Background WavePink WaveYellow Wave

CASTLEFIELD GALLERY (01838334)

CASTLEFIELD GALLERY (01838334) is an active UK company. incorporated on 3 August 1984. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. CASTLEFIELD GALLERY has been registered for 41 years. Current directors include ATTAH, Christina Mariama, BOURKE, Margaret, DELAMERE, Katie Georgina and 8 others.

Company Number
01838334
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 1984
Age
41 years
Address
2 Hewitt Street, Manchester, M15 4GB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ATTAH, Christina Mariama, BOURKE, Margaret, DELAMERE, Katie Georgina, FLINT, Paul Andrew, HAND, Ceri Sarah, JESSON, Kate Rebecca, KADRI, Alisha, LEWIS, Chara Anne, Ms., RANOTE, Sandeep, Professor, REDGRAVE, Gemma Victoria, SLATCHER, Adrian George
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEFIELD GALLERY

CASTLEFIELD GALLERY is an active company incorporated on 3 August 1984 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. CASTLEFIELD GALLERY was registered 41 years ago.(SIC: 90040)

Status

active

Active since 41 years ago

Company No

01838334

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 3 August 1984

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 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

CASTLEFIELD GALLERY LIMITED
From: 26 January 2000To: 27 April 2000
MANCHESTER ARTISTS STUDIO ASSOCIATION
From: 3 August 1984To: 26 January 2000
Contact
Address

2 Hewitt Street Knott Mill Manchester, M15 4GB,

Timeline

44 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Apr 10
Director Left
May 10
Director Left
Dec 10
Director Left
Jan 11
Director Left
Jun 11
Director Left
Aug 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Jun 12
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Aug 15
Director Left
Dec 15
Director Left
Nov 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
May 21
Director Left
Nov 21
Director Joined
Mar 22
Loan Cleared
Jul 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Dec 24
Director Joined
Sept 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SLATCHER, Adrian George

Active
Hewitt Street, ManchesterM15 4GB
Secretary
Appointed 29 Nov 2018

ATTAH, Christina Mariama

Active
Hewitt Street, ManchesterM15 4GB
Born April 1985
Director
Appointed 25 Mar 2021

BOURKE, Margaret

Active
Hewitt Street, ManchesterM15 4GB
Born July 1967
Director
Appointed 26 Sept 2019

DELAMERE, Katie Georgina

Active
Hewitt Street, ManchesterM15 4GB
Born January 1993
Director
Appointed 20 Nov 2024

FLINT, Paul Andrew

Active
Hewitt Street, ManchesterM15 4GB
Born September 1965
Director
Appointed 22 Nov 2023

HAND, Ceri Sarah

Active
Hewitt Street, ManchesterM15 4GB
Born February 1970
Director
Appointed 01 Jul 2020

JESSON, Kate Rebecca

Active
Hewitt Street, ManchesterM15 4GB
Born May 1971
Director
Appointed 19 Sept 2011

KADRI, Alisha

Active
Hewitt Street, ManchesterM15 4GB
Born August 1990
Director
Appointed 01 Jul 2020

LEWIS, Chara Anne, Ms.

Active
Hewitt Street, ManchesterM15 4GB
Born April 1969
Director
Appointed 21 May 2020

RANOTE, Sandeep, Professor

Active
Hewitt Street, ManchesterM15 4GB
Born December 1972
Director
Appointed 15 Mar 2022

REDGRAVE, Gemma Victoria

Active
Hewitt Street, ManchesterM15 4GB
Born September 1982
Director
Appointed 08 Sept 2025

SLATCHER, Adrian George

Active
Hewitt Street, ManchesterM15 4GB
Born March 1967
Director
Appointed 07 Feb 2012

BRYAN, Tanya

Resigned
52 Cundiff Road, ManchesterM21 8FW
Secretary
Appointed 30 Oct 1998
Resigned 03 Aug 1999

LEE, Fuk Kwong

Resigned
Hewitt Street, ManchesterM15 4GB
Secretary
Appointed 03 Aug 1999
Resigned 29 Nov 2018

LEE, Fuk Kwong

Resigned
6 Malton Avenue, ManchesterM21 8AT
Secretary
Appointed 25 Nov 1997
Resigned 30 Oct 1998

MORRIS, Richard Francis

Resigned
10 Cardigan Street, SalfordM6 5QT
Secretary
Appointed N/A
Resigned 15 Jun 1993

ROSE, Paula

Resigned
41 Copthorne Crescent, ManchesterM13 0QY
Secretary
Appointed 30 Nov 1992
Resigned 13 Jun 1994

SYKES, Judith Anne

Resigned
54 Langdale Road, ManchesterM14 5PN
Secretary
Appointed 12 Sept 1994
Resigned 25 Nov 1997

