London
N3 1XW
Secretary Name | David Edward Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1998(9 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Bruce Banks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Benjamin James Francis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Ms Nicola Jane Hollington |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Claire Anne Walker |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Andrew John Thrale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Derek Rodney Dowling |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 26 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Greenway Runwell Wickford Essex SS11 7NU |
Director Name | Peter McDougall |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 8 Yevele Way Hornchurch Essex RM11 3NB |
Director Name | Mr Derek Charles Fletcher |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Mr Derek Rodney Dowling |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Greenway Runwell Wickford Essex SS11 7NU |
Director Name | Mr Matthew John James Walker |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Folly Lane Hockley Essex SS5 4SR |
Website | dhhtimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 864245 |
Telephone region | Romford |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
25k at £1 | Nicola Jane Hollington 31.25% Preference |
---|---|
25k at £1 | Sandra Ann Francis 31.25% Preference |
15k at £1 | David Edward Francis 18.75% Ordinary |
15k at £1 | Derek Charles Fletcher 18.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,891,070 |
Gross Profit | £1,604,248 |
Net Worth | £1,689,542 |
Cash | £30,578 |
Current Liabilities | £4,251,516 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
11 June 2019 | Delivered on: 12 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
17 August 2009 | Delivered on: 18 August 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
13 September 2000 | Delivered on: 16 September 2000 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise. Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge over such monies as the company may receive in respect of (ii) above by way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
14 May 1993 | Delivered on: 20 May 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
14 March 2024 | Full accounts made up to 31 August 2023 (27 pages) |
---|---|
22 January 2024 | Registration of charge 023772140005, created on 15 January 2024 (14 pages) |
31 May 2023 | Full accounts made up to 31 August 2022 (30 pages) |
28 April 2023 | Confirmation statement made on 28 April 2023 with updates (5 pages) |
31 May 2022 | Full accounts made up to 31 August 2021 (30 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
27 April 2022 | Director's details changed for Mr Benjamin James Francis on 20 April 2022 (2 pages) |
27 April 2022 | Director's details changed for Mr Bruce Banks on 27 April 2022 (2 pages) |
27 April 2022 | Change of details for Mrs Sandra Ann Francis as a person with significant control on 27 April 2022 (2 pages) |
14 January 2022 | Termination of appointment of Derek Charles Fletcher as a director on 18 October 2021 (1 page) |
13 January 2022 | Appointment of Mr Andrew John Thrale as a director on 1 January 2022 (2 pages) |
28 May 2021 | Full accounts made up to 31 August 2020 (29 pages) |
25 May 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
25 May 2021 | Notification of Benjamin James Francis as a person with significant control on 16 April 2021 (2 pages) |
17 May 2021 | Cessation of Derek Charles Fletcher as a person with significant control on 16 April 2021 (1 page) |
17 May 2021 | Cessation of David Edward Francis as a person with significant control on 16 April 2021 (1 page) |
1 February 2021 | Appointment of Mrs Claire Anne Walker as a director on 3 December 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
25 February 2020 | Full accounts made up to 31 August 2019 (27 pages) |
12 June 2019 | Registration of charge 023772140004, created on 11 June 2019 (11 pages) |
31 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
5 March 2019 | Full accounts made up to 31 August 2018 (27 pages) |
5 June 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
26 January 2018 | Full accounts made up to 31 August 2017 (26 pages) |
15 November 2017 | Director's details changed for Mr Bruce Banks on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Ms Nicola Jane Hollington on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Derek Charles Fletcher on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Derek Charles Fletcher on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Bruce Banks on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Ms Nicola Jane Hollington on 15 November 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (8 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (8 pages) |
21 April 2017 | Full accounts made up to 31 August 2016 (24 pages) |
21 April 2017 | Full accounts made up to 31 August 2016 (24 pages) |
12 April 2017 | Director's details changed for Mrs Nicola Jane Hollington on 5 April 2016 (2 pages) |
12 April 2017 | Director's details changed for Mrs Nicola Jane Hollington on 5 April 2016 (2 pages) |
22 September 2016 | Secretary's details changed for David Edward Francis on 1 September 2016 (1 page) |
