Background WavePink WaveYellow Wave

ST. CLARE'S, OXFORD. (01986868)

ST. CLARE'S, OXFORD. (01986868) is an active UK company. incorporated on 6 February 1986. with registered office in 139 Banbury Road. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. ST. CLARE'S, OXFORD. has been registered for 40 years. Current directors include ASHTON, Bartholomew David, BRIGHT, Paul Alade Olubunmi, CULPEPPER, Mary Louise Dagenhart and 9 others.

Company Number
01986868
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 1986
Age
40 years
Address
139 Banbury Road, OX2 7AL
Industry Sector
Education
Business Activity
General secondary education
Directors
ASHTON, Bartholomew David, BRIGHT, Paul Alade Olubunmi, CULPEPPER, Mary Louise Dagenhart, DARLINGTON, Moira Ellen, DICK, Charles Richard, GRIFFITH, Loren Kendall, NIXON, Lucia Frances, Dr, SIMMONS WOOD, Chiara, THOLSTRUP, Jens Jorgen, UPPAL, Saira, WOOD, Libby, WOODHILL, Anthony James, Dr
SIC Codes
85310, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. CLARE'S, OXFORD.

ST. CLARE'S, OXFORD. is an active company incorporated on 6 February 1986 with the registered office located in 139 Banbury Road. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. ST. CLARE'S, OXFORD. was registered 40 years ago.(SIC: 85310, 85410)

Status

active

Active since 40 years ago

Company No

01986868

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 6 February 1986

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 2 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

ST CLARE'S, OXFORD
From: 6 February 1986To: 13 February 2006
Contact
Address

139 Banbury Road Oxford , OX2 7AL,

Timeline

44 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Feb 86
Director Left
Jul 10
Director Joined
Jul 10
Director Left
May 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
May 13
Director Joined
Nov 13
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Mar 17
New Owner
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Dec 18
Director Joined
Oct 20
Director Joined
Oct 21
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Nov 22
New Owner
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MOORE, Justin

Active
139 Banbury RoadOX2 7AL
Secretary
Appointed 27 Jun 2019

ASHTON, Bartholomew David

Active
139 Banbury RoadOX2 7AL
Born May 1969
Director
Appointed 16 Mar 2017

BRIGHT, Paul Alade Olubunmi

Active
139 Banbury RoadOX2 7AL
Born March 1958
Director
Appointed 13 Oct 2021

CULPEPPER, Mary Louise Dagenhart

Active
139 Banbury RoadOX2 7AL
Born August 1967
Director
Appointed 14 Dec 2016

DARLINGTON, Moira Ellen

Active
139 Banbury RoadOX2 7AL
Born November 1952
Director
Appointed 13 Jun 2013

DICK, Charles Richard

Active
South Lawn, OxfordOX13 5JX
Born May 1950
Director
Appointed 22 Mar 2001

GRIFFITH, Loren Kendall

Active
139 Banbury RoadOX2 7AL
Born October 1975
Director
Appointed 14 Mar 2023

NIXON, Lucia Frances, Dr

Active
139 Banbury RoadOX2 7AL
Born November 1949
Director
Appointed 30 Oct 2020

SIMMONS WOOD, Chiara

Active
139 Banbury RoadOX2 7AL
Born June 2001
Director
Appointed 01 Jul 2024

THOLSTRUP, Jens Jorgen

Active
21 Northmoor Road, OxfordOX2 6UW
Born May 1955
Director
Appointed 22 Mar 2006

UPPAL, Saira

Active
139 Banbury RoadOX2 7AL
Born February 1983
Director
Appointed 13 Jun 2024

WOOD, Libby

Active
139 Banbury RoadOX2 7AL
Born November 1986
Director
Appointed 25 Apr 2022

WOODHILL, Anthony James, Dr

Active
139 Banbury RoadOX2 7AL
Born August 1962
Director
Appointed 31 Aug 2023

BIRD, Nigel James

Resigned
71 Cowley Road, OxfordOX4 1HR
Secretary
Appointed 06 May 1997
Resigned 05 Jun 2003

MASON, Paul Lindsay

Resigned
Manor Barn, CheltenhamGL54 3QZ
Secretary
Appointed 05 Jun 2003
Resigned 30 Apr 2009

PALADINA, Nicholas

Resigned
14 Hurst Rise Road, OxfordOX2 9HQ
Secretary
Appointed 30 Apr 2009
Resigned 27 Jun 2019

ROBERTS, Boyd Maxwell

Resigned
1 King Street, OxfordOX2 6DF
Secretary
Appointed N/A
Resigned 06 May 1997

ALDEN, William John

Resigned
Brook House, WendleburyOX25 2PW
Born April 1955
Director
Appointed 05 Jun 2003
Resigned 07 Dec 2006

ASHCROFT, Ian Alexander

Resigned
139 Banbury RoadOX2 7AL
Born January 1968
Director
Appointed 14 Dec 2017
Resigned 06 Dec 2023

BAKER, Peter Richard

Resigned
Poplars Ladder Hill, OxfordOX33 1HY
Born January 1950
Director
Appointed 25 Nov 1997
Resigned 12 Sept 2000

