London
E15 4HF
Director Name | Mr Nicholas David Pilbrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2004(16 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Number One Vicarage Lane London E15 4HF |
Director Name | Neil John Collier |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 15 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 12 Chemin De Varmey Ch-1299 Crans-Pred-Celigny Switzerland |
Director Name | Michael John Dane |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 57 Ramillies Road Chiswick London W4 1JW |
Director Name | Mr Robert Glanville White |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Killieser Avenue Streatham Hill London SW2 4NT |
Director Name | Mr John Michael Bottomley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Ms Catherine Lucy Hudson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 November 2015) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Number One Vicarage Lane London E15 4HF |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
70m at £0.05 | Emson & Dudley LTD 87.27% Ordinary |
---|---|
9.8m at £0.05 | Robert Fraser & Partners (Nominees) LTD 12.20% Ordinary |
200k at £0.05 | Christopher Foyle 0.25% Ordinary |
100k at £0.05 | John Kevin Farrell 0.12% Ordinary |
100k at £0.05 | Marquis Of Reading 0.12% Ordinary |
20k at £0.05 | Sir Anthony Jolliffe 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £754,520 |
Cash | £22,557 |
Current Liabilities | £229,122 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 October 1988 | Delivered on: 18 November 1988 Satisfied on: 14 November 1990 Persons entitled: Robert Fraser & Partners Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the arlington business centre, on south west of the ring road, beeston, leeds wyk 265152. 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. Fully Satisfied |
---|---|
28 October 1988 | Delivered on: 10 November 1988 Satisfied on: 14 November 1990 Persons entitled: Arlington Securities PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or robert fraser eighth development company limited to the chargee pursuant to any facility letter as defined in the deed. Particulars: Freehold land being part of the property on the south west of the riding road, beeston, leeds, W. yorks, title wyk 265152 together with all buildings and erections thereon (see form M395 for full details). Fully Satisfied |
28 October 1988 | Delivered on: 8 November 1988 Satisfied on: 14 November 1990 Persons entitled: Banque Paribas Classification: Mortgage debenture Secured details: All monies due or to become due form the co to the chargee under the terms of & loan agreement dated 28/10/88 & this charge. Particulars: Fixed and floating charges over the undertaking and property and assets present and future including goodwill bookdebts uncalled capital licences patents etc (see form 395 M52 for full details). Fully Satisfied |
28 October 1988 | Delivered on: 8 November 1988 Satisfied on: 14 November 1990 Persons entitled: Banque Paribas (London Branch) and Henry Ansbacher and Company Limited Classification: Rent account Secured details: All monies due or to become due from the company and/or robert fraser eighth development company limited to the chargee under the terms of the paribas and ansbacher loan agreements of even date and the rent account deed. Particulars: All sums standing to the credit of the account in the name of "arlington business centre rent account" see form M395 for full details). Fully Satisfied |
28 October 1988 | Delivered on: 8 November 1988 Satisfied on: 14 November 1990 Persons entitled: Banque Paribas (London Branch) Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or robert fraser eighth development company limited to the chargee under or by virture of the terms of conditions of a loan agreement dated 28/10/88 or any deed of document definedd as "security" in the said loan agreement. Particulars: F/H land on south west of the ring road beeston leeds west yorkshire, together with building erections fixtures fittings plant, machinery and/or the proceeds of sale (see form M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 October 1988 | Delivered on: 8 November 1988 Satisfied on: 14 November 1990 Persons entitled: Henry Ansbacher & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or robert fraser eighth development company limited to the chargee under or by virture of the terms and conditions of a loan agreement dated 28/10/88 or any deed or document defined as security in the said loan agreement. Particulars: F/H land on south west side of the ring road beeston leeds west yorkshire title no wyk 265152 and/or the proceeds of sale & all buildings, erections, fixtures fitings plant machinery and equipment. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 October 1988 | Delivered on: 8 November 1988 Satisfied on: 14 November 1990 Persons entitled: Banque Paribas Classification: Assignment Secured details: All monies due or to become due from robert fraser eighth development company limited to the chargee under or in connection with a loan agreement dated 28/10/88 and the assignment. Particulars: All the right title and interest in or to a rental guarantee dated 28/10/88 (see form M395 for full details). Fully Satisfied |
