SF PENSION MANAGERS & TRUSTEES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

06/01/256 January 2025 Appointment of Mr Scott Raymond Mcneill as a director on 2025-01-01

View Document

27/09/2427 September 2024 Termination of appointment of John Gerald Mcguigan as a director on 2024-09-25

View Document

27/09/2427 September 2024 Termination of appointment of Susan Lesley Beckett as a director on 2024-09-25

View Document

27/09/2427 September 2024 Termination of appointment of Anja Maria Balfour as a director on 2024-09-25

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

26/04/2426 April 2024 Termination of appointment of David Charles Huntley as a director on 2024-04-24

View Document

21/02/2421 February 2024 Appointment of Mr John Gerald Mcguigan as a director on 2024-02-21

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

06/01/236 January 2023 Appointment of Mr Alan James Rankine as a director on 2023-01-01

View Document

10/11/2210 November 2022 Termination of appointment of Martin John Pringle as a director on 2022-10-31

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Appointment of Ms Anja Maria Balfour as a director on 2022-04-27

View Document

13/05/2213 May 2022 Termination of appointment of Kerr Luscombe as a director on 2022-04-27

View Document

13/05/2213 May 2022 Appointment of Mr Stephen James Mcgee as a director on 2022-04-27

View Document

13/05/2213 May 2022 Appointment of Ms Susan Lesley Beckett as a director on 2022-04-27

View Document

22/07/2122 July 2021 Director's details changed for Mr Kerr Luscombe on 2021-07-21

View Document

30/06/2130 June 2021 Full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

16/06/2016 June 2020 SECRETARY APPOINTED MR MARTIN JOHN PRINGLE

View Document

28/11/1928 November 2019 COMPANY NAME CHANGED CANADA LIFE PENSION MANAGERS & TRUSTEES LIMITED CERTIFICATE ISSUED ON 28/11/19

View Document

22/11/1922 November 2019 NOTIFICATION OF PSC STATEMENT ON 01/11/2019

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIESTLEY

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BATEMAN

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM CANADA LIFE PLACE POTTERS BAR HERTFORDSHIRE EN6 5BA

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR DAVID HUNTLEY

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR JIM GALBRAITH

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR KERR LUSCOMBE

View Document

18/11/1918 November 2019 CESSATION OF THE CANADA LIFE GROUP (U.K.) LIMITED AS A PSC

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MRS KATHRYN LOUISE BATEMAN

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR HAROLD SNOW

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR HAROLD SNOW

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALLAN BROWN / 01/02/2016

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR RICHARD PAUL PRIESTLEY

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN GILMOUR

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED DOUGLAS ALLAN BROWN

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR DILIP CHAKRABORTY

View Document

14/07/1014 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GILMOUR / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD CHARLES SNOW / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DILIP CHARAN CHAKRABORTY / 01/10/2009

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM RICHARDS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY KAREEN CRANSTON

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/06/0516 June 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/06/0516 June 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/06/0516 June 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/06/0516 June 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/06/0516 June 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/06/0516 June 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/06/0516 June 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/06/0516 June 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/06/0516 June 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/06/0516 June 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/06/0516 June 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/06/057 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RECEIVER CEASING TO ACT

View Document

11/08/0411 August 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 AUDITOR'S RESIGNATION

View Document

07/07/047 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/05/0424 May 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/05/0424 May 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/05/0424 May 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/05/0424 May 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/05/0424 May 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/05/0424 May 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/05/0424 May 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/05/0424 May 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/05/0424 May 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/05/0424 May 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/09/0310 September 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/09/0310 September 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/09/0310 September 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/09/0310 September 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/09/0310 September 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/09/0310 September 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/09/0310 September 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/09/0310 September 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/09/0310 September 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/08/0311 August 2003 RECEIVER CEASING TO ACT

View Document

29/07/0329 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 SECRETARY RESIGNED

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR HERTS, EN6 1AJ

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9819 February 1998 ALTER MEM AND ARTS 02/02/98

View Document

10/02/9810 February 1998 APPOINTMENT OF RECEIVER/MANAGER

View Document

29/01/9829 January 1998 COMPANY NAME CHANGED ALBANY PENSION MANAGERS & TRUSTE ES LIMITED CERTIFICATE ISSUED ON 30/01/98

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 AUDITOR'S RESIGNATION

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 AUDITOR'S RESIGNATION

View Document

14/11/9714 November 1997 AUDITOR'S RESIGNATION

View Document

12/07/9712 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/06/9614 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92 FROM: STATION HOUSE DARKES LANE POTTERS BAR HERTS EN6 1AJ

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 AUDITOR'S RESIGNATION

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/88

View Document

19/11/8819 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/08/8716 August 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/08/8716 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/04/8716 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/09/8618 September 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document


More Company Information