Ashford
TW15 1TZ
Director Name | Mr Mark Turner |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Norbert (Adrianus Nicolaas) Van Den Berg |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 May 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | President And Md Nwe Region |
Country of Residence | Switzerland |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Steven Barton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 May 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Vp Finance And Operations |
Country of Residence | United States |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Harvey Alpert |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 May 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Adrian Wilhelm Guido Vogt |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Cfo North-West Europe |
Country of Residence | Germany |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Jaap Henri Roukens |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2009(8 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 November 2009) |
Role | CEO |
Correspondence Address | Nicolaas Maesstraat 100 Amsterdam 1071 Amsterdam Nh Netherlands |
Director Name | Andrew Langdale |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Wickets, Church Road The Wickets, Church Road Greatworth Banbury Oxon OX17 2DU |
Secretary Name | Rene Van Dijk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2015) |
Role | Company Director |
Correspondence Address | Brielsemeer 7 Purmerend 144 7je Netherlands |
Director Name | Mr Joshua David Janow |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2014(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2015) |
Role | Division Chief Administrative Officer |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Stephen Philip Corr |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(13 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Director Name | Mr Stephen Philip Corr |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Rene Rijk Maria Van Dijk |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 January 2015(14 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 2015) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Willem Hendrik Human |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(14 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Secretary Name | Willem Hendrik Human |
---|---|
Status | Resigned |
Appointed | 19 January 2015(14 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 November 2020) |
Role | Company Director |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Thomas William Fountain |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(14 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2020) |
Role | Cfo Emea, Gategroup |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Sreekumar Nair |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2020(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2022) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Tim Nederhand |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2021(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2022) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Supplair Holding Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | Duivendrechtsekade 85 Amsterdam 1096 Aj Foreign |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 October 2011) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Website | www.supplair.com |
---|
Registered Address | Ash House Littleton Road Ashford TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £151,662 |
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
8 November 2007 | Delivered on: 13 November 2007 Persons entitled: Goldman Sachs Credit Partners, L.P. as Non-Us Collateral Agent Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
31 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Full accounts made up to 31 December 2022 (26 pages) |
14 July 2023 | Termination of appointment of Mark Turner as a director on 12 July 2023 (1 page) |
3 April 2023 | Full accounts made up to 31 December 2021 (21 pages) |
31 March 2023 | Director's details changed for Mr Mark Turner on 14 March 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
4 October 2022 | Appointment of Mr Adrian Wilhelm Guido Vogt as a director on 1 July 2022 (2 pages) |
3 October 2022 | Termination of appointment of Tim Nederhand as a director on 1 July 2022 (1 page) |
4 July 2022 | Notification of Evertaste Limited as a person with significant control on 1 May 2022 (2 pages) |
18 May 2022 | Termination of appointment of Sreekumar Nair as a director on 1 May 2022 (1 page) |
18 May 2022 | Appointment of Mr Steven Barton as a director on 1 May 2022 (2 pages) |
18 May 2022 | Appointment of Mr Harvey Alpert as a director on 1 May 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2019 (24 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
6 May 2021 | Director's details changed for Mr Norbert Van Den Berg on 1 May 2021 (2 pages) |
5 May 2021 | Appointment of Mr Norbert Van Den Berg as a director on 1 May 2021 (2 pages) |
5 May 2021 | Appointment of Mr Tim Nederhand as a director on 1 May 2021 (2 pages) |
3 March 2021 | Termination of appointment of Thomas William Fountain as a director on 31 December 2020 (1 page) |
3 March 2021 | Termination of appointment of Willem Hendrik Human as a director on 31 December 2020 (1 page) |
11 February 2021 | Appointment of Mr Mark Turner as a director on 1 January 2021 (2 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
27 November 2020 | Satisfaction of charge 1 in full (3 pages) |
13 November 2020 | Appointment of Mr Byron Thomas as a secretary on 13 November 2020 (2 pages) |
13 November 2020 | Appointment of Mr Sreekumar Nair as a director on 13 November 2020 (2 pages) |
13 November 2020 | Termination of appointment of Willem Hendrik Human as a secretary on 13 November 2020 (1 page) |
8 October 2020 | Termination of appointment of Stephen Philip Corr as a director on 31 August 2020 (1 page) |
31 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
13 December 2018 | Resolutions
|
13 December 2018 | Memorandum and Articles of Association (13 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
31 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 March 2016 | Appointment of Mr Thomas William Fountain as a director on 15 December 2015 (2 pages) |
23 March 2016 | Appointment of Mr Thomas William Fountain as a director on 15 December 2015 (2 pages) |
