Hertford
Hertfordshire
SG14 2JN
Director Name | Mr Vince Coleman |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(37 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | Hertford Co Sec And Accountancy, Sopers House Sope Cuffley Potters Bar EN6 4RY |
Director Name | Ms Kate Hollingsworth |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(39 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Director, Content Security And Regulatory Complian |
Country of Residence | England |
Correspondence Address | Hertford Co Sec And Accountancy, Sopers House Sope Cuffley Potters Bar EN6 4RY |
Secretary Name | Hertford Co Sec & Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2022(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 113 Fore Street Hertford SG14 1AS |
Director Name | Mrs Helen Miriam Kemp |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 1995) |
Role | Teacher |
Correspondence Address | 8 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Paul Marshall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1998) |
Role | Tax Manager |
Correspondence Address | 22 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Mr Robert Ernest Akehurst |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 1995) |
Role | Retired |
Correspondence Address | 10 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Mr Andrew Rowell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1993) |
Role | Chemical Process Operator |
Correspondence Address | 18 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Mr David John Stirling Trembath |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 1992) |
Role | Civil Servant |
Correspondence Address | 56 Longwood Road Hertford Hertfordshire SG14 2JN |
Secretary Name | Miss Susan Linda Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 September 1991) |
Role | Company Director |
Correspondence Address | 32 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Mr Peter Bernard Green |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 September 1997) |
Role | Electronics Engineer |
Correspondence Address | 50 Longwood Road Hertford Hertfordshire SG14 2JN |
Secretary Name | Mrs Helen Miriam Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 1995) |
Role | Teacher |
Correspondence Address | 8 Longwood Road Hertford Hertfordshire SG14 2JN |
Secretary Name | Cathryn Sprackling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 16 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Cathryn Sprackling |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1997) |
Role | Social Services Hcc |
Correspondence Address | 16 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Sarah Jane Wallis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2001) |
Role | Debt Recovery Assistant |
Correspondence Address | 32 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | John David Bell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 May 2005) |
Role | Design Engineer |
Correspondence Address | 4 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Victoria Anne Lloyd |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 November 2006) |
Role | Social Worker |
Correspondence Address | 42 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Claire McNee |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2001) |
Role | Hairdresser |
Correspondence Address | 30 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Kate Mary Collins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 November 2007) |
Role | Unemployed |
Correspondence Address | 7 Charters Cross Harlow Essex CM18 6UG |
Director Name | Emma Thomas |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2005) |
Role | Nurse |
Correspondence Address | 24 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Toby Murray |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 2005) |
Role | Graphic Designer |
Correspondence Address | 2 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Jeannette Stevens |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 2006) |
Role | Travel Consultant |
Correspondence Address | 50 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Tawanda Madhlangobe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British Zimbabwean |
Status | Resigned |
Appointed | 01 December 2004(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2008) |
Role | Teacher |
Correspondence Address | 6 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Anne Patricia Osborne |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(20 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 22 December 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | James Lealan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 2009) |
Role | Delivery Manager |
Correspondence Address | 46 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Mary Woodward |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 August 2010) |
Role | Speech & Language Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mill Lane Impington Cambridge Cambridgeshire CB24 9XN |
Director Name | Richard Patrick |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 May 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Aurelie Jones |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 June 2008(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2010) |
Role | Teacher |
Correspondence Address | 28 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Mr Nathan Rajiv Surendran |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 February 2011) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Longwood Road Hertford Hertfordshire SG14 2JN |
Director Name | Nicholas James Alderson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 October 2021) |
Role | Self Employed Sign Makeer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Longwood Road Hertford Herts SG14 2JN |
Director Name | Mr John Alan White |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 2017(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 July 2020) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH |
Secretary Name | Company Secretaries (Hertford) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 1999) |
Correspondence Address | 3 Market Place Hertford Hertfordshire SG14 1DE |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1999(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 November 2020) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Secretary Name | Zone Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2020(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2022) |
