Background WavePink WaveYellow Wave

HAZELL CARR (SG) SERVICES LIMITED (01867603)

HAZELL CARR (SG) SERVICES LIMITED (01867603) is an active UK company. incorporated on 29 November 1984. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAZELL CARR (SG) SERVICES LIMITED has been registered for 41 years. Current directors include BOWSHER, Andrew Charles, FENNING, Benjamin Thomas.

Company Number
01867603
Status
active
Type
ltd
Incorporated
29 November 1984
Age
41 years
Address
Phoenix House, Reading, RG1 1NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOWSHER, Andrew Charles, FENNING, Benjamin Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZELL CARR (SG) SERVICES LIMITED

HAZELL CARR (SG) SERVICES LIMITED is an active company incorporated on 29 November 1984 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAZELL CARR (SG) SERVICES LIMITED was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01867603

LTD Company

Age

41 Years

Incorporated 29 November 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 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

NORWICH UNION TRUSTEES LIMITED
From: 2 October 2000To: 29 August 2006
CGU TRUSTEES LIMITED
From: 1 October 1998To: 2 October 2000
GENERAL ACCIDENT TRUSTEES LIMITED
From: 1 January 1996To: 1 October 1998
PROVIDENT MUTUAL TRUSTEES LIMITED
From: 29 November 1984To: 1 January 1996
Contact
Address

Phoenix House 1 Station Hill Reading, RG1 1NB,

Previous Addresses

42-62 Greyfriars Road Reading RG1 1NN
From: 8 March 2013To: 28 August 2014
27 Kings Road Reading Berkshire RG1 3AR
From: 29 November 1984To: 8 March 2013
Timeline

91 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jul 13
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Apr 21
Director Left
Mar 22
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BOWSHER, Andrew Charles

Active
1 Station Hill, ReadingRG1 1NB
Born January 1967
Director
Appointed 03 Apr 2025

FENNING, Benjamin Thomas

Active
1 Station Hill, ReadingRG1 1NB
Born December 1977
Director
Appointed 01 Apr 2021

ATHERTON, Sharon Anne

Resigned
Loddon House, Ridgewood UckfieldTN22 5TN
Secretary
Appointed 02 Apr 2008
Resigned 21 Feb 2013

COOPER, Timothy Alan

Resigned
6 Hook Hill Park, WokingGU22 0PX
Secretary
Appointed 18 Dec 2007
Resigned 02 Apr 2008

STEADMAN, Valentine Germaine Cecile

Resigned
11 Titmore Green, HitchinSG4 7JT
Secretary
Appointed N/A
Resigned 30 Jun 1996

THOMAS, Stephen Jeremy

Resigned
Willow Cottage, TewkesburyGL20 6DW
Secretary
Appointed 25 Aug 2006
Resigned 18 Dec 2007

WHITE, Philip Martin

Resigned
19 Stafford Close, GraysRM16 6ND
Secretary
Appointed 01 Jul 1996
Resigned 30 Sept 1998

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
St Helen's, LondonEC3P 3DQ
Corporate secretary
Appointed 30 Sept 1998
Resigned 25 Aug 2006

AINSLIE, Michael Robert Arthur

Resigned
1 Station Hill, ReadingRG1 1NB
Born December 1961
Director
Appointed 01 Nov 2015
Resigned 27 Jun 2019

BAYFORD, David

Resigned
24 Sweyns Mead, StevenageSG2 0JZ
Born March 1963
Director
Appointed 01 Dec 1998
Resigned 25 Aug 2006

BERNSTEIN, Jonathan Samuel

Resigned
1 Station Hill, ReadingRG1 1NB
Born February 1968
Director
Appointed 27 Mar 2017
Resigned 28 Feb 2022

BIRMINGHAM, Robert James

Resigned
1 Station Hill, ReadingRG1 1NB
Born June 1950
Director
Appointed 25 Sept 2008
Resigned 27 Mar 2017

