Background WavePink WaveYellow Wave

DERWENTSIDE ENTERPRISE AGENCY C.I.C (01674373)

DERWENTSIDE ENTERPRISE AGENCY C.I.C (01674373) is an active UK company. incorporated on 28 October 1982. with registered office in Consett. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DERWENTSIDE ENTERPRISE AGENCY C.I.C has been registered for 43 years. Current directors include BATTY, Ronald, SCOTT, Elizabeth Elton.

Company Number
01674373
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 1982
Age
43 years
Address
Management Office Consett Innovation Centre, Consett, DH8 5XP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BATTY, Ronald, SCOTT, Elizabeth Elton
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENTSIDE ENTERPRISE AGENCY C.I.C

DERWENTSIDE ENTERPRISE AGENCY C.I.C is an active company incorporated on 28 October 1982 with the registered office located in Consett. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DERWENTSIDE ENTERPRISE AGENCY C.I.C was registered 43 years ago.(SIC: 96090)

Status

active

Active since 43 years ago

Company No

01674373

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 28 October 1982

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

DERWENTSIDE INDUSTRIAL DEVELOPMENT AGENCY LIMITED
From: 6 January 1983To: 4 December 2008
DERWENTSIDE ENTERPRISE AGENCY LIMITED
From: 28 October 1982To: 6 January 1983
Contact
Address

Management Office Consett Innovation Centre Ponds Court Business Park, Genesis Way Consett, DH8 5XP,

Previous Addresses

Office 5, Consett Innovation Centre Ponds Court Business Park Genesis Way Consett County Durham DH8 5XP England
From: 14 July 2016To: 9 August 2024
Steel House Ponds Court Business Park Genesis Way Consett County Durham DH8 5XP
From: 28 October 1982To: 14 July 2016
Timeline

38 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Oct 13
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Feb 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Left
Dec 19
Director Joined
Apr 21
Director Joined
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Mar 24
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BATTY, Ronald

Active
Bridge End, Chester Le StreetDH3 3RA
Born May 1953
Director
Appointed 18 Feb 2013

SCOTT, Elizabeth Elton

Active
Stonebridge, DurhamDH1 4TF
Born September 1970
Director
Appointed 14 Apr 2022

BROWN, William Leslie

Resigned
Walker Terrace, GatesheadNE8 1DH
Secretary
Appointed 19 Oct 2004
Resigned 05 Jan 2020

COWIE, Joanne

Resigned
Calf Hall North, ConsettDH8 9DN
Secretary
Appointed 30 Apr 2002
Resigned 19 Oct 2004

DUNSTAN, Michael Lee

Resigned
Westwood House, EbchesterDH8 0TD
Secretary
Appointed N/A
Resigned 30 Apr 2002

ARMSTRONG, Stephen William

Resigned
21 Langholm Road, East BoldonNE36 0ED
Born February 1960
Director
Appointed 12 May 2008
Resigned 31 Mar 2011

ATKINSON, Allan

Resigned
Kynchley House, Knitsley ConsettDH8 9EP
Born February 1934
Director
Appointed N/A
Resigned 18 Nov 1995

BURN, Harold

Resigned
Bridge End, Chester Le StreetDH3 3RA
Born March 1926
Director
Appointed 28 Feb 2013
Resigned 22 Jun 2022

CARNEY, John George

Resigned
Hillcrest The Crescent, WylamNE41 8HU
Born December 1948
Director
Appointed 16 Jul 2002
Resigned 14 Dec 2009

CARNEY, Terence

Resigned
Bridge End, Chester Le StreetDH3 3RA
Born February 1947
Director
Appointed 28 Feb 2013
Resigned 28 Sept 2017

CONNOLLY, William

Resigned
2 Aviemore Road, West BoldonNE36 0ET
Born August 1946
Director
Appointed 12 Sept 1995
Resigned 27 Mar 2007

COOK, Nigel

Resigned
Woodside, ConsettDH8 9JZ
Born January 1968
Director
Appointed 16 Nov 2004
Resigned 28 Feb 2013

CORBIDGE, Reginald Melville

Resigned
2 Slaley Park, HexhamNE47 0BG
Born September 1939
Director
Appointed N/A
Resigned 11 Feb 1992

DAVIES, Thomas Malcolm

Resigned
Barn House Tinkler Hill, ConsettDH8 0NN
Born January 1937
Director
Appointed 14 Aug 1997
Resigned 01 Apr 2000

ECCLESTON, Barry Craig

Resigned
21 Briary Gardens, ConsettDH8 0RE
Born May 1932
Director
Appointed N/A
Resigned 31 Dec 1992

ERRINGTON, Susan

Resigned
Front Street, CorseltDH8 5EE
Born April 1970
Director
Appointed 20 Mar 2014
Resigned 01 Aug 2018

FOSTER, Neil Crowther, Councillor

Resigned
Ponds Court Business Park, ConsettDH8 5XP
Born September 1960
Director
Appointed 21 Sept 2011
Resigned 28 Sept 2017

FROST, Andrew Gordon

Resigned
18 Dovecote Road, Newcastle Upon TyneNE12 9LL
Born June 1952
Director
Appointed 02 Sept 2008
Resigned 28 Feb 2013

GREEN, Stuart Roger

Resigned
16 Spoon Way, SheffieldS6 6EZ
Born July 1953
Director
Appointed 10 Jul 1997
Resigned 30 Nov 1999

GREENWELL, Sarah Emily

Resigned
Bridge End, Chester Le StreetDH3 3RA
Born April 1982
Director
Appointed 18 Feb 2013
Resigned 18 Jun 2014

GRIFFITHS, Roger Murray

Resigned
19 Pinegarth, Newcastle Upon TyneNE20 9LF
Born June 1943
Director
Appointed N/A
Resigned 31 Mar 2011

HAMILTON, Simon Timothy

Resigned
Woodfold, DarlingtonDL3 8AG
Born August 1968
Director
Appointed 30 Nov 1999
Resigned 21 Dec 2007

HAVERON, Lawrence Stuart

Resigned
66 Willow Way, Newcastle Upon TyneNE20 9RG
Born April 1938
Director
Appointed N/A
Resigned 31 Mar 1994

HUTCHINSON, Edwin

Resigned
17 South Crescent, DurhamDH1 4NF
Born July 1944
Director
Appointed N/A
Resigned 30 Apr 1996

I'ANSON, Stephen Mark

Resigned
Lipwood Hall, HexhamNE47 6DY
Born January 1955
Director
Appointed 22 Feb 1994
Resigned 17 Oct 2006

JOHNSON, Neil Frank

Resigned
White Gates, ConsettDH8 7TB
Born August 1946
Director
Appointed N/A
Resigned 10 Jul 1997

KELLY, Dorothy

Resigned
Bridge End, Chester Le StreetDH3 3RA
Born October 1954
Director
Appointed 12 Apr 2020
Resigned 01 Mar 2024

KENNAIR, John Martin

Resigned
Linden Lane Cottage, Long HorsleyNE65 8XA
Born March 1944
Director
Appointed N/A
Resigned 25 Nov 1997

LEWIS, Adrian John

Resigned
44 Westwood Avenue, MiddlesbroughTS5 5PX
Born October 1954
Director
Appointed 31 Mar 1994
Resigned 06 May 1997

LLEWELLYN, David

Resigned
7 George Street, ConsettDH8 0AE
Born December 1947
Director
Appointed 15 Jul 2003
Resigned 31 Mar 2009

LYLE, John Thomas

Resigned
115 Kenton Road, Newcastle Upon TyneNE3 4NN
Born December 1957
Director
Appointed 02 Sept 2008
Resigned 31 Mar 2011

MCDOWELL, Peter Francis

Resigned
Millennium Place, Durham CityDH1 1WA
Born January 1963
Director
Appointed 28 Feb 2013
Resigned 31 Jan 2023

MCFARLANE, David Owen

Resigned
Duke Willey, NorthumberlandNE46 2NJ
Born June 1959
Director
Appointed 20 Nov 2001
Resigned 22 Sept 2009

MCKECHNIE, Roger Antony Nigel

Resigned
Dilston House, CorbridgeNE45 5RH
Born May 1941
Director
Appointed N/A
Resigned 22 Feb 1995

MERNOCK, Neal Gerard

Resigned
10 Ferens Park, DurhamDH1 1NU
Born February 1954
Director
Appointed 24 Feb 1998
Resigned 21 Sept 1999
Fundings
Financials
Latest Activities

Filing History

219

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