Sheffield
South Yorkshire
S9 4WQ
Director Name | Mr Jeffrey Glenn Bassett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 December 2015(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 6 Parkway Rise Sheffield South Yorkshire S9 4WQ |
Director Name | Mr Peter Russell Oxspring |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2015(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parkway Rise Sheffield South Yorkshire S9 4WQ |
Director Name | Mr Thomas Moor Hill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1991(1 year after company formation) |
Appointment Duration | 18 years, 6 months (resigned 28 February 2010) |
Role | Vice President-Sales-L Hardy Co |
Correspondence Address | 8 Ridgewood Road Paxton Massachusetts 01612 Foreign |
Director Name | Michael Alan Wilson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 August 1995) |
Role | Managing Director |
Correspondence Address | Roundhay 31 Elm Avenue Crosby Liverpool Merseyside L23 2SX |
Director Name | Mr Norman Lewis Monks |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1991(1 year after company formation) |
Appointment Duration | 24 years, 3 months (resigned 17 December 2015) |
Role | President-L Hardy Co |
Country of Residence | United States |
Correspondence Address | 135 Woodridge Road Holden Massachusetts 01520 Foreign |
Secretary Name | Richard John Martindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(1 year after company formation) |
Appointment Duration | 18 years, 6 months (resigned 23 February 2010) |
Role | Company Director |
Correspondence Address | 1 St Pauls Square Liverpool L3 9SJ |
Director Name | Mr David Smith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2010(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Rosehill Drive Bridgnorth Shropshire WV16 5BP |
Director Name | Michael Angelini |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2010(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | Usa Massachusetts |
Correspondence Address | Bowditch & Dewey Llp 311 Main Street Worcester Massachusetts 01608 United States |
Director Name | Charles Stewart Gentsch |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2010(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | Usa Florida |
Correspondence Address | 46 Windsor Drive Englewood 34223 United States |
Director Name | Mr Stephen Lawrence |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2010(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4b Lang Lane Wirral Merseyside CH48 5HF Wales |
Secretary Name | St Pauls Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2010(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 December 2015) |
Correspondence Address | No 1 St Pauls Square Old Hall Street Liverpool Merseyside L3 9SJ |
Website | hardy-group.com |
---|---|
Email address | [email protected] |
Registered Address | 6 Parkway Rise Sheffield South Yorkshire S9 4WQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
98 at £0.02 | Smith Capital LTD 98.00% Ordinary A |
---|---|
2 at £0.02 | L Hardy Company Inc. 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £825,599 |
Cash | £564,566 |
Current Liabilities | £429,589 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
25 May 2016 | Delivered on: 3 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
25 May 2016 | Delivered on: 3 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates and interests in any freehold or leasehold property in england and wales now or hereinafter belonging to the company. Please refer to the instrument for further details. Outstanding |
8 January 2008 | Delivered on: 15 January 2008 Satisfied on: 19 February 2013 Persons entitled: Commerce Bank & Trust Company Classification: Loan and security agreement Secured details: $1,300,000.00 and $174,000.00 and all other monies due or to become due. Particulars: All accounts documents all books insurance policies and all other collateral. See the mortgage charge document for full details. Fully Satisfied |
6 February 2001 | Delivered on: 21 February 2001 Satisfied on: 4 March 2008 Persons entitled: Flagship Bank and Trust Company Classification: Loan and security agreement Secured details: Us dollars 500,000.00 due from the company to the chargee. Particulars: All amounts receivable,inventory and related collateral and all contract rights,machinery,equipment and all other property and proceeds thereof. Fully Satisfied |
7 December 1999 | Delivered on: 8 December 1999 Satisfied on: 19 February 2013 Persons entitled: Bankboston N.A. Classification: Security agreement Secured details: All monies due or to become due from hardy company inc and d&s manufacturing company inc to the chargee. Particulars: The company rights and interest inventory accounts receivable all general intangibles all obligations owing all tax refunds all goodwill trade secrets. See the mortgage charge document for full details. Fully Satisfied |
19 July 1994 | Delivered on: 29 July 1994 Satisfied on: 19 February 2013 Persons entitled: Barclays Bank PLC Classification: Charge 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. See the mortgage charge document for full details. Fully Satisfied |
26 March 1991 | Delivered on: 10 April 1991 Satisfied on: 19 February 2013 Persons entitled: Worcester County Institution for Savings Classification: Security agreement Secured details: All monies due or to become due from the company and/or l hardy company, d & s manufactuirng company inc, l hardy international inc, hhm realty corp to the chargee on any account whatsoever. Particulars: All inventory, accounts receivable, contract rights and chattel paper, all general intangibles all products of and accessions thereto (for more details see form 395). Fully Satisfied |
