Background WavePink WaveYellow Wave

LISTER INSTITUTE OF PREVENTIVE MEDICINE(THE) (00034479)

LISTER INSTITUTE OF PREVENTIVE MEDICINE(THE) (00034479) is an active UK company. incorporated on 25 July 1891. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. LISTER INSTITUTE OF PREVENTIVE MEDICINE(THE) has been registered for 134 years. Current directors include BLOW, Julian John, Professor, FITZGERALD, Rebecca Clare, Professor, GUINNESS, Rory Michael Benjamin and 11 others.

Company Number
00034479
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 1891
Age
134 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BLOW, Julian John, Professor, FITZGERALD, Rebecca Clare, Professor, GUINNESS, Rory Michael Benjamin, HANIFFA, Muzlifah, Professor, HIGGS, Douglas, Professor, HILLSTON, Jane Elizabeth, Professor, IREDALE, John Peter, Professor, JEFFREYS, Alec John, Professor Sir, LEGG, Murray John, MCMAHON, Stephen, ROSSER, Anne, Professor, SHAW, Pamela Jean, Professor Dame, SMITHSON, Jennifer Michelle, SMYTH, Rosalind Louise, Professor
SIC Codes
72190, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISTER INSTITUTE OF PREVENTIVE MEDICINE(THE)

LISTER INSTITUTE OF PREVENTIVE MEDICINE(THE) is an active company incorporated on 25 July 1891 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. LISTER INSTITUTE OF PREVENTIVE MEDICINE(THE) was registered 134 years ago.(SIC: 72190, 86900)

Status

active

Active since 134 years ago

Company No

00034479

PRIVATE-LIMITED-GUARANT-NSC Company

Age

134 Years

Incorporated 25 July 1891

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

10 Norwich Street London, EC4A 1BD,

Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Apr 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Joined
Sept 19
Loan Secured
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

GOODLEY, Julie

Active
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 05 Jan 2026

BLOW, Julian John, Professor

Active
Norwich Street, LondonEC4A 1BD
Born February 1961
Director
Appointed 09 Sept 2022

FITZGERALD, Rebecca Clare, Professor

Active
Hills Road, CambridgeCB2 0XZ
Born September 1968
Director
Appointed 04 Sept 2015

GUINNESS, Rory Michael Benjamin

Active
2 St Mary Abbots Place, LondonW8 6LS
Born December 1974
Director
Appointed 18 Jun 1998

HANIFFA, Muzlifah, Professor

Active
Wellcome Sanger Institute, Saffron WaldenCB10 1SA
Born April 1973
Director
Appointed 13 Sept 2024

HIGGS, Douglas, Professor

Active
Headley Way, OxfordOX3 9DS
Born January 1951
Director
Appointed 09 Sept 2011

HILLSTON, Jane Elizabeth, Professor

Active
Norwich Street, LondonEC4A 1BD
Born November 1963
Director
Appointed 12 Sept 2025

IREDALE, John Peter, Professor

Active
Tyndall Avenue, BristolBS8 1TH
Born November 1960
Director
Appointed 08 Sept 2017

JEFFREYS, Alec John, Professor Sir

Active
14 Asquith Boulevard, LeicesterLE2 6FA
Born January 1950
Director
Appointed 18 Jul 1995

LEGG, Murray John

Active
Norwich Street, LondonEC4A 1BD
Born August 1957
Director
Appointed 04 Sept 2020

MCMAHON, Stephen

Active
Beach Road, JerseyJE2 7PD
Born August 1980
Director
Appointed 06 Sept 2019

ROSSER, Anne, Professor

Active
Norwich Street, LondonEC4A 1BD
Born June 1961
Director
Appointed 12 Sept 2025

SHAW, Pamela Jean, Professor Dame

Active
Sheffield Inst For Translational Neuroscience, SheffieldS10 2HQ
Born April 1955
Director
Appointed 07 Sept 2018

SMITHSON, Jennifer Michelle

Active
Cursitor Street, LondonEC4A 1LT
Born August 1974
Director
Appointed 08 Sept 2023

SMYTH, Rosalind Louise, Professor

Active
Norwich Street, LondonEC4A 1BD
Born September 1958
Director
Appointed 09 Sept 2022

BURTLES, Sally, Dr

Resigned
Watford, WatfordWD18 1AE
Secretary
Appointed 06 Sept 2019
Resigned 05 Jan 2026

COWEY, Frederick Keith

Resigned
3 Grange Park, WokingGU21 4BX
Secretary
Appointed 06 Mar 1995
Resigned 30 Sept 2004

