Background WavePink WaveYellow Wave

MARTIN HOUSE (02016332)

MARTIN HOUSE (02016332) is an active UK company. incorporated on 1 May 1986. with registered office in Wetherby. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. MARTIN HOUSE has been registered for 39 years. Current directors include BROOKSBANK, Melanie, DILLON, Paula Marie, HALSTEAD, Timothy James and 10 others.

Company Number
02016332
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 1986
Age
39 years
Address
Martin House Grove Road, Wetherby, LS23 6TX
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BROOKSBANK, Melanie, DILLON, Paula Marie, HALSTEAD, Timothy James, KHAN, Yasmin Zohra Ayesha, Dr, LEWIS, Richard Anthony, LINLEY, Will, MANT, Nicholas, MILLINGTON, Michael Joseph Paul, PLEWS, Alan Stephen, PRICE, Jayne Elizabeth, Professor, PURI, Shiela Clare, Dr, SINGER, Gordon, STRAUGHAN, Tim
SIC Codes
86101, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN HOUSE

MARTIN HOUSE is an active company incorporated on 1 May 1986 with the registered office located in Wetherby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. MARTIN HOUSE was registered 39 years ago.(SIC: 86101, 86900)

Status

active

Active since 39 years ago

Company No

02016332

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 1 May 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Martin House Grove Road Boston Spa Wetherby, LS23 6TX,

Previous Addresses

Martin House, Grove Road, Clifford, Wetherby, W.Yorks. LS23 6TX
From: 1 May 1986To: 18 March 2014
Timeline

50 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Mar 11
Director Left
Aug 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Nov 15
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Apr 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Apr 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Oct 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

HOLDSWORTH, Clair

Active
Grove Road, WetherbyLS23 6TX
Secretary
Appointed 03 Jul 2020

BROOKSBANK, Melanie

Active
Grove Road, WetherbyLS23 6TX
Born April 1983
Director
Appointed 24 Jul 2025

DILLON, Paula Marie

Active
Grove Road, WetherbyLS23 6TX
Born September 1959
Director
Appointed 24 Jul 2025

HALSTEAD, Timothy James

Active
Grove Road, WetherbyLS23 6TX
Born July 1958
Director
Appointed 28 Jan 2013

KHAN, Yasmin Zohra Ayesha, Dr

Active
Grove Road, WetherbyLS23 6TX
Born March 1970
Director
Appointed 10 Oct 2024

LEWIS, Richard Anthony

Active
Grove Road, WetherbyLS23 6TX
Born April 1955
Director
Appointed 10 Oct 2024

LINLEY, Will

Active
Grove Road, WetherbyLS23 6TX
Born December 1964
Director
Appointed 24 Jul 2025

MANT, Nicholas

Active
Grove Road, WetherbyLS23 6TX
Born March 1985
Director
Appointed 24 Jul 2025

MILLINGTON, Michael Joseph Paul

Active
Grove Road, WetherbyLS23 6TX
Born May 1966
Director
Appointed 28 Jan 2013

PLEWS, Alan Stephen

Active
Grove Road, WetherbyLS23 6TX
Born July 1959
Director
Appointed 26 Jul 2011

PRICE, Jayne Elizabeth, Professor

Active
Grove Road, WetherbyLS23 6TX
Born December 1968
Director
Appointed 13 Oct 2022

PURI, Shiela Clare, Dr

Active
Grove Road, WetherbyLS23 6TX
Born February 1963
Director
Appointed 13 Oct 2022

SINGER, Gordon

Active
Grove Road, WetherbyLS23 6TX
Born April 1963
Director
Appointed 11 Jan 2018

STRAUGHAN, Tim

Active
Grove Road, WetherbyLS23 6TX
Born May 1965
Director
Appointed 06 Apr 2017

MONAGHAN, Angela Marie Noelle

Resigned
Grove Road, WetherbyLS23 6TX
Secretary
Appointed 25 Oct 2013
Resigned 08 May 2017

SOMERSCALE, Aase

Resigned
2 St Johns Close, YorkYO42 2XD
Secretary
Appointed 01 Jan 1996
Resigned 24 Oct 2013

WARHURST, Martin David

Resigned
Grove Road, WetherbyLS23 6TX
Secretary
Appointed 21 Jul 2017
Resigned 03 Jul 2020

WARHURST, Martin David

Resigned
Grove Road, WetherbyLS23 6TX
Secretary
Appointed 08 May 2017
Resigned 03 Jul 2020

WOOD, Robin Wilfrid Jerrard

Resigned
7 Goodwood, IlkleyLS29 0BY
Secretary
Appointed N/A
Resigned 01 Jan 1996

ARTHURTON, Malcolm, Dr

Resigned
Kirklands Cottage Kirklands Lane, ShipleyBD17 6EE
Born April 1918
Director
Appointed N/A
Resigned 11 May 1994

