Background WavePink WaveYellow Wave

VINCI UK DEVELOPMENTS LIMITED (00646908)

VINCI UK DEVELOPMENTS LIMITED (00646908) is an active UK company. incorporated on 13 January 1960. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VINCI UK DEVELOPMENTS LIMITED has been registered for 66 years. Current directors include LANSADE, Xavier Pierre, WARDROP, Scott Alexander.

Company Number
00646908
Status
active
Type
ltd
Incorporated
13 January 1960
Age
66 years
Address
Astral House, Watford, WD24 4WW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANSADE, Xavier Pierre, WARDROP, Scott Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINCI UK DEVELOPMENTS LIMITED

VINCI UK DEVELOPMENTS LIMITED is an active company incorporated on 13 January 1960 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VINCI UK DEVELOPMENTS LIMITED was registered 66 years ago.(SIC: 70100)

Status

active

Active since 66 years ago

Company No

00646908

LTD Company

Age

66 Years

Incorporated 13 January 1960

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

VINCI INVESTMENTS LIMITED
From: 1 December 2011To: 17 February 2016
VINCI (HOLDINGS) LIMITED
From: 5 September 2001To: 1 December 2011
VINCI FACILITIES MANAGEMENT LIMITED
From: 18 July 2000To: 5 September 2001
NORWEST HOLST ENGINEERING (HOLDINGS) LIMITED
From: 21 October 1998To: 18 July 2000
KM GROUP HOLDINGS LIMITED
From: 20 January 1998To: 21 October 1998
CONREN CHEMICALS LIMITED
From: 6 February 1990To: 20 January 1998
CONREN LIMITED
From: 30 November 1989To: 6 February 1990
OAKENBOTTOM BUILDING CO.LIMITED
From: 13 January 1960To: 30 November 1989
Contact
Address

Astral House Imperial Way Watford, WD24 4WW,

Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Jun 16
Director Left
Aug 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Apr 23
Director Left
Jul 25
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

LANSADE, Xavier Pierre

Active
Astral House, WatfordWD24 4WW
Born December 1967
Director
Appointed 03 Nov 2022

WARDROP, Scott Alexander

Active
Astral House, WatfordWD24 4WW
Born April 1966
Director
Appointed 03 Nov 2022

BOWLER, David William

Resigned
34 Dorset Square, LondonNW1 6QJ
Secretary
Appointed 27 Nov 2002
Resigned 09 Oct 2007

BOWLER, David William

Resigned
Watling Lane, Dorcester On ThamesOX10 7JG
Secretary
Appointed 31 Dec 1996
Resigned 19 Nov 1997

COMBA, Alexander Michael

Resigned
136 Andrewes House, LondonEC2Y 8BA
Secretary
Appointed 18 Jan 2008
Resigned 22 Dec 2014

DAVIES, Paul Anthony

Resigned
5 The Paddock, TowcesterNN12 8QB
Secretary
Appointed N/A
Resigned 31 Dec 1996

FRASER, Kay Lisa

Resigned
Sundew, BookerHP12 4SN
Secretary
Appointed 19 Nov 1997
Resigned 27 Nov 2002

WATTS, Ruth Elizabeth

Resigned
8 Grosvenor Terrace, Hemel HempsteadHP1 1QJ
Secretary
Appointed 09 Oct 2007
Resigned 18 Jan 2008

BONNET, Jean-Pierre Pierre

Resigned
Imperial Way, WatfordWD24 4WW
Born November 1956
Director
Appointed 13 Jan 2015
Resigned 07 Jan 2019

BOWLER, David William

Resigned
79410 Badenweiler
Born January 1945
Director
Appointed 17 Feb 2016
Resigned 31 Jul 2018

BOWLER, David William

Resigned
34 Dorset Square, LondonNW1 6QJ
Born January 1945
Director
Appointed 06 Dec 2005
Resigned 19 Oct 2007

CLIFF, Jonathan Richard Michael

Resigned
31 Dunbar Crescent, SouthportPR8 3AA
Born September 1954
Director
Appointed N/A
Resigned 31 Aug 1993

COMBA, Alexander Michael

Resigned
136 Andrewes House, LondonEC2Y 8BA
Born November 1953
Director
Appointed 14 Apr 1993
Resigned 22 Dec 2014

DORSNER, Guy

Resigned
60 Perryn Road, LondonW3 7LX
Born May 1950
Director
Appointed 19 Nov 1997
Resigned 30 Mar 2000

DUNCAN, John Henry

Resigned
10 Huxley Close, MacclesfieldSK10 3DG
Born February 1948
Director
Appointed 02 Nov 1998
Resigned 24 May 2000

DUPETY, Bruno Michel

Resigned
Marylebone High Street, LondonW1U 4QW
Born April 1956
Director
Appointed 13 Jan 2015
Resigned 02 Aug 2019

FINCH, David John

Resigned
Imperial Way, WatfordWD24 4WW
Born December 1963
Director
Appointed 06 Dec 2005
Resigned 19 Jan 2016

GILES, Paul Joseph

Resigned
14 Braddenham Walk, AylesburyHP21 9DZ
Born February 1960
Director
Appointed 06 Oct 1998
Resigned 24 May 2000

GODARD, Gilles Bruno Marie

Resigned
9 Place De L'Europe, Rueil-Malmaison Cedex92851
Born June 1968
Director
Appointed 24 Aug 2020
Resigned 30 Sept 2022

