Background WavePink WaveYellow Wave

MICHELIN PENSIONS TRUST LIMITED (01441026)

MICHELIN PENSIONS TRUST LIMITED (01441026) is an active UK company. incorporated on 1 August 1979. with registered office in Campbell Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MICHELIN PENSIONS TRUST LIMITED has been registered for 46 years. Current directors include DARBY, Rachael Joanne, DIMMOCK, James Stephen, DORMIEUX, Vincent and 4 others.

Company Number
01441026
Status
active
Type
ltd
Incorporated
1 August 1979
Age
46 years
Address
Campbell Road, ST4 4EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DARBY, Rachael Joanne, DIMMOCK, James Stephen, DORMIEUX, Vincent, PORTEOUS, Colin William, SIDDALL, Zoe, STEHLE, Yvain Guillaume, TAYLOR, Robert Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHELIN PENSIONS TRUST LIMITED

MICHELIN PENSIONS TRUST LIMITED is an active company incorporated on 1 August 1979 with the registered office located in Campbell Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MICHELIN PENSIONS TRUST LIMITED was registered 46 years ago.(SIC: 70100)

Status

active

Active since 46 years ago

Company No

01441026

LTD Company

Age

46 Years

Incorporated 1 August 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

MICHELIN PENSIONS TRUST (NO.2) LIMITED
From: 1 August 1979To: 4 November 1996
Contact
Address

Campbell Road Stoke-On-Trent , ST4 4EY,

Timeline

36 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Dec 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
May 19
Director Left
Dec 20
Director Joined
Oct 21
Director Joined
May 22
Director Left
May 22
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

VARDER, Lynne Bygrave

Active
Campbell RoadST4 4EY
Secretary
Appointed 01 Feb 2019

DARBY, Rachael Joanne

Active
First Floor Aqueous 2, AstonB6 5RQ
Born February 1982
Director
Appointed 10 Sept 2024

DIMMOCK, James Stephen

Active
Campbell RoadST4 4EY
Born October 1979
Director
Appointed 14 May 2025

DORMIEUX, Vincent

Active
Campbell RoadST4 4EY
Born November 1964
Director
Appointed 16 Nov 2009

PORTEOUS, Colin William

Active
Campbell RoadST4 4EY
Born August 1953
Director
Appointed 10 Jul 2013

SIDDALL, Zoe

Active
Campbell RoadST4 4EY
Born April 1981
Director
Appointed 14 May 2025

STEHLE, Yvain Guillaume

Active
Chamblioux-Parc 12, 1763 Granges-Paccot
Born February 1979
Director
Appointed 10 May 2022

TAYLOR, Robert Paul

Active
Campbell RoadST4 4EY
Born May 1965
Director
Appointed 01 Nov 2016

BOOTH, Jane Lesley

Resigned
55 Liverpool Road West, Church LawtonST7 3DG
Secretary
Appointed 26 Mar 2001
Resigned 01 Apr 2006

DIMMOCK, Margaret

Resigned
Lea Cottage 10 Longton Road, Stoke On TrentST4 8NA
Secretary
Appointed 15 Apr 1997
Resigned 28 Sept 1999

FOGGIN, Bryan David

Resigned
163 Seabridge Lane, NewcastleST5 3JX
Secretary
Appointed 28 Sept 1999
Resigned 26 Mar 2001

GRIFFITHS, John Wyndham

Resigned
2 Old Rectory Road, StoneST15 8PF
Secretary
Appointed N/A
Resigned 15 Apr 1997

MOLLOY, Pauline

Resigned
Campbell RoadST4 4EY
Secretary
Appointed 10 Jul 2013
Resigned 31 Jan 2019

PORTEOUS, Colin William

Resigned
10 Redbridge Close, Stoke On TrentST4 8UP
Secretary
Appointed 01 Apr 2006
Resigned 10 Jul 2013

ADDY, Gillian Ann

Resigned
Campbell RoadST4 4EY
Born May 1965
Director
Appointed 01 Oct 2013
Resigned 12 Feb 2025

ALLEN, John

Resigned
9 Spruce Park, BallymenaBT43 7EU
Born August 1958
Director
Appointed 03 Feb 2006
Resigned 31 Oct 2008

ATKINS, Leon Ronald

Resigned
School House, Bishops CastleSY9 5EA
Born September 1970
Director
Appointed 31 Jan 2003
Resigned 18 Dec 2007

BAILEY, Michael John

Resigned
Ashgate House, StoneST15 0NJ
Born October 1940
Director
Appointed N/A
Resigned 31 Mar 2000

BOUVIER, Arnaud Francois Louis

Resigned
Campbell RoadST4 4EY
Born November 1972
Director
Appointed 01 Jul 2018
Resigned 31 Mar 2022