BENTHALL, Richard Pringle

Resigned
Home Farm House, OxfordOX3 9UH
Born November 1933
Director
Appointed N/A
Resigned 10 Jun 1993

BLUMENFELD, Jesmond Phillip

Resigned
17 Apsley Road, OxfordOX2 7QX
Born December 1943
Director
Appointed 25 Nov 1999
Resigned 10 Jun 2010

BOGDANOR, Judith Evelyn

Resigned
1 Blenheim Drive, OxfordOX2 8DH
Born July 1949
Director
Appointed N/A
Resigned 16 Jun 2004

BOWLES, Nigel, Dr

Resigned
Mayfield 5 Ticknell Piece Road, Chipping NortonOX7 3TN
Born June 1955
Director
Appointed 05 Jun 1997
Resigned 09 May 1999

BULLOUGH, Roderic Iain

Resigned
Queens Gate Lodge, LondonSW7 5NL
Born June 1935
Director
Appointed N/A
Resigned 05 Jun 2008

CHRISTIE, David

Resigned
26 Yarnells Hill, OxfordOX2 9BD
Born February 1942
Director
Appointed 05 Mar 2007
Resigned 09 Dec 2010

CHURCH, John Edwin

Resigned
15 Townside, AylesburyHP17 8BQ
Born March 1953
Director
Appointed 14 Jun 2007
Resigned 16 Jun 2022

COTTON, Robert Charles

Resigned
Cherry Orchard, Henley On ThamesRG9 4NR
Born December 1925
Director
Appointed N/A
Resigned 07 Jun 2001

COWELL, Anne Malcolm

Resigned
29 Thorncliffe Road, OxfordOX2 7BA
Born February 1948
Director
Appointed 10 Jun 1993
Resigned 09 Jun 2004

DILNOT, Andrew William, Sir

Resigned
7 Polstead Road, OxfordOX2 6TW
Born June 1960
Director
Appointed 22 Mar 2001
Resigned 17 Oct 2002

DOUGHTY, Susan Vansittart

Resigned
60 Clonmel Road, LondonSW6 5BJ
Born August 1929
Director
Appointed N/A
Resigned 25 Nov 1999

DRURY, Frances Clare

Resigned
The Deanery Christ Church, OxfordOX1 1DP
Born October 1950
Director
Appointed 05 Jun 1997
Resigned 14 Mar 2002

GARTON, John, Reverend Canon

Resigned
Ripon College, OxfordOX44 9EX
Born October 1941
Director
Appointed N/A
Resigned 26 Nov 1996

HU, Yao Su, Dr

Resigned
17 Blandy Road, Henley On ThamesRG9 1QB
Born August 1946
Director
Appointed 05 Jun 2003
Resigned 27 Jan 2023

JORDAN, Kenneth, Doctor

Resigned
1331 Lynridge Court, Riverside
Born May 1946
Director
Appointed 21 Nov 2002
Resigned 07 Dec 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Duncan John Martin Reith

Active
139 Banbury RoadOX2 7AL
Born October 1967

Nature of Control

Significant influence or control
Notified 01 Sept 2022

Mr Andrew Robert Rattue

Ceased
139 Banbury RoadOX2 7AL
Born December 1960

Nature of Control

Significant influence or control
Notified 02 Jan 2017
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

215

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Accounts With Accounts Type Group
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Accounts With Accounts Type Group
6 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Miscellaneous
23 April 2012
MISCMISC
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 March 2009
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
363aAnnual Return
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
30 June 2006
288cChange of Particulars
Legacy
30 June 2006
288cChange of Particulars
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Resolution
14 February 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288cChange of Particulars
Legacy
22 July 2005
288cChange of Particulars
Legacy
22 July 2005
288cChange of Particulars
Legacy
22 July 2005
288cChange of Particulars
Legacy
22 July 2005
288cChange of Particulars
Legacy
22 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 1999
AAAnnual Accounts
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Accounts With Accounts Type Full
20 February 1994
AAAnnual Accounts
Legacy
23 July 1993
288288
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1993
AAAnnual Accounts
Legacy
4 August 1992
363b363b
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
6 January 1992
288288
Legacy
6 November 1991
288288
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
363b363b
Legacy
3 December 1990
395Particulars of Mortgage or Charge
Legacy
3 December 1990
395Particulars of Mortgage or Charge
Legacy
3 December 1990
395Particulars of Mortgage or Charge
Legacy
16 October 1990
288288
Legacy
16 July 1990
363363
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
28 June 1989
288288
Legacy
6 June 1989
288288
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Legacy
6 January 1989
288288
Legacy
6 January 1989
288288
Legacy
19 December 1988
288288
Legacy
19 December 1988
288288
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
18 February 1988
288288
Legacy
21 January 1988
288288
Legacy
14 August 1987
288288
Legacy
14 August 1987
288288
Legacy
14 August 1987
288288
Legacy
14 August 1987
288288
Legacy
14 August 1987
288288
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Legacy
30 June 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 June 1986
224224
Legacy
4 June 1986
224224
Incorporation Company
6 February 1986
NEWINCIncorporation