Company NameCelandine Court Management Limited
Company StatusActive
Company Number02028604
CategoryPrivate Limited Company
Incorporation Date16 June 1986(37 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Louis Joseph Walsh
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence AddressC/O Parry And Co Suite 123 Waterhouse Business Cen
Cromar Way
Chelmsford
CM1 2QE
Director NameMr Michael Osaodion Avan-Nomayo Obahiagbon
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Parry And Co Suite 123 Waterhouse Business Cen
Cromar Way
Chelmsford
CM1 2QE
Director NameMr Graeme King
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Parry And Co Suite 123 Waterhouse Business Cen
Cromar Way
Chelmsford
CM1 2QE
Director NamePaula Ann Veck
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 1995)
RoleManager Bureau De Change
Correspondence Address22 Celandine Court
London
E4 6SQ
Director NameJonathan David William Denne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1998)
RoleSales Assistant
Correspondence Address12 Celandine Court
London
E4 6SQ
Director NameRonald George Thorogood
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 January 1993)
RoleLocal Government Officer
Correspondence Address16 Celandine Court
London
E4 6SQ
Director NameElaine Margaret O'Keefe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 1996)
RoleLegal Secretary
Correspondence Address7 Celandine Court
London
E4 6SQ
Secretary NameJonathan David William Denne
NationalityBritish
StatusResigned
Appointed19 May 1992(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1997)
RoleCompany Director
Correspondence Address12 Celandine Court
London
E4 6SQ
Director NameJohn William Campbell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 1996)
RoleWarehouse Man/Driver
Correspondence Address19 Celandine Court
Chingford Avenue
London
E4 6SQ
Director NameTheresa Ann Flight
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1997)
RoleHousewife
Correspondence Address14 Celandine Court
57-59 Chingford Avenue
London
East
E4 6SQ
Director NameJoan Florence Edmonds
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2000)
RoleRetired
Correspondence Address3 Celandine Court
57 Chingford Avenue
London
E4 6SQ
Director NameAlison Joy Godfrey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 1998)
RoleAccountant
Correspondence Address20 Celandine Court
Chingford Avenue
London
E4 6SQ
Director NameThomas Robert Davies
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2000)
RoleTeacher
Correspondence Address10 Celandine Court
Chingford
London
E4 6SQ
Secretary NameThomas Robert Davies
NationalityBritish
StatusResigned
Appointed08 July 1997(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2000)
RoleTeacher
Correspondence Address10 Celandine Court
Chingford
London
E4 6SQ
Director NameJudith Ann Hovey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2000)
RoleVoluntary Work
Correspondence Address12 Celandine Court
57 Chingford Avenue
Chingford
London
E4 6SQ
Director NameSarah Barker
NationalityBritish
StatusResigned
Appointed27 January 1999(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 2000)
RoleCompany Director
Correspondence Address19 Celandine Court
Chingford Avenue Chingford
London
E4 6SQ
Secretary NameSarah Barker
NationalityBritish
StatusResigned
Appointed06 January 2000(13 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 March 2000)
RoleCompany Director
Correspondence Address19 Celandine Court
Chingford Avenue Chingford
London
E4 6SQ
Director NameDavid John William Harvey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2002)
RoleInsolvency Administrators
Correspondence Address22 Celandine Court
Chingford Avenue
Chingford
London
E4 6SQ
Director NameGillian Shephard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 2004)
RoleBought Ledger Clerk
Correspondence Address1 Celandine Court
Chingford Avenue
London
East
E4 6SQ
Director NameJacqueline Anne Frett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(14 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 December 2004)
RolePersonnel Officer
Correspondence Address7 Celandine Court
57-59 Chingford Avenue
London
East
E4 6SQ
Secretary NameTheresa Ann Flight
NationalityBritish
StatusResigned
Appointed07 December 2000(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 2004)
RoleDomestic Technician
Correspondence Address14 Celandine Court
57-59 Chingford Avenue
London
East
E4 6SQ
Director NameClaire Louise Murray
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(17 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Sewardstone Road
London
E4 7PA
Secretary NameJacqueline Anne Frett
NationalityBritish
StatusResigned
Appointed15 April 2004(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 November 2009)
RoleCompany Director
Correspondence Address24 Godwin Close
Sewardstone Road Chingford
London
E4 7RQ
Director NameMr Graeme King
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(18 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 13 February 2020)
RoleBank Regional Mgr
Country of ResidenceEngland
Correspondence AddressFlat 7 Celadine Court
Chingford
E4 6SQ
Director NameMr Geoffrey Benjamin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(34 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit One Templehouse Estate
6 West Road
Harlow
Essex
CM20 2DU

