Background WavePink WaveYellow Wave

THE MORPETH GOLF CLUB LIMITED (02736294)

THE MORPETH GOLF CLUB LIMITED (02736294) is an active UK company. incorporated on 31 July 1992. with registered office in Morpeth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE MORPETH GOLF CLUB LIMITED has been registered for 33 years. Current directors include BAILEY, David, BELSHAM, Ian John, KAYLL, Ian and 6 others.

Company Number
02736294
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 July 1992
Age
33 years
Address
The Clubhouse, Morpeth, NE61 2BT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BAILEY, David, BELSHAM, Ian John, KAYLL, Ian, KINCAID, Janet Ann, KNOWLES, Mark, MATHER, Brian Howard, MAXTED, Ben, RUTHERFORD, George Richard, WELSH, Steven John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MORPETH GOLF CLUB LIMITED

THE MORPETH GOLF CLUB LIMITED is an active company incorporated on 31 July 1992 with the registered office located in Morpeth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE MORPETH GOLF CLUB LIMITED was registered 33 years ago.(SIC: 93120)

Status

active

Active since 33 years ago

Company No

02736294

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 31 July 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

THE MORPETH GOLF CLUB (1992) LIMITED
From: 31 July 1992To: 1 January 1997
Contact
Address

The Clubhouse Loansdean Morpeth, NE61 2BT,

Timeline

46 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Dec 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jun 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jan 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
May 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Jan 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Joined
Dec 24
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
41
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BAILEY, David

Active
The Clubhouse, MorpethNE61 2BT
Born September 1970
Director
Appointed 29 Dec 2020

BELSHAM, Ian John

Active
The Clubhouse, MorpethNE61 2BT
Born December 1949
Director
Appointed 05 Dec 2019

KAYLL, Ian

Active
Chase Meadows, BlythNE24 4LB
Born March 1965
Director
Appointed 10 Oct 2024

KINCAID, Janet Ann

Active
The Clubhouse, MorpethNE61 2BT
Born January 1954
Director
Appointed 22 Dec 2021

KNOWLES, Mark

Active
The Clubhouse, MorpethNE61 2BT
Born September 1963
Director
Appointed 25 Jul 2025

MATHER, Brian Howard

Active
The Clubhouse, MorpethNE61 2BT
Born March 1950
Director
Appointed 13 Nov 2025

MAXTED, Ben

Active
The Clubhouse, MorpethNE61 2BT
Born December 1983
Director
Appointed 31 Jul 2017

RUTHERFORD, George Richard

Active
MorpethNE61 2DA
Born June 1952
Director
Appointed 06 Oct 2022

WELSH, Steven John

Active
The Clubhouse, MorpethNE61 2BT
Born March 1973
Director
Appointed 22 Dec 2021

CAZALY, Keith Douglas

Resigned
10 Eglingham Close, MorpethNE61 2XQ
Secretary
Appointed 10 Jan 1994
Resigned 11 Nov 2005

CONE, Harry Douglas

Resigned
5 The Orchard, MorpethNE61 6HT
Secretary
Appointed 31 Jul 1992
Resigned 08 Sept 1992

HOGG, Gordon

Resigned
18 Longstone Close, ChathillNE67 5BS
Secretary
Appointed 08 Sept 1992
Resigned 07 Jan 1994

MURRAY, Tracy Jane

Resigned
2 Callerton Court, PontelandNE20 9EN
Secretary
Appointed 14 Nov 2005
Resigned 02 Jun 2008

ADAMS, Graham Henry Edward

Resigned
50 The Fairway, MorpethNE61 2DS
Born October 1953
Director
Appointed 04 Dec 2003
Resigned 03 Dec 2009

ATKINSON, Michael

Resigned
11 Brumell Drive, MorpethNE61 3RB
Born March 1957
Director
Appointed 02 Dec 1999
Resigned 15 Jun 2004

BEYNON, John Ace

Resigned
The Clubhouse, MorpethNE61 2BT
Born August 1955
Director
Appointed 11 Dec 2014
Resigned 26 Jul 2016

BILCLOUGH, John Carruthers

Resigned
Peacock Gap, MorpethNE61 3JG
Born March 1938
Director
Appointed 31 Jul 1992
Resigned 07 Dec 1995

BROWN, John Michael

Resigned
2 Simonside Close, MorpethNE61 2XY
Born July 1954
Director
Appointed 02 Dec 1999
Resigned 12 Dec 2002

BROWN, John

Resigned
6 The Chip, MorpethNE61 2DR
Born January 1931
Director
Appointed 31 Jul 1992
Resigned 05 Dec 1996

BROWN, Keith

Resigned
The Clubhouse, MorpethNE61 2BT
Born August 1955
Director
Appointed 31 Jul 2017
Resigned 22 Jun 2018

