Background WavePink WaveYellow Wave

GALE RIGG MANAGEMENT COMPANY LIMITED (01372158)

GALE RIGG MANAGEMENT COMPANY LIMITED (01372158) is an active UK company. incorporated on 7 June 1978. with registered office in Windermere. The company operates in the Real Estate Activities sector, engaged in residents property management. GALE RIGG MANAGEMENT COMPANY LIMITED has been registered for 47 years. Current directors include BETTS, Jill, BETTS, Michael, CUTHBERTSON, Michael James and 14 others.

Company Number
01372158
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 1978
Age
47 years
Address
Matthews Benjamin Lettings, Windermere, LA23 1DU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BETTS, Jill, BETTS, Michael, CUTHBERTSON, Michael James, CUTHBERTSON, Susan, DENYER, Shirley Ann, DENYER, Simon Jonathan, EBREY-HARDENBERG, Julie, FINCH, Andrew, HARDENBERG, Marc, HUGHES, Gary John, NESMITH, Sharon Patricia, NESMITH, Walker, REID, David John James, ROBERTS, Alison Margaret, ROBERTS, Julian Foley, SAGAR, Gail Ruth, SHERIDAN, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALE RIGG MANAGEMENT COMPANY LIMITED

GALE RIGG MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 June 1978 with the registered office located in Windermere. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GALE RIGG MANAGEMENT COMPANY LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01372158

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 7 June 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Matthews Benjamin Lettings Ellerthwaite Square Windermere, LA23 1DU,

Previous Addresses

C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere LA23 1AD England
From: 7 February 2022To: 7 May 2024
C/O C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD
From: 1 April 2011To: 7 February 2022
C/O Hackney & Leigh Ltd Elleray Corner College Road, Windermere Cumbria LA23 1BU
From: 7 June 1978To: 1 April 2011
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Feb 22
Director Left
Feb 22
Director Joined
May 24
Director Joined
May 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

18 Active
17 Resigned

ANDERTON, Adam Wilson

Active
Matthews Benjamin Lettings, WindermereLA23 1DU
Secretary
Appointed 07 May 2024

BETTS, Jill

Active
Ellerthwaite Square, WindermereLA23 1DU
Born July 1942
Director
Appointed N/A

BETTS, Michael

Active
Ellerthwaite Square, WindermereLA23 1DU
Born July 1942
Director
Appointed N/A

CUTHBERTSON, Michael James

Active
Ellerthwaite Square, WindermereLA23 1DU
Born June 1956
Director
Appointed 14 May 2008

CUTHBERTSON, Susan

Active
Ellerthwaite Square, WindermereLA23 1DU
Born October 1960
Director
Appointed 14 May 2008

DENYER, Shirley Ann

Active
Victoria Street, WindermereLA23 1AD
Born May 1960
Director
Appointed 01 Aug 2020

DENYER, Simon Jonathan

Active
Ellerthwaite Square, WindermereLA23 1DU
Born June 1959
Director
Appointed 01 Aug 2020

EBREY-HARDENBERG, Julie

Active
Gayton, StaffordST18 0HN
Born July 1965
Director
Appointed 10 Jul 2025

FINCH, Andrew

Active
Ellerthwaite Square, WindermereLA23 1DU
Born October 1962
Director
Appointed 16 Jun 2014

HARDENBERG, Marc

Active
Gayton, StaffordST18 0HN
Born March 1970
Director
Appointed 10 Jul 2025

HUGHES, Gary John

Active
Ellerthwaite Square, WindermereLA23 1DU
Born December 1984
Director
Appointed 13 May 2024

NESMITH, Sharon Patricia

Active
22 Nelson Close, SalisburySP4 9BG
Born April 1970
Director
Appointed 09 Sept 2005

NESMITH, Walker

Active
22 Nelson Close, SalisburySP4 9BG
Born September 1953
Director
Appointed 09 Sept 2005

REID, David John James

Active
Ellerthwaite Square, WindermereLA23 1DU
Born March 1985
Director
Appointed 13 May 2024

ROBERTS, Alison Margaret

Active
Beechwood Grove, IlkleyLS29 9AX
Born May 1958
Director
Appointed 01 Jan 2011

ROBERTS, Julian Foley

Active
Beechwood Grove, IlkleyLS29 9AX
Born November 1956
Director
Appointed 01 Jan 2011

