Company NameBeechpath Limited
Company StatusActive
Company Number02391165
CategoryPrivate Limited Company
Incorporation Date1 June 1989(34 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAngela Mary Donnelly
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOutwood Wellingtonia Avenue
Crowthorne
Berkshire
RG45 6AF
Director NameBarrie John Donnelly
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOutwood Wellingtonia Avenue
Crowthorne
Berkshire
RG45 6AF
Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed20 July 2001(12 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressPersimmon Plc
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(32 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameJohn Meredyth Wood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(1 year, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 1998)
RoleChartered Surveyor
Correspondence Address4 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SZ
Director NameAlan Barrie Jones
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years after company formation)
Appointment Duration-1 years, 7 months (resigned 09 January 1991)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLindwood House
34 Kingsway
Aldwick
West Sussex
PO21 4DH
Secretary NameIan Brown
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address56 Amis Avenue
New Haw
Addlestone
Burrey
KT15 3TQ
Director NameMr Stewart Antony Baseley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(3 years after company formation)
Appointment Duration6 years (resigned 26 June 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Wood
Westwood Road
Windlesham
Surrey
GU20 6LX
Director NameMr Nicholas Robert Scregg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1993)
RoleChartered Town Planner
Correspondence AddressKnapp House
Sparrowhawk Close Ewshot
Farnham
Surrey
GU10 5TJ
Secretary NamePaul Mario Bak
NationalityBritish
StatusResigned
Appointed15 October 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressGreenacres August Lane
Farley Green
Guildford
Surrey
GU5 9DP
Secretary NameWalter Louis Farndon Broadbent
NationalityBritish
StatusResigned
Appointed30 September 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressHighfield 112 Worlebury Hill Road
Weston Super Mare
Avon
BS22 9TG
Director NameNicholas Howard Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address4 Wyvern Place
Warnham
West Sussex
RH12 3QU
Director NameLaurence Edwin Garner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence AddressWinfields Station Road
Chilbolton
Stockbridge
Hampshire
S020 6al
Secretary NameLaurence Edwin Garner
NationalityBritish
StatusResigned
Appointed22 January 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2001)
RoleCompany Director
Correspondence AddressWinfields Station Road
Chilbolton
Stockbridge
Hampshire
S020 6al
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(11 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed18 May 2001(11 years, 11 months after company formation)
Appointment Duration2 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon Plc
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon Plc
Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(27 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitecharles-church.co.uk

Location

Registered AddressPersimmon Plc
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Outwood Developments LTD
50.00%
Ordinary
50 at £1Townedge (Holdings) LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

22 March 1990Delivered on: 10 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5.1 acres of land and buildings at station approach, merton street, banbury, oxfordshire title no ON131670.
Outstanding
11 January 1990Delivered on: 1 February 1990
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.
Outstanding