Location

Registered AddressC/O Parry And Co Suite 123 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Stoddart
4.35%
Ordinary
1 at £1Anne Harris
4.35%
Ordinary
1 at £1Anthony Hine
4.35%
Ordinary
1 at £1Beverley Hughes & Clive Hughes
4.35%
Ordinary
1 at £1David Joseph Buhagiar & Caroline Emma Buhagiar
4.35%
Ordinary
1 at £1Geoffrey Jackie Benjamin & Irene Ruth Benjamin
4.35%
Ordinary
1 at £1Graeme King
4.35%
Ordinary
1 at £1Ibrahim Ahmet
4.35%
Ordinary
1 at £1Judith Ann Hovey
4.35%
Ordinary
1 at £1Lee Edward Clifford
4.35%
Ordinary
1 at £1Manjusha Jaiswal
4.35%
Ordinary
1 at £1Marina Jane Winterford
4.35%
Ordinary
1 at £1Mehnoosh Binaei
4.35%
Ordinary
1 at £1Neil Rothwell
4.35%
Ordinary
1 at £1Nicola Clare King
4.35%
Ordinary
1 at £1Peter John Arnould
4.35%
Ordinary
1 at £1Sarah Patricia Francis
4.35%
Ordinary
1 at £1Steven John Morris & Angela Belinda Johnson
4.35%
Ordinary
1 at £1Susan Elizabeth Hyder
4.35%
Ordinary
1 at £1Valerie Dawn Hayes
4.35%
Ordinary
-OTHER
13.04%
-

