Wembley
London
HA0 1HD
Director Name | Byron Bernard Nelson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Les Marais Route Du Marais St Ouen Jersey Je3 2gg Channel Islands |
Director Name | Brian Sturgeon |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 1994) |
Role | Consultant |
Correspondence Address | 20 The Cloisters Ampthill Bedford Bedfordshire MK45 2UJ |
Director Name | Dennis Francis Lavin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 March 1992) |
Role | Company Director |
Correspondence Address | 51 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | David Kelsey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 1994) |
Role | Tax Consultant |
Correspondence Address | Haddon Rise 38 New Road Little Kingshill Great Missenden Buckinghamshire HP16 0EZ |
Director Name | Mrs Linda Anne Hillier |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 July 1992) |
Role | Executive |
Correspondence Address | 24 Union Street St Helier Channel |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 December 1996) |
Role | Assistant Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Secretary Name | Mark William Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Charles Guy Malet De Carteret |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Fontis La Rue Des Sillons St Peter Jersey JE3 7DP |
Secretary Name | Rodney Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 41 Princedale Road London W11 4NP |
Director Name | David Paul Capelen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1996) |
Role | Company Executive |
Correspondence Address | 1 Farmhill Drive Springfield Douglas Isle Of Man IM2 2EQ |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 1997(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 February 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Mr Bijan Akhavan Safa |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanercost 15 Oaklands Rise Welwyn Hertfordshire AL6 0RN |
Secretary Name | Angela Jane Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Secretary Name | Mr Bijan Akhavan Safa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanercost 15 Oaklands Rise Welwyn Hertfordshire AL6 0RN |
Director Name | Martin James Derbyshire |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westbourne Square Douglas Isle Of Man IM1 4BD |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(20 years after company formation) |
Appointment Duration | 3 years (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Secretary Name | Mr William Robert Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(20 years after company formation) |
Appointment Duration | 3 years (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Edward Williams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Nevisian |
Status | Resigned |
Appointed | 24 December 2010(23 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 May 2011) |
Role | Administrator |
Country of Residence | Saint Kitts & Nevis |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Miss Jillian Teresia James |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | St Kitts & Nevis |
Status | Resigned |
Appointed | 03 May 2011(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2012) |
Role | Consultant |
Country of Residence | St Kitts & Nevis |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Registered Address | Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mark William Denton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,264 |
Cash | £4,198 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 June 2007 | Delivered on: 23 June 2007 Satisfied on: 19 May 2010 Persons entitled: Barclays Private Clients International Limited Classification: Debenture Secured details: All monies due or to become due from the customer or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2019 | Application to strike the company off the register (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 April 2017 | Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 January 2013 | Termination of appointment of Jillian James as a director (1 page) |
8 January 2013 | Termination of appointment of Jillian James as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 August 2012 | Director's details changed for Mr Mark William Denton on 6 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Mark William Denton on 6 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Mark William Denton on 6 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Director's details changed for Miss Jillian Teresia James on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Miss Jillian Teresia James on 24 October 2011 (2 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Termination of appointment of Edward Williams as a director (1 page) |
15 June 2011 | Termination of appointment of Edward Williams as a director (1 page) |
15 June 2011 | Appointment of Miss Jillian Teresia James as a director (2 pages) |
15 June 2011 | Appointment of Miss Jillian Teresia James as a director (2 pages) |
21 January 2011 | Director's details changed for Mr Mark William Denton on 11 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Mark William Denton on 11 January 2011 (2 pages) |
29 December 2010 | Appointment of Edward Williams as a director (2 pages) |
29 December 2010 | Appointment of Edward Williams as a director (2 pages) |
24 December 2010 | Termination of appointment of William Hawes as a director (1 page) |
24 December 2010 | Termination of appointment of William Hawes as a director (1 page) |
24 December 2010 | Termination of appointment of William Hawes as a secretary (1 page) |
24 December 2010 | Termination of appointment of William Hawes as a secretary (1 page) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
21 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
16 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
16 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
2 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
23 June 2007 | Particulars of mortgage/charge (6 pages) |
23 June 2007 | Particulars of mortgage/charge (6 pages) |
18 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
18 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page) |
25 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
20 January 2004 | Full accounts made up to 31 December 2002 (9 pages) |
20 January 2004 | Full accounts made up to 31 December 2002 (9 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
9 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
18 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
30 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
30 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
13 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
24 August 2000 | Return made up to 02/08/00; full list of members
|
24 August 2000 | Return made up to 02/08/00; full list of members
|
1 December 1999 | Registered office changed on 01/12/99 from: 5 rye view high wycombe buckinghamshire HP13 6HL (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 5 rye view high wycombe buckinghamshire HP13 6HL (1 page) |
12 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
6 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
6 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 January 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
1 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (15 pages) |
10 March 1998 | New secretary appointed (15 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: 6 babmaes street london SW1Y 6HD (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: 6 babmaes street london SW1Y 6HD (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 10 cavendish close little chalfont buckinghamshire HP6 6QD (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 10 cavendish close little chalfont buckinghamshire HP6 6QD (1 page) |
22 August 1997 | Return made up to 02/08/97; full list of members
|
22 August 1997 | Return made up to 02/08/97; full list of members
|
26 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 June 1997 | New director appointed (3 pages) |
6 June 1997 | New director appointed (3 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
13 August 1996 | Return made up to 02/08/96; no change of members
|
13 August 1996 | Return made up to 02/08/96; no change of members
|
11 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
11 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 10 cavendih close little chalfont buckinghamshire HP6 6QD (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: 10 cavendih close little chalfont buckinghamshire HP6 6QD (1 page) |
26 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 43 woodside avenue amersham buckinghamshire HP6 6BQ (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: 43 woodside avenue amersham buckinghamshire HP6 6BQ (1 page) |
4 June 1990 | Resolutions
|
4 June 1990 | Resolutions
|
20 November 1987 | Incorporation (12 pages) |
20 November 1987 | Incorporation (12 pages) |