Background WavePink WaveYellow Wave

UNUM EUROPEAN HOLDING COMPANY LIMITED (02461639)

UNUM EUROPEAN HOLDING COMPANY LIMITED (02461639) is an active UK company. incorporated on 22 January 1990. with registered office in Surrey. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. UNUM EUROPEAN HOLDING COMPANY LIMITED has been registered for 36 years. Current directors include DAVIES, Sarah Ann, DYE, Jonathan Mark, FLETCHER, Jonathan Paul and 3 others.

Company Number
02461639
Status
active
Type
ltd
Incorporated
22 January 1990
Age
36 years
Address
Milton Court, Surrey, RH4 3LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DAVIES, Sarah Ann, DYE, Jonathan Mark, FLETCHER, Jonathan Paul, POYNTZ-WRIGHT, Nicholas Hugh, TILL, Mark Paul, VANN, Stuart Robert
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNUM EUROPEAN HOLDING COMPANY LIMITED

UNUM EUROPEAN HOLDING COMPANY LIMITED is an active company incorporated on 22 January 1990 with the registered office located in Surrey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. UNUM EUROPEAN HOLDING COMPANY LIMITED was registered 36 years ago.(SIC: 64205)

Status

active

Active since 36 years ago

Company No

02461639

LTD Company

Age

36 Years

Incorporated 22 January 1990

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 6 May 2025 (10 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

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Milton Court Dorking Surrey, RH4 3LZ,

Timeline

39 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Sept 11
Director Joined
May 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Aug 19
Funding Round
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Dec 21
Loan Secured
Sept 22
Director Joined
Oct 22
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Feb 24
Share Issue
Dec 24
2
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HURLEY, Lyndsey Ann

Active
Milton Court, SurreyRH4 3LZ
Secretary
Appointed 01 Oct 2023

DAVIES, Sarah Ann

Active
Milton Court, SurreyRH4 3LZ
Born April 1964
Director
Appointed 01 Oct 2022

DYE, Jonathan Mark

Active
Milton Court, SurreyRH4 3LZ
Born December 1966
Director
Appointed 17 Nov 2023

FLETCHER, Jonathan Paul

Active
Milton Court, SurreyRH4 3LZ
Born September 1972
Director
Appointed 22 Feb 2017

POYNTZ-WRIGHT, Nicholas Hugh

Active
Westcott Road, DorkingRH4 3LZ
Born April 1963
Director
Appointed 01 Jul 2019

TILL, Mark Paul

Active
Milton Court, SurreyRH4 3LZ
Born August 1967
Director
Appointed 01 Apr 2021

VANN, Stuart Robert

Active
Milton Court, SurreyRH4 3LZ
Born July 1971
Director
Appointed 27 Oct 2021

ARNOLD, Stacey Eleanor

Resigned
Milton Court, SurreyRH4 3LZ
Secretary
Appointed 08 Aug 2013
Resigned 05 Sept 2014

BIRKS, Charlotte

Resigned
4 Willow Walk, LeatherheadKT23 4AH
Secretary
Appointed 21 Sept 2009
Resigned 18 Sept 2012

BUTLER, David John

Resigned
Flint Hill Close, DorkingRH4 2LW
Secretary
Appointed 12 Feb 2009
Resigned 21 Sept 2009

CLARKE, Thomas

Resigned
Milton Court, SurreyRH4 3LZ
Secretary
Appointed 18 Sept 2012
Resigned 08 Aug 2013

GODDARD, Peter John

Resigned
Milton Court, SurreyRH4 3LZ
Secretary
Appointed 30 Jan 2015
Resigned 02 Mar 2015

LEVERETT, Steven John

Resigned
Milton Court, SurreyRH4 3LZ
Secretary
Appointed 02 Mar 2015
Resigned 23 Apr 2021

RALPH, Paul Anthony

Resigned
Milton Court, SurreyRH4 3LZ
Secretary
Appointed 01 Jul 2022
Resigned 01 Oct 2023

REDMAN, Stephen Michael

Resigned
10 Longfellow Road, WorthingBN11 4NU
Secretary
Appointed N/A
Resigned 21 Jan 2002

TOMPKINS, Penelope Ann

Resigned
Woodmans Cottage, GomshallGU5 9LY
Secretary
Appointed 21 Jan 2002
Resigned 12 Feb 2009

WHITEHEAD, David Clive

Resigned
Milton Court, SurreyRH4 3LZ
Secretary
Appointed 23 Apr 2021
Resigned 01 Jul 2022

WHITEHEAD, David Clive

Resigned
Milton Court, SurreyRH4 3LZ
Secretary
Appointed 05 Sept 2014
Resigned 30 Jan 2015

AMES, Nancy

Resigned
Milton Court, SurreyRH4 3LZ
Born November 1966
Director
Appointed 30 Jul 2014
Resigned 19 Oct 2015

BLACK, Cheryl Campbell

Resigned
Milton Court, SurreyRH4 3LZ
Born August 1958
Director
Appointed 06 Nov 2015
Resigned 17 Nov 2023

BRENNAN, William Francis

Resigned
3123 Mere Point Road, Maine 04011
Born September 1936
Director
Appointed 28 Mar 1990
Resigned 31 Dec 1994

