Company NameGriffin Way Management Limited
Company StatusActive
Company Number01319688
CategoryPrivate Limited Company
Incorporation Date30 June 1977(46 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePatrick Henry Heigham
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(17 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOctagon House 20 Hook Road
Epsom
Surrey
KT19 8TR
Director NameJill Preiss
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2007(30 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOctagon House 20 Hook Road
Epsom
Surrey
KT19 8TR
Director NameSusan Mary White
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2007(30 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOctagon House 20 Hook Road
Epsom
Surrey
KT19 8TR
Director NameMr John Stephen Gledhill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(46 years after company formation)
Appointment Duration9 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressOctagon House 20 Hook Road
Epsom
Surrey
KT19 8TR
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed22 March 2017(39 years, 9 months after company formation)
Appointment Duration7 years, 1 month
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NamePauline Margaret Edginton
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(14 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 May 1999)
RoleRetired
Correspondence Address29 Griffin Way
Bookham
Leatherhead
Surrey
KT23 4JJ
Director NameJoan Mathine Simmons
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 1994)
RoleRetired
Correspondence Address22 Griffin Way
Bookham
Leatherhead
Surrey
KT23 4JL
Director NameRobert Henry Varley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1993)
RolePhysicist
Correspondence Address3 Griffin Court
Bookham
Leatherhead
Surrey
KT23 4JQ
Director NameMonica Waymark
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 1994)
RoleRetired
Correspondence Address23 Griffin Court
Bookham
Leatherhead
Surrey
KT23 4JQ
Secretary NameCatherine Carole Morgan
NationalityBritish
StatusResigned
Appointed09 October 1991(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressSelbourne Seale Lane
Seale
Farnham
Surrey
GU10 1LF
Director NameMr Hugh Robert John Bascombe
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1994)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartwell Court Grange
Highacre
Dorking
Surrey
RH4 3BF
Director NameWinifred Gladys Tanner
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(16 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 June 2002)
RoleCompany Director
Correspondence Address17 Griffin Court
Griffin Way Bookham
Leatherhead
Surrey
KT23 4JQ
Secretary NameAndrew Robin McKeer
NationalityBritish
StatusResigned
Appointed10 February 1995(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1997)
RoleChartered Surveyor
Correspondence AddressPortmore House 54 Church Street
Weybridge
Surrey
KT13 8DP
Director NameJohn McCabe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(18 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 June 2007)
RoleRetired
Correspondence AddressFlat 8 Griffin Court
Griffin Way Bookham
Leatherhead
Surrey
KT23 4JQ
Director NameJeffrey William Pettit
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(19 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 July 2004)
RoleRetired
Correspondence Address2 Griffin Court
Griffin Way
Great Bookham
Surrey
KT23 4JQ
Secretary NamePatrick Henry Heigham
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 22 March 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Griffin Way
Great Bookham
Surrey
KT23 4JL
Director NameGordon John Jenner
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(21 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2007)
RoleRetired
Correspondence Address23 Griffin Way
Bookham
Leatherhead
Surrey
KT23 4JJ
Director NameClive Anthony Paul Horton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(30 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Park View
Great Bookham
Leatherhead
Surrey
KT23 3JN

