Background WavePink WaveYellow Wave

THE AZURE CHARITABLE FOUNDATION (01666027)

THE AZURE CHARITABLE FOUNDATION (01666027) is an active UK company. incorporated on 21 September 1982. with registered office in Cramlington. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01300) and 3 other business activities. THE AZURE CHARITABLE FOUNDATION has been registered for 43 years. Current directors include ADAMS, Robin James, BOYLE, Matt, CHARLTON, Angela and 4 others.

Company Number
01666027
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 September 1982
Age
43 years
Address
Mccallum House, Cramlington, NE23 8JT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01300)
Directors
ADAMS, Robin James, BOYLE, Matt, CHARLTON, Angela, MOISER, John, ROBSON, Geoffrey William, VAULKS, Christopher, WAKE, Julie Mary
SIC Codes
01300, 85590, 87200, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AZURE CHARITABLE FOUNDATION

THE AZURE CHARITABLE FOUNDATION is an active company incorporated on 21 September 1982 with the registered office located in Cramlington. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01300) and 3 other business activities. THE AZURE CHARITABLE FOUNDATION was registered 43 years ago.(SIC: 01300, 85590, 87200, 88100)

Status

active

Active since 43 years ago

Company No

01666027

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 21 September 1982

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

AZURE CHARITABLE ENTERPRISES
From: 6 April 2005To: 18 October 2024
SHELTERED HOUSING AND WORKSHOPS (S.H.A.W.) PROJECT
From: 21 September 1982To: 6 April 2005
Contact
Address

Mccallum House Kielder Avenue Cramlington, NE23 8JT,

Previous Addresses

Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT
From: 21 September 1982To: 5 September 2016
Timeline

31 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Jun 18
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
May 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Aug 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

NESBITT, Carolyn Ann

Active
Kielder Avenue, CramlingtonNE23 8JT
Secretary
Appointed 24 Jan 2022

ADAMS, Robin James

Active
Kielder Avenue, CramlingtonNE23 8JT
Born November 1972
Director
Appointed 27 Mar 2019

BOYLE, Matt

Active
Kielder Avenue, CramlingtonNE23 8JT
Born January 1962
Director
Appointed 22 May 2024

CHARLTON, Angela

Active
Kielder Avenue, CramlingtonNE23 8JT
Born December 1963
Director
Appointed 25 Jan 2023

MOISER, John

Active
Kielder Avenue, CramlingtonNE23 8JT
Born May 1959
Director
Appointed 24 Nov 2021

ROBSON, Geoffrey William

Active
Kielder Avenue, CramlingtonNE23 8JT
Born June 1958
Director
Appointed 28 Nov 2012

VAULKS, Christopher

Active
Kielder Avenue, CramlingtonNE23 8JT
Born November 1984
Director
Appointed 31 Jul 2024

WAKE, Julie Mary

Active
Kielder Avenue, CramlingtonNE23 8JT
Born December 1965
Director
Appointed 28 Jul 2021

BRANNIGHAN, Ewa Aleksandra

Resigned
Kielder Avenue, CramlingtonNE23 8JT
Secretary
Appointed 06 Sept 2021
Resigned 12 Nov 2021

BROUGHAM, Norman Maxwell

Resigned
6 Rookery Lane, WhickhamNE16 5TX
Secretary
Appointed 18 Jun 2003
Resigned 02 Feb 2004

CROSBY, Geoffrey

Resigned
Kielder Avenue, CramlingtonNE23 8JT
Secretary
Appointed 03 Feb 2004
Resigned 07 Sept 2021

HESLOP, Michael Hugh

Resigned
Swarlandoen, MorpethNE65 9HT
Secretary
Appointed N/A
Resigned 30 Sept 1996

MORGAN, Timothy David

Resigned
74 Ancrum Street, Newcastle Upon TyneNE2 4LR
Secretary
Appointed 01 Oct 1996
Resigned 29 Jul 1998

TULIP, John Charles

Resigned
13 St Bedes Close, DurhamDH1 4AA
Secretary
Appointed 29 Jul 1998
Resigned 18 Jun 2003

AXELBY, Jacqueline Loraine Mary

Resigned
Kielder Avenue, CramlingtonNE23 8JT
Born December 1951
Director
Appointed 01 Jan 2004
Resigned 27 Jun 2012

BARKES, Rosemary Vera

Resigned
The Manor House, HexhamNE19 2DC
Born August 1930
Director
Appointed N/A
Resigned 20 Jun 2001

BARNARD, Graham Palmer

Resigned
Kielder Avenue, CramlingtonNE23 8JT
Born January 1954
Director
Appointed 29 Jul 2009
Resigned 17 Jul 2025

BENSON, Dawn Veronica, Dr

Resigned
Kielder Avenue, CramlingtonNE23 8JT
Born July 1967
Director
Appointed 21 May 2025
Resigned 28 Jan 2026

BUGLASS, Carol

Resigned
2 Hartford Bridge Farm, BedlingtonNE22 6AH
Born December 1953
Director
Appointed 25 Jul 2001
Resigned 26 Jan 2005

COCKS, Errol

Resigned
25 Rosebery Crescent, Jesmond ValeNE2 1EU
Born November 1944
Director
Appointed 01 Jan 1999
Resigned 19 Jul 2001

