Company NameEast Gallops Residents Association Limited
Company StatusActive
Company Number02048203
CategoryPrivate Limited Company
Incorporation Date20 August 1986(37 years, 8 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 NameAndrew Robert Morris
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(14 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleProject Man
Country of ResidenceUnited Kingdom
Correspondence Address27 Heathleigh Drive
Langdon Hills
Basildon
Essex
SS16 6AR
Director NameMrs Anne Margaret Stafford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2019(32 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Cooper Hirst Limited
Goldlay House Parkway
Chelmsford
Essex
CM2 7PR
Director NameMr John Christopher Kimberley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2022(35 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleHandyman
Country of ResidenceEngland
Correspondence AddressC/O Cooper Hirst Limited
Goldlay House Parkway
Chelmsford
Essex
CM2 7PR
Secretary NameCooper Hirst Ltd (Corporation)
StatusCurrent
Appointed04 March 2003(16 years, 6 months after company formation)
Appointment Duration21 years, 2 months
Correspondence AddressGoldlay House 114
Parkway
Chelmsford
Essex
CM2 7PR
Director NameMr Darren Ross Rowlands
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 February 1993)
RoleComputer Systems Analyst
Correspondence Address28 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Director NameMr Darren Ross Rowlands
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressBlowes Millers Green Road
Willingale
Ongar
Essex
CM5 0PZ
Secretary NameHayley Moylan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1994(7 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 1994)
RoleCompany Director
Correspondence Address33 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Secretary NameHayley Moylan
NationalityEnglish
StatusResigned
Appointed31 March 1994(7 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 1994)
RoleCompany Director
Correspondence Address33 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Director NamePatricia Ann Bartle
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 1995)
RoleSecretary
Correspondence Address21 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Director NameAndrew Benjamin Chivers
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 1995)
RoleCivil Servant
Correspondence Address36 The Gallops
Basildon
Essex
SS16 6RR
Director NameHayley Moylan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1994(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 July 1996)
RoleAssistant Acc
Correspondence Address33 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Secretary NameMr Edward William Kilbey
NationalityBritish
StatusResigned
Appointed15 June 1994(7 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 October 1994)
RoleCompany Director
Correspondence AddressThe Lodge 13 High Street
Ingatestone
Essex
CM4 9ED
Secretary NameChristopher John March
NationalityBritish
StatusResigned
Appointed25 October 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1997)
RoleProperty Consultant
Correspondence Address132 Fambridge Road
Maldon
Essex
CM9 6BQ
Director NameKatherine Louise Redshaw
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 1999)
RoleBank Clerk
Correspondence Address25 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Director NameJennifer Burridge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 May 2001)
RoleLegal Secretary
Correspondence Address38 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Director NameSamantha Carole Marsh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 May 2001)
RoleSecretary
Correspondence Address36 The Gallops
Basildon
Essex
SS16 6RR
Secretary NameLinda Josephine Underwood
NationalityBritish
StatusResigned
Appointed01 June 2002(15 years, 9 months after company formation)
Appointment Duration9 months (resigned 04 March 2003)
RoleSecretary
Correspondence Address22 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Director NameBrian Alexander Mitchell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2005)
RolePolice Officer
Correspondence Address27 The Gallops
Basildon
Essex
SS16 6RR
Director NameMr Laurie Patrick Heeney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(19 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 September 2018)
RoleInstallations Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Director NameKelly Elizabeth Rowell
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(20 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Director NameMr Richard John Kemp
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(28 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 January 2022)
RoleDevelopment Engineer
Country of ResidenceEngland
Correspondence AddressC/O Cooper Hirst Limited
Goldlay House Parkway
Chelmsford
Essex
CM2 7PR
Secretary NameCooper Hirst Ltd (Corporation)
StatusResigned
Appointed01 May 1997(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2002)
Correspondence AddressGoldlay House
Parkway
Chelmsford
Essex
CM2 7PR

Contact

Telephone01245 258141
Telephone regionChelmsford

Location

Registered AddressC/O Cooper Hirst Limited
Goldlay House Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Abigail Short
5.26%
Ordinary
1 at £1Andrew Robert Morris
5.26%
Ordinary
1 at £1Anne Stafford & Clive Stafford
5.26%
Ordinary
1 at £1Danielle Marie Beeson
5.26%
Ordinary
1 at £1Genevieve Sara Collier & Ian Robin Frederick Kibby
5.26%
Ordinary
1 at £1Linda Rowell
5.26%
Ordinary
1 at £1Luisa Pead & Wayne Patrick Stallard
5.26%
Ordinary
1 at £1Miss Jacqueline Jean Sherriff
5.26%
Ordinary
1 at £1Miss Linda Josephine Underwood
5.26%
Ordinary
1 at £1Mr D. Henty
5.26%
Ordinary
1 at £1Mr D. Perrott & Mrs D. Perrott
5.26%
Ordinary
1 at £1Mr L. Henney & Mrs L. Henney
5.26%
Ordinary
1 at £1Ms Debra Susan Byatt
5.26%
Ordinary
1 at £1Richard John Henry Kemp
5.26%
Ordinary
1 at £1Sandra Patricia Vickers
5.26%
Ordinary
1 at £1Sara Maguire
5.26%
Ordinary
1 at £1Sharon Cook & Christine Attridge & Olive Casbourne
5.26%
Ordinary
1 at £1Sophie Carroll & Grant Martin
5.26%
Ordinary
1 at £1Yoshima Ebina
5.26%
Ordinary

