London
EC2N 4BQ
Secretary Name | Mr Andrew David Ramage |
---|---|
Status | Current |
Appointed | 01 February 2023(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Wood Mackenzie Limited Exchange Place 2, 5 Semple Edinburgh EH3 8BL Scotland |
Director Name | Mr Stephen James Halliday |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 June 2019) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Brian Robert Aird |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Mr Brian Robert Aird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Nicholas Kamen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | The Cart House 9a Letham Mains Haddington Midlothian EH41 4NW Scotland |
Director Name | Mr Paul Duncan Gregory |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Philip Anthony Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(9 years after company formation) |
Appointment Duration | 1 year (resigned 21 May 2015) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Square London EC2A 1AE |
Director Name | Mr Kenneth Edward Thompson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2019(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Thomas C Wong |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2021(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2023) |
Role | Assistant General Counsel |
Country of Residence | United States |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | woodmac.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2434477 |
Telephone region | Edinburgh |
Registered Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
7.8m at £0.01 | Hsdl Nominees LTD 74.64% Ordinary B |
---|---|
2.6m at £0.01 | Hsdl Nominees LTD 25.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,333,000 |
Current Liabilities | £8,013,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
28 April 2023 | Delivered on: 10 May 2023 Persons entitled: Hps Investment Partners, Llc (As Security Agent) Classification: A registered charge Outstanding |
---|---|
1 February 2023 | Delivered on: 13 February 2023 Persons entitled: Hps Investment Partners, Llc (As Security Agent) Classification: A registered charge Outstanding |
23 August 2012 | Delivered on: 4 September 2012 Satisfied on: 15 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Security accession deed Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 August 2012 | Delivered on: 4 September 2012 Satisfied on: 22 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 June 2009 | Delivered on: 2 July 2009 Satisfied on: 9 August 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 June 2009 | Delivered on: 2 July 2009 Satisfied on: 9 August 2012 Persons entitled: Bank of Scotland PLC Classification: Deed of accession Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 December 2006 | Delivered on: 21 December 2006 Satisfied on: 2 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 June 2005 | Delivered on: 8 June 2005 Satisfied on: 2 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 February 2024 | Satisfaction of charge SC2826050009 in full (1 page) |
---|---|
19 February 2024 | Satisfaction of charge SC2826050007 in full (1 page) |
19 February 2024 | Satisfaction of charge SC2826050008 in full (1 page) |
17 October 2023 | Registration of charge SC2826050009, created on 6 October 2023 (20 pages) |
11 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
15 August 2023 | Statement of capital following an allotment of shares on 10 May 2023
|
12 May 2023 | Second filing for the appointment of Mr Simon Crowe as a director (3 pages) |
10 May 2023 | Registration of charge SC2826050008, created on 28 April 2023 (20 pages) |
1 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
28 April 2023 | Appointment of Mr Simon Paul Crowe as a director on 27 April 2023
|
13 February 2023 | Registration of charge SC2826050007, created on 1 February 2023 (19 pages) |
2 February 2023 | Termination of appointment of Brian Robert Aird as a director on 1 February 2023 (1 page) |
2 February 2023 | Appointment of Mr Mark Andrew Brinin as a director on 1 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Thomas C Wong as a director on 1 February 2023 (1 page) |
2 February 2023 | Termination of appointment of Brian Robert Aird as a secretary on 1 February 2023 (1 page) |
2 February 2023 | Appointment of Mr Andrew David Ramage as a secretary on 1 February 2023 (2 pages) |
15 December 2022 | Full accounts made up to 31 December 2021 (25 pages) |
19 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
20 April 2021 | Appointment of Mr Thomas Wong as a director on 8 April 2021 (2 pages) |
20 April 2021 | Termination of appointment of Kenneth Edward Thompson as a director on 8 April 2021 (1 page) |
6 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
31 July 2019 | Appointment of Mr Kenneth Edward Thompson as a director on 1 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Stephen James Halliday as a director on 30 June 2019 (1 page) |
11 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (171 pages) |
13 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (170 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (170 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
19 January 2017 | Resolutions
|
19 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
16 January 2017 | Resolutions
|
16 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
16 January 2017 | Resolutions
|
16 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
25 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
25 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages) |
25 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
25 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages) |
