BRITISH MOTOR INDUSTRY HERITAGE TRUST

Register to unlock more data on OkredoRegister

BRITISH MOTOR INDUSTRY HERITAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01690117

Incorporation date

07/01/1983

Size

Group

Contacts

Registered address

Registered address

British Motor Museum Banbury Road, Gaydon, Warwickshire CV35 0BJCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1983)
dot icon20/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon09/09/2025
Appointment of Mr Peter John Armstrong as a director on 2025-09-01
dot icon11/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/04/2025
Director's details changed for Ms Louise Sinclair on 2025-04-04
dot icon26/03/2025
Termination of appointment of Jeffrey Colin Coope as a director on 2025-03-21
dot icon26/11/2024
Termination of appointment of Sarah Frances Sevier as a director on 2024-11-20
dot icon19/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/07/2024
Appointment of Ms Louise Sinclair as a director on 2024-07-17
dot icon15/05/2024
Cessation of Kevin John Timms as a person with significant control on 2022-02-18
dot icon15/05/2024
Cessation of Ford Motor Company Limited as a person with significant control on 2022-02-18
dot icon15/05/2024
Cessation of Jaguar Land Rover Holdings Limited as a person with significant control on 2022-02-18
dot icon15/05/2024
Cessation of Jlr Nominee Company Limited as a person with significant control on 2022-02-18
dot icon15/05/2024
Notification of a person with significant control statement
dot icon30/04/2024
Termination of appointment of Kevin John Timms as a director on 2024-04-24
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon07/02/2024
Cessation of Ford Motor Company Limited as a person with significant control on 2022-02-04
dot icon07/02/2024
Notification of Kevin Timms as a person with significant control on 2022-02-18
dot icon07/02/2024
Notification of Ford Motor Company Limited as a person with significant control on 2022-02-18
dot icon29/11/2023
Director's details changed for Mr Kevin John Timms on 2023-01-17
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon24/10/2023
Termination of appointment of Keith John Benjamin as a director on 2023-10-19
dot icon18/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/05/2023
Appointment of Mr Wayne Michael Robert Bruce as a director on 2023-04-26
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon24/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/08/2022
Termination of appointment of Anna Jane Husband as a director on 2022-07-26
dot icon19/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon28/01/2022
Appointment of Mrs Satnam Kaur Rana-Grindley as a director on 2022-01-26
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon03/02/2021
Termination of appointment of Stephen Norman as a director on 2021-01-31
dot icon26/01/2021
Appointment of Ms Anna Jane Husband as a director on 2021-01-20
dot icon19/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/05/2020
Appointment of Mr Adrian James Peter Managhan as a director on 2020-04-22
dot icon05/05/2020
Termination of appointment of Julie Susan Tew as a director on 2020-04-22
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon04/02/2020
Appointment of Mr Stephen Norman as a director on 2020-01-22
dot icon03/02/2020
Appointment of Mr Jason Warren Levy as a director on 2020-01-22
dot icon19/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/05/2019
Appointment of Mr Keith John Benjamin as a director on 2019-04-10
dot icon07/05/2019
Termination of appointment of Naomi Jane Bishop as a director on 2019-04-10
dot icon07/05/2019
Termination of appointment of Fiona Pargeter as a director on 2019-04-10
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon02/04/2019
Termination of appointment of Susan Lesley Pearson as a secretary on 2019-03-31
dot icon02/04/2019
Appointment of Miss Helen Suzanne Cairns as a secretary on 2019-03-31
dot icon07/12/2018
Appointment of Mr Paul Singleton as a director on 2018-07-11
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon12/07/2018
Appointment of Mr Richard Charles Osborne Shore as a director on 2018-07-11
dot icon02/07/2018
Termination of appointment of John Stirling Edwards as a director on 2018-06-30
dot icon17/04/2018
Appointment of Ms Sarah Frances Sevier as a director on 2018-04-11
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon25/07/2017
Termination of appointment of Robert Alan Dover as a director on 2017-07-12
dot icon12/07/2017
Appointment of Mr Joel Nicholas Kordan as a director on 2017-07-05
dot icon18/10/2016
Termination of appointment of William Craig Allan as a director on 2016-10-12
dot icon17/10/2016
Termination of appointment of Nicolas Frank Barter as a director on 2016-09-13
dot icon17/10/2016
Termination of appointment of Charles Gilbert Vacy-Ash as a director on 2016-09-09