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £500Arizona Apartments LTD
8.11%
Ordinary A
2 at £500Mrs S.m. White
5.41%
Ordinary A
-OTHER
47.57%
-
1 at £500A.h. Brand
2.70%
Ordinary A
1 at £500D.f. White
2.70%
Ordinary A
1 at £500Hamilcourt Industrial Holdings LTD
2.70%
Ordinary A
1 at £500M. Baker & L.j. Baker
2.70%
Ordinary A
1 at £500Miss L.p. Powel
2.70%
Ordinary A
1 at £500Miss M. Ellis
2.70%
Ordinary A
1 at £500Mrs C.a.p. Horton & Mrs J.m. Horton
2.70%
Ordinary A
1 at £500Mrs D.h. Barrow
2.70%
Ordinary A
1 at £500Mrs J.a. Davies
2.70%
Ordinary A
1 at £500Mrs M.j. Varey
2.70%
Ordinary A
1 at £500Mrs O. White
2.70%
Ordinary A
1 at £500N.d. Harverson
2.70%
Ordinary A
1 at £500P.h. Heigham
2.70%
Ordinary A
1 at £500P.t. Baillie
2.70%
Ordinary A
1 at £50G. Jenner
0.27%
Ordinary B
1 at £50Miss C.e.j. Matthews
0.27%
Ordinary B
1 at £50Miss J.m. Simmons
0.27%
Ordinary B
1 at £50Mrs S.m. White
0.27%
Ordinary B

