Company NameExpolink Europe Limited
DirectorsRobert Scott Conlin and Philipp Theodor Schwalber
Company StatusActive
Company Number03016694
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Robert Scott Conlin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressVantage West, 4th Floor Great West Road
Brentford
TW8 9AG
Director NameMr Philipp Theodor Schwalber
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed31 May 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameAndrew Turnbull
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleConsultant
Correspondence AddressToll Cottage Strode Farm
The Wharf Lacock
Chippenham
Wiltshire
SN15 2PQ
Director NameMr David John Crook
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenways Business Park
Bellinger Close
Chippenham
Wiltshire
SN15 1BN
Secretary NameJacqueline Crook
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Greenways Business Park
Bellinger Close
Chippenham
Wiltshire
SN15 1BN
Director NameDominic Neil Mehta
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenways Business Park
Bellinger Close
Chippenham
Wiltshire
SN15 1BN
Director NameMr Nicholas Andrew William Bacon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage West, 4th Floor Great West Road
Brentford
TW8 9AG
Director NameMs Catherine Anne Hewitt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage West, 4th Floor Great West Road
Brentford
TW8 9AG
Director NameMr John Steven Wilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage West, 4th Floor Great West Road
Brentford
TW8 9AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteexpolink.co.uk
Telephone01249 661600
Telephone regionChippenham

Location

Registered Address1 Queen Caroline St
Part 4th Floor
Hammersmith
London
W6 9HQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1David John Crook
50.00%
Ordinary
50 at £1Jacqueline Crook
50.00%
Ordinary

Financials

Year2014
Turnover£5,468,772
Gross Profit£3,073,387
Net Worth-£8,149
Cash£725,620
Current Liabilities£2,115,870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

8 May 2018Delivered on: 11 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 August 2016Delivered on: 25 August 2016
Persons entitled:
Jacqueline Crook
Dominic Mehta
David John Crook

