Background WavePink WaveYellow Wave

PETRUS COMMUNITY (01523836)

PETRUS COMMUNITY (01523836) is an active UK company. incorporated on 22 October 1980. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. PETRUS COMMUNITY has been registered for 45 years. Current directors include BIRKETT, Michael Robert, Dr, DIXON, Lesley, STUBBS, Susan and 1 others.

Company Number
01523836
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 1980
Age
45 years
Address
The Foundry, Liverpool, L1 5AY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BIRKETT, Michael Robert, Dr, DIXON, Lesley, STUBBS, Susan, WOOD, John Robert William
SIC Codes
55900, 87200, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETRUS COMMUNITY

PETRUS COMMUNITY is an active company incorporated on 22 October 1980 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. PETRUS COMMUNITY was registered 45 years ago.(SIC: 55900, 87200, 88990)

Status

active

Active since 45 years ago

Company No

01523836

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 22 October 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

ROCHDALE PETRUS COMMUNITY (CYRENIANS) LIMITED
From: 22 October 1980To: 7 July 2011
Contact
Address

The Foundry 42 Henry Street Liverpool, L1 5AY,

Previous Addresses

Craig Lee House 25 Church Lane Rochdale Lancashire OL16 1NR
From: 22 October 1980To: 17 September 2019
Timeline

51 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Sept 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jan 13
Director Joined
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 20
Director Joined
Jul 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

VINCENT, Julie Anne

Active
42 Henry Street, LiverpoolL1 5AY
Secretary
Appointed 01 Jun 2019

BIRKETT, Michael Robert, Dr

Active
42 Henry Street, LiverpoolL1 5AY
Born June 1969
Director
Appointed 16 Nov 2016

DIXON, Lesley

Active
42 Henry Street, LiverpoolL1 5AY
Born October 1964
Director
Appointed 21 Mar 2024

STUBBS, Susan

Active
42 Henry Street, LiverpoolL1 5AY
Born March 1960
Director
Appointed 21 Mar 2024

WOOD, John Robert William

Active
42 Henry Street, LiverpoolL1 5AY
Born August 1957
Director
Appointed 11 Jul 2022

BLACKWELL, Christopher Richard

Resigned
56 Starring Way, LittleboroughOL15 8LP
Secretary
Appointed N/A
Resigned 27 Jan 1998

GIWA, Addie

Resigned
25 Church Lane, RochdaleOL16 1NR
Secretary
Appointed 01 Apr 2017
Resigned 31 Mar 2019

HAZELHURST, Martin John

Resigned
73 Broad Lane, RochdaleOL16 4PL
Secretary
Appointed 28 Jul 1994
Resigned 25 May 2010

REID, David

Resigned
20 Lower Wheat End, RochdaleOL16 2YL
Secretary
Appointed 27 Jan 1998
Resigned 27 Jul 2004

WHITE, Roger Edward

Resigned
Craig Lee House, RochdaleOL16 1NR
Secretary
Appointed 25 May 2010
Resigned 31 Mar 2017

BADAR, Yasmin Hafsa

Resigned
Craig Lee House, RochdaleOL16 1NR
Born September 1986
Director
Appointed 29 Nov 2011
Resigned 26 Nov 2013

BALLARD, Andrew Edgar, The Venerable

Resigned
2 The Walled Garden, SwintonM27 0FR
Born January 1944
Director
Appointed 21 Aug 2001
Resigned 31 Jan 2009

BANTON, Collette

Resigned
42 Henry Street, LiverpoolL1 5AY
Born December 1950
Director
Appointed 25 Jan 2011
Resigned 22 Sept 2022

BATLEY, Allan

Resigned
83 Great Gates Road, RochdaleOL11 2DF
Born May 1935
Director
Appointed 28 Sept 1999
Resigned 22 May 2001

BERESFORD-DENT, Julie Ann

Resigned
4 Holme House, LittleboroughOL15 9RN
Born May 1969
Director
Appointed 25 Sept 2007
Resigned 27 Jan 2009

BEWICK, Steven William

Resigned
Craig Lee House, RochdaleOL16 1NR
Born January 1953
Director
Appointed 27 Sept 2011
Resigned 26 Nov 2013

