Winnersh Triangle
Wokingham
Berkshire
RG41 5TP
Director Name | Mrs Sandra White |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP |
Director Name | Mr Shaun Dunlop |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | South African,Britis |
Status | Current |
Appointed | 15 September 2021(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP |
Secretary Name | Mr Mark Wilson |
---|---|
Status | Current |
Appointed | 17 August 2022(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP |
Director Name | Mr David Tomlinson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP |
Director Name | Mr Brian Crick |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 19 Cottages Wood Drive Burpham Guildford Surrey GU4 7RB |
Secretary Name | Mr Christopher Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 August 1994) |
Role | Company Director |
Correspondence Address | 57 Shefford Crescent Wokingham Berkshire RG11 1YP |
Secretary Name | Gail Denise Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1994(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 314 London Road Wokingham Berkshire RG40 1RD |
Director Name | Gail Denise Lewis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 314 London Road Wokingham Berkshire RG40 1RD |
Secretary Name | Wendy Denise Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2014) |
Role | Accounts Manager |
Correspondence Address | Navarac Avenue Road Maidenhead Berkshire SL6 1UG |
Director Name | Ms Lynne Hughes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2012(21 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2012) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Paula Teresa Lewis |
---|---|
Status | Resigned |
Appointed | 01 January 2014(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 August 2022) |
Role | Company Director |
Correspondence Address | 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP |
Director Name | Mr Owen Edward Mears |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(23 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 2014) |
Role | Logistics |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Paula Theresa Lewis |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 August 2022) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP |
Website | diamondglobal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01753 685336 |
Telephone region | Slough |
Registered Address | Zenith House Valley Court Bradford West Yorkshire BD1 4SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
680 at £1 | Mr Christopher Alan Lewis 80.00% Ordinary |
---|---|
70 at £1 | Mrs Paula Teresa Lewis 8.24% Ordinary |
100 at £1 | Mrs Paula Teresa Lewis 11.76% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £298,389 |
Cash | £452,016 |
Current Liabilities | £827,170 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
14 April 2023 | Delivered on: 20 April 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
6 April 2023 | Delivered on: 12 April 2023 Persons entitled: Shaun Dunlop (As Security Trustee) Classification: A registered charge Outstanding |
15 July 2009 | Delivered on: 16 July 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 62628216 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
9 March 2009 | Delivered on: 14 March 2009 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
9 March 2009 | Delivered on: 13 March 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 62628216 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
18 September 1992 | Delivered on: 25 September 1992 Satisfied on: 24 September 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule see relevant form 395 for full details. Fully Satisfied |
24 May 1991 | Delivered on: 6 June 1991 Satisfied on: 24 September 2009 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 |
5 March 2021 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
---|---|
4 March 2021 | Change of details for Mr Christopher Lewis as a person with significant control on 1 July 2019 (2 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 September 2018 | Appointment of Mrs Sandra White as a director on 10 September 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
20 April 2017 | Director's details changed for Mrs Paula Theresa Lewis on 7 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mrs Paula Theresa Lewis on 7 April 2017 (2 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 February 2017 | Appointment of Mrs Paula Theresa Lewis as a director on 1 July 2016 (2 pages) |
8 February 2017 | Appointment of Mrs Paula Theresa Lewis as a director on 1 July 2016 (2 pages) |
30 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 November 2015 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 10 Beech Court Hurst Reading RG10 0RQ on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 10 Beech Court Hurst Reading RG10 0RQ on 10 November 2015 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2015 | Registered office address changed from 35 Ballards Lane London N3 1XW to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 24 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Registered office address changed from 35 Ballards Lane London N3 1XW to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 24 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 January 2015 | Termination of appointment of Owen Edward Mears as a director on 5 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Owen Edward Mears as a director on 5 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Owen Edward Mears as a director on 5 December 2014 (1 page) |
1 July 2014 | Appointment of Owen Edward Mears as a director (2 pages) |
1 July 2014 | Appointment of Owen Edward Mears as a director (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 February 2014 | Director's details changed for Christopher Lewis on 20 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Christopher Lewis on 20 February 2014 (2 pages) |