22 March 2016 | Termination of appointment of Joshua David Janow as a director on 15 December 2015 (1 page) |
22 March 2016 | Termination of appointment of Joshua David Janow as a director on 15 December 2015 (1 page) |
22 March 2016 | Termination of appointment of Rene Rijk Maria Van Dijk as a director on 1 December 2015 (1 page) |
22 March 2016 | Termination of appointment of Rene Rijk Maria Van Dijk as a director on 1 December 2015 (1 page) |
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 October 2015 | Termination of appointment of Andrew Langdale as a director on 18 September 2015 (1 page) |
23 October 2015 | Termination of appointment of Andrew Langdale as a director on 18 September 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
19 January 2015 | Appointment of Willem Hendrik Human as a director on 19 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Rene Van Dijk as a secretary on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Rene Van Dijk as a secretary on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Supplair Holding Bv as a director on 19 January 2015 (1 page) |
19 January 2015 | Appointment of Willem Hendrik Human as a secretary on 19 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Supplair Holding Bv as a director on 19 January 2015 (1 page) |
19 January 2015 | Appointment of Rene Rijk Maria Van Dijk as a director on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Willem Hendrik Human as a secretary on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Willem Hendrik Human as a director on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Rene Rijk Maria Van Dijk as a director on 19 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Joshua David Janow on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Stephen Philip Corr on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to Ash House Littleton Road Ashford TW15 1TZ on 6 January 2015 (1 page) |
6 January 2015 | Director's details changed for Mr Joshua David Janow on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Stephen Philip Corr on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Joshua David Janow on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to Ash House Littleton Road Ashford TW15 1TZ on 6 January 2015 (1 page) |
6 January 2015 | Director's details changed for Mr Stephen Philip Corr on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to Ash House Littleton Road Ashford TW15 1TZ on 6 January 2015 (1 page) |
21 November 2014 | Appointment of Joshua David Janow as a director on 21 November 2014 (2 pages) |
21 November 2014 | Appointment of Stephen Philip Corr as a director on 21 November 2014 (2 pages) |
21 November 2014 | Appointment of Stephen Philip Corr as a director on 21 November 2014 (2 pages) |
21 November 2014 | Appointment of Stephen Philip Corr as a director on 21 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Stephen Philip Corr as a director on 21 November 2014 (1 page) |
21 November 2014 | Appointment of Stephen Philip Corr as a director on 21 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Stephen Philip Corr as a director on 21 November 2014 (1 page) |
21 November 2014 | Appointment of Joshua David Janow as a director on 21 November 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 May 2013 | Resolutions
|
24 May 2013 | Resolutions
|
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Termination of appointment of Jaap Roukens as a director (1 page) |
22 October 2012 | Termination of appointment of Jaap Roukens as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Appointment of Rene Van Dijk as a secretary (3 pages) |
23 November 2011 | Appointment of Rene Van Dijk as a secretary (3 pages) |
12 October 2011 | Termination of appointment of Wilton Corporate Services Limited as a secretary (1 page) |
12 October 2011 | Termination of appointment of Wilton Corporate Services Limited as a secretary (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Appointment of Andrew Langdale as a director (2 pages) |
22 January 2010 | Appointment of Andrew Langdale as a director (2 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
27 May 2009 | Director appointed jaap henri roukens (2 pages) |
27 May 2009 | Director appointed jaap henri roukens (2 pages) |
30 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
15 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
31 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
13 November 2007 | Particulars of mortgage/charge (20 pages) |
13 November 2007 | Particulars of mortgage/charge (20 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
4 November 2007 | Resolutions
|
4 November 2007 | Resolutions
|
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
9 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
5 February 2006 | Return made up to 22/01/06; full list of members (5 pages) |
5 February 2006 | Return made up to 22/01/06; full list of members (5 pages) |
15 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
23 February 2005 | Return made up to 22/01/05; full list of members (5 pages) |
23 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
23 February 2005 | Return made up to 22/01/05; full list of members (5 pages) |
4 November 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
4 November 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
27 January 2004 | Return made up to 22/01/04; full list of members (5 pages) |
27 January 2004 | Return made up to 22/01/04; full list of members (5 pages) |
10 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
10 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
28 February 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
28 February 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
7 February 2003 | Return made up to 22/01/03; full list of members (5 pages) |
7 February 2003 | Return made up to 22/01/03; full list of members (5 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 22/01/02; full list of members (5 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 22/01/02; full list of members (5 pages) |
1 August 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 26 grosvenor street mayfair london W1X 9FE (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 26 grosvenor street mayfair london W1X 9FE (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
22 March 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
22 March 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
22 January 2001 | Incorporation (17 pages) |
22 January 2001 | Incorporation (17 pages) |