4 January 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
---|---|
9 November 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
7 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
11 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
9 October 2018 | Notification of Arkote Ltd as a person with significant control on 9 October 2018 (2 pages) |
9 October 2018 | Withdrawal of a person with significant control statement on 9 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
4 December 2017 | Accounts for a small company made up to 30 April 2017 (11 pages) |
8 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
13 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
13 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
28 June 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
28 June 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
3 June 2016 | Registration of charge 025346640007, created on 25 May 2016 (13 pages) |
3 June 2016 | Registration of charge 025346640007, created on 25 May 2016 (13 pages) |
3 June 2016 | Registration of charge 025346640006, created on 25 May 2016 (18 pages) |
3 June 2016 | Registration of charge 025346640006, created on 25 May 2016 (18 pages) |
21 January 2016 | Appointment of Mr Robert Andrews as a director on 17 December 2015 (3 pages) |
21 January 2016 | Appointment of Peter Russell Oxspring as a director on 17 December 2015 (3 pages) |
21 January 2016 | Appointment of Peter Russell Oxspring as a director on 17 December 2015 (3 pages) |
21 January 2016 | Termination of appointment of Charles Stewart Gentsch as a director on 17 December 2015 (2 pages) |
21 January 2016 | Termination of appointment of Michael Angelini as a director on 17 December 2015 (2 pages) |
21 January 2016 | Termination of appointment of Norman Lewis Monks as a director on 17 December 2015 (2 pages) |
21 January 2016 | Termination of appointment of Norman Lewis Monks as a director on 17 December 2015 (2 pages) |
21 January 2016 | Termination of appointment of Michael Angelini as a director on 17 December 2015 (2 pages) |
21 January 2016 | Appointment of Mr Robert Andrews as a director on 17 December 2015 (3 pages) |
21 January 2016 | Termination of appointment of St Pauls Secretaries Limited as a secretary on 17 December 2015 (2 pages) |
21 January 2016 | Termination of appointment of St Pauls Secretaries Limited as a secretary on 17 December 2015 (2 pages) |
21 January 2016 | Termination of appointment of Stephen Lawrence as a director on 17 December 2015 (2 pages) |
21 January 2016 | Termination of appointment of Stephen Lawrence as a director on 17 December 2015 (2 pages) |
21 January 2016 | Appointment of Jeffrey Glenn Bassett as a director on 17 December 2015 (3 pages) |
21 January 2016 | Termination of appointment of Charles Stewart Gentsch as a director on 17 December 2015 (2 pages) |
21 January 2016 | Appointment of Jeffrey Glenn Bassett as a director on 17 December 2015 (3 pages) |
11 January 2016 | Registered office address changed from 175 Fernhill Road Bootle Merseyside L20 9DU to 6 Parkway Rise Sheffield South Yorkshire S9 4WQ on 11 January 2016 (2 pages) |
11 January 2016 | Resolutions
|
11 January 2016 | Resolutions
|
11 January 2016 | Registered office address changed from 175 Fernhill Road Bootle Merseyside L20 9DU to 6 Parkway Rise Sheffield South Yorkshire S9 4WQ on 11 January 2016 (2 pages) |
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 July 2015 | Termination of appointment of David Smith as a director on 3 June 2015 (1 page) |
22 July 2015 | Termination of appointment of David Smith as a director on 3 June 2015 (1 page) |
22 July 2015 | Termination of appointment of David Smith as a director on 3 June 2015 (1 page) |
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
12 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
10 September 2013 | Amended accounts made up to 31 October 2012 (8 pages) |
10 September 2013 | Amended accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 March 2013 | Appointment of Mr Stephen Lawrence as a director (3 pages) |
6 March 2013 | Appointment of Mr David Smith as a director (3 pages) |
6 March 2013 | Appointment of Charles Stewart Gentsch as a director (3 pages) |
6 March 2013 | Appointment of Charles Stewart Gentsch as a director (3 pages) |
6 March 2013 | Appointment of Michael Angelini as a director (3 pages) |
6 March 2013 | Appointment of Mr Stephen Lawrence as a director (3 pages) |
6 March 2013 | Appointment of Mr David Smith as a director (3 pages) |
6 March 2013 | Appointment of Michael Angelini as a director (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2013 | Change of share class name or designation (2 pages) |
21 February 2013 | Sub-division of shares on 29 October 2010 (5 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2013 | Change of share class name or designation (2 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2013 | Sub-division of shares on 29 October 2010 (5 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Director's details changed for Mr Norman Lewis Monks on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Norman Lewis Monks on 29 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Secretary's details changed for St Pauls Secretaries Limited on 29 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for St Pauls Secretaries Limited on 29 September 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 October 2010 | Director's details changed for Mr Norman Lewis Monks on 28 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Norman Lewis Monks on 28 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Termination of appointment of Thomas Hill as a director (1 page) |
