Background WavePink WaveYellow Wave

THE BASINGSTOKE CANAL SOCIETY (01296593)

THE BASINGSTOKE CANAL SOCIETY (01296593) is an active UK company. incorporated on 1 February 1977. with registered office in Aldershot. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE BASINGSTOKE CANAL SOCIETY has been registered for 49 years. Current directors include BROWN, Andrew Lewis, BUCKLEY, Janet Elizabeth Mary, CAWTHRA, Michael Philip and 7 others.

Company Number
01296593
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 February 1977
Age
49 years
Address
20 Springfield Road, Aldershot, GU12 5EN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Andrew Lewis, BUCKLEY, Janet Elizabeth Mary, CAWTHRA, Michael Philip, CROWSON, Nicholas George, GRIFFITHS, Celia, HUNTER, Christopher James, MOORE, Ian Charles, Dr, RODGERS, Charlotte, TURNER, John Hugh, WALL, David George
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BASINGSTOKE CANAL SOCIETY

THE BASINGSTOKE CANAL SOCIETY is an active company incorporated on 1 February 1977 with the registered office located in Aldershot. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE BASINGSTOKE CANAL SOCIETY was registered 49 years ago.(SIC: 96090)

Status

active

Active since 49 years ago

Company No

01296593

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 1 February 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

SURREY AND HAMPSHIRE CANAL SOCIETY LIMITED(THE)
From: 1 February 1977To: 1 June 2022
Contact
Address

20 Springfield Road Ash Vale Aldershot, GU12 5EN,

Previous Addresses

30 st. Johns Road Woking GU21 7SA England
From: 6 April 2023To: 4 September 2025
Island House Moor Road Chesham Buckinghamshire HP5 1WA England
From: 21 June 2016To: 6 April 2023
Targa Studio 2, First Floor 127 Lynchford Road Farnborough Hampshire GU14 6ET
From: 9 June 2014To: 21 June 2016
C/O Mrs F R Dawson 127 Targa Studio 2, First Floor Lynchford Road Farnborough Hampshire GU14 6ET England
From: 9 June 2014To: 9 June 2014
9 Mytchett Lake Road Mytchett Camberley Surrey GU16 6AW
From: 1 February 1977To: 9 June 2014
Timeline

52 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
May 10
Director Left
Feb 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 15
Director Joined
Nov 15
Director Left
Jun 16
Director Left
Jun 17
Director Joined
Nov 17
Director Left
May 18
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Feb 21
Director Joined
Mar 22
Director Left
May 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

GRIFFITHS, Celia Margaret

Active
Springfield Road, AldershotGU12 5EN
Secretary
Appointed 18 Jun 2019

BROWN, Andrew Lewis

Active
Springfield Road, AldershotGU12 5EN
Born July 1969
Director
Appointed 10 May 2025

BUCKLEY, Janet Elizabeth Mary

Active
Springfield Road, AldershotGU12 5EN
Born March 1960
Director
Appointed 15 Oct 2015

CAWTHRA, Michael Philip

Active
Kingsley Avenue, CamberleyGU15 2NA
Born April 1963
Director
Appointed 20 Jun 2024

CROWSON, Nicholas George

Active
Springfield Road, AldershotGU12 5EN
Born June 1960
Director
Appointed 10 May 2025

GRIFFITHS, Celia

Active
Alexandra Road, FarnboroughGU14 6RN
Born February 1959
Director
Appointed 09 Mar 2022

HUNTER, Christopher James

Active
Springfield Road, AldershotGU12 5EN
Born September 1954
Director
Appointed 14 May 2022

MOORE, Ian Charles, Dr

Active
The Riding, WokingGU21 5TA
Born July 1955
Director
Appointed 18 May 2019

RODGERS, Charlotte

Active
Wellington Place, AldershotGU12 5AL
Born April 1991
Director
Appointed 16 Mar 2023

TURNER, John Hugh

Active
Springfield Road, AldershotGU12 5EN
Born May 1955
Director
Appointed 18 Feb 2021

WALL, David George

Active
Springfield Road, AldershotGU12 5EN
Born January 1960
Director
Appointed 03 Jul 2020

DAWSON, Freda Ruby

Resigned
Lynchford Road, FarnboroughGU14 6ET
Secretary
Appointed 17 May 2014
Resigned 14 May 2016

INSKIP, Terry

Resigned
Moor Road, CheshamHP5 1WA
Secretary
Appointed 14 Jun 2016
Resigned 18 Jun 2019

JONES, Gareth Wynford

Resigned
Mytchett Lake Road, MytchettGU16 6AW
Secretary
Appointed 07 Jun 2008
Resigned 16 May 2014

RILEY, Philip

Resigned
Wincombe Cottage Broad Oak, HookRG29 1AH
Secretary
Appointed N/A
Resigned 20 Feb 2003

SMITH, Verna Hilary

Resigned
63 Avondale, AldershotGU12 5NE
Secretary
Appointed 20 Feb 2003
Resigned 07 Jun 2008

