Background WavePink WaveYellow Wave

REVLON PENSION TRUSTEE COMPANY (U.K.) LIMITED (01361463)

REVLON PENSION TRUSTEE COMPANY (U.K.) LIMITED (01361463) is an active UK company. incorporated on 4 April 1978. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REVLON PENSION TRUSTEE COMPANY (U.K.) LIMITED has been registered for 47 years. Current directors include DALLIMORE, David Owen, GREEN, Jonathan Edward, GRIFFITHS, Sarah and 2 others.

Company Number
01361463
Status
active
Type
ltd
Incorporated
4 April 1978
Age
47 years
Address
Greater London House, London, NW1 7QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DALLIMORE, David Owen, GREEN, Jonathan Edward, GRIFFITHS, Sarah, REED, Gretchen, TAYLOR, James William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVLON PENSION TRUSTEE COMPANY (U.K.) LIMITED

REVLON PENSION TRUSTEE COMPANY (U.K.) LIMITED is an active company incorporated on 4 April 1978 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REVLON PENSION TRUSTEE COMPANY (U.K.) LIMITED was registered 47 years ago.(SIC: 74990)

Status

active

Active since 47 years ago

Company No

01361463

LTD Company

Age

47 Years

Incorporated 4 April 1978

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 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Greater London House Hampstead Road London, NW1 7QX,

Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jul 21
Director Joined
Mar 22
Director Left
Sept 22
Owner Exit
Sept 23
Director Joined
Feb 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DALLIMORE, David Owen

Active
Llys Gwyn Faen, SwanseaSA4 4JG
Born December 1947
Director
Appointed 01 Feb 2011

GREEN, Jonathan Edward

Active
Maple House, TeddingtonTW11 9PX
Born January 1957
Director
Appointed 26 Feb 2005

GRIFFITHS, Sarah

Active
Greater London House, LondonNW1 7QX
Born September 1972
Director
Appointed 08 Jan 2025

REED, Gretchen

Active
55 Water Street, New York10041
Born March 1974
Director
Appointed 30 Jan 2024

TAYLOR, James William

Active
Hampstead Road, LondonNW1 7QX
Born April 1980
Director
Appointed 21 Dec 2018

ACKERMAN, Jane Theresa

Resigned
1677 Kennedy Boulevard, Apartment 9, Jersey City
Secretary
Appointed 29 Aug 2006
Resigned 15 Dec 2009

CASE, Mara, Ms.

Resigned
Greater London House, LondonNW1 7QX
Secretary
Appointed 29 Jun 2015
Resigned 29 Aug 2016

CONNERTY, Meaghan

Resigned
East 78th Street, New York
Secretary
Appointed 15 Dec 2009
Resigned 17 Aug 2010

DELLAFAVE, Annamarie

Resigned
13 Vivian Avenue, New JerseyFOREIGN
Secretary
Appointed 07 Jun 2000
Resigned 03 Feb 2006

EZELL, Trevor W

Resigned
Monroe Avenue, New York 10538
Secretary
Appointed 10 Aug 2012
Resigned 30 Jun 2014

KRETZMAN, Robert Keith

Resigned
88 Hemlock Drive, Stamford
Secretary
Appointed 10 Apr 1994
Resigned 15 Sept 1998

MILNE, Ian Sidney

Resigned
7 Sutherland Avenue, Petts WoodBR5 1QX
Secretary
Appointed 11 Apr 1994
Resigned 10 Dec 1999

MITIDIERO, Melissa

Resigned
300 E 75th Street, New York
Secretary
Appointed 15 Jul 2002
Resigned 21 Jun 2004

MURPHY, Rebecca Faith

Resigned
237 Park Avenue, New York10017
Secretary
Appointed 30 Jun 2014
Resigned 29 Jun 2015

POLIDO, Elizabeth Croes

Resigned
East 78th Street, New York
Secretary
Appointed 17 Aug 2010
Resigned 10 Aug 2012

RAPHAEL, Kenneth

Resigned
11 Country Ridge Drive North, New York
Secretary
Appointed 13 Apr 1999
Resigned 15 Jul 2002

SAMBEAT, Jose Maria

Resigned
Calle Eduardo Conde 50, Barcelona 08013FOREIGN
Secretary
Appointed N/A
Resigned 11 Apr 1994

SHEEHAN, Michael Thomas

Resigned
One New York Plaza, New York City
Secretary
Appointed 29 Aug 2016
Resigned 28 Oct 2020

WEBB, Thomas Charles Leonard

Resigned
31 Thornbury Wood, EastleighSO53 5DP
Secretary
Appointed N/A
Resigned 30 Jan 1992

WEXLER, Elizabeth

Resigned
390 First Avenue Apt 10f, New York
Secretary
Appointed 02 Mar 2006
Resigned 10 Mar 2006

AUSTIN, Graham Thomas

Resigned
Kiln Cottage Forge Road, CrickhowellNP8 1LU
Born June 1952
Director
Appointed 10 Mar 1998
Resigned 31 Jul 2001

