Background WavePink WaveYellow Wave

INSTINET GLOBAL SERVICES LIMITED (02550604)

INSTINET GLOBAL SERVICES LIMITED (02550604) is an active UK company. incorporated on 22 October 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INSTINET GLOBAL SERVICES LIMITED has been registered for 35 years. Current directors include PARSONS, Richard William, RODRIGUES, Michelle Sylvia.

Company Number
02550604
Status
active
Type
ltd
Incorporated
22 October 1990
Age
35 years
Address
1 Angel Lane, London, EC4R 3AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PARSONS, Richard William, RODRIGUES, Michelle Sylvia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTINET GLOBAL SERVICES LIMITED

INSTINET GLOBAL SERVICES LIMITED is an active company incorporated on 22 October 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INSTINET GLOBAL SERVICES LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02550604

LTD Company

Age

35 Years

Incorporated 22 October 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

THAMESWAY GLOBAL SERVICES LIMITED
From: 21 February 1992To: 14 February 1994
BARSHELFCO (NO.30) LIMITED
From: 22 October 1990To: 21 February 1992
Contact
Address

1 Angel Lane London, EC4R 3AB,

Previous Addresses

26Th Floor 25 Canada Square Canary Wharf London E14 5LQ
From: 22 October 1990To: 12 August 2013
Timeline

9 key events • 1990 - 2016

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Jan 10
Director Left
Sept 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 16
Director Left
Jun 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

RODRIGUES, Michelle Sylvia

Active
Angel Lane, LondonEC4R 3AB
Secretary
Appointed 16 Oct 2008

PARSONS, Richard William

Active
Angel Lane, LondonEC4R 3AB
Born July 1975
Director
Appointed 31 May 2016

RODRIGUES, Michelle Sylvia

Active
Angel Lane, LondonEC4R 3AB
Born May 1974
Director
Appointed 07 Sept 2011

ANSBRO, Nicholas

Resigned
6 Glebe Road, LondonSW13 0EA
Secretary
Appointed 24 Jul 1998
Resigned 01 May 2000

CREIGHTON, Julian Anthony

Resigned
Marston Gardens, LutonLU2 7DU
Secretary
Appointed 25 Nov 2002
Resigned 10 Oct 2006

GLADMAN, Ronald John

Resigned
16 Taylor Avenue, RichmondTW9 4ED
Secretary
Appointed 18 Jan 2008
Resigned 16 Oct 2008

HAMILTON, Jacqueline Cecilia

Resigned
54 Westminster Gardens, LondonSW1P 4JG
Secretary
Appointed 01 May 2000
Resigned 25 Nov 2002

HART, Trevor John Powell

Resigned
Yew Tree Cottage, Upton GreyRG25 2RH
Secretary
Appointed N/A
Resigned 29 Oct 1993

MUIR, Laetitia Johanna

Resigned
408 City Pavilion 33 Britton Street, LondonEC1M 5UG
Secretary
Appointed 10 Oct 2006
Resigned 18 Jan 2008

YENCKEN, Simon Anthony

Resigned
6 Laurel Road, BarnesSW13 0EE
Secretary
Appointed 29 Oct 1993
Resigned 24 Jul 1998

ADAMS, Stuart

Resigned
100 Ely Road, ElyCB6 1HL
Born February 1966
Director
Appointed 15 Jun 1999
Resigned 22 Mar 2000

ANSBRO, Nicholas

Resigned
6 Glebe Road, LondonSW13 0EA
Born May 1962
Director
Appointed 01 Jun 1994
Resigned 01 May 2000

ATKIN, Douglas Michael

Resigned
Apartment 6a, New York
Born August 1962
Director
Appointed 01 Feb 1994
Resigned 08 Nov 2000

BALARKAS, Richard Paul

Resigned
Butler Close, Saffron WaldenCB11 3DR
Born April 1960
Director
Appointed 01 Apr 2008
Resigned 11 Jun 2012

BARKER, John Robert Mark

Resigned
5 Ridings Avenue, LondonN21 2EL
Born February 1961
Director
Appointed 01 May 1996
Resigned 22 May 1998

BINYON, Brian Leslie

Resigned
71 Aragon Drive Hainault, IlfordIG6 2TG
Born April 1940
Director
Appointed N/A
Resigned 01 Feb 1995

BOUHELIER, Jean Marc

Resigned
2 Bixby Court, Rye
Born October 1964
Director
Appointed 24 Mar 2003
Resigned 30 Jun 2003

BOUVET, Charles Thomas

Resigned
52 Parade Hill Lane, New CanaanFOREIGN
Born December 1947
Director
Appointed N/A
Resigned 01 Nov 1994

BRADY, Leslie John

Resigned
30 Rochester Road, RochesterME1 3SQ
Born February 1949
Director
Appointed 01 Mar 1994
Resigned 11 Jan 2003

BROWN, David Peter

Resigned
"Brun House", South Woodham FerrersCM3 7AW
Born May 1952
Director
Appointed 01 Jul 1995
Resigned 01 May 2000

CAMBONIE, Vincent Philippe

Resigned
12 Melton Court Onslow Crescent, LondonSW7 3JQ
Born September 1965
Director
Appointed 22 Dec 2004
Resigned 28 Apr 2006

CHAPLIN, David Graham

Resigned
36 Richmond Road, StainesTW18 2AB
Born January 1960
Director
Appointed 01 Feb 1995
Resigned 08 Nov 2000

CHELLAPPAH, Surendran

Resigned
295 Boardwalk Place, LondonE14 5SH
Born April 1967
Director
Appointed 15 Jun 1999
Resigned 19 Feb 2003

