Background WavePink WaveYellow Wave

THE MONTEVERDI CHOIR AND ORCHESTRAS LIMITED (01277513)

THE MONTEVERDI CHOIR AND ORCHESTRAS LIMITED (01277513) is an active UK company. incorporated on 16 September 1976. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. THE MONTEVERDI CHOIR AND ORCHESTRAS LIMITED has been registered for 49 years. Current directors include ELDRED, Nicholas John, GOMERSALL, Stephen John, Sir, HOUGHTON, Diana Jane and 4 others.

Company Number
01277513
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 September 1976
Age
49 years
Address
Level 12 20 Bank Street, London, E14 4AD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ELDRED, Nicholas John, GOMERSALL, Stephen John, Sir, HOUGHTON, Diana Jane, KNIGHT, Caroline Fiona Louise, LITTLE, Barra, NORTON, Francis Edmund, ROCHAT, Christian Pierre
SIC Codes
90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MONTEVERDI CHOIR AND ORCHESTRAS LIMITED

THE MONTEVERDI CHOIR AND ORCHESTRAS LIMITED is an active company incorporated on 16 September 1976 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. THE MONTEVERDI CHOIR AND ORCHESTRAS LIMITED was registered 49 years ago.(SIC: 90010, 90030)

Status

active

Active since 49 years ago

Company No

01277513

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 16 September 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

MONTEVERDI CHOIR AND ORCHESTRA LIMITED(THE)
From: 31 December 1979To: 4 April 2014
MONTEVERDI ORCHESTRA LIMITED (THE)
From: 16 September 1976To: 31 December 1979
Contact
Address

Level 12 20 Bank Street London, E14 4AD,

Previous Addresses

Level 6 20 Bank Street London E14 4AD England
From: 19 December 2016To: 7 August 2017
Level 9 25 Cabot Square London E14 4QA
From: 16 September 1976To: 19 December 2016
Timeline

57 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Sept 76
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 15
Director Joined
Feb 16
Director Joined
Jan 17
Director Left
May 17
Director Left
Oct 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Oct 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ELDRED, Nicholas John

Active
20 Bank Street, LondonE14 4AD
Born April 1963
Director
Appointed 10 Apr 2025

GOMERSALL, Stephen John, Sir

Active
20 Bank Street, LondonE14 4AD
Born January 1948
Director
Appointed 06 Mar 2019

HOUGHTON, Diana Jane

Active
20 Bank Street, LondonE14 4AD
Born October 1963
Director
Appointed 10 Apr 2025

KNIGHT, Caroline Fiona Louise

Active
20 Bank Street, LondonE14 4AD
Born February 1965
Director
Appointed 01 Jan 2025

LITTLE, Barra

Active
20 Bank Street, LondonE14 4AD
Born January 1976
Director
Appointed 05 Nov 2025

NORTON, Francis Edmund

Active
20 Bank Street, LondonE14 4AD
Born March 1947
Director
Appointed 04 Jun 2020

ROCHAT, Christian Pierre

Active
20 Bank Street, LondonE14 4AD
Born June 1960
Director
Appointed 28 Mar 2023

CLARKSON, Julian

Resigned
12 Cricklade Avenue, LondonSW2 3HG
Secretary
Appointed 31 May 2002
Resigned 01 Mar 2013

ELLINGTON, Richard Thomas Padfield

Resigned
25 Cabot Square, LondonE14 4QA
Secretary
Appointed 01 Mar 2013
Resigned 05 Sept 2014

FITCHETT, Keith Edward

Resigned
61 Brixton Water Lane, LondonSW2 1PH
Secretary
Appointed N/A
Resigned 06 May 1998

ISHERWOOD, Geraldine Mary

Resigned
196 Elsenham Street, LondonSW18 5NR
Secretary
Appointed 06 May 1998
Resigned 30 Apr 2002

ZISMAN, Sybella Jane

Resigned
Danbury Street, LondonN1 8LE
Secretary
Appointed 10 Sept 2008
Resigned 02 Nov 2009

BEENHAM, Christopher Gordon

Resigned
Ford End House Ford End, Saffron WaldenCB11 4PU
Born May 1942
Director
Appointed 09 May 2000
Resigned 27 Mar 2002

BEST, David Edward Michael

Resigned
20 Bank Street, LondonE14 4AD
Born November 1968
Director
Appointed 18 Jan 2017
Resigned 05 Nov 2025

BEVERLEY, Michael

Resigned
20 Bank Street, LondonE14 4AD
Born June 1947
Director
Appointed 26 Sept 2013
Resigned 28 Nov 2019

BRIERWOOD, David Campbell

Resigned
20 Bank Street, LondonE14 4AD
Born November 1960
Director
Appointed 03 Apr 2014
Resigned 28 Nov 2019

BRIERWOOD, David Campbell

Resigned
Bishops Square, LondonE1 6EG
Born November 1960
Director
Appointed 16 Jul 2012
Resigned 17 Sept 2012

