Background WavePink WaveYellow Wave

ORDINARY LIFE PROJECT ASSOCIATION(THE) (02067438)

ORDINARY LIFE PROJECT ASSOCIATION(THE) (02067438) is an active UK company. incorporated on 24 October 1986. with registered office in Warminster. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ORDINARY LIFE PROJECT ASSOCIATION(THE) has been registered for 39 years. Current directors include EDWARDS, Raymond Eason, GILL, Claire Listina, SNELUS, Linda Ann.

Company Number
02067438
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 1986
Age
39 years
Address
Beckford Lodge, Warminster, BA12 9LR
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
EDWARDS, Raymond Eason, GILL, Claire Listina, SNELUS, Linda Ann
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORDINARY LIFE PROJECT ASSOCIATION(THE)

ORDINARY LIFE PROJECT ASSOCIATION(THE) is an active company incorporated on 24 October 1986 with the registered office located in Warminster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. ORDINARY LIFE PROJECT ASSOCIATION(THE) was registered 39 years ago.(SIC: 88100)

Status

active

Active since 39 years ago

Company No

02067438

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 24 October 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Beckford Lodge Gipsy Lane Warminster, BA12 9LR,

Previous Addresses

Beckford House Gipsy Lane Warminster Wiltshire BA12 9LR
From: 24 October 1986To: 10 May 2010
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Director Left
May 11
Director Joined
Dec 11
Director Joined
Jun 12
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
May 17
Director Left
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Joined
May 19
Director Joined
May 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jan 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Jan 25
Owner Exit
Nov 25
0
Funding
9
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EDWARDS, Raymond Eason

Active
Gipsy Lane, WarminsterBA12 9LR
Born November 1943
Director
Appointed 13 Jun 2012

GILL, Claire Listina

Active
Marston Bigot, FromeBA11 5BR
Born October 1958
Director
Appointed 15 Apr 1993

SNELUS, Linda Ann

Active
Gipsy Lane, WarminsterBA12 9LR
Born October 1960
Director
Appointed 18 Apr 2019

DE RUSETT, Jean Kaye

Resigned
8 Bread Street, WarminsterBA12 8DE
Secretary
Appointed N/A
Resigned 15 Jan 1993

EDWARDS, Raymond

Resigned
14 Darlington Place, BathBA2 6BX
Secretary
Appointed 24 Apr 1997
Resigned 18 Apr 2019

GANT, Stephen Charles

Resigned
Gipsy Lane, WarminsterBA12 9LR
Secretary
Appointed 18 Apr 2019
Resigned 06 Aug 2025

MACER, Christopher Andrew

Resigned
35 Church Acre, Bradford On AvonBA15 1RL
Secretary
Appointed 10 May 1993
Resigned 24 Apr 1997

ROSS, Douglas Fraser

Resigned
Trowle Manor, TrowbridgeBA14 9BR
Secretary
Appointed 15 Jan 1993
Resigned 10 May 1993

ANTELL, Valerie Alfreda

Resigned
Sapucaia, FromeBA11 5BB
Born September 1931
Director
Appointed 20 Jan 1994
Resigned 18 May 2017

BODEN, Jane Elizabeth

Resigned
77 Budbury Tynings, Bradford On AvonBA15 1QE
Born May 1951
Director
Appointed N/A
Resigned 01 Jun 1992

BOYLE, Patrick

Resigned
57 Lambrok Road, TrowbridgeBA14 9HJ
Born March 1950
Director
Appointed N/A
Resigned 10 Sept 1992

BRILL, Adam Jonathon

Resigned
53 High Street, WestburyBA13 4AN
Born September 1980
Director
Appointed 21 Sept 2011
Resigned 06 Aug 2020

BROOK, Alan Lindsay

Resigned
2 Bury Lane, BrattonBA13 4RD
Born September 1946
Director
Appointed 20 Oct 1994
Resigned 27 Sept 2000

BURDEN, Veronica Dorothy Anne

Resigned
The Tynings, WarminsterBA12 7BQ
Born May 1943
Director
Appointed N/A
Resigned 17 Apr 1997

CLARKE, Roy, Mr.

