Horsham
West Sussex
RH12 1DQ
Director Name | Mr John Guy De La Haye Arnoux |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 April 2002) |
Role | Insurance Broker |
Correspondence Address | Brook Cottage Langford Bristol Avon BS40 5HJ |
Director Name | Mr John Edouard Duncan Rankine |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 1992) |
Role | Taxation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Red Hill Farm Highleadon Newent Gloucestershire GL18 1HJ Wales |
Director Name | Mr Michael Anthony Mason |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(31 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 August 2007) |
Role | Financial Adviser |
Correspondence Address | 5 Wadham Drive Frenchay Bristol Avon BS16 1PF |
Secretary Name | Mr John Guy De La Haye Arnoux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(31 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | Brook Cottage Langford Bristol Avon BS40 5HJ |
Director Name | Sir Keith Elliot Hedley Morris |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Farquhar Road London SE19 1LT |
Secretary Name | Mrs Susan Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Station Road Nailsea Bristol BS48 4PD |
Director Name | Mr Robert John Holgate |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm Camelsdale Road Haslemere Surrey GU27 3SG |
Director Name | Mrs Susan Cole |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 April 2007) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Station Road Nailsea Bristol BS48 4PD |
Director Name | Mr James Harvey Briggs |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Tennyson Close Horsham West Sussex RH12 5PN |
Director Name | Mr Jonathan Peter Hawes Fry |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(47 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Hambledon Road, Hambledon Godalming Surrey GU8 4DR |
Director Name | Darren John Lansdown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 April 2011) |
Role | Stockbroker |
Correspondence Address | 6 Hamilton Close Horley Surrey RH6 7HW |
Director Name | Mrs Katharine Therese Prichard |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(48 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2007) |
Role | Compliance |
Country of Residence | England |
Correspondence Address | 90 Feversham Avenue Queens Park Bournemouth BH8 9NJ |
Director Name | Mrs Katharine Therese Prichard |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(48 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2007) |
Role | Compliance |
Country of Residence | England |
Correspondence Address | 90 Feversham Avenue Queens Park Bournemouth BH8 9NJ |
Director Name | Mr Ian Keith Murrell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(48 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 February 2008) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 29 The Haydens Tonbridge Kent TN9 1NS |
Director Name | Ernest Igbinosun |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(48 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 February 2008) |
Role | Compliance |
Correspondence Address | 3 Battery Road London SE28 0JL |
Director Name | Mrs Katherine Fiona Souter |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(48 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 18 March 2008) |
Role | Stockbroking |
Country of Residence | England |
Correspondence Address | 11 Underhill Park Road Reigate Surrey RH2 9LU |
Director Name | Mr Peter Robert Shakeshaft |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-10 Barttelot Road Horsham West Sussex RH12 1DQ |
Director Name | Mr Peter Robert Shakeshaft |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-10 Barttelot Road Horsham West Sussex RH12 1DQ |
Website | www.willsandco.com |
---|
Registered Address | 4th Floor 25 Shaftesbury Avenue London W1D 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2.1m at 1 | Ghw Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,002,793 |
Net Worth | £1,142,751 |
Cash | £1,029,065 |
Current Liabilities | £1,338,443 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2015 | Final Gazette dissolved following liquidation (1 page) |
20 November 2014 | Notice of final account prior to dissolution (2 pages) |
20 November 2014 | Insolvency:re final report to 10/11/2014 (12 pages) |
20 November 2014 | Return of final meeting of creditors (2 pages) |
20 November 2014 | Insolvency:re final report to 10/11/2014 (12 pages) |
20 November 2014 | Notice of final account prior to dissolution (2 pages) |
4 September 2014 | Insolvency:progress report 30/06/2014 (12 pages) |
4 September 2014 | Insolvency:progress report 30/06/2014 (12 pages) |
13 October 2011 | Registered office address changed from 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 13 October 2011 (1 page) |
27 July 2011 | Order of court to wind up (2 pages) |
27 July 2011 | Order of court to wind up (2 pages) |
