Background WavePink WaveYellow Wave

CRANSLEY SCHOOL LIMITED (01298683)

CRANSLEY SCHOOL LIMITED (01298683) is an active UK company. incorporated on 15 February 1977. with registered office in Northwich. The company operates in the Education sector, engaged in primary education and 1 other business activities. CRANSLEY SCHOOL LIMITED has been registered for 49 years. Current directors include COHEN, David, MATHER, Melita Anne, MINTA, Sharon Elizabeth and 3 others.

Company Number
01298683
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 1977
Age
49 years
Address
Belmont Hall Warrington Road, Northwich, CW9 6HN
Industry Sector
Education
Business Activity
Primary education
Directors
COHEN, David, MATHER, Melita Anne, MINTA, Sharon Elizabeth, PEARSON, Gail, WALTER, Darren Paul, Dr, YANDELL, Geraldine Ann
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANSLEY SCHOOL LIMITED

CRANSLEY SCHOOL LIMITED is an active company incorporated on 15 February 1977 with the registered office located in Northwich. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. CRANSLEY SCHOOL LIMITED was registered 49 years ago.(SIC: 85200, 85310)

Status

active

Active since 49 years ago

Company No

01298683

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 15 February 1977

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Belmont Hall Warrington Road Great Budworth Northwich, CW9 6HN,

Previous Addresses

Bank Chambers Churchyardside Nantwich Cheshire CW5 5DE England
From: 4 May 2017To: 23 May 2017
Belmont Hall Warrington Road Great Budworth Northwich Cheshire CW9 6HN England
From: 4 May 2017To: 4 May 2017
Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE
From: 15 February 1977To: 4 May 2017
Timeline

56 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Feb 77
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jun 10
Director Left
May 12
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
May 16
Director Left
Jul 16
Loan Secured
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Dec 16
Director Joined
Feb 17
Loan Cleared
Feb 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GORDON, Heather

Active
Warrington Road, NorthwichCW9 6HN
Secretary
Appointed 17 Nov 2025

COHEN, David

Active
Warrington Road, NorthwichCW9 6HN
Born May 1958
Director
Appointed 17 Jun 2024

MATHER, Melita Anne

Active
Limefield Avenue, LymmWA13 0QB
Born June 1973
Director
Appointed 19 Jan 2026

MINTA, Sharon Elizabeth

Active
Warrington Road, NorthwichCW9 6HN
Born August 1963
Director
Appointed 26 Sept 2022

PEARSON, Gail

Active
Warrington Road, NorthwichCW9 6HN
Born January 1966
Director
Appointed 26 Sept 2016

WALTER, Darren Paul, Dr

Active
Warrington Road, NorthwichCW9 6HN
Born May 1966
Director
Appointed 01 Feb 2020

YANDELL, Geraldine Ann

Active
Warrington Road, NorthwichCW9 6HN
Born November 1961
Director
Appointed 26 Sept 2022

BASKERVILLE, George Edward

Resigned
Silkfields Spout Lane, KnutsfordWA16 7HU
Secretary
Appointed N/A
Resigned 17 Apr 1997

HUMPHRIES, Judith Ann

Resigned
Minshull, NantwichCW5 6DY
Secretary
Appointed 01 Mar 2014
Resigned 13 Apr 2015

PARROTT, Suzanne

Resigned
Warrington Road, NorthwichCW9 6HN
Secretary
Appointed 13 Apr 2015
Resigned 17 Nov 2025

PLATT, Samantha Jane

Resigned
The Malt House Bartington Hall Farm, NorthwichCW8 4QU
Secretary
Appointed 17 Feb 1997
Resigned 11 Oct 2001

RICKARD, Thomas Reid

Resigned
Reidfield Cottage, CheshireCW9 6NQ
Secretary
Appointed 11 Oct 2001
Resigned 01 Mar 2014

ACTON, Amanda Jane

Resigned
Arley Road, NorthwichCW9 6NS
Born November 1967
Director
Appointed 01 Sept 2005
Resigned 04 Jul 2016

AUGUST, Lynne

Resigned
Hough House, ComberbachCW9 6AW
Born July 1946
Director
Appointed 13 May 2003
Resigned 31 Aug 2009

BAILEY, Martin Bryan

Resigned
Keepers Lane, NorthwichCW9 6NP
Born October 1973
Director
Appointed 01 Apr 2015
Resigned 18 Jan 2018

BARNES, David Lionel

Resigned
Warrington Road, NorthwichCW9 6HN
Born September 1959
Director
Appointed 16 Jan 2006
Resigned 30 Nov 2013