BRAMHALL, Benjamin Oliver

Resigned
1 Station Hill, ReadingRG1 1NB
Born May 1977
Director
Appointed 01 Jan 2017
Resigned 03 Apr 2025

BUSSELL, Brian Malcolm Hamilton

Resigned
Ivy Cottage, Main Street, YorkYO23 3PH
Born June 1960
Director
Appointed 24 Mar 2003
Resigned 25 Aug 2006

COOPER, Timothy Alan

Resigned
6 Hook Hill Park, WokingGU22 0PX
Born January 1963
Director
Appointed 25 Aug 2006
Resigned 02 Apr 2008

CUFF, Paul Gareth

Resigned
1 Station Hill, ReadingRG1 1NB
Born August 1976
Director
Appointed 27 Mar 2017
Resigned 03 Apr 2025

HOLTHAM, Andrew Paul

Resigned
17 Shirley Close, StevenageSG2 0JP
Born September 1961
Director
Appointed 01 Jan 1996
Resigned 01 Dec 1998

HUNT, Jeffrey Peter

Resigned
1 Station Hill, ReadingRG1 1NB
Born January 1971
Director
Appointed 01 Jul 2013
Resigned 27 Mar 2017

KAY, Stuart Irwin

Resigned
The Birches, DunningtonYO19 5PP
Born July 1951
Director
Appointed 19 Oct 2000
Resigned 24 Mar 2003

MARNOCH, Alasdair

Resigned
Sutherland House, CrawleyRH10 1UH
Born March 1963
Director
Appointed 02 Apr 2008
Resigned 31 May 2012

MARTIN, Anthony John

Resigned
1 The Close, HitchinSG4 9PJ
Born October 1953
Director
Appointed 01 Dec 1998
Resigned 25 Aug 2006

NEVILLE, John David

Resigned
56 Blakemere Road, Welwyn Garden CityAL8 7PN
Born January 1942
Director
Appointed N/A
Resigned 31 Dec 1995

NOBLE, Catherine Anne

Resigned
1 Station Hill, ReadingRG1 1NB
Born November 1959
Director
Appointed 01 Jun 2012
Resigned 21 Nov 2015

RICHARDSON, Brian

Resigned
34b Benington Road, StevenageSG2 7DY
Born June 1936
Director
Appointed N/A
Resigned 16 Jun 1997

ROBINSON, Timothy Michael

Resigned
Wells Farmhouse, Little MiltonOX44 7PP
Born August 1963
Director
Appointed 02 Apr 2008
Resigned 19 Apr 2010

SHAH, Snehal

Resigned
1 Station Hill, ReadingRG1 1NB
Born October 1975
Director
Appointed 15 Jul 2019
Resigned 03 Apr 2025

URMSTON, Michael Norris

Resigned
The Coach House, YorkYO10 4QE
Born March 1949
Director
Appointed 01 Jan 1996
Resigned 01 Dec 1998

VANCE, Gillian Margaret

Resigned
Deighton Grove House, YorkYO19 4SN
Born August 1954
Director
Appointed 01 Dec 1998
Resigned 24 Mar 2003

HAZELL CARR PENSIONS SERVICES LIMITED

Resigned
Scotia House, StirlingFK9 4TZ
Corporate director
Appointed 25 Aug 2006
Resigned 02 Apr 2008

Persons with significant control

1

Castle Business Park, StirlingFK9 4TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

