Tadworth
Surrey
KT20 5UT
Director Name | Mr Marc Robert White |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 June 2005(14 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 33 Broad Street Green Road Great Totham Maldon CM9 8NX |
Secretary Name | Nigel Stuart White |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2010(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Linden Close Tadworth Surrey KT20 5UT |
Director Name | Mr James Scott Lockwood |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2012(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 16 Lambourn Way Tunbridge Wells Kent TN2 5HJ |
Director Name | Brian John Poulson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1993) |
Role | Chartered Surveyor |
Correspondence Address | 13-17 Long Lane London EC1A 9PN |
Secretary Name | Mr Paul Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 11 Manor Place Chislehurst Kent BR7 5QH |
Director Name | Mark John Strudwick |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 1995) |
Role | Stockbroker |
Correspondence Address | Flat 9 Springview Apartments Sandhurst Road Tunbridge Wells Kent TN2 3SR |
Director Name | Laurence Clive Biggs |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 January 1997) |
Role | Retail Manager |
Correspondence Address | Flat 2 Springview Apartments Sandhurst Road Tunbridge Wells Kent TN2 3SR |
Director Name | Caroline Anne Ross |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 May 1998) |
Role | Computer Programmer |
Correspondence Address | Flat 5 Springview Apartments Sandhurst Road Tunbridge Wells Kent TN2 3SR |
Secretary Name | Mr Colin Charles Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | 30 Stacey Road Tonbridge Kent TN10 3AR |
Director Name | Leigh Grinyer |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 1996) |
Role | Marketing Executive |
Correspondence Address | Flat 3 Springview Apartments Sandhurst Road Tunbridge Wells Kent TN2 3SR |
Secretary Name | Robert Adrian Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1996(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Mill Management Kelly House Warwick Road Tunbridge Wells Kent TN1 1YL |
Director Name | Mr Alexander Scott |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 1997) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | Oakburn Dodds Lane Pyrford Surrey GU22 8UW |
Secretary Name | Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | 2nd Floor 33 South Street Worthing West Sussex BN11 3AS |
Director Name | Philip Charles Constable |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(7 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 26 Roseberry Gardens Orpington Kent BR6 9QE |
Director Name | Melanie Hine |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2001) |
Role | Medical Hr Secretary |
Correspondence Address | 4 Springview Apartments Sandhurst Road Tunbridge Wells Kent TN2 3SR |
Director Name | Jason Ashley Baker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2003) |
Role | Pensions Team Leader |
Correspondence Address | 1 Springview Apartments Sandhurst Road Tunbridge Wells Kent TN2 3SR |
Director Name | Edward William Bryan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 June 2005) |
Role | Marketing Consultant |
Correspondence Address | Flat 7 Springview Apartments Sandhurst Road Tunbridge Wells Kent TN2 3SR |
Secretary Name | Mark Frank Bowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2005) |
Role | Property Manager |
Correspondence Address | 52 Hampshire Court Upper Saint Jamess Street Brighton East Sussex BN2 1JZ |
Secretary Name | Peter John Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 October 2010) |
Role | Company Director |
Correspondence Address | 6 Court Farm Road Newhaven East Sussex BN9 9DH |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2010(19 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 December 2010) |
Correspondence Address | 2 The Gardens Office Village Fareham Hampshire PO16 8SS |
Registered Address | 38 College Road Epsom Surrey KT17 4HJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | College |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £10 | N.s. White & M.r. White 20.00% Ordinary |
---|---|
1 at £10 | C.l. Potter 10.00% Ordinary |
1 at £10 | J. Lockwood 10.00% Ordinary |
1 at £10 | J.e.c. Burkimsher 10.00% Ordinary |
1 at £10 | M.r. White 10.00% Ordinary |
1 at £10 | Miss J. Cooper 10.00% Ordinary |
1 at £10 | R.m. Johnson 10.00% Ordinary |
1 at £10 | S. Illingworth 10.00% Ordinary |
1 at £10 | West Bromwich Homes LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155 |
Current Liabilities | £7,323 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
2 August 2023 | Micro company accounts made up to 24 March 2023 (1 page) |
---|---|
12 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
8 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 24 March 2022 (2 pages) |
25 July 2021 | Micro company accounts made up to 24 March 2021 (1 page) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 24 March 2020 (1 page) |
16 September 2020 | Confirmation statement made on 30 June 2020 with updates (3 pages) |
7 January 2020 | Micro company accounts made up to 24 March 2019 (1 page) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
10 July 2019 | Director's details changed for Mr Marc Robert White on 9 July 2019 (2 pages) |
27 November 2018 | Micro company accounts made up to 24 March 2018 (1 page) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 24 March 2017 (2 pages) |
8 November 2017 | Total exemption full accounts made up to 24 March 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 January 2017 | Second filing of Confirmation Statement dated 30/06/2016 (4 pages) |
16 January 2017 | Second filing of Confirmation Statement dated 30/06/2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 24 March 2016 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 24 March 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 30 June 2016 with updates
|
9 September 2016 | Confirmation statement made on 30 June 2016 with updates
|
13 February 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 13 February 2016 (1 page) |
13 February 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 13 February 2016 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 24 March 2015 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 24 March 2015 (2 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 August 2014 | Total exemption small company accounts made up to 24 March 2014 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 24 March 2014 (2 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
6 November 2013 | Total exemption small company accounts made up to 24 March 2013 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 24 March 2013 (2 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for James Scott Lockwood on 28 November 2012 (2 pages) |
15 July 2013 | Director's details changed for James Scott Lockwood on 28 November 2012 (2 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 December 2012 | Appointment of James Scott Lockwood as a director (3 pages) |
18 December 2012 | Appointment of James Scott Lockwood as a director (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 24 March 2012 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 24 March 2012 (2 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 24 March 2011 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 24 March 2011 (2 pages) |
