Background WavePink WaveYellow Wave

OPEN UNIVERSITY WORLDWIDE LIMITED (01260275)

OPEN UNIVERSITY WORLDWIDE LIMITED (01260275) is an active UK company. incorporated on 25 May 1976. with registered office in Buckinghamshire. The company operates in the Education sector, engaged in educational support activities. OPEN UNIVERSITY WORLDWIDE LIMITED has been registered for 49 years. Current directors include ROSSADE, Klaus-Dieter, Dr., TRAYNOR, Paul James.

Company Number
01260275
Status
active
Type
ltd
Incorporated
25 May 1976
Age
49 years
Address
Walton Hall, Buckinghamshire, MK7 6AA
Industry Sector
Education
Business Activity
Educational support activities
Directors
ROSSADE, Klaus-Dieter, Dr., TRAYNOR, Paul James
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN UNIVERSITY WORLDWIDE LIMITED

OPEN UNIVERSITY WORLDWIDE LIMITED is an active company incorporated on 25 May 1976 with the registered office located in Buckinghamshire. The company operates in the Education sector, specifically engaged in educational support activities. OPEN UNIVERSITY WORLDWIDE LIMITED was registered 49 years ago.(SIC: 85600)

Status

active

Active since 49 years ago

Company No

01260275

LTD Company

Age

49 Years

Incorporated 25 May 1976

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

OPEN UNIVERSITY EDUCATIONAL ENTERPRISES LIMITED
From: 25 May 1976To: 1 August 1997
Contact
Address

Walton Hall Milton Keynes Buckinghamshire, MK7 6AA,

Timeline

43 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
May 76
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Apr 11
Director Left
Oct 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 21
Director Joined
May 21
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Jul 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FENNE, Simon Berkeley

Active
Walton Hall, BuckinghamshireMK7 6AA
Secretary
Appointed 01 Aug 2024

ROSSADE, Klaus-Dieter, Dr.

Active
Walton Hall, BuckinghamshireMK7 6AA
Born June 1962
Director
Appointed 02 Oct 2023

TRAYNOR, Paul James

Active
Walton Hall, BuckinghamshireMK7 6AA
Born October 1969
Director
Appointed 01 Jan 2020

BOYLE, John David

Resigned
3 Samphire Court, Milton KeynesMK7 7ET
Secretary
Appointed 01 Jan 2002
Resigned 31 Jul 2024

CLARKE, James Alan

Resigned
Fairview House 64 High Street, NorthamptonNN7 4LW
Secretary
Appointed N/A
Resigned 07 Feb 1997

HALL, Roger John

Resigned
Kent Lodge 3 Hill View, Newport PagnellMK16 8BE
Secretary
Appointed 01 Oct 2001
Resigned 31 Dec 2001

NIXEY, Graham Roderick

Resigned
5 Lees Heights, Chipping NortonOX7 3EZ
Secretary
Appointed 07 Feb 1997
Resigned 30 Sept 2001

ASCH, David

Resigned
5 Barbers Mews, Milton KeynesMK14 6HS
Born January 1948
Director
Appointed 01 Aug 1997
Resigned 31 Dec 1998

BARKER, Jane Victoria

Resigned
Flat 701 65 Hopton Street, LondonSE1 9GZ
Born November 1949
Director
Appointed 07 Feb 2000
Resigned 31 Jul 2001

BEAN, Martin George

Resigned
Walton Hall, BuckinghamshireMK7 6AA
Born October 1964
Director
Appointed 26 Mar 2013
Resigned 31 Dec 2014

BJARNASON, Svava

Resigned
27 Shandon Road, LondonSW4 9HS
Born August 1960
Director
Appointed 01 Aug 2005
Resigned 06 Jun 2007

BLACKMAN, Timothy John

Resigned
Walton Hall, BuckinghamshireMK7 6AA
Born October 1956
Director
Appointed 11 Dec 2014
Resigned 11 Jun 2015

BOWEN, Paul David

Resigned
10 The Pightle, AylesburyHP22 4HS
Born December 1943
Director
Appointed N/A
Resigned 31 Jul 1997

BRANNAN, David Alexander, Professor

Resigned
13 Main Road, BedfordMK40 4BB
Born September 1942
Director
Appointed 01 Jan 2000
Resigned 30 Sept 2006

CACHELIN, Fary Mahamedi, Professor

Resigned
Faculty Of Wels, Room 121 Horlock Building, Milton KeynesMK7 6AA
Born August 1966
Director
Appointed 01 Jul 2019
Resigned 07 Jun 2023

CHAPPLE, Jeremy Norman

Resigned
Rawlins House The Green, BanburyOX17 3NE
Born January 1940
Director
Appointed N/A
Resigned 31 Jul 1997

CLARKE, Charles Rodway

Resigned
Walton Hall, BuckinghamshireMK7 6AA
Born September 1950
Director
Appointed 01 Dec 2013
Resigned 30 Nov 2015

CLARKE, James Alan

Resigned
Fairview House 64 High Street, NorthamptonNN7 4LW
Born May 1937
Director
Appointed N/A
Resigned 07 Feb 1997