dot icon17/10/2016
Termination of appointment of Michael Ernest Beasley as a director on 2016-10-12
dot icon08/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/09/2016
Registered office address changed from British Motor Industry Heritage Trust British Motor Museum Banbury Road Gaydon England CV35 0BJ England to British Motor Museum Banbury Road Gaydon Warwickshire England CV35 0BJ on 2016-09-20
dot icon25/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon22/07/2016
Appointment of Mr Stephen John Cropley as a director on 2016-07-20
dot icon22/07/2016
Termination of appointment of David Pender Richards as a director on 2016-07-20
dot icon03/03/2016
Registered office address changed from Heritage Motor Centre Banbury Road Gaydon Warwickshire CV35 0BJ to British Motor Industry Heritage Trust British Motor Museum Banbury Road Gaydon England CV35 0BJ on 2016-03-03
dot icon02/11/2015
Termination of appointment of Christopher Jeens as a director on 2015-08-10
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/07/2015
Termination of appointment of Philip Colin Popham as a director on 2015-04-15
dot icon13/07/2015
Annual return made up to 2015-07-12 no member list
dot icon05/05/2015
Termination of appointment of David Miles Smith as a director on 2015-04-15
dot icon23/12/2014
Director's details changed for Kevin Timms on 2014-12-22
dot icon23/12/2014
Director's details changed for Christopher Jeens on 2014-12-22
dot icon22/12/2014
Director's details changed for Mr David Miles Smith on 2014-12-22
dot icon22/12/2014
Secretary's details changed for Susan Lesley Pearson on 2014-12-22
dot icon22/12/2014
Director's details changed for Julie Susan Tew on 2014-12-22
dot icon22/12/2014
Director's details changed for Charles Gilbert Vacy-Ash on 2014-12-22
dot icon22/12/2014
Director's details changed for David Pender Richards on 2014-12-22
dot icon22/12/2014
Director's details changed for Fiona Pargeter on 2014-12-22
dot icon22/12/2014
Director's details changed for Dr Nicolas Frank Barter on 2014-12-22
dot icon22/12/2014
Director's details changed for Mr John Stirling Edwards on 2014-12-22
dot icon22/12/2014
Director's details changed for Jeffrey Colin Coope on 2014-12-22
dot icon22/12/2014
Director's details changed for Dr William Craig Allan on 2014-12-22
dot icon22/12/2014
Director's details changed for Naomi Jane Bishop on 2014-12-22
dot icon17/12/2014
Director's details changed for Mr John Stirling Edwards on 2014-12-17
dot icon17/12/2014
Director's details changed for Mr Robert Alan Dover on 2014-12-17
dot icon17/12/2014
Director's details changed for Fiona Pargeter on 2014-12-17
dot icon17/12/2014
Director's details changed for Mr Michael Ernest Beasley on 2014-12-17
dot icon17/12/2014
Secretary's details changed for Susan Lesley Pearson on 2014-12-17
dot icon26/11/2014
Appointment of Jeffrey Colin Coope as a director on 2012-06-26
dot icon03/09/2014
Annual return made up to 2014-07-12 no member list
dot icon09/05/2014
Termination of appointment of Kingsley Riding-Felce as a director
dot icon08/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/04/2014
Appointment of Mr John Stirling Edwards as a director
dot icon14/03/2014
Registration of charge 016901170002
dot icon13/12/2013
Termination of appointment of Matthew Taylor as a director
dot icon16/07/2013
Annual return made up to 2013-07-12 no member list
dot icon29/04/2013
Appointment of Fiona Pargeter as a director
dot icon26/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/09/2012
Director's details changed for Mr Philip Colin Popham on 2012-09-24
dot icon19/09/2012
Termination of appointment of Frank Klaas as a director
dot icon14/09/2012
Appointment of Frank Henning Christian Klaas as a director
dot icon16/07/2012
Annual return made up to 2012-07-12 no member list
dot icon31/05/2012
Director's details changed for Mr Robert Alan Dover on 2012-05-30
dot icon04/05/2012
Termination of appointment of Derek Barnes as a director
dot icon12/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/07/2011
Annual return made up to 2011-07-12 no member list
dot icon19/07/2011
Director's details changed for Mr David Miles Smith on 2011-07-18
dot icon17/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/09/2010
Director's details changed for Mr David Miles Smith on 2010-07-22
dot icon14/09/2010
Director's details changed for Matthew Gordon Robert Taylor on 2010-07-22
dot icon03/09/2010
Director's details changed for Michael Ernest Beasley on 2010-09-02
dot icon31/08/2010
Annual return made up to 2010-07-12 no member list
dot icon23/08/2010
Director's details changed for Robert Alan Dover on 2010-07-13
dot icon09/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/10/2009
Director's details changed for Matthew Gordon Robert Taylor on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Susan Lesley Pearson on 2009-10-01