10 May 2011 | Termination of appointment of Peter Shakeshaft as a director (2 pages) |
10 May 2011 | Termination of appointment of Darren Lansdown as a director (2 pages) |
10 May 2011 | Termination of appointment of Darren Lansdown as a director (2 pages) |
10 May 2011 | Termination of appointment of Peter Shakeshaft as a director (2 pages) |
3 May 2011 | Notice of completion of voluntary arrangement (20 pages) |
3 May 2011 | Notice of completion of voluntary arrangement (20 pages) |
27 September 2010 | Notice to Registrar of companies voluntary arrangement taking effect (16 pages) |
27 September 2010 | Notice to Registrar of companies voluntary arrangement taking effect (16 pages) |
23 August 2010 | Appointment of Peter Robert Shakeshaft as a director (3 pages) |
23 August 2010 | Appointment of Peter Robert Shakeshaft as a director (3 pages) |
23 August 2010 | Termination of appointment of Katharine Prichard as a director (2 pages) |
23 August 2010 | Termination of appointment of Katharine Prichard as a director (2 pages) |
7 July 2010 | Compulsory strike-off action has been suspended (1 page) |
7 July 2010 | Compulsory strike-off action has been suspended (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Termination of appointment of James Briggs as a director (2 pages) |
22 January 2010 | Termination of appointment of James Briggs as a director (2 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 October 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
25 September 2009 | Particulars of contract relating to shares (2 pages) |
25 September 2009 | Ad 16/09/09\gbp si 18000@1=18000\gbp ic 2181000/2199000\ (2 pages) |
25 September 2009 | Particulars of contract relating to shares (2 pages) |
25 September 2009 | Ad 16/09/09\gbp si 18000@1=18000\gbp ic 2181000/2199000\ (2 pages) |
25 September 2009 | Particulars of contract relating to shares (2 pages) |
25 September 2009 | Ad 07/09/09\gbp si 31000@1=31000\gbp ic 2150000/2181000\ (2 pages) |
25 September 2009 | Particulars of contract relating to shares (2 pages) |
25 September 2009 | Ad 07/09/09\gbp si 31000@1=31000\gbp ic 2150000/2181000\ (2 pages) |
22 September 2009 | Ad 20/08/09\gbp si 50000@1=50000\gbp ic 2100000/2150000\ (2 pages) |
22 September 2009 | Particulars of contract relating to shares (2 pages) |
22 September 2009 | Particulars of contract relating to shares (2 pages) |
22 September 2009 | Ad 20/08/09\gbp si 50000@1=50000\gbp ic 2100000/2150000\ (2 pages) |
19 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
19 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 April 2008 | Return made up to 24/01/08; full list of members (5 pages) |
9 April 2008 | Return made up to 24/01/08; full list of members (5 pages) |
4 April 2008 | Director appointed katharine therese prichard (2 pages) |
4 April 2008 | Director appointed katharine therese prichard (2 pages) |
20 March 2008 | Appointment terminated director katherine souter (1 page) |
20 March 2008 | Appointment terminated director katherine souter (1 page) |
8 March 2008 | Appointment terminated director ian murrell (1 page) |
8 March 2008 | Appointment terminated director ernest igbinosun (1 page) |
8 March 2008 | Appointment terminated director ian murrell (1 page) |
8 March 2008 | Appointment terminated director ernest igbinosun (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
6 September 2007 | Return made up to 24/01/07; full list of members (3 pages) |
6 September 2007 | Return made up to 24/01/07; full list of members (3 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (3 pages) |
20 June 2007 | New director appointed (3 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 June 2006 | Ad 28/04/06--------- £ si 570000@1=570000 £ ic 1530000/2100000 (2 pages) |
5 June 2006 | Ad 28/04/06--------- £ si 570000@1=570000 £ ic 1530000/2100000 (2 pages) |
20 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
20 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
10 January 2006 | Auditor's resignation (2 pages) |
10 January 2006 | Auditor's resignation (2 pages) |
27 July 2005 | Ad 01/03/04-31/03/04 £ si 70000@1=70000 (1 page) |
27 July 2005 | Return made up to 24/01/05; full list of members (3 pages) |
27 July 2005 | Return made up to 24/01/05; full list of members (3 pages) |
27 July 2005 | Ad 01/03/04-31/03/04 £ si 70000@1=70000 (1 page) |
4 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 May 2004 | Return made up to 24/01/04; full list of members (8 pages) |
12 May 2004 | Return made up to 24/01/04; full list of members (8 pages) |
5 April 2004 | New director appointed (1 page) |
5 April 2004 | New director appointed (1 page) |
23 March 2004 | Ad 29/01/04--------- £ si 141500@1=141500 £ ic 1238500/1380000 (2 pages) |
23 March 2004 | Ad 27/02/04--------- £ si 80000@1=80000 £ ic 1158500/1238500 (2 pages) |
23 March 2004 | Ad 29/01/04--------- £ si 141500@1=141500 £ ic 1238500/1380000 (2 pages) |