Classification: A registered charge
Outstanding
11 August 2016Delivered on: 19 August 2016
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
11 August 2016Delivered on: 19 August 2016
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
12 May 2014Delivered on: 14 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 November 2003Delivered on: 18 November 2003
Persons entitled: Lloyds Tsb Financial Consultants Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £25,250.00 in the account being charged as security including interest accruing thereon.
Outstanding
19 October 2001Delivered on: 30 October 2001
Satisfied on: 8 September 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 May 1995Delivered on: 7 June 1995
Satisfied on: 4 August 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
6 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages)
6 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
15 March 2023Appointment of Mr. Sean Thompson as a director on 15 February 2023 (2 pages)
14 March 2023Registered office address changed from Vantage West, 4th Floor Great West Road Brentford TW8 9AG England to 1 Queen Caroline St Part 4th Floor Hammersmith London W6 9HQ on 14 March 2023 (1 page)
14 March 2023Termination of appointment of Robert Scott Conlin as a director on 15 February 2023 (1 page)
15 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
15 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
15 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
15 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (36 pages)
3 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
14 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages)
14 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
16 April 2021Accounts for a small company made up to 31 December 2019 (13 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
15 June 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 February 2020Accounts for a small company made up to 30 April 2019 (10 pages)
15 June 2019Satisfaction of charge 030166940007 in full (4 pages)
15 June 2019Satisfaction of charge 030166940006 in full (4 pages)
15 June 2019Satisfaction of charge 030166940004 in full (4 pages)
15 June 2019Satisfaction of charge 030166940008 in full (4 pages)
15 June 2019Satisfaction of charge 030166940005 in full (4 pages)
11 June 2019Cessation of Catherine Anne Hewitt as a person with significant control on 31 May 2019 (1 page)
11 June 2019Cessation of Nicholas Andrew William Bacon as a person with significant control on 31 May 2019 (1 page)
11 June 2019Notification of Expolink Group Limited as a person with significant control on 11 August 2016 (2 pages)
11 June 2019Cessation of John Steven Wilson as a person with significant control on 31 May 2019 (1 page)
6 June 2019Termination of appointment of John Steven Wilson as a director on 31 May 2019 (1 page)
6 June 2019Appointment of Mr Philipp Theodor Schwalber as a director on 31 May 2019 (2 pages)
6 June 2019Appointment of Mr Robert Scott Conlin as a director on 31 May 2019 (2 pages)
6 June 2019Termination of appointment of Catherine Anne Hewitt as a director on 31 May 2019 (1 page)
6 June 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
6 June 2019Registered office address changed from 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England to Vantage West, 4th Floor Great West Road Brentford TW8 9AG on 6 June 2019 (1 page)
6 June 2019Termination of appointment of Nicholas Andrew William Bacon as a director on 31 May 2019 (1 page)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 30 April 2018 (10 pages)
18 September 2018Cessation of Dominic Niel Mehta as a person with significant control on 31 July 2018 (1 page)
18 September 2018Termination of appointment of Dominic Neil Mehta as a director on 31 July 2018 (1 page)
11 May 2018Registration of charge 030166940008, created on 8 May 2018 (42 pages)
25 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
23 September 2016Sub-division of shares on 26 July 2016 (4 pages)
23 September 2016Sub-division of shares on 26 July 2016 (4 pages)
8 September 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 106.22
(4 pages)
8 September 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 106.22
(4 pages)
5 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
5 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
25 August 2016Registration of charge 030166940007, created on 11 August 2016 (22 pages)
25 August 2016Registration of charge 030166940007, created on 11 August 2016 (22 pages)
24 August 2016Appointment of Catherine Anne Hewitt as a director on 11 August 2016 (2 pages)
24 August 2016Sub-division of shares on 26 July 2016 (4 pages)
24 August 2016Appointment of Mr John Steven Wilson as a director on 11 August 2016 (2 pages)
24 August 2016Termination of appointment of Jacqueline Crook as a secretary on 11 August 2016 (1 page)
24 August 2016Appointment of Dominic Mehta as a director on 11 August 2016 (2 pages)
24 August 2016Appointment of Catherine Anne Hewitt as a director on 11 August 2016 (2 pages)
24 August 2016Sub-division of shares on 26 July 2016 (4 pages)
24 August 2016Termination of appointment of David John Crook as a director on 11 August 2016 (1 page)
24 August 2016Termination of appointment of Jacqueline Crook as a secretary on 11 August 2016 (1 page)
24 August 2016Appointment of Mr Nicholas Andrew William Bacon as a director on 11 August 2016 (2 pages)
24 August 2016Termination of appointment of David John Crook as a director on 11 August 2016 (1 page)
24 August 2016Appointment of Mr Nicholas Andrew William Bacon as a director on 11 August 2016 (2 pages)
24 August 2016Appointment of Dominic Mehta as a director on 11 August 2016 (2 pages)
24 August 2016Appointment of Mr John Steven Wilson as a director on 11 August 2016 (2 pages)
19 August 2016Registration of charge 030166940006, created on 11 August 2016 (23 pages)
19 August 2016Registration of charge 030166940005, created on 11 August 2016 (23 pages)
19 August 2016Registration of charge 030166940006, created on 11 August 2016 (23 pages)
19 August 2016Registration of charge 030166940005, created on 11 August 2016 (23 pages)
27 July 2016Group of companies' accounts made up to 30 April 2016 (35 pages)
27 July 2016Group of companies' accounts made up to 30 April 2016 (35 pages)
4 July 2016Satisfaction of charge 3 in full (1 page)
4 July 2016Satisfaction of charge 3 in full (1 page)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Secretary's details changed for Jacqueline Crook on 10 June 2015 (1 page)
3 February 2016Secretary's details changed for Jacqueline Crook on 10 June 2015 (1 page)
3 February 2016Director's details changed for Mr David John Crook on 10 June 2015 (2 pages)
3 February 2016Director's details changed for Mr David John Crook on 10 June 2015 (2 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
