Background WavePink WaveYellow Wave

TAKEPAYMENTS LIMITED (03102137)

TAKEPAYMENTS LIMITED (03102137) is an active UK company. incorporated on 14 September 1995. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in other information technology service activities. TAKEPAYMENTS LIMITED has been registered for 30 years. Current directors include CORRIGAN, Nicholas Brian, STEELE-BELKIN, Dara Loren, WOOD, Christopher Mark.

Company Number
03102137
Status
active
Type
ltd
Incorporated
14 September 1995
Age
30 years
Address
4th Floor Highbank House, Stockport, SK3 0ET
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CORRIGAN, Nicholas Brian, STEELE-BELKIN, Dara Loren, WOOD, Christopher Mark
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAKEPAYMENTS LIMITED

TAKEPAYMENTS LIMITED is an active company incorporated on 14 September 1995 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TAKEPAYMENTS LIMITED was registered 30 years ago.(SIC: 62090)

Status

active

Active since 30 years ago

Company No

03102137

LTD Company

Age

30 Years

Incorporated 14 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

PAYZONE UK LIMITED
From: 5 December 2007To: 18 December 2019
ALPHYRA UK LIMITED
From: 9 May 2001To: 5 December 2007
TARGETED TRANSACTION MANAGED SERVICES LIMITED
From: 14 September 1995To: 9 May 2001
Contact
Address

4th Floor Highbank House Exchange Street Stockport, SK3 0ET,

Previous Addresses

Andmore House Unit 4 Triangle Court Cheshire Business Park, Manchester Road Lostock Cheshire CW9 7YL England
From: 4 October 2016To: 18 October 2018
Unit 4 Triangle Court Cheshire Avenue Lostock Green Northwich CW9 7YL England
From: 3 October 2016To: 4 October 2016
Davidson House Gadbrook Park Northwich Cheshire
From: 14 September 1995To: 3 October 2016
Timeline

39 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Apr 10
Director Joined
May 10
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Feb 12
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Oct 13
Loan Secured
Nov 13
Director Joined
Sept 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Feb 16
Director Joined
Apr 16
Director Joined
Apr 17
Loan Secured
Apr 17
Loan Cleared
Oct 18
Loan Secured
Dec 20
Owner Exit
Jan 21
Loan Cleared
Nov 23
Loan Cleared
Apr 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Mar 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

CORRIGAN, Nicholas Brian

Active
Suite 3000, Atlanta
Born November 1968
Director
Appointed 19 Apr 2024

STEELE-BELKIN, Dara Loren

Active
Suite 3000, Atlanta
Born November 1974
Director
Appointed 19 Apr 2024

WOOD, Christopher Mark

Active
25 Walbrook, LondonEC4N 8AF
Born August 1970
Director
Appointed 27 Jan 2026

BLYTH, Ross John Ward

Resigned
Winterhill House Marlow Reach, MarlowSL7 1NT
Secretary
Appointed 26 Jun 1997
Resigned 21 Jul 2000

CARTER, Josephine Frances

Resigned
45 Offington Lane, WorthingBN14 9RG
Secretary
Appointed 14 Sept 1995
Resigned 26 Jun 1997

COUTURIER, Graeme

Resigned
Davidson House, Northwich
Secretary
Appointed 07 May 2015
Resigned 17 Dec 2015

HOGAN, Brenda

Resigned
Apt 55 Sandyford View Simonsridge, SandyfordIRISH
Secretary
Appointed 27 Feb 2001
Resigned 07 May 2015

MCCORMICK, David

Resigned
34 Rathfarnham Wood, Dublin
Secretary
Appointed 21 Jul 2000
Resigned 27 Feb 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Sept 1995
Resigned 14 Sept 1995

CARTER, David George

Resigned
45 Offington Lane, WorthingBN14 9RG
Born April 1946
Director
Appointed 14 Sept 1995
Resigned 14 Feb 2002

COUTURIER, Graeme Bernard

Resigned
Davidson House, Northwich
Born June 1976
Director
Appointed 30 Jun 2015
Resigned 30 Jun 2015

DANN, Mark

Resigned
Exchange Street, StockportSK3 0ET
Born May 1972
Director
Appointed 01 Feb 2016
Resigned 19 Apr 2024

HARRIS, John Haden

Resigned
Davidson House, Northwich
Born January 1963
Director
Appointed 30 Jun 2015
Resigned 17 Dec 2015

HEALY, Maurice Leonard

Resigned
20 Ard Liu Park, Blackrock
Born December 1958
Director
Appointed 21 Jul 2000
Resigned 07 Jan 2002

JENNISON, Gary Antony

Resigned
Bull Lane, Gerrards CrossSL9 8RY
Born June 1957
Director
Appointed 28 Mar 2011
Resigned 27 Sept 2013

