Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2009(22 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2009(22 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr David Penman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 07 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Leconfield Cleveland Terrace Darlington DL3 8HL |
Secretary Name | Carol Jane Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | 29 Farrholme Blackwell Darlington Co Durham DL3 8QZ |
Secretary Name | Ernest Colin Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 07 December 2009) |
Role | Company Director |
Correspondence Address | 12b The Green High Coniscliffe Darlington County Durham DL2 2LJ |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(22 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(22 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2009(22 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 February 2010) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | seat.co.uk |
---|
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Vertu Motors PLC 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
29 January 2010 | Delivered on: 4 February 2010 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
10 November 1995 | Delivered on: 16 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of haughton road darlington in the county of durham. Outstanding |
13 August 1987 | Delivered on: 20 August 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 August 1989 | Delivered on: 18 August 1989 Satisfied on: 2 March 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north west side of haughton road darlington durham. Fully Satisfied |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
17 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
19 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
19 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
19 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page) |
6 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
6 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
15 October 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
17 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages) |
17 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
17 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
19 December 2017 | Director's details changed for Michael Sherwin on 18 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Michael Sherwin on 18 December 2017 (2 pages) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
28 April 2017 | Satisfaction of charge 3 in full (1 page) |
28 April 2017 | Satisfaction of charge 1 in full (1 page) |
28 April 2017 | Satisfaction of charge 3 in full (1 page) |
28 April 2017 | Satisfaction of charge 1 in full (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
18 August 2016 | Satisfaction of charge 4 in full (1 page) |
18 August 2016 | Satisfaction of charge 4 in full (1 page) |
19 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
19 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (127 pages) |
19 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
19 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
19 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
19 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (127 pages) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages) |
16 October 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page) |
16 October 2013 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
17 January 2013 | Register inspection address has been changed (1 page) |
17 January 2013 | Register inspection address has been changed (1 page) |
17 January 2013 | Register(s) moved to registered inspection location (1 page) |
17 January 2013 | Register(s) moved to registered inspection location (1 page) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (11 pages) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (11 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Secretary's details changed for Karen Anderson on 13 October 2011 (1 page) |
14 October 2011 | Secretary's details changed for Karen Anderson on 13 October 2011 (1 page) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Director's details changed for Michael Sherwin on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Michael Sherwin on 13 October 2011 (2 pages) |
4 August 2011 | Full accounts made up to 28 February 2011 (18 pages) |
4 August 2011 | Full accounts made up to 28 February 2011 (18 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
26 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Full accounts made up to 28 February 2010 (17 pages) |
17 September 2010 | Full accounts made up to 28 February 2010 (17 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages) |
4 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
4 March 2010 | Appointment of Michael Sherwin as a director (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
4 March 2010 | Appointment of Karen Anderson as a secretary (3 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
4 February 2010 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
22 December 2009 | Auditor's resignation (1 page) |
22 December 2009 | Auditor's resignation (1 page) |
17 December 2009 | Appointment of Robert Thomas Forrester as a director (3 pages) |
17 December 2009 | Appointment of Robert Thomas Forrester as a director (3 pages) |
14 December 2009 | Annual return made up to 13 October 2009 (9 pages) |
14 December 2009 | Annual return made up to 13 October 2009 (9 pages) |
12 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
12 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
10 December 2009 | Appointment of David Paul Crane as a director (3 pages) |
10 December 2009 | Termination of appointment of Ernest Richards as a secretary (2 pages) |
10 December 2009 | Termination of appointment of David Penman as a director (2 pages) |
10 December 2009 | Registered office address changed from David Penman Cars Haughton Road Darlington County Durham DL1 2BP on 10 December 2009 (1 page) |
10 December 2009 | Current accounting period shortened from 30 June 2010 to 28 February 2010 (2 pages) |
10 December 2009 | Termination of appointment of Ernest Richards as a secretary (2 pages) |
10 December 2009 | Appointment of Muckle Secretary Limited as a secretary (3 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Appointment of David Paul Crane as a director (3 pages) |
10 December 2009 | Appointment of Muckle Secretary Limited as a secretary (3 pages) |
10 December 2009 | Registered office address changed from David Penman Cars Haughton Road Darlington County Durham DL1 2BP on 10 December 2009 (1 page) |
10 December 2009 | Appointment of Karen Anderson as a director (3 pages) |
10 December 2009 | Current accounting period shortened from 30 June 2010 to 28 February 2010 (2 pages) |
10 December 2009 | Appointment of Karen Anderson as a director (3 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Termination of appointment of David Penman as a director (2 pages) |
10 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
11 September 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 September 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
20 November 2007 | Return made up to 13/10/07; no change of members (6 pages) |
20 November 2007 | Return made up to 13/10/07; no change of members (6 pages) |
2 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
2 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
5 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
9 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
9 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
31 October 2005 | Return made up to 13/10/05; full list of members
|
31 October 2005 | Return made up to 13/10/05; full list of members
|
11 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
9 November 2004 | Return made up to 13/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 13/10/04; full list of members (6 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members
|
21 October 2003 | Return made up to 13/10/03; full list of members
|
22 January 2003 | Full accounts made up to 30 June 2002 (21 pages) |
22 January 2003 | Full accounts made up to 30 June 2002 (21 pages) |
31 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
31 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
22 January 2002 | Full accounts made up to 30 June 2001 (19 pages) |
22 January 2002 | Full accounts made up to 30 June 2001 (19 pages) |
29 November 2001 | Return made up to 13/10/01; full list of members
|
29 November 2001 | Return made up to 13/10/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
25 July 2000 | Auditor's resignation (1 page) |
25 July 2000 | Auditor's resignation (1 page) |
7 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 November 1999 | Return made up to 13/10/99; full list of members
|
12 November 1999 | Return made up to 13/10/99; full list of members
|
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 November 1998 | Return made up to 13/10/98; no change of members
|
6 November 1998 | Return made up to 13/10/98; no change of members
|
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 November 1997 | Return made up to 13/10/97; full list of members
|
28 November 1997 | Return made up to 13/10/97; full list of members
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 November 1996 | Return made up to 13/10/96; no change of members
|
7 November 1996 | Return made up to 13/10/96; no change of members
|
4 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 December 1995 | Return made up to 13/10/95; no change of members (4 pages) |
18 December 1995 | Return made up to 13/10/95; no change of members (4 pages) |
16 November 1995 | Particulars of mortgage/charge (6 pages) |
16 November 1995 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
21 October 1991 | Memorandum and Articles of Association (12 pages) |
21 October 1991 | Memorandum and Articles of Association (12 pages) |
18 August 1989 | Particulars of mortgage/charge (3 pages) |
18 August 1989 | Particulars of mortgage/charge (3 pages) |
30 July 1987 | Resolutions
|
30 July 1987 | Resolutions
|
20 May 1987 | Incorporation (15 pages) |
20 May 1987 | Incorporation (15 pages) |