Maxwell Road
Northwood
HA6 2XY
Director Name | Alireza Torkpour |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Townsends Maxwell Road Northwood HA6 2XY |
Director Name | Mr Kalpesh Navinchandra Shah |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Townsends Maxwell Road Northwood HA6 2XY |
Director Name | Mr Robert Edwards |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2020(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Townsends Maxwell Road Northwood HA6 2XY |
Secretary Name | Mr Kenneth Dickson Jamie |
---|---|
Status | Current |
Appointed | 20 March 2024(33 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 25 Maxwell Road Northwood HA6 2XY |
Director Name | Eileen Hannah Chanell |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 22 years (resigned 03 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Sandy Lodge Court Sandy Lodge Way Northwood Middlesex HA6 2AN |
Director Name | Leonard Alfred Clarke |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 7 years (resigned 08 June 1998) |
Role | Retired |
Correspondence Address | Flat 7 Sandy Lodge Court Northwood Middlesex HA6 2AN |
Director Name | Gerald Robert Hayes |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 November 1991) |
Role | Retired Company Secretary |
Correspondence Address | Flat 15 Sandy Lodge Court Northwood Middlesex HA6 2AN |
Director Name | Edgar William Hillyard |
---|---|
Date of Birth | May 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 November 1991) |
Role | Retired Chartered Accountant |
Correspondence Address | Flat 4 Sandy Lodge Court Northwood Middlesex HA6 2AN |
Director Name | Gladys Vera Walker |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 23 December 2004) |
Role | Retired |
Correspondence Address | Flat 1 Sandy Lodge Court Sandy Lodge Way Northwood Middlesex HA6 2AN |
Secretary Name | Lucinda Mary Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Flat 11 Sandy Lodge Court Northwood Middlesex HA6 2AN |
Secretary Name | Anita Margaret Argent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Flat 4 Sandy Lodge Court Sandy Lodge Way Northwood Middlesex HA6 2AN |
Secretary Name | Norbert Dienes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 8 Sandy Lodge Court Sandy Lodge Way Northwood Middlesex HA6 2AN |
Director Name | Norbert Dienes |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(8 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 27 February 2012) |
Role | Retired |
Correspondence Address | 8 Sandy Lodge Court Sandy Lodge Way Northwood Middlesex HA6 2AN |
Director Name | David James Zerny |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 May 2000) |
Role | Account Manager |
Correspondence Address | 13 Sandy Lodge Court Sandy Lodge Way Northwood Middlesex HA6 2AN |
Director Name | Joyce Ann Beadle |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(10 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 December 2005) |
Role | Retired |
Correspondence Address | 10 Sandy Lodge Court Sandy Lodge Way Northwood Middlesex HA6 2AN |
Director Name | Barry Richard Solomon |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(15 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 16 March 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sandy Lodge Court Northwood Middlesex HA6 2AN |
Secretary Name | Mr Christopher James Brown |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 August 2007(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126a High Street Ruislip Middlesex HA4 8LL |
Director Name | Mr Edward Solomon |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sandy Lodge Court Sandy Lodge Way Northwood Middlesex HA6 2AN |
Director Name | Mr Jayan Shah |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(23 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2016) |
Role | Recruitment Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sandy Lodge Court Sandy Lodge Court Sandy Lodge Way Northwood Middlesex HA6 2AN |
Director Name | Mr Sanjiv Vachhani |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(26 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2016) |
Role | Professional Engineer |
Country of Residence | England |
Correspondence Address | 27a Green Lane Northwood Middlesex HA6 2PX |
Website | marcspecter.com |
---|
Registered Address | 25 Townsends Maxwell Road Northwood HA6 2XY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
200 at £1 | Anita Margaret Argent & Jeanne Ellison 6.67% Ordinary |
---|---|
200 at £1 | Barry Richard Solomon 6.67% Ordinary |
200 at £1 | D & Tenterprises (London) LTD 6.67% Ordinary |
200 at £1 | Edward Ivor Solomon 6.67% Ordinary |
200 at £1 | Eileen Hannah Chanell 6.67% Ordinary |
200 at £1 | Fulchand Mulchand Jetha Shah & Ushaben Fulchand Mulchand Shah 6.67% Ordinary |
200 at £1 | G.n. Vachhani & P.d. Karia 6.67% Ordinary |
200 at £1 | J.h. Shah 6.67% Ordinary |
200 at £1 | Kns Properties LTD 6.67% Ordinary |
200 at £1 | Mr Alireza Torkpour 6.67% Ordinary |
200 at £1 | Mr Dilip Kumar Patel & Mrs Catherine Mary Patel 6.67% Ordinary |
200 at £1 | Norbert Dienes 6.67% Ordinary |
200 at £1 | S. Nangia 6.67% Ordinary |
200 at £1 | S. Patel & C.r. Patel 6.67% Ordinary |
200 at £1 | Syed Ehsun Raza Zaidi & Mrs Sameena E.r. Zaidi 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,000 |
Cash | £26,404 |
Current Liabilities | £35,256 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
13 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Appointment of Mr Robert Edwards as a director on 14 March 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 July 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
11 July 2019 | Registered office address changed from 27a Green Lane Northwood Middlesex HA6 2PX to 25 Townsends Maxwell Road Northwood HA6 2XY on 11 July 2019 (1 page) |
1 April 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
23 March 2018 | Termination of appointment of Sanjiv Vachhani as a director on 31 July 2016 (1 page) |
22 March 2018 | Termination of appointment of Barry Richard Solomon as a director on 16 March 2015 (1 page) |
22 March 2018 | Termination of appointment of Edward Solomon as a director on 16 March 2015 (1 page) |
20 March 2018 | Appointment of Mr Kalpesh Navinchandra Shah as a director on 16 March 2015 (3 pages) |