DANIEL, John Sagar, Sir

Resigned
Wednesden House, Milton KeynesMK17 8DQ
Born May 1942
Director
Appointed N/A
Resigned 18 Apr 2001

EDWARDS, Kenneth John Richard, Dr

Resigned
Knighton Hall, LeicesterLE2 3WG
Born February 1934
Director
Appointed N/A
Resigned 31 Jul 1993

FLECK, James, Professor

Resigned
38 Dick Place, EdinburghEH9 2JB
Born July 1951
Director
Appointed 01 Jul 2005
Resigned 30 Sept 2011

FLOYD, Ann Rosalind, Dr

Resigned
Beechwood, BeaconsfieldHP9 2SZ
Born June 1942
Director
Appointed 01 Aug 2000
Resigned 05 Mar 2004

GOURLEY, Brenda Mary, Professor

Resigned
Wednesden House, Milton KeynesMK17 8DQ
Born December 1943
Director
Appointed 01 Aug 2003
Resigned 08 Mar 2004

GRIBBON, Anthony St George

Resigned
Crosstree Farmhouse, DaventryNN11 3TU
Born September 1946
Director
Appointed 20 Sept 2004
Resigned 30 Sept 2011

HALL, Stuart, Professor

Resigned
5 Mowbray Road, LondonNW6 7QX
Born February 1932
Director
Appointed N/A
Resigned 21 Feb 1995

HANCOCK, Gerald Francis, Dr

Resigned
27 Avenue Road, MalvernWR14 3AY
Born October 1939
Director
Appointed 01 May 2002
Resigned 30 Jul 2004

HEDGES, Miles Stuart

Resigned
Walton Hall, Milton KeynesMK7 6AA
Born September 1956
Director
Appointed 21 Jun 1999
Resigned 31 Dec 2016

HETHERINGTON, Kevin Ian

Resigned
Walton Hall, BuckinghamshireMK7 6AA
Born January 1965
Director
Appointed 01 Dec 2015
Resigned 26 Mar 2021

HILL, Steven John

Resigned
Walton Hall, BuckinghamshireMK7 6AA
Born February 1970
Director
Appointed 15 May 2012
Resigned 14 Aug 2017

HOLDEN, Laurence James

Resigned
Walton Hall, BuckinghamshireMK7 6AA
Born November 1956
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2019

HOLDEN, Laurence James

Resigned
Walton Hall, BuckinghamshireMK7 6AA
Born November 1956
Director
Appointed 01 Jan 2017
Resigned 28 Jul 2017

HORROCKS, Peter

Resigned
Walton Hall, BuckinghamshireMK7 6AA
Born October 1959
Director
Appointed 11 Jun 2015
Resigned 28 Sept 2017

HOWE OF IDLICOTE, Elspeth Rosamund Morton, The Baroness

Resigned
6 Glengall Terrace, LondonSE15 6NW
Born February 1932
Director
Appointed 01 Aug 2001
Resigned 05 Mar 2004

JONES, Linda Joyce, Professor

Resigned
34 Emery Street, CambridgeCB1 2AX
Born March 1948
Director
Appointed 10 May 2004
Resigned 31 Jul 2007

KAYE, Godfrey Roland

Resigned
Hallview, NorwichNR14 7HY
Born June 1948
Director
Appointed 01 Jan 1999
Resigned 31 Dec 2004

Persons with significant control

1

Walton Hall, Milton KeynesMK7 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Legacy
7 August 2009
288cChange of Particulars
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Auditors Resignation Company
24 March 2003
AUDAUD
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
3 January 2002
287Change of Registered Office
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
30 September 1998
AUDAUD
Legacy
10 August 1998
363sAnnual Return (shuttle)
Resolution
30 July 1998
RESOLUTIONSResolutions
Legacy
28 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1997
287Change of Registered Office
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
30 August 1995
288288
Legacy
8 August 1995
288288
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
288288
Legacy
16 March 1995
288288
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
21 January 1994
225(1)225(1)
Legacy
19 August 1993
288288
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
88(2)R88(2)R
Resolution
20 November 1991
RESOLUTIONSResolutions
Legacy
20 November 1991
123Notice of Increase in Nominal Capital
Resolution
18 September 1991
RESOLUTIONSResolutions
Resolution
18 September 1991
RESOLUTIONSResolutions
Legacy
2 September 1991
363b363b
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
20 December 1990
288288
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
15 November 1990
288288
Legacy
4 September 1990
288288
Legacy
4 September 1990
363363
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
19 September 1989
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Accounts With Made Up Date
19 February 1988
AAAnnual Accounts
Legacy
2 February 1988
288288
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Accounts With Accounts Type Full
1 November 1986
AAAnnual Accounts
Legacy
12 July 1986
288288
Legacy
31 May 1986
288288
Miscellaneous
1 March 1977
MISCMISC
Miscellaneous
25 May 1976
MISCMISC
Incorporation Company
25 May 1976
NEWINCIncorporation