Financials

Year2014
Net Worth£23
Cash£22

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

8 September 2020Termination of appointment of Claire Louise Murray as a director on 7 September 2020 (1 page)
23 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 July 2020Appointment of Mr Geoffrey Jackie Benjamin as a director on 16 July 2020 (2 pages)
23 July 2020Appointment of Mr Michael Osaodion Avan-Nomayo Obahiagbon as a director on 16 July 2020 (2 pages)
23 July 2020Appointment of Mr Graeme King as a director on 16 July 2020 (2 pages)
23 July 2020Appointment of Mr Louis Joseph Walsh as a director on 16 July 2020 (2 pages)
23 July 2020Director's details changed for Mr Geoffrey Jackie Benjamin on 16 July 2020 (2 pages)
29 June 2020Termination of appointment of Graeme King as a director on 13 February 2020 (1 page)
21 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 23
(6 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 23
(6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 23
(6 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 23
(6 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 23
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 June 2014Director's details changed for Claire Louise Murray on 20 December 2013 (2 pages)
12 June 2014Director's details changed for Claire Louise Murray on 20 December 2013 (2 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 23
(6 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 23
(6 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 23
(6 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 September 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 15 September 2013 (1 page)
15 September 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 15 September 2013 (1 page)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts made up to 31 December 2009 (6 pages)
5 October 2010Accounts made up to 31 December 2009 (6 pages)
17 May 2010Director's details changed for Claire Louise Murray on 10 May 2010 (2 pages)
17 May 2010Director's details changed for Graeme King on 10 May 2010 (2 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (13 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (13 pages)
17 May 2010Director's details changed for Graeme King on 10 May 2010 (2 pages)
17 May 2010Director's details changed for Claire Louise Murray on 10 May 2010 (2 pages)
28 November 2009Termination of appointment of Jacqueline Frett as a secretary (1 page)
28 November 2009Termination of appointment of Jacqueline Frett as a secretary (1 page)
4 November 2009Accounts made up to 31 December 2008 (6 pages)
4 November 2009Accounts made up to 31 December 2008 (6 pages)
13 May 2009Return made up to 10/05/09; full list of members (12 pages)
13 May 2009Return made up to 10/05/09; full list of members (12 pages)
2 November 2008Accounts made up to 31 December 2007 (6 pages)
2 November 2008Accounts made up to 31 December 2007 (6 pages)
11 June 2008Return made up to 10/05/08; full list of members (13 pages)
11 June 2008Return made up to 10/05/08; full list of members (13 pages)
27 October 2007Accounts made up to 31 December 2006 (7 pages)
27 October 2007Accounts made up to 31 December 2006 (7 pages)
28 September 2007Return made up to 10/05/07; full list of members (8 pages)
28 September 2007Return made up to 10/05/07; full list of members (8 pages)
5 November 2006Accounts made up to 31 December 2005 (7 pages)
5 November 2006Accounts made up to 31 December 2005 (7 pages)
10 May 2006Return made up to 10/05/06; full list of members (8 pages)
10 May 2006Return made up to 10/05/06; full list of members (8 pages)
1 September 2005Accounts made up to 31 December 2004 (7 pages)
1 September 2005Accounts made up to 31 December 2004 (7 pages)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
29 June 2005Return made up to 19/05/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2005Return made up to 19/05/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
2 September 2004Accounts made up to 31 December 2003 (7 pages)
2 September 2004Accounts made up to 31 December 2003 (7 pages)
12 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
15 October 2003Accounts made up to 31 December 2002 (7 pages)
15 October 2003Accounts made up to 31 December 2002 (7 pages)
5 July 2003Return made up to 19/05/03; change of members (7 pages)
5 July 2003Return made up to 19/05/03; change of members (7 pages)
14 November 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
14 November 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
5 November 2002Accounts made up to 31 December 2001 (7 pages)
5 November 2002Accounts made up to 31 December 2001 (7 pages)
13 February 2002Return made up to 19/05/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2002Return made up to 19/05/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2002Accounts made up to 31 December 2000 (7 pages)
5 February 2002Accounts made up to 31 December 2000 (7 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
15 December 2000Secretary resigned;director resigned (1 page)
15 December 2000Secretary resigned;director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
2 November 2000Accounts made up to 31 December 1999 (7 pages)
2 November 2000Accounts made up to 31 December 1999 (7 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
23 August 2000Return made up to 19/05/00; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 August 2000Return made up to 19/05/00; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
10 September 1999Accounts made up to 31 December 1998 (7 pages)
10 September 1999Accounts made up to 31 December 1998 (7 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
24 May 1999Return made up to 19/05/99; full list of members (6 pages)
24 May 1999Return made up to 19/05/99; full list of members (6 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
20 October 1998New director appointed (1 page)
20 October 1998New director appointed (1 page)
26 June 1998Accounts made up to 31 December 1997 (7 pages)
26 June 1998Accounts made up to 31 December 1997 (7 pages)
16 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
28 June 1997Return made up to 19/05/97; full list of members (5 pages)
28 June 1997Return made up to 19/05/97; full list of members (5 pages)
29 April 1997Accounts made up to 31 December 1996 (7 pages)
29 April 1997Accounts made up to 31 December 1996 (7 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
17 February 1997Registered office changed on 17/02/97 from: 19A high street hoddesdon herts EN11 8SX (1 page)
17 February 1997Registered office changed on 17/02/97 from: 19A high street hoddesdon herts EN11 8SX (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
7 June 1996Return made up to 19/05/96; full list of members (5 pages)
7 June 1996Return made up to 19/05/96; full list of members (5 pages)
23 May 1996Accounts made up to 31 December 1995 (7 pages)
23 May 1996Accounts made up to 31 December 1995 (7 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
16 June 1986Incorporation (24 pages)
16 June 1986Incorporation (24 pages)