Resigned
Springfield House Ashton Common, TrowbridgeBA14 6DE
Born December 1948
Director
Appointed 14 May 1992
Resigned 28 Oct 1996

COSGROVE, Patrick Vernon Finn, Dr

Resigned
129 Church Road, BathBA2 5JJ
Born August 1944
Director
Appointed N/A
Resigned 10 Apr 1992

DENBY-GARDNER, John

Resigned
147 Bradley Road, TrowbridgeBA14 0QZ
Born October 1936
Director
Appointed 16 Nov 1995
Resigned 15 Jul 1999

DEWEY, Rupert Grahame

Resigned
Church Farm House, BathBA2 8QS
Born March 1953
Director
Appointed 29 Apr 1999
Resigned 06 Nov 2001

DICKENS, Denise Julia

Resigned
9 Alastair Court, TrowbridgeBA14 0QR
Born September 1961
Director
Appointed 28 Jan 1994
Resigned 13 Jan 1995

EAST, Christopher

Resigned
2 Patney Weir, DevizesSN10 3QU
Born March 1952
Director
Appointed N/A
Resigned 23 Nov 1992

GERRARD, Lynley

Resigned
Gipsy Lane, WarminsterBA12 9LR
Born January 1952
Director
Appointed 05 Feb 2020
Resigned 13 Dec 2023

HARWOOD, Anthony Victor

Resigned
The Old Bakery, TrowbridgeBA14 6TU
Born August 1925
Director
Appointed N/A
Resigned 08 Oct 1992

HAYTER, Reginald

Resigned
9 Middle Rank, Bradford On AvonBA15 1NL
Born April 1929
Director
Appointed N/A
Resigned 05 Oct 2000

HOWARD, Jennifer Mary Elizabeth

Resigned
16 Woolley Drive, Bradford On AvonBA15 1AU
Born December 1953
Director
Appointed N/A
Resigned 12 May 1994

HURST, Jennifer Ellen

Resigned
89 Trowbridge Road, Bradford On AvonBA15 1EG
Born January 1948
Director
Appointed 12 Mar 1992
Resigned 19 Aug 1993

KEERS, Patricia

Resigned
116 Wilcot Road, PewseySN9 5NL
Born September 1944
Director
Appointed N/A
Resigned 13 May 1993

KELLY, Jeffrey Francis

Resigned
157 Whitbourne Avenue, SwindonSN3 2LH
Born April 1944
Director
Appointed 17 Feb 1994
Resigned 14 Dec 1995

KUPAI, Sharon Rachel

Resigned
2 Marlborough Street, BristolBS5 6RH
Born April 1964
Director
Appointed N/A
Resigned 19 Aug 1993

LOCKLEY, Martin William Bransfield

Resigned
12 Darlington Place, BathBA2 6BX
Born July 1945
Director
Appointed 25 Mar 2004
Resigned 12 Jan 2018

MACER, Christopher Andrew

Resigned
35 Church Acre, Bradford On AvonBA15 1RL
Born October 1958
Director
Appointed 10 May 1993
Resigned 07 May 1998

MARCHBANK, William John

Resigned
5 Late Broads, Bradford On AvonBA15 2NW
Born February 1949
Director
Appointed N/A
Resigned 08 Oct 1992

MILLER, Kenneth Muirhead

Resigned
The Old Stables, Bradford On AvonBA15 2HA
Born January 1942
Director
Appointed 08 Jan 1998
Resigned 08 Dec 2010

MOUNTFORD, Michael

Resigned
7 Fore Street, TrowbridgeBA14 8HD
Born April 1947
Director
Appointed N/A
Resigned 16 Jul 1992

OLIVER, Neil

Resigned
8 Vicarage Street, FromeBA11 1PX
Born August 1953
Director
Appointed 29 Apr 1999
Resigned 06 Apr 2005

ROBERTS, Keith

Resigned
The Headmasters House, Devizes
Born October 1939
Director
Appointed N/A
Resigned 07 Dec 1992

Persons with significant control

7

3 Active
4 Ceased

Mrs Linda Ann Snelus

Active
Cleveland Walk, BathBA2 6JU
Born October 1960

Nature of Control

Significant influence or control as trust
Notified 13 Dec 2023

Mrs Claire Listina Gill

Active
Marston Bigot, FromeBA11 5BR
Born October 1958

Nature of Control

Significant influence or control as trust
Notified 13 Dec 2023

Mr Raymond Eason Edwards

Active
Darlington Place, BathBA2 6BX
Born November 1943

Nature of Control

Significant influence or control as trust
Notified 13 Dec 2023

Mr Stephen Charles Gant

Ceased
Gipsy Lane, WarminsterBA12 9LR
Born October 1962

Nature of Control

Significant influence or control
Notified 12 Jan 2018
Ceased 06 Aug 2025

Mr Raymond Eason Edwards

Ceased
Gipsy Lane, WarminsterBA12 9LR
Born November 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jan 2018
Ceased 19 Jun 2023

