Background WavePink WaveYellow Wave

CYGNET PROPERTY MANAGEMENT PLC (02631685)

CYGNET PROPERTY MANAGEMENT PLC (02631685) is an active UK company. incorporated on 23 July 1991. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. CYGNET PROPERTY MANAGEMENT PLC has been registered for 34 years. Current directors include HARIS, Mohammad Abu Sayeed, NOWLAN, Daren Mark, REEVES, Joseph Louis.

Company Number
02631685
Status
active
Type
plc
Incorporated
23 July 1991
Age
34 years
Address
20 Bath Row, Birmingham, B15 1LZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARIS, Mohammad Abu Sayeed, NOWLAN, Daren Mark, REEVES, Joseph Louis
SIC Codes
68100, 68209, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYGNET PROPERTY MANAGEMENT PLC

CYGNET PROPERTY MANAGEMENT PLC is an active company incorporated on 23 July 1991 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. CYGNET PROPERTY MANAGEMENT PLC was registered 34 years ago.(SIC: 68100, 68209, 96090)

Status

active

Active since 34 years ago

Company No

02631685

PLC Company

Age

34 Years

Incorporated 23 July 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

KEYNOTE PROPERTY MANAGEMENT PLC
From: 10 November 1997To: 1 December 1999
FIRST GOVETT PROPERTIES PLC
From: 23 July 1991To: 10 November 1997
Contact
Address

20 Bath Row Birmingham, B15 1LZ,

Timeline

30 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Feb 17
Loan Cleared
May 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Oct 17
Director Joined
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Mar 23
Director Joined
Jul 24
Director Left
Mar 25
Director Joined
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCMEEKIN, Sarah Elizabeth

Active
Bath Row, BirminghamB15 1LZ
Secretary
Appointed 01 Nov 2024

HARIS, Mohammad Abu Sayeed

Active
Bath Row, BirminghamB15 1LZ
Born December 1987
Director
Appointed 17 Jul 2024

NOWLAN, Daren Mark

Active
Bath Row, BirminghamB15 1LZ
Born February 1968
Director
Appointed 23 Jul 2025

REEVES, Joseph Louis

Active
20 Bath Row, BirminghamB15 1LZ
Born August 1975
Director
Appointed 08 Dec 2021

BROOK, Ann

Resigned
Bath Row, BirminghamB15 1LZ
Secretary
Appointed 18 Jul 2012
Resigned 27 Sept 2013

FOSTER, Andrew John

Resigned
Bath Row, BirminghamB15 1LZ
Secretary
Appointed 17 Oct 2018
Resigned 19 Apr 2019

FOSTER, Andrew John

Resigned
Bath Row, BirminghamB15 1LZ
Secretary
Appointed 27 Sept 2013
Resigned 23 Mar 2016

FOSTER, Andrew John

Resigned
Bath Row, BirminghamB15 1LZ
Secretary
Appointed 26 Aug 2011
Resigned 18 Jul 2012

FOSTER, Andrew John

Resigned
Bittell Road, BirminghamB45 8LX
Secretary
Appointed 24 Jul 2006
Resigned 22 Dec 2009

JHAWAR, Amandeep

Resigned
Bath Row, BirminghamB15 1LZ
Secretary
Appointed 22 Dec 2009
Resigned 26 Aug 2011

MOORES, Christopher John

Resigned
9 Kenilcourt, KenilworthCV8 1AZ
Secretary
Appointed 16 Nov 2004
Resigned 24 Jul 2006

SCOTT, Sarah Melody Jayne

Resigned
Bath Row, BirminghamB15 1LZ
Secretary
Appointed 01 Apr 2020
Resigned 31 Oct 2024

SIMPSON, Anna

Resigned
Bath Row, BirminghamB15 1LZ
Secretary
Appointed 20 Apr 2019
Resigned 31 Mar 2020

TAYLOR, Michael George

Resigned
24 Woodside Way, SolihullB91 1HB
Secretary
Appointed 02 Dec 1996
Resigned 16 Nov 2004

ZACHEVA, Jana Atanassova

Resigned
Bath Row, BirminghamB15 1LZ
Secretary
Appointed 24 Mar 2016
Resigned 16 Oct 2018

GOVETT INVESTMENT MANAGEMENT LIMITED

Resigned
Shackleton House, LondonSE1 2HR
Corporate secretary
Appointed N/A
Resigned 03 Mar 1997

ADAMS, David Geoffrey

Resigned
3 Swinburne Avenue, CoventryCV2 5LH
Born April 1952
Director
Appointed 24 Jul 2006
Resigned 17 Sept 2007

BAKER, Patricia Anne

Resigned
Mercaston Grange, BrailsfordDE6 3BL
Born April 1961
Director
Appointed 24 Apr 2002
Resigned 08 Dec 2003

