Background WavePink WaveYellow Wave

STERIA BSP LIMITED (02958406)

STERIA BSP LIMITED (02958406) is an active UK company. incorporated on 12 August 1994. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. STERIA BSP LIMITED has been registered for 31 years. Current directors include GREENE, Maria.

Company Number
02958406
Status
active
Type
ltd
Incorporated
12 August 1994
Age
31 years
Address
Three Cherry Trees Lane, Hemel Hempstead, HP2 7AH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GREENE, Maria
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERIA BSP LIMITED

STERIA BSP LIMITED is an active company incorporated on 12 August 1994 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. STERIA BSP LIMITED was registered 31 years ago.(SIC: 62020)

Status

active

Active since 31 years ago

Company No

02958406

LTD Company

Age

31 Years

Incorporated 12 August 1994

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 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

BARCLAYS STERIA PARTNERSHIP LIMITED
From: 1 April 2008To: 17 August 2011
BARCLAYS XANSA PARTNERSHIP LIMITED
From: 13 April 2006To: 1 April 2008
XANSA BARCLAYCARD PARTNERSHIP LIMITED
From: 15 April 2003To: 13 April 2006
BARSHELFCO (NO.73) LIMITED
From: 12 August 1994To: 15 April 2003
Contact
Address

Three Cherry Trees Lane Hemel Hempstead, HP2 7AH,

Timeline

28 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Dec 17
Capital Update
Dec 18
Director Left
May 20
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Aug 22
Director Left
Dec 22
Director Joined
Dec 22
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

GREENE, Maria

Active
Hemel HempsteadHP2 7AH
Born August 1967
Director
Appointed 19 Dec 2022

ATTERBURY, John Michael David

Resigned
New Lodge Woodham Rise, WokingGU21 4EE
Secretary
Appointed 22 Aug 1994
Resigned 08 Mar 1995

CASSIDY, Merryl

Resigned
Little Daymens Grove Farm Road, MaldonCM9 8JY
Secretary
Appointed 08 Mar 1995
Resigned 26 Jul 1996

CASSIDY, Merryl

Resigned
14 Vineyard Hill Road, LondonSW19 7JH
Nominee secretary
Appointed 12 Aug 1994
Resigned 22 Aug 1994

PETERS, Mark David

Resigned
Braybourne, BeaconsfieldHP9 2TU
Secretary
Appointed 28 Jan 2002
Resigned 01 Aug 2008

WHITFIELD, Alan

Resigned
Stoke Road, Leighton BuzzardLU7 2SP
Secretary
Appointed 09 Oct 2008
Resigned 30 Nov 2012

BARCOSEC LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate secretary
Appointed 26 Jul 1996
Resigned 28 Jan 2002

ADAMS, Steven Paul

Resigned
Alexandra House, WellingboroughNN8 5BD
Born March 1956
Director
Appointed 24 May 2002
Resigned 22 Apr 2005

AGHI, Mukesh

Resigned
E-68 1st Floor Vasant Marg, New Delhi
Born March 1956
Director
Appointed 23 Jul 2008
Resigned 12 Sept 2011

AHLUWALIA, Davinder Singh

Resigned
Hemel HempsteadHP2 7AH
Born March 1952
Director
Appointed 15 Mar 2021
Resigned 19 Dec 2022

ALLERTON, Jennifer Margaret

Resigned
The Old Bakehouse, KislingburyNN7 4AQ
Born December 1951
Director
Appointed 25 Jan 2002
Resigned 24 May 2002

ASHCROFT, David Nigel

Resigned
77 Station Road, CoventryCV7 7FN
Born September 1962
Director
Appointed 05 Jan 2004
Resigned 30 Oct 2004

BAGGS, Lesley

Resigned
2 Poplar Piece, InkberrowWR7 4JD
Born December 1946
Director
Appointed 28 Jan 2002
Resigned 21 Jul 2003

BARRAT, Lyndley Kay

Resigned
Pinewood Lodge Latchwood Lane, FarnhamGU10 3HB
Born September 1947
Director
Appointed 22 Apr 2005
Resigned 31 Dec 2005

BARRAT, Lyndley Kay

Resigned
Pinewood Lodge Latchwood Lane, FarnhamGU10 3HB
Born September 1947
Director
Appointed 28 Jan 2002
Resigned 21 Jul 2003

BATEMAN, Mervin

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1954
Director
Appointed 16 Oct 2006
Resigned 22 Mar 2007

BLAIN, John Joseph

Resigned
Whitefield Road, Stockton HeathWA4 6LZ
Born November 1958
Director
Appointed 23 Jul 2008
Resigned 01 Dec 2009

BRADDOCK, Mark James

Resigned
Hemel HempsteadHP2 7AH
Born August 1955
Director
Appointed 01 Dec 2009
Resigned 05 Aug 2011

BURKE, David Patrick

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1966
Director
Appointed 30 Oct 2007
Resigned 14 Sept 2010

CASHMORE, Peter Atherton

Resigned
Hemel HempsteadHP2 7AH
Born May 1962
Director
Appointed 30 Nov 2012
Resigned 15 Mar 2021

