Background WavePink WaveYellow Wave

RIO TINTO BAHIA HOLDINGS LIMITED (01338672)

RIO TINTO BAHIA HOLDINGS LIMITED (01338672) is an active UK company. incorporated on 14 November 1977. 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.. RIO TINTO BAHIA HOLDINGS LIMITED has been registered for 48 years. Current directors include AVERY, Richard Alan, KIDDLE, John Patrick.

Company Number
01338672
Status
active
Type
ltd
Incorporated
14 November 1977
Age
48 years
Address
6 St James's Square, London, SW1Y 4AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AVERY, Richard Alan, KIDDLE, John Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIO TINTO BAHIA HOLDINGS LIMITED

RIO TINTO BAHIA HOLDINGS LIMITED is an active company incorporated on 14 November 1977 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.. RIO TINTO BAHIA HOLDINGS LIMITED was registered 48 years ago.(SIC: 82990)

Status

active

Active since 48 years ago

Company No

01338672

LTD Company

Age

48 Years

Incorporated 14 November 1977

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 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

ORLINPOINT LIMITED
From: 14 November 1977To: 20 March 2012
Contact
Address

6 St James's Square London, SW1Y 4AD,

Previous Addresses

2 Eastbourne Terrace London W2 6LG
From: 14 November 1977To: 27 May 2015
Timeline

37 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Apr 10
Director Left
Aug 11
Director Joined
Aug 11
Capital Update
Sept 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Apr 12
Director Joined
Jul 12
Director Left
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Funding Round
Aug 14
Funding Round
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Jan 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Jun 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Mar 21
6
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

RIO TINTO SECRETARIAT LIMITED

Active
St James's Square, LondonSW1Y 4AD
Corporate secretary
Appointed 05 May 2017

AVERY, Richard Alan

Active
St James's Square, LondonSW1Y 4AD
Born June 1975
Director
Appointed 17 Apr 2015

KIDDLE, John Patrick

Active
St James's Square, LondonSW1Y 4AD
Born October 1972
Director
Appointed 19 Apr 2019

ALDRIDGE, Gemma Jane Constance

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 15 Feb 2012
Resigned 12 Dec 2014

BRENNAN, Louise

Resigned
98a Prince Of Wales Mansions, LondonSW11 4BL
Secretary
Appointed 16 Sept 2005
Resigned 01 Feb 2008

DAY, Helen Christine

Resigned
St James's Square, LondonSW1Y 4AD
Secretary
Appointed 12 Dec 2014
Resigned 05 May 2017

MACCOLL, Fiona

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 30 Jul 2010
Resigned 15 Feb 2012

MEAD, Julie Elizabeth

Resigned
79 Ploughmans Way, GillinghamME8 8LT
Secretary
Appointed N/A
Resigned 16 Sept 2005

WHYTE, Matthew John

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 01 Feb 2008
Resigned 30 Jul 2010

ANDREWES, Mark Damien

Resigned
St James's Square, LondonSW1Y 4AD
Born November 1964
Director
Appointed 24 Jul 2013
Resigned 05 May 2017

BOSSICK, Michael Philip

Resigned
St James's Square, LondonSW1Y 4AD
Born December 1960
Director
Appointed 05 May 2017
Resigned 19 Apr 2019

BOSSICK, Michael Philip

Resigned
2 Eastbourne TerraceW2 6LG
Born December 1960
Director
Appointed 20 May 2013
Resigned 24 Jul 2013

BRADLEY, John Stirling

Resigned
88 Lexden Road, ColchesterCO3 3SR
Born January 1948
Director
Appointed 13 Jul 1999
Resigned 30 Dec 1999

DOWDING, Roger Peter

Resigned
2 Eastbourne TerraceW2 6LG
Born August 1952
Director
Appointed 29 Jun 2004
Resigned 31 Mar 2010

EVANS, Eleanor Bronwen

Resigned
2 Eastbourne TerraceW2 6LG
Born June 1966
Director
Appointed 01 Jul 2013
Resigned 05 Mar 2014

GALE, Barry George

Resigned
19 Ridley Road, WarlinghamCR6 9LR
Born December 1944
Director
Appointed N/A
Resigned 30 Nov 2004

HEDLEY, Paul Ian, Mr.

Resigned
St. James's Square, LondonSW1Y 4AD
Born October 1969
Director
Appointed 18 Dec 2017
Resigned 07 Jun 2019

JUGGINS, Janine Claire

Resigned
2 Eastbourne TerraceW2 6LG
Born September 1963
Director
Appointed 02 Jul 2012
Resigned 05 Apr 2013

LARSEN, Daniel Shane

Resigned
2 Eastbourne TerraceW2 6LG
Born December 1958
Director
Appointed 19 Mar 2012
Resigned 05 Mar 2014

LAWLESS, Anette Vendelbo

Resigned
64 Vallance Road, LondonN22 7UB
Born February 1957
Director
Appointed 13 Jul 1999
Resigned 31 Jul 2007

LENON, Christopher

Resigned
73 Cheyne Court, LondonSW3 5TT
Born June 1954
Director
Appointed 13 Jul 1999
Resigned 08 Dec 2008

