Company NameThe Crystal Palace Museum Ltd
Company StatusActive
Company Number01983852
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 January 1986(38 years, 3 months ago)
Previous NameCrystal Palace Museum(The)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Kenneth Kiss
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleRetired Gas Engineer
Country of ResidenceEngland
Correspondence Address172 Stafford Road
Caterham
Surrey
CR3 6JF
Secretary NameMr John Bradshaw Prideaux
NationalityBritish
StatusCurrent
Appointed11 May 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House
12 Knoll Rise
Orpington
BR6 0PG
Director NameMr John Bradshaw Prideaux
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield 14 Anerley Hill
London
SE19 2AA
Director NameMr Richard Watkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(26 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House
12 Knoll Rise
Orpington
BR6 0PG
Director NameMr Alexander Connor Pearce
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2016(30 years, 2 months after company formation)
Appointment Duration8 years
RoleAutomotive Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal Palace Museum Anerley Hill
London
SE19 2BA
Director NameMiss Yasmin Riley
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(32 years after company formation)
Appointment Duration6 years, 2 months
RoleVisitor Experience Manager
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House
12 Knoll Rise
Orpington
BR6 0PG
Director NameMs Elinor Sophie Priest
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressValiant House
12 Knoll Rise
Orpington
BR6 0PG
Director NameMrs Janis Evelyn Sally Stevens
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 3 months after company formation)
Appointment Duration-2 years, 10 months (resigned 14 March 1991)
RoleCompany Director
Correspondence Address7 Madeline Road
Anerley
London
SE20 8AY
Director NameMr Barrie David McKay
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 27 March 2016)
RoleRetired Oil Company Manager
Country of ResidenceEngland
Correspondence Address20 Bramerton Road
Beckenham
Kent
BR3 3PB
Director NameMr Adrian Mark Vernon Frisby
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 March 2002)
RoleSolicitor
Correspondence Address75 Longton Avenue
Sydenham
London
SE26 6RF
Director NameMr Stephen John Chubb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 March 2002(16 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 29 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Stotfold
Mavelstone Road
Bickley
Kent
BR1 2SY
Director NamePeter Robert Higgins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(16 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2017)
RoleBt Sales
Country of ResidenceEngland
Correspondence Address3 Lawford Gardens
Kenley
Surrey
CR8 5JJ
Director NameDouglas William Barnes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 April 2003)
RoleRestaurateur
Correspondence AddressSilverton Cottage
118 Church Road Upper Norwood
London
SE19 2UE
Director NameRichard Kiss
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(17 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2012)
RoleDesigner
Country of ResidenceEngland
Correspondence Address61 High Street
Bletchingley
Redhill
Surrey
RH1 4PB
Director NameJohn Joseph James Curran
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(17 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 13 July 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address142 Venner Road
Sydenham
London
SE26 5HS
Director NameMr David Kym Newman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(20 years after company formation)
Appointment Duration11 years, 5 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Styles Way
Beckenham
Kent
BR3 3AJ
Director NameMr Timothy Mark James Cromack
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(29 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 2 - 54 Thicket Road
London
SE20 8DR
Director NameMs Abbie Jane Hayes
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(30 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2017)
RoleFreelance Fund Raising Company
Country of ResidenceEngland
Correspondence AddressCrystal Palace Museum Anerley Hill
London
SE19 2BA
Director NameMrs Marina Waters
Date of BirthMay 1989 (Born 35 years ago)
NationalityRussian
StatusResigned
Appointed06 February 2018(32 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2020)
RoleCare Home Assistant
Country of ResidenceEngland
Correspondence AddressValiant House
12 Knoll Rise
Orpington
BR6 0PG
Director NameMs Eleanor Lowe
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2019)
RoleSenior Programmes Manager
Country of ResidenceEngland
Correspondence AddressCrystal Palace Museum Anerley Hill
London
SE19 2BA
Director NameMs Janet Clark
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(32 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 2020)
RoleEducation Policy Advisor
Country of ResidenceEngland
Correspondence AddressCrystal Palace Museum Anerley Hill
London
SE19 2BA

Contact

Telephone020 86760700
Telephone regionLondon

Location

Registered AddressValiant House
12 Knoll Rise
Orpington
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£48,560
Cash£14,746
Current Liabilities£1,626

