Background WavePink WaveYellow Wave

KENT COUNTY AGRICULTURAL SOCIETY (02556508)

KENT COUNTY AGRICULTURAL SOCIETY (02556508) is an active UK company. incorporated on 8 November 1990. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. KENT COUNTY AGRICULTURAL SOCIETY has been registered for 35 years. Current directors include BOLAS, Nicholas Martin, BOOTH, Jonathan William, BOULDEN, Kristina and 5 others.

Company Number
02556508
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 November 1990
Age
35 years
Address
County Showground, Maidstone, ME14 3JF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOLAS, Nicholas Martin, BOOTH, Jonathan William, BOULDEN, Kristina, CORNWALLIS, Fiennes Alexander Wykeham Martin, The Honourables, CULLEN, Matthew Richard, GAINES, Sarah Kathleen, LAKELAND, Neil, LORAINE, Janis Ann
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT COUNTY AGRICULTURAL SOCIETY

KENT COUNTY AGRICULTURAL SOCIETY is an active company incorporated on 8 November 1990 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. KENT COUNTY AGRICULTURAL SOCIETY was registered 35 years ago.(SIC: 94990)

Status

active

Active since 35 years ago

Company No

02556508

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

Age

35 Years

Incorporated 8 November 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

County Showground Detling Maidstone, ME14 3JF,

Timeline

46 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Nov 09
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Mar 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Loan Secured
Oct 13
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BOLAS, Nicholas Martin

Active
Orchard Glade, AshfordTN27 9SS
Born February 1960
Director
Appointed 18 Feb 2022

BOOTH, Jonathan William

Active
County Showground, MaidstoneME14 3JF
Born March 1981
Director
Appointed 11 Jan 2023

BOULDEN, Kristina

Active
County Showground, MaidstoneME14 3JF
Born November 1978
Director
Appointed 14 Feb 2025

CORNWALLIS, Fiennes Alexander Wykeham Martin, The Honourables

Active
County Showground, MaidstoneME14 3JF
Born November 1987
Director
Appointed 11 Jan 2023

CULLEN, Matthew Richard

Active
County Showground, MaidstoneME14 3JF
Born August 1996
Director
Appointed 11 Jan 2023

GAINES, Sarah Kathleen

Active
Grigg Lane, AshfordTN27 9TL
Born May 1972
Director
Appointed 12 Feb 2021

LAKELAND, Neil

Active
Barncroft Close, MaidstoneME14 5TJ
Born November 1978
Director
Appointed 12 Feb 2021

LORAINE, Janis Ann

Active
County Showground, MaidstoneME14 3JF
Born March 1962
Director
Appointed 14 Feb 2020

FOREMAN, Michael Charles

Resigned
Street Court, MaidstoneME17 1DP
Secretary
Appointed 05 Mar 2005
Resigned 07 Nov 2005

GOFF, David Hugh

Resigned
1 Green Lane Cottages, MardenTN12 9RE
Secretary
Appointed 07 Nov 2005
Resigned 12 Mar 2010

MERRYFIELD DAY, Jonathan Paul

Resigned
Doubleday House, MaidstoneME14 3HB
Secretary
Appointed 01 Oct 2003
Resigned 05 Mar 2005

MERRYFIELD-DAY, Mary Frances

Resigned
The Willow House, TrottiscliffeME19 5EB
Secretary
Appointed N/A
Resigned 01 Oct 2003

ANTHONY, Mary

Resigned
Hazel Street, SittingbourneME9 7SA
Born January 1940
Director
Appointed 03 Aug 2009
Resigned 14 Feb 2020

ATTWOOD, Kevin Dennis

Resigned
County Showground, MaidstoneME14 3JF
Born July 1959
Director
Appointed 08 Mar 2010
Resigned 15 Feb 2019

BARNES, Richard Julian

Resigned
Gribble Bridge Lane, AshfordTN27 8DF
Born August 1960
Director
Appointed 02 Nov 2016
Resigned 14 Feb 2025

BARR, Andrew David

Resigned
County Showground, MaidstoneME14 3JF
Born December 1970
Director
Appointed 15 Feb 2019
Resigned 18 Feb 2022

BIRCH, Roger John

Resigned
Penshaw House, KingsnorthTN26 1NG
Born October 1944
Director
Appointed 05 Nov 1997
Resigned 27 Jan 2004

BISHOP, Malcolm

Resigned
Counter Farm, AshfordTN26 3SP
Born November 1935
Director
Appointed N/A
Resigned 26 Jan 1999

BREALY, Vincent St George

Resigned
Strode Farm Lower Herne Road, Herne BayCT6 7NH
Born June 1929
Director
Appointed 28 Jan 1992
Resigned 11 Aug 1998

BRICE, Edward St John

Resigned
South Lodge, SandwichCT13 9PJ
Born February 1936
Director
Appointed 29 Nov 2001
Resigned 17 Jan 2003

BRICE, Edward St John

Resigned
Hoo Lodge, RochesterME3 9HF
Born February 1936
Director
Appointed N/A
Resigned 28 Jan 1992

BRICE, Elizabeth Margaret

Resigned
Hoo Lodge, RochesterME3 9HF
Born February 1937
Director
Appointed N/A
Resigned 28 Jan 1992

BRYAN, Michael Eric

Resigned
37 Holmewood Ridge, Tunbridge WellsTN3 0ED
Born September 1941
Director
Appointed 25 Jan 1994
Resigned 23 Jan 1996

CATHCART, Timothy Daniel Lyle

Resigned
Detling Hill, MaidstoneME14 3JF
Born January 1978
Director
Appointed 01 Feb 2013
Resigned 15 Feb 2019

CHAMBERLAIN, Malcolm David

Resigned
Holwood Farm Cottage, BromleyBR2 6AB
Born March 1941
Director
Appointed 02 Feb 2007
Resigned 09 Jan 2009

CHAMBERLAIN, Malcolm David

Resigned
Holwood Farm Cottage, BromleyBR2 6AB
Born March 1941
Director
Appointed 22 Apr 1999
Resigned 27 Jan 2004

CHANTLER, Edward David

Resigned
Broadstone Farm Headcorn Road, MaidstoneME17 2AT
Born September 1937
Director
Appointed 20 Jan 2005
Resigned 02 Feb 2007

CHARLTON, Glyn Dudley

Resigned
Lower Road, MaidstoneME15 0EU
Born November 1946
Director
Appointed 06 Apr 2009
Resigned 03 Feb 2017

COULTRIP, Thomas John

Resigned
County Showground, MaidstoneME14 3JF
Born March 1940
Director
Appointed 11 Feb 2011
Resigned 12 Feb 2021

CRATHORNE, Ralph

Resigned
Crixhall House Buckland Lane, CanterburyCT3 1JY
Born August 1958
Director
Appointed 25 Jan 1994
Resigned 22 Nov 1994

CRAWLEY, Martyn Andrew

Resigned
21 Preston Parade, WhitstableCT5 4AD
Born January 1954
Director
Appointed 20 Jan 2005
Resigned 07 Feb 2009

CUNNINGHAM, James

Resigned
The Camden Arms, PemburyTN2 4PH
Born December 1950
Director
Appointed 09 Nov 2000
Resigned 27 Jan 2004

CURWEN, Anthony John

Resigned
Nursery Cottage, BirchingtonCT7 0BH
Born October 1961
Director
Appointed 02 Feb 2007
Resigned 01 Feb 2013

DAY, Alfred Edward Alan

Resigned
Pheasant Farm, MaidstoneME17 3DZ
Born May 1920
Director
Appointed N/A
Resigned 17 Jan 2003

DAY, Rosamund Phylis

Resigned
Great Tong Farm, HeadcomTN27 9PP
Born March 1951
Director
Appointed 06 Feb 2009
Resigned 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

230

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 April 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Accounts With Accounts Type Group
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Resolution
15 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Legacy
9 September 2010
MG01MG01
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
12 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Group
11 January 2008
AAAnnual Accounts
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 March 2007
AAAnnual Accounts
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 April 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 January 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 December 2002
AAAnnual Accounts
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
14 March 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
13 February 2001
AAAnnual Accounts
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 February 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 July 1998
AAAnnual Accounts
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Legacy
20 October 1995
288288
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Accounts With Accounts Type Full
19 December 1993
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Resolution
19 August 1991
RESOLUTIONSResolutions
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
6 March 1991
288288
Legacy
21 February 1991
224224
Incorporation Company
8 November 1990
NEWINCIncorporation