX2 8DR
From: 18 March 1976To: 9 March 2021
Timeline

40 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Mar 76
Director Left
Nov 09
Director Joined
Nov 10
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Oct 12
Director Joined
Jun 13
Director Left
Oct 13
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Dec 17
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Apr 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Oct 24
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DOWNS, Shelli

Active
St. Giles, OxfordOX1 3LE
Secretary
Appointed 07 Jul 2025

DAVIES, Jeremy Piers

Active
St. Giles, OxfordOX1 3LE
Born January 1960
Director
Appointed 14 Dec 2022

FAN, Xiang, Ms.

Active
St. Giles, OxfordOX1 3LE
Born July 1975
Director
Appointed 08 Jan 2024

GIDDINGS, Jordan Charles, Professor

Active
St. Giles, OxfordOX1 3LE
Born March 1967
Director
Appointed 08 Jan 2024

PICKERING, Ruth Susan Ashley

Active
St. Giles, OxfordOX1 3LE
Born October 1970
Director
Appointed 01 Feb 2026

SCALES, Adrian Courtney

Active
St. Giles, OxfordOX1 3LE
Born October 1991
Director
Appointed 23 Jan 2026

TATE, Adrian

Active
St. Giles, OxfordOX1 3LE
Born February 1977
Director
Appointed 12 Dec 2019

TEIXEIRA CABRAL COSTEIRA, Maria Adelaide

Active
St. Giles, OxfordOX1 3LE
Born July 1973
Director
Appointed 01 Feb 2026

ULMER, Dominik Joachim Wilhelm

Active
St. Giles, OxfordOX1 3LE
Born May 1966
Director
Appointed 11 Feb 2021

DAY, Margaret Jean

Resigned
6 Winston Close, KidlingtonOX5 1BP
Secretary
Appointed 04 Feb 2000
Resigned 12 Feb 2007

HAGUE, Stephen John, Dr

Resigned
Stutton Woodstock Road, Chipping NortonOX7 3ET
Secretary
Appointed 12 Feb 2007
Resigned 13 May 2008

HAGUE, Stephen John, Dr

Resigned
4 Pound Close, KidlingtonOX5 1QG
Secretary
Appointed N/A
Resigned 03 Feb 1993

HAMMARLING, Sven Johan

Resigned
Brookfield Enstone Road, Chipping NortonOX7 4JB
Secretary
Appointed 20 Mar 1998
Resigned 04 Feb 2000

HIGGS, John Christopher

Resigned
St. Giles, OxfordOX1 3LE
Secretary
Appointed 21 May 2015
Resigned 07 Jul 2025

HUDSON, Gareth

Resigned
The Old Granary, WitneyOX8 7UT
Secretary
Appointed 03 Feb 1993
Resigned 20 Mar 1998

SHAYLER, Susan Belinda

Resigned
32 Corbett Road, CartertonOX18 3LD
Secretary
Appointed 13 May 2008
Resigned 21 May 2015

ANDREWS, Stewart John

Resigned
Pedlars Cottage Studridge Lane, Princes RisboroughHP27 0SA
Born September 1960
Director
Appointed 24 Jan 2003
Resigned 27 Sept 2013

ANELAY, Jonathan Charles Harwood

Resigned
Grey Gables 60 Linkside Avenue, OxfordOX2 8JB
Born June 1947
Director
Appointed 24 Nov 2000
Resigned 22 Oct 2001

BENCO, David

Resigned
On 675 Courtney Lane
Born July 1952
Director
Appointed N/A
Resigned 04 Oct 1996

BISCHOF, Christian

Resigned
Carsonweg, Darmstadt
Born May 1960
Director
Appointed 18 Sept 2015
Resigned 28 Sept 2023

BRITTAN, Steve

Resigned
Leddington, DymockGL18 2EG
Born March 1968
Director
Appointed 02 Jun 2014
Resigned 15 Sept 2016

BRODLIE, Kenneth William, Professor

Resigned
11 Adel Towers Court, LeedsLS16 8ER
Born March 1947
Director
Appointed 24 Jan 2003
Resigned 23 Sept 2011

BURKE, Bill

Resigned
S.Napperville Road, WheatonIL 60187
Born August 1965
Director
Appointed 18 Apr 2008
Resigned 18 Sept 2015

DEWAR, Michael Charles, Dr

Resigned
53 Beech Crescent, KidlingtonOX5 1DP
Born February 1966
Director
Appointed 01 Jul 2007
Resigned 01 Jul 2020

ELMER, John Bayard

Resigned
631 West Forest Drive, Houston
Born October 1957
Director
Appointed 08 Dec 2017
Resigned 08 Jan 2026