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

27 March 1986Delivered on: 4 April 1986
Satisfied on: 23 July 2005
Persons entitled: Greater London Council

Classification: Deed in corporation debenture
Secured details: A deed of variation dated 27.3.86 created by the crystal palace museum f or varying the terms of a charge dated 29-3-85.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 July 2020Termination of appointment of Marina Waters as a director on 11 July 2020 (1 page)
11 June 2020Termination of appointment of Janet Clark as a director on 2 June 2020 (1 page)
11 June 2020Appointment of Ms Elinor Sophie Priest as a director on 2 June 2020 (2 pages)
11 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
15 September 2019Termination of appointment of Eleanor Lowe as a director on 15 September 2019 (1 page)
22 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 July 2018Appointment of Ms Eleanor Lowe as a director on 9 July 2018 (2 pages)
9 July 2018Appointment of Ms Janet Clark as a director on 9 July 2018 (2 pages)
1 July 2018Director's details changed for Mr Alexander Connor Pearce on 1 July 2018 (2 pages)
20 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
20 May 2018Director's details changed for Miss Jasmin Riley on 18 May 2018 (2 pages)
19 April 2018Secretary's details changed for Mr John Bradshaw Prideaux on 19 April 2018 (1 page)
9 February 2018Appointment of Mrs Marina Waters as a director on 6 February 2018 (2 pages)
9 February 2018Appointment of Miss Jasmin Riley as a director on 6 February 2018 (2 pages)
9 February 2018Termination of appointment of Timothy Mark James Cromack as a director on 6 February 2018 (1 page)
30 January 2018Termination of appointment of Peter Robert Higgins as a director on 31 December 2017 (1 page)
30 January 2018Termination of appointment of Abbie Jane Hayes as a director on 31 December 2017 (1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2017Termination of appointment of John Joseph James Curran as a director on 13 July 2017 (1 page)
20 July 2017Termination of appointment of David Kym Newman as a director on 13 July 2017 (1 page)
20 July 2017Termination of appointment of John Joseph James Curran as a director on 13 July 2017 (1 page)
20 July 2017Termination of appointment of David Kym Newman as a director on 13 July 2017 (1 page)
19 May 2017Appointment of Ms Abbie Jane Hayes as a director on 15 November 2016 (2 pages)
19 May 2017Appointment of Ms Abbie Jane Hayes as a director on 15 November 2016 (2 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 May 2016Annual return made up to 11 May 2016 no member list (10 pages)
21 May 2016Annual return made up to 11 May 2016 no member list (10 pages)
21 April 2016Appointment of Mr Alexander Connor Pearce as a director on 4 April 2016 (2 pages)
21 April 2016Termination of appointment of Barrie David Mckay as a director on 27 March 2016 (1 page)
21 April 2016Appointment of Mr Alexander Connor Pearce as a director on 4 April 2016 (2 pages)
21 April 2016Termination of appointment of Barrie David Mckay as a director on 27 March 2016 (1 page)
16 October 2015Appointment of Mr Timothy Mark James Cromack as a director on 13 October 2015 (2 pages)
16 October 2015Appointment of Mr Timothy Mark James Cromack as a director on 13 October 2015 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Annual return made up to 11 May 2015 no member list (9 pages)
18 May 2015Annual return made up to 11 May 2015 no member list (9 pages)
26 February 2015Termination of appointment of Stephen John Chubb as a director on 29 May 2014 (1 page)
26 February 2015Termination of appointment of Stephen John Chubb as a director on 29 May 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 May 2014Annual return made up to 11 May 2014 no member list (10 pages)
22 May 2014Annual return made up to 11 May 2014 no member list (10 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 May 2013Annual return made up to 11 May 2013 no member list (10 pages)
30 May 2013Director's details changed for Mr Richard Watkins on 30 May 2013 (2 pages)
30 May 2013Annual return made up to 11 May 2013 no member list (10 pages)
30 May 2013Director's details changed for Mr Richard Watkins on 30 May 2013 (2 pages)
6 November 2012Appointment of Mr Richard Watkins as a director (2 pages)
6 November 2012Appointment of Mr Richard Watkins as a director (2 pages)
5 November 2012Termination of appointment of Richard Kiss as a director (1 page)
5 November 2012Termination of appointment of Richard Kiss as a director (1 page)
18 May 2012Annual return made up to 11 May 2012 no member list (10 pages)
18 May 2012Annual return made up to 11 May 2012 no member list (10 pages)
18 May 2012Director's details changed for Stephen John Chubb on 2 April 2012 (3 pages)
18 May 2012Director's details changed for Stephen John Chubb on 2 April 2012 (3 pages)
18 May 2012Director's details changed for Stephen John Chubb on 2 April 2012 (3 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 May 2011Annual return made up to 11 May 2011 no member list (10 pages)
18 May 2011Annual return made up to 11 May 2011 no member list (10 pages)
18 May 2011Director's details changed for Stephen John Chubb on 11 May 2011 (2 pages)
18 May 2011Director's details changed for Stephen John Chubb on 11 May 2011 (2 pages)
16 May 2011Director's details changed for Stephen John Chubb on 11 May 2011 (2 pages)
16 May 2011Director's details changed for Stephen John Chubb on 11 May 2011 (2 pages)
16 May 2011Director's details changed for Stephen John Chubb on 11 May 2011 (2 pages)
16 May 2011Director's details changed for Stephen John Chubb on 11 May 2011 (2 pages)
16 July 2010Full accounts made up to 31 December 2009 (10 pages)