DODGSON, Douglas Peter, Dr

Resigned
Eastrigg, NorthumberlandNE44 6AL
Born December 1921
Director
Appointed N/A
Resigned 18 Jun 1997

EDON, Malcolm John

Resigned
2 Crosland Close, HelmsleyYO6 5BD
Born January 1936
Director
Appointed 30 Oct 1996
Resigned 04 Aug 2002

FURNESS, Neville Atkinson

Resigned
Kielder Avenue, CramlingtonNE23 8JT
Born May 1937
Director
Appointed N/A
Resigned 27 Jun 2012

GALBRAITH, Anne

Resigned
The Old Vicarage, Bardon MillNE47 7BZ
Born July 1940
Director
Appointed 30 Jul 1997
Resigned 19 Jun 2002

GREEN, Roland Johnson

Resigned
93 Pinewood Drive, MorpethNE61 3SU
Born March 1925
Director
Appointed N/A
Resigned 30 Jun 1996

HALLOWELL, Stephen James

Resigned
Kielder Avenue, CramlingtonNE23 8JT
Born May 1970
Director
Appointed 29 Jan 2020
Resigned 24 May 2023

HARRISON, Terence, Sir

Resigned
2 The Garden House, WhaltonNE61 3UZ
Born April 1933
Director
Appointed 28 Jul 1999
Resigned 14 Jun 2006

HENDERSON, Jacqueline

Resigned
The Old Manse, AshingtonNE63 8PD
Born October 1939
Director
Appointed 01 Aug 1996
Resigned 21 Jul 1998

HESLOP, Michael Hugh

Resigned
Swarlandoen, MorpethNE65 9HT
Born June 1948
Director
Appointed N/A
Resigned 27 Jan 1993

HINDLE, Isobel

Resigned
Kielder Avenue, CramlingtonNE23 8JT
Born May 1944
Director
Appointed 23 Mar 2016
Resigned 28 Jan 2026

HOGG, Alan William

Resigned
Perranwell, WadhurstTN5 6HX
Born July 1944
Director
Appointed 07 Oct 1993
Resigned 31 Dec 1996

JONES, Margaret

Resigned
Kielder Avenue, CramlingtonNE23 8JT
Born May 1958
Director
Appointed 30 Jan 2013
Resigned 28 Jan 2015

KEDDIE, Ian Alastair

Resigned
Kielder Avenue, CramlingtonNE23 8JT
Born September 1951
Director
Appointed 23 Mar 2016
Resigned 26 Jun 2019

KILBURN, Alan Edward

Resigned
Kielder Avenue, CramlingtonNE23 8JT
Born April 1936
Director
Appointed N/A
Resigned 01 May 2022

LITCHFIELD, Christine Suzanne

Resigned
Kielder Avenue, CramlingtonNE23 8JT
Born April 1949
Director
Appointed 28 Nov 2012
Resigned 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

216

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Memorandum Articles
15 July 2025
MAMA
Resolution
15 July 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
10 July 2025
CC04CC04
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Resolution
16 May 2025
RESOLUTIONSResolutions
Memorandum Articles
5 March 2025
MAMA
Resolution
5 March 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
5 March 2025
CC04CC04
Change Person Secretary Company With Change Date
14 January 2025
CH03Change of Secretary Details
Certificate Change Of Name Company
18 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
18 October 2024
NE01NE01
Change Of Name Notice
18 October 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
10 August 2016
AAMDAAMD
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Accounts With Accounts Type Group
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Accounts With Accounts Type Group
4 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Memorandum Articles
12 July 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
12 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 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
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
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Legacy
24 September 2009
363aAnnual Return
Legacy
10 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 June 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Memorandum Articles
4 July 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
19 June 2006
AAAnnual Accounts
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2005
363aAnnual Return
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 July 2005
AAAnnual Accounts
Memorandum Articles
9 July 2005
MEM/ARTSMEM/ARTS
Resolution
9 July 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 April 2005
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 December 2004
MEM/ARTSMEM/ARTS
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2004
AAAnnual Accounts
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Memorandum Articles
3 September 2003
MEM/ARTSMEM/ARTS
Resolution
3 September 2003
RESOLUTIONSResolutions
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 June 2003
AAAnnual Accounts
Legacy
20 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 October 2002
AAAnnual Accounts
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 June 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 2000
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 June 1999
AAAnnual Accounts
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 June 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 May 1997
AAAnnual Accounts
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
363sAnnual Return (shuttle)
Legacy
4 October 1996
288288
Legacy
3 October 1996
288288
Legacy
4 September 1996
288288
Legacy
16 July 1996
403b403b
Accounts With Accounts Type Full Group
30 May 1996
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 1994
AAAnnual Accounts
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
2 December 1993
288288
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 1993
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
2 June 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
403aParticulars of Charge Subject to s859A
Legacy
11 February 1993
288288
Legacy
9 October 1992
363b363b
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
21 September 1992
288288
Resolution
4 September 1992
RESOLUTIONSResolutions
Legacy
18 August 1992
288288
Legacy
28 February 1992
288288
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
19 August 1991
288288
Legacy
19 August 1991
225(1)225(1)
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
19 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363363
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Accounts With Accounts Type Small
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
1 June 1988
288288
Legacy
1 June 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363