Background WavePink WaveYellow Wave

BALFOUR BEATTY INVESTMENTS LIMITED (02423465)

BALFOUR BEATTY INVESTMENTS LIMITED (02423465) is an active UK company. incorporated on 18 September 1989. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in construction of commercial buildings. BALFOUR BEATTY INVESTMENTS LIMITED has been registered for 36 years. Current directors include APPUHAMY, Ion Francis, BUCKLEY, George Lawrence, RUSSELL, Gavin and 1 others.

Company Number
02423465
Status
active
Type
ltd
Incorporated
18 September 1989
Age
36 years
Address
Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
APPUHAMY, Ion Francis, BUCKLEY, George Lawrence, RUSSELL, Gavin, SHUTT, Sarah
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALFOUR BEATTY INVESTMENTS LIMITED

BALFOUR BEATTY INVESTMENTS LIMITED is an active company incorporated on 18 September 1989 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BALFOUR BEATTY INVESTMENTS LIMITED was registered 36 years ago.(SIC: 41201)

Status

active

Active since 36 years ago

Company No

02423465

LTD Company

Age

36 Years

Incorporated 18 September 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 11 July 2025 (8 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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

BALFOUR BEATTY CAPITAL LIMITED
From: 27 March 2006To: 23 November 2012
BALFOUR BEATTY CAPITAL PROJECTS LIMITED
From: 28 July 1997To: 27 March 2006
BALFOUR BEATTY ENVIRONMENTAL MANAGEMENT LIMITED
From: 5 June 1990To: 28 July 1997
PACKPINE LIMITED
From: 18 September 1989To: 5 June 1990
Contact
Address

Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

6th Floor 350 Euston Road Regents Place London NW1 3AX
From: 18 September 1989To: 28 February 2022
Timeline

31 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Dec 17
Director Left
Aug 18
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ERFAN, Sophia

Active
Churchill Place, LondonE14 5HU
Secretary
Appointed 29 Jun 2015

APPUHAMY, Ion Francis

Active
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born June 1964
Director
Appointed 03 Jan 2006

BUCKLEY, George Lawrence

Active
3rd Floor, LondonN1 9GB
Born December 1964
Director
Appointed 10 Sept 2021

RUSSELL, Gavin

Active
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born April 1981
Director
Appointed 10 Sept 2021

SHUTT, Sarah

Active
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born June 1982
Director
Appointed 14 Dec 2023

GREENSPAN, Daniel James

Resigned
40 Oakview Gardens, LondonN2 0NJ
Secretary
Appointed 02 Oct 2007
Resigned 15 Jan 2011

KILPATRICK, Douglas Watt

Resigned
43 Paddock Way, OxtedRH8 0LG
Secretary
Appointed 02 Jul 1996
Resigned 30 Sept 1997

KILPATRICK, Douglas Watt

Resigned
9 Manor Wood Road, PurleyCR8 4LG
Secretary
Appointed N/A
Resigned 31 Jan 1992

LEADILL, Stuart Kenneth

Resigned
34 Bedford Road, NorthwoodHA6 2AZ
Secretary
Appointed 11 Nov 1998
Resigned 30 Sept 2007

MILTON, Michael John Colin

Resigned
5 Hurst Way, South CroydonCR2 7AP
Secretary
Appointed 02 Jul 1996
Resigned 11 Nov 1998

ROUGHTON, Peter Sandor

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Secretary
Appointed 15 Feb 2011
Resigned 29 Jun 2015

SCHOFIELD, Roger Haygarth

Resigned
13 Celandine Close, Newcastle Upon TyneNE3 5JW
Secretary
Appointed 31 Jan 1992
Resigned 02 Jul 1996

ARCHBOLD, Michael

Resigned
Copper Beech, CranleighGU6 7HS
Born July 1946
Director
Appointed 04 Jan 2000
Resigned 04 Jul 2006

COHEN, James Lionel

Resigned
20 Morpeth Mansions, LondonSW1P 1ER
Born February 1942
Director
Appointed 01 Apr 1998
Resigned 02 Dec 2005

DEAN, John

Resigned
9 Huntly Road, Whitley BayNE25 9UR
Born November 1940
Director
Appointed N/A
Resigned 31 Mar 1992

FOX, John Clarke

Resigned
4 Estcots Drive, East GrinsteadRH19 3DA
Born May 1945
Director
Appointed 22 Apr 1999
Resigned 30 Nov 2003

GERSTROM, Peter Anton

Resigned
1 South Croxted Road, LondonSE21 8AZ
Born May 1955
Director
Appointed N/A
Resigned 19 Feb 1993

GIBBS, Stephen Peter

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born April 1965
Director
Appointed 21 Sept 2009
Resigned 08 Feb 2013

