Langdon Hills
Basildon
Essex
SS16 6AR
Director Name | Mrs Anne Margaret Stafford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2019(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Cooper Hirst Limited Goldlay House Parkway Chelmsford Essex CM2 7PR |
Director Name | Mr John Christopher Kimberley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2022(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Handyman |
Country of Residence | England |
Correspondence Address | C/O Cooper Hirst Limited Goldlay House Parkway Chelmsford Essex CM2 7PR |
Secretary Name | Cooper Hirst Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2003(16 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | Goldlay House 114 Parkway Chelmsford Essex CM2 7PR |
Director Name | Mr Darren Ross Rowlands |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 February 1993) |
Role | Computer Systems Analyst |
Correspondence Address | 28 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Director Name | Mr Darren Ross Rowlands |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Blowes Millers Green Road Willingale Ongar Essex CM5 0PZ |
Secretary Name | Hayley Moylan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1994(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 33 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Secretary Name | Hayley Moylan |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 1994(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 33 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Director Name | Patricia Ann Bartle |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 1995) |
Role | Secretary |
Correspondence Address | 21 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Director Name | Andrew Benjamin Chivers |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 1995) |
Role | Civil Servant |
Correspondence Address | 36 The Gallops Basildon Essex SS16 6RR |
Director Name | Hayley Moylan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1994(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 1996) |
Role | Assistant Acc |
Correspondence Address | 33 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Secretary Name | Mr Edward William Kilbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | The Lodge 13 High Street Ingatestone Essex CM4 9ED |
Secretary Name | Christopher John March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 1997) |
Role | Property Consultant |
Correspondence Address | 132 Fambridge Road Maldon Essex CM9 6BQ |
Director Name | Katherine Louise Redshaw |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 1999) |
Role | Bank Clerk |
Correspondence Address | 25 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Director Name | Jennifer Burridge |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 May 2001) |
Role | Legal Secretary |
Correspondence Address | 38 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Director Name | Samantha Carole Marsh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 2001) |
Role | Secretary |
Correspondence Address | 36 The Gallops Basildon Essex SS16 6RR |
Secretary Name | Linda Josephine Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(15 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 04 March 2003) |
Role | Secretary |
Correspondence Address | 22 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Director Name | Brian Alexander Mitchell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2005) |
Role | Police Officer |
Correspondence Address | 27 The Gallops Basildon Essex SS16 6RR |
Director Name | Mr Laurie Patrick Heeney |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 September 2018) |
Role | Installations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Director Name | Kelly Elizabeth Rowell |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Director Name | Mr Richard John Kemp |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 January 2022) |
Role | Development Engineer |
Country of Residence | England |
Correspondence Address | C/O Cooper Hirst Limited Goldlay House Parkway Chelmsford Essex CM2 7PR |
Secretary Name | Cooper Hirst Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2002) |
Correspondence Address | Goldlay House Parkway Chelmsford Essex CM2 7PR |
Telephone | 01245 258141 |
---|---|
Telephone region | Chelmsford |
Registered Address | C/O Cooper Hirst Limited Goldlay House Parkway Chelmsford Essex CM2 7PR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Abigail Short 5.26% Ordinary |
---|---|
1 at £1 | Andrew Robert Morris 5.26% Ordinary |
1 at £1 | Anne Stafford & Clive Stafford 5.26% Ordinary |
1 at £1 | Danielle Marie Beeson 5.26% Ordinary |
1 at £1 | Genevieve Sara Collier & Ian Robin Frederick Kibby 5.26% Ordinary |
1 at £1 | Linda Rowell 5.26% Ordinary |
1 at £1 | Luisa Pead & Wayne Patrick Stallard 5.26% Ordinary |
1 at £1 | Miss Jacqueline Jean Sherriff 5.26% Ordinary |
1 at £1 | Miss Linda Josephine Underwood 5.26% Ordinary |
1 at £1 | Mr D. Henty 5.26% Ordinary |
1 at £1 | Mr D. Perrott & Mrs D. Perrott 5.26% Ordinary |
1 at £1 | Mr L. Henney & Mrs L. Henney 5.26% Ordinary |
1 at £1 | Ms Debra Susan Byatt 5.26% Ordinary |
1 at £1 | Richard John Henry Kemp 5.26% Ordinary |
1 at £1 | Sandra Patricia Vickers 5.26% Ordinary |
1 at £1 | Sara Maguire 5.26% Ordinary |
1 at £1 | Sharon Cook & Christine Attridge & Olive Casbourne 5.26% Ordinary |
1 at £1 | Sophie Carroll & Grant Martin 5.26% Ordinary |