SAGAR, Gail Ruth

Active
Ellerthwaite Square, WindermereLA23 1DU
Born September 1943
Director
Appointed 01 Jan 2013

SHERIDAN, Michael

Active
Ellerthwaite Square, WindermereLA23 1DU
Born December 1945
Director
Appointed 01 Jan 2013

CURPHEY, Reginald Leopold

Resigned
Flat 9 Gale Rigg House, AmblesideLA22 0BA
Secretary
Appointed N/A
Resigned 27 Oct 2001

HACKNEY, Derrick Martin

Resigned
Winston Winston Drive, WindermereLA23 2DG
Secretary
Appointed 09 Jun 2007
Resigned 31 Mar 2011

JACKSON, Christopher

Resigned
3 Victoria Street, WindermereLA23 1AD
Secretary
Appointed 14 Nov 2019
Resigned 03 May 2024

PARKER, Anne

Resigned
4 Gale Rigg House, AmblesideLA22 0BA
Secretary
Appointed 15 Feb 2007
Resigned 09 Jun 2007

PAYNE, John Charles Frederick

Resigned
Flat 2 Gale Rigg House, AmblesideLA22 0BA
Secretary
Appointed 27 Oct 2001
Resigned 20 Nov 2005

SMITH, Catherine Margaret

Resigned
Victoria Street, WindermereLA23 1AD
Secretary
Appointed 01 Apr 2011
Resigned 14 Nov 2019

WALKER, Valerie Frances

Resigned
Flat 5 Gale Rigg House, AmblesideLA22 0BA
Secretary
Appointed 20 Nov 2005
Resigned 12 Feb 2007

ASHBY, Alan Miles

Resigned
Portinscale, KeswickCA12 5TX
Born January 1957
Director
Appointed 01 Jan 2011
Resigned 03 Nov 2018

ASHBY, Bernadette Frances

Resigned
Portinscale, KeswickCA12 5TX
Born February 1960
Director
Appointed 01 Jan 2011
Resigned 03 Nov 2018

BEHER, Gemma Rita

Resigned
6 Cockburn Avenue, DunblaneFK15 0FP
Born August 1974
Director
Appointed 17 Aug 2007
Resigned 31 Dec 2010

BEHER, Markus

Resigned
6 Cockburn Avenue, DunblaneFK15 0FP
Born October 1970
Director
Appointed 17 Aug 2007
Resigned 31 Dec 2010

BOURNE, John

Resigned
5 Holly Road North, WilmslowSK9 1LX
Born January 1937
Director
Appointed N/A
Resigned 31 Jul 1996

BOURNE, Patricia Ann

Resigned
5 Holly Road North, WilmslowSK9 1LX
Born July 1937
Director
Appointed N/A
Resigned 31 Jul 1996

COLLINSON, Helen Diana

Resigned
Flat 5 Gale Rigg House, AmblesideLA22 0BA
Born December 1943
Director
Appointed N/A
Resigned 14 Aug 1997

COLLINSON, John

Resigned
Flat 5 Gale Rigg House, AmblesideLA22 0BA
Born August 1931
Director
Appointed N/A
Resigned 14 Aug 1997

COOK, Kim Michelle

Resigned
Third Lane, GrimsbyDN37 0QU
Born May 1960
Director
Appointed 01 Jan 2011
Resigned 01 Feb 2022

COOK, Michael

Resigned
Third Lane, GrimsbyDN37 0QU
Born December 1961
Director
Appointed 01 Jan 2011
Resigned 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Accounts With Accounts Type Micro Entity
4 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
190190
Legacy
9 October 2007
353353
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
3 October 2006
288cChange of Particulars
Legacy
3 October 2006
288cChange of Particulars
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
287Change of Registered Office
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 1993
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
24 December 1991
363b363b
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
287Change of Registered Office
Legacy
28 November 1990
288288
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
1 October 1990
288288
Legacy
19 January 1990
288288
Legacy
19 January 1990
363363
Legacy
24 July 1989
288288
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
2 May 1989
288288
Legacy
6 January 1989
363363
Legacy
5 October 1988
288288
Legacy
5 August 1988
288288
Legacy
7 January 1988
288288
Legacy
6 January 1988
363363
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
288288
Legacy
11 December 1987
288288
Legacy
11 December 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
363363
Legacy
11 December 1986
288288
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
3 May 1986
288288