BROWN, Thomas Gipp

Resigned
4300 Brynwood Drive, Naples33999
Born December 1944
Director
Appointed 02 May 1995
Resigned 15 Mar 1999

CHURCHILL, Lawrence

Resigned
Chatley House, BathBA2 7NP
Born August 1946
Director
Appointed 01 Oct 1998
Resigned 01 Dec 2002

FIELD, Martyn Richard

Resigned
Croft House Church Lane, HorshamRH13 6LU
Born May 1944
Director
Appointed 02 May 1995
Resigned 30 Sept 1998

GILLESPIE, Gwain

Resigned
35 Atlantic DriveFOREIGN
Born December 1931
Director
Appointed N/A
Resigned 18 Oct 1993

GRAFFAM, Ward Irving

Resigned
29 Orchard Street, Maine 04102
Born September 1940
Director
Appointed N/A
Resigned 25 Oct 1996

GREENE, Ruthellen Kenison

Resigned
29 Pine Walk, CobhamKT11 2HJ
Born April 1961
Director
Appointed 17 Feb 2000
Resigned 19 Aug 2002

HARRY, Stephen Paul

Resigned
Milton Court, SurreyRH4 3LZ
Born September 1968
Director
Appointed 18 Sept 2012
Resigned 01 Jan 2017

HOCKINGS, Graham John

Resigned
6 Little Chester, Walton-On-The-HillKT20 7TX
Born February 1950
Director
Appointed 17 Mar 2003
Resigned 29 Sept 2008

HOE-RICHARDSON, Samantha Jane

Resigned
Milton Court, SurreyRH4 3LZ
Born January 1971
Director
Appointed 18 Apr 2017
Resigned 30 Nov 2020

MCCAIG, Malcolm Graham

Resigned
Milton Court, SurreyRH4 3LZ
Born May 1955
Director
Appointed 01 Dec 2020
Resigned 31 May 2021

MCCAIG, Malcolm Graham

Resigned
Milton Court, SurreyRH4 3LZ
Born May 1955
Director
Appointed 06 Nov 2015
Resigned 07 Aug 2019

MCGARRY, John Francis

Resigned
Milton Court, SurreyRH4 3LZ
Born February 1958
Director
Appointed 19 Jul 2010
Resigned 18 Sept 2012

MCKENNEY, Richard Paul

Resigned
Milton Court, SurreyRH4 3LZ
Born October 1968
Director
Appointed 06 Nov 2015
Resigned 31 May 2019

MELVIN, Clifton Adrian

Resigned
Milton Court, SurreyRH4 3LZ
Born August 1954
Director
Appointed 06 Nov 2015
Resigned 09 Aug 2023

Persons with significant control

1

Unum Group

Active
Fountain Square, Chattanooga

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
2 December 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Resolution
12 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
11 January 2016
RP04RP04
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Statement Of Companys Objects
8 June 2010
CC04CC04
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 February 2010
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Resolution
9 February 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
6 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 June 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
25 November 2005
155(6)a155(6)a
Resolution
25 November 2005
RESOLUTIONSResolutions
Resolution
25 November 2005
RESOLUTIONSResolutions
Resolution
25 November 2005
RESOLUTIONSResolutions
Resolution
25 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 May 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 September 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 July 2003
AAAnnual Accounts
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
88(2)R88(2)R
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
123Notice of Increase in Nominal Capital
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 May 2002
AAAnnual Accounts
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 April 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 October 2000
AAAnnual Accounts
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 September 1999
AAAnnual Accounts
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
9 November 1998
AUDAUD
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 November 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 February 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 October 1994
AAAnnual Accounts
Resolution
5 July 1994
RESOLUTIONSResolutions
Legacy
5 July 1994
386386
Auditors Resignation Company
23 February 1994
AUDAUD
Legacy
9 February 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
14 December 1993
AUDAUD
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
2 November 1993
288288
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Legacy
30 September 1991
287Change of Registered Office
Legacy
30 September 1991
288288
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
25 April 1991
363x363x
Legacy
25 March 1991
88(2)O88(2)O
Memorandum Articles
21 February 1991
MEM/ARTSMEM/ARTS
Statement Of Affairs
19 September 1990
SASA
Legacy
19 September 1990
88(2)O88(2)O
Legacy
13 September 1990
123Notice of Increase in Nominal Capital
Resolution
13 September 1990
RESOLUTIONSResolutions
Resolution
13 September 1990
RESOLUTIONSResolutions
Legacy
13 September 1990
88(2)P88(2)P
Legacy
23 August 1990
88(2)R88(2)R
Legacy
23 August 1990
123Notice of Increase in Nominal Capital
Legacy
3 August 1990
88(2)R88(2)R
Legacy
3 August 1990
288288
Legacy
3 August 1990
224224
Resolution
19 July 1990
RESOLUTIONSResolutions
Resolution
19 July 1990
RESOLUTIONSResolutions
Resolution
18 July 1990
RESOLUTIONSResolutions
Resolution
18 July 1990
RESOLUTIONSResolutions
Legacy
11 April 1990
288288
Incorporation Company
22 January 1990
NEWINCIncorporation