London
EC2V 7NG
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 28 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 February 2012) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 28 February 2012) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Claude Jean Denis Artaud |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 1996(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 29 Avenue De La Bourdonnais Paris 75007 |
Director Name | Mr Roger Michael Flanagan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Whistlers Court The Ridge Woldingham Surrey CR3 7AN |
Director Name | Yves Fabien Alexandre |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 1997(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 June 1997) |
Role | Export Dir |
Correspondence Address | 4 Rue Du General Ducrot Strasbourg 67000 |
Secretary Name | Yves Fabien Alexandre |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 March 1997(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 June 1997) |
Role | Export Dir |
Correspondence Address | 4 Rue Du General Ducrot Strasbourg 67000 |
Director Name | Thierry Brener |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 1997(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 February 2007) |
Role | Chairman |
Correspondence Address | 2 Rue Du Bois De Boulogne Saint Cloud 92210 |
Director Name | Jonathan Graham Cawley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 July 2003) |
Role | Technical Director |
Correspondence Address | 5 Tichborne Thame Oxfordshire OX9 3XJ |
Secretary Name | Jonathan Graham Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 July 2003) |
Role | Technical Director |
Correspondence Address | 5 Tichborne Thame Oxfordshire OX9 3XJ |
Director Name | Group Export Director Thierry Achard De La Vente |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 1998(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2002) |
Role | Export Manager |
Correspondence Address | 22 Rue Du General De Gaulle Fleurines Oise 60700 |
Director Name | Jean Francois Fozzani |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 1998(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2001) |
Role | Fin Director |
Correspondence Address | 15 Rue Des Terres Au Cure Paris 75013 France |
Director Name | Philippe Dattez |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 October 2004) |
Role | Financial Director |
Correspondence Address | 15 Rue De La Comete Paris 75007 Foreign |
Director Name | Herve De Robien |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2003(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 142 Route De Letang La Ville Mareil Marly 78750 France |
Director Name | Herve Giraud |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 2003(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2007) |
Role | Managing Director |
Correspondence Address | 94 Bd Napesherbes Malesherbes Paris 75017 Foreign |
Director Name | Mr Geoffrey Peter Snelgrove |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redlands Farm Brickfields West Malling Kent ME19 5AG |
Director Name | Ugo Della Croce Di Dojola |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 January 2005(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2007) |
Role | International Director |
Correspondence Address | 21 Rue Godot De Mauroy Paris 75009 Foreign |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 2007) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2011 | Application to strike the company off the register (3 pages) |
3 November 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
29 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed (2 pages) |
8 March 2010 | Director's details changed (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
21 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
21 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
14 October 2009 | Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
14 October 2009 | Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages) |
17 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
10 December 2008 | Full accounts made up to 30 November 2008 (15 pages) |
10 December 2008 | Full accounts made up to 30 November 2008 (15 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
22 May 2008 | Return made up to 13/03/08; full list of members (4 pages) |
22 May 2008 | Return made up to 13/03/08; full list of members (4 pages) |
8 April 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
8 April 2008 | Application for reregistration from LTD to UNLTD (3 pages) |
8 April 2008 | Application for reregistration from LTD to UNLTD (3 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 April 2008 | Members' assent for rereg from LTD to UNLTD (2 pages) |
8 April 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 April 2008 | Re-registration of Memorandum and Articles (11 pages) |
8 April 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
8 April 2008 | Re-registration of Memorandum and Articles (11 pages) |
8 April 2008 | Members' assent for rereg from LTD to UNLTD (2 pages) |
8 April 2008 | Resolutions
|
4 April 2008 | Full accounts made up to 30 November 2007 (16 pages) |
4 April 2008 | Full accounts made up to 30 November 2007 (16 pages) |
7 January 2008 | Memorandum and Articles of Association (7 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Memorandum and Articles of Association (7 pages) |
