Background WavePink WaveYellow Wave

TR OWNERS CLUB LIMITED (01499634)

TR OWNERS CLUB LIMITED (01499634) is an active UK company. incorporated on 3 June 1980. with registered office in Didcot. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TR OWNERS CLUB LIMITED has been registered for 45 years. Current directors include FOREY, Michael George, THIRTLE, Christopher Brian, WESTBURY, Allan John.

Company Number
01499634
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 1980
Age
45 years
Address
1b Hawksworth, Didcot, OX11 7HR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FOREY, Michael George, THIRTLE, Christopher Brian, WESTBURY, Allan John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TR OWNERS CLUB LIMITED

TR OWNERS CLUB LIMITED is an active company incorporated on 3 June 1980 with the registered office located in Didcot. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TR OWNERS CLUB LIMITED was registered 45 years ago.(SIC: 94990)

Status

active

Active since 45 years ago

Company No

01499634

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 3 June 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

T. R. OWNERS CLUB LIMITED(THE)
From: 3 June 1980To: 4 November 2022
Contact
Address

1b Hawksworth Southmead Industrial Park Didcot, OX11 7HR,

Timeline

64 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Left
Nov 19
Director Left
Nov 19
Loan Cleared
Apr 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
62
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FOREY, Michael George

Active
1b Hawksworth, DidcotOX11 7HR
Born August 1954
Director
Appointed 06 Nov 2016

THIRTLE, Christopher Brian

Active
1b Hawksworth, DidcotOX11 7HR
Born August 1967
Director
Appointed 16 Mar 2024

WESTBURY, Allan John

Active
1b Hawksworth, DidcotOX11 7HR
Born August 1947
Director
Appointed 11 Jun 2025

KNOWLES, Simon

Resigned
The Old Coach House, LissGU33 7JJ
Secretary
Appointed N/A
Resigned 30 Nov 1997

PARKES, Mervyn Ronald

Resigned
1 Hillcrest Avenue, HalesowenB63 2PR
Secretary
Appointed 05 Nov 2006
Resigned 02 Nov 2014

PETERSEN, Andrew

Resigned
Holmlea, BromsgroveB61 0BS
Secretary
Appointed 30 Nov 1997
Resigned 29 Oct 2006

ANDREWS, John Charles

Resigned
Green Lane, ColchesterCO7 7PE
Born March 1956
Director
Appointed 21 Nov 2004
Resigned 28 Nov 2010

BIRCH, Martin Douglas

Resigned
9 Naunton Close, BirminghamB29 4DX
Born January 1949
Director
Appointed N/A
Resigned 27 Jul 1993

BURGESS, David Michael

Resigned
Carlton Avenue, MatlockDE4 2HW
Born November 1955
Director
Appointed 02 Oct 2014
Resigned 11 Jun 2025

ECCLES, Robert

Resigned
Derby Road, SouthportPR9 0TY
Born July 1938
Director
Appointed 02 Oct 2014
Resigned 16 Apr 2023

FROST, Martin Thomas

Resigned
47 Chorley Lane, ChorleyPR7 5EP
Born April 1947
Director
Appointed 26 Apr 1998
Resigned 29 Sept 2006

HALE, Christopher John

Resigned
St. Mary Bourne, AndoverSP11 6AR
Born May 1955
Director
Appointed 02 Oct 2014
Resigned 06 Nov 2016

HARVEY, Paul Neil

Resigned
Morton Bagot, StudleyB80 7EL
Born October 1957
Director
Appointed 08 Jun 2016
Resigned 03 Aug 2017

HOGAN, Paul

Resigned
Wood Lane, NottinghamNG4 4AD
Born July 1953
Director
Appointed 06 Nov 2016
Resigned 15 Jul 2018

HOGARTH, Roger William

Resigned
Hitherbroom Road, HayesUB3 3AF
Born December 1949
Director
Appointed 06 Nov 2016
Resigned 29 Nov 2016

HOGARTH, Roger William

Resigned
Hitherbroom Road, HayesUB3 3AF
Born December 1949
Director
Appointed 02 Nov 2014
Resigned 01 Nov 2015

HORSLEY, Philip Robert

Resigned
1b Hawksworth, DidcotOX11 7HR
Born June 1958
Director
Appointed 25 Nov 2018
Resigned 01 Feb 2022

HUGHES, Joseph Michael

Resigned
Hollybush Cottage Gaunton Bank, WhitchurchSY13 4PW
Born July 1947
Director
Appointed N/A
Resigned 28 Nov 2010

HUNT, Richard Michael

Resigned
Boston House, RipponHG4 1NJ
Born June 1933
Director
Appointed N/A
Resigned 28 Nov 1993

HURFORD, Derek Jeffrey

Resigned
Mayfair Road, Newton AbbotTQ12 5RN
Born September 1951
Director
Appointed 06 Nov 2016
Resigned 25 Nov 2018