1 at £1 | Yoshima Ebina 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,721 |
Cash | £19,943 |
Current Liabilities | £1,729 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
9 October 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 February 2023 | Termination of appointment of John Christopher Kimberley as a director on 16 February 2023 (1 page) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
18 January 2022 | Termination of appointment of Richard John Kemp as a director on 15 January 2022 (1 page) |
18 January 2022 | Appointment of Mr John Christopher Kimberley as a director on 15 January 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
2 April 2019 | Appointment of Mrs Anne Margaret Stafford as a director on 2 March 2019 (2 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
6 November 2018 | Termination of appointment of Laurie Patrick Heeney as a director on 18 September 2018 (1 page) |
31 March 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 December 2014 | Appointment of Mr Richard John Kemp as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Richard John Kemp as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Richard John Kemp as a director on 1 December 2014 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Termination of appointment of Kelly Rowell as a director (1 page) |
3 April 2014 | Termination of appointment of Kelly Rowell as a director (1 page) |
3 April 2014 | Termination of appointment of Kelly Rowell as a director (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Termination of appointment of Kelly Rowell as a director (1 page) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (12 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (12 pages) |
27 April 2010 | Director's details changed for Mr Laurie Patrick Heeney on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew Robert Morris on 31 March 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Cooper Hirst Ltd on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Kelly Elizabeth Rowell on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Laurie Patrick Heeney on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Kelly Elizabeth Rowell on 31 March 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Cooper Hirst Ltd on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew Robert Morris on 31 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (14 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (14 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2008 | Return made up to 31/03/08; no change of members (10 pages) |
29 April 2008 | Return made up to 31/03/08; no change of members (10 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
14 May 2007 | Return made up to 31/03/07; full list of members (11 pages) |
14 May 2007 | Return made up to 31/03/07; full list of members (11 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
12 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
12 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members
|
26 April 2005 | Return made up to 31/03/05; full list of members
|
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (11 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (11 pages) |
5 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
23 April 2003 | Return made up to 31/03/03; change of members
|
23 April 2003 | Return made up to 31/03/03; change of members
|
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 22 the gallops langdon hills basildon essex SS16 6RR (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 22 the gallops langdon hills basildon essex SS16 6RR (1 page) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: goldlay house parkway chelmsford essex CM2 7PR (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: goldlay house parkway chelmsford essex CM2 7PR (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
2 May 2002 | Return made up to 31/03/02; change of members (6 pages) |
2 May 2002 | Return made up to 31/03/02; change of members (6 pages) |
27 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
24 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 May 2000 | Return made up to 31/03/00; full list of members
|
9 May 2000 | Return made up to 31/03/00; full list of members
|
16 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
25 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
25 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 April 1998 | Return made up to 31/03/98; change of members
|
23 April 1998 | Return made up to 31/03/98; change of members
|
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: the lodge 13 high street ingatestone essex CM4 9ED (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: the lodge 13 high street ingatestone essex CM4 9ED (1 page) |
27 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
27 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Return made up to 31/03/96; full list of members
|
18 June 1996 | Return made up to 31/03/96; full list of members
|
18 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Return made up to 31/03/95; no change of members
|
21 March 1995 | Return made up to 31/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 June 1989 | Resolutions
|
9 June 1989 | Resolutions
|
7 December 1987 | Resolutions
|
7 December 1987 | Resolutions
|
20 August 1986 | Incorporation (14 pages) |
20 August 1986 | Incorporation (14 pages) |