FIELD, George Richard, Dr

Resigned
13 Highfield Road, NorthwoodHA6 1EU
Born December 1940
Director
Appointed 14 Jan 2005
Resigned 15 Dec 2006

FIELD, George Richard, Dr

Resigned
13 Highfield Road, NorthwoodHA6 1EU
Born December 1940
Director
Appointed N/A
Resigned 10 Dec 2004

FORD, Brian, Doctor

Resigned
Ramsden Farm House, RamsdenOX7 3AU
Born September 1940
Director
Appointed N/A
Resigned 31 Jul 2004

HAGUE, Stephen John, Dr

Resigned
Stutton Woodstock Road, Chipping NortonOX7 3ET
Born September 1948
Director
Appointed N/A
Resigned 30 Jun 2007

HARTLEY, David Fielding, Dr

Resigned
22 Applecourt, CambridgeCB2 2AN
Born September 1937
Director
Appointed N/A
Resigned 15 Dec 2006

JIMACK, Peter Kane, Professor

Resigned
Wilkinson House, OxfordOX2 8DR
Born June 1965
Director
Appointed 02 Nov 2010
Resigned 27 Sept 2019

KEMP, Peter, Dr

Resigned
10 Finlay Rise, GlasgowG62 6EQ
Born April 1944
Director
Appointed N/A
Resigned 21 Dec 2004

LEWIS, Karen

Resigned
Wilkinson House, OxfordOX2 8DR
Born March 1964
Director
Appointed 18 Sept 2015
Resigned 27 Sept 2019

LUCAS, Craig

Resigned
St. Giles, OxfordOX1 3LE
Born October 1970
Director
Appointed 27 Sept 2019
Resigned 13 Apr 2022

MEYER, Robert William, Doctor

Resigned
607e Evergreen Street, Wheaton
Born January 1952
Director
Appointed 01 Aug 2004
Resigned 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

211

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 August 2019
AAAnnual Accounts
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Group
3 November 2015
AAMDAAMD
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2015
AAAnnual Accounts
Resolution
11 June 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
19 November 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Auditors Resignation Company
20 March 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Accounts With Accounts Type Group
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
8 September 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Group
21 August 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Group
11 December 2007
AAAnnual Accounts
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
10 May 2007
AUDAUD
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Resolution
29 December 2006
RESOLUTIONSResolutions
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 November 2006
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Group
19 September 2005
AAAnnual Accounts
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 December 2004
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288cChange of Particulars
Legacy
17 November 2004
288cChange of Particulars
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 December 2003
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
288cChange of Particulars
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
25 January 2003
AUDAUD
Accounts With Accounts Type Group
29 November 2002
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 November 2001
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 2000
AAAnnual Accounts
Memorandum Articles
5 October 2000
MEM/ARTSMEM/ARTS
Resolution
5 October 2000
RESOLUTIONSResolutions
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 January 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 November 1998
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Memorandum Articles
9 October 1998
MEM/ARTSMEM/ARTS
Resolution
9 October 1998
RESOLUTIONSResolutions
Auditors Resignation Company
12 August 1998
AUDAUD
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
10 October 1997
288bResignation of Director or Secretary
Memorandum Articles
9 October 1997
MEM/ARTSMEM/ARTS
Resolution
9 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 August 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
24 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 September 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
18 October 1995
395Particulars of Mortgage or Charge
Memorandum Articles
6 October 1995
MEM/ARTSMEM/ARTS
Resolution
6 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 August 1995
AAAnnual Accounts
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
12 October 1994
288288
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
16 February 1994
288288
Legacy
8 February 1994
288288
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 1993
AAAnnual Accounts
Memorandum Articles
19 July 1993
MEM/ARTSMEM/ARTS
Legacy
28 May 1993
288288
Legacy
20 April 1993
288288
Legacy
5 March 1993
288288
Accounts With Accounts Type Full Group
11 January 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 January 1992
AAAnnual Accounts
Legacy
7 January 1992
288288
Legacy
14 November 1991
363b363b
Accounts With Accounts Type Full Group
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
288288
Legacy
5 November 1990
363363
Legacy
11 April 1990
395Particulars of Mortgage or Charge
Legacy
18 December 1989
288288
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Legacy
18 December 1989
363363
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
8 November 1988
395Particulars of Mortgage or Charge
Legacy
7 September 1988
288288
Legacy
8 August 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Legacy
31 March 1987
288288
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
12 November 1986
AAAnnual Accounts
Legacy
12 November 1986
363363
Incorporation Company
18 March 1976
NEWINCIncorporation