CHAMBERS, John Victor Mitchell

Resigned
22 Hall Park Hill, BerkhamstedHP4 2NH
Born November 1963
Director
Appointed 21 Jul 2003
Resigned 22 Apr 2005

COULTER, John Keith

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1962
Director
Appointed 22 Apr 2005
Resigned 21 Jun 2006

CROOK, Peter Stuart

Resigned
54 Lombard Street, LondonEC3P 3AH
Born July 1963
Director
Appointed 25 Jan 2002
Resigned 22 Nov 2002

CURD, David William

Resigned
3 Gainsborough Place, HuttonCM13 2RF
Born October 1949
Director
Appointed 22 Nov 2002
Resigned 22 Apr 2005

DOYLE, James Adam

Resigned
Church Farmhouse, AlcesterB49 6NU
Born January 1962
Director
Appointed 22 Apr 2005
Resigned 21 Apr 2006

DRYSDALE, Peter John

Resigned
55 Bellevue Crescent, AyrKA7 2DP
Born November 1959
Director
Appointed 31 Dec 2002
Resigned 05 Jan 2004

EDWARDS, Gary James

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1958
Director
Appointed 22 Apr 2005
Resigned 12 Feb 2007

EVANS, Mark Lindsay

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1955
Director
Appointed 22 Apr 2005
Resigned 21 Dec 2006

FELDMAN, Paul Barrie

Resigned
Churchill Place, LondonE14 5HP
Born April 1959
Director
Appointed 09 Jan 2008
Resigned 27 Mar 2008

FLETCHER, Peter John

Resigned
Churchill Place, LondonE14 5HP
Born October 1963
Director
Appointed 14 Sept 2010
Resigned 16 Aug 2011

HALKERSTON, Judith Anne

Resigned
Bulstrode House, Gerrards CrossSL9 7QU
Born July 1954
Director
Appointed 21 Jul 2003
Resigned 05 Jan 2004

JACKSON, Brian Leslie

Resigned
58 Birches Lane, NorthwichCW9 7SN
Born July 1956
Director
Appointed 16 May 2003
Resigned 22 Apr 2005

JONES, Daniel William

Resigned
Churchill Place, LondonE14 5HP
Born August 1974
Director
Appointed 14 Sept 2010
Resigned 16 Aug 2011

KITCHEN, Gerald Thomas

Resigned
1 Churchill Place, LondonE14 5HP
Born July 1960
Director
Appointed 22 Apr 2005
Resigned 06 Oct 2006

LEIGH, David Bernard

Resigned
19 Greville Place, LondonNW6 5JE
Born January 1971
Director
Appointed 25 Jul 2006
Resigned 14 Mar 2008

Persons with significant control

2

1 Active
1 Ceased

Sopra Steria Limited

Ceased
Three Cherry Trees Lane, Hemel HempsteadHP2 7AH

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
Ceased 16 Aug 2022

Sopra Steria Limited

Active
Three Cherry Trees Lane, Hemel HempsteadHP2 7AH

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

217

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
4 January 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
20 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2018
SH19Statement of Capital
Legacy
20 December 2018
CAP-SSCAP-SS
Resolution
20 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Auditors Resignation Company
27 October 2014
AUDAUD
Auditors Resignation Company
16 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Resolution
22 August 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 August 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
7 November 2008
353353
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
4 April 2008
MEM/ARTSMEM/ARTS
Legacy
3 April 2008
287Change of Registered Office
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
225Change of Accounting Reference Date
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288cChange of Particulars
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2007
AAAnnual Accounts
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288cChange of Particulars
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Memorandum Articles
14 June 2006
MEM/ARTSMEM/ARTS
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
26 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
15 August 2005
363aAnnual Return
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Memorandum Articles
18 February 2005
MEM/ARTSMEM/ARTS
Resolution
18 February 2005
RESOLUTIONSResolutions
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
287Change of Registered Office
Legacy
4 September 2003
363aAnnual Return
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
363aAnnual Return
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Resolution
14 February 2002
RESOLUTIONSResolutions
Legacy
14 February 2002
287Change of Registered Office
Legacy
14 February 2002
225Change of Accounting Reference Date
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
88(2)R88(2)R
Legacy
11 February 2002
88(2)R88(2)R
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
11 September 2001
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Legacy
23 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2000
AAAnnual Accounts
Legacy
6 September 1999
363aAnnual Return
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 1999
AAAnnual Accounts
Legacy
8 March 1999
288cChange of Particulars
Legacy
8 March 1999
288cChange of Particulars
Legacy
18 August 1998
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
21 August 1997
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 1997
AAAnnual Accounts
Legacy
3 September 1996
363aAnnual Return
Legacy
27 August 1996
288288
Legacy
16 August 1996
288288
Accounts With Accounts Type Dormant
30 May 1996
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
29 August 1995
363x363x
Legacy
14 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
288288
Legacy
3 September 1994
224224
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Incorporation Company
12 August 1994
NEWINCIncorporation