London
EC3M 5AG
Director Name | Richard Anthony Monnington |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2019(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years after company formation) |
Appointment Duration | 9 years (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Director Name | Mr David Charles Higgins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 May 2009) |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | 6 Latchett Road London E18 1DJ |
Director Name | David George Green |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weatherby House 20 Morgan Gardens Aldenham Hertfordshire WD2 8BF |
Director Name | David George Green |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weatherby House 20 Morgan Gardens Aldenham Hertfordshire WD2 8BF |
Director Name | Mr David Charles Martin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(19 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 19 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Paul Richard Merrey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2010) |
Role | Head Of Corporate Finance |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Mark Geoffrey Morbey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(19 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 19 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Matthew Owen Williams |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(24 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 January 2015) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Alan Denholm |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Jonathan Mark Brewis Daniels |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Raymond Paul Newby |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2021) |
Role | Chief Financial Officer |
Country of Residence | England & Wales |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(12 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 04 October 2019) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Website | prudential.co.uk |
---|---|
Telephone | 020 75483300 |
Telephone region | London |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £73,816 |
Net Worth | £1,078,216 |
Cash | £51,066 |
Current Liabilities | £5,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
3 October 2023 | Termination of appointment of David William King as a director on 29 September 2023 (1 page) |
---|---|
3 October 2023 | Appointment of Mr Simon James Iversen as a director on 25 September 2023 (2 pages) |
3 October 2023 | Appointment of Mr Ciaran Joseph Mulligan as a director on 25 September 2023 (2 pages) |
14 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
27 May 2023 | Full accounts made up to 31 December 2022 (26 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
1 July 2022 | Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG (1 page) |
14 January 2022 | Director's details changed for Mr David William King on 31 March 2021 (2 pages) |
7 October 2021 | Termination of appointment of Raymond Paul Newby as a director on 30 September 2021 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
2 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
26 March 2021 | Change of details for M&G Prudential (Holdings) Limited as a person with significant control on 1 October 2020 (2 pages) |
7 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
8 October 2019 | Appointment of Richard Anthony Monnington as a director on 24 September 2019 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
7 October 2019 | Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page) |
12 August 2019 | Second filing of Confirmation Statement dated 13/06/2019 (4 pages) |
8 August 2019 | Termination of appointment of Jonathan Mark Brewis Daniels as a director on 7 August 2019 (1 page) |
18 July 2019 | Confirmation statement made on 13 June 2019 with updates
|
26 April 2019 | Change of details for M&G Prudential (Holdings) Limited as a person with significant control on 12 April 2019 (2 pages) |
17 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page) |
12 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page) |
2 January 2019 | Full accounts made up to 31 December 2017 (18 pages) |
19 December 2018 | Notification of M&G Prudential (Holdings) Limited as a person with significant control on 19 December 2018 (2 pages) |
19 December 2018 | Cessation of Prudential Group Holdings Limited as a person with significant control on 19 December 2018 (1 page) |
25 July 2018 | Second filing for the notification of Prudential Group Holdings Limited as a person with significant control (7 pages) |
24 July 2018 | Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR (1 page) |
23 July 2018 | Register inspection address has been changed to 3 Sheldon Square London W2 6PR (1 page) |
9 July 2018 | Confirmation statement made on 13 June 2018 with no updates (2 pages) |
29 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 November 2017 | Termination of appointment of Alan Denholm as a director on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Alan Denholm as a director on 20 November 2017 (1 page) |
4 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016
|
22 February 2017 | Appointment of Mr Jonathan Mark Brewis Daniels as a director on 20 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Jonathan Mark Brewis Daniels as a director on 20 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Raymond Paul Newby as a director on 20 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Raymond Paul Newby as a director on 20 February 2017 (2 pages) |
29 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 May 2016 | Director's details changed for David William King on 4 March 2016 (2 pages) |
10 May 2016 | Director's details changed for David William King on 4 March 2016 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 February 2015 | Termination of appointment of Matthew Owen Williams as a director on 30 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Matthew Owen Williams as a director on 30 January 2015 (1 page) |
21 November 2014 | Section 519 (1 page) |
21 November 2014 | Section 519 (1 page) |
12 November 2014 | Auditor's resignation (1 page) |
12 November 2014 | Auditor's resignation (1 page) |
25 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
