Background WavePink WaveYellow Wave

SHARED EXPERIENCE LIMITED (01254833)

SHARED EXPERIENCE LIMITED (01254833) is an active UK company. incorporated on 14 April 1976. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. SHARED EXPERIENCE LIMITED has been registered for 49 years. Current directors include HUMPHREYS, Richard Alan, PETRIE, Alistair James.

Company Number
01254833
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 1976
Age
49 years
Address
30 St. Giles, Oxford, OX1 3LE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HUMPHREYS, Richard Alan, PETRIE, Alistair James
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARED EXPERIENCE LIMITED

SHARED EXPERIENCE LIMITED is an active company incorporated on 14 April 1976 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. SHARED EXPERIENCE LIMITED was registered 49 years ago.(SIC: 90010)

Status

active

Active since 49 years ago

Company No

01254833

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 14 April 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 2 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

30 St. Giles Oxford, OX1 3LE,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 14 April 1976To: 23 May 2018
Timeline

30 key events • 1976 - 2022

Funding Officers Ownership
Company Founded
Apr 76
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Owner Exit
May 18
Director Left
May 18
Director Left
Feb 20
Director Left
Jun 22
Director Left
Jun 22
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HUMPHREYS, Richard Alan

Active
St. Giles, OxfordOX1 3LE
Born September 1943
Director
Appointed 23 Apr 2012

PETRIE, Alistair James

Active
Churt Road, HindheadGU26 6HZ
Born September 1970
Director
Appointed 08 Dec 2010

BENJAMIN, Diane Susan

Resigned
Rocks Lane, LondonSW13 0DB
Secretary
Appointed 30 Sept 2010
Resigned 22 Oct 2012

HARRIS, Jonathan

Resigned
7 Watton Road, KnebworthSG3 6AH
Secretary
Appointed 26 Sept 2005
Resigned 30 Sept 2010

PARTRIDGE, Charlotte Fiona

Resigned
Belgrave Road, LondonSW1V 2BJ
Secretary
Appointed 22 Oct 2012
Resigned 07 Oct 2013

TACKLEY, Rachel Nicola

Resigned
38 Wellington Road, LondonE11 2AU
Secretary
Appointed N/A
Resigned 19 Oct 1998

WOODS, Andrew Clive

Resigned
57 Burnaby Gardens, LondonW4 3DR
Secretary
Appointed 19 Oct 1998
Resigned 26 Sept 2005

ALFREDS, Michael

Resigned
7 Hyde Park Gardens Mews, LondonW2 2NU
Born June 1935
Director
Appointed N/A
Resigned 01 Sept 1997

ASTAIRE, Daniel Philip

Resigned
152 Wymering Mansions, LondonW9 2NG
Born May 1976
Director
Appointed 19 Oct 2007
Resigned 11 Oct 2010

BAKEWELL, Joan Dawson, Dame

Resigned
20 Chalcot Square, LondonNW1 8YA
Born April 1933
Director
Appointed 02 Jul 2007
Resigned 07 Oct 2013

BAZELY, Paul

Resigned
51 Lowther Road, BrightonBN1 6LF
Born May 1968
Director
Appointed 12 May 2003
Resigned 26 Sept 2005

BEEBY, Hedda Rachel

Resigned
Flat 8 Block C Peabody Estate, LondonEC1R 3BB
Born December 1960
Director
Appointed 15 Sept 2003
Resigned 05 Oct 2009

BENJAMIN, Diane Susan

Resigned
27c Rocks Lane, LondonSW13 0DB
Born March 1960
Director
Appointed 24 Apr 2006
Resigned 22 Oct 2012

BERGIN, Kyra

Resigned
21 Shawfield Street, LondonSW3 4BA
Born December 1956
Director
Appointed 20 Apr 1998
Resigned 24 Sept 2001

BRADLEY, Alan

Resigned
808 Collingwood House, LondonSW1V 3NG
Born December 1942
Director
Appointed N/A
Resigned 24 Sept 2001

BRENER, Neil David, Dr

Resigned
Flat 30 Palmerston House, LondonW8 7PU
Born September 1958
Director
Appointed 10 Sept 2007
Resigned 29 May 2012

CAREY, George Denis De Mussenden

Resigned
Hanover House, LondonW1S 1HP
Born March 1943
Director
Appointed 15 Feb 2010
Resigned 22 Oct 2012

CASHMAN, Michael Maurice

Resigned
17 Bellamys Court, LondonSE16 1RF
Born December 1950
Director
Appointed 19 Oct 1998
Resigned 24 Jul 1999

COGO FAWCETT, Robert

Resigned
58 Hythe Road, BrightonBN1 6JS
Born September 1950
Director
Appointed 29 Apr 1993
Resigned 11 Sept 2002

COWLEY, Graham

Resigned
244 Upland Road, LondonSE22 0DN
Born May 1948
Director
Appointed 20 Jan 2003
Resigned 25 Feb 2008