BROWN, Sylvia

Resigned
23 Proirs Walk, MorpethNE61 2RF
Born December 1936
Director
Appointed 06 Dec 2001
Resigned 02 Dec 2004

CALDER, Martin

Resigned
The Clubhouse, MorpethNE61 2BT
Born February 1957
Director
Appointed 15 Aug 2018
Resigned 06 Jan 2025

CAZALY, Keith

Resigned
Northgate House, MorpethNE61 3BU
Born May 1932
Director
Appointed 31 Jul 1992
Resigned 03 Dec 1992

CHISHOLM, Marcus

Resigned
64 Grange Road, MorpethNE61 2UE
Born December 1949
Director
Appointed 10 Apr 2007
Resigned 10 Dec 2015

COLTHORPE, Anthony

Resigned
8 Simonside Close, MorpethNE61 2XY
Born August 1942
Director
Appointed 31 Jul 1992
Resigned 02 Dec 1999

CONE, Harry Douglas

Resigned
5 The Orchard, MorpethNE61 6HT
Born September 1942
Director
Appointed 03 Dec 1992
Resigned 10 Apr 2007

CROMAR, William Edward

Resigned
The Clubhouse, MorpethNE61 2BT
Born November 1950
Director
Appointed 11 Dec 2014
Resigned 21 Jan 2020

DAVIDSON, Keith Andrew

Resigned
6 Low Stobhill, MorpethNE61 2SG
Born May 1966
Director
Appointed 15 Jun 2004
Resigned 10 Dec 2015

ELLIOT, Ann

Resigned
Mitford, MorpethNE16 3PT
Born March 1939
Director
Appointed 02 Dec 2004
Resigned 06 Dec 2007

FINNIE, Douglas Charles

Resigned
68 Abbey Meadows, MorpethNE61 2YA
Born March 1945
Director
Appointed 31 Jul 1992
Resigned 02 Dec 1999

GORMAN, Tim Duncan

Resigned
The Clubhouse, MorpethNE61 2BT
Born October 1960
Director
Appointed 07 Dec 2017
Resigned 29 Dec 2020

GOSLING, Michael Richard

Resigned
21 Middlegate, MorpethNE61 2DD
Born October 1941
Director
Appointed 13 Jan 2009
Resigned 01 Mar 2009

GOSLING, Michael Richard

Resigned
21 Middlegate, MorpethNE61 2DD
Born October 1941
Director
Appointed 31 Jul 1992
Resigned 03 Dec 1992

GUY, William

Resigned
20 Emily Davison Avenue, MorpethNE61 2PL
Born January 1945
Director
Appointed 06 Jan 1998
Resigned 23 Feb 1999

HAWKES, John James

Resigned
12 Stobhill Villas, MorpethNE61 2SH
Born June 1939
Director
Appointed 02 Dec 1993
Resigned 02 Dec 1999

Persons with significant control

4

0 Active
4 Ceased

Mr Tommy Turnbull

Ceased
The Clubhouse, MorpethNE61 2BT
Born April 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2019

Mr Steve Jemmett

Ceased
The Clubhouse, MorpethNE61 2BT
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2019

Mr Anthony Mark Waller

Ceased
The Clubhouse, MorpethNE61 2BT
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2019

Mr William Edward Cromar

Ceased
The Clubhouse, MorpethNE61 2BT
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2019
Fundings
Financials
Latest Activities

Filing History

199

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Memorandum Articles
9 January 2024
MAMA
Resolution
9 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 August 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Memorandum Articles
12 February 2019
MAMA
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Memorandum Articles
4 January 2018
MAMA
Resolution
4 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Resolution
8 February 2011
RESOLUTIONSResolutions
Memorandum Articles
12 January 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Legacy
14 August 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Memorandum Articles
16 February 2009
MEM/ARTSMEM/ARTS
Resolution
16 February 2009
RESOLUTIONSResolutions
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Memorandum Articles
6 January 2009
MEM/ARTSMEM/ARTS
Resolution
6 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 December 2007
AAAnnual Accounts
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Resolution
19 February 2007
RESOLUTIONSResolutions
Resolution
22 January 2007
RESOLUTIONSResolutions
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
7 July 2004
MEM/ARTSMEM/ARTS
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
28 November 2003
AUDAUD
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Resolution
9 December 1999
RESOLUTIONSResolutions
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
287Change of Registered Office
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1997
AAAnnual Accounts
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1996
AAAnnual Accounts
Legacy
2 February 1996
288288
Legacy
18 January 1996
288288
Legacy
3 January 1996
288288
Legacy
25 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1994
AAAnnual Accounts
Legacy
15 February 1994
288288
Legacy
5 January 1994
288288
Legacy
2 September 1993
288288
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
12 March 1993
224224
Resolution
22 December 1992
RESOLUTIONSResolutions
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Incorporation Company
31 July 1992
NEWINCIncorporation