GREENSPAN, Daniel James

Resigned
40 Oakview Gardens, LondonN2 0NJ
Born April 1975
Director
Appointed 02 Oct 2007
Resigned 15 Jan 2011

HAWTIN, Paul Andrew

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born October 1976
Director
Appointed 08 Feb 2013
Resigned 05 Jun 2015

HOLDOM, Denise

Resigned
First Floor, Rci Office Building, KetteringNN15 6EY
Born January 1971
Director
Appointed 29 Jun 2015
Resigned 22 Sept 2023

HUBLEY, Denise Shotwell

Resigned
Euston Road, LondonNW1 3AX
Born March 1967
Director
Appointed 21 Aug 2013
Resigned 18 Dec 2017

KILPATRICK, Douglas Watt

Resigned
43 Paddock Way, OxtedRH8 0LG
Born August 1936
Director
Appointed 02 Jul 1996
Resigned 30 Sept 1997

KIRKMAN, Andrew Michael David

Resigned
1 Sheep Walk Mews, LondonSW19 4QL
Born July 1972
Director
Appointed 11 Sept 2006
Resigned 11 Feb 2011

LEADILL, Stuart Kenneth

Resigned
34 Bedford Road, NorthwoodHA6 2AZ
Born December 1953
Director
Appointed 01 Apr 1998
Resigned 30 Sept 2007

MAHAJAN, Sandip

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born August 1974
Director
Appointed 18 Jan 2011
Resigned 24 Jul 2013

MAROTTA, Susan Marie

Resigned
159 Stephendale Road, LondonSW6 2PR
Born January 1964
Director
Appointed 01 Jan 2008
Resigned 12 May 2010

MCCORMACK, Francis Declan Finbar Tempany

Resigned
Brook House, CranleighGU6 7BG
Born September 1955
Director
Appointed 02 Jul 1996
Resigned 29 Oct 2001

MILTON, Michael John Colin

Resigned
5 Hurst Way, South CroydonCR2 7AP
Born September 1939
Director
Appointed 02 Jul 1996
Resigned 11 Nov 1998

NEEDHAM, John Henry

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born October 1964
Director
Appointed 08 Jan 2003
Resigned 28 Jan 2014

ORRELL, Stewart

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born February 1965
Director
Appointed 03 Jan 2006
Resigned 30 Oct 2015

RABIN, Anthony Leon Philip

Resigned
17 Collingwood Avenue, LondonN10 3EH
Born August 1955
Director
Appointed 02 Dec 2005
Resigned 17 Aug 2009

RABIN, Anthony Leon Philip

Resigned
Fourth Floor, LondonSW1V 1LQ
Born August 1955
Director
Appointed 01 Apr 1998
Resigned 21 Oct 2002

ROSS, Michael Melville Brown

Resigned
67 Granby Road, Old StevenageSG1 4AS
Born September 1943
Director
Appointed 15 Oct 2003
Resigned 15 Jan 2011

RYLATT, Ian Kenneth

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born June 1965
Director
Appointed 04 Jan 2000
Resigned 15 Mar 2021

Persons with significant control

1

Churchill Place, LondonE14 5HU

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

205

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Certificate Change Of Name Company
23 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Resolution
12 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
12 December 2011
CC04CC04
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
20 January 2010
AP02Appointment of Corporate Director
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Memorandum Articles
5 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Resolution
20 August 2002
RESOLUTIONSResolutions
Auditors Resignation Company
20 August 2002
AUDAUD
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Resolution
27 December 2001
RESOLUTIONSResolutions
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
3 August 2001
288cChange of Particulars
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
287Change of Registered Office
Legacy
6 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288cChange of Particulars
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
12 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1997
288cChange of Particulars
Resolution
17 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 April 1997
AAAnnual Accounts
Resolution
7 April 1997
RESOLUTIONSResolutions
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
14 August 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
9 July 1996
287Change of Registered Office
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
1 March 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
10 March 1993
288288
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
9 September 1992
288288
Legacy
8 April 1992
288288
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
7 February 1992
363sAnnual Return (shuttle)
Legacy
6 February 1992
288288
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Legacy
17 January 1991
288288
Legacy
13 June 1990
288288
Legacy
13 June 1990
288288
Legacy
13 June 1990
225(1)225(1)
Resolution
7 June 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1989
288288
Legacy
7 November 1989
288288
Legacy
7 November 1989
287Change of Registered Office
Memorandum Articles
25 October 1989
MEM/ARTSMEM/ARTS
Resolution
25 October 1989
RESOLUTIONSResolutions
Incorporation Company
18 September 1989
NEWINCIncorporation