AMPHLETT, Paul Raymond

Resigned
Horsham Road, SandhurstGU47 0YY
Born November 1954
Director
Appointed 19 Oct 2023
Resigned 10 Mar 2025

BALCH, Antony William Roland

Resigned
Carina Drive, WokinghamRG40 1EF
Born September 1954
Director
Appointed 15 Oct 2020
Resigned 29 May 2023

BARD, Christopher James

Resigned
Brambledene Close, WokingGU21 3HE
Born January 1959
Director
Appointed 19 Oct 2023
Resigned 26 Nov 2024

BLACK, Stuart Robert

Resigned
Hummer Road, EghamTW20 9BD
Born February 1965
Director
Appointed 20 Nov 2011
Resigned 19 May 2018

CANSDALE, Roger

Resigned
Knoll Road, FleetGU51 4PT
Born February 1942
Director
Appointed N/A
Resigned 03 Jul 2020

CHAPPELL, Edwin Brian Henry

Resigned
8 Blacksmith Close, AshteadKT21 2BD
Born May 1962
Director
Appointed N/A
Resigned 09 Feb 2001

CLARK, Anthony Victor John

Resigned
9 Lynwood Close, WokingGU21 5TJ
Born January 1952
Director
Appointed 16 Oct 2002
Resigned 12 Apr 2003

COXHEAD, Peter

Resigned
17 Abbey Close, WokingGU22 8RY
Born March 1929
Director
Appointed 23 Apr 1994
Resigned 24 Apr 1999

DAWSON, Freda Ruby

Resigned
Wharf Road, AldershotGU12 5AY
Born March 1953
Director
Appointed 23 Jun 2011
Resigned 14 May 2016

DODINGTON, Kathryn Elizabeth

Resigned
8 Sheets Heath Lane, Brookwood WokingGU24 0EH
Born September 1950
Director
Appointed 01 Jun 2008
Resigned 18 May 2013

DODINGTON, Kathryn Elizabeth

Resigned
8 Sheets Heath Lane, Brookwood WokingGU24 0EH
Born September 1950
Director
Appointed 24 Apr 1993
Resigned 13 Apr 2002

FALLER, Guy Nicholas Anthony

Resigned
Moor Road, CheshamHP5 1WA
Born September 1958
Director
Appointed 13 Dec 2012
Resigned 03 Jul 2020

GRIMSTER, Alan

Resigned
22 Connaught Crescent, BrookwoodGU24 0AN
Director
Appointed N/A
Resigned 12 Jul 1991

HAWORTH, Lawrence Ernest

Resigned
Sheerwood Woodham Lane, WokingGU21 5SR
Born July 1937
Director
Appointed N/A
Resigned 01 Apr 1994

HIGGS, Robin Philip Coventry

Resigned
18 Barnsford Crescent, WokingGU24 9HX
Born October 1930
Director
Appointed N/A
Resigned 25 Apr 1992

HILL, Jeffrey

Resigned
Moor Road, CheshamHP5 1WA
Born April 1954
Director
Appointed 18 May 2013
Resigned 03 Jul 2020

HORNSEY, Graham John

Resigned
Mallards, FleetGU51 3FT
Born June 1947
Director
Appointed 14 Sept 2001
Resigned 13 Dec 2012

JEBENS, Hannes Dietrich

Resigned
60 Middle Bourne Lane, FarnhamGU10 3NJ
Born August 1939
Director
Appointed 23 Apr 1994
Resigned 18 May 2013

JONES, Gareth Wynford

Resigned
Mytchett Lake Road, MytchettGU16 6AW
Born February 1939
Director
Appointed 07 Jun 2008
Resigned 01 May 2015
Fundings
Financials
Latest Activities

Filing History

192

Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Memorandum Articles
10 June 2022
MAMA
Resolution
10 June 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
1 June 2022
NE01NE01
Change Of Name Notice
1 June 2022
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
27 May 2022
CC04CC04
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
23 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Termination Director Company
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
15 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 2003
AAAnnual Accounts
Legacy
8 June 2003
287Change of Registered Office
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 October 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
30 January 2001
AAAnnual Accounts
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
24 September 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Accounts With Made Up Date
2 October 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 December 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
287Change of Registered Office
Accounts With Accounts Type Small
5 June 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
288288
Legacy
16 May 1994
288288
Legacy
8 December 1993
288288
Accounts With Accounts Type Small
10 June 1993
AAAnnual Accounts
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 June 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 1991
AAAnnual Accounts
Legacy
15 June 1991
363b363b
Accounts With Made Up Date
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
13 June 1990
287Change of Registered Office
Accounts With Made Up Date
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
7 March 1989
288288
Accounts With Made Up Date
11 July 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Accounts With Made Up Date
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Legacy
15 April 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
27 May 1986
AAAnnual Accounts
Legacy
27 May 1986
363363