BLACKWELL, Christopher Richard

Resigned
56 Starring Way, LittleboroughOL15 8LP
Born May 1946
Director
Appointed 28 Sept 1999
Resigned 31 Mar 2019

BUTT, Faisal

Resigned
11 Shirley Avenue, OldhamOL9 8DH
Born September 1977
Director
Appointed 24 May 2005
Resigned 29 Jul 2008

COLEMAN, Jonathan Mark, Reverend

Resigned
Craig Lee House, RochdaleOL16 1NR
Born March 1959
Director
Appointed 02 Jun 2015
Resigned 12 Sept 2017

CULKIN, Patrick

Resigned
61 Crofthead Drive, RochdaleOL16 3UZ
Born April 1950
Director
Appointed 07 Jul 2009
Resigned 22 Sept 2022

DAVIES, Kenneth Douglas

Resigned
Craig Lee House, RochdaleOL16 1NR
Born December 1953
Director
Appointed 29 Nov 2010
Resigned 26 Nov 2013

DEITH, Sally Margaret

Resigned
9 Ridge Bank, TodmordenOL14 7BA
Born March 1962
Director
Appointed 10 May 1995
Resigned 25 Sept 2006

FLEMING, Anne Kathleen

Resigned
3 Orange Street, TodmordenOL14 6PE
Born January 1960
Director
Appointed 28 Sept 1999
Resigned 31 Mar 2019

GALVIN, Peter David

Resigned
31 Oulder Hill Drive, RochdaleOL11 5LB
Born July 1947
Director
Appointed 27 Jul 1999
Resigned 28 Nov 2017

GIWA, Addie

Resigned
Craig Lee House, RochdaleOL16 1NR
Born April 1967
Director
Appointed 02 Jun 2015
Resigned 31 Mar 2019

GLEAVE, Rachel

Resigned
42 Henry Street, LiverpoolL1 5AY
Born May 1974
Director
Appointed 11 Jul 2022
Resigned 22 Apr 2025

GULLY, Paul David, Reverend

Resigned
389 Bury & Rochdale Old Road, HeywoodOL10 4AT
Born May 1959
Director
Appointed 31 Mar 2009
Resigned 25 May 2010

HAMMOND, Neil

Resigned
6 Cranbourne Road, RochdaleOL11 5JD
Born September 1952
Director
Appointed 28 Sept 1999
Resigned 22 May 2001

HAZLEHURST, Martin John

Resigned
73 Broad Lane, RochdaleOL16 4PL
Born March 1955
Director
Appointed 25 Mar 2003
Resigned 25 May 2010

HUGHES, Moelwyn

Resigned
145a Manchester Old Road, ManchesterM24 4DZ
Born March 1931
Director
Appointed 28 Mar 2006
Resigned 27 Jan 2008

JENKINS, Jean

Resigned
Craig Lee House, RochdaleOL16 1NR
Born September 1945
Director
Appointed 28 Sept 2010
Resigned 31 Mar 2019

KENYON, William Hirst

Resigned
563 Rooley Moor Road, RochdaleOL12 7JG
Born January 1929
Director
Appointed 28 Sept 1999
Resigned 25 Nov 2003

LONGLEY, Alan

Resigned
45 Riverstone Bridge, LittleboroughOL15 8JF
Born March 1966
Director
Appointed 31 Jul 2001
Resigned 27 Mar 2012

ROBERTS, Paul Andrew

Resigned
42 Henry Street, LiverpoolL1 5AY
Born February 1969
Director
Appointed 16 Jul 2021
Resigned 21 Sept 2023

ROBINSON, Angela

Resigned
83 Tentercroft, RochdaleOL12 6UG
Born May 1957
Director
Appointed 30 May 2000
Resigned 27 Nov 2001

Persons with significant control

1

42 Henry Street, LiverpoolL1 5AY

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Auditors Resignation Company
30 January 2025
AUDAUD
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Resolution
21 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Resolution
8 July 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
7 July 2011
NE01NE01
Resolution
8 June 2011
RESOLUTIONSResolutions
Change Of Name Notice
8 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
5 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
29 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
7 April 1992
363b363b
Legacy
20 March 1991
363363
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Accounts With Accounts Type Full
18 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87