Leatherhead
Surrey
KT22 7TW
Director Name | Ms Zillah Maria Bingley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2017(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Cassini Court Randalls Way Leatherhead Surrey KT22 7TW |
Secretary Name | Mrs Jayne Elizabeth Steele |
---|---|
Status | Current |
Appointed | 25 January 2022(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Cassini Court Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mrs Bernadette Mary Cleary |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years after company formation) |
Appointment Duration | 9 years (resigned 31 March 2000) |
Role | Care Development Training Dire |
Country of Residence | United Kingdom |
Correspondence Address | Dove Cottage 16 The Glade Fetcham Surrey KT22 9TH |
Director Name | Denis John Cleary |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 10 February 2010) |
Role | Systems Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dove Cottage 16 The Glade Fetcham Leatherhead Surrey KT22 9TH |
Secretary Name | Mrs Bernadette Mary Cleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years after company formation) |
Appointment Duration | 9 years (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dove Cottage 16 The Glade Fetcham Surrey KT22 9TH |
Director Name | James Cecil Cumine Russell |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 26 April 2005) |
Role | Solicitor |
Correspondence Address | Mill Farm House Mill Lane, Hartley Wespall Hook Hampshire RG27 0BQ |
Director Name | Mrs Heather Anne Wood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 13 January 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Waverley Place Leatherhead Surrey KT22 8AS |
Secretary Name | Mrs Heather Anne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Waverley Place Leatherhead Surrey KT22 8AS |
Secretary Name | Adrian Charles Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ryelands Close Caterham Surrey CR3 5HY |
Director Name | Hon Richard Morgan Oliver Stanley |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2005(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sandfield Breach Lane Shaftesbury Dorset SP7 8LD |
Director Name | Bernice Gwendolyn Clark |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 January 2017) |
Role | Executive Director Marketing Communications Agency |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD |
Secretary Name | Susan Margaret Meikle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 6 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD |
Director Name | Gordon Tempest-Hay |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 October 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD |
Secretary Name | Mr Robert Deri |
---|---|
Status | Resigned |
Appointed | 31 March 2012(23 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 6 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD |
Secretary Name | Mr Bob Padraig Coyne |
---|---|
Status | Resigned |
Appointed | 30 April 2014(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 January 2022) |
Role | Company Director |
Correspondence Address | Cassini Court Randalls Way Leatherhead Surrey KT22 7TW |
Website | www.rainbowtrust.org.uk |
---|---|
Telephone | 01372 363438 |
Telephone region | Esher |
Registered Address | Cassini Court Randalls Way Leatherhead Surrey KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,266 |
Cash | £11,818 |
Current Liabilities | £52,681 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
20 September 1989 | Delivered on: 21 September 1989 Persons entitled: J. Gove D. J. Cleary M. Jewell J. Buckle Dr B. Mathewsfor and on Behalf of Rainbow Trust Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
17 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
3 February 2022 | Termination of appointment of Bob Padraig Coyne as a secretary on 25 January 2022 (1 page) |
3 February 2022 | Appointment of Mrs Jayne Elizabeth Steele as a secretary on 25 January 2022 (2 pages) |
26 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
11 November 2020 | Accounts for a small company made up to 30 June 2020 (15 pages) |
1 May 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a small company made up to 30 June 2019 (14 pages) |
22 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 30 June 2018 (14 pages) |
12 September 2018 | Registered office address changed from 6 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD to Cassini Court Randalls Way Leatherhead Surrey KT22 7TW on 12 September 2018 (1 page) |
23 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a small company made up to 30 June 2017 (14 pages) |
29 November 2017 | Accounts for a small company made up to 30 June 2017 (14 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 January 2017 | Termination of appointment of Bernice Gwendolyn Clark as a director on 13 January 2017 (1 page) |
27 January 2017 | Appointment of Zillah Maria Bingley as a director on 13 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Denis John Cleary as a director on 13 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Denis John Cleary as a director on 13 January 2017 (1 page) |