Financials

Year2014
Net Worth£20,721
Cash£19,943
Current Liabilities£1,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 February 2023Termination of appointment of John Christopher Kimberley as a director on 16 February 2023 (1 page)
28 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
18 January 2022Termination of appointment of Richard John Kemp as a director on 15 January 2022 (1 page)
18 January 2022Appointment of Mr John Christopher Kimberley as a director on 15 January 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
2 April 2019Appointment of Mrs Anne Margaret Stafford as a director on 2 March 2019 (2 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 November 2018Termination of appointment of Laurie Patrick Heeney as a director on 18 September 2018 (1 page)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 19
(8 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 19
(8 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 19
(8 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 19
(8 pages)
2 December 2014Appointment of Mr Richard John Kemp as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Richard John Kemp as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Richard John Kemp as a director on 1 December 2014 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Termination of appointment of Kelly Rowell as a director (1 page)
3 April 2014Termination of appointment of Kelly Rowell as a director (1 page)
3 April 2014Termination of appointment of Kelly Rowell as a director (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 19
(7 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 19
(7 pages)
3 April 2014Termination of appointment of Kelly Rowell as a director (1 page)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (12 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (12 pages)
27 April 2010Director's details changed for Mr Laurie Patrick Heeney on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Andrew Robert Morris on 31 March 2010 (2 pages)
27 April 2010Secretary's details changed for Cooper Hirst Ltd on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Kelly Elizabeth Rowell on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Laurie Patrick Heeney on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Kelly Elizabeth Rowell on 31 March 2010 (2 pages)
27 April 2010Secretary's details changed for Cooper Hirst Ltd on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Andrew Robert Morris on 31 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (14 pages)
28 April 2009Return made up to 31/03/09; full list of members (14 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Return made up to 31/03/08; no change of members (10 pages)
29 April 2008Return made up to 31/03/08; no change of members (10 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
14 May 2007Return made up to 31/03/07; full list of members (11 pages)
14 May 2007Return made up to 31/03/07; full list of members (11 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
13 April 2006Return made up to 31/03/06; full list of members (10 pages)
13 April 2006Return made up to 31/03/06; full list of members (10 pages)
12 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
12 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
28 April 2004Return made up to 31/03/04; full list of members (11 pages)
28 April 2004Return made up to 31/03/04; full list of members (11 pages)
5 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
5 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
23 April 2003Return made up to 31/03/03; change of members
  • 363(287) ‐ Registered office changed on 23/04/03
(6 pages)
23 April 2003Return made up to 31/03/03; change of members
  • 363(287) ‐ Registered office changed on 23/04/03
(6 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 22 the gallops langdon hills basildon essex SS16 6RR (1 page)
10 March 2003Registered office changed on 10/03/03 from: 22 the gallops langdon hills basildon essex SS16 6RR (1 page)
21 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: goldlay house parkway chelmsford essex CM2 7PR (1 page)
17 June 2002Registered office changed on 17/06/02 from: goldlay house parkway chelmsford essex CM2 7PR (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
2 May 2002Return made up to 31/03/02; change of members (6 pages)
2 May 2002Return made up to 31/03/02; change of members (6 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
24 April 2001Return made up to 31/03/01; full list of members (7 pages)
24 April 2001Return made up to 31/03/01; full list of members (7 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
9 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
25 April 1999Return made up to 31/03/99; full list of members (8 pages)
25 April 1999Return made up to 31/03/99; full list of members (8 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 April 1998Return made up to 31/03/98; change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1998Return made up to 31/03/98; change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 May 1997New secretary appointed (2 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997New secretary appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: the lodge 13 high street ingatestone essex CM4 9ED (1 page)
28 April 1997Registered office changed on 28/04/97 from: the lodge 13 high street ingatestone essex CM4 9ED (1 page)
27 April 1997Return made up to 31/03/97; no change of members (4 pages)
27 April 1997Return made up to 31/03/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 June 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1986Incorporation (14 pages)
20 August 1986Incorporation (14 pages)