London
EC1A 2AL
Director Name | Mr Edmund Charles Haworth Reed |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Andrew Joseph Gillen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(36 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Michael Patrick Combes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fairway Guildford Surrey GU1 2XN |
Director Name | David Yeates Adams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 May 2006) |
Role | Solicitor |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SJ |
Director Name | David Ivor Strang |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 1995) |
Role | Solicitor |
Correspondence Address | 51 Caterham Road London SE13 5AP |
Director Name | John Charles Longdon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 1995) |
Role | Solicitor |
Correspondence Address | 89 West Street Coggeshall Essex CO6 1NT |
Secretary Name | John Charles Longdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | 89 West Street Coggeshall Essex CO6 1NT |
Secretary Name | Ruth Bracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Nicholas David Moore |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 August 2002) |
Role | Solicitor |
Correspondence Address | 26 Rheidol Terrace London N1 8NS |
Director Name | Peter Douglas Hill |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 1997) |
Role | Solicitor |
Correspondence Address | 35 Emlyn Road London W12 9TF |
Director Name | Mr Alasdair Ferguson Douglas |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Spencer Robert Summerfield |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(10 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 19 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Philip Adam Sanderson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Neal Frazer Watson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | David Heath Innes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(19 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Richard Rolland Spedding |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(19 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 19 October 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Paul James Dolman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Christopher John Carroll |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Christopher George Hale |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Paul John Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2015) |
Role | Company Director |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Ms Kathleen Anne Russ |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(32 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 June 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Sian Claire Keall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(36 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 December 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | traverssmith.com |
---|
Registered Address | 10 Snow Hill London EC1A 2AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Travers Smith LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
6 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Appointment of Sian Claire Keall as a director on 1 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Kathleen Anne Russ as a director on 30 June 2023 (1 page) |
27 March 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
23 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
12 November 2021 | Resolutions
|
12 November 2021 | Memorandum and Articles of Association (10 pages) |
8 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
22 October 2021 | Appointment of Mr Edmund Charles Haworth Reed as a director on 19 October 2021 (2 pages) |
21 October 2021 | Termination of appointment of Spencer Robert Summerfield as a director on 19 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Richard Rolland Spedding as a director on 19 October 2021 (1 page) |
1 July 2021 | Termination of appointment of Neal Frazer Watson as a director on 30 June 2021 (1 page) |
23 April 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
15 March 2021 | Termination of appointment of Paul James Dolman as a director on 15 March 2021 (1 page) |
3 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Kathleen Anne Russ as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Christopher George Hale as a director on 30 June 2019 (1 page) |
15 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
7 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
14 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
12 August 2015 | Termination of appointment of Philip Adam Sanderson as a director on 31 December 2014 (2 pages) |
12 August 2015 | Termination of appointment of Philip Adam Sanderson as a director on 31 December 2014 (2 pages) |
27 July 2015 | Appointment of Fiona Elizabeth Darby as a secretary on 20 July 2015 (3 pages) |
27 July 2015 | Appointment of Fiona Elizabeth Darby as a secretary on 20 July 2015 (3 pages) |
27 July 2015 | Termination of appointment of Paul John Johnson as a secretary on 20 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Paul John Johnson as a secretary on 20 July 2015 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
12 December 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
28 November 2013 | Annual return made up to 2 November 2013 Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 2 November 2013 Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 2 November 2013 Statement of capital on 2013-11-28
|
21 November 2013 | Termination of appointment of Christopher Carroll as a director (2 pages) |
21 November 2013 | Appointment of Christopher George Hale as a director (3 pages) |
21 November 2013 | Appointment of Paul John Johnson as a secretary (3 pages) |
21 November 2013 | Termination of appointment of Ruth Bracken as a secretary (2 pages) |
21 November 2013 | Appointment of Paul John Johnson as a secretary (3 pages) |
21 November 2013 | Termination of appointment of Christopher Carroll as a director (2 pages) |
21 November 2013 | Appointment of Christopher George Hale as a director (3 pages) |
21 November 2013 | Termination of appointment of Ruth Bracken as a secretary (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (19 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (19 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (19 pages) |
6 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (18 pages) |
6 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (18 pages) |
6 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (18 pages) |
5 October 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
16 December 2010 | Appointment of Christopher John Carroll as a director (3 pages) |
16 December 2010 | Appointment of Paul James Dolman as a director (3 pages) |
16 December 2010 | Appointment of Christopher John Carroll as a director (3 pages) |
16 December 2010 | Appointment of Paul James Dolman as a director (3 pages) |
13 December 2010 | Termination of appointment of David Innes as a director (2 pages) |
13 December 2010 | Termination of appointment of David Innes as a director (2 pages) |
16 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (17 pages) |
16 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (17 pages) |
16 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (17 pages) |
14 July 2010 | Termination of appointment of Alasdair Douglas as a director (2 pages) |
14 July 2010 | Termination of appointment of Alasdair Douglas as a director (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
19 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (18 pages) |
19 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (18 pages) |
19 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (18 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
24 November 2008 | Return made up to 02/11/08; full list of members (7 pages) |
24 November 2008 | Return made up to 02/11/08; full list of members (7 pages) |
11 July 2008 | Director's change of particulars / spencer summerfield / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / david innes / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / spencer summerfield / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / neal watson / 19/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / philip sanderson / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / richard spedding / 19/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / neal watson / 19/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / philip sanderson / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / david innes / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / richard spedding / 19/06/2008 (1 page) |
15 May 2008 | Director's change of particulars / alasdair douglas / 08/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / alasdair douglas / 08/05/2008 (1 page) |
27 February 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
9 November 2007 | Return made up to 02/11/07; full list of members (8 pages) |
9 November 2007 | Return made up to 02/11/07; full list of members (8 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
13 November 2006 | Return made up to 02/11/06; full list of members (9 pages) |
13 November 2006 | Return made up to 02/11/06; full list of members (9 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (3 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (3 pages) |
2 June 2006 | New director appointed (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
15 November 2005 | Return made up to 02/11/05; full list of members (8 pages) |
15 November 2005 | Return made up to 02/11/05; full list of members (8 pages) |
30 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
30 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
9 November 2004 | Return made up to 02/11/04; full list of members (8 pages) |
9 November 2004 | Return made up to 02/11/04; full list of members (8 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
6 November 2003 | Return made up to 02/11/03; full list of members (8 pages) |
6 November 2003 | Return made up to 02/11/03; full list of members (8 pages) |
6 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
22 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
22 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
11 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
11 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
18 January 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
18 January 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
13 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
13 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
9 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
9 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
13 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
13 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
13 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | Director's particulars changed (1 page) |
16 February 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
16 February 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
15 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
15 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
26 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
26 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
6 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
6 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
20 February 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
20 February 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Memorandum and Articles of Association (3 pages) |
16 February 1998 | Memorandum and Articles of Association (3 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
12 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
12 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
23 December 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
23 December 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
7 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
7 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
20 November 1995 | Return made up to 02/11/95; full list of members (8 pages) |
20 November 1995 | Return made up to 02/11/95; full list of members (8 pages) |
12 September 1988 | Resolutions
|
12 September 1988 | Resolutions
|
18 May 1987 | Incorporation (17 pages) |
18 May 1987 | Incorporation (17 pages) |