14 January 2014 | Termination of appointment of Wendy Wright as a secretary (1 page) |
14 January 2014 | Termination of appointment of Wendy Wright as a secretary (1 page) |
14 January 2014 | Appointment of Paula Teresa Lewis as a secretary (2 pages) |
14 January 2014 | Appointment of Paula Teresa Lewis as a secretary (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Termination of appointment of Lynne Hughes as a director (1 page) |
11 October 2012 | Termination of appointment of Lynne Hughes as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Appointment of Ms Lynne Hughes as a director (2 pages) |
3 January 2012 | Appointment of Ms Lynne Hughes as a director (2 pages) |
27 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
15 June 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 September 2009 | Return made up to 22/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 22/06/09; full list of members (4 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 October 2008 | Return made up to 22/06/08; full list of members (4 pages) |
22 October 2008 | Return made up to 22/06/08; full list of members (4 pages) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 January 2008 | Return made up to 22/06/07; full list of members (3 pages) |
21 January 2008 | Return made up to 22/06/07; full list of members (3 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
5 December 2007 | Return made up to 22/06/06; full list of members; amend (6 pages) |
5 December 2007 | Return made up to 22/06/06; full list of members; amend (6 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
26 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
27 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
6 April 2006 | £ ic 1200/850 19/09/05 £ sr 350@1=350 (2 pages) |
6 April 2006 | £ ic 1200/850 19/09/05 £ sr 350@1=350 (2 pages) |
24 February 2006 | Return made up to 22/06/05; full list of members (3 pages) |
24 February 2006 | Return made up to 22/06/05; full list of members (3 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 September 2005 | Secretary resigned;director resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned;director resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page) |
10 March 2005 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
10 March 2005 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
28 June 2004 | Return made up to 22/06/04; full list of members
|
28 June 2004 | Return made up to 22/06/04; full list of members
|
4 February 2004 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
4 February 2004 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
8 August 2003 | Return made up to 23/06/03; full list of members
|
8 August 2003 | Return made up to 23/06/03; full list of members
|
21 May 2003 | Registered office changed on 21/05/03 from: 332 horton road datchet slough berkshire SL3 9HY (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 332 horton road datchet slough berkshire SL3 9HY (1 page) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 July 2002 | Ad 23/06/02--------- £ si 200@1 (2 pages) |
8 July 2002 | Ad 23/06/02--------- £ si 200@1 (2 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
5 May 2002 | Resolutions
|
5 May 2002 | Nc inc already adjusted 31/03/02 (1 page) |
5 May 2002 | Nc inc already adjusted 31/03/02 (1 page) |
5 May 2002 | Resolutions
|
2 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 July 2000 | Return made up to 23/06/00; full list of members
|
18 July 2000 | Return made up to 23/06/00; full list of members
|
15 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
19 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | New director appointed (2 pages) |
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Return made up to 23/06/97; full list of members
|
20 October 1997 | Return made up to 23/06/97; full list of members
|
19 February 1997 | £ nc 20000/20100 31/01/97 (1 page) |
19 February 1997 | Ad 31/01/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
19 February 1997 | £ nc 20000/20100 31/01/97 (1 page) |
19 February 1997 | Ad 31/01/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 July 1996 | Return made up to 23/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 23/06/96; no change of members (4 pages) |
6 November 1995 | Return made up to 23/06/95; full list of members
|
6 November 1995 | Return made up to 23/06/95; full list of members
|
24 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 July 1993 | Return made up to 23/06/93; no change of members (4 pages) |
1 July 1993 | Return made up to 23/06/93; no change of members (4 pages) |
25 September 1992 | Particulars of mortgage/charge (5 pages) |
25 September 1992 | Particulars of mortgage/charge (5 pages) |
13 August 1992 | Return made up to 23/06/92; full list of members (6 pages) |
13 August 1992 | Return made up to 23/06/92; full list of members (6 pages) |
10 April 1992 | Ad 31/03/92--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
10 April 1992 | £ nc 100/20000 31/03/92 (1 page) |
10 April 1992 | Ad 31/03/92--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
10 April 1992 | £ nc 100/20000 31/03/92 (1 page) |
6 February 1992 | Ad 20/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 1992 | Ad 20/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1991 | Return made up to 23/06/91; full list of members (7 pages) |
15 July 1991 | Return made up to 23/06/91; full list of members (7 pages) |
6 June 1991 | Particulars of mortgage/charge (3 pages) |
6 June 1991 | Particulars of mortgage/charge (3 pages) |
5 December 1990 | Company name changed sedgehaven LIMITED\certificate issued on 06/12/90 (2 pages) |
5 December 1990 | Company name changed sedgehaven LIMITED\certificate issued on 06/12/90 (2 pages) |
30 November 1990 | Resolutions
|
30 November 1990 | Resolutions
|
12 October 1990 | Incorporation (13 pages) |
12 October 1990 | Incorporation (13 pages) |