Background WavePink WaveYellow Wave

BOWMER AND KIRKLAND LIMITED (00701982)

BOWMER AND KIRKLAND LIMITED (00701982) is an active UK company. incorporated on 30 August 1961. with registered office in Belper. The company operates in the Construction sector, engaged in construction of commercial buildings. BOWMER AND KIRKLAND LIMITED has been registered for 64 years. Current directors include ARNO, Christopher John, BROOK, Neil Kenneth, CRUTTENDEN, Matthew Charles and 7 others.

Company Number
00701982
Status
active
Type
ltd
Incorporated
30 August 1961
Age
64 years
Address
High Edge Court Church Street, Belper, DE56 2BW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ARNO, Christopher John, BROOK, Neil Kenneth, CRUTTENDEN, Matthew Charles, JONES, Ralph Charles, KIRKLAND, Christopher Robert, KIRKLAND, John Alexander Charles, KIRKLAND, Michael John, MCDONALD, Kevin Daniel, MUCKLESTONE, Michelle Ann, TOWNSEND, Mark Gary
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWMER AND KIRKLAND LIMITED

BOWMER AND KIRKLAND LIMITED is an active company incorporated on 30 August 1961 with the registered office located in Belper. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BOWMER AND KIRKLAND LIMITED was registered 64 years ago.(SIC: 41201)

Status

active

Active since 64 years ago

Company No

00701982

LTD Company

Age

64 Years

Incorporated 30 August 1961

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

High Edge Court Church Street Heage Belper, DE56 2BW,

Previous Addresses

High Edge Court Church Street Heage Nr Belper Derbyshire DE56 2BW
From: 30 August 1961To: 10 June 2010
Timeline

42 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Aug 61
Director Joined
Jan 11
Director Joined
Oct 12
Director Left
Jun 13
Director Joined
Mar 15
Director Left
Apr 15
Loan Cleared
Jan 18
Loan Secured
Mar 19
Director Left
May 19
Director Left
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Loan Secured
Aug 21
Loan Secured
Oct 21
Director Joined
Sept 22
New Owner
Sept 22
Director Joined
Sept 22
New Owner
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Apr 24
Director Joined
Mar 25
New Owner
Mar 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
13
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

23

11 Active
12 Resigned

MUCKLESTONE, Michelle Ann

Active
Church Street, BelperDE56 2BW
Secretary
Appointed 23 Apr 2010

ARNO, Christopher John

Active
Church Street, BelperDE56 2BW
Born August 1970
Director
Appointed 01 Sept 2022

BROOK, Neil Kenneth

Active
Church Street, BelperDE56 2BW
Born April 1967
Director
Appointed 01 Sept 2020

CRUTTENDEN, Matthew Charles

Active
Church Street, BelperDE56 2BW
Born April 1966
Director
Appointed 01 Sept 2020

JONES, Ralph Charles

Active
Church Street, BelperDE56 2BW
Born August 1950
Director
Appointed 01 Nov 1999

KIRKLAND, Christopher Robert

Active
Church Street, BelperDE56 2BW
Born May 1982
Director
Appointed 01 Mar 2015

KIRKLAND, John Alexander Charles

Active
Church Street, BelperDE56 2BW
Born June 1980
Director
Appointed 01 Apr 2009

KIRKLAND, Michael John

Active
Church Street, BelperDE56 2BW
Born September 1979
Director
Appointed 01 Apr 2009

MCDONALD, Kevin Daniel

Active
Church Street, BelperDE56 2BW
Born December 1980
Director
Appointed 01 Sept 2024

MUCKLESTONE, Michelle Ann

Active
Church Street, BelperDE56 2BW
Born October 1966
Director
Appointed 03 Oct 2012

TOWNSEND, Mark Gary

Active
Church Street, BelperDE56 2BW
Born December 1967
Director
Appointed 01 Sept 2022

BOWMER, Robert John

Resigned
Keepers Corner Amberley Farm, RipleyDE5 3RJ
Secretary
Appointed N/A
Resigned 05 Apr 2010

BETTERTON, John Henry

Resigned
2 Winster Close, BelperDE56 1HW
Born April 1953
Director
Appointed N/A
Resigned 31 Mar 2009

KIRKLAND, Christopher Robert

Resigned
Church Street, BelperDE56 2BW
Born May 1982
Director
Appointed 01 Jul 2010
Resigned 07 May 2013

KIRKLAND, John Nigel

Resigned
Church Street, BelperDE56 2BW
Born April 1938
Director
Appointed N/A
Resigned 01 Jan 2019

KIRKLAND, Robert Malcolm

Resigned
Church Street, BelperDE56 2BW
Born July 1946
Director
Appointed N/A
Resigned 01 Jan 2019

LEE, Kenneth Sydney

Resigned
6 Sandypits Lane, DerbyDE65 6JA
Born May 1939
Director
Appointed N/A
Resigned 04 May 2001

LOMAS, John Paul

Resigned
Church Street, BelperDE56 2BW
Born August 1956
Director
Appointed 01 Nov 1999
Resigned 31 Aug 2022

PARKIN, Howard

Resigned
19 Kingscroft, DerbyDE22 2FP
Born October 1940
Director
Appointed N/A
Resigned 31 Dec 2000

PASHLEY, Alan

Resigned
25 Sorby Way, RotherhamS66 0DR
Born April 1944
Director
Appointed N/A
Resigned 08 Oct 1993