dot icon15/10/2009
Director's details changed for Charles Gilbert Vacy Ash on 2009-10-01
dot icon15/10/2009
Director's details changed for David Pender Richards on 2009-10-01
dot icon15/10/2009
Director's details changed for Philip Colin Popham on 2009-10-01
dot icon15/10/2009
Director's details changed for David Miles Smith on 2009-10-01
dot icon15/10/2009
Director's details changed for Kingsley James Riding Felce on 2009-10-01
dot icon15/10/2009
Director's details changed for Derek Gordon Barnes on 2009-10-01
dot icon15/10/2009
Director's details changed
dot icon15/10/2009
Director's details changed
dot icon15/10/2009
Director's details changed for Michael Ernest Beasley on 2009-10-01
dot icon15/10/2009
Director's details changed for Naomi Jane Bishop on 2009-10-01
dot icon14/10/2009
Director's details changed for Kevin Timms on 2009-10-01
dot icon14/10/2009
Director's details changed for Christopher Jeens on 2009-10-01
dot icon14/10/2009
Director's details changed
dot icon31/07/2009
Annual return made up to 12/07/09
dot icon11/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon27/12/2008
Auditor's resignation
dot icon18/12/2008
Director appointed derek gordon barnes
dot icon17/12/2008
Director appointed david pender richards
dot icon17/12/2008
Director appointed julie susan tew
dot icon25/11/2008
Resolutions
dot icon20/08/2008
Annual return made up to 12/07/08
dot icon16/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/07/2008
Director's change of particulars / david smith / 02/06/2008
dot icon08/10/2007
Director's particulars changed
dot icon19/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/07/2007
Annual return made up to 12/07/07
dot icon08/06/2007
Director's particulars changed
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director resigned
dot icon18/12/2006
Director's particulars changed
dot icon12/10/2006
Particulars of mortgage/charge
dot icon25/09/2006
Resolutions
dot icon11/09/2006
Director's particulars changed
dot icon24/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/07/2006
New director appointed
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Annual return made up to 12/07/06
dot icon17/07/2006
Director's particulars changed
dot icon17/07/2006
Director's particulars changed
dot icon17/07/2006
Director's particulars changed
dot icon17/07/2006
Director's particulars changed
dot icon06/12/2005
Resolutions
dot icon25/11/2005
Director's particulars changed
dot icon05/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/10/2005
Director resigned
dot icon03/10/2005
Director resigned
dot icon19/07/2005
Annual return made up to 12/07/05
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon12/04/2005
Director's particulars changed
dot icon14/12/2004
Director's particulars changed
dot icon16/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/07/2004
Annual return made up to 12/07/04
dot icon14/07/2004
Director's particulars changed
dot icon15/06/2004
Location of register of members
dot icon01/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/07/2003
Annual return made up to 12/07/03
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon10/04/2003
Auditor's resignation
dot icon01/03/2003
Location of register of members
dot icon29/11/2002
Resolutions
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon10/10/2002
Director resigned
dot icon20/08/2002
Annual return made up to 12/07/02
dot icon13/02/2002
Director's particulars changed
dot icon22/01/2002
Director resigned
dot icon03/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon20/07/2001
Annual return made up to 12/07/01
dot icon21/06/2001
Auditor's resignation
dot icon14/02/2001
New director appointed
dot icon01/12/2000
Full accounts made up to 1999-12-31
dot icon09/10/2000
New secretary appointed
dot icon09/10/2000
Secretary resigned
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Annual return made up to 12/07/00
dot icon26/05/2000
New secretary appointed
dot icon24/05/2000
Secretary resigned
dot icon22/05/2000
New director appointed
dot icon10/04/2000
Resolutions
dot icon05/04/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon30/12/1999
New director appointed
dot icon30/12/1999
New director appointed
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Director resigned
dot icon11/08/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
Annual return made up to 12/07/99
dot icon13/05/1999
Director resigned
dot icon15/04/1999
Director resigned
dot icon15/04/1999
Director resigned
dot icon18/03/1999
Resolutions
dot icon12/08/1998
Secretary's particulars changed
dot icon28/07/1998
Annual return made up to 12/07/98
dot icon24/07/1998
New director appointed
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon14/05/1998
Director's particulars changed
dot icon29/09/1997
Resolutions