Mrs Claire Listina Gill

Ceased
Gipsy Lane, WarminsterBA12 9LR
Born October 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jan 2018
Ceased 19 Jun 2023

Mr Adam Jonathon Brill

Ceased
Gipsy Lane, WarminsterBA12 9LR
Born September 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jan 2018
Ceased 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 October 2025
RESOLUTIONSResolutions
Memorandum Articles
30 October 2025
MAMA
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
19 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
403aParticulars of Charge Subject to s859A
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Resolution
6 August 1998
RESOLUTIONSResolutions
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
287Change of Registered Office
Legacy
13 November 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
287Change of Registered Office
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
2 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
15 December 1995
288288
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Memorandum Articles
18 May 1995
MEM/ARTSMEM/ARTS
Resolution
18 May 1995
RESOLUTIONSResolutions
Legacy
3 May 1995
363sAnnual Return (shuttle)
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
3 October 1994
288288
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Memorandum Articles
24 May 1994
MEM/ARTSMEM/ARTS
Resolution
24 May 1994
RESOLUTIONSResolutions
Legacy
24 May 1994
287Change of Registered Office
Legacy
24 May 1994
288288
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
28 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
25 May 1993
287Change of Registered Office
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
19 February 1993
288288
Memorandum Articles
22 December 1992
MEM/ARTSMEM/ARTS
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Resolution
22 December 1992
RESOLUTIONSResolutions
Legacy
19 December 1992
403aParticulars of Charge Subject to s859A
Legacy
19 December 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
1 October 1992
225(1)225(1)
Legacy
1 October 1992
288288
Legacy
20 August 1992
288288
Legacy
12 June 1992
288288
Legacy
22 May 1992
288288
Legacy
14 April 1992
288288
Legacy
13 March 1992
288288
Legacy
23 January 1992
363b363b
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 October 1991
288288
Legacy
13 August 1991
288288
Legacy
12 June 1991
288288
Legacy
27 March 1991
288288
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Memorandum Articles
5 March 1991
MEM/ARTSMEM/ARTS
Resolution
5 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
13 January 1991
363363
Legacy
9 January 1991
288288
Legacy
11 December 1990
288288
Legacy
12 October 1990
288288
Legacy
12 October 1990
288288
Legacy
12 October 1990
288288
Memorandum Articles
23 April 1990
MEM/ARTSMEM/ARTS
Resolution
23 April 1990
RESOLUTIONSResolutions
Legacy
21 December 1989
363363
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
288288
Legacy
7 December 1989
288288
Legacy
22 November 1989
288288
Legacy
22 November 1989
288288
Legacy
15 November 1989
288288
Legacy
15 November 1989
287Change of Registered Office
Legacy
2 November 1989
288288
Legacy
4 October 1989
395Particulars of Mortgage or Charge
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
17 May 1989
288288
Legacy
10 May 1989
363363
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
27 April 1989
395Particulars of Mortgage or Charge
Legacy
22 March 1989
288288
Legacy
22 March 1989
288288
Legacy
22 March 1989
288288
Legacy
22 March 1989
288288
Legacy
22 March 1989
288288
Legacy
22 March 1989
288288
Legacy
22 March 1989
288288
Legacy
22 March 1989
288288
Legacy
22 March 1989
288288
Legacy
6 March 1989
288288
Legacy
29 December 1988
288288
Legacy
19 December 1988
287Change of Registered Office
Legacy
5 November 1988
395Particulars of Mortgage or Charge
Legacy
22 March 1988
395Particulars of Mortgage or Charge
Legacy
17 February 1988
395Particulars of Mortgage or Charge
Legacy
11 November 1987
395Particulars of Mortgage or Charge
Legacy
13 March 1987
395Particulars of Mortgage or Charge
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
395Particulars of Mortgage or Charge
Certificate Incorporation
24 October 1986
CERTINCCertificate of Incorporation