CRUIKSHANK, Martha Ann

Resigned
26 Bicknell Road, LondonSE5 9AU
Born October 1943
Director
Appointed N/A
Resigned 15 Sept 1999

DUGGAN, John

Resigned
57 Poland Street, LondonW1V 3DF
Born June 1953
Director
Appointed N/A
Resigned 13 Dec 1993

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Born June 1941
Director
Appointed N/A
Resigned 22 Jan 1997

EDRIDGE, Olga

Resigned
Aldensley Road, LondonW6 0DH
Born March 1951
Director
Appointed 15 Feb 2010
Resigned 31 Mar 2022

FAIRFAX, Linda

Resigned
6 Clapham Common North Side, LondonSW4 0QW
Born October 1949
Director
Appointed 06 Apr 2000
Resigned 09 Sept 2002

FEARON, Kevin John

Resigned
Flat 5, LiverpoolL17 8TE
Born February 1961
Director
Appointed 19 Oct 1998
Resigned 26 Sept 2005

FIELDER, David Edward

Resigned
Flat 2, BrightonBN2 1EJ
Born May 1951
Director
Appointed 15 May 2000
Resigned 05 Oct 2009

FRANKS, Alan Lewis Duder

Resigned
117 Church Road, RichmondTW10 6LS
Born March 1948
Director
Appointed 03 Dec 2001
Resigned 16 Oct 2008

GRAHAM HARRISON, Catherine

Resigned
22 Saint Albans Road, LondonNW5 1RD
Born January 1949
Director
Appointed N/A
Resigned 08 Feb 1994

HALL, Michael John

Resigned
Old Alresford House, Old AlresfordSO24 9DY
Born November 1952
Director
Appointed 14 Mar 2005
Resigned 05 Oct 2009

HALL, Michael John

Resigned
Old Alresford House, Old AlresfordSO24 9DY
Born November 1952
Director
Appointed 15 Oct 1996
Resigned 15 Sept 2003

HUTIN, Eve-Marie Laurence Caroline

Resigned
30 Kynance Mews, LondonSW7 4QR
Born April 1956
Director
Appointed 06 Apr 2000
Resigned 16 Feb 2001

JAMES, Peter John

Resigned
7 Long Street, PewseySN9 6DD
Born July 1940
Director
Appointed N/A
Resigned 22 Jan 1997

JEFFREYS, Louise Felicity

Resigned
57 Malvern Road, LondonE11 3DJ
Born June 1956
Director
Appointed 20 May 2002
Resigned 16 Oct 2008

JONES, Caroline

Resigned
Nelson Street, ThameOX9 2DP
Born February 1976
Director
Appointed 27 Jan 2014
Resigned 09 Jul 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Conrad Charles Francis Lynch

Ceased
South Road, Kirkby StephenCA17 4SN
Born September 1969

Nature of Control

Significant influence or control
Notified 09 Dec 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

228

Accounts With Accounts Type Total Exemption Full
11 April 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 February 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 July 2018
PSC08Cessation of Other Registrable Person PSC
Gazette Filings Brought Up To Date
26 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Sail Address Company With Old Address New Address
24 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Move Registers To Sail Company
14 January 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Change Sail Address Company
7 August 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Termination Director Company
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
25 September 2007
287Change of Registered Office
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363aAnnual Return
Legacy
8 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
363aAnnual Return
Memorandum Articles
17 December 2004
MEM/ARTSMEM/ARTS
Resolution
17 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363aAnnual Return
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288cChange of Particulars
Legacy
27 May 2003
288cChange of Particulars
Legacy
12 March 2003
363aAnnual Return
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
363aAnnual Return
Legacy
27 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
363aAnnual Return
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
363aAnnual Return
Legacy
10 March 1998
353353
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
22 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
19 August 1994
288288
Legacy
7 March 1994
363x363x
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
1 March 1993
363x363x
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
28 February 1992
288288
Accounts With Accounts Type Small
26 February 1992
AAAnnual Accounts
Legacy
18 February 1992
363sAnnual Return (shuttle)
Legacy
30 April 1991
363aAnnual Return
Legacy
19 March 1991
288288
Accounts With Accounts Type Small
1 October 1990
AAAnnual Accounts
Legacy
9 July 1990
288288
Legacy
31 May 1990
288288
Legacy
25 April 1990
288288
Legacy
18 April 1990
363363
Legacy
18 April 1990
363363
Legacy
30 March 1990
288288
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
26 January 1989
288288
Accounts With Accounts Type Small
10 January 1989
AAAnnual Accounts
Legacy
2 June 1988
363363
Legacy
2 June 1988
288288
Legacy
23 May 1988
287Change of Registered Office
Accounts With Accounts Type Small
7 December 1987
AAAnnual Accounts
Legacy
10 September 1987
288288
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
288288
Legacy
5 November 1986
288288
Accounts With Accounts Type Small
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
288288
Legacy
28 August 1986
288288
Incorporation Company
14 April 1976
NEWINCIncorporation