HINCE, Trevor Anthony, Dr

Resigned
Sharlands Corner, UckfieldTN22 5HN
Secretary
Appointed 01 Oct 2004
Resigned 04 Sept 2015

LAW, Catherine Susan

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 04 Sept 2015
Resigned 06 Sept 2019

RODERICK, Gordon James

Resigned
4 Waun Penlan, SwanseaSA8 3BB
Secretary
Appointed 26 Jul 1991
Resigned 18 Jul 1995

ALLEN, Peter William

Resigned
John O Gaddesden's House, BerkhamstedHP4 1PF
Born July 1938
Director
Appointed 01 Apr 1998
Resigned 30 Jun 2005

ARMITAGE, Judith Patricia, Professor

Resigned
University Of Oxford, OxfordOX1 3QU
Born February 1951
Director
Appointed 04 Sept 2015
Resigned 13 Sept 2024

BANKS, William Lawrence

Resigned
Flat 8 65 Hamilton Terrace, LondonNW8 9QX
Born June 1938
Director
Appointed 21 Jun 2000
Resigned 30 Jun 2006

BICKMORE, Wendy Anne, Professor

Resigned
Crewe Road South, EdinburghEH4 2XU
Born July 1961
Director
Appointed 06 Sept 2013
Resigned 13 Sept 2024

BIRD, Adrian Peter, Professor

Resigned
Max Born Crescent, EdinburghEH9 3BF
Born July 1947
Director
Appointed 04 Sept 2015
Resigned 12 Sept 2025

BOULNOIS, Graham John

Resigned
C/O Bpe Solicitors Llp, St James SquareGL50 3PR
Born January 1954
Director
Appointed 01 Dec 2003
Resigned 17 Sept 2010

BUCKLEY, Guy James Mclean

Resigned
75 Lansdowne Road, LondonW11 2LG
Born May 1936
Director
Appointed 01 Aug 1997
Resigned 30 Jun 2006

DARBYSHIRE, Janet Howard, Professor

Resigned
Chicheley Street, LondonSE1 7PN
Born November 1947
Director
Appointed 01 Dec 2011
Resigned 14 Feb 2014

DAVIES, Kay Elizabeth

Resigned
Parks Road, OxfordOX1 3PT
Born April 1951
Director
Appointed 01 Dec 2011
Resigned 04 Sept 2015

DAWES, Geoffrey Sharman, Professor

Resigned
8 Belbroughton Road, OxfordOX2 6UZ
Born January 1918
Director
Appointed N/A
Resigned 06 Jun 1994

EVANS, Henry John, Professor

Resigned
45 Lauder Road, EdinburghEH9 1UE
Born December 1930
Director
Appointed N/A
Resigned 24 Jun 2003

FRENCH, Michael Levick

Resigned
40 Hertford Avenue, LondonSW14 8EQ
Born December 1947
Director
Appointed 01 Jul 2005
Resigned 04 Sept 2020

GOWANS, James Learmonth, Sir

Resigned
75 Cumnor Hill, OxfordOX2 9HX
Born May 1924
Director
Appointed 06 Jun 1994
Resigned 19 Jun 1997

GUINNESS, Arthur Edward Rory, The Earl Of Iveagh

Resigned
41 Harrington Gardens, LondonSW7 4JU
Born August 1969
Director
Appointed 05 Oct 1992
Resigned 18 Jun 1998

GUINNESS, Arthur Francis Benjamin, Earl Of Iveagh

Resigned
41 Harrington Gardens, LondonSW7 4JU
Born May 1937
Director
Appointed N/A
Resigned 18 Jun 1992
Fundings
Financials
Latest Activities

Filing History

205

Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Auditors Resignation Company
21 January 2013
AUDAUD
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Resolution
19 September 2011
RESOLUTIONSResolutions
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
22 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
353353
Legacy
9 July 2008
287Change of Registered Office
Legacy
9 July 2008
190190
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
287Change of Registered Office
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
4 March 2003
288cChange of Particulars
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
26 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
5 November 1998
AUDAUD
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
3 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
288288
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
1 July 1992
288288
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Legacy
6 July 1990
288288
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
12 July 1988
288288
Accounts With Made Up Date
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
11 September 1987
363363
Accounts With Made Up Date
24 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 August 1986
GAZ(U)GAZ(U)
Legacy
31 July 1986
363363
Legacy
31 July 1986
287Change of Registered Office
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts
Legacy
25 June 1986
288288
Resolution
26 January 1921
RESOLUTIONSResolutions
Resolution
1 January 1900
RESOLUTIONSResolutions