Background WavePink WaveYellow Wave

EATON ELECTRICAL PRODUCTS LIMITED (01342230)

EATON ELECTRICAL PRODUCTS LIMITED (01342230) is an active UK company. incorporated on 5 December 1977. with registered office in Slough. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). EATON ELECTRICAL PRODUCTS LIMITED has been registered for 48 years. Current directors include BUTTERS, John William Michael, QUARTEY, Daniel Malcolm.

Company Number
01342230
Status
active
Type
ltd
Incorporated
5 December 1977
Age
48 years
Address
252 Bath Road, Slough, SL1 4DX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BUTTERS, John William Michael, QUARTEY, Daniel Malcolm
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON ELECTRICAL PRODUCTS LIMITED

EATON ELECTRICAL PRODUCTS LIMITED is an active company incorporated on 5 December 1977 with the registered office located in Slough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). EATON ELECTRICAL PRODUCTS LIMITED was registered 48 years ago.(SIC: 27900)

Status

active

Active since 48 years ago

Company No

01342230

LTD Company

Age

48 Years

Incorporated 5 December 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 2 October 2025 (5 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

COOPER FULLEON LIMITED
From: 1 April 2008To: 30 April 2016
FULLEON LIMITED
From: 27 February 1998To: 1 April 2008
FULLEON SYNCHROBELL LTD
From: 1 April 1994To: 27 February 1998
FULLEON LIMITED
From: 5 December 1977To: 1 April 1994
Contact
Address

252 Bath Road Slough, SL1 4DX,

Previous Addresses

Jephson Court Tancred Close Queensway Royal Leamington Spa Warwickshire CV31 3RZ
From: 5 December 1977To: 1 December 2022
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Left
Sept 11
Director Left
Jun 13
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 17
Director Left
Jan 18
Capital Update
Sept 18
Funding Round
Sept 18
Capital Reduction
Nov 18
Owner Exit
Nov 18
Share Buyback
Nov 18
Owner Exit
Oct 19
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Jan 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
4
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

BUTTERS, John William Michael

Active
Burton-On-The-Wolds, LoughboroughLE12 5TH
Born September 1971
Director
Appointed 21 Jun 2016

QUARTEY, Daniel Malcolm

Active
Bath Road, SloughSL1 4DX
Born December 1976
Director
Appointed 13 Mar 2025

AMLANI, Kalavati

Resigned
36 The Rise, CardiffCF14 0RD
Secretary
Appointed N/A
Resigned 15 Dec 1992

HADLEY, Carl

Resigned
The Studio Church Street, TowcesterNN12 8NB
Secretary
Appointed 15 Dec 1992
Resigned 24 Apr 1995

HELZ, Terrance Valentine

Resigned
11 China Rose Court, Texas
Secretary
Appointed 21 Sept 1998
Resigned 01 May 2013

HERBERT, Karen Elizabeth

Resigned
10 Aylesbury Court, Sugarland77479
Secretary
Appointed 02 Jun 1998
Resigned 15 Sept 1998

JARRETT, Marilyn Frances

Resigned
47 Warkworth Close, BanburyOX16 1BD
Secretary
Appointed 26 Apr 1995
Resigned 20 Apr 1998

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 02 Jun 1998
Resigned 10 Feb 2016

AMLANI, Kalavati

Resigned
36 The Rise, CardiffCF14 0RD
Director
Appointed N/A
Resigned 15 Dec 1992

AMLANI, Manhar Lalji

Resigned
36 The Rise, CardiffCF14 0RD
Born June 1949
Director
Appointed N/A
Resigned 22 Feb 1994

BEYEN, Kris Maria August

Resigned
Tancred Close, Royal Leamington SpaCV31 3RZ
Born June 1969
Director
Appointed 25 Aug 2008
Resigned 29 Jul 2011

CAMPBELL, Robert

Resigned
8 Buckle Wood, ChepstowNP16 6DX
Born January 1967
Director
Appointed 01 Jul 2006
Resigned 31 Jan 2015