22 September 2016 | Director's details changed for David Edward Francis on 1 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Benjamin James Francis on 1 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Benjamin James Francis on 1 September 2016 (2 pages) |
22 September 2016 | Director's details changed for David Edward Francis on 1 September 2016 (2 pages) |
22 September 2016 | Secretary's details changed for David Edward Francis on 1 September 2016 (1 page) |
17 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
11 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
14 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
9 February 2015 | Full accounts made up to 31 August 2014 (22 pages) |
9 February 2015 | Full accounts made up to 31 August 2014 (22 pages) |
10 November 2014 | Appointment of Mrs Nicola Jane Hollington as a director on 28 October 2014 (2 pages) |
10 November 2014 | Appointment of Mrs Nicola Jane Hollington as a director on 28 October 2014 (2 pages) |
27 May 2014 | Full accounts made up to 31 August 2013 (19 pages) |
27 May 2014 | Full accounts made up to 31 August 2013 (19 pages) |
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
8 May 2014 | Termination of appointment of Matthew John James Walker as a director (1 page) |
8 May 2014 | Termination of appointment of Matthew John James Walker as a director (1 page) |
6 June 2013 | Full accounts made up to 31 August 2012 (20 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (20 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (9 pages) |
1 May 2013 | Secretary's details changed for David Edward Francis on 1 September 2012 (2 pages) |
1 May 2013 | Director's details changed for David Edward Francis on 1 September 2012 (2 pages) |
1 May 2013 | Secretary's details changed for David Edward Francis on 1 September 2012 (2 pages) |
1 May 2013 | Secretary's details changed for David Edward Francis on 1 September 2012 (2 pages) |
1 May 2013 | Director's details changed for David Edward Francis on 1 September 2012 (2 pages) |
1 May 2013 | Director's details changed for David Edward Francis on 1 September 2012 (2 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (21 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (21 pages) |
16 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
26 May 2011 | Full accounts made up to 31 August 2010 (19 pages) |
26 May 2011 | Full accounts made up to 31 August 2010 (19 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (9 pages) |
11 November 2010 | Appointment of Mr Matthew John James Walker as a director (2 pages) |
11 November 2010 | Appointment of Mr Bruce Banks as a director (2 pages) |
11 November 2010 | Appointment of Mr Bruce Banks as a director (2 pages) |
11 November 2010 | Appointment of Mr Benjamin James Francis as a director (2 pages) |
11 November 2010 | Appointment of Mr Matthew John James Walker as a director (2 pages) |
11 November 2010 | Appointment of Mr Benjamin James Francis as a director (2 pages) |
2 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Accounts for a medium company made up to 31 August 2009 (17 pages) |
27 May 2010 | Accounts for a medium company made up to 31 August 2009 (17 pages) |
24 March 2010 | Termination of appointment of Derek Dowling as a director (1 page) |
24 March 2010 | Termination of appointment of Derek Dowling as a director (1 page) |
19 February 2010 | Resolutions
|
19 February 2010 | Statement of company's objects (1 page) |
19 February 2010 | Resolutions
|
19 February 2010 | Statement of company's objects (1 page) |
19 February 2010 | Purchase of own shares. (3 pages) |
19 February 2010 | Purchase of own shares. (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 June 2009 | Accounts for a medium company made up to 31 August 2008 (17 pages) |
29 June 2009 | Accounts for a medium company made up to 31 August 2008 (17 pages) |
19 June 2009 | Appointment terminated director peter mcdougall (1 page) |
19 June 2009 | Appointment terminated director peter mcdougall (1 page) |
13 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
13 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
25 June 2008 | Accounts for a medium company made up to 31 August 2007 (18 pages) |
25 June 2008 | Accounts for a medium company made up to 31 August 2007 (18 pages) |
9 May 2008 | Return made up to 28/04/08; full list of members (6 pages) |
9 May 2008 | Return made up to 28/04/08; full list of members (6 pages) |
25 March 2008 | Director's change of particulars / derek fletcher / 12/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / derek fletcher / 12/03/2008 (1 page) |
17 September 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
17 September 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
10 May 2007 | Return made up to 28/04/07; full list of members (4 pages) |
10 May 2007 | Return made up to 28/04/07; full list of members (4 pages) |
5 July 2006 | Accounts for a medium company made up to 31 August 2005 (17 pages) |
5 July 2006 | Accounts for a medium company made up to 31 August 2005 (17 pages) |
25 April 2006 | Return made up to 28/04/06; full list of members (4 pages) |
25 April 2006 | Return made up to 28/04/06; full list of members (4 pages) |
18 October 2005 | Return made up to 28/04/05; full list of members (4 pages) |
18 October 2005 | Return made up to 28/04/05; full list of members (4 pages) |