BALCH, Thomas Morton

Resigned
The Old Rectory, IpswichIP6 9RB
Born January 1933
Director
Appointed N/A
Resigned 10 Dec 1996

CLARK, Richard Anthony

Resigned
89 Manor Road, SolihullB93 8TT
Born June 1948
Director
Appointed 24 Jul 2006
Resigned 30 Sept 2008

COOKE, Ruth Margaret

Resigned
GL6
Born April 1975
Director
Appointed 30 Sept 2008
Resigned 18 Jul 2012

COTGROVE, Peter Leonard George

Resigned
21 Cages Way Melton Park, IpswichIP12 1TE
Born October 1946
Director
Appointed N/A
Resigned 10 Dec 1996

CRANMER, Eleanor

Resigned
57 Braemar Avenue, LondonSW19 8AY
Born March 1960
Director
Appointed 10 Jun 1994
Resigned 13 Dec 1995

DAVIS, Ian Frank

Resigned
31 Weald Way, RomfordRM7 9PH
Born October 1962
Director
Appointed N/A
Resigned 29 Apr 1994

ELLIS, Martin John

Resigned
Myton Gardens, WarwickCV34 6BH
Born May 1944
Director
Appointed 21 Jan 2002
Resigned 24 Jul 2006

FARNELL, Richard, Canon Professor

Resigned
30 Park Road, RugbyCV21 2QH
Born August 1947
Director
Appointed 02 Dec 1996
Resigned 24 Jul 2006

FERGUSSON, Stewart Collis

Resigned
33 Belvedere Road, CoventryCV5 6PG
Born May 1950
Director
Appointed 07 Jun 2004
Resigned 30 Sept 2007

GEORGE, Karl

Resigned
Bath Row, BirminghamB15 1LZ
Born February 1968
Director
Appointed 21 Oct 2013
Resigned 29 Sept 2017

GREGORY, David Gwilym, Dr

Resigned
6 College View, WolverhamptonWV6 8PW
Born October 1934
Director
Appointed 24 Jul 2006
Resigned 17 Dec 2007

HARGREAVES, Albert Edward

Resigned
Westwood Ho Kingsley Wood Road, RugeleyWS15 2UG
Born May 1938
Director
Appointed 24 Feb 1997
Resigned 30 Dec 1998

HARRIS, Glenn William

Resigned
Bath Row, BirminghamB15 1LZ
Born October 1969
Director
Appointed 18 Jul 2012
Resigned 21 Oct 2013

HUMPHREYS, Darren William

Resigned
Bath Row, BirminghamB15 1LZ
Born October 1970
Director
Appointed 28 Sept 2022
Resigned 29 Mar 2023

JARVIS, Glyn Robert

Resigned
8 Pargeters Hyam, HockleySS5 4EA
Born October 1947
Director
Appointed N/A
Resigned 10 Dec 1996

LARTER, Carl Paul Samuel

Resigned
Bath Row, BirminghamB15 1LZ
Born January 1969
Director
Appointed 23 Jul 2008
Resigned 31 Jul 2017

LATHBURY, Irene

Resigned
Moor House, CoventryCV7 8DX
Born June 1951
Director
Appointed 01 Aug 2001
Resigned 21 Jan 2002

Persons with significant control

1

Bath Row, BirminghamB15 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 July 2025
RP04AP01RP04AP01
Legacy
7 April 2025
ANNOTATIONANNOTATION
Legacy
7 April 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 April 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Legacy
6 March 2013
MG01MG01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
6 October 2008
287Change of Registered Office
Legacy
20 August 2008
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
15 January 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 November 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 November 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
287Change of Registered Office
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Memorandum Articles
4 November 1996
MEM/ARTSMEM/ARTS
Resolution
22 October 1996
RESOLUTIONSResolutions
Resolution
22 October 1996
RESOLUTIONSResolutions
Legacy
25 September 1996
225(1)225(1)
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
18 December 1995
288288
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
16 June 1994
288288
Legacy
10 May 1994
288288
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
4 August 1993
363b363b
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
3 September 1992
363b363b
Legacy
18 June 1992
288288
Legacy
16 June 1992
288288
Legacy
2 January 1992
88(2)Return of Allotment of Shares
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Certificate Authorisation To Commence Business Borrow
11 October 1991
CERT8CERT8
Application To Commence Business
9 October 1991
117117
Memorandum Articles
17 September 1991
MEM/ARTSMEM/ARTS
Resolution
17 September 1991
RESOLUTIONSResolutions
Resolution
17 September 1991
RESOLUTIONSResolutions
Legacy
17 September 1991
288288
Legacy
17 September 1991
224224
Legacy
16 September 1991
PROSPPROSP
Incorporation Company
23 July 1991
NEWINCIncorporation