ALLEN, Vaughan Michael

Resigned
Hewitt Street, ManchesterM15 4GB
Born August 1967
Director
Appointed 22 May 2007
Resigned 04 Jan 2011

ANDERSON, Emma Jane Caroline

Resigned
425 Lower Broughton Road, SalfordM7 2EZ
Born March 1961
Director
Appointed 10 Nov 1999
Resigned 30 Jan 2004

ARISS, Michael John

Resigned
Hewitt Street, ManchesterM15 4GB
Born June 1984
Director
Appointed 21 Jul 2015
Resigned 26 Sept 2019

BIRCH, Alan Malcolm

Resigned
12 Broom Avenue, ManchesterM19 2UD
Born August 1959
Director
Appointed 12 Oct 1994
Resigned 01 Oct 1998

BRADLEY, Mark Andrew

Resigned
199 Edge Green Lane, WarringtonWA3 3UZ
Born September 1962
Director
Appointed N/A
Resigned 16 Nov 1999

BURGESS, Frances

Resigned
Hewitt Street, ManchesterM15 4GB
Born July 1980
Director
Appointed 29 Nov 2018
Resigned 12 Mar 2020

CAUSEY, Andrew, Professor

Resigned
45 Rozel Square, ManchesterM3 4FQ
Born April 1940
Director
Appointed N/A
Resigned 20 Feb 1998

CUNNINGHAM, Marla Jean

Resigned
Hewitt Street, ManchesterM15 4GB
Born December 1974
Director
Appointed 07 Jun 2013
Resigned 29 Nov 2018

DAVIES, Jonathan Martin

Resigned
22 Egerton Street, ManchesterM25 1FQ
Born December 1966
Director
Appointed 10 Nov 2003
Resigned 01 Dec 2005

DISLEY-EVANS, Frances

Resigned
Hewitt Street, ManchesterM15 4GB
Born February 1976
Director
Appointed 29 Nov 2018
Resigned 25 Mar 2021

DUSGATE, Lucy Rachel

Resigned
Hewitt Street, ManchesterM15 4GB
Born March 1968
Director
Appointed 25 Nov 2009
Resigned 18 May 2010

GRIFFITHS, Mary

Resigned
Hewitt Street, ManchesterM15 4GB
Born February 1965
Director
Appointed 16 Feb 2005
Resigned 15 Jun 2012

HARRISON, Michael

Resigned
70 Ollgar Close, LondonW12 0NG
Born July 1948
Director
Appointed N/A
Resigned 22 Nov 1993

HETHERINGTON, Thom

Resigned
Hewitt Street, ManchesterM15 4GB
Born August 1973
Director
Appointed 09 Sept 2014
Resigned 09 Nov 2017

HIGGINS, Elaine

Resigned
Hewitt Street, ManchesterM15 4GB
Born November 1978
Director
Appointed 12 Nov 2014
Resigned 29 Nov 2018

JOHNSON, Nicholas Edward

Resigned
Hewitt Street, ManchesterM15 4GB
Born January 1966
Director
Appointed 27 Jan 1999
Resigned 03 Aug 2011

KNOWLES, Beth Maria

Resigned
Hewitt Street, ManchesterM15 4GB
Born March 1988
Director
Appointed 12 Nov 2014
Resigned 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

211

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Legacy
7 June 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2011
CH01Change of Director Details
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Resolution
15 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
15 March 2011
CC04CC04
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
2 February 2010
AAAnnual Accounts
Memorandum Articles
17 December 2009
MEM/ARTSMEM/ARTS
Resolution
17 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Partial Exemption
26 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
287Change of Registered Office
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
23 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
2 February 2007
AAAnnual Accounts
Legacy
12 January 2007
288cChange of Particulars
Legacy
29 November 2006
363aAnnual Return
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288cChange of Particulars
Legacy
24 March 2006
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
17 February 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
395Particulars of Mortgage or Charge
Legacy
16 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2000
287Change of Registered Office
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1994
AAAnnual Accounts
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
10 October 1994
288288
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
7 February 1994
288288
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
20 November 1992
363aAnnual Return
Gazette Filings Brought Up To Date
24 September 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 September 1992
363b363b
Gazette Notice Compulsary
14 July 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
17 October 1990
288288
Legacy
17 October 1990
288288
Legacy
18 September 1990
288288
Legacy
18 September 1990
288288
Legacy
18 September 1990
288288
Resolution
7 December 1989
RESOLUTIONSResolutions
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
17 October 1988
288288
Legacy
18 August 1988
288288
Memorandum Articles
16 August 1988
MEM/ARTSMEM/ARTS
Resolution
4 August 1988
RESOLUTIONSResolutions
Legacy
21 April 1988
288288
Legacy
3 February 1988
288288
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
19 August 1987
288288
Legacy
31 July 1987
REREG(U)REREG(U)
Legacy
11 April 1987
288288
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 July 1986
288288
Legacy
20 May 1986
288288