LLOYD-DAVIS, Glynne Christian

Resigned
Rentain Farmhouse, CanterburyCT4 7JQ
Born March 1941
Director
Appointed N/A
Resigned 30 Jan 1998

LOWRY, Daren Clive

Resigned
27 Malden Fields Three Valleys Way, BusheyWD2 2QA
Born January 1970
Director
Appointed 30 Jan 1998
Resigned 27 Aug 1999

MARTINS ALEXANDRE, Abel

Resigned
St James's Square, LondonSW1Y 4AD
Born October 1971
Director
Appointed 07 Jun 2019
Resigned 17 Mar 2021

MATHEWS, Benedict John Spurway

Resigned
2 Eastbourne TerraceW2 6LG
Born February 1967
Director
Appointed 19 Mar 2012
Resigned 03 May 2013

MATHEWS, Benedict John Spurway

Resigned
2 Eastbourne TerraceW2 6LG
Born February 1967
Director
Appointed 01 Aug 2007
Resigned 22 Aug 2011

QUELLMANN, Ulf

Resigned
2 Eastbourne TerraceW2 6LG
Born April 1965
Director
Appointed 19 Mar 2012
Resigned 05 Mar 2014

QUELLMANN, Ulf

Resigned
Abbey Gardens, LondonNW8 9AS
Born April 1965
Director
Appointed 25 Apr 2008
Resigned 14 Aug 2009

RATNAGE, Ian Clay

Resigned
Frieslawn House, WrothamTN15 7LH
Born May 1949
Director
Appointed 13 Jul 1999
Resigned 25 Apr 2008

SLADE, Jonathan Thomas Charles

Resigned
St James's Square, LondonSW1Y 4AD
Born November 1965
Director
Appointed 05 Mar 2014
Resigned 18 Dec 2017

WESTLEY, Adam David Christopher

Resigned
2 Eastbourne TerraceW2 6LG
Born April 1969
Director
Appointed 22 Aug 2011
Resigned 19 Mar 2012

WHYTE, Matthew John

Resigned
2 Eastbourne TerraceW2 6LG
Born March 1974
Director
Appointed 30 Nov 2004
Resigned 19 Mar 2012

WITTHOFT, Delwin Gunther

Resigned
2 Eastbourne TerraceW2 6LG
Born January 1973
Director
Appointed 05 Mar 2014
Resigned 17 Apr 2015

Persons with significant control

1

St James's Square, LondonSW1Y 4AD

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

219

Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
19 April 2024
PARENT_ACCPARENT_ACC
Legacy
19 April 2024
AGREEMENT2AGREEMENT2
Legacy
19 April 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 May 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Auditors Resignation Company
1 December 2015
AUDAUD
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Second Filing Of Form With Form Type
13 July 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Resolution
18 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Resolution
4 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Memorandum Articles
26 March 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 March 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
7 September 2011
SH19Statement of Capital
Legacy
7 September 2011
SH20SH20
Legacy
7 September 2011
CAP-SSCAP-SS
Resolution
7 September 2011
RESOLUTIONSResolutions
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Statement Of Companys Objects
1 August 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Resolution
17 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Legacy
6 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
20 January 2009
288cChange of Particulars
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
287Change of Registered Office
Legacy
27 November 2007
287Change of Registered Office
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
16 July 2007
288cChange of Particulars
Legacy
2 July 2007
288cChange of Particulars
Legacy
29 June 2007
363aAnnual Return
Legacy
1 March 2007
288cChange of Particulars
Legacy
18 October 2006
288cChange of Particulars
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Legacy
5 January 2006
288cChange of Particulars
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
88(2)R88(2)R
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
17 January 2000
288bResignation of Director or Secretary
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Resolution
30 November 1999
RESOLUTIONSResolutions
Memorandum Articles
14 October 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
16 September 1999
AAAnnual Accounts
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
88(2)R88(2)R
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Legacy
5 August 1999
123Notice of Increase in Nominal Capital
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
363aAnnual Return
Auditors Resignation Company
25 May 1999
AUDAUD
Auditors Resignation Company
13 August 1998
AUDAUD
Legacy
16 July 1998
363aAnnual Return
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Resolution
11 February 1998
RESOLUTIONSResolutions
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
1 July 1997
363aAnnual Return
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
25 June 1996
363aAnnual Return
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
4 June 1996
288288
Legacy
28 June 1995
363x363x
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 June 1994
363x363x
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
22 June 1993
363x363x
Legacy
22 June 1992
363x363x
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
13 August 1991
363x363x
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
7 March 1991
288288
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Auditors Resignation Company
7 September 1990
AUDAUD
Auditors Resignation Company
30 July 1990
AUDAUD
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Legacy
9 August 1989
288288
Legacy
26 January 1989
288288
Legacy
15 November 1988
288288
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
14 October 1988
288288
Legacy
19 May 1988
288288
Legacy
16 December 1987
288288
Legacy
16 December 1987
288288
Legacy
16 December 1987
288288
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Legacy
16 August 1986
363363