Bradford
West Yorkshire
BD6 2SZ
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Current |
Appointed | 05 July 2019(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Martin Wilfred Plimley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 January 1997) |
Role | Secretary |
Correspondence Address | The Bungalow Oakwood Grove Leeds West Yorkshire LS8 2PA |
Director Name | Clive John Stones |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 1993) |
Role | Accountant |
Correspondence Address | 19 Riverdale Gardens Boston Spa Wetherby LS23 6DZ |
Director Name | Mr Howard Malcolm Cressey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 August 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ainsty Road Wetherby West Yorkshire LS22 7FY |
Secretary Name | Jacqueline Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | 6 Lynwood Avenue Copmanthorpe York YO2 3SP |
Secretary Name | Jane Claire Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Secretary Name | Jane Claire Downes |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Director Name | David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 1999) |
Role | Secretary |
Correspondence Address | 2 Kirklees Close Farsley Leeds LS28 5TF |
Director Name | Steven John Webb |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 November 2000) |
Role | Secretary |
Correspondence Address | 17 Harlow Oval Harrogate North Yorkshire HG2 0DS |
Director Name | Mr Philip John Hudson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Upper Longbottom Barn Warley Wood Lane, Luddendenfoot Halifax West Yorkshire HX2 6BW |
Director Name | Mr Mark Andrew Kenneth Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2005) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 52 Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Ms Allison Margaret Bainbridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mr Stuart Douglas McFarlane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Robert Christopher Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(22 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield WF2 7EB |
Director Name | Ms Chantal Benedicte Forrest |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English,French |
Status | Resigned |
Appointed | 31 December 2014(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ms Angela Wendy Miriam White |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Ms Angela Wendy Miriam White |
---|---|
Status | Resigned |
Appointed | 01 April 2016(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mrs Elizabeth Marian Barber |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(30 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Website | keldagroup.com |
---|
Registered Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Kelda Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
10 October 2008 | Delivered on: 17 October 2008 Persons entitled: Royal Bank of Scotland PLC as Senior Security Trustee Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and under and to the contract see image for full details. Outstanding |
---|
22 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
---|---|
11 August 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
23 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
17 August 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
16 July 2019 | Director's details changed for Mrs Kathy Olivia Helen Smith on 16 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Angela Wendy Miriam White as a director on 5 July 2019 (1 page) |
16 July 2019 | Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019 (2 pages) |
9 October 2018 | Termination of appointment of Elizabeth Marian Barber as a director on 8 October 2018 (1 page) |
9 October 2018 | Appointment of Kathy Smith as a director on 8 October 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
4 January 2018 | Appointment of Mrs Elizabeth Marian Barber as a director on 15 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a director on 1 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a director on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a director on 1 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a director on 1 April 2016 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
6 January 2015 | Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Statement of company's objects (2 pages) |
14 July 2011 | Statement of company's objects (2 pages) |
14 July 2011 | Resolutions
|
24 January 2011 | Company name changed yw nominees LTD.\certificate issued on 24/01/11
|
24 January 2011 | Company name changed yw nominees LTD.\certificate issued on 24/01/11
|
11 January 2011 | Change of name notice (2 pages) |
11 January 2011 | Change of name notice (2 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Appointment of Mr Robert Christopher Hill as a director (2 pages) |
8 April 2010 | Termination of appointment of Allison Bainbridge as a director (1 page) |
8 April 2010 | Termination of appointment of Allison Bainbridge as a director (1 page) |
8 April 2010 | Appointment of Mr Robert Christopher Hill as a director (2 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
15 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
15 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
15 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
15 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | Director resigned (1 page) |
14 September 2004 | Return made up to 14/09/04; full list of members (2 pages) |
14 September 2004 | Return made up to 14/09/04; full list of members (2 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
20 October 2003 | Return made up to 30/09/03; full list of members (2 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (2 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
2 October 2002 | Return made up to 30/09/02; full list of members (2 pages) |
2 October 2002 | Return made up to 30/09/02; full list of members (2 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 October 2001 | Return made up to 30/09/01; no change of members (2 pages) |
16 October 2001 | Return made up to 30/09/01; no change of members (2 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Auditor's resignation (1 page) |
13 July 2001 | Auditor's resignation (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (1 page) |
30 November 2000 | Return made up to 30/09/00; no change of members (2 pages) |
30 November 2000 | Return made up to 30/09/00; no change of members (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (3 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
29 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
28 October 1998 | Return made up to 30/09/98; no change of members (5 pages) |
28 October 1998 | Return made up to 30/09/98; no change of members (5 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
29 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
29 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
22 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
22 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
20 October 1996 | Secretary's particulars changed (1 page) |
20 October 1996 | Secretary's particulars changed (1 page) |
30 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
30 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 February 1996 | Secretary's particulars changed (2 pages) |
29 February 1996 | Secretary's particulars changed (2 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (10 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (10 pages) |
6 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
6 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1993 | Resolutions
|
22 March 1993 | Resolutions
|