BRADY, David

Resigned
162 Fintry Road, DundeeDD4 9NU
Born May 1957
Director
Appointed 03 Feb 2006
Resigned 31 Oct 2016

BULL, David Antony

Resigned
Campbell RoadST4 4EY
Born October 1959
Director
Appointed 01 Jan 2014
Resigned 30 Apr 2019

CAMPBELL, David

Resigned
Ingledene Micklea Lane, Stoke On TrentST9 9QA
Born August 1943
Director
Appointed N/A
Resigned 02 Mar 1998

CAMPBELL, John Alexander

Resigned
46 Gregories Road, BeaconsfieldHP9 1HQ
Born July 1939
Director
Appointed 06 Oct 1997
Resigned 27 Mar 2001

CHADWICK, Michael Stephen

Resigned
7 Geneva Drive, Birches Head, Stoke On TrentST1 6UW
Born April 1958
Director
Appointed 02 Mar 1998
Resigned 01 Mar 2002

COUGHTREY, John George

Resigned
18 Millison Grove, SolihullB90 4UN
Born May 1943
Director
Appointed 02 Mar 1998
Resigned 02 Sept 2003

DEAKIN, Jeffrey

Resigned
Sedbergh Close, NewcastleST5 3JQ
Born December 1956
Director
Appointed 31 Oct 2008
Resigned 31 Oct 2016

DUDDY, Gillian Lesley, Ms.

Resigned
24 Union Street, AshbourneDE6 1FG
Born March 1965
Director
Appointed 11 Sept 2008
Resigned 10 Jul 2013

FOGGIN, Bryan David

Resigned
163 Seabridge Lane, NewcastleST5 3JX
Born December 1941
Director
Appointed 02 Mar 1998
Resigned 11 Dec 2001

FOSTER, Steven Robert Bert

Resigned
11 Cleves Crescent, WalsallWS6 7LR
Born May 1953
Director
Appointed 27 Nov 2003
Resigned 29 Sept 2005

FUZET, Pascale Marie Jacqueline

Resigned
Campbell RoadST4 4EY
Born October 1957
Director
Appointed 24 Jun 2003
Resigned 16 Nov 2009

GRIFFITHS, John Wyndham

Resigned
2 Old Rectory Road, StoneST15 8PF
Born April 1942
Director
Appointed N/A
Resigned 16 Mar 2010

HALL, Iain Aiken

Resigned
Campbell RoadST4 4EY
Born November 1968
Director
Appointed 01 Nov 2016
Resigned 14 May 2025

JACKSON, Marc James

Resigned
Campbell RoadST4 4EY
Born October 1968
Director
Appointed 01 Nov 2016
Resigned 30 Sept 2020

LAVIS, Richard

Resigned
Aston Cross Business Village, BirminghamB6 5RQ
Born October 1967
Director
Appointed 01 Apr 2021
Resigned 14 May 2025

MCKENNA, Ian

Resigned
395 Strathmartine Road, DundeeDD3 9BT
Born May 1958
Director
Appointed 02 Mar 1998
Resigned 18 Feb 2005

Persons with significant control

1

Compagnie Generale Des Etablissements Michelin

Active
Place Des Carmes-Déchaux, 63000 Clermont-Ferrand

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
7 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Change To A Person With Significant Control
10 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts Amended With Accounts Type Dormant
29 December 2014
AAMDAAMD
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 January 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
288cChange of Particulars
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2003
AAAnnual Accounts
Legacy
11 September 2003
288bResignation of Director or Secretary
Auditors Resignation Company
27 July 2003
AUDAUD
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
2 November 2001
363sAnnual Return (shuttle)
Memorandum Articles
23 October 2001
MEM/ARTSMEM/ARTS
Resolution
23 October 2001
RESOLUTIONSResolutions
Legacy
15 October 2001
288cChange of Particulars
Memorandum Articles
12 September 2001
MEM/ARTSMEM/ARTS
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288cChange of Particulars
Legacy
13 January 2000
288cChange of Particulars
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
19 July 1999
288cChange of Particulars
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Certificate Change Of Name Company
1 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
22 October 1991
363aAnnual Return
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Legacy
17 December 1990
288288
Legacy
8 October 1990
288288
Legacy
12 June 1990
288288
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Accounts With Made Up Date
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Legacy
23 June 1988
288288
Legacy
18 May 1988
288288
Accounts With Made Up Date
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 June 1986
AAAnnual Accounts
Legacy
13 June 1986
363363
Accounts With Made Up Date
10 June 1981
AAAnnual Accounts
Accounts With Made Up Date
9 June 1981
AAAnnual Accounts
Miscellaneous
1 August 1979
MISCMISC