16 July 2010Full accounts made up to 31 December 2009 (10 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
20 May 2010Director's details changed for John Joseph James Curran on 11 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Kenneth Kiss on 11 May 2010 (2 pages)
20 May 2010Director's details changed for Stephen John Chubb on 11 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Barrie David Mckay on 11 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Barrie David Mckay on 11 May 2010 (2 pages)
20 May 2010Director's details changed for David Kym Newman on 11 May 2010 (2 pages)
20 May 2010Director's details changed for Peter Robert Higgins on 11 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Kenneth Kiss on 11 May 2010 (2 pages)
20 May 2010Director's details changed for David Kym Newman on 11 May 2010 (2 pages)
20 May 2010Director's details changed for John Joseph James Curran on 11 May 2010 (2 pages)
20 May 2010Annual return made up to 11 May 2010 no member list (6 pages)
20 May 2010Director's details changed for Richard Kiss on 11 May 2010 (2 pages)
20 May 2010Annual return made up to 11 May 2010 no member list (6 pages)
20 May 2010Director's details changed for Peter Robert Higgins on 11 May 2010 (2 pages)
20 May 2010Director's details changed for Richard Kiss on 11 May 2010 (2 pages)
20 May 2010Director's details changed for Stephen John Chubb on 11 May 2010 (2 pages)
18 September 2009Full accounts made up to 31 December 2008 (11 pages)
18 September 2009Full accounts made up to 31 December 2008 (11 pages)
12 May 2009Annual return made up to 11/05/09 (4 pages)
12 May 2009Annual return made up to 11/05/09 (4 pages)
21 August 2008Full accounts made up to 31 December 2007 (10 pages)
21 August 2008Full accounts made up to 31 December 2007 (10 pages)
16 May 2008Annual return made up to 11/05/08 (4 pages)
16 May 2008Annual return made up to 11/05/08 (4 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2007Full accounts made up to 31 December 2006 (12 pages)
15 August 2007Full accounts made up to 31 December 2006 (12 pages)
23 May 2007Annual return made up to 11/05/07 (3 pages)
23 May 2007Annual return made up to 11/05/07 (3 pages)
15 June 2006Full accounts made up to 31 December 2005 (11 pages)
15 June 2006Full accounts made up to 31 December 2005 (11 pages)
26 May 2006Annual return made up to 11/05/06 (3 pages)
26 May 2006Annual return made up to 11/05/06 (3 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
20 September 2005Full accounts made up to 31 December 2004 (12 pages)
20 September 2005Full accounts made up to 31 December 2004 (12 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
28 May 2005Annual return made up to 11/05/05 (2 pages)
28 May 2005Annual return made up to 11/05/05 (2 pages)
29 November 2004Amended full accounts made up to 31 December 2003 (11 pages)
29 November 2004Amended full accounts made up to 31 December 2003 (11 pages)
11 August 2004Full accounts made up to 31 December 2003 (11 pages)
11 August 2004Full accounts made up to 31 December 2003 (11 pages)
1 June 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2003Full accounts made up to 31 December 2002 (10 pages)
3 September 2003Full accounts made up to 31 December 2002 (10 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
6 June 2003Annual return made up to 11/05/03 (5 pages)
6 June 2003Annual return made up to 11/05/03 (5 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
30 January 2003Memorandum and Articles of Association (22 pages)
30 January 2003Memorandum and Articles of Association (22 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
30 May 2002Annual return made up to 11/05/02
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 May 2002Annual return made up to 11/05/02
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 May 2002Registered office changed on 09/05/02 from: crystal palace museum anerley hill upper norwood london SE19 2BA (1 page)
9 May 2002Registered office changed on 09/05/02 from: crystal palace museum anerley hill upper norwood london SE19 2BA (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
21 May 2001Annual return made up to 11/05/01 (4 pages)
21 May 2001Annual return made up to 11/05/01 (4 pages)
19 April 2001Full accounts made up to 31 December 2000 (9 pages)
19 April 2001Full accounts made up to 31 December 2000 (9 pages)
9 June 2000Annual return made up to 11/05/00 (4 pages)
9 June 2000Annual return made up to 11/05/00 (4 pages)
7 April 2000Full accounts made up to 31 December 1999 (9 pages)
7 April 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 May 1999Annual return made up to 11/05/99 (4 pages)
22 May 1999Annual return made up to 11/05/99 (4 pages)
26 May 1998Annual return made up to 11/05/98 (4 pages)
26 May 1998Annual return made up to 11/05/98 (4 pages)
21 May 1998Full accounts made up to 31 December 1997 (9 pages)
21 May 1998Full accounts made up to 31 December 1997 (9 pages)
29 September 1997Full accounts made up to 31 December 1996 (9 pages)
29 September 1997Full accounts made up to 31 December 1996 (9 pages)
20 May 1997Annual return made up to 11/05/97 (4 pages)
20 May 1997Annual return made up to 11/05/97 (4 pages)
16 May 1996Annual return made up to 11/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1996Annual return made up to 11/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1996Full accounts made up to 31 December 1995 (9 pages)
17 April 1996Full accounts made up to 31 December 1995 (9 pages)
16 May 1995Annual return made up to 11/05/95 (4 pages)
16 May 1995Annual return made up to 11/05/95 (4 pages)
18 April 1995Full accounts made up to 31 December 1994 (9 pages)
18 April 1995Full accounts made up to 31 December 1994 (9 pages)
18 June 1993Secretary resigned (2 pages)
18 June 1993Secretary resigned (2 pages)