Background WavePink WaveYellow Wave

EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED (01759876)

EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED (01759876) is an active UK company. incorporated on 7 October 1983. with registered office in Eastbourne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED has been registered for 42 years. Current directors include BAYLISS, Christine Ann, CODLING, Kathleen Claire, EWBANK, Christina Jane and 7 others.

Company Number
01759876
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 1983
Age
42 years
Address
49 Gildredge Road, Eastbourne, BN21 4RY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAYLISS, Christine Ann, CODLING, Kathleen Claire, EWBANK, Christina Jane, FISHER, Nicky, HOLT, Stephen Alfred, JOHNSON, Luke Philip, SIMES, Shoes, SWANSBOROUGH, Colin Richard, TURNER, Alison Jane, TUTT, David Owen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED

EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED is an active company incorporated on 7 October 1983 with the registered office located in Eastbourne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED was registered 42 years ago.(SIC: 96090)

Status

active

Active since 42 years ago

Company No

01759876

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 7 October 1983

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 20 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

49 Gildredge Road Eastbourne, BN21 4RY,

Previous Addresses

7 Hyde Gardens Eastbourne East Sussex BN21 4PN
From: 15 June 2011To: 5 December 2019
Edeal Business Centre Dittons Business Park Dittons Road Polegate East Sussex BN26 6HY England
From: 7 October 1983To: 15 June 2011
Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Left
Jul 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 13
Director Left
May 14
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
May 18
Director Joined
Jul 18
New Owner
Dec 18
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
May 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BAYLISS, Christine Ann

Active
Gildredge Road, EastbourneBN21 4RY
Born July 1958
Director
Appointed 06 Oct 2025

CODLING, Kathleen Claire

Active
Gildredge Road, EastbourneBN21 4RY
Born February 1970
Director
Appointed 16 Oct 2025

EWBANK, Christina Jane

Active
Gildredge Road, EastbourneBN21 4RY
Born September 1957
Director
Appointed 14 Oct 2011

FISHER, Nicky

Active
Gildredge Road, EastbourneBN21 4RY
Born December 1963
Director
Appointed 14 Oct 2011

HOLT, Stephen Alfred

Active
Gildredge Road, EastbourneBN21 4RY
Born August 1986
Director
Appointed 06 Jan 2023

JOHNSON, Luke Philip

Active
Gildredge Road, EastbourneBN21 4RY
Born June 1993
Director
Appointed 30 Mar 2025

SIMES, Shoes

Active
Gildredge Road, EastbourneBN21 4RY
Born July 1972
Director
Appointed 10 Dec 2019

SWANSBOROUGH, Colin Richard

Active
Gildredge Road, EastbourneBN21 4RY
Born July 1949
Director
Appointed 20 Nov 2023

TURNER, Alison Jane

Active
Gildredge Road, EastbourneBN21 4RY
Born January 1967
Director
Appointed 20 Nov 2023

TUTT, David Owen

Active
Gildredge Road, EastbourneBN21 4RY
Born May 1956
Director
Appointed 04 Jan 2025

COLLIER, George Ernest

Resigned
25 Sancroft Road, EastbourneBN20 8HA
Secretary
Appointed N/A
Resigned 17 Jan 2008

CRITTELL, Kaye Victoria Zena

Resigned
Dittons Business Park, PolegateBN26 6HY
Secretary
Appointed 17 Jan 2007
Resigned 26 Feb 2010

BALDWIN, Patricia

Resigned
Hydeaway, HailshamBN27 3PR
Born November 1940
Director
Appointed 16 Jun 1993
Resigned 12 Dec 1995

BARR, Gareth David

Resigned
Roundelay Old Roar Road, St Leonards On SeaTN37 7HH
Born January 1952
Director
Appointed 12 Nov 1997
Resigned 30 Jul 2003

CALLAGHAN, Will

Resigned
Gore Park Road, EastbourneBN21 1TG
Born September 1972
Director
Appointed 01 Sept 2015
Resigned 01 Sept 2015

CHARLTON, Sheila

Resigned
16 Kings Drive, EastbourneBN21 2NU
Born April 1942
Director
Appointed 30 Sept 1999
Resigned 14 Dec 2000

CHIDSON, Valerie Jean

Resigned
Hassalls, HeathfieldTN21 0QX
Born April 1940
Director
Appointed 08 Sept 1993
Resigned 14 Dec 2000

COBB, Timothy Michael

Resigned
Hyde Gardens, EastbourneBN21 4PN
Born January 1963
Director
Appointed 07 Feb 2013
Resigned 31 Aug 2015

COLBRAN, Russell Stuart

Resigned
Gildredge Road, EastbourneBN21 4RY
Born July 1972
Director
Appointed 17 May 2017
Resigned 03 Jun 2024

COLESHILL, Paul Nicholas

Resigned
Gildredge Road, EastbourneBN21 4RY
Born December 1952
Director
Appointed 20 Nov 2023
Resigned 28 Mar 2025

COLLIER, George Ernest

Resigned
25 Sancroft Road, EastbourneBN20 8HA
Born June 1947
Director
Appointed 27 Apr 2005
Resigned 28 Nov 2007

CRITTELL, Kaye Victoria Zena

Resigned
Stepping Stone Cottage, NinfieldTN33 9EA
Born May 1959
Director
Appointed 27 Apr 2005
Resigned 26 Feb 2010

DALBY, Brian Charles

Resigned
18 The Glebelands, CrowboroughTN6 1TF
Born December 1938
Director
Appointed 08 Sept 1993
Resigned 14 Feb 2000

ELKIN, David Walter

Resigned
32 Marine Parade, EastbourneBN22 7AY
Born April 1947
Director
Appointed 22 Jun 2000
Resigned 12 Sept 2002

FORGHAM, Roy Michael

Resigned
4 Potters Field, LewesBN8 5LQ
Born September 1934
Director
Appointed N/A
Resigned 10 Sept 1992

GALLEY, Roy

Resigned
Gildredge Road, EastbourneBN21 4RY
Born December 1947
Director
Appointed 14 Oct 2011
Resigned 22 Jul 2022

GIBSON, Edward Jesse

Resigned
Flat 2 No 2, EastbourneBN21 4NY
Born September 1925
Director
Appointed N/A
Resigned 27 Jun 1996

GREAVES, Nigel James

Resigned
Willow Pond House, PevenseyBN24 5HH
Born June 1948
Director
Appointed N/A
Resigned 15 Dec 1993

GROVES, Raymond Dennis

Resigned
Hyde Gardens, EastbourneBN21 4PN
Born May 1946
Director
Appointed 14 Oct 2011
Resigned 09 Jul 2012

HARFIELD, Donna

Resigned
Gildredge Road, EastbourneBN21 4RY
Born September 1985
Director
Appointed 15 May 2025
Resigned 15 May 2025

HOLT, Stephen Alfred

Resigned
Gildredge Road, EastbourneBN21 4RY
Born August 1986
Director
Appointed 02 Aug 2016
Resigned 06 Jan 2023

HONEY, William Andrew

Resigned
Appledown Old Willingdon Road, EastbourneBN20 0AT
Born December 1938
Director
Appointed N/A
Resigned 14 Oct 1993

JONES, Derrick John

Resigned
1 The Brow, EastbourneBN20 0ER
Born November 1933
Director
Appointed 23 Jan 1997
Resigned 15 Dec 2004

JORDAN, Steve Lee

Resigned
South Cliff Avenue, EastbourneBN20 7AH
Born April 1954
Director
Appointed 06 Jan 2015
Resigned 10 Dec 2019

LAMBIRD, David Clarence

Resigned
Fishers, LewesBN8 5RJ
Born May 1940
Director
Appointed 12 Nov 1996
Resigned 21 May 1997

Persons with significant control

1

Mrs Christina Jane Ewbank

Active
Gildredge Road, EastbourneBN21 4RY
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

215

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Resolution
19 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 July 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
15 March 2008
287Change of Registered Office
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
225Change of Accounting Reference Date
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
23 September 1996
288288
Legacy
9 July 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
16 March 1994
288288
Legacy
14 February 1994
288288
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
288288
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
28 June 1993
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
25 November 1992
288288
Legacy
19 November 1992
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
21 July 1992
287Change of Registered Office
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
20 September 1991
288288
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
25 January 1991
363363
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
31 August 1990
288288
Legacy
31 August 1990
288288
Legacy
31 August 1990
288288
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
14 August 1987
363363
Legacy
22 June 1987
363363
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
16 April 1987
288288
Legacy
27 March 1987
288288
Legacy
23 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
8 December 1986
RESOLUTIONSResolutions
Legacy
4 November 1986
288288
Legacy
1 July 1986
288288
Memorandum Articles
14 August 1984
MEM/ARTSMEM/ARTS
Miscellaneous
7 October 1983
MISCMISC