190a New North Road
London
N1 7BJ
Director Name | Miss Paula Jayne Hedderson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2005(17 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Canonbury Business Centre 190a New North Road London N1 7BJ |
Secretary Name | Paula Jayne Hedderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2005(17 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Canonbury Business Centre 190a New North Road London N1 7BJ |
Director Name | Mr John Hedderson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2013(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Canonbury Business Centre 190a New North Road London N1 7BJ |
Director Name | Mrs Gloria Hedderson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2015(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Canonbury Business Centre 190a New North Road London N1 7BJ |
Director Name | Mrs Gloria Hedderson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead Lane London N6 4NT |
Director Name | Mr John Hedderson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead Lane London N6 4NT |
Director Name | Mr Thomas Joseph Hedderson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 June 2005) |
Role | Chartered Accountant |
Correspondence Address | The Pond House Bugbys Farm Great Munsden Hertfordshire SG11 1JS |
Secretary Name | Mr Thomas Joseph Hedderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | The Pond House Bugbys Farm Great Munsden Hertfordshire SG11 1JS |
Website | canonburybusinesscentre.co.uk |
---|
Registered Address | Canonbury Business Centre 190a New North Road London N1 7BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Gloria Hedderson 25.00% Ordinary |
---|---|
5k at £1 | John Hedderson 25.00% Ordinary |
5k at £1 | Mark Hedderson 25.00% Ordinary |
5k at £1 | Paula Hedderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,009,128 |
Cash | £668,133 |
Current Liabilities | £1,187,287 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
4 September 2006 | Delivered on: 7 September 2006 Persons entitled: Hsbc Bank PLC Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 73 to 81 (odd numbers) shepperton road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
14 January 2003 | Delivered on: 21 January 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 33 seward street london t/n 248687. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 December 2001 | Delivered on: 15 December 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 202-208 new north road (even) and 83-93 shepperton road (odd) london N1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 February 2000 | Delivered on: 10 February 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 to 93 (odd) shepperton road london N1 & 202 to 208 (even) new north road london N1 (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 July 1999 | Delivered on: 21 July 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 83-93 shepperton road and 202-208 new north road london N1 t/no NGL551444.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 January 2003 | Delivered on: 21 January 2003 Satisfied on: 10 November 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 38 severn sisters road london t/n NGL338619. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 February 1988 | Delivered on: 3 March 1988 Satisfied on: 20 June 1990 Persons entitled: Colin Graham Bird Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73-81 shepperton road, london, N1 title no (ngl 471331) 190-1924 new north road, london N1, (title no. Ln 63299) and 192 new north road, london N1 (title no. LN97036).. Undertaking and all property and assets. Fully Satisfied |
12 December 2023 | Total exemption full accounts made up to 30 September 2023 (10 pages) |
---|---|
13 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
10 August 2023 | Director's details changed for Mr Mark Hedderson on 10 August 2023 (2 pages) |
14 March 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
11 November 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
25 February 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
16 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
22 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
22 November 2019 | Notification of a person with significant control statement (2 pages) |
21 November 2019 | Cessation of Paula Jayne Hedderson as a person with significant control on 8 November 2019 (1 page) |
21 November 2019 | Cessation of Mark Hedderson as a person with significant control on 8 November 2019 (1 page) |
21 November 2019 | Cessation of John Hedderson as a person with significant control on 8 November 2019 (1 page) |
21 November 2019 | Cessation of Canonbury Holdings Limited as a person with significant control on 8 November 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
15 January 2019 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
5 February 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
23 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Statement of company's objects (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Statement of company's objects (2 pages) |
11 July 2017 | Notification of Canonbury Holdings Limited as a person with significant control on 11 July 2017 (4 pages) |
11 July 2017 | Notification of Canonbury Holdings Limited as a person with significant control on 28 June 2017 (4 pages) |
2 May 2017 | Satisfaction of charge 5 in full (2 pages) |
2 May 2017 | Satisfaction of charge 2 in full (2 pages) |
2 May 2017 | Satisfaction of charge 7 in full (2 pages) |
2 May 2017 | Satisfaction of charge 2 in full (2 pages) |
2 May 2017 | Satisfaction of charge 5 in full (2 pages) |
2 May 2017 | Satisfaction of charge 3 in full (2 pages) |
2 May 2017 | Satisfaction of charge 4 in full (2 pages) |
2 May 2017 | Satisfaction of charge 4 in full (2 pages) |
2 May 2017 | Satisfaction of charge 3 in full (2 pages) |
2 May 2017 | Satisfaction of charge 7 in full (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
