Background WavePink WaveYellow Wave

PHOTOWORKS (03043169)

PHOTOWORKS (03043169) is an active UK company. incorporated on 7 April 1995. with registered office in Hove. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PHOTOWORKS has been registered for 30 years. Current directors include CARUANA, Natasha Emily Rachel, ESLER PATEL, Sinéad, HOLLAND, Michael Andrew and 4 others.

Company Number
03043169
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 April 1995
Age
30 years
Address
East Wing, Second Floor Workshop Industrial House, Hove, BN3 3LW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CARUANA, Natasha Emily Rachel, ESLER PATEL, Sinéad, HOLLAND, Michael Andrew, KANDHOLA, Peter Pupender Max, MCVEIGH, Melissa Carole, SIMPKIN, Andrew James, ST CYR, Helen Nicola
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOTOWORKS

PHOTOWORKS is an active company incorporated on 7 April 1995 with the registered office located in Hove. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PHOTOWORKS was registered 30 years ago.(SIC: 90030)

Status

active

Active since 30 years ago

Company No

03043169

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 7 April 1995

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 16 December 2025 (3 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

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

CROSS CHANNEL PHOTOGRAPHIC MISSION
From: 7 April 1995To: 3 July 1996
Contact
Address

East Wing, Second Floor Workshop Industrial House Conway Street Hove, BN3 3LW,

Previous Addresses

Photoworks 28 Kensington Street Brighton East Sussex BN1 4AJ England
From: 9 September 2020To: 1 December 2025
154-155 Edward Street Brighton East Sussex BN2 0JG England
From: 9 February 2016To: 9 September 2020
58-67 58-67 Grand Parade Brighton East Sussex BN2 9QA
From: 11 May 2012To: 9 February 2016
the Depot 100 North Road Brighton BN1 1YE
From: 7 April 1995To: 11 May 2012
Timeline

60 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Apr 95
Director Left
May 10
Director Joined
Aug 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
May 20
Director Left
Sept 20
Director Joined
Jun 21
Director Joined
Aug 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jan 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FEDOTOV-CLEMENTS, Louise Mary

Active
Industrial House, HoveBN3 3LW
Secretary
Appointed 05 Sept 2024

CARUANA, Natasha Emily Rachel

Active
Industrial House, HoveBN3 3LW
Born May 1983
Director
Appointed 11 May 2022

ESLER PATEL, Sinéad

Active
Industrial House, HoveBN3 3LW
Born September 1988
Director
Appointed 05 Aug 2022

HOLLAND, Michael Andrew

Active
Industrial House, HoveBN3 3LW
Born July 1979
Director
Appointed 31 Dec 2023

KANDHOLA, Peter Pupender Max

Active
Industrial House, HoveBN3 3LW
Born May 1962
Director
Appointed 19 Mar 2025

MCVEIGH, Melissa Carole

Active
Industrial House, HoveBN3 3LW
Born March 1973
Director
Appointed 20 Jul 2021

SIMPKIN, Andrew James

Active
Industrial House, HoveBN3 3LW
Born August 1973
Director
Appointed 02 Jan 2019

ST CYR, Helen Nicola

Active
Industrial House, HoveBN3 3LW
Born January 1967
Director
Appointed 09 Sept 2024

CHANDLER, David John

Resigned
54 Havelock Road, BrightonBN1 6GF
Secretary
Appointed 14 Apr 1997
Resigned 13 Mar 2000

DAVIES, Celia

Resigned
Edward Street, BrightonBN2 0JG
Secretary
Appointed 01 Feb 2013
Resigned 31 Dec 2017

DREW, Rebecca

Resigned
Flat 3, BrightonBN3 1ND
Secretary
Appointed 13 Mar 2000
Resigned 04 Nov 2011

KENT, Elizabeth Mary

Resigned
65 Sandpit Road, BromleyBR1 4PF
Secretary
Appointed 06 Jan 1997
Resigned 14 Apr 1997

LOCKE, Matt Robert

Resigned
Leicester Villas, HoveBN3 5SP
Secretary
Appointed 01 Jan 2018
Resigned 04 Feb 2018

MAVLIAN, Shoair

Resigned
St. Johns Vale, LondonSE8 4EA
Secretary
Appointed 05 Feb 2018
Resigned 01 Jun 2023

MAY, Jonathan Michael

Resigned
28 Kensington Street, BrightonBN1 4AJ
Secretary
Appointed 01 Jun 2023
Resigned 28 Mar 2025

