Background WavePink WaveYellow Wave

ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED (02518864)

ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED (02518864) is an active UK company. incorporated on 5 July 1990. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED has been registered for 35 years. Current directors include BELL, Gavin Charles, DE SOUSA, Julien, RENAULD, Philippe Alexandre.

Company Number
02518864
Status
active
Type
ltd
Incorporated
5 July 1990
Age
35 years
Address
43 Worship Street, London, EC2A 2DX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BELL, Gavin Charles, DE SOUSA, Julien, RENAULD, Philippe Alexandre
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED

ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED is an active company incorporated on 5 July 1990 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ECONOCOM PRODUCTS & SOLUTIONS UK LIMITED was registered 35 years ago.(SIC: 62020)

Status

active

Active since 35 years ago

Company No

02518864

LTD Company

Age

35 Years

Incorporated 5 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (5 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

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

TRAMS LIMITED
From: 27 August 2003To: 4 November 2024
TRAMS PLC
From: 15 November 1991To: 27 August 2003
OFFERSHOW LIMITED
From: 5 July 1990To: 15 November 1991
Contact
Address

43 Worship Street London, EC2A 2DX,

Previous Addresses

43 Worship Street London EC2A 2DU England
From: 3 November 2025To: 4 November 2025
33 Queen Street 4th Floor London EC4R 1AP England
From: 30 September 2024To: 3 November 2025
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 13 November 2019To: 30 September 2024
Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England
From: 19 March 2019To: 13 November 2019
Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England
From: 19 March 2019To: 19 March 2019
69-85 Tabernacle Srreetec Haines Watts (City) Llp 69-85 Tabernacle Street London EC2A 4BD England
From: 19 March 2019To: 19 March 2019
Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England
From: 18 March 2019To: 19 March 2019
3 Coldbath Square London EC1R 5HL
From: 5 July 1990To: 18 March 2019
Timeline

34 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Loan Cleared
Dec 14
Capital Reduction
Aug 18
Share Buyback
Aug 18
Funding Round
Sept 18
Funding Round
May 19
Director Joined
Nov 19
Director Left
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Capital Reduction
Oct 21
Share Buyback
Nov 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Aug 23
Loan Cleared
Nov 23
Loan Cleared
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
6
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BELL, Gavin Charles

Active
Worship Street, LondonEC2A 2DX
Born October 1978
Director
Appointed 30 Sept 2024

DE SOUSA, Julien

Active
Worship Street, LondonEC2A 2DX
Born April 1988
Director
Appointed 30 Sept 2024

RENAULD, Philippe Alexandre

Active
Worship Street, LondonEC2A 2DX
Born December 1970
Director
Appointed 30 Sept 2025

HOWLAND JACKSON, Wendy Ann

Resigned
64 Cranbury Road, LondonSW6 2NJ
Secretary
Appointed 09 Aug 1991
Resigned 29 Aug 2003

PAGE, Alexander Roland Henry

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Secretary
Appointed 29 Aug 2003
Resigned 22 Nov 2023

PEEL, Warren

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Secretary
Appointed 22 Nov 2023
Resigned 30 Sept 2024

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed N/A
Resigned 24 Jul 1991

CABAU, Sebastien

Resigned
Queen Street, LondonEC4R 1AP
Born February 1977
Director
Appointed 30 Sept 2024
Resigned 30 Sept 2025

CLARKE, Alan John

Resigned
135-137 High Street, HamptonTW12 1NJ
Born March 1956
Director
Appointed 21 Jun 1993
Resigned 12 Jan 1996

DIAZ, Angel Benguigui

Resigned
Quai De Dion, Bouton92800
Born April 1960
Director
Appointed 20 Jul 2021
Resigned 30 Sept 2024

GARCÍA GARCÍA, Luis Israel

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born August 1972
Director
Appointed 30 Sept 2022
Resigned 30 Sept 2024

HAWKE, Geoffrey Reginald

Resigned
219 Brompton Road, LondonSW3 2EJ
Born September 1959
Director
Appointed 04 Sept 1991
Resigned 21 Jun 1993

HOWLAND JACKSON, Wendy Ann

Resigned
64 Cranbury Road, LondonSW6 2NJ
Born August 1966
Director
Appointed N/A
Resigned 29 Aug 2003

KIRBY, Hugo Giles Stephen Astley

Resigned
29 Chiddingstone Street, LondonSW6 3TQ
Born May 1953
Director
Appointed 21 Aug 1995
Resigned 29 Aug 2003

KIRBY, Hugo Giles Stephen Astley

Resigned
18 Kensington Mansions, LondonSW5 9TF
Born May 1953
Director
Appointed N/A
Resigned 04 Sept 1991

PAGE, Alexander Roland Henry

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born March 1965
Director
Appointed 29 Aug 2003
Resigned 30 Jun 2023

PEEL, Warren Michael

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born August 1967
Director
Appointed 29 Aug 2003
Resigned 30 Sept 2024

WESTON, Frances Ruth Hope

Resigned
Priestley Wharf, BirminghamB7 4BN
Born December 1982
Director
Appointed 20 Jul 2021
Resigned 30 Sept 2022

WYLIE, Ben

Resigned
Priestley Wharf, BirminghamB7 4BN
Born July 1985
Director
Appointed 20 Jul 2021
Resigned 30 Sept 2024