7 January 2008 | Resolutions
|
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
19 June 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
3 June 2007 | Resolutions
|
3 June 2007 | Resolutions
|
8 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
10 March 2007 | New director appointed (4 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 3 crusader ind est stirling rd cressex business park high wycombe buckinghamshire HP12 3XX (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (4 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 3 crusader ind est stirling rd cressex business park high wycombe buckinghamshire HP12 3XX (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (5 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (5 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (5 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (5 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
11 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 3 cursader industrial estate stirling road cressex businees park high wycmombe bucks HP12 3XX (1 page) |
26 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 3 cursader industrial estate stirling road cressex businees park high wycmombe bucks HP12 3XX (1 page) |
20 January 2006 | Resolutions
|
20 January 2006 | Nc inc already adjusted 01/07/05 (1 page) |
20 January 2006 | Nc inc already adjusted 01/07/05 (1 page) |
20 January 2006 | Resolutions
|
21 July 2005 | Amended full accounts made up to 31 December 2004 (13 pages) |
21 July 2005 | Amended full accounts made up to 31 December 2004 (13 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 June 2005 | Return made up to 13/03/05; full list of members (3 pages) |
8 June 2005 | Return made up to 13/03/05; full list of members (3 pages) |
21 March 2005 | Ad 31/12/04--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages) |
21 March 2005 | Ad 31/12/04--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages) |
15 March 2005 | Return made up to 13/03/04; full list of members (9 pages) |
15 March 2005 | Return made up to 13/03/04; full list of members (9 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | Company name changed hmi group (uk) LIMITED\certificate issued on 31/07/03 (2 pages) |
31 July 2003 | Company name changed hmi group (uk) LIMITED\certificate issued on 31/07/03 (2 pages) |
2 June 2003 | Ad 16/05/03--------- £ si 600000@1=600000 £ ic 400000/1000000 (2 pages) |
2 June 2003 | Ad 16/05/03--------- £ si 600000@1=600000 £ ic 400000/1000000 (2 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Nc inc already adjusted 16/05/03 (1 page) |
2 June 2003 | Nc inc already adjusted 16/05/03 (1 page) |
2 June 2003 | Resolutions
|
2 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
11 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
25 April 2002 | Ad 18/04/02--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | £ nc 200000/500000 18/04/02 (1 page) |
25 April 2002 | Ad 18/04/02--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
25 April 2002 | £ nc 200000/500000 18/04/02 (1 page) |
25 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 March 2002 | Return made up to 13/03/02; full list of members
|
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
26 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 March 1999 | Return made up to 13/03/99; no change of members
|
18 March 1999 | Return made up to 13/03/99; no change of members (6 pages) |
20 December 1998 | Return made up to 13/03/98; full list of members (8 pages) |
20 December 1998 | Return made up to 13/03/98; full list of members (8 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
11 February 1998 | Company name changed cidelcem (uk) LIMITED\certificate issued on 12/02/98 (2 pages) |
11 February 1998 | Company name changed cidelcem (uk) LIMITED\certificate issued on 12/02/98 (2 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Nc inc already adjusted 30/08/97 (1 page) |
24 October 1997 | Ad 30/08/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
24 October 1997 | Nc inc already adjusted 30/08/97 (1 page) |
24 October 1997 | Resolutions
|
24 October 1997 | Ad 30/08/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Secretary resigned;director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Secretary resigned;director resigned (1 page) |
23 September 1997 | New secretary appointed;new director appointed (2 pages) |
23 September 1997 | New secretary appointed;new director appointed (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Return made up to 13/03/97; full list of members (6 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New secretary appointed;new director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Return made up to 13/03/97; full list of members
|
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | New secretary appointed;new director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
18 April 1996 | Company name changed bevertons LIMITED\certificate issued on 19/04/96 (2 pages) |
18 April 1996 | Company name changed bevertons LIMITED\certificate issued on 19/04/96 (2 pages) |
15 April 1996 | Accounting reference date notified as 31/12 (1 page) |
15 April 1996 | Accounting reference date notified as 31/12 (1 page) |
31 March 1996 | Resolutions
|
31 March 1996 | Resolutions
|
22 March 1996 | Incorporation (8 pages) |