CHAPPELL, Julia Clavering

Resigned
22 Frognal Lane, LondonNW3 7DT
Born July 1937
Director
Appointed N/A
Resigned 06 May 1998

CLARK, Keith

Resigned
26 Hertsmere Road, LondonE14 4EF
Born October 1944
Director
Appointed 21 Jun 2012
Resigned 02 Apr 2013

CLARKSON, Julian

Resigned
12 Cricklade Avenue, LondonSW2 3HG
Born October 1954
Director
Appointed N/A
Resigned 21 Aug 2002

DAVISON, Ian Frederic Hay

Resigned
25 Cabot Square, LondonE14 4QA
Born June 1931
Director
Appointed 01 Mar 2013
Resigned 13 Jan 2015

DEBEN, Penelope Jane, Lady

Resigned
20 Bank Street, LondonE14 4AD
Born December 1946
Director
Appointed 04 Jun 2018
Resigned 01 Oct 2025

DEFILIPPO, Mandy Jennifer, Ms.

Resigned
20 Bank Street, LondonE14 4AD
Born December 1975
Director
Appointed 12 Jul 2018
Resigned 12 Oct 2021

ELLISTON, Richard Paul

Resigned
Wrens Gardens, OxshottKT22 0HN
Born May 1947
Director
Appointed 06 May 1998
Resigned 27 Oct 2009

FITCHETT, Keith Edward

Resigned
61 Brixton Water Lane, LondonSW2 1PH
Born February 1946
Director
Appointed N/A
Resigned 15 Nov 1998

FOUR, Tom

Resigned
28 Woolwich Road, LondonSE10 0JU
Born September 1942
Director
Appointed 29 Nov 1995
Resigned 31 Jan 2001

FRASER, Virginia Mary

Resigned
20 Bank Street, LondonE14 4AD
Born October 1950
Director
Appointed 09 Sept 2015
Resigned 09 Jul 2025

GARDINER, Isabella, Lady

Resigned
20 Bank Street, LondonE14 4AD
Born September 1959
Director
Appointed 15 Nov 2009
Resigned 25 Oct 2017

GARDINER, John Eliot, Sir

Resigned
Gore Farm, SalisburySP5 5AR
Born April 1943
Director
Appointed N/A
Resigned 15 Apr 2020

GRAHAM, Tom Kerney

Resigned
25 Cabot Square, LondonE14 4QA
Born September 1944
Director
Appointed 15 Nov 2009
Resigned 26 Sept 2013

GREEN, Alexander Sonny

Resigned
Portobello Road, LondonW11 2QB
Born March 1954
Director
Appointed 06 May 1998
Resigned 11 Apr 2001

GREEN, Christopher Hewlett

Resigned
4 Talbot Road, LondonN6 4QR
Born July 1937
Director
Appointed N/A
Resigned 09 Oct 1998

HILL, Elizabeth Jenifer Jane

Resigned
11 South View, BromleyBR1 3DR
Born February 1940
Director
Appointed N/A
Resigned 06 May 1998

KAEMPF, Andreas

Resigned
42a Prince Of Wales Mansions, LondonSW11 4BH
Born March 1964
Director
Appointed 04 Jul 2000
Resigned 24 May 2004

KIDEL, Andrey

Resigned
20 Bank Street, LondonE14 4AD
Born November 1943
Director
Appointed 06 Mar 2019
Resigned 09 Jul 2025
Fundings
Financials
Latest Activities

Filing History

204

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 August 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Resolution
24 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
4 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
6 April 2013
TM01Termination of Director
Termination Director Company With Name
30 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
23 June 2009
287Change of Registered Office
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
287Change of Registered Office
Legacy
23 May 2007
288cChange of Particulars
Liquidation Voluntary Arrangement Completion
21 March 2007
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
5 February 2007
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
5 February 2007
1.31.3
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
287Change of Registered Office
Miscellaneous
27 January 2006
MISCMISC
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288aAppointment of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
19 January 2005
1.31.3
Resolution
4 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288bResignation of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 February 2004
1.31.3
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
22 December 2003
287Change of Registered Office
Legacy
30 September 2003
244244
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
287Change of Registered Office
Legacy
5 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
3 December 2002
1.11.1
Legacy
17 October 2002
288cChange of Particulars
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
363aAnnual Return
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
244244
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Resolution
6 August 2001
RESOLUTIONSResolutions
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
20 February 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Gazette Notice Compulsary
16 January 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
2 August 1996
288288
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
14 June 1995
AAMDAAMD
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
288288
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
8 July 1994
363b363b
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
6 July 1992
363aAnnual Return
Legacy
28 July 1991
363aAnnual Return
Legacy
9 July 1991
288288
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Resolution
23 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Resolution
4 July 1990
RESOLUTIONSResolutions
Legacy
4 July 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
19 November 1987
363363
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
18 November 1987
288288
Legacy
18 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
363363
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Incorporation Company
16 September 1976
NEWINCIncorporation