Background WavePink WaveYellow Wave

BG SOUTH EAST ASIA LIMITED (02334822)

BG SOUTH EAST ASIA LIMITED (02334822) is an active UK company. incorporated on 12 January 1989. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. BG SOUTH EAST ASIA LIMITED has been registered for 37 years. Current directors include HESLOP, Karen, SHELL CORPORATE DIRECTOR LIMITED.

Company Number
02334822
Status
active
Type
ltd
Incorporated
12 January 1989
Age
37 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
HESLOP, Karen, SHELL CORPORATE DIRECTOR LIMITED
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG SOUTH EAST ASIA LIMITED

BG SOUTH EAST ASIA LIMITED is an active company incorporated on 12 January 1989 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. BG SOUTH EAST ASIA LIMITED was registered 37 years ago.(SIC: 06100)

Status

active

Active since 37 years ago

Company No

02334822

LTD Company

Age

37 Years

Incorporated 12 January 1989

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 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

BRITISH GAS SOUTH EAST ASIA LIMITED
From: 15 April 1993To: 13 February 1997
GAS COUNCIL (EXPLORATION) (PANAI) LIMITED
From: 12 January 1989To: 15 April 1993
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom
From: 18 May 2016To: 9 June 2016
100 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 12 January 1989To: 18 May 2016
Timeline

23 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Dec 09
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Oct 12
Director Left
Jan 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Jul 24
Director Joined
Sept 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

HESLOP, Karen

Active
LondonSE1 7NA
Born January 1972
Director
Appointed 17 Sept 2024

SHELL CORPORATE DIRECTOR LIMITED

Active
York Road, LondonSE1 7NA
Corporate director
Appointed 18 May 2016

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 24 Sept 2010
Resigned 27 Jul 2012

GRIFFIN, John Edward Henry

Resigned
155 Cannon Lane, PinnerHA5 1HU
Secretary
Appointed 30 Jun 1995
Resigned 22 Apr 2003

GRIFFIN, John Edward Henry

Resigned
155 Cannon Lane, PinnerHA5 1HU
Secretary
Appointed N/A
Resigned 02 Feb 1995

HANUSKOVA, Daniela

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 27 Jul 2012
Resigned 22 Aug 2013

HUGHES, Graham Paul

Resigned
Amoretto 70 Frithwood Lane, BillericayCM12 9PW
Secretary
Appointed 02 Feb 1995
Resigned 05 Sept 1996

INMAN, Carol Susan

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Secretary
Appointed 22 Apr 2003
Resigned 27 Jul 2012

MARKHAM, Una

Resigned
18 Howard Road, WokinghamRG40 2BX
Secretary
Appointed 03 Oct 1996
Resigned 07 Sept 2001

MCCULLOCH, Alan William

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Secretary
Appointed 14 Sept 2007
Resigned 27 Apr 2012

MIRANDA, Janette Buckley

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 22 Aug 2013
Resigned 18 May 2016

MOORE, Paul Anthony

Resigned
1 Holmlea Road, SloughSL3 9HG
Secretary
Appointed 26 Sept 2005
Resigned 14 Sept 2007

SADLER, John Michael

Resigned
32 Tewkesbury Avenue, PinnerHA5 5LH
Secretary
Appointed N/A
Resigned 30 Jun 1995

THOMAS, Luke

Resigned
94 Watcombe Road, LondonSE25 4UZ
Secretary
Appointed 25 Aug 1998
Resigned 14 Jan 1999

SHELL CORPORATE SECRETARY LIMITED

Resigned
LondonSE1 7NA
Corporate secretary
Appointed 18 May 2016
Resigned 01 Nov 2022

ALEXANDER, Michael Richard

Resigned
1 Hibberts Way, Gerrards CrossSL9 8UD
Born November 1947
Director
Appointed 03 Aug 1993
Resigned 31 Dec 1993

ASHWORTH, Michael John

Resigned
LondonSE1 7NA
Born December 1961
Director
Appointed 18 May 2016
Resigned 30 Jun 2024

BARRY, Chloe Silvana

Resigned
Shell Centre, LondonSE1 7NA
Born January 1978
Director
Appointed 03 Oct 2014
Resigned 18 May 2016

BEALL, Arthur Oren, Dr

Resigned
3608 Wickersham Lane, Houston
Born December 1936
Director
Appointed N/A
Resigned 31 Oct 1993

BERGET, Jorn Arild

Resigned
Sachel's, South AscotSL5 9LG
Born December 1952
Director
Appointed 19 Jan 2005
Resigned 04 Sept 2009

BRAY, Ken, Dr

Resigned
5 Macaulay Bldgs, BathBA2 6AS
Born March 1943
Director
Appointed N/A
Resigned 03 Aug 1993

BROWN, Malcolm Archibald Halliday

Resigned
Hill Rising, PangbourneRG8 8LD
Born May 1953
Director
Appointed 01 Mar 1996
Resigned 01 Nov 1999