Correspondence Address | 1 The Piggeries Quickbury Farm Hatfield Heath Road Sawbridgeworth CM21 9HY |
Registered Address | Hertford Co Sec And Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | Over 30 other UK companies use this postal address |
2 at £25 | A.d. Steel & J.l. Dorman 7.14% Ordinary |
---|---|
2 at £25 | Mr G.l. Hearn 7.14% Ordinary |
1 at £25 | D.c.l.w. Francis 3.57% Ordinary |
1 at £25 | Miss K. Malekou 3.57% Ordinary |
1 at £25 | Mr A. Jones & Miss A. Huiban 3.57% Ordinary |
1 at £25 | Mr B. Booysen & Mrs B. Booysen 3.57% Ordinary |
1 at £25 | Mr B.j. Willbond 3.57% Ordinary |
1 at £25 | Mr G. Jennings & Mrs G. Jennings 3.57% Ordinary |
1 at £25 | Mr K. Sturge & C.a. Sturge 3.57% Ordinary |
1 at £25 | Mr N.j. Alderson 3.57% Ordinary |
1 at £25 | Mr R.c. Ash & Mrs P.f. Ash 3.57% Ordinary |
1 at £25 | Mr R.j. Clarke & Mrs R.j. Clarke 3.57% Ordinary |
1 at £25 | Mr S.f. Davis & Mrs S.f. Davis 3.57% Ordinary |
1 at £25 | Mrs A.p. Osbourne 3.57% Ordinary |
1 at £25 | Mrs S. Scudder 3.57% Ordinary |
1 at £25 | Ms K.m. Collins 3.57% Ordinary |
1 at £25 | N.r. Surendran 3.57% Ordinary |
1 at £25 | O. Davis-gardner 3.57% Ordinary |
1 at £25 | R.t. Macdonald 3.57% Ordinary |
1 at £25 | T.n. Ascroft 3.57% Ordinary |
- | OTHER 21.43% - |
Year | 2014 |
---|---|
Turnover | £30,291 |
Net Worth | £10,767 |
Cash | £12,407 |
Current Liabilities | £2,674 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
28 April 2003 | Delivered on: 2 May 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (8 pages) |
11 January 2017 | Appointment of Mr John Alan White as a director on 10 January 2017 (2 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
15 July 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
18 February 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Appointment of Mr Andrew Steel as a director (3 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
15 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
6 July 2011 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages) |
6 July 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
20 June 2011 | Appointment of Nicholas James Alderson as a director (3 pages) |
16 May 2011 | Termination of appointment of Richard Patrick as a director (1 page) |
9 February 2011 | Termination of appointment of Nathan Surendran as a director (1 page) |
27 August 2010 | Termination of appointment of Mary Woodward as a director (1 page) |
19 July 2010 | Appointment of Mr Nathan Rajiv Surendran as a director
|
6 July 2010 | Appointment of Mr Nathan Rajiv Surendran as a director (3 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 June 2010 | Director's details changed for Mary Woodward on 12 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
17 June 2010 | Director's details changed for Richard Patrick on 12 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Gem Estate Management Limited on 12 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Anne Patricia Osborne on 12 June 2010 (2 pages) |
15 January 2010 | Termination of appointment of Aurelie Jones as a director (2 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 June 2009 | Return made up to 12/06/09; full list of members (13 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from gem house dunhams lane letchworth garden city herts SG6 1GL (1 page) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Location of debenture register (1 page) |
29 June 2009 | Secretary's change of particulars / gem estate management LIMITED / 01/06/2009 (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth garden city herts SG6 1LB (1 page) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 January 2009 | Appointment terminated director james lealan (1 page) |
17 July 2008 | Director appointed aurelie jones (2 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (14 pages) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 10 works road works road letchworth hertfordshire SG6 1LB (1 page) |
24 June 2008 | Location of register of members (1 page) |
3 June 2008 | Appointment terminated director tawanda madhlangobe (1 page) |
8 November 2007 | Director resigned (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 July 2007 | Return made up to 12/06/07; full list of members (10 pages) |
1 December 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
1 August 2006 | Return made up to 12/06/06; full list of members
|
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 February 2006 | Director resigned (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | New director appointed (2 pages) |
14 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 September 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Return made up to 12/06/05; full list of members (11 pages) |
7 June 2005 | Director resigned (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | New director appointed (2 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 June 2004 | Return made up to 12/06/04; full list of members (11 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
8 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 June 2003 | Return made up to 12/06/03; full list of members (10 pages) |
2 May 2003 | Particulars of mortgage/charge (4 pages) |
22 January 2003 | Director's particulars changed (1 page) |
3 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members
|
24 December 2001 | Director resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (11 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
1 May 2001 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
4 July 2000 | Return made up to 12/06/00; full list of members (9 pages) |
25 November 1999 | New director appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
28 October 1999 | Full accounts made up to 30 June 1999 (7 pages) |
20 October 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
20 October 1999 | Auditor's resignation (1 page) |
22 July 1999 | Director resigned (1 page) |
10 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
14 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
14 August 1997 | Return made up to 12/06/97; full list of members (6 pages) |
7 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 August 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
6 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |