Colchester
Essex
CO3 8PH
Director Name | Mark Douglas Bauer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brook Road Brentwood Essex CM14 4PT |
Director Name | Michael Anthony Fuller |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 March 1994) |
Role | Lithographer |
Correspondence Address | 33 Kimberley Drive Albany Parkk Sidcup Kent DA14 4PP |
Secretary Name | Mark Douglas Bauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 March 1994) |
Role | Typesetter |
Country of Residence | England |
Correspondence Address | 5 Brook Road Brentwood Essex CM14 4PT |
Secretary Name | Tracy Deborah Bauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 75 Kelvedon Green Kelvedon Common Brentwood Essex CM15 0XG |
Director Name | Paul Steggle |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | Silver Birches Bower Lane Otford Kent TN15 6XT |
Secretary Name | Paul Steggle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | Silver Birches Bower Lane Otford Kent TN15 6XT |
Director Name | Anthony John Austin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2007) |
Role | Company Director |
Correspondence Address | Stanhill House Birchwood Road Wilmington Kent DA2 7HD |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russell Avenue Bedford Bedfordshire MK40 3TD |
Secretary Name | Mrs Zoe Repman |
---|---|
Status | Resigned |
Appointed | 06 October 2009(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre London Road Colchester Essex CO3 8PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | wyndeham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78221830 |
Telephone region | London |
Registered Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
7 June 2006 | Delivered on: 13 June 2006 Satisfied on: 3 February 2007 Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee Classification: Deed of accession and restatement Secured details: All monies due or to become due from the company formerly known as icon reproduction limited to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 December 2004 | Delivered on: 21 December 2004 Satisfied on: 3 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 August 1995 | Delivered on: 17 August 1995 Satisfied on: 27 January 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
16 December 2020 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 (1 page) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 October 2020 | Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
9 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
14 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Termination of appointment of Andrew Page as a director (1 page) |
3 March 2011 | Termination of appointment of Andrew Page as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
20 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Full accounts made up to 1 April 2006 (20 pages) |
10 April 2007 | Full accounts made up to 1 April 2006 (20 pages) |
10 April 2007 | Full accounts made up to 1 April 2006 (20 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN32 2DE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN32 2DE (1 page) |
6 November 2006 | Accounting reference date shortened from 01/04/07 to 31/12/06 (1 page) |
6 November 2006 | Accounting reference date shortened from 01/04/07 to 31/12/06 (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
13 June 2006 | Particulars of mortgage/charge (18 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Particulars of mortgage/charge (18 pages) |
8 June 2006 | Company name changed icon reproduction LIMITED\certificate issued on 08/06/06 (2 pages) |
8 June 2006 | Company name changed icon reproduction LIMITED\certificate issued on 08/06/06 (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: crowne house 56-58 southwark street london SE1 1UN (1 page) |
8 March 2006 | New secretary appointed;new director appointed (3 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: crowne house 56-58 southwark street london SE1 1UN (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed;new director appointed (3 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 February 2005 | Return made up to 07/01/05; full list of members
|
10 February 2005 | Return made up to 07/01/05; full list of members
|
21 December 2004 | Particulars of mortgage/charge (7 pages) |
21 December 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 April 2004 | Return made up to 07/01/04; full list of members
|
21 April 2004 | Return made up to 07/01/04; full list of members
|
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
17 October 2003 | Return made up to 07/01/03; full list of members (7 pages) |
17 October 2003 | Return made up to 07/01/03; full list of members (7 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
29 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
16 February 2001 | Return made up to 07/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 07/01/01; full list of members (6 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: harling house 47-51 great suffolk street london SE1 0BS (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: harling house 47-51 great suffolk street london SE1 0BS (1 page) |
28 March 2000 | Return made up to 07/01/00; full list of members (6 pages) |
28 March 2000 | Return made up to 07/01/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 February 1999 | Return made up to 07/01/99; no change of members (4 pages) |
1 February 1999 | Return made up to 07/01/99; no change of members (4 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 February 1998 | Return made up to 07/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 07/01/98; no change of members (4 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
17 January 1997 | Return made up to 07/01/97; full list of members
|
17 January 1997 | Return made up to 07/01/97; full list of members
|
13 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
17 January 1996 | Return made up to 07/01/96; no change of members
|
17 January 1996 | Return made up to 07/01/96; no change of members
|
28 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: 13 osier way willow lane mitcham surrey CR4 4NF (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: 13 osier way willow lane mitcham surrey CR4 4NF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
5 July 1994 | Ad 22/06/94--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
5 July 1994 | Ad 22/06/94--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
16 March 1994 | Ad 24/01/94--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
16 March 1994 | Ad 24/01/94--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
27 January 1994 | Resolutions
|
27 January 1994 | Resolutions
|
7 January 1994 | Incorporation (13 pages) |
7 January 1994 | Incorporation (13 pages) |