Background WavePink WaveYellow Wave

READING FOUNDATION(THE) (02025362)

READING FOUNDATION(THE) (02025362) is an active UK company. incorporated on 4 June 1986. with registered office in Reading. The company operates in the Education sector, engaged in general secondary education. READING FOUNDATION(THE) has been registered for 39 years. Current directors include CHILDS, Richard, EVANS, Christopher Joseph, Dr, FALLON, Emma Sarah and 11 others.

Company Number
02025362
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 June 1986
Age
39 years
Address
Reading School, Reading, RG1 5LW
Industry Sector
Education
Business Activity
General secondary education
Directors
CHILDS, Richard, EVANS, Christopher Joseph, Dr, FALLON, Emma Sarah, FAULKNER, Mark Nicholas John, FOLLEN, Terence Colin, HOLT, Edmund Suley, HUDSON, David Russell Deforest, HUGGINS, Rodney Philip, MISTRY, Jaykumar Vijay, MURTHY, Menaka Shankar, NNABUIFE, Dozie, PARSONS, Martin, Prof, PHADNIS, Ameet Keshao, TOMS, Claire
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READING FOUNDATION(THE)

READING FOUNDATION(THE) is an active company incorporated on 4 June 1986 with the registered office located in Reading. The company operates in the Education sector, specifically engaged in general secondary education. READING FOUNDATION(THE) was registered 39 years ago.(SIC: 85310)

Status

active

Active since 39 years ago

Company No

02025362

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

39 Years

Incorporated 4 June 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Reading School Erleigh Road Reading, RG1 5LW,

Previous Addresses

Reading School Erleigh Road Reading Berks RG1 5LW
From: 4 June 1986To: 19 July 2011
Timeline

56 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jun 86
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Aug 22
New Owner
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
53
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

MOLE, Caroline Jayne

Active
Erleigh Road, ReadingRG1 5LW
Secretary
Appointed 22 Aug 2022

CHILDS, Richard

Active
Erleigh Road, ReadingRG1 5LW
Born November 1959
Director
Appointed 14 Jul 2011

EVANS, Christopher Joseph, Dr

Active
Erleigh Road, ReadingRG1 5LW
Born May 1979
Director
Appointed 21 Nov 2024

FALLON, Emma Sarah

Active
Upper Woodcote Road, ReadingRG4 7JU
Born February 1980
Director
Appointed 23 Nov 2023

FAULKNER, Mark Nicholas John

Active
Poland Lane, HookRG29 1JL
Born July 1959
Director
Appointed 16 Mar 2017

FOLLEN, Terence Colin

Active
Diana Close, ReadingRG7 1HP
Born August 1953
Director
Appointed 10 Jul 2019

HOLT, Edmund Suley

Active
Ryeworth Road, Cheltenham
Born October 1954
Director
Appointed 23 Nov 2017

HUDSON, David Russell Deforest

Active
Northfield Road, HookRG27 0DR
Born May 1966
Director
Appointed 26 Nov 2020

HUGGINS, Rodney Philip

Active
The Quarries 10 West Drive, ReadingRG4 6GD
Born November 1935
Director
Appointed 01 Nov 2000

MISTRY, Jaykumar Vijay

Active
Erleigh Road, ReadingRG1 5LW
Born December 1981
Director
Appointed 24 Nov 2022

MURTHY, Menaka Shankar

Active
Erleigh Road, ReadingRG1 5LW
Born November 1980
Director
Appointed 24 Nov 2022

NNABUIFE, Dozie

Active
Ruby Close, WokinghamRG41 3TX
Born January 1974
Director
Appointed 23 Nov 2023

PARSONS, Martin, Prof

Active
Southend Road, ReadingRG7 6ES
Born November 1951
Director
Appointed 18 Nov 2014

PHADNIS, Ameet Keshao

Active
Conisboro Way, ReadingRG4 7HT
Born November 1964
Director
Appointed 21 Nov 2013

TOMS, Claire

Active
Chalkhouse Green Road, ReadingRG4 9AU
Born August 1965
Director
Appointed 16 Mar 2017

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Secretary
Appointed 21 Mar 2005
Resigned 16 Nov 2005

JUDD, Ian George

Resigned
Long Close, ReadingRG8 9RB
Secretary
Appointed 01 Jul 2007
Resigned 09 Feb 2022

LINNELL, Andrew John

Resigned
94 Eastern Avenue, ReadingRG1 5SF
Secretary
Appointed 15 Sept 1997
Resigned 21 Mar 2005

MASON, Peter Richard, Dr

Resigned
17 Craven Road, ReadingRG1 5LE
Secretary
Appointed N/A
Resigned 01 Sept 1997

SAVVA, Carol Dawn, Dr

Resigned
17 Northbourne Close, ReadingRG6 5YJ
Secretary
Appointed 16 Nov 2005
Resigned 18 Jun 2007