CARTER, Mike

Resigned
Knapwell, CambridgeCB23 4GG
Born April 1963
Director
Appointed 21 Jun 2016
Resigned 14 Mar 2025

CHAPMAN, Kieron Trevor Neil

Resigned
4 Dean Court, CwmbranNP44 6EN
Born November 1968
Director
Appointed 01 Jan 1998
Resigned 01 Jul 2003

CLEMENTSON, Mark Chris

Resigned
2 Elliotts Orchard, BarfordCV35 8ED
Born April 1963
Director
Appointed 29 Jul 2002
Resigned 01 Oct 2004

FLANAGAN, Sandra

Resigned
3 Foxwood Close, NewportNP1 9PN
Born March 1945
Director
Appointed N/A
Resigned 10 Aug 1992

FLETCHER, Roger Barrett

Resigned
The Knowle, BanburyOX15 6AN
Born December 1948
Director
Appointed 15 Dec 1992
Resigned 19 Mar 1998

GAWRONSKI, Grant Lawrence

Resigned
19 Hunters Crossing Court, The Woodlands
Born October 1962
Director
Appointed 01 Jul 2006
Resigned 01 Oct 2010

HAACK, Axel Gottfried Gunther

Resigned
9 Haute Corniche, 67210 Obernai
Born October 1956
Director
Appointed 10 Oct 2006
Resigned 27 Jun 2008

HOWES, Richard Paul

Resigned
Bath Road, SloughSL1 4DX
Born February 1971
Director
Appointed 28 May 2015
Resigned 01 Feb 2024

HURST, Barrie

Resigned
Norwood, BanburyOX15 4DB
Born February 1942
Director
Appointed 15 Dec 1992
Resigned 19 Mar 1998

JACKSON, Andrew

Resigned
Bath Road, SloughSL1 4DX
Born December 1973
Director
Appointed 28 May 2015
Resigned 31 Jan 2025

JAMES, Gavin Keith

Resigned
Gable House, Priors HardwickCV23 8SN
Born March 1963
Director
Appointed 21 Aug 1995
Resigned 26 May 1998

MAXWELL, Peter Willis

Resigned
Banbury Road, Stratford Upon AvonCV37 7HW
Born October 1962
Director
Appointed 29 Jul 2002
Resigned 31 Jan 2009

MULLIN, Martin Gerard

Resigned
Jephson Court Tancred Close, Royal Leamington SpaCV31 3RZ
Born May 1966
Director
Appointed 03 Jul 2020
Resigned 18 Dec 2020

PARKER, Christopher David

Resigned
55 Worcester Road, StourbridgeDY9 0LF
Born December 1942
Director
Appointed 15 Mar 1994
Resigned 25 Jul 1997

SCRIMSHAW, James Eric

Resigned
Dove House, AlcesterB49 6NT
Born August 1944
Director
Appointed 02 Jun 1998
Resigned 30 Jun 2006

SMITH, Gavin David

Resigned
144 Pannal Ash Road, HarrogateHG2 9AJ
Born February 1964
Director
Appointed 26 Oct 2004
Resigned 17 Jul 2006

STRONG, Thomas Stewart

Resigned
136 Victoria Avenue, PorthcawlCF36 3HA
Born March 1960
Director
Appointed 15 Mar 1994
Resigned 31 Jul 2002

THOMPSON, Neil

Resigned
Watford Business Park, HighbridgeTA9 4AQ
Born January 1965
Director
Appointed 21 Jun 2016
Resigned 21 Sept 2016

UPTON, Antony John

Resigned
Burton-On-The-Wolds, LoughboroughLE12 5TH
Born March 1975
Director
Appointed 21 Jun 2016
Resigned 17 Jan 2018

WALDER, Brian Thomas

Resigned
11 Wrenpark Road, ChesterfieldS42 6RZ
Born August 1955
Director
Appointed 05 Sept 2008
Resigned 31 May 2013