16 March 2018 | Appointment of Alireza Torkpour as a director on 16 March 2015 (3 pages) |
16 March 2018 | Registered office address changed from C/O C/O Whpm Ltd 33 - 35 High Street Harrow Middlesex HA1 3HT to 27a Green Lane Northwood Middlesex HA6 2PX on 16 March 2018 (2 pages) |
16 March 2018 | Appointment of Syed Ehsun Raza Zaidi as a director on 16 March 2015 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Appointment of Mr Sanjiv Vachhani as a director on 31 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Sanjiv Vachhani as a director on 31 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Jayan Shah as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Jayan Shah as a director on 31 July 2016 (1 page) |
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
16 January 2015 | Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to C/O C/O Whpm Ltd 33 - 35 High Street Harrow Middlesex HA1 3HT on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Christopher James Brown as a secretary on 17 April 2014 (1 page) |
16 January 2015 | Termination of appointment of Christopher James Brown as a secretary on 17 April 2014 (1 page) |
16 January 2015 | Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to C/O C/O Whpm Ltd 33 - 35 High Street Harrow Middlesex HA1 3HT on 16 January 2015 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 June 2013 | Appointment of Mr Jayan Shah as a director on 3 June 2013 (2 pages) |
21 June 2013 | Appointment of Mr Jayan Shah as a director on 3 June 2013 (2 pages) |
21 June 2013 | Appointment of Mr Jayan Shah as a director on 3 June 2013 (2 pages) |
10 June 2013 | Termination of appointment of Eileen Hannah Chanell as a director on 3 June 2013 (1 page) |
10 June 2013 | Termination of appointment of Eileen Hannah Chanell as a director on 3 June 2013 (1 page) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Termination of appointment of Eileen Hannah Chanell as a director on 3 June 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Director's details changed for Eileen Hannah Chanell on 12 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Director's details changed for Barry Richard Solomon on 12 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Director's details changed for Eileen Hannah Chanell on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Barry Richard Solomon on 12 June 2012 (2 pages) |
24 April 2012 | Termination of appointment of Norbert Dienes as a director on 27 February 2012 (1 page) |
24 April 2012 | Termination of appointment of Norbert Dienes as a director on 27 February 2012 (1 page) |
29 March 2012 | Appointment of Edward Solomon as a director on 26 March 2012 (3 pages) |
29 March 2012 | Appointment of Edward Solomon as a director on 26 March 2012 (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Annual return made up to 7 June 2011 (15 pages) |
24 June 2011 | Annual return made up to 7 June 2011 (15 pages) |
24 June 2011 | Annual return made up to 7 June 2011 (15 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Annual return made up to 7 June 2010. List of shareholders has changed (15 pages) |
16 June 2010 | Annual return made up to 7 June 2010. List of shareholders has changed (15 pages) |
16 June 2010 | Annual return made up to 7 June 2010. List of shareholders has changed (15 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Return made up to 07/06/09; full list of members (7 pages) |
29 June 2009 | Return made up to 07/06/08; change of members
|
29 June 2009 | Return made up to 07/06/08; change of members
|
29 June 2009 | Return made up to 07/06/09; full list of members (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 September 2007 | Return made up to 07/06/07; change of members (8 pages) |
7 September 2007 | Return made up to 07/06/07; change of members (8 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Return made up to 07/06/06; full list of members (14 pages) |
6 December 2006 | Return made up to 07/06/06; full list of members (14 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 July 2005 | Return made up to 07/06/05; full list of members (12 pages) |
1 July 2005 | Return made up to 07/06/05; full list of members (12 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 31-33 college road harrow middx HA1 1EJ (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 31-33 college road harrow middx HA1 1EJ (1 page) |
2 August 2004 | Return made up to 07/06/04; full list of members (13 pages) |
2 August 2004 | Return made up to 07/06/04; full list of members (13 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (14 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (14 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Return made up to 07/06/02; full list of members (14 pages) |
21 June 2002 | Return made up to 07/06/02; full list of members (14 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 June 2001 | Return made up to 07/06/01; full list of members (12 pages) |
20 June 2001 | Return made up to 07/06/01; full list of members (12 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 07/06/00; full list of members
|
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Return made up to 07/06/00; full list of members
|
15 June 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 July 1999 | Return made up to 07/06/99; full list of members (9 pages) |
22 July 1999 | Return made up to 07/06/99; full list of members (9 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Return made up to 07/06/98; full list of members (5 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Return made up to 07/06/98; full list of members (5 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
30 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 August 1997 | Return made up to 07/06/97; change of members
|
8 August 1997 | Return made up to 07/06/97; change of members
|
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
10 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
24 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
13 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
8 August 1990 | Resolutions
|
8 August 1990 | Resolutions
|
7 June 1990 | Incorporation (24 pages) |
7 June 1990 | Incorporation (24 pages) |