BURRARD-LUCAS, Stephen Charles

Resigned
50 The Rise, SevenoaksTN13 1RL
Born April 1954
Director
Appointed 25 Jul 1994
Resigned 30 Nov 1998

CARNE, Mark Milford Power

Resigned
Stocks Farm House, TadleyRG26 5BP
Born February 1959
Director
Appointed 23 Jan 2009
Resigned 10 Nov 2009

CHAPMAN, Frank Joseph

Resigned
Marden House, KingswoodKT20 6PP
Born June 1953
Director
Appointed 26 Nov 1996
Resigned 30 Dec 2004

COLLINGWOOD, Jonathan Mark

Resigned
100 Thames Valley Park Drive, BerkshireRG6 1PT
Born August 1964
Director
Appointed 27 Jan 2012
Resigned 03 Oct 2014

COLLINS, Paul Anthony, Dr

Resigned
5 Hanover Court, LondonSW19 4NY
Born April 1947
Director
Appointed N/A
Resigned 03 Aug 1993

DALTON, Howard William

Resigned
Osprey House Friary Hall, AscotSL5 9HD
Born May 1934
Director
Appointed N/A
Resigned 31 Dec 1995

DOUGHTY, Donald Glenwood

Resigned
Arlington House, WindsorSL4 4UL
Born February 1956
Director
Appointed 15 Oct 1997
Resigned 31 Aug 2000

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1980
Director
Appointed 03 Oct 2014
Resigned 18 May 2016

ELLIS, Paul William

Resigned
Glebe House, DunsdenRG4 9PG
Born April 1946
Director
Appointed 23 Sept 1993
Resigned 01 Mar 1996

FORBES, Timothy John

Resigned
Seend Head, MelkshamSN12 6PP
Born May 1947
Director
Appointed 24 Oct 1995
Resigned 01 Nov 1999

FRIEDLANDER, Colin David

Resigned
Tanyard Tanners Lane, WitneyOX29 4HJ
Born June 1947
Director
Appointed 03 Aug 1993
Resigned 02 Jun 1997

FRIEDRICH, William Michael

Resigned
Eagle House, LondonSW1Y 6RP
Born January 1949
Director
Appointed 01 Nov 1999
Resigned 17 Mar 2005

Persons with significant control

1

LondonSE1 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

243

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Resolution
16 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2020
CC04CC04
Memorandum Articles
16 July 2020
MAMA
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 June 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 May 2016
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Statement Of Companys Objects
3 June 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Termination Director Company
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Resolution
12 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
363aAnnual Return
Legacy
24 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288cChange of Particulars
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
26 February 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
288cChange of Particulars
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
15 July 2003
288cChange of Particulars
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 March 2003
AUDAUD
Auditors Resignation Company
27 March 2003
AUDAUD
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288cChange of Particulars
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
363aAnnual Return
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
1 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
13 August 1998
AUDAUD
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288cChange of Particulars
Legacy
18 February 1998
363aAnnual Return
Legacy
18 February 1998
288cChange of Particulars
Legacy
16 February 1998
288cChange of Particulars
Legacy
6 February 1998
288cChange of Particulars
Legacy
22 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Memorandum Articles
28 February 1997
MEM/ARTSMEM/ARTS
Legacy
19 February 1997
288cChange of Particulars
Legacy
19 February 1997
363aAnnual Return
Legacy
19 February 1997
287Change of Registered Office
Legacy
19 February 1997
287Change of Registered Office
Certificate Change Of Name Company
12 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
244244
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
288288
Legacy
10 September 1996
288288
Legacy
8 June 1996
288288
Legacy
8 May 1996
288288
Legacy
16 April 1996
288288
Legacy
13 April 1996
288288
Legacy
4 April 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
14 February 1996
363aAnnual Return
Legacy
28 January 1996
288288
Legacy
10 January 1996
288288
Legacy
4 January 1996
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
7 March 1995
288288
Legacy
20 February 1995
363x363x
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
8 August 1994
288288
Legacy
22 March 1994
288288
Legacy
21 March 1994
288288
Legacy
28 February 1994
363x363x
Legacy
16 February 1994
288288
Legacy
18 January 1994
288288
Legacy
23 November 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
10 September 1993
288288
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Memorandum Articles
10 May 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1993
363x363x
Legacy
6 July 1992
288288
Legacy
1 July 1992
288288
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
10 February 1992
363x363x
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
15 August 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
4 March 1991
363x363x
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
1 November 1990
288288
Legacy
8 August 1990
363363
Legacy
7 June 1990
288288
Legacy
7 June 1990
288288
Legacy
17 May 1990
225(1)225(1)
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Legacy
20 January 1990
288288
Legacy
20 January 1990
288288
Legacy
20 January 1990
288288
Legacy
30 March 1989
224224
Legacy
31 January 1989
288288
Legacy
31 January 1989
288288
Resolution
31 January 1989
RESOLUTIONSResolutions
Incorporation Company
12 January 1989
NEWINCIncorporation