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 June 2015 | Termination of appointment of Paul Duncan Gregory as a director on 19 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Paul Duncan Gregory as a director on 19 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Philip Anthony Marshall as a director on 21 May 2015 (1 page) |
15 June 2015 | Satisfaction of charge 6 in full (4 pages) |
15 June 2015 | Satisfaction of charge 6 in full (4 pages) |
15 June 2015 | Termination of appointment of Philip Anthony Marshall as a director on 21 May 2015 (1 page) |
22 May 2015 | Satisfaction of charge 5 in full (4 pages) |
22 May 2015 | Satisfaction of charge 5 in full (4 pages) |
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 July 2014 | Appointment of Mr Philip Anthony Marshall as a director on 28 April 2014 (2 pages) |
28 July 2014 | Appointment of Mr Philip Anthony Marshall as a director on 28 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Appointment of Mr Paul Duncan Gregory as a director (3 pages) |
23 January 2013 | Appointment of Mr Paul Duncan Gregory as a director (3 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 September 2012 | Statement of capital on 26 September 2012
|
26 September 2012 | Resolutions
|
26 September 2012 | Solvency statement dated 25/09/12 (1 page) |
26 September 2012 | Resolutions
|
26 September 2012 | Statement by directors (1 page) |
26 September 2012 | Statement by directors (1 page) |
26 September 2012 | Statement of capital on 26 September 2012
|
26 September 2012 | Solvency statement dated 25/09/12 (1 page) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
4 May 2012 | Annual return made up to 4 April 2012 (14 pages) |
4 May 2012 | Annual return made up to 4 April 2012 (14 pages) |
4 May 2012 | Annual return made up to 4 April 2012 (14 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 August 2010 | Director's details changed for Brian Aird on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Stephen Halliday on 1 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Brian Aird on 1 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Brian Aird on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Stephen Halliday on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Stephen Halliday on 1 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Brian Aird on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Brian Aird on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Brian Aird on 1 August 2010 (2 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
30 April 2010 | Director's details changed for Brian Aird on 1 October 2009 (2 pages) |
30 April 2010 | Secretary's details changed for Brian Aird on 1 October 2009 (1 page) |
30 April 2010 | Director's details changed for Stephen Halliday on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Secretary's details changed for Brian Aird on 1 October 2009 (1 page) |
30 April 2010 | Director's details changed for Stephen Halliday on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Stephen Halliday on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Brian Aird on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Brian Aird on 1 October 2009 (2 pages) |
30 April 2010 | Secretary's details changed for Brian Aird on 1 October 2009 (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
30 June 2009 | Resolutions
|
30 June 2009 | Resolutions
|
21 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
21 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
9 September 2008 | Alterations to floating charge 2 (17 pages) |
9 September 2008 | Alterations to floating charge 2 (17 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 May 2008 | Return made up to 04/04/08; no change of members (7 pages) |
28 May 2008 | Return made up to 04/04/08; no change of members (7 pages) |
22 April 2008 | Alterations to floating charge 2 (14 pages) |
22 April 2008 | Alterations to floating charge 2 (14 pages) |
14 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
14 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
14 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
14 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 04/04/07; no change of members
|
9 May 2007 | Return made up to 04/04/07; no change of members
|
21 December 2006 | Partic of mort/charge * (10 pages) |
21 December 2006 | Partic of mort/charge * (10 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 May 2006 | Return made up to 04/04/06; full list of members
|
10 May 2006 | Return made up to 04/04/06; full list of members
|
1 February 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
1 February 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
25 August 2005 | Nc inc already adjusted 01/07/05 (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Nc inc already adjusted 01/07/05 (1 page) |
25 August 2005 | Resolutions
|
19 July 2005 | Ad 01/07/05--------- £ si [email protected]=104152 £ ic 1/104153 (9 pages) |
19 July 2005 | Statement of affairs (34 pages) |
19 July 2005 | Statement of affairs (34 pages) |
19 July 2005 | Ad 01/07/05--------- £ si [email protected]=104152 £ ic 1/104153 (9 pages) |
10 June 2005 | Nc inc already adjusted 03/06/05 (1 page) |
10 June 2005 | Resolutions
|
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | S-div 03/06/05 (12 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | S-div 03/06/05 (12 pages) |
10 June 2005 | Nc inc already adjusted 03/06/05 (1 page) |
8 June 2005 | Partic of mort/charge * (8 pages) |
8 June 2005 | Partic of mort/charge * (8 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
25 May 2005 | Company name changed dmws 720 LIMITED\certificate issued on 25/05/05 (2 pages) |
25 May 2005 | Company name changed dmws 720 LIMITED\certificate issued on 25/05/05 (2 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
4 April 2005 | Incorporation (26 pages) |
4 April 2005 | Incorporation (26 pages) |