2 June 2014 | Resolutions
|
2 June 2014 | Statement of company's objects (2 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Statement of company's objects (2 pages) |
2 June 2014 | Notice of removal of restriction on the company's articles (2 pages) |
2 June 2014 | Notice of removal of restriction on the company's articles (2 pages) |
28 May 2014 | Company name changed csu one LIMITED\certificate issued on 28/05/14
|
28 May 2014 | Change of name notice (2 pages) |
28 May 2014 | Change of name notice (2 pages) |
28 May 2014 | Company name changed csu one LIMITED\certificate issued on 28/05/14
|
23 May 2014 | Appointment of David William King as a director (2 pages) |
23 May 2014 | Appointment of David William King as a director (2 pages) |
21 May 2014 | Termination of appointment of Mark Morbey as a director (1 page) |
21 May 2014 | Appointment of Matthew Owen Williams as a director (2 pages) |
21 May 2014 | Termination of appointment of Mark Morbey as a director (1 page) |
21 May 2014 | Appointment of Matthew Owen Williams as a director (2 pages) |
21 May 2014 | Termination of appointment of David Martin as a director (1 page) |
21 May 2014 | Termination of appointment of David Martin as a director (1 page) |
21 May 2014 | Appointment of Alan Denholm as a director (2 pages) |
21 May 2014 | Appointment of Alan Denholm as a director (2 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 September 2010 | Termination of appointment of Paul Merrey as a director (1 page) |
10 September 2010 | Termination of appointment of Paul Merrey as a director (1 page) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Paul Richard Merrey on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul Richard Merrey on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Paul Richard Merrey on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Charles Martin on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Charles Martin on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Mark Geoffrey Morbey on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Charles Martin on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Mark Geoffrey Morbey on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Mark Geoffrey Morbey on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Mark Geoffrey Morbey on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Mark Geoffrey Morbey on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Mark Geoffrey Morbey on 1 October 2009 (2 pages) |
16 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
10 June 2009 | Ad 08/06/09\gbp si 999998@1=999998\gbp ic 2/1000000\ (2 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Nc inc already adjusted 08/06/09 (2 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Nc inc already adjusted 08/06/09 (2 pages) |
10 June 2009 | Ad 08/06/09\gbp si 999998@1=999998\gbp ic 2/1000000\ (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 May 2009 | Director appointed mr paul richard merrey (2 pages) |
20 May 2009 | Director appointed mr paul richard merrey (2 pages) |
20 May 2009 | Director appointed mr mark geoffrey morbey (2 pages) |
20 May 2009 | Director appointed mr mark geoffrey morbey (2 pages) |
19 May 2009 | Appointment terminated director david green (1 page) |
19 May 2009 | Appointment terminated director david green (1 page) |
19 May 2009 | Director appointed mr david charles martin (2 pages) |
19 May 2009 | Director appointed mr david charles martin (2 pages) |
19 May 2009 | Appointment terminated director david higgins (1 page) |
19 May 2009 | Appointment terminated director david higgins (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 November 2006 | Withdrawal of application for striking off (1 page) |
15 November 2006 | Withdrawal of application for striking off (1 page) |
24 October 2006 | Application for striking-off (1 page) |
24 October 2006 | Application for striking-off (1 page) |
29 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 July 2004 | Return made up to 13/06/04; full list of members (2 pages) |
5 July 2004 | Return made up to 13/06/04; full list of members (2 pages) |
26 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
26 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 January 2003 | Return made up to 01/12/02; full list of members (5 pages) |
9 January 2003 | Return made up to 01/12/02; full list of members (5 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 142 holborn bars london EC1N 2NH (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 142 holborn bars london EC1N 2NH (1 page) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
4 January 2002 | Secretary's particulars changed (1 page) |
4 January 2002 | Return made up to 01/12/01; full list of members (5 pages) |
4 January 2002 | Return made up to 01/12/01; full list of members (5 pages) |
4 January 2002 | Secretary's particulars changed (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
28 November 2000 | Return made up to 01/12/00; full list of members (5 pages) |
28 November 2000 | Return made up to 01/12/00; full list of members (5 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
7 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 December 1998 | Return made up to 01/12/98; full list of members (7 pages) |
21 December 1998 | Return made up to 01/12/98; full list of members (7 pages) |
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
19 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
8 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
8 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
28 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
27 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 01/12/96; full list of members (6 pages) |
8 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
8 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
29 December 1995 | Return made up to 01/12/95; full list of members (12 pages) |
29 December 1995 | Return made up to 01/12/95; full list of members (12 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
13 July 1995 | Secretary's particulars changed (4 pages) |
13 July 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
13 January 1991 | Resolutions
|
13 January 1991 | Resolutions
|
1 December 1989 | Incorporation (29 pages) |
1 December 1989 | Incorporation (29 pages) |