BAILEY, Clifford Charles, Professor

Resigned
Gable End Cottage, PudseyLS28 5QY
Born December 1943
Director
Appointed N/A
Resigned 23 Jul 2013

CHALLENOR-CHADWICK, Clair

Resigned
Grove Road, WetherbyLS23 6TX
Born September 1973
Director
Appointed 01 Jan 2015
Resigned 19 Apr 2018

CHAPMAN, Derek

Resigned
Florence Road, HarrogateHG2 0LD
Born August 1930
Director
Appointed N/A
Resigned 10 Jun 2014

CHILDS, Anne-Marie, Dr

Resigned
Grove Road, WetherbyLS23 6TX
Born August 1965
Director
Appointed 17 Jan 2019
Resigned 16 Feb 2023

CRAVEN, Sylvia

Resigned
15 North Parade, LeedsLS16 5AY
Born April 1949
Director
Appointed N/A
Resigned 09 Nov 1995

DAWSON, Michael John

Resigned
Mill House, YorkYO41 4BN
Born January 1943
Director
Appointed 08 Nov 2000
Resigned 01 Jun 2004

DEAN, Judith Gllen, Sister

Resigned
St Hildas Priory, WhitbyYO21 3QN
Born September 1949
Director
Appointed 20 May 1998
Resigned 23 May 2000

DONALDSON, Zoe Sandra

Resigned
Grove Road, WetherbyLS23 6TX
Born April 1976
Director
Appointed 28 Jan 2013
Resigned 25 Jul 2024

DONNACHIE, Ian Louis

Resigned
2 Rossett Green Lodge, HarrogateHG2 9LL
Born June 1947
Director
Appointed 25 Sept 1994
Resigned 20 Aug 1997

DONNACHIE, Ian

Resigned
30 Victoria Street, LeedsLS7 4PB
Born June 1947
Director
Appointed N/A
Resigned 13 May 1992

FEARNSIDE, Marjorie Louise

Resigned
20 Riverside Gardens, YorkYO51 9GB
Born February 1948
Director
Appointed 10 Jun 2003
Resigned 28 Sept 2010

HARE, Timothy James Pitt

Resigned
The Old Hall North Deighton Wetherby, LeedsLS22 4EN
Born June 1948
Director
Appointed 28 Nov 2006
Resigned 01 Dec 2009

HEGGARTY, Hugh J, Dr

Resigned
8 Hobgate, YorkYO2 4HF
Born February 1938
Director
Appointed 25 Nov 1992
Resigned 19 May 1999

HICKS, Fiona Margaret

Resigned
Britannia House Albion Street, WetherbyLS23 6HY
Born September 1962
Director
Appointed 28 Jul 2009
Resigned 23 Oct 2015

JOHNSON, David Bryan

Resigned
Woodthorpe, WetherbyLS23 7AN
Born February 1957
Director
Appointed 26 Nov 2008
Resigned 28 Oct 2013
Fundings
Financials
Latest Activities

Filing History

220

Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 July 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
12 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Statement Of Companys Objects
3 August 2016
CC04CC04
Resolution
3 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Auditors Resignation Company
12 February 2016
AUDAUD
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 October 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Auditors Resignation Company
5 May 2011
AUDAUD
Auditors Resignation Company
7 April 2011
AUDAUD
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Resolution
22 December 2009
RESOLUTIONSResolutions
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
30 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
15 August 2005
288cChange of Particulars
Legacy
15 August 2005
288cChange of Particulars
Legacy
15 August 2005
288cChange of Particulars
Legacy
15 August 2005
287Change of Registered Office
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
26 July 2004
288bResignation of Director or Secretary
Resolution
16 January 2004
RESOLUTIONSResolutions
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Miscellaneous
19 June 2002
MISCMISC
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
28 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
29 March 1996
288288
Legacy
15 January 1996
288288
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
4 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Resolution
15 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
22 April 1993
AUDAUD
Legacy
10 March 1993
288288
Legacy
13 October 1992
288288
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Legacy
9 December 1991
288288
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
4 October 1991
288288
Legacy
4 October 1991
363b363b
Legacy
18 September 1990
363363
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
5 April 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
30 November 1989
288288
Legacy
30 November 1989
288288
Legacy
18 August 1989
288288
Legacy
18 August 1989
288288
Legacy
18 August 1989
288288
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
5 January 1988
288288
Legacy
5 January 1988
288288
Legacy
7 December 1987
363363
Legacy
18 November 1987
288288
Legacy
3 November 1987
287Change of Registered Office
Legacy
11 August 1987
288288
Legacy
11 March 1987
288288
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
224224
Miscellaneous
1 May 1986
MISCMISC