London
W1J 5HB
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(17 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(17 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(17 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Secretary Name | Jadzia Zofia Duzniak |
---|---|
Status | Current |
Appointed | 05 March 2024(17 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Alexander Smedley Wilson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 64 Claygate Lane Esher Surrey KT10 0BJ |
Director Name | Mr Mark Peter Creedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Paul Alexander Edwards |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 June 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN |
Director Name | Mr Andrew Banks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN |
Director Name | Mr Timothy Kennar Allibone |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2018) |
Role | Director Of Asset Management |
Country of Residence | England |
Correspondence Address | Unit 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN |
Director Name | Mrs Josephine Clare Brand |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN |
Director Name | Mr Patrick Julian Hulme Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN |
Director Name | Mr Jonathan Colin Tate |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN |
Director Name | Mr Mark Ashby Wilkinson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN |
Director Name | Mr Robert John Wilkinson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN |
Director Name | Mr John Keith Leslie White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Simon Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 23 October 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Jamie Nigel Beale |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Frederick Joseph Brooks |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Neil Alexander Maceachin |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2023(16 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Apex Listed Companies Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2018(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 March 2023) |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2023(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2024) |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Website | landg.com |
---|
Registered Address | One Curzon Street London W1J 5HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Legal & General Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,961 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
2 November 2020 | Delivered on: 4 November 2020 Persons entitled: Lloyds Bank PLC (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
2 November 2020 | Delivered on: 3 November 2020 Persons entitled: Lloyds Bank PLC (The "Security Trustee") Classification: A registered charge Particulars: Land at geddington road, corby (bca) with title number NN174659. Outstanding |
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at geddington road, corby (bca) registered with title number NN174659. Outstanding |
10 December 2018 | Delivered on: 13 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at geddington road, corby (bca) registered with title number NN174659. Outstanding |
8 June 2016 | Delivered on: 14 June 2016 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land on the north east side of geddington road, corby under title number NN174659. The security granted by corby (general partner) limited in this charge is granted by it acting in its capacity as general partner of corby limited partnership. Outstanding |
8 June 2016 | Delivered on: 10 June 2016 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC Classification: A registered charge Outstanding |
19 January 2021 | Full accounts made up to 31 March 2020 (18 pages) |
---|---|
4 November 2020 | Registration of charge 059356860006, created on 2 November 2020 (38 pages) |
3 November 2020 | Registration of charge 059356860005, created on 2 November 2020 (41 pages) |
21 August 2020 | Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 21 August 2020 (1 page) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
21 August 2019 | Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 7 November 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
5 April 2019 | Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019 (2 pages) |
31 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
13 December 2018 | Registration of charge 059356860003, created on 10 December 2018 (42 pages) |
13 December 2018 | Registration of charge 059356860004, created on 10 December 2018 (42 pages) |
3 December 2018 | Cessation of Corby Land & Development Ltd as a person with significant control on 23 October 2018 (1 page) |
3 December 2018 | Notification of Lxi Property Holdings 3 Limited as a person with significant control on 23 October 2018 (2 pages) |
27 November 2018 | Satisfaction of charge 059356860001 in full (1 page) |
27 November 2018 | Satisfaction of charge 059356860002 in full (1 page) |
7 November 2018 | Termination of appointment of a director (1 page) |
6 November 2018 | Termination of appointment of Jonathan Colin Tate as a director on 23 October 2018 (1 page) |
6 November 2018 | Termination of appointment of Josephine Clare Brand as a director on 23 October 2018 (1 page) |
6 November 2018 | Appointment of Mr Simon Lee as a director on 23 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Mark Ashby Wilkinson as a director on 23 October 2018 (1 page) |
6 November 2018 | Appointment of Mr Jamie Nigel Beale as a director on 23 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Timothy Kennar Allibone as a director on 23 October 2018 (1 page) |
6 November 2018 | Registered office address changed from Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to Mermaid House 2 Puddle Dock London EC4V 3DB on 6 November 2018 (1 page) |