23 March 2004 | Ad 27/02/04--------- £ si 80000@1=80000 £ ic 1158500/1238500 (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
17 January 2004 | Ad 28/11/03-02/12/03 £ si 480000@1=480000 £ ic 678500/1158500 (2 pages) |
17 January 2004 | Ad 28/11/03-02/12/03 £ si 480000@1=480000 £ ic 678500/1158500 (2 pages) |
8 December 2003 | Ad 31/10/03--------- £ si 60000@1=60000 £ ic 618500/678500 (2 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: st lawrence house 29/31 broad street bristol BS1 2HF (1 page) |
8 December 2003 | Ad 31/10/03--------- £ si 60000@1=60000 £ ic 618500/678500 (2 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: st lawrence house 29/31 broad street bristol BS1 2HF (1 page) |
3 December 2003 | Company name changed grahame H.wills & company limite d\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed grahame H.wills & company limite d\certificate issued on 03/12/03 (2 pages) |
28 October 2003 | Ad 01/07/03-30/09/03 £ si 120000@1=120000 £ ic 498500/618500 (2 pages) |
28 October 2003 | Ad 01/07/03-30/09/03 £ si 120000@1=120000 £ ic 498500/618500 (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
6 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 April 2003 | Return made up to 24/01/03; full list of members
|
25 April 2003 | Return made up to 24/01/03; full list of members
|
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
10 March 2003 | Ad 28/02/03--------- £ si 55000@1=55000 £ ic 443500/498500 (2 pages) |
10 March 2003 | Ad 28/02/03--------- £ si 55000@1=55000 £ ic 443500/498500 (2 pages) |
6 February 2003 | Ad 01/01/03-31/01/03 £ si 55000@1=55000 £ ic 388500/443500 (2 pages) |
6 February 2003 | Ad 01/01/03-31/01/03 £ si 55000@1=55000 £ ic 388500/443500 (2 pages) |
6 December 2002 | Ad 01/10/02--------- £ si 90000@1=90000 £ ic 298500/388500 (2 pages) |
6 December 2002 | Ad 01/10/02--------- £ si 90000@1=90000 £ ic 298500/388500 (2 pages) |
17 October 2002 | Ad 15/06/02-30/09/02 £ si 104500@1=104500 £ ic 194000/298500 (2 pages) |
17 October 2002 | Ad 15/06/02-30/09/02 £ si 104500@1=104500 £ ic 194000/298500 (2 pages) |
19 July 2002 | Ad 26/03/02-04/06/02 £ si 135000@1=135000 £ ic 59000/194000 (2 pages) |
19 July 2002 | Ad 26/03/02-04/06/02 £ si 135000@1=135000 £ ic 59000/194000 (2 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
25 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
29 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
29 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
21 September 2001 | Full accounts made up to 30 April 2001 (16 pages) |
21 September 2001 | Full accounts made up to 30 April 2001 (16 pages) |
12 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
7 September 2000 | Full accounts made up to 30 April 2000 (17 pages) |
7 September 2000 | Full accounts made up to 30 April 2000 (17 pages) |
11 February 2000 | Return made up to 24/01/00; full list of members
|
11 February 2000 | Return made up to 24/01/00; full list of members
|
12 November 1999 | Registered office changed on 12/11/99 from: st giles house 11 quay street bristol BS1 2JL (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: st giles house 11 quay street bristol BS1 2JL (1 page) |
5 October 1999 | Full accounts made up to 30 April 1999 (19 pages) |
5 October 1999 | Full accounts made up to 30 April 1999 (19 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
10 February 1999 | Return made up to 04/02/99; no change of members (4 pages) |
10 February 1999 | Return made up to 04/02/99; no change of members (4 pages) |
7 October 1998 | Full accounts made up to 30 April 1998 (18 pages) |
7 October 1998 | Full accounts made up to 30 April 1998 (18 pages) |
18 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
29 August 1997 | Full accounts made up to 30 April 1997 (14 pages) |
29 August 1997 | Full accounts made up to 30 April 1997 (14 pages) |
18 February 1997 | Return made up to 04/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 04/02/97; no change of members (4 pages) |
24 September 1996 | Full accounts made up to 30 April 1996 (14 pages) |
24 September 1996 | Full accounts made up to 30 April 1996 (14 pages) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
27 February 1996 | Return made up to 04/02/96; full list of members (8 pages) |
27 February 1996 | Return made up to 04/02/96; full list of members (8 pages) |
6 February 1996 | New director appointed (2 pages) |
6 February 1996 | New director appointed (2 pages) |
4 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
4 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
25 April 1992 | Resolutions
|
25 April 1992 | Resolutions
|
25 April 1992 | Resolutions
|
25 April 1992 | Resolutions
|
17 April 1959 | Incorporation (17 pages) |
17 April 1959 | Incorporation (17 pages) |
17 April 1959 | Certificate of incorporation (3 pages) |
17 April 1959 | Certificate of incorporation (3 pages) |