27 January 2017 | Appointment of Zillah Maria Bingley as a director on 13 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Heather Anne Wood as a director on 13 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Heather Anne Wood as a director on 13 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Bernice Gwendolyn Clark as a director on 13 January 2017 (1 page) |
30 November 2016 | Full accounts made up to 30 June 2016 (15 pages) |
30 November 2016 | Full accounts made up to 30 June 2016 (15 pages) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
16 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
16 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
10 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Gordon Tempest-Hay as a director on 29 October 2014 (1 page) |
10 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Gordon Tempest-Hay as a director on 29 October 2014 (1 page) |
10 April 2015 | Appointment of Mr Mark Victor Cunningham as a director on 29 October 2014 (2 pages) |
10 April 2015 | Appointment of Mr Mark Victor Cunningham as a director on 29 October 2014 (2 pages) |
8 December 2014 | Full accounts made up to 30 June 2014 (12 pages) |
8 December 2014 | Full accounts made up to 30 June 2014 (12 pages) |
24 October 2014 | Appointment of Mr Bob Padraig Coyne as a secretary on 30 April 2014 (2 pages) |
24 October 2014 | Termination of appointment of Robert Deri as a secretary on 30 April 2014 (1 page) |
24 October 2014 | Termination of appointment of Robert Deri as a secretary on 30 April 2014 (1 page) |
24 October 2014 | Appointment of Mr Bob Padraig Coyne as a secretary on 30 April 2014 (2 pages) |
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 January 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
28 January 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
12 April 2013 | Director's details changed for Gordon Tempest-Way on 11 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Gordon Tempest-Way on 11 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Appointment of Mr Robert Deri as a secretary (1 page) |
3 April 2012 | Termination of appointment of Susan Meikle as a secretary (1 page) |
3 April 2012 | Appointment of Mr Robert Deri as a secretary (1 page) |
3 April 2012 | Termination of appointment of Susan Meikle as a secretary (1 page) |
6 March 2012 | Full accounts made up to 30 June 2011 (9 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (9 pages) |
19 January 2012 | Appointment of Bernice Gwendolyn Clark as a director (3 pages) |
19 January 2012 | Appointment of Bernice Gwendolyn Clark as a director (3 pages) |
19 January 2012 | Appointment of Denis John Cleary as a director (3 pages) |
19 January 2012 | Appointment of Denis John Cleary as a director (3 pages) |
19 September 2011 | Appointment of Bernice Gwendolyn Clark as a director (3 pages) |
19 September 2011 | Appointment of Bernice Gwendolyn Clark as a director (3 pages) |
19 September 2011 | Appointment of Denis John Cleary as a director (3 pages) |
19 September 2011 | Appointment of Denis John Cleary as a director (3 pages) |
25 August 2011 | Appointment of Gordon Tempest-Way as a director (3 pages) |
25 August 2011 | Appointment of Gordon Tempest-Way as a director (3 pages) |
27 July 2011 | Termination of appointment of Richard Stanley as a director (2 pages) |
27 July 2011 | Termination of appointment of Richard Stanley as a director (2 pages) |
9 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Full accounts made up to 30 June 2010 (9 pages) |
8 November 2010 | Full accounts made up to 30 June 2010 (9 pages) |
28 October 2010 | Appointment of Susan Margaret Meikle as a secretary (3 pages) |
28 October 2010 | Termination of appointment of Adrian Radford as a secretary (2 pages) |
28 October 2010 | Appointment of Susan Margaret Meikle as a secretary (3 pages) |
28 October 2010 | Termination of appointment of Adrian Radford as a secretary (2 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Termination of appointment of Bernadette Cleary as a director (2 pages) |
23 February 2010 | Termination of appointment of Dennis Cleary as a director (2 pages) |
23 February 2010 | Termination of appointment of Bernadette Cleary as a director (2 pages) |
23 February 2010 | Termination of appointment of Dennis Cleary as a director (2 pages) |
9 February 2010 | Full accounts made up to 30 June 2009 (9 pages) |
9 February 2010 | Full accounts made up to 30 June 2009 (9 pages) |
14 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
31 December 2008 | Full accounts made up to 30 June 2008 (9 pages) |
31 December 2008 | Full accounts made up to 30 June 2008 (9 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
8 February 2008 | Full accounts made up to 30 June 2007 (9 pages) |
8 February 2008 | Full accounts made up to 30 June 2007 (9 pages) |
16 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
14 December 2006 | Full accounts made up to 30 June 2006 (9 pages) |
14 December 2006 | Full accounts made up to 30 June 2006 (9 pages) |
4 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
10 January 2006 | Full accounts made up to 30 June 2005 (8 pages) |