12 October 2010 | Termination of appointment of Thomas Hill as a director (1 page) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
28 May 2010 | Appointment of St Pauls Secretaries Limited as a secretary (3 pages) |
28 May 2010 | Termination of appointment of Richard Martindale as a secretary (2 pages) |
28 May 2010 | Appointment of St Pauls Secretaries Limited as a secretary (3 pages) |
28 May 2010 | Termination of appointment of Richard Martindale as a secretary (2 pages) |
29 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
29 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
1 September 2009 | Accounts for a small company made up to 25 October 2008 (8 pages) |
1 September 2009 | Accounts for a small company made up to 25 October 2008 (8 pages) |
9 October 2008 | Return made up to 28/08/08; no change of members
|
9 October 2008 | Return made up to 28/08/08; no change of members
|
1 September 2008 | Accounts for a small company made up to 27 October 2007 (9 pages) |
1 September 2008 | Accounts for a small company made up to 27 October 2007 (9 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 January 2008 | Particulars of mortgage/charge (5 pages) |
15 January 2008 | Particulars of mortgage/charge (5 pages) |
9 October 2007 | Return made up to 28/08/07; no change of members (7 pages) |
9 October 2007 | Return made up to 28/08/07; no change of members (7 pages) |
23 August 2007 | Accounts for a small company made up to 28 October 2006 (9 pages) |
23 August 2007 | Accounts for a small company made up to 28 October 2006 (9 pages) |
20 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
22 August 2006 | Accounts for a small company made up to 29 October 2005 (9 pages) |
22 August 2006 | Accounts for a small company made up to 29 October 2005 (9 pages) |
8 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
17 August 2005 | Accounts for a small company made up to 30 October 2004 (8 pages) |
17 August 2005 | Accounts for a small company made up to 30 October 2004 (8 pages) |
14 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
24 August 2004 | Accounts for a small company made up to 25 October 2003 (8 pages) |
24 August 2004 | Accounts for a small company made up to 25 October 2003 (8 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
3 September 2003 | Accounts for a small company made up to 26 October 2002 (7 pages) |
3 September 2003 | Accounts for a small company made up to 26 October 2002 (7 pages) |
3 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
3 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
10 July 2002 | Accounts for a small company made up to 27 October 2001 (7 pages) |
10 July 2002 | Accounts for a small company made up to 27 October 2001 (7 pages) |
3 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
23 July 2001 | Accounts for a small company made up to 28 October 2000 (7 pages) |
23 July 2001 | Accounts for a small company made up to 28 October 2000 (7 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Return made up to 28/08/99; full list of members
|
28 September 1999 | Return made up to 28/08/99; full list of members
|
6 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 September 1998 | Return made up to 28/08/98; no change of members
|
29 September 1998 | Return made up to 28/08/98; no change of members
|
13 May 1998 | Accounts for a small company made up to 25 October 1997 (7 pages) |
13 May 1998 | Accounts for a small company made up to 25 October 1997 (7 pages) |
1 October 1997 | Return made up to 28/08/97; full list of members (6 pages) |
1 October 1997 | Return made up to 28/08/97; full list of members (6 pages) |
15 July 1997 | Accounts for a small company made up to 26 October 1996 (6 pages) |
15 July 1997 | Accounts for a small company made up to 26 October 1996 (6 pages) |
19 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
19 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
23 April 1996 | Accounts for a small company made up to 28 October 1995 (7 pages) |
23 April 1996 | Accounts for a small company made up to 28 October 1995 (7 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
17 August 1995 | Return made up to 28/08/95; no change of members (4 pages) |
17 August 1995 | Return made up to 28/08/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 29 October 1994 (7 pages) |
1 May 1995 | Accounts for a small company made up to 29 October 1994 (7 pages) |
29 July 1994 | Particulars of mortgage/charge (3 pages) |
29 July 1994 | Particulars of mortgage/charge (3 pages) |
7 October 1991 | Return made up to 28/08/91; full list of members (7 pages) |
7 October 1991 | Return made up to 28/08/91; full list of members (7 pages) |
7 October 1991 | Return made up to 28/08/91; full list of members (7 pages) |
10 April 1991 | Particulars of mortgage/charge (3 pages) |
10 April 1991 | Particulars of mortgage/charge (3 pages) |
12 October 1990 | Memorandum and Articles of Association (7 pages) |
12 October 1990 | Memorandum and Articles of Association (7 pages) |
8 October 1990 | Company name changed chaseaction LIMITED\certificate issued on 09/10/90 (2 pages) |
8 October 1990 | Company name changed chaseaction LIMITED\certificate issued on 09/10/90 (2 pages) |
3 October 1990 | Resolutions
|
28 August 1990 | Incorporation (9 pages) |
28 August 1990 | Incorporation (9 pages) |