dot icon15/08/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
Annual return made up to 12/07/97
dot icon05/06/1997
Director resigned
dot icon12/05/1997
Secretary's particulars changed
dot icon02/04/1997
Director's particulars changed
dot icon02/04/1997
Director's particulars changed
dot icon29/09/1996
New director appointed
dot icon29/09/1996
New director appointed
dot icon02/08/1996
Annual return made up to 12/07/96
dot icon02/08/1996
Location of register of members address changed
dot icon02/08/1996
Location of debenture register address changed
dot icon18/07/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Secretary's particulars changed
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon13/04/1996
Director's particulars changed
dot icon03/04/1996
New director appointed
dot icon18/07/1995
Annual return made up to 12/07/95
dot icon11/07/1995
Accounts for a small company made up to 1994-12-31
dot icon15/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
New director appointed
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon22/07/1994
Annual return made up to 12/07/94
dot icon18/05/1994
Director's particulars changed
dot icon22/03/1994
Secretary resigned;new secretary appointed
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon09/09/1993
Director resigned
dot icon19/08/1993
Director resigned;new director appointed
dot icon27/07/1993
Annual return made up to 12/07/93
dot icon12/01/1993
Registered office changed on 12/01/93 from: castle road studley warwickshire B80 7AJ
dot icon05/08/1992
Annual return made up to 23/07/92
dot icon28/07/1992
New director appointed
dot icon28/07/1992
New director appointed
dot icon03/06/1992
Full accounts made up to 1991-12-31
dot icon29/04/1992
Director resigned
dot icon29/08/1991
New director appointed
dot icon14/08/1991
New director appointed
dot icon14/08/1991
Annual return made up to 23/07/91
dot icon08/07/1991
Full accounts made up to 1990-12-31
dot icon25/04/1991
Director resigned
dot icon28/03/1991
Director resigned
dot icon28/03/1991
Director resigned;new director appointed
dot icon26/10/1990
Resolutions
dot icon13/09/1990
Full accounts made up to 1989-12-31
dot icon02/08/1990
Annual return made up to 23/07/90
dot icon19/04/1990
Director resigned
dot icon02/04/1990
Resolutions
dot icon29/03/1990
Director resigned
dot icon14/12/1989
New director appointed
dot icon14/11/1989
Director resigned
dot icon11/09/1989
Annual return made up to 08/08/89
dot icon11/09/1989
Director resigned
dot icon06/09/1989
Director's particulars changed
dot icon30/08/1989
Full accounts made up to 1988-12-31
dot icon01/08/1989
Director's particulars changed;director resigned
dot icon27/07/1989
New director appointed
dot icon12/05/1989
Director resigned
dot icon11/05/1989
Director resigned
dot icon11/05/1989
Director resigned
dot icon05/04/1989
Director resigned
dot icon15/12/1988
Auditor's resignation
dot icon04/08/1988
Full accounts made up to 1987-12-31
dot icon04/08/1988
Annual return made up to 19/07/88
dot icon16/06/1988
Secretary resigned;new secretary appointed
dot icon02/02/1988
Director resigned
dot icon08/12/1987
Director resigned
dot icon14/08/1987
Full accounts made up to 1986-12-31
dot icon14/08/1987
Annual return made up to 23/06/87
dot icon17/07/1987
Resolutions
dot icon25/03/1987
New director appointed
dot icon09/01/1987
Director resigned
dot icon26/07/1986
Full accounts made up to 1985-12-31
dot icon26/07/1986
Annual return made up to 09/07/86
dot icon21/05/1986
New director appointed
dot icon14/05/1986
Secretary resigned;new secretary appointed
dot icon07/01/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Husband, Anna Jane
Director
20/01/2021 - 26/07/2022
-
Beasley, Michael Ernest
Director
12/07/2000 - 12/10/2016
11
Dover, Robert Alan
Director
12/07/2000 - 12/07/2017
29
Richards, David Pender
Director
12/12/2008 - 20/07/2016
53
Timms, Kevin John
Director
18/06/2003 - 24/04/2024
18

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH MOTOR INDUSTRY HERITAGE TRUST

BRITISH MOTOR INDUSTRY HERITAGE TRUST is an(a) Active company incorporated on 07/01/1983 with the registered office located at British Motor Museum Banbury Road, Gaydon, Warwickshire CV35 0BJ. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH MOTOR INDUSTRY HERITAGE TRUST?

toggle

BRITISH MOTOR INDUSTRY HERITAGE TRUST is currently Active. It was registered on 07/01/1983 .

Where is BRITISH MOTOR INDUSTRY HERITAGE TRUST located?

toggle

BRITISH MOTOR INDUSTRY HERITAGE TRUST is registered at British Motor Museum Banbury Road, Gaydon, Warwickshire CV35 0BJ.

What does BRITISH MOTOR INDUSTRY HERITAGE TRUST do?

toggle

BRITISH MOTOR INDUSTRY HERITAGE TRUST operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for BRITISH MOTOR INDUSTRY HERITAGE TRUST?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-13 with no updates.