Financials

Year2014
Net Worth£18,754
Cash£48,422
Current Liabilities£48,915

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

24 January 1979Delivered on: 6 February 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from F. J. hyde and sons (fairfield house) limited to the chargee on any account whatsoever.
Particulars: L/H griffin court, griffin way, bookham, surrey. Together with all fixures. T.no: sy 477664.
Outstanding
3 November 1978Delivered on: 14 November 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from f j hyde & sons. (Fairfield house) LTD to the chargee on any account whatsoever.
Particulars: L/H griffin ct., Griffin way great bookham, surrey fairfield medical centre, lower rd, bookham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 November 2020Confirmation statement made on 9 October 2020 with updates (7 pages)
30 September 2020Termination of appointment of Clive Anthony Paul Horton as a director on 30 September 2020 (1 page)
29 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
11 March 2019Director's details changed for Patrick Henry Heigham on 11 March 2019 (2 pages)
7 January 2019Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 2 High Street Ewell Epsom KT17 1SJ on 7 January 2019 (1 page)
29 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 November 2017Confirmation statement made on 9 October 2017 with updates (7 pages)
14 November 2017Confirmation statement made on 9 October 2017 with updates (7 pages)
19 October 2017Secretary's details changed for Wildheart Residential Management Ltd on 18 October 2017 (1 page)
19 October 2017Secretary's details changed for Wildheart Residential Management Ltd on 18 October 2017 (1 page)
17 October 2017Cessation of Clive Anthony Paul Horton as a person with significant control on 15 June 2017 (1 page)
17 October 2017Cessation of Jill Preiss as a person with significant control on 15 June 2017 (1 page)
17 October 2017Cessation of Patrick Henry Heigham as a person with significant control on 15 June 2017 (1 page)
17 October 2017Cessation of Clive Anthony Paul Horton as a person with significant control on 15 June 2017 (1 page)
17 October 2017Cessation of Jill Preiss as a person with significant control on 15 June 2017 (1 page)
17 October 2017Cessation of Patrick Henry Heigham as a person with significant control on 15 June 2017 (1 page)
27 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
22 March 2017Termination of appointment of Patrick Henry Heigham as a secretary on 22 March 2017 (1 page)
22 March 2017Appointment of Wildheart Residential Management Ltd as a secretary on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Patrick Henry Heigham as a secretary on 22 March 2017 (1 page)
22 March 2017Appointment of Wildheart Residential Management Ltd as a secretary on 22 March 2017 (2 pages)
12 December 2016Confirmation statement made on 9 October 2016 with updates (12 pages)
12 December 2016Confirmation statement made on 9 October 2016 with updates (12 pages)
9 December 2016Director's details changed for Susan Mary White on 9 November 2016 (2 pages)
9 December 2016Director's details changed for Susan Mary White on 9 November 2016 (2 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
13 February 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 13 February 2016 (1 page)
13 February 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 13 February 2016 (1 page)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 18,501
(12 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 18,501
(12 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 18,501
(12 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 18,501
(12 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 18,501
(12 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 18,501
(12 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 18,501
(12 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 18,501
(12 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 18,501
(12 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
23 October 2012Director's details changed for Patrick Henry Heigham on 13 October 2011 (2 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
23 October 2012Director's details changed for Patrick Henry Heigham on 13 October 2011 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (12 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (12 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (12 pages)
18 October 2011Consolidation of shares on 12 October 2010 (5 pages)
18 October 2011Consolidation of shares on 12 October 2010 (5 pages)
18 October 2011Statement of capital following an allotment of shares on 12 October 2010
  • GBP 18,501
(4 pages)
18 October 2011Statement of capital following an allotment of shares on 12 October 2010
  • GBP 18,501
(4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (12 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (12 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (12 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
1 December 2009Director's details changed for Susan Mary White on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Jill Preiss on 9 October 2009 (2 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (21 pages)
1 December 2009Director's details changed for Patrick Henry Heigham on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Patrick Henry Heigham on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Patrick Henry Heigham on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Jill Preiss on 9 October 2009 (2 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (21 pages)
1 December 2009Director's details changed for Jill Preiss on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Susan Mary White on 9 October 2009 (2 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (21 pages)
1 December 2009Director's details changed for Susan Mary White on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Clive Anthony Paul Horton on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Clive Anthony Paul Horton on 9 October 2009 (2 pages)
1 December 2009Director's details changed for Clive Anthony Paul Horton on 9 October 2009 (2 pages)
5 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
26 November 2008Return made up to 09/10/08; full list of members (24 pages)
26 November 2008Return made up to 09/10/08; full list of members (24 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (2 pages)
5 November 2007Return made up to 09/10/07; no change of members (8 pages)
5 November 2007Return made up to 09/10/07; no change of members (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
7 November 2006Return made up to 09/10/06; full list of members (9 pages)
7 November 2006Return made up to 09/10/06; full list of members (9 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
10 November 2005Return made up to 09/10/05; full list of members (9 pages)
10 November 2005Return made up to 09/10/05; full list of members (9 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
10 November 2004Return made up to 09/10/04; full list of members (8 pages)
10 November 2004Return made up to 09/10/04; full list of members (8 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
11 November 2003Return made up to 09/10/03; full list of members (10 pages)
11 November 2003Return made up to 09/10/03; full list of members (10 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
21 November 2002Return made up to 09/10/02; full list of members (10 pages)
21 November 2002Return made up to 09/10/02; full list of members (10 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
30 October 2001Return made up to 09/10/01; full list of members (9 pages)
30 October 2001Return made up to 09/10/01; full list of members (9 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
17 October 2000Return made up to 09/10/00; full list of members (9 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
17 October 2000Return made up to 09/10/00; full list of members (9 pages)
4 November 1999Return made up to 09/10/99; full list of members (9 pages)
4 November 1999Return made up to 09/10/99; full list of members (9 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
29 October 1998Return made up to 09/10/98; full list of members (7 pages)
29 October 1998Return made up to 09/10/98; full list of members (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
15 December 1997Return made up to 09/10/97; full list of members (7 pages)
15 December 1997Return made up to 09/10/97; full list of members (7 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Secretary resigned (1 page)
27 December 1996Return made up to 09/10/96; full list of members (5 pages)
27 December 1996Return made up to 09/10/96; full list of members (5 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
3 September 1996Ad 17/08/96--------- £ si 499@1=499 £ ic 96/595 (2 pages)
3 September 1996Ad 17/08/96--------- £ si 499@1=499 £ ic 96/595 (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
5 January 1996Secretary resigned;new secretary appointed (2 pages)
5 January 1996Secretary resigned;new secretary appointed (2 pages)
20 December 1995Return made up to 09/10/95; no change of members (4 pages)
20 December 1995Return made up to 09/10/95; no change of members (4 pages)
23 November 1995Director resigned (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995New director appointed (2 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
7 June 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 June 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 June 1977Incorporation (14 pages)
30 June 1977Incorporation (14 pages)