AMOLE, Jane Tracy

Resigned
Quantock Close, ReadingRG10 9QQ
Born February 1965
Director
Appointed 23 Nov 2017
Resigned 26 Nov 2020

ASHLEY, Jacqueline Pyper

Resigned
5 Porchfield Close, ReadingRG6 5YZ
Born December 1955
Director
Appointed 02 Nov 1999
Resigned 12 Nov 2002

BOWEN, Susan, Dr

Resigned
3 Musket Copse, Basingstoke
Born October 1958
Director
Appointed 20 Mar 2018
Resigned 01 Aug 2023

BUTLER, Gary Everton, Professor

Resigned
New Road, Henley-On-ThamesRG9 3LG
Born May 1957
Director
Appointed 19 Nov 2009
Resigned 22 Nov 2012

CANNING, Geoffrey Walter

Resigned
1 Yarnton Close, ReadingRG4 8UW
Born January 1925
Director
Appointed N/A
Resigned 01 Nov 2000

CHADWICK, Jeremy David

Resigned
Eastern Avenue, ReadingRG1 5RY
Born March 1968
Director
Appointed 16 Nov 2016
Resigned 28 Nov 2019

CHAPLIN, Mary Georgina

Resigned
34 Southern Hill, ReadingRG1 5ES
Born February 1943
Director
Appointed 12 Nov 2003
Resigned 21 Nov 2013

CLOUTING, Barry Trevor

Resigned
3 Deerhurst Close, ReadingRG31 7RX
Born July 1933
Director
Appointed N/A
Resigned 03 Nov 1998

COX, Ruth Miriam

Resigned
26 Roebuck Estate, BracknellRG42 4DG
Born July 1950
Director
Appointed 23 Oct 1996
Resigned 02 Nov 1999

CROFT, Charles Bransby

Resigned
26 Ridge Hall Close, ReadingRG4 7EP
Born September 1937
Director
Appointed N/A
Resigned 03 Jul 1991

CROSS, Eric Stanley

Resigned
Ilex Basingstoke Road, ReadingRG7 1AP
Born October 1942
Director
Appointed 08 Jul 1992
Resigned 04 Oct 1995

CULLURA, Helen Virginia

Resigned
Woodcote Road, ReadingRG4 7BB
Born September 1963
Director
Appointed 18 Jul 2010
Resigned 22 Nov 2018

CURTIS, Sandra Anne

Resigned
146 Westwood Road, ReadingRG31 6LL
Born September 1952
Director
Appointed 01 Nov 2000
Resigned 12 Nov 2003

DANIELS, Patricia Byrne, Secretary / Director

Resigned
9 Heathlands Court, WokinghamRG40 3AY
Born August 1945
Director
Appointed 16 Nov 2005
Resigned 21 Jun 2006

DAWES, Matthew

Resigned
Erleigh Road, Reading
Born September 1968
Director
Appointed 24 Mar 2011
Resigned 17 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Ms Caroline Jayne Mole

Active
Erleigh Road, ReadingRG1 5LW
Born May 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2022

Mr Ian George Judd

Ceased
Aldworth Road, ReadingRG8 9RB
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Aug 2022
Fundings
Financials
Latest Activities

Filing History

207

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Memorandum Articles
12 May 2020
MAMA
Accounts With Accounts Type Small
11 May 2020
AAAnnual Accounts
Resolution
7 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Resolution
12 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 January 2007
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
17 May 2006
AAAnnual Accounts
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
1 December 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 November 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 December 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 November 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
24 November 2000
AAAnnual Accounts
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 December 1999
AAAnnual Accounts
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Resolution
8 November 1999
RESOLUTIONSResolutions
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 December 1998
AAAnnual Accounts
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 1998
AAAnnual Accounts
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 December 1996
AAAnnual Accounts
Legacy
3 August 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
288288
Accounts With Made Up Date
15 November 1995
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Legacy
18 May 1995
225(1)225(1)
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 1994
AAAnnual Accounts
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Accounts With Made Up Date
30 July 1993
AAAnnual Accounts
Legacy
30 July 1993
363sAnnual Return (shuttle)
Legacy
30 July 1993
288288
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Accounts With Made Up Date
8 September 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
1 February 1992
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
363b363b
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Accounts With Made Up Date
13 December 1991
AAAnnual Accounts
Accounts With Made Up Date
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363363
Accounts With Made Up Date
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
14 November 1988
363363
Accounts With Made Up Date
14 November 1988
AAAnnual Accounts
Legacy
27 November 1987
225(1)225(1)
Accounts With Made Up Date
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 July 1986
288288
Certificate Incorporation
4 June 1986
CERTINCCertificate of Incorporation
Incorporation Company
4 June 1986
NEWINCIncorporation