Traffordcity
Manchester
M41 7HA
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(23 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Robertson Street Glasgow Lanarkshire G2 8DS Scotland |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Secretary Name | Euan Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 22 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mauldslie House Mauldslie Rosebank Carluke Lanarkshire ML8 5QE Scotland |
Director Name | Euan Jamieson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mauldslie House Mauldslie Rosebank Carluke Lanarkshire ML8 5QE Scotland |
Secretary Name | David Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(8 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 03 February 2015(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | clydeport.co.uk |
---|---|
Telephone | 0151 9496000 |
Telephone region | Liverpool |
Registered Address | 16 Robertson Street Glasgow Lanarkshire G2 8DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Peel Property (No.2) 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 | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
22 September 2005 | Delivered on: 7 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: First fixed charge over the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to uncalled capital, the investments, the shares etc. see form 410 for full details. Outstanding |
---|
10 October 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
4 October 2023 | Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page) |
1 September 2023 | Appointment of Mr John Peter Whittaker as a director on 1 September 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
19 January 2021 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
19 January 2021 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
1 December 2020 | Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
16 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page) |
16 October 2020 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
30 January 2020 | Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
25 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 March 2018 | Satisfaction of charge 1 in full (4 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
20 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Euan Jamieson as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of John Whittaker as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Steven Underwood as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Steven Underwood as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of John Whittaker as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of John Whittaker as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mrs Susan Moss as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Neil Lees as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Neil Lees as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Neil Lees as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mrs Susan Moss as a secretary on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Steven Underwood as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mrs Susan Moss as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Susan Moss as a secretary on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Euan Jamieson as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mrs Susan Moss as a secretary on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Euan Jamieson as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mrs Susan Moss as a director on 3 February 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
30 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
18 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
19 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
19 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed neil lees (1 page) |
27 January 2009 | Director appointed neil lees (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
29 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
24 June 2008 | Appointment terminated director david green (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
21 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
21 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
12 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
7 October 2005 | Partic of mort/charge * (8 pages) |
7 October 2005 | Partic of mort/charge * (8 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
17 March 2005 | Return made up to 14/03/05; full list of members
|
17 March 2005 | Return made up to 14/03/05; full list of members
|
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
22 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
30 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
30 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
27 April 2001 | Company name changed pacific shelf 937 LIMITED\certificate issued on 27/04/01 (2 pages) |
27 April 2001 | Company name changed pacific shelf 937 LIMITED\certificate issued on 27/04/01 (2 pages) |
9 April 2001 | New director appointed (1 page) |
9 April 2001 | New director appointed (1 page) |
3 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
20 October 2000 | New secretary appointed (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (3 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New director appointed (3 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 August 2000 | Memorandum and Articles of Association (4 pages) |
9 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 August 2000 | Resolutions
|
9 August 2000 | Memorandum and Articles of Association (4 pages) |
9 August 2000 | Resolutions
|
14 March 2000 | Incorporation (20 pages) |
14 March 2000 | Incorporation (20 pages) |