CORKER, Stephen Roger

Resigned
10 Monmouth Road, LondonW2 5SB
Born July 1954
Director
Appointed 01 Feb 2008
Resigned 07 Sept 2011

COSTELLO, Laura Lynn

Resigned
73a Naxus Building 4 Hutchings, LondonE14 8JR
Born September 1950
Director
Appointed 10 Aug 2005
Resigned 22 Oct 2007

DAVIE, Jonathan Richard

Resigned
38 Upper Addison Gardens, LondonW14 8AJ
Born September 1946
Director
Appointed N/A
Resigned 23 Sept 1993

DENIEFFE, Patrick Paul Francisco Stclair

Resigned
Bockingford Steps Bockingford Lane, MaidstoneME15 6DP
Born April 1956
Director
Appointed 15 Jan 1996
Resigned 30 Jun 1997

FAIRCLOUGH, John William Percy

Resigned
10 Woodland Court, SuttonSM1 2DR
Born August 1950
Director
Appointed N/A
Resigned 19 May 1995

HAMMERSON, Julien Philip Montague

Resigned
30 Rostrevor Road, LondonSW6 5AD
Born July 1971
Director
Appointed 30 Jun 2003
Resigned 26 Apr 2004

HARTE BENWELL, Lorrie

Resigned
Clock Cottage, SevenoaksTN14 7SA
Born February 1946
Director
Appointed 15 Jun 1999
Resigned 13 Dec 1999

HELMORE, Charles Patrick

Resigned
Wyndham Cottage, PetersfieldGU31 5BL
Born May 1951
Director
Appointed 01 Dec 1993
Resigned 01 Feb 1995

HOWARD, Peter Jonathan

Resigned
8 Pelican Wharf, LondonE1W 3SL
Born December 1968
Director
Appointed 27 Apr 2006
Resigned 08 Sept 2010

HUNT, Bradley Ronald

Resigned
18 Ellesmere Road, WeybridgeKT13 0HN
Born November 1964
Director
Appointed 15 Jun 1999
Resigned 08 Nov 2000

MACKAY, Anthony

Resigned
Northbridge, KingstonKT2 7JB
Born February 1960
Director
Appointed 21 Jun 2005
Resigned 31 Dec 2009

MANN, Howard Lawrence

Resigned
119 Liverpool Road, LondonN1 0RG
Born January 1958
Director
Appointed 01 Oct 1999
Resigned 08 Nov 2000

Persons with significant control

1

Angel Lane, LondonEC4R 3AB

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

252

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
17 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
88(2)Return of Allotment of Shares
Legacy
27 January 2009
123Notice of Increase in Nominal Capital
Resolution
27 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
21 October 2008
287Change of Registered Office
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
363aAnnual Return
Legacy
18 April 2007
88(2)R88(2)R
Legacy
18 April 2007
123Notice of Increase in Nominal Capital
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Auditors Resignation Company
28 March 2007
AUDAUD
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
353353
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
18 May 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
20 October 2005
244244
Legacy
23 September 2005
288cChange of Particulars
Legacy
26 August 2005
287Change of Registered Office
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288cChange of Particulars
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
30 November 2002
88(2)R88(2)R
Legacy
30 November 2002
123Notice of Increase in Nominal Capital
Resolution
30 November 2002
RESOLUTIONSResolutions
Resolution
30 November 2002
RESOLUTIONSResolutions
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
353353
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
18 March 2002
287Change of Registered Office
Legacy
11 January 2002
123Notice of Increase in Nominal Capital
Legacy
11 January 2002
88(2)R88(2)R
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
10 May 2001
88(2)R88(2)R
Legacy
10 May 2001
123Notice of Increase in Nominal Capital
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288cChange of Particulars
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288cChange of Particulars
Legacy
29 September 1999
288cChange of Particulars
Legacy
29 September 1999
288cChange of Particulars
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Auditors Resignation Company
5 February 1999
AUDAUD
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
363aAnnual Return
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288cChange of Particulars
Legacy
19 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
4 August 1997
363aAnnual Return
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
27 January 1997
288cChange of Particulars
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
15 August 1996
363aAnnual Return
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
9 May 1996
288288
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 July 1995
363x363x
Legacy
18 July 1995
288288
Legacy
19 June 1995
288288
Legacy
14 June 1995
288288
Legacy
5 June 1995
288288
Legacy
31 May 1995
288288
Legacy
24 May 1995
288288
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Legacy
16 March 1995
288288
Legacy
22 February 1995
395Particulars of Mortgage or Charge
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
1 August 1994
363aAnnual Return
Legacy
10 June 1994
288288
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
14 March 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Certificate Change Of Name Company
11 February 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1994
353353
Legacy
9 February 1994
287Change of Registered Office
Legacy
4 February 1994
288288
Legacy
17 January 1994
288288
Legacy
29 November 1993
288288
Legacy
13 November 1993
363x363x
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Legacy
3 October 1993
288288
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
7 November 1992
363x363x
Legacy
3 April 1992
288288
Legacy
23 March 1992
288288
Legacy
20 March 1992
288288
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
25 February 1992
88(2)R88(2)R
Legacy
25 February 1992
123Notice of Increase in Nominal Capital
Legacy
25 February 1992
287Change of Registered Office
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Certificate Change Of Name Company
20 February 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 January 1992
AAAnnual Accounts
Legacy
23 October 1991
363x363x
Resolution
2 September 1991
RESOLUTIONSResolutions
Resolution
11 January 1991
RESOLUTIONSResolutions
Resolution
11 January 1991
RESOLUTIONSResolutions
Legacy
22 November 1990
288288
Legacy
22 November 1990
224224
Resolution
7 November 1990
RESOLUTIONSResolutions
Incorporation Company
22 October 1990
NEWINCIncorporation