6 November 2018 | Termination of appointment of Robert John Wilkinson as a director on 23 October 2018 (1 page) |
6 November 2018 | Appointment of Mr John White as a director on 23 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Patrick Julian Hulme Smith as a director on 23 October 2018 (1 page) |
9 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
27 February 2017 | Director's details changed for Mr Timothy Kennar Allibone on 11 January 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Timothy Kennar Allibone on 11 January 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Timothy Kennar Allibone on 11 January 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Timothy Kennar Allibone on 11 January 2017 (2 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
5 July 2016 | Second filing for the termination of Legal & General Co Sec Limited as a secretary (4 pages) |
5 July 2016 | Second filing for the termination of Paul Alexander Edwards as a director (4 pages) |
5 July 2016 | Second filing for the appointment of Josephine Clare Brand as a director (5 pages) |
5 July 2016 | Second filing for the appointment of Josephine Clare Brand as a director (5 pages) |
5 July 2016 | Second filing for the appointment of Patrick Julian Hulme Smith as a director (5 pages) |
5 July 2016 | Second filing for the termination of Legal & General Co Sec Limited as a secretary (4 pages) |
5 July 2016 | Second filing for the appointment of Patrick Julian Hulme Smith as a director (5 pages) |
5 July 2016 | Second filing for the termination of Andrew Banks as a director (4 pages) |
5 July 2016 | Second filing for the termination of Paul Alexander Edwards as a director (4 pages) |
5 July 2016 | Second filing for the termination of Andrew Banks as a director (4 pages) |
24 June 2016 | Appointment of Mr Mark Ashby Wilkinson as a director on 8 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Patrick Julian Hulme Smith as a director on 8 May 2016
|
24 June 2016 | Appointment of Mr Robert John Wilkinson as a director on 8 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Paul Alexander Edwards as a director on 6 June 2016
|
24 June 2016 | Registered office address changed from Unit 3-5 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from Unit 3-5 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Legal & General Co Sec Limited as a secretary on 6 June 2016
|
24 June 2016 | Appointment of Mr Jonathan Colin Tate as a director on 8 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Paul Alexander Edwards as a director on 6 June 2016
|
24 June 2016 | Appointment of Mr Robert John Wilkinson as a director on 8 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Andrew Banks as a director on 6 June 2016
|
24 June 2016 | Appointment of Ms Josephine Clare Brand (Allen) as a director on 8 June 2016
|
24 June 2016 | Termination of appointment of Legal & General Co Sec Limited as a secretary on 6 June 2016
|
24 June 2016 | Appointment of Mr Jonathan Colin Tate as a director on 8 June 2016 (2 pages) |
24 June 2016 | Appointment of Ms Josephine Clare Brand (Allen) as a director on 8 June 2016
|
24 June 2016 | Appointment of Mr Patrick Julian Hulme Smith as a director on 8 May 2016
|
24 June 2016 | Termination of appointment of Andrew Banks as a director on 6 June 2016
|
24 June 2016 | Appointment of Mr Mark Ashby Wilkinson as a director on 8 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from One Coleman Street London EC2R 5AA to Unit 3-5 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Timothy Kennar Allibone as a director on 8 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Timothy Kennar Allibone as a director on 8 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from One Coleman Street London EC2R 5AA to Unit 3-5 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 23 June 2016 (1 page) |
14 June 2016 | Registration of charge 059356860002, created on 8 June 2016 (50 pages) |
14 June 2016 | Registration of charge 059356860002, created on 8 June 2016 (50 pages) |
10 June 2016 | Registration of charge 059356860001, created on 8 June 2016 (50 pages) |
10 June 2016 | Registration of charge 059356860001, created on 8 June 2016 (50 pages) |
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
11 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 December 2013 | Statement of company's objects (2 pages) |
5 December 2013 | Statement of company's objects (2 pages) |
5 December 2013 | Resolutions
|
5 December 2013 | Resolutions
|
21 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 June 2010 | Director's details changed for Mr Paul Edwards on 23 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Paul Edwards on 23 June 2010 (2 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 October 2009 | Director's details changed for Paul Edwards on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Paul Edwards on 22 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew Banks on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew Banks on 14 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Edwards on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Edwards on 12 October 2009 (2 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
13 August 2008 | Director appointed andrew banks (5 pages) |
13 August 2008 | Director appointed andrew banks (5 pages) |
28 July 2008 | Appointment terminated director mark creedy (1 page) |
28 July 2008 | Appointment terminated director mark creedy (1 page) |
14 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
8 October 2007 | Return made up to 14/09/07; full list of members (5 pages) |
8 October 2007 | Return made up to 14/09/07; full list of members (5 pages) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
23 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
23 January 2007 | Resolutions
|
23 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
23 January 2007 | Resolutions
|
14 September 2006 | Incorporation (23 pages) |
14 September 2006 | Incorporation (23 pages) |