BAILEY, John

Resigned
81 Tithe Barn Drive, MaidenheadSL6 2DD
Born January 1944
Director
Appointed N/A
Resigned 20 Oct 1992

BERNS, Steven

Resigned
245 East 63rd Street, New York10021
Born September 1964
Director
Appointed 14 Feb 1996
Resigned 10 Dec 1999

BLAIR, Duane George

Resigned
10 Meola Drive, New York 10512 UsaFOREIGN
Born June 1943
Director
Appointed 08 Oct 1997
Resigned 31 Dec 1999

BLUNK, Joseph

Resigned
48 Shields Lane, Connecticut
Born March 1943
Director
Appointed 31 Dec 1999
Resigned 08 Apr 2005

BOND, Malcolm Barry

Resigned
Cefn Bryn House, SwanseaSA3 1BR
Born February 1950
Director
Appointed N/A
Resigned 28 Sept 1992

BYRNES, Richard Joseph

Resigned
15 Huntley Road, New York 10709FOREIGN
Born August 1930
Director
Appointed N/A
Resigned 08 Oct 1997

CLEUGH, John Norman

Resigned
4 Anderson Lane, SouthgateSA3 2BX
Born June 1949
Director
Appointed 01 Jun 1993
Resigned 01 Dec 1997

CRAWFORD, Alison

Resigned
Greater London House, LondonNW1 7QX
Born February 1971
Director
Appointed 01 Aug 2014
Resigned 04 Aug 2015

DALTON, Hannah Charlotte Emily

Resigned
Greater London House, LondonNW1 7QX
Born April 1974
Director
Appointed 01 Nov 2013
Resigned 06 Jun 2014

DEDDENS, Carl

Resigned
13 St Lawrence Avenue, MaplewoodFOREIGN
Born August 1952
Director
Appointed N/A
Resigned 14 Feb 1996

EDWARDS, David William

Resigned
14 Empress House, SwanseaSA1 1YF
Born April 1953
Director
Appointed 20 May 1996
Resigned 31 Dec 1999

ENGELMAN, Irwin

Resigned
936 Fifth Avenue 11b, Usa 10021FOREIGN
Born May 1934
Director
Appointed 18 Oct 1999
Resigned 31 Dec 1999

FRENCH, David Maurice, Mr.

Resigned
Holyoake Avenue, WokingGU21 4PW
Born July 1968
Director
Appointed 04 Aug 2015
Resigned 21 Dec 2018

GAROFALO, Elise Ann

Resigned
237 Park Avenue, New York, New York10017
Born October 1973
Director
Appointed 22 May 2013
Resigned 09 Apr 2014

Persons with significant control

1

0 Active
1 Ceased
1 Fdr Drive, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 May 2023
Fundings
Financials
Latest Activities

Filing History

232

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Resolution
6 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Appoint Person Secretary Company With Name
28 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Resolution
20 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
28 October 2005
287Change of Registered Office
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2003
AAAnnual Accounts
Legacy
4 April 2003
353353
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
287Change of Registered Office
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2000
AAAnnual Accounts
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1999
AAAnnual Accounts
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
353353
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 March 1998
AAAnnual Accounts
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 1997
AAAnnual Accounts
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 October 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
2 July 1996
288288
Legacy
7 March 1996
288288
Legacy
21 February 1996
288288
Legacy
11 February 1996
288288
Accounts With Accounts Type Dormant
25 September 1995
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
26 October 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Accounts With Accounts Type Dormant
5 January 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
26 January 1993
288288
Resolution
12 January 1993
RESOLUTIONSResolutions
Resolution
12 January 1993
RESOLUTIONSResolutions
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Accounts With Accounts Type Dormant
3 November 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Legacy
5 October 1992
353353
Legacy
5 May 1992
353353
Legacy
17 February 1992
288288
Legacy
12 September 1991
363x363x
Accounts With Accounts Type Dormant
4 September 1991
AAAnnual Accounts
Legacy
8 July 1991
288288
Legacy
22 May 1991
288288
Legacy
5 April 1991
288288
Legacy
16 January 1991
288288
Legacy
11 January 1991
288288
Legacy
10 September 1990
288288
Accounts With Accounts Type Dormant
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
22 May 1990
288288
Legacy
1 March 1990
288288
Legacy
20 October 1989
288288
Legacy
27 September 1989
288288
Accounts With Accounts Type Dormant
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
29 June 1989
288288
Legacy
23 February 1989
288288
Legacy
18 November 1988
363363
Accounts With Made Up Date
26 October 1988
AAAnnual Accounts
Legacy
28 September 1988
288288
Legacy
11 July 1988
288288
Accounts With Made Up Date
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Legacy
7 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Accounts With Accounts Type Dormant
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Legacy
17 July 1986
288288
Legacy
30 May 1986
288288
Miscellaneous
4 August 1978
MISCMISC
Miscellaneous
4 April 1978
MISCMISC