17 August 2015 | Appointment of Mrs Gloria Hedderson as a director on 17 August 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Gloria Hedderson as a director on 17 August 2015 (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 December 2014 | Director's details changed for Mark Hedderson on 8 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Mark Hedderson on 8 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Mark Hedderson on 8 November 2014 (2 pages) |
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
21 November 2013 | Appointment of Mr John Hedderson as a director (2 pages) |
21 November 2013 | Appointment of Mr John Hedderson as a director (2 pages) |
27 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
27 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
17 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Amended accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Amended accounts made up to 30 September 2011 (6 pages) |
17 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
17 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
5 December 2011 | Director's details changed for Paula Jayne Hedderson on 8 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Mark Hedderson on 8 November 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Paula Jayne Hedderson on 8 November 2011 (1 page) |
5 December 2011 | Secretary's details changed for Paula Jayne Hedderson on 8 November 2011 (1 page) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Director's details changed for Mark Hedderson on 8 November 2011 (2 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Secretary's details changed for Paula Jayne Hedderson on 8 November 2011 (1 page) |
5 December 2011 | Director's details changed for Mark Hedderson on 8 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Paula Jayne Hedderson on 8 November 2011 (2 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Director's details changed for Paula Jayne Hedderson on 8 November 2011 (2 pages) |
17 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
17 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mark Hedderson on 8 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mark Hedderson on 8 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mark Hedderson on 8 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Paula Jayne Hedderson on 9 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Paula Jayne Hedderson on 9 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Paula Jayne Hedderson on 9 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
19 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
19 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
8 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
3 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
3 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
29 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
19 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
7 December 2006 | Return made up to 08/11/06; full list of members
|
7 December 2006 | Return made up to 08/11/06; full list of members
|
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
21 February 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
3 February 2006 | Return made up to 08/11/05; full list of members (7 pages) |
3 February 2006 | Return made up to 08/11/05; full list of members (7 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: canonbury business centre 190 new north road london N1 7BJ (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: canonbury business centre 190 new north road london N1 7BJ (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: the pond house bugbys farm great munden hertfordshire SG11 1JS (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: the pond house bugbys farm great munden hertfordshire SG11 1JS (1 page) |
10 January 2005 | Return made up to 08/11/04; full list of members (7 pages) |
10 January 2005 | Return made up to 08/11/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
11 January 2004 | Return made up to 08/11/03; full list of members (7 pages) |
11 January 2004 | Return made up to 08/11/03; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
6 June 2003 | Return made up to 08/11/02; full list of members
|
6 June 2003 | Return made up to 08/11/02; full list of members
|
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Return made up to 08/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 08/11/01; full list of members (7 pages) |
27 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
27 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
7 February 2001 | Return made up to 08/11/00; full list of members
|
7 February 2001 | Return made up to 08/11/00; full list of members
|
23 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
12 May 2000 | Auditor's resignation (1 page) |
12 May 2000 | Auditor's resignation (1 page) |
14 February 2000 | Return made up to 08/11/99; full list of members (8 pages) |
14 February 2000 | Return made up to 08/11/99; full list of members (8 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | £ ic 20618/20000 24/09/99 £ sr 618@1=618 (1 page) |
2 November 1999 | £ ic 20618/20000 24/09/99 £ sr 618@1=618 (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
7 December 1998 | Return made up to 08/11/98; full list of members (8 pages) |
7 December 1998 | Return made up to 08/11/98; full list of members (8 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
4 December 1997 | Return made up to 08/11/97; no change of members (6 pages) |
4 December 1997 | Return made up to 08/11/97; no change of members (6 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
7 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
7 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
15 January 1996 | Auditor's resignation (1 page) |
15 January 1996 | Auditor's resignation (1 page) |
6 December 1995 | Full accounts made up to 30 September 1995 (15 pages) |
6 December 1995 | Full accounts made up to 30 September 1995 (15 pages) |
14 November 1995 | Return made up to 08/11/95; full list of members (10 pages) |
14 November 1995 | Return made up to 08/11/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
10 May 1988 | Resolutions
|
10 May 1988 | Resolutions
|
12 April 1988 | Resolutions
|
12 April 1988 | Resolutions
|
21 January 1988 | Incorporation (22 pages) |
21 January 1988 | Incorporation (22 pages) |