10 January 2006 | Full accounts made up to 30 June 2005 (8 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
23 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
23 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
15 March 2005 | Full accounts made up to 30 June 2004 (8 pages) |
15 March 2005 | Full accounts made up to 30 June 2004 (8 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: claire house bridge street leatherhead surrey KT22 8BZ (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: claire house bridge street leatherhead surrey KT22 8BZ (1 page) |
26 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
25 January 2004 | Full accounts made up to 30 June 2003 (8 pages) |
25 January 2004 | Full accounts made up to 30 June 2003 (8 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
8 April 2003 | Return made up to 15/03/03; full list of members
|
8 April 2003 | Return made up to 15/03/03; full list of members
|
23 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
23 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
15 April 2002 | Return made up to 15/03/02; full list of members
|
15 April 2002 | Return made up to 15/03/02; full list of members
|
22 May 2001 | Return made up to 15/03/01; full list of members (7 pages) |
22 May 2001 | Return made up to 15/03/01; full list of members (7 pages) |
1 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 15/03/00; full list of members
|
29 March 2000 | Return made up to 15/03/00; full list of members
|
20 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
20 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
8 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
13 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Ad 20/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 1999 | Ad 20/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
30 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
30 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
5 August 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 August 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 May 1998 | Return made up to 15/03/98; no change of members (4 pages) |
1 May 1998 | Return made up to 15/03/98; no change of members (4 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: surrey house 31 church street leatherhead surrey KT22 8EF (1 page) |
21 April 1997 | Return made up to 15/03/97; full list of members
|
21 April 1997 | Registered office changed on 21/04/97 from: surrey house 31 church street leatherhead surrey KT22 8EF (1 page) |
21 April 1997 | Return made up to 15/03/97; full list of members
|
28 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
28 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
11 June 1996 | Auditor's resignation (1 page) |
11 June 1996 | Auditor's resignation (1 page) |
19 April 1996 | Return made up to 15/03/96; no change of members (6 pages) |
19 April 1996 | Return made up to 15/03/96; no change of members (6 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
31 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
31 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
3 March 1992 | Return made up to 15/03/92; no change of members (4 pages) |
3 March 1992 | Return made up to 15/03/92; no change of members (4 pages) |
7 July 1991 | Return made up to 15/03/91; no change of members (6 pages) |
7 July 1991 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
7 July 1991 | Return made up to 15/03/91; no change of members (6 pages) |
7 July 1991 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
26 April 1991 | Registered office changed on 26/04/91 from: wyvern house 1 church rd great bookham surrey KT23 3PD (1 page) |
26 April 1991 | Registered office changed on 26/04/91 from: wyvern house 1 church rd great bookham surrey KT23 3PD (1 page) |
15 March 1991 | Full accounts made up to 30 September 1990 (8 pages) |
15 March 1991 | Full accounts made up to 30 September 1990 (8 pages) |
18 December 1990 | Full accounts made up to 30 September 1989 (9 pages) |
18 December 1990 | Return made up to 31/07/90; full list of members (4 pages) |
18 December 1990 | Return made up to 31/07/90; full list of members (4 pages) |
18 December 1990 | Full accounts made up to 30 September 1989 (9 pages) |
12 February 1990 | Registered office changed on 12/02/90 from: athena house london road morden surrey SM4 5AZ (1 page) |
12 February 1990 | Registered office changed on 12/02/90 from: athena house london road morden surrey SM4 5AZ (1 page) |
21 September 1989 | Particulars of mortgage/charge (3 pages) |
21 September 1989 | Particulars of mortgage/charge (3 pages) |
12 July 1989 | Memorandum and Articles of Association (18 pages) |
12 July 1989 | Memorandum and Articles of Association (18 pages) |
11 July 1989 | Company name changed\certificate issued on 11/07/89 (2 pages) |
11 July 1989 | Company name changed\certificate issued on 11/07/89 (2 pages) |
4 July 1989 | Accounting reference date notified as 30/09 (1 page) |
4 July 1989 | Accounting reference date notified as 30/09 (1 page) |
5 June 1989 | Resolutions
|
5 June 1989 | Resolutions
|
15 March 1989 | Incorporation (6 pages) |