6 July 2005 | Accounts for a medium company made up to 31 August 2004 (17 pages) |
6 July 2005 | Accounts for a medium company made up to 31 August 2004 (17 pages) |
22 July 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
22 July 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
12 May 2004 | Return made up to 28/04/04; full list of members (9 pages) |
12 May 2004 | Return made up to 28/04/04; full list of members (9 pages) |
9 May 2003 | Return made up to 28/04/03; full list of members (9 pages) |
9 May 2003 | Return made up to 28/04/03; full list of members (9 pages) |
18 April 2003 | Auditor's resignation (1 page) |
18 April 2003 | Auditor's resignation (1 page) |
27 March 2003 | Accounts for a medium company made up to 31 August 2002 (16 pages) |
27 March 2003 | Accounts for a medium company made up to 31 August 2002 (16 pages) |
2 July 2002 | Accounts for a medium company made up to 31 August 2001 (17 pages) |
2 July 2002 | Accounts for a medium company made up to 31 August 2001 (17 pages) |
7 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2002 | Return made up to 28/04/02; full list of members (9 pages) |
7 June 2002 | Return made up to 28/04/02; full list of members (9 pages) |
7 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
14 September 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
16 August 2001 | Return made up to 28/04/01; full list of members (9 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Return made up to 28/04/01; full list of members (9 pages) |
16 August 2001 | Resolutions
|
4 July 2001 | Registered office changed on 04/07/01 from: 18 london road grays essex RM17 5XY (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 18 london road grays essex RM17 5XY (1 page) |
3 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
3 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
16 September 2000 | Particulars of mortgage/charge (4 pages) |
16 September 2000 | Particulars of mortgage/charge (4 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members (9 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members (9 pages) |
29 March 2000 | Accounts for a medium company made up to 31 August 1999 (17 pages) |
29 March 2000 | Accounts for a medium company made up to 31 August 1999 (17 pages) |
2 September 1999 | Amended accounts made up to 31 August 1998 (17 pages) |
2 September 1999 | Amended accounts made up to 31 August 1998 (17 pages) |
6 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
6 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
21 January 1999 | Accounts for a medium company made up to 31 August 1998 (17 pages) |
21 January 1999 | Accounts for a medium company made up to 31 August 1998 (17 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
24 August 1998 | Full accounts made up to 31 August 1997 (17 pages) |
24 August 1998 | Full accounts made up to 31 August 1997 (17 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
19 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
19 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
25 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
25 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
19 March 1997 | Full accounts made up to 31 August 1996 (17 pages) |
19 March 1997 | Full accounts made up to 31 August 1996 (17 pages) |
27 June 1996 | Return made up to 28/04/96; no change of members (4 pages) |
27 June 1996 | Return made up to 28/04/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
17 November 1994 | £ nc 250000/1250000 31/08/94 (1 page) |
17 November 1994 | Resolutions
|
17 November 1994 | £ nc 250000/1250000 31/08/94 (1 page) |
17 November 1994 | Resolutions
|
17 November 1994 | Ad 31/08/94--------- £ si 50000@1=50000 £ ic 60000/110000 (2 pages) |
17 November 1994 | Ad 31/08/94--------- £ si 50000@1=50000 £ ic 60000/110000 (2 pages) |
21 January 1994 | Resolutions
|
21 January 1994 | Ad 07/01/94--------- £ si 40000@1=40000 £ ic 20000/60000 (2 pages) |
21 January 1994 | Resolutions
|
21 January 1994 | Ad 07/01/94--------- £ si 40000@1=40000 £ ic 20000/60000 (2 pages) |
21 January 1994 | £ nc 20000/250000 07/01/94 (1 page) |
21 January 1994 | £ nc 20000/250000 07/01/94 (1 page) |
14 July 1993 | Return made up to 28/04/93; full list of members
|
14 July 1993 | Return made up to 28/04/93; full list of members
|
24 March 1993 | Ad 01/03/93--------- £ si 11900@1=11900 £ ic 8100/20000 (2 pages) |
24 March 1993 | Ad 01/03/93--------- £ si 11900@1=11900 £ ic 8100/20000 (2 pages) |
11 March 1993 | £ nc 100/20000 12/02/93 (1 page) |
11 March 1993 | £ nc 100/20000 12/02/93 (1 page) |
11 March 1993 | Ad 01/03/93--------- £ si 8000@1=8000 £ ic 100/8100 (2 pages) |
11 March 1993 | Resolutions
|
11 March 1993 | Resolutions
|
11 March 1993 | Ad 01/03/93--------- £ si 8000@1=8000 £ ic 100/8100 (2 pages) |
10 August 1989 | Memorandum and Articles of Association (10 pages) |
10 August 1989 | Memorandum and Articles of Association (10 pages) |
3 August 1989 | Wd 01/08/89 ad 29/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1989 | Wd 01/08/89 ad 29/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 1989 | Resolutions
|
20 July 1989 | Resolutions
|
13 July 1989 | Resolutions
|
13 July 1989 | Resolutions
|
28 April 1989 | Incorporation (13 pages) |
28 April 1989 | Incorporation (13 pages) |