JORDAN, Nigel Mark

Resigned
Broomfield Drive, FordingbridgeSP6 3HY
Born January 1963
Director
Appointed 02 Oct 2014
Resigned 01 Nov 2015

KNOWLES, Simon

Resigned
The Old Coach House, LissGU33 7JJ
Born April 1957
Director
Appointed N/A
Resigned 30 Nov 1997

MCKINNON, Clifford Robert

Resigned
1b Hawksworth, DidcotOX11 7HR
Born September 1950
Director
Appointed 25 Nov 2018
Resigned 17 Nov 2019

MOUNTFORD, Kimberley Jayne

Resigned
Cheadle Road, LeekST13 7HW
Born April 1989
Director
Appointed 02 Oct 2014
Resigned 06 Nov 2016

PARCELL, Finlay

Resigned
9 Long Furlong, Burton On TrentDE13 7EF
Born July 1955
Director
Appointed N/A
Resigned 29 Mar 1993

PARKER, Sarah Ann

Resigned
Ipacabang, Weston Super MareBS21 9JU
Born August 1945
Director
Appointed N/A
Resigned 02 Nov 1997

PARKES, Mervyn Ronald

Resigned
Hillcrest Avenue, HalesowenB63 2PR
Born September 1950
Director
Appointed 02 Oct 2014
Resigned 06 Nov 2016

PETERSEN, Lorraine

Resigned
Holmlea, BromsgroveB61 0BS
Born April 1957
Director
Appointed 28 Nov 1993
Resigned 21 Nov 2004

PRINGLE, Diane Rebecca

Resigned
1b Hawksworth, DidcotOX11 7HR
Born April 1953
Director
Appointed 25 Nov 2018
Resigned 17 Nov 2019

PRYOR, Howard Bryan

Resigned
Park Road, BarnetEN5 5SQ
Born May 1951
Director
Appointed 02 Nov 2014
Resigned 06 Nov 2016

REDWAY, Stephen

Resigned
The Brambles, Wotton Under EdgeGL12 7HQ
Born January 1947
Director
Appointed 03 Nov 2002
Resigned 16 Nov 2011

ROBERTS, Jeffrey John

Resigned
1b Hawksworth, DidcotOX11 7HR
Born June 1951
Director
Appointed 25 Nov 2018
Resigned 01 Jan 2024

ROBERTS, Jeffrey John

Resigned
26b Waverley Drive, CamberleyGU15 2DP
Born June 1951
Director
Appointed 24 Jan 2016
Resigned 06 Nov 2016

SHEACH, Anthony Duncan

Resigned
Whitmore Close, SandhurstGU47 0SE
Born July 1967
Director
Appointed 02 Nov 2014
Resigned 21 Feb 2016

SMITH, Terence Norman Ashwood

Resigned
1b Hawksworth, DidcotOX11 7HR
Born March 1947
Director
Appointed 03 Aug 2017
Resigned 25 Nov 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Phiip Tucker

Ceased
Park Hill, Newton AbbotTQ12 5TU
Born May 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Nov 2016
Ceased 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 November 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Memorandum Articles
24 October 2021
MAMA
Memorandum Articles
15 February 2021
MAMA
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Memorandum Articles
21 February 2020
MAMA
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 March 2019
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
12 March 2019
MAMA
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Memorandum Articles
2 March 2017
MAMA
Memorandum Articles
15 December 2016
MAMA
Accounts With Accounts Type Total Exemption Full
6 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2015
AAAnnual Accounts
Memorandum Articles
16 December 2014
MAMA
Resolution
16 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Resolution
23 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Memorandum Articles
4 December 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Memorandum Articles
14 January 2008
MEM/ARTSMEM/ARTS
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Legacy
13 December 2007
288cChange of Particulars
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2006
AAAnnual Accounts
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
6 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
29 December 1997
288cChange of Particulars
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 September 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
14 December 1993
288288
Legacy
4 April 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
17 October 1992
287Change of Registered Office
Legacy
26 August 1992
395Particulars of Mortgage or Charge
Legacy
13 December 1991
288288
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Resolution
16 August 1991
RESOLUTIONSResolutions
Legacy
13 December 1990
363aAnnual Return
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
288288
Resolution
21 November 1990
RESOLUTIONSResolutions
Legacy
16 October 1990
288288
Legacy
22 August 1990
288288
Legacy
29 March 1990
363363
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
14 March 1990
288288
Legacy
14 March 1990
288288
Legacy
14 March 1990
288288
Legacy
24 January 1989
288288
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Accounts With Accounts Type Full
7 April 1987
AAAnnual Accounts
Legacy
25 February 1987
288288
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 September 1986
288288
Legacy
28 August 1986
288288