KPI (NOMINEES) LIMITED

Resigned
Coldbath Square, LondonEC1R 5HL
Corporate director
Appointed 04 Nov 2019
Resigned 19 Jul 2021

Persons with significant control

4

1 Active
3 Ceased
1050, Ixelles

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2021

Mr Warren Michael Peel

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2021

Mr Alexander Roland Henry Page

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2021

Pentel Computer Services Limited

Ceased
Coldbath Square, LondonEC1R 5HL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

215

Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
4 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 July 2024
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
4 March 2024
RP04CS01RP04CS01
Accounts Amended With Accounts Type Full
19 February 2024
AAMDAAMD
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
9 November 2021
SH03Return of Purchase of Own Shares
Resolution
1 November 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
1 November 2021
SH06Cancellation of Shares
Capital Name Of Class Of Shares
27 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 August 2021
SH10Notice of Particulars of Variation
Memorandum Articles
9 August 2021
MAMA
Resolution
9 August 2021
RESOLUTIONSResolutions
Resolution
9 August 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Resolution
29 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
12 November 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Capital Cancellation Shares
14 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Group
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Group
18 July 2013
AAAnnual Accounts
Legacy
9 April 2013
MG01MG01
Accounts With Accounts Type Group
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 July 2010
AR01AR01
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
14 January 2009
88(3)88(3)
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
123Notice of Increase in Nominal Capital
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 May 2008
AAAnnual Accounts
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2007
363sAnnual Return (shuttle)
Resolution
24 July 2007
RESOLUTIONSResolutions
Resolution
24 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
12 June 2007
AAAnnual Accounts
Legacy
17 January 2007
288cChange of Particulars
Accounts With Accounts Type Medium
2 November 2006
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
14 September 2005
288cChange of Particulars
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 August 2005
AAAnnual Accounts
Legacy
26 November 2004
288cChange of Particulars
Legacy
19 October 2004
403aParticulars of Charge Subject to s859A
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
7 April 2004
288cChange of Particulars
Legacy
8 October 2003
155(6)a155(6)a
Legacy
14 September 2003
287Change of Registered Office
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2003
403aParticulars of Charge Subject to s859A
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
27 August 2003
CERT10CERT10
Re Registration Memorandum Articles
27 August 2003
MARMAR
Legacy
27 August 2003
5353
Resolution
27 August 2003
RESOLUTIONSResolutions
Resolution
27 August 2003
RESOLUTIONSResolutions
Auditors Resignation Company
19 July 2003
AUDAUD
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
9 May 2003
287Change of Registered Office
Legacy
7 January 2003
288cChange of Particulars
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Auditors Resignation Company
21 December 2000
AUDAUD
Legacy
14 September 2000
403aParticulars of Charge Subject to s859A
Legacy
30 August 2000
288cChange of Particulars
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Auditors Resignation Company
19 January 2000
AUDAUD
Resolution
29 September 1999
RESOLUTIONSResolutions
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
25 October 1997
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
8 August 1997
CERT5CERT5
Resolution
8 August 1997
RESOLUTIONSResolutions
Resolution
8 August 1997
RESOLUTIONSResolutions
Auditors Report
5 August 1997
AUDRAUDR
Accounts Balance Sheet
5 August 1997
BSBS
Auditors Statement
5 August 1997
AUDSAUDS
Re Registration Memorandum Articles
5 August 1997
MARMAR
Legacy
5 August 1997
43(3)43(3)
Legacy
5 August 1997
43(3)e43(3)e
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 May 1997
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
288288
Legacy
1 June 1996
88(2)R88(2)R
Legacy
1 June 1996
122122
Resolution
1 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 May 1996
AAAnnual Accounts
Legacy
17 February 1996
288288
Legacy
30 October 1995
288288
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Legacy
28 March 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Resolution
1 February 1994
RESOLUTIONSResolutions
Resolution
1 February 1994
RESOLUTIONSResolutions
Legacy
1 February 1994
88(2)R88(2)R
Legacy
1 February 1994
123Notice of Increase in Nominal Capital
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
8 July 1993
288288
Accounts With Accounts Type Small
24 May 1993
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Legacy
5 January 1992
88(2)R88(2)R
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Legacy
5 January 1992
123Notice of Increase in Nominal Capital
Legacy
5 December 1991
288288
Certificate Change Of Name Company
14 November 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1991
395Particulars of Mortgage or Charge
Legacy
25 October 1991
287Change of Registered Office
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Accounts With Accounts Type Small
8 October 1991
AAAnnual Accounts
Legacy
24 July 1991
225(1)225(1)
Legacy
17 July 1991
363aAnnual Return
Legacy
28 March 1991
88(2)R88(2)R
Legacy
31 August 1990
288288
Legacy
22 August 1990
88(2)R88(2)R
Legacy
22 August 1990
288288
Legacy
22 August 1990
287Change of Registered Office
Resolution
22 August 1990
RESOLUTIONSResolutions
Legacy
22 August 1990
224224
Memorandum Articles
17 August 1990
MEM/ARTSMEM/ARTS
Resolution
17 August 1990
RESOLUTIONSResolutions
Incorporation Company
5 July 1990
NEWINCIncorporation