BASKERVILLE, George Edward

Resigned
Silkfields Spout Lane, KnutsfordWA16 7HU
Born January 1943
Director
Appointed N/A
Resigned 30 Nov 1994

BELL, Alison

Resigned
Hunters Gate Byley Lane, MiddlewichCW10 9LW
Born February 1960
Director
Appointed 11 Sept 1995
Resigned 28 Aug 2000

BROWN, Alec George, Reverend

Resigned
High Street, NorthwichCW9 6HF
Born June 1953
Director
Appointed 17 Jan 2005
Resigned 08 Jul 2015

CURTIS, Theresa Lorraine

Resigned
Tanyard Farm, KnutsfordWA16 0JP
Born November 1939
Director
Appointed 13 May 2003
Resigned 31 Aug 2009

CUSSONS, Simon Hamish

Resigned
The Old Hall Great Budworth, NorthwichCW9 6HF
Born February 1943
Director
Appointed N/A
Resigned 22 Nov 1994

DENTON, Margaret Ann

Resigned
Warrington Road, NorthwichCW9 6HN
Born March 1954
Director
Appointed 01 Apr 2015
Resigned 07 Jul 2022

DUNCAN, Graeme

Resigned
Warrington Road, NorthwichCW9 6HN
Born June 1977
Director
Appointed 28 Mar 2022
Resigned 22 Apr 2024

GRANT, Marie

Resigned
8 Whitehall Close, WilmslowSK9 1NP
Born January 1937
Director
Appointed 13 May 2003
Resigned 31 Aug 2005

HANSEN, Kristian Kolby

Resigned
Warrington Road, NorthwichCW9 6HN
Born October 1978
Director
Appointed 26 Sept 2016
Resigned 26 Apr 2018

HINE, Stephen Geoffrey

Resigned
Petersham Drive, WarringtonWA4 5QF
Born June 1961
Director
Appointed 01 Sept 2009
Resigned 12 Jul 2019

HOUSTON, Stephen Mark

Resigned
Warrington Road, NorthwichCW9 6HN
Born October 1959
Director
Appointed 01 Sept 2005
Resigned 31 Mar 2014

HUMPHRIES, Judith Ann

Resigned
Church Minshull, NantwichCW5 6DY
Born March 1954
Director
Appointed 11 Sept 1995
Resigned 31 Dec 2014

JONES, Jennifer Elizabeth

Resigned
Gingerbread Lane, NantwichCW5 6NH
Born September 1946
Director
Appointed 01 Sept 2005
Resigned 30 Apr 2012

KAY, Nigel Jeffery Randle

Resigned
Farmwood House, MacclesfieldSK11 9AF
Born September 1939
Director
Appointed N/A
Resigned 23 Mar 1994

LLOYD, Martin Charles

Resigned
Warrington Road, NorthwichCW9 6HN
Born September 1952
Director
Appointed 30 Nov 2015
Resigned 18 Jan 2018

MOBSBY, Neil Peter

Resigned
Warrington Road, NorthwichCW9 6HN
Born July 1969
Director
Appointed 22 Jan 2016
Resigned 26 Nov 2018

MOBSBY, Neil Peter

Resigned
Arley, NorthwichCW9 6LZ
Born July 1969
Director
Appointed 31 Jan 2014
Resigned 21 Jan 2016

MOSS, Dominic James

Resigned
London Road, NorthwichCW9 8AJ
Born August 1965
Director
Appointed 01 Sept 2009
Resigned 30 Nov 2013

NICKSON, Heidi

Resigned
Warrington Road, NorthwichCW9 6HN
Born March 1974
Director
Appointed 04 Dec 2018
Resigned 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

200

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Auditors Resignation Company
26 January 2017
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Termination Director Company With Name Termination Date
2 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Termination Director Company With Name Termination Date
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Move Registers To Registered Office Company
17 June 2010
AD04Change of Accounting Records Location
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Move Registers To Sail Company
11 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
8 June 2006
288cChange of Particulars
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
287Change of Registered Office
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
287Change of Registered Office
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
4 June 1999
287Change of Registered Office
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1997
AAAnnual Accounts
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
287Change of Registered Office
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Legacy
11 March 1994
363b363b
Legacy
11 March 1994
363(287)363(287)
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
19 March 1993
287Change of Registered Office
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Small
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Legacy
2 July 1990
288288
Legacy
9 March 1990
363363
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
13 October 1988
363363
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1987
AAAnnual Accounts
Legacy
4 December 1987
288288
Legacy
4 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
13 August 1986
363363
Incorporation Company
15 February 1977
NEWINCIncorporation