LAMBERT, Graham

Resigned
Astral House, WatfordWD24 4WW
Born June 1969
Director
Appointed 28 Jan 2019
Resigned 18 Jul 2025

MORRIS, Adrian Gareth

Resigned
5 Greystokes, OrmskirkL39 5HE
Born October 1948
Director
Appointed N/A
Resigned 14 Apr 1993

NEEDHAM, Michael John

Resigned
38 Lower Road, Gerrards CrossSL9 9AB
Born April 1943
Director
Appointed 19 Nov 1997
Resigned 30 Mar 1998

NETO, Paul Rodrigues

Resigned
Gipsy Lane, WokinghamRG40 2HP
Born July 1970
Director
Appointed 29 Mar 2012
Resigned 07 Apr 2016

NOWELL, Paul Richard Carl

Resigned
12 Athlone Road, WalsallWS5 3QX
Born May 1950
Director
Appointed 02 Apr 1998
Resigned 05 Oct 1999

PERCIVAL, Andrew William

Resigned
Thistledene, Thames DittonKT7 0YH
Born February 1972
Director
Appointed 29 Mar 2012
Resigned 31 May 2016

RIDLEY-BARKER, Andrew Michael

Resigned
Geneva Road, Kingston Upon ThamesKT1 2TW
Born May 1968
Director
Appointed 21 Mar 2012
Resigned 03 Oct 2014

RYAN, Terence

Resigned
Swanpool Lane, AughtonL39 5AZ
Born March 1957
Director
Appointed 18 Jul 2000
Resigned 23 May 2001

STANION, John Oliver Mark

Resigned
Malvern Road, CheltenhamGL50 2JW
Born February 1952
Director
Appointed 02 Mar 2014
Resigned 29 Sept 2014

STANION, John Oliver Mark

Resigned
Norjon House, StockportSK7 5DU
Born February 1952
Director
Appointed 05 Oct 1999
Resigned 24 May 2000

STUBLER, Jerome Maurice

Resigned
5 Cours Ferdinand-De-Lesseps, Cedex
Born December 1963
Director
Appointed 20 Aug 2019
Resigned 24 Aug 2020

TUPLIN, Paul

Resigned
Halsey Road, WatfordWD18 0JR
Born May 1955
Director
Appointed 26 Mar 2012
Resigned 03 Oct 2014

ZELLER, Eric Marie Michel

Resigned
68 Rue Blomet, France
Born June 1955
Director
Appointed 31 Aug 1993
Resigned 06 Dec 2005

Persons with significant control

3

1 Active
2 Ceased
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023

Vinci Plc

Ceased
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 02 Jan 2020
Ceased 31 Mar 2023
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Memorandum Articles
27 May 2020
MAMA
Notification Of A Person With Significant Control
26 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
17 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company
27 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
4 November 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
13 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
11 January 2005
363aAnnual Return
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
14 January 2004
363aAnnual Return
Legacy
7 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
8 January 2003
363aAnnual Return
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
9 January 2002
363aAnnual Return
Memorandum Articles
10 September 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
18 January 2001
363aAnnual Return
Legacy
9 January 2001
287Change of Registered Office
Legacy
11 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
363aAnnual Return
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
19 January 1999
363aAnnual Return
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288cChange of Particulars
Legacy
23 November 1998
288bResignation of Director or Secretary
Memorandum Articles
22 October 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
363aAnnual Return
Legacy
25 January 1998
88(2)R88(2)R
Legacy
25 January 1998
123Notice of Increase in Nominal Capital
Resolution
25 January 1998
RESOLUTIONSResolutions
Resolution
25 January 1998
RESOLUTIONSResolutions
Resolution
25 January 1998
RESOLUTIONSResolutions
Memorandum Articles
21 January 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Resolution
15 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 October 1997
AAAnnual Accounts
Legacy
14 February 1997
288cChange of Particulars
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
363aAnnual Return
Legacy
25 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 August 1996
AAAnnual Accounts
Legacy
19 January 1996
363x363x
Legacy
21 November 1995
288288
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
7 March 1995
288288
Legacy
10 February 1995
363x363x
Legacy
10 February 1995
363(353)363(353)
Legacy
10 February 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
287Change of Registered Office
Legacy
22 August 1994
288288
Resolution
14 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 July 1994
AAAnnual Accounts
Legacy
6 February 1994
363x363x
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
3 October 1993
386386
Resolution
23 September 1993
RESOLUTIONSResolutions
Auditors Resignation Company
23 September 1993
AUDAUD
Legacy
15 September 1993
288288
Legacy
27 June 1993
288288
Legacy
1 February 1993
363x363x
Legacy
2 December 1992
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
225(2)225(2)
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
13 February 1992
363x363x
Legacy
9 January 1992
287Change of Registered Office
Resolution
14 October 1991
RESOLUTIONSResolutions
Resolution
14 October 1991
RESOLUTIONSResolutions
Resolution
14 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
5 June 1991
288288
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Legacy
26 February 1990
288288
Certificate Change Of Name Company
5 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1989
363363
Accounts With Accounts Type Dormant
14 February 1989
AAAnnual Accounts
Legacy
1 March 1988
363363
Accounts With Made Up Date
8 February 1988
AAAnnual Accounts
Legacy
23 December 1987
288288
Legacy
23 December 1987
288288
Legacy
17 December 1987
287Change of Registered Office
Accounts With Accounts Type Dormant
27 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
16 December 1986
RESOLUTIONSResolutions