Background WavePink WaveYellow Wave

FINANCIAL RECOVERY SERVICES LIMITED (01279774)

FINANCIAL RECOVERY SERVICES LIMITED (01279774) is an active UK company. incorporated on 1 October 1976. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FINANCIAL RECOVERY SERVICES LIMITED has been registered for 49 years. Current directors include BEECH, Irina, SAINSBURYS CORPORATE DIRECTOR LIMITED.

Company Number
01279774
Status
active
Type
ltd
Incorporated
1 October 1976
Age
49 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEECH, Irina, SAINSBURYS CORPORATE DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL RECOVERY SERVICES LIMITED

FINANCIAL RECOVERY SERVICES LIMITED is an active company incorporated on 1 October 1976 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FINANCIAL RECOVERY SERVICES LIMITED was registered 49 years ago.(SIC: 82990)

Status

active

Active since 49 years ago

Company No

01279774

LTD Company

Age

49 Years

Incorporated 1 October 1976

Size

N/A

Accounts

ARD: 6/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Dormant

Next Due

Due by 6 December 2026
Period: 2 March 2025 - 6 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

SAXON GATE COLLECTIONS LIMITED
From: 29 July 2003To: 5 May 2010
Y.C.E. LIMITED
From: 29 March 1996To: 29 July 2003
PERSONAL PURCHASE LIMITED
From: 12 March 1992To: 29 March 1996
CRACKERTIME HAMPERS LIMITED
From: 20 August 1984To: 12 March 1992
DAVIES, ANDERTON AND ANDREWS LIMITED
From: 1 October 1976To: 20 August 1984
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT England
From: 3 July 2023To: 18 June 2025
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom
From: 2 December 2016To: 3 July 2023
33 Holborn London EC1N 2HT United Kingdom
From: 23 November 2016To: 2 December 2016
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW
From: 29 July 2015To: 23 November 2016
100 Barbirolli Square Manchester M2 3AB
From: 1 October 1976To: 29 July 2015
Timeline

28 key events • 2010 - 2020

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 14
Director Left
Dec 14
Director Left
Apr 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
LondonEC1M 6HA
Corporate secretary
Appointed 07 May 2021

BEECH, Irina

Active
LondonEC1M 6HA
Born August 1974
Director
Appointed 31 Dec 2020

SAINSBURYS CORPORATE DIRECTOR LIMITED

Active
LondonEC1M 6HA
Corporate director
Appointed 31 Jul 2019

FALLOWFIELD, Timothy

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 03 May 2018
Resigned 14 Jun 2019

FOO, Julia

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2019
Resigned 07 May 2021

GUTHRIE, Anthony

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 23 Nov 2016
Resigned 03 May 2018

HAMILTON, Deborah Pamela

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 11 Sept 2014
Resigned 23 Nov 2016

HOLMES, Colin John

Resigned
The Stone House, ThornbyNN6 8SJ
Secretary
Appointed 18 Jul 2003
Resigned 31 Mar 2007

MCKELVEY, Penelope Ann

Resigned
100 Barbirolli SquareM2 3AB
Secretary
Appointed 28 Jun 2013
Resigned 11 Sept 2014

PARKER, Philip Alexander

Resigned
100 Barbirolli SquareM2 3AB
Secretary
Appointed 12 May 2009
Resigned 28 Jun 2013

TURPIN, Alan Robert

Resigned
Nether Barowe Chancel Close Berrow, MalvernWR13 6AX
Secretary
Appointed N/A
Resigned 09 Jul 2001

WILLIS, Michael Haydn Allen

Resigned
32 Old Oak Drive, SilverstoneNN12 8DN
Secretary
Appointed 24 Apr 2007
Resigned 12 May 2009

WILLIS, Michael Haydn Allen

Resigned
32 Old Oak Drive, SilverstoneNN12 8DN
Secretary
Appointed 09 Jul 2001
Resigned 18 Jul 2003

ADAMS, David William

Resigned
100 Barbirolli SquareM2 3AB
Born August 1966
Director
Appointed 03 Dec 2007
Resigned 02 Aug 2010

BALL, Gregor Frank

Resigned
100 Barbirolli SquareM2 3AB
Born February 1963
Director
Appointed 29 Mar 2013
Resigned 23 Jul 2015

BEAUCHAMP, Martyn Joseph

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
Born October 1972
Director
Appointed 01 Oct 2015
Resigned 31 Jan 2017

CASSIDY, Christopher Jonathan Fitzgerald

Resigned
Brimstone, Callow EndWR2 4UQ
Born April 1954
Director
Appointed N/A
Resigned 06 Feb 1992

CATLIN, Claire Louise

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
Born January 1980
Director
Appointed 15 Feb 2019
Resigned 06 Dec 2019

CLARK, Darren Wayne

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
Born June 1979
Director
Appointed 06 Dec 2019
Resigned 31 Dec 2020