14 July 2011 | Registered office address changed from 10 Linden Close Tadworth Surrey KT20 5UT United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Registered office address changed from 10 Linden Close Tadworth Surrey KT20 5UT United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
14 January 2011 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
13 January 2011 | Appointment of Nigel Stuart White as a secretary (3 pages) |
13 January 2011 | Appointment of Nigel Stuart White as a secretary (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 24 March 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 24 March 2010 (2 pages) |
15 December 2010 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 15 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA on 10 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA on 10 December 2010 (2 pages) |
3 November 2010 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
3 November 2010 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
3 November 2010 | Termination of appointment of Peter Eaton as a secretary (2 pages) |
3 November 2010 | Termination of appointment of Peter Eaton as a secretary (2 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Director's details changed for Marc Robert White on 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Director's details changed for Marc Robert White on 30 June 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 24 March 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 24 March 2009 (2 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
15 July 2009 | Director's change of particulars / marc white / 31/12/2008 (1 page) |
15 July 2009 | Director's change of particulars / marc white / 31/12/2008 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 24 March 2008 (2 pages) |
19 February 2009 | Total exemption small company accounts made up to 24 March 2008 (2 pages) |
29 August 2008 | Return made up to 30/06/08; full list of members (6 pages) |
29 August 2008 | Return made up to 30/06/08; full list of members (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 24 March 2007 (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 24 March 2007 (2 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 24 March 2006 (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 24 March 2006 (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 19 high street great bookham leatherhead surrey KT23 4AA (1 page) |
20 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 19 high street great bookham leatherhead surrey KT23 4AA (1 page) |
20 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 24 March 2005 (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 24 March 2005 (2 pages) |
1 August 2005 | Return made up to 30/06/05; full list of members (4 pages) |
1 August 2005 | Return made up to 30/06/05; full list of members (4 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 24 March 2004 (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 24 March 2004 (2 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (10 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (10 pages) |
24 January 2004 | Total exemption small company accounts made up to 24 March 2003 (2 pages) |
24 January 2004 | Total exemption small company accounts made up to 24 March 2003 (2 pages) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | Return made up to 30/06/03; full list of members (9 pages) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | Return made up to 30/06/03; full list of members (9 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Return made up to 30/06/02; change of members
|
12 June 2003 | Return made up to 30/06/02; change of members
|
24 March 2003 | Registered office changed on 24/03/03 from: 2ND floor 33 south street worthing west sussex BN11 3AS (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 2ND floor 33 south street worthing west sussex BN11 3AS (1 page) |
26 January 2003 | Total exemption small company accounts made up to 24 March 2002 (2 pages) |
26 January 2003 | Total exemption small company accounts made up to 24 March 2002 (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
30 October 2001 | Total exemption small company accounts made up to 24 March 2001 (2 pages) |
30 October 2001 | Total exemption small company accounts made up to 24 March 2001 (2 pages) |
30 August 2001 | Return made up to 30/06/01; change of members (7 pages) |
30 August 2001 | Secretary's particulars changed (1 page) |
30 August 2001 | Secretary's particulars changed (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 41 chapel road worthing west sussex BN11 1EG (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 41 chapel road worthing west sussex BN11 1EG (1 page) |
30 August 2001 | Return made up to 30/06/01; change of members (7 pages) |
15 September 2000 | Accounts for a small company made up to 24 March 2000 (2 pages) |
15 September 2000 | Accounts for a small company made up to 24 March 2000 (2 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (11 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (11 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
9 August 1999 | Accounts for a small company made up to 24 March 1999 (2 pages) |
9 August 1999 | Accounts for a small company made up to 24 March 1999 (2 pages) |
28 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
28 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 24 March 1998 (2 pages) |
28 January 1999 | Accounts for a small company made up to 24 March 1998 (2 pages) |
28 September 1998 | Return made up to 30/06/98; full list of members
|
28 September 1998 | Return made up to 30/06/98; full list of members
|
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: kelly house warwick road tunbridge wells kent TN1 1YL (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: kelly house warwick road tunbridge wells kent TN1 1YL (1 page) |
2 September 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
7 July 1997 | Return made up to 30/06/97; change of members (6 pages) |
7 July 1997 | Return made up to 30/06/97; change of members (6 pages) |
20 May 1997 | Full accounts made up to 24 March 1997 (6 pages) |
20 May 1997 | Full accounts made up to 24 March 1997 (6 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
19 November 1996 | Full accounts made up to 24 March 1996 (13 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Full accounts made up to 24 March 1996 (13 pages) |
19 November 1996 | Resolutions
|
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
27 August 1996 | Return made up to 30/06/96; full list of members
|
27 August 1996 | Return made up to 30/06/96; full list of members
|
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | Secretary resigned (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 30 stacey road tonbridge kent TN10 3AR (1 page) |
14 May 1996 | Secretary resigned (2 pages) |
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 30 stacey road tonbridge kent TN10 3AR (1 page) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Return made up to 30/06/95; no change of members
|
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Return made up to 30/06/95; no change of members
|
14 July 1995 | Full accounts made up to 24 March 1995 (7 pages) |
14 July 1995 | Full accounts made up to 24 March 1995 (7 pages) |
14 June 1991 | Resolutions
|
14 June 1991 | Resolutions
|
19 April 1991 | Incorporation (17 pages) |
19 April 1991 | Incorporation (17 pages) |