SHELDON, Melvin Stuart

Resigned
Church Street, BelperDE56 2BW
Born August 1957
Director
Appointed 03 Feb 1995
Resigned 31 Mar 2015

WALKER, David James

Resigned
Ridgewood, MilfordDE56 0RD
Born May 1947
Director
Appointed N/A
Resigned 15 May 2008

WHITMORE, Keith

Resigned
35 Lark Hill, SwanwickDE55 1DD
Born May 1953
Director
Appointed 01 Apr 2000
Resigned 24 Dec 2004

Persons with significant control

13

10 Active
3 Ceased

Mr Kevin Daniel Mcdonald

Active
Church Street, BelperDE56 2BW
Born December 1980

Nature of Control

Significant influence or control
Notified 01 Sept 2024

Mr Mark Gary Townsend

Active
Church Street, BelperDE56 2BW
Born December 1967

Nature of Control

Significant influence or control
Notified 01 Sept 2022

Mr Christopher John Arno

Active
Church Street, BelperDE56 2BW
Born August 1970

Nature of Control

Significant influence or control
Notified 01 Sept 2022

Mr Matthew Charles Cruttenden

Active
Church Street, BelperDE56 2BW
Born April 1966

Nature of Control

Significant influence or control
Notified 01 Sept 2020

Mr Neil Kenneth Brook

Active
Church Street, BelperDE56 2BW
Born April 1967

Nature of Control

Significant influence or control
Notified 01 Sept 2020

Mr John Paul Lomas

Ceased
Church Street, BelperDE56 2BW
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2022

Mr John Nigel Kirkland

Ceased
Church Street, BelperDE56 2BW
Born April 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Robert Malcolm Kirkland

Ceased
Church Street, BelperDE56 2BW
Born July 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Michael John Kirkland

Active
Church Street, BelperDE56 2BW
Born September 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christopher Robert Kirkland

Active
Church Street, BelperDE56 2BW
Born May 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Ralph Charles Jones

Active
Church Street, BelperDE56 2BW
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr John Alexander Charles Kirkland

Active
Church Street, BelperDE56 2BW
Born June 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Michelle Ann Mucklestone

Active
Church Street, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
20 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
28 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Resolution
26 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Group
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Group
22 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
24 June 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
395Particulars of Mortgage or Charge
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
363aAnnual Return
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 March 2008
AAAnnual Accounts
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Group
15 February 2007
AAAnnual Accounts
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 June 2006
AUDAUD
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Group
22 March 2006
AAAnnual Accounts
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 March 2005
AAAnnual Accounts
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 April 2004
AAAnnual Accounts
Legacy
24 October 2003
288cChange of Particulars
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 April 2003
AAAnnual Accounts
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 March 2002
AAAnnual Accounts
Legacy
11 September 2001
395Particulars of Mortgage or Charge
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 March 2001
AAAnnual Accounts
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 March 2000
AAAnnual Accounts
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
403aParticulars of Charge Subject to s859A
Legacy
20 July 1999
403aParticulars of Charge Subject to s859A
Legacy
20 July 1999
403aParticulars of Charge Subject to s859A
Legacy
20 July 1999
403aParticulars of Charge Subject to s859A
Legacy
20 July 1999
403aParticulars of Charge Subject to s859A
Legacy
20 July 1999
403aParticulars of Charge Subject to s859A
Legacy
20 July 1999
403aParticulars of Charge Subject to s859A
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 February 1999
AAAnnual Accounts
Legacy
29 January 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 1998
AAAnnual Accounts
Legacy
4 March 1998
288cChange of Particulars
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
26 January 1998
395Particulars of Mortgage or Charge
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 April 1997
AAAnnual Accounts
Legacy
21 November 1996
403aParticulars of Charge Subject to s859A
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 March 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 April 1995
AAAnnual Accounts
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Legacy
14 February 1995
288288
Resolution
5 February 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 1994
AAAnnual Accounts
Legacy
28 October 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 September 1992
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Memorandum Articles
28 April 1992
MEM/ARTSMEM/ARTS
Resolution
28 April 1992
RESOLUTIONSResolutions
Memorandum Articles
27 April 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
26 March 1992
AAAnnual Accounts
Auditors Resignation Company
24 March 1992
AUDAUD
Legacy
1 August 1991
363b363b
Legacy
11 May 1991
288288
Legacy
26 April 1991
288288
Legacy
27 July 1990
363363
Legacy
27 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
14 September 1989
395Particulars of Mortgage or Charge
Legacy
9 January 1989
288288
Legacy
26 October 1988
363363
Accounts With Accounts Type Full Group
11 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Legacy
18 August 1986
395Particulars of Mortgage or Charge
Legacy
18 August 1986
395Particulars of Mortgage or Charge
Legacy
18 August 1986
395Particulars of Mortgage or Charge
Legacy
18 August 1986
395Particulars of Mortgage or Charge
Legacy
22 July 1986
288288
Accounts With Made Up Date
12 August 1983
AAAnnual Accounts
Accounts With Made Up Date
9 August 1983
AAAnnual Accounts
Resolution
10 January 1973
RESOLUTIONSResolutions
Miscellaneous
30 August 1961
MISCMISC
Incorporation Company
30 August 1961
NEWINCIncorporation