6 October 2015Group of companies' accounts made up to 30 April 2015 (24 pages)
6 October 2015Group of companies' accounts made up to 30 April 2015 (24 pages)
16 June 2015Registered office address changed from 1 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN to 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 1 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN to 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 16 June 2015 (1 page)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
18 July 2014Full accounts made up to 30 April 2014 (16 pages)
18 July 2014Full accounts made up to 30 April 2014 (16 pages)
14 May 2014Registration of charge 030166940004 (18 pages)
14 May 2014Registration of charge 030166940004 (18 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
20 January 2014Full accounts made up to 30 April 2013 (22 pages)
20 January 2014Full accounts made up to 30 April 2013 (22 pages)
16 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
24 July 2012Full accounts made up to 30 April 2012 (16 pages)
24 July 2012Full accounts made up to 30 April 2012 (16 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
10 August 2011Full accounts made up to 30 April 2011 (14 pages)
10 August 2011Full accounts made up to 30 April 2011 (14 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
17 May 2011Auditor's resignation (1 page)
17 May 2011Auditor's resignation (1 page)
9 May 2011Section 519 (1 page)
9 May 2011Section 519 (1 page)
10 March 2011Director's details changed for David John Crook on 9 March 2011 (2 pages)
10 March 2011Director's details changed for David John Crook on 9 March 2011 (2 pages)
10 March 2011Director's details changed for David John Crook on 9 March 2011 (2 pages)
1 February 2011Full accounts made up to 30 April 2010 (16 pages)
1 February 2011Full accounts made up to 30 April 2010 (16 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2010Auditor's resignation (1 page)
15 June 2010Auditor's resignation (1 page)
3 June 2010Section 519 (1 page)
3 June 2010Section 519 (1 page)
19 May 2010Auditor's resignation (2 pages)
19 May 2010Auditor's resignation (2 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
18 December 2009Full accounts made up to 30 April 2009 (15 pages)
18 December 2009Full accounts made up to 30 April 2009 (15 pages)
6 October 2009Director's details changed for David John Crook on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Jacqueline Crook on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Jacqueline Crook on 6 October 2009 (1 page)
6 October 2009Director's details changed for David John Crook on 6 October 2009 (2 pages)
6 October 2009Director's details changed for David John Crook on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Jacqueline Crook on 6 October 2009 (1 page)
23 February 2009Return made up to 26/01/09; full list of members (3 pages)
23 February 2009Return made up to 26/01/09; full list of members (3 pages)
4 November 2008Full accounts made up to 30 April 2008 (15 pages)
4 November 2008Full accounts made up to 30 April 2008 (15 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
27 December 2007Full accounts made up to 30 April 2007 (15 pages)
27 December 2007Full accounts made up to 30 April 2007 (15 pages)
8 February 2007Return made up to 26/01/07; full list of members (6 pages)
8 February 2007Return made up to 26/01/07; full list of members (6 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
7 February 2006Return made up to 26/01/06; full list of members (6 pages)
7 February 2006Return made up to 26/01/06; full list of members (6 pages)
26 October 2005Full accounts made up to 30 April 2005 (15 pages)
26 October 2005Full accounts made up to 30 April 2005 (15 pages)
16 February 2005Full accounts made up to 30 April 2004 (15 pages)
16 February 2005Full accounts made up to 30 April 2004 (15 pages)
17 January 2005Return made up to 26/01/05; full list of members (6 pages)
17 January 2005Return made up to 26/01/05; full list of members (6 pages)
3 February 2004Return made up to 26/01/04; full list of members (6 pages)
3 February 2004Return made up to 26/01/04; full list of members (6 pages)
20 January 2004Full accounts made up to 30 April 2003 (15 pages)
20 January 2004Full accounts made up to 30 April 2003 (15 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
9 October 2003Registered office changed on 09/10/03 from: unit 9 castle combe enterprise centre, upper castle combe chippenham wiltshire SN14 7QE (1 page)
9 October 2003Registered office changed on 09/10/03 from: unit 9 castle combe enterprise centre, upper castle combe chippenham wiltshire SN14 7QE (1 page)
20 January 2003Return made up to 26/01/03; full list of members (6 pages)
20 January 2003Return made up to 26/01/03; full list of members (6 pages)
18 December 2002Full accounts made up to 30 April 2002 (15 pages)
18 December 2002Full accounts made up to 30 April 2002 (15 pages)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
26 February 2002Return made up to 26/01/02; full list of members (6 pages)
26 February 2002Return made up to 26/01/02; full list of members (6 pages)
30 October 2001Particulars of mortgage/charge (4 pages)
30 October 2001Particulars of mortgage/charge (4 pages)
22 February 2001Return made up to 26/01/01; full list of members (6 pages)
22 February 2001Return made up to 26/01/01; full list of members (6 pages)
24 November 2000Full accounts made up to 30 April 2000 (11 pages)
24 November 2000Full accounts made up to 30 April 2000 (11 pages)
31 January 2000Return made up to 26/01/00; full list of members (6 pages)
31 January 2000Return made up to 26/01/00; full list of members (6 pages)
18 January 2000Full accounts made up to 30 April 1999 (10 pages)
18 January 2000Full accounts made up to 30 April 1999 (10 pages)
21 February 1999Return made up to 26/01/99; full list of members (6 pages)
21 February 1999Return made up to 26/01/99; full list of members (6 pages)
5 October 1998Full accounts made up to 30 April 1998 (11 pages)
5 October 1998Full accounts made up to 30 April 1998 (11 pages)
13 February 1998Return made up to 26/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1998Return made up to 26/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1998Full accounts made up to 30 April 1997 (9 pages)
29 January 1998Full accounts made up to 30 April 1997 (9 pages)
4 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Return made up to 26/01/97; no change of members (4 pages)
25 February 1997Return made up to 26/01/97; no change of members (4 pages)
8 November 1996Full accounts made up to 30 April 1996 (8 pages)
8 November 1996Full accounts made up to 30 April 1996 (8 pages)
1 February 1996Director resigned (2 pages)
1 February 1996Director resigned (2 pages)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1995Incorporation (14 pages)
26 January 1995Incorporation (14 pages)