WHITTAKER, Simon David

Resigned
Tancred Close, Royal Leamington SpaCV31 3RZ
Born January 1968
Director
Appointed 01 Jul 2006
Resigned 28 May 2015

Persons with significant control

3

1 Active
2 Ceased
Rue Eugene Ruppert, LuxembourgL-2453

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2018
30 Pembroke Road, Dublin 4DO4 YOC2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 13 Sept 2018
Ceased 15 Sept 2018
Tancred Close, Leamington SpaCV31 3RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 October 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 October 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 October 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
30 November 2018
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
22 November 2018
SH06Cancellation of Shares
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Resolution
13 September 2018
RESOLUTIONSResolutions
Legacy
6 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 September 2018
SH19Statement of Capital
Legacy
6 September 2018
CAP-SSCAP-SS
Resolution
6 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Certificate Change Of Name Company
30 April 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
3 October 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288cChange of Particulars
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
3 October 2006
288cChange of Particulars
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
363aAnnual Return
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
24 October 2003
363aAnnual Return
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
14 March 2003
403aParticulars of Charge Subject to s859A
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
363aAnnual Return
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
1 November 2001
363aAnnual Return
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
7 November 2000
363aAnnual Return
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
1 November 1999
363aAnnual Return
Memorandum Articles
5 August 1999
MEM/ARTSMEM/ARTS
Legacy
30 March 1999
288cChange of Particulars
Legacy
8 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
6 February 1999
AUDAUD
Legacy
26 November 1998
363aAnnual Return
Legacy
26 November 1998
353a353a
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
10 July 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
225Change of Accounting Reference Date
Legacy
5 December 1997
288cChange of Particulars
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
15 March 1996
288288
Auditors Resignation Company
6 March 1996
AUDAUD
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
8 September 1995
288288
Legacy
23 August 1995
288288
Legacy
31 July 1995
288288
Legacy
4 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
2 November 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
7 March 1994
288288
Legacy
4 November 1993
363sAnnual Return (shuttle)
Resolution
28 July 1993
RESOLUTIONSResolutions
Legacy
19 July 1993
225(1)225(1)
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
31 January 1993
287Change of Registered Office
Legacy
26 January 1993
403aParticulars of Charge Subject to s859A
Legacy
26 January 1993
403aParticulars of Charge Subject to s859A
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
403aParticulars of Charge Subject to s859A
Legacy
20 November 1992
403aParticulars of Charge Subject to s859A
Legacy
20 November 1992
403aParticulars of Charge Subject to s859A
Legacy
11 November 1992
288288
Accounts With Accounts Type Small
12 August 1992
AAAnnual Accounts
Legacy
5 November 1991
363aAnnual Return
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1990
AAAnnual Accounts
Legacy
30 October 1990
363aAnnual Return
Legacy
19 October 1990
287Change of Registered Office
Legacy
6 July 1990
395Particulars of Mortgage or Charge
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
26 October 1989
225(1)225(1)
Accounts With Accounts Type Small
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
16 January 1989
395Particulars of Mortgage or Charge
Legacy
1 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
20 May 1988
288288
Legacy
11 April 1988
88(3)88(3)
Legacy
11 April 1988
88(2)Return of Allotment of Shares
Legacy
11 April 1988
123Notice of Increase in Nominal Capital
Resolution
11 April 1988
RESOLUTIONSResolutions
Legacy
23 February 1988
88(2)R88(2)R
Legacy
23 February 1988
88(3)88(3)
Resolution
23 February 1988
RESOLUTIONSResolutions
Legacy
4 November 1987
395Particulars of Mortgage or Charge
Legacy
1 October 1987
395Particulars of Mortgage or Charge
Legacy
7 August 1987
363363
Accounts With Accounts Type Small
7 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 September 1986
AAAnnual Accounts
Legacy
12 July 1986
363363