DAVIS, Donald Fuller

Resigned
High Street, DunstableLU6 2LE
Born February 1968
Director
Appointed 02 Aug 2010
Resigned 13 Oct 2011

GREENFIELD, David

Resigned
24 Lyttleton Road, WorcesterWR9 7AA
Born May 1946
Director
Appointed 06 Feb 1992
Resigned 09 Jul 2001

GRESHAM, Nicholas John

Resigned
98 Manor Road, WoodstockOX20 1XL
Born May 1971
Director
Appointed 18 Jul 2003
Resigned 30 Nov 2007

HANCOX, Michael John

Resigned
Sweet Briar Hall, NorthwichCW8 2TG
Born April 1966
Director
Appointed 09 Jul 2001
Resigned 27 May 2003

HEMUS, Mark Christopher

Resigned
489-499 Avebury Boulevard, Central Milton KeynesMK9 2NW
Born July 1976
Director
Appointed 30 Apr 2015
Resigned 31 Jul 2019

HOLMES, Colin John

Resigned
The Stone House, ThornbyNN6 8SJ
Born February 1956
Director
Appointed 09 Jul 2001
Resigned 18 Jul 2003

JOYCE, Richard William

Resigned
244 Station Road, SolihullB93 0ES
Born July 1955
Director
Appointed 16 Oct 1995
Resigned 09 Jul 2001

LANGLEY, Ivor Paul

Resigned
100 Barbirolli SquareM2 3AB
Born May 1956
Director
Appointed 15 Aug 2006
Resigned 29 Sept 2010

MACMILLAN, Iain Stuart

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
Born August 1976
Director
Appointed 31 Jan 2017
Resigned 08 Jun 2018

MASSEY, Alan Victor

Resigned
Averill Cottage, Holt HeathWR6 6TA
Born June 1953
Director
Appointed 06 Feb 1992
Resigned 16 Oct 1995

MILNE, Alan Douglas

Resigned
Pillar Box Cottage, MacclesfieldSK10 4DN
Born October 1959
Director
Appointed 18 Jul 2003
Resigned 26 Jan 2006

MURPHY, Mark Antony

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
Born February 1966
Director
Appointed 28 Jul 2015
Resigned 01 Oct 2015

MYNARD, Ryan James

Resigned
Holborn, LondonEC1N 2HT
Born December 1980
Director
Appointed 08 Jun 2018
Resigned 15 Feb 2019

ROBINSON, Stephen Leonard

Resigned
4 Whaddon Hall, Milton KeynesMK17 0NA
Born April 1970
Director
Appointed 29 May 2003
Resigned 18 Jul 2003

TAYLOR, Bruce Walter

Resigned
Parkside Worcester Road, WorcesterWR2 6PH
Born May 1934
Director
Appointed N/A
Resigned 06 Feb 1992

TURPIN, Alan Robert

Resigned
Nether Barowe Chancel Close Berrow, MalvernWR13 6AX
Born July 1947
Director
Appointed N/A
Resigned 09 Jul 2001

Persons with significant control

1

Charterhouse Street, LondonEC1M 6HA

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
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
18 June 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 May 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
23 September 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
2 July 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Resolution
3 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2018
CC04CC04
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 November 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
5 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
14 February 2008
288cChange of Particulars
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 December 2007
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
225Change of Accounting Reference Date
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
10 January 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
19 January 2004
363aAnnual Return
Legacy
19 January 2004
287Change of Registered Office
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
18 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
9 September 2002
288cChange of Particulars
Legacy
18 April 2002
287Change of Registered Office
Legacy
9 January 2002
363aAnnual Return
Legacy
9 January 2002
353353
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Legacy
19 January 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
5 January 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 1997
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1997
AAAnnual Accounts
Legacy
28 November 1996
353353
Legacy
28 November 1996
325325
Legacy
20 November 1996
287Change of Registered Office
Certificate Change Of Name Company
28 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 January 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
27 October 1995
288288
Accounts With Accounts Type Dormant
11 January 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Legacy
30 March 1994
288288
Accounts With Accounts Type Dormant
14 January 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
11 February 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
10 January 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Accounts With Accounts Type Dormant
6 January 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Resolution
7 April 1991
RESOLUTIONSResolutions
Resolution
7 April 1991
RESOLUTIONSResolutions
Resolution
7 April 1991
RESOLUTIONSResolutions
Legacy
9 January 1991
287Change of Registered Office
Legacy
3 January 1991
363363
Accounts With Accounts Type Dormant
3 January 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
17 May 1989
288288
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
10 February 1989
225(2)225(2)
Legacy
9 February 1989
287Change of Registered Office
Legacy
24 January 1989
288288
Legacy
18 January 1989
288288
Legacy
16 May 1988
288288
Legacy
16 May 1988
288288
Legacy
8 September 1987
288288
Legacy
13 July 1987
363363
Accounts With Accounts Type Small
13 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
363363
Accounts With Accounts Type Small
14 October 1986
AAAnnual Accounts