556

Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 June 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
25 February 2019
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
22 February 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 June 2018
3.63.6
Liquidation Receiver Cease To Act Receiver
13 June 2018
RM02RM02
Liquidation Receiver Cease To Act Receiver
13 June 2018
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 June 2018
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 June 2018
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 June 2018
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 June 2018
3.63.6
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Move Registers To Sail Company
26 June 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Sail Address Company
26 June 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Legacy
13 November 2012
MG02MG02
Legacy
5 November 2012
MG02MG02
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Legacy
2 February 2012
MG02MG02
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Legacy
8 April 2011
MG02MG02
Legacy
8 April 2011
MG02MG02
Legacy
8 April 2011
MG02MG02
Legacy
8 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
29 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Legacy
21 July 2010
MG01MG01
Legacy
17 July 2010
MG01MG01
Legacy
5 July 2010
MG02MG02
Legacy
29 June 2010
MG04MG04
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Legacy
10 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Resolution
2 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
2 February 2010
CC04CC04
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Legacy
5 February 2009
405(1)405(1)
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
403aParticulars of Charge Subject to s859A
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
403aParticulars of Charge Subject to s859A
Legacy
19 September 2008
225Change of Accounting Reference Date
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
21 April 2008
AUDAUD
Legacy
18 April 2008
287Change of Registered Office
Legacy
15 April 2008
287Change of Registered Office
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
1 April 2008
403b403b
Legacy
31 March 2008
403b403b
Legacy
31 March 2008
403b403b
Legacy
31 March 2008
403b403b
Legacy
31 March 2008
403b403b
Legacy
31 March 2008
403b403b
Legacy
31 March 2008
403b403b
Legacy
31 March 2008
403b403b
Legacy
31 March 2008
403b403b
Legacy
31 March 2008
403b403b
Legacy
31 March 2008
403b403b
Legacy
31 March 2008
403b403b
Legacy
31 March 2008
403b403b
Legacy
31 March 2008
403b403b
Legacy
31 March 2008
403b403b
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
10 March 2008
353353
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2007
287Change of Registered Office
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
363aAnnual Return
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
353353
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
287Change of Registered Office
Auditors Resignation Company
13 September 2006
AUDAUD
Certificate Change Of Name Company
29 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
363aAnnual Return
Legacy
12 August 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
21 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
363aAnnual Return
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
11 June 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Legacy
8 January 2005
395Particulars of Mortgage or Charge
Legacy
8 January 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
12 March 2004
395Particulars of Mortgage or Charge
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
22 November 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
27 October 2003
395Particulars of Mortgage or Charge
Legacy
26 October 2003
363aAnnual Return
Legacy
26 October 2003
353353
Resolution
18 October 2003
RESOLUTIONSResolutions
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Legacy
15 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Resolution
18 July 2003
RESOLUTIONSResolutions
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Legacy
16 November 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2002
395Particulars of Mortgage or Charge
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2002
363aAnnual Return
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
288cChange of Particulars
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
7 March 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
24 January 2002
AUDAUD
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
24 December 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
363aAnnual Return
Legacy
1 September 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
19 March 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
23 October 2000
363aAnnual Return
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2000
288cChange of Particulars
Resolution
9 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
17 April 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 December 1999
AUDAUD
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1999
363aAnnual Return
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
1 August 1999
288cChange of Particulars
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
363aAnnual Return
Legacy
7 October 1998
287Change of Registered Office
Certificate Change Of Name Company
1 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
22 October 1997
363aAnnual Return
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
363aAnnual Return
Auditors Resignation Company
6 August 1996
AUDAUD
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Resolution
30 May 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Resolution
26 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Memorandum Articles
15 February 1996
MEM/ARTSMEM/ARTS
Legacy
15 January 1996
288288
Legacy
5 January 1996
287Change of Registered Office
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Resolution
16 December 1993
RESOLUTIONSResolutions
Legacy
16 December 1993
88(2)R88(2)R
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
7 April 1992
288288
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
24 March 1992
363b363b
Legacy
24 March 1992
363(287)363(287)
Legacy
30 January 1992
288288
Legacy
13 May 1991
288288
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Legacy
7 December 1990
288288
Legacy
5 July 1990
288288
Legacy
7 June 1990
288288
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
6 September 1989
288288
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
30 March 1989
288288
Legacy
22 June 1988
287Change of Registered Office
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
8 June 1988
288288
Legacy
29 June 1987
288288
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
288288
Legacy
18 October 1986
288288
Accounts With Accounts Type Full
27 May 1986
AAAnnual Accounts
Legacy
27 May 1986
363363
Miscellaneous
29 November 1984
MISCMISC