19 May 1989 | Delivered on: 30 May 1989 Persons entitled: Henry Ansbacher & Co Limited Classification: Assignment Secured details: All moneys due or to become due from the company and/or robert fraser eighth development company limited to the chargee under the terms of a loan agreement dated 28/10/88. Particulars: Assignment of the benefit of a lease dated 19/5/89 relating to units a-f arlington business centre leeds. Fully Satisfied |
19 May 1989 | Delivered on: 30 May 1989 Persons entitled: Banque Paribas Classification: Assingment Secured details: All moneys due or to become due from the company and/or robert fraser eighth development company limited to the chargee under the terms of a loan agreement dated 28/10/88. Particulars: Assignment of the benefit of a lease dated 19/5/89 relating to units a-f arlington business centre leeds. Fully Satisfied |
28 October 1988 | Delivered on: 8 November 1988 Satisfied on: 14 November 1990 Persons entitled: Henry Ansbacher & Co Limited Classification: Assignment Secured details: All monies due or to become due from robert fraser eighth development company limited to the chargee under or in connection with a loan agreement dated 28/10/88 and the assignment. Particulars: All the right title and interest in or to a rental guarantee dated 28/10/88 (see form M395 for full details). Fully Satisfied |
28 October 1988 | Delivered on: 8 November 1988 Persons entitled: Henry Ansbacher & Co Limited Classification: Mortgage debenture Secured details: All monies due or ot become due from the co to the chargee under the terms of a loan agreement dated 28/10/88 & this charge. Particulars: Fixed and floating charges over the undertaking and property and assets present and future including goodwill bookdebts uncalled capital licences patents etc (see form 395 M55 for full details). Outstanding |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
10 January 2018 | Notification of Emson & Dudley Limited as a person with significant control on 6 April 2016 (2 pages) |
10 January 2018 | Notification of Emson & Dudley Limited as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
10 November 2015 | Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 (1 page) |
6 October 2015 | Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
19 September 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 17Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 17Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 19 September 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a director on 1 April 2014 (1 page) |
28 July 2014 | Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014 (1 page) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
22 November 2013 | Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 June 2011 | Director's details changed for Catherine Lucy Hudson on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Catherine Lucy Hudson on 24 June 2011 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 October 2009 | Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Catherine Lucy Hudson on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Catherine Lucy Hudson on 14 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
10 December 2001 | Director's particulars changed (1 page) |
10 December 2001 | Director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 September 2000 | Company name changed sterling securities management l imited\certificate issued on 26/09/00 (2 pages) |
25 September 2000 | Company name changed sterling securities management l imited\certificate issued on 26/09/00 (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
7 August 2000 | Resolutions
|
7 August 2000 | S-div 12/07/00 (1 page) |
7 August 2000 | S-div 12/07/00 (1 page) |
7 August 2000 | Resolutions
|
10 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (12 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (12 pages) |
22 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
27 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (18 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (18 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 November 1996 | Auditor's resignation (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 October 1996 | Full accounts made up to 31 December 1994 (15 pages) |
8 October 1996 | Full accounts made up to 31 December 1994 (15 pages) |
22 July 1996 | Company name changed ratleigh properties LIMITED\certificate issued on 23/07/96 (2 pages) |
22 July 1996 | Company name changed ratleigh properties LIMITED\certificate issued on 23/07/96 (2 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
10 January 1996 | Director's particulars changed (1 page) |
10 January 1996 | Director's particulars changed (1 page) |
10 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
21 July 1995 | Declaration of assistance for shares acquisition (6 pages) |
21 July 1995 | Declaration of assistance for shares acquisition (6 pages) |
21 July 1995 | Declaration of assistance for shares acquisition (4 pages) |
21 July 1995 | Declaration of assistance for shares acquisition (4 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
23 January 1995 | Resolutions
|
23 January 1995 | Resolutions
|
23 June 1993 | Resolutions
|
23 June 1993 | Resolutions
|
22 February 1991 | Resolutions
|
22 February 1991 | Resolutions
|
24 August 1988 | Resolutions
|
24 August 1988 | Resolutions
|
20 June 1988 | Incorporation (15 pages) |
20 June 1988 | Incorporation (15 pages) |