Filing History

2 April 2024Accounts for a dormant company made up to 30 June 2023 (6 pages)
9 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
11 April 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
10 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
27 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
26 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
14 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
17 April 2021Accounts for a dormant company made up to 30 June 2020
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 24/12/2021
(5 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(20 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(20 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
14 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
14 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
14 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
15 October 2009Director's details changed for Michael Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Killoran on 1 October 2009 (2 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
19 June 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
19 June 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 July 2007Return made up to 01/06/07; full list of members (3 pages)
3 July 2007Return made up to 01/06/07; full list of members (3 pages)
8 May 2007Full accounts made up to 30 June 2006 (9 pages)
8 May 2007Full accounts made up to 30 June 2006 (9 pages)
6 July 2006Full accounts made up to 30 June 2005 (9 pages)
6 July 2006Full accounts made up to 30 June 2005 (9 pages)
12 June 2006Return made up to 01/06/06; full list of members (3 pages)
12 June 2006Return made up to 01/06/06; full list of members (3 pages)
12 July 2005Return made up to 01/06/05; no change of members (5 pages)
12 July 2005Return made up to 01/06/05; no change of members (5 pages)
8 July 2005Full accounts made up to 30 June 2004 (9 pages)
8 July 2005Full accounts made up to 30 June 2004 (9 pages)
23 June 2004Return made up to 01/06/04; no change of members (5 pages)
23 June 2004Return made up to 01/06/04; no change of members (5 pages)
22 April 2004Full accounts made up to 30 June 2003 (10 pages)
22 April 2004Full accounts made up to 30 June 2003 (10 pages)
26 June 2003Return made up to 01/06/03; full list of members (8 pages)
26 June 2003Return made up to 01/06/03; full list of members (8 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
6 May 2003Full accounts made up to 30 June 2001 (9 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
6 May 2003Full accounts made up to 30 June 2001 (9 pages)
25 February 2003Secretary's particulars changed (1 page)
25 February 2003Secretary's particulars changed (1 page)
11 September 2002Secretary's particulars changed (1 page)
11 September 2002Secretary's particulars changed (1 page)
2 July 2002Return made up to 01/06/02; full list of members (6 pages)
2 July 2002Return made up to 01/06/02; full list of members (6 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (8 pages)
21 May 2002New director appointed (8 pages)
21 May 2002Director resigned (1 page)
8 October 2001New director appointed (8 pages)
8 October 2001New director appointed (8 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
2 July 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (7 pages)
24 May 2001New director appointed (7 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
26 February 2001Full accounts made up to 30 June 2000 (9 pages)
26 February 2001Full accounts made up to 30 June 2000 (9 pages)
3 July 2000Return made up to 01/06/00; full list of members (7 pages)
3 July 2000Return made up to 01/06/00; full list of members (7 pages)
10 April 2000Full accounts made up to 30 June 1999 (9 pages)
10 April 2000Full accounts made up to 30 June 1999 (9 pages)
15 March 2000Return made up to 01/06/99; full list of members (8 pages)
15 March 2000Return made up to 01/06/97; full list of members (8 pages)
15 March 2000Return made up to 01/06/95; full list of members (8 pages)
15 March 2000Return made up to 01/06/97; full list of members (8 pages)
15 March 2000Return made up to 01/06/98; full list of members (7 pages)
15 March 2000Return made up to 01/06/98; full list of members (7 pages)
15 March 2000Return made up to 01/06/99; full list of members (8 pages)
15 March 2000Return made up to 01/06/96; full list of members (8 pages)
15 March 2000Return made up to 01/06/95; full list of members (8 pages)
15 March 2000Return made up to 01/06/96; full list of members (8 pages)
3 March 2000Location of register of members (1 page)
3 March 2000Location of register of members (1 page)
1 October 1999Receiver's abstract of receipts and payments (2 pages)
1 October 1999Receiver's abstract of receipts and payments (2 pages)
1 October 1999Receiver's abstract of receipts and payments (2 pages)
1 October 1999Receiver's abstract of receipts and payments (2 pages)
1 October 1999Receiver's abstract of receipts and payments (2 pages)
1 October 1999Receiver's abstract of receipts and payments (2 pages)
1 October 1999Receiver's abstract of receipts and payments (2 pages)
1 October 1999Receiver's abstract of receipts and payments (2 pages)
1 October 1999Receiver's abstract of receipts and payments (2 pages)
1 October 1999Receiver's abstract of receipts and payments (2 pages)
1 October 1999Receiver's abstract of receipts and payments (2 pages)
1 October 1999Receiver ceasing to act (1 page)
1 October 1999Receiver's abstract of receipts and payments (2 pages)
1 October 1999Receiver ceasing to act (1 page)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
11 March 1999New director appointed (3 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (3 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Director resigned (1 page)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
24 December 1998Secretary's particulars changed (1 page)
24 December 1998Secretary's particulars changed (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
3 May 1997Full accounts made up to 30 June 1996 (8 pages)
3 May 1997Full accounts made up to 30 June 1996 (8 pages)
17 December 1996Director's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
5 August 1996Receiver's abstract of receipts and payments (2 pages)
5 August 1996Receiver's abstract of receipts and payments (2 pages)
20 June 1996Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page)
20 June 1996Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page)
30 May 1996Full accounts made up to 31 August 1995 (10 pages)
30 May 1996Full accounts made up to 31 August 1995 (10 pages)
14 February 1996Receiver's abstract of receipts and payments (2 pages)
14 February 1996Receiver's abstract of receipts and payments (2 pages)
16 March 1995Full accounts made up to 31 August 1994 (9 pages)
16 March 1995Full accounts made up to 31 August 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1989Incorporation (16 pages)
1 June 1989Incorporation (16 pages)