MCNEILL, Anne Elizabeth

Resigned
62 Montpelier Road, BrightonBN1 3BB
Secretary
Appointed 17 May 1995
Resigned 19 Dec 1996

MORRIS, Emma

Resigned
58-67 Grand Parade, BrightonBN2 9QA
Secretary
Appointed 04 Nov 2011
Resigned 01 Feb 2013

STABLE, Lionel

Resigned
6 Oxford Road, SouthamptonSO14 6QU
Secretary
Appointed 07 Apr 1995
Resigned 03 Aug 1995

ALLEN, Stephanie Marie

Resigned
St. Mark's Rise, LondonE8 2NJ
Born October 1975
Director
Appointed 18 Jul 2014
Resigned 16 Oct 2015

ALLENDE, Monica

Resigned
28 Kensington Street, BrightonBN1 4AJ
Born April 1968
Director
Appointed 11 Mar 2019
Resigned 11 Sept 2024

BOLT, Stephanie

Resigned
Archibald Supplies, LittlehamptonBN2 1EL
Born March 1964
Director
Appointed 22 Nov 1999
Resigned 08 Mar 2004

BURTON, Richard Stuart

Resigned
Vale Road, Tunbridge WellsTN4 0QQ
Born January 1961
Director
Appointed 20 Dec 2016
Resigned 19 Jan 2026

CHANARIN, Oliver, Mr.

Resigned
15 Westland Place, LondonN1 7LP
Born March 1971
Director
Appointed 08 Sept 2008
Resigned 16 Dec 2011

COLLINS, Michael Laurence

Resigned
10/S Chequer Street, LondonEC1Y 8NS
Born January 1961
Director
Appointed 07 Apr 1995
Resigned 16 May 1996

CONDRON, Christopher John

Resigned
28 Kensington Street, BrightonBN1 4AJ
Born September 1981
Director
Appointed 01 Dec 2019
Resigned 31 Dec 2023

COTTON, Charlotte

Resigned
58-67 Grand Parade, BrightonBN2 9QA
Born June 1970
Director
Appointed 08 Jun 2010
Resigned 26 Apr 2013

DAHMEN, Judith

Resigned
Victoria Cottages, RichmondTW9 3NW
Born October 1968
Director
Appointed 16 Feb 2016
Resigned 08 Sept 2020

DIBOSA, David

Resigned
Midmoor Road, LondonSW12 0ET
Born August 1968
Director
Appointed 10 Feb 2017
Resigned 22 Dec 2017

DREWITT, Paul

Resigned
28 Kensington Street, BrightonBN1 4AJ
Born May 1974
Director
Appointed 02 Jan 2019
Resigned 03 Feb 2025

ESLEA, Karen Julie

Resigned
64 Nelson Road, WhitstableCT5 1EA
Born June 1971
Director
Appointed 03 Dec 2001
Resigned 08 Sept 2003

FEDOTOV-CLEMENTS, Louise Mary

Resigned
28 Kensington Street, BrightonBN1 4AJ
Born November 1975
Director
Appointed 01 Sept 2024
Resigned 28 Mar 2025

FINNIS, Jane Laura

Resigned
Edward Street, BrightonBN2 0JG
Born October 1965
Director
Appointed 28 Jun 2004
Resigned 16 Oct 2015

GILL, John

Resigned
8 West Hill Street, BrightonBN1 3RR
Born June 1948
Director
Appointed 07 Apr 1995
Resigned 08 Sept 2003

GREGORY, Joy

Resigned
34 Brocket House, LondonSW8 2RE
Born November 1959
Director
Appointed 04 Dec 1996
Resigned 08 Sept 2003

HALL, Cheryl

Resigned
37 Chilton Lane, RamsgateCT11 0LQ
Born July 1950
Director
Appointed 07 Apr 1995
Resigned 14 Jan 1997
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 August 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Change Person Secretary Company With Change Date
11 April 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Resolution
24 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 December 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
8 February 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Made Up Date
11 January 2008
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 February 2007
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 2006
AAAnnual Accounts
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 December 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2004
AAAnnual Accounts
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2002
AAAnnual Accounts
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 1999
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 January 1998
AAAnnual Accounts
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 1996
AAAnnual Accounts
Legacy
30 July 1996
288288
Certificate Change Of Name Company
2 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1996
288288
Legacy
12 June 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Memorandum Articles
8 December 1995
MEM/ARTSMEM/ARTS
Resolution
8 December 1995
RESOLUTIONSResolutions
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
8 June 1995
224224
Incorporation Company
7 April 1995
NEWINCIncorporation