KAHN, Clive Ian

Resigned
Exchange Street, StockportSK3 0ET
Born October 1957
Director
Appointed 17 Dec 2015
Resigned 19 Apr 2024

KELLING, Konrad Xavier

Resigned
Exchange Street, StockportSK3 0ET
Born June 1975
Director
Appointed 05 Mar 2025
Resigned 27 Jan 2026

LOWERY, James Rupert

Resigned
Exchange Street, StockportSK3 0ET
Born November 1965
Director
Appointed 17 Dec 2015
Resigned 19 Apr 2024

LOWERY, James Rupert

Resigned
28 Haydn Jones Drive, NantwichCW5 7GQ
Born November 1965
Director
Appointed 28 Apr 2005
Resigned 27 Sept 2006

MALONEY, Michael John

Resigned
Beechwood Road, Ranelagh
Born June 1963
Director
Appointed 11 Apr 2008
Resigned 17 Dec 2015

MCCANN, Andrew

Resigned
Exchange Street, StockportSK3 0ET
Born June 1981
Director
Appointed 28 Feb 2017
Resigned 19 Apr 2024

MURPHY, James Timmerman

Resigned
Park Ave #10c, Nyc
Born December 1959
Director
Appointed 10 Mar 2008
Resigned 30 Jan 2009

NAGLE, John Timothy

Resigned
Falmor, ShankillIRISH
Born June 1962
Director
Appointed 03 Sept 2001
Resigned 16 Oct 2008

PRINGLE, Robert Julian

Resigned
15a Bereweeke Avenue, WinchesterSO22 6BH
Born May 1959
Director
Appointed 19 Mar 2010
Resigned 28 Oct 2010

ROTHWELL, Julian Gordon

Resigned
Davidson House, Northwich
Born December 1969
Director
Appointed 04 Sept 2014
Resigned 17 Dec 2015

SHURVILLE, Jerram

Resigned
Chess Park, RickmansworthWD3 5AJ
Born October 1956
Director
Appointed 26 Jun 1997
Resigned 21 Jul 2000

TENNANT, William

Resigned
22 Westhall Crescent, FifeKY12 8FQ
Born June 1956
Director
Appointed 03 Jul 2002
Resigned 07 Apr 2005

THOMSON, William Robert

Resigned
Gadbrook Park, NorthwichCW9 7TW
Born May 1963
Director
Appointed 19 Mar 2010
Resigned 25 Mar 2011

TILL, Paul

Resigned
12 St Thomas Wharf, LondonE1 9NE
Born December 1959
Director
Appointed 21 Jul 2000
Resigned 25 Apr 2001

TURRELL, Mary Margaret

Resigned
Gadbrook Park, NorthwichCW9 7TW
Born December 1961
Director
Appointed 10 Mar 2008
Resigned 30 Jun 2015

WALDMAN, Andrew Hunter

Resigned
Balnagarrow, EdinburghEH4 6NT
Born July 1939
Director
Appointed 21 Dec 1999
Resigned 21 Jul 2000

WILLIAMSON, John David

Resigned
Darton, Blessington
Born August 1967
Director
Appointed 21 Jul 2000
Resigned 16 Oct 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Sept 1995
Resigned 14 Sept 1995

Persons with significant control

3

1 Active
2 Ceased
Granite Way, LeicesterLE7 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2024
York Gate, LondonNW1 4QG

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 19 Apr 2024

Pz Holdings Limited

Ceased
Unti 4 Triangle Court, LostockCW9 7YL

Nature of Control

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

Filing History

193

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
29 November 2024
RP04PSC02RP04PSC02
Change Account Reference Date Company Current Extended
15 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 August 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Resolution
18 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
18 December 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 September 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
25 September 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Part
2 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
31 March 2017
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
4 December 2016
AUDAUD
Confirmation Statement
4 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Mortgage Satisfy Charge Full
19 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Move Registers To Sail Company
14 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Legacy
13 April 2010
MG01MG01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
403aParticulars of Charge Subject to s859A
Legacy
20 December 2007
403aParticulars of Charge Subject to s859A
Legacy
20 December 2007
403aParticulars of Charge Subject to s859A
Legacy
20 December 2007
403aParticulars of Charge Subject to s859A
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
4 October 2007
225Change of Accounting Reference Date
Legacy
14 September 2007
363aAnnual Return
Legacy
30 July 2007
403aParticulars of Charge Subject to s859A
Legacy
8 May 2007
288cChange of Particulars
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
288cChange of Particulars
Legacy
30 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
403aParticulars of Charge Subject to s859A
Legacy
8 August 2005
395Particulars of Mortgage or Charge
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Miscellaneous
22 April 2005
MISCMISC
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
18 January 2004
AUDAUD
Legacy
18 September 2003
363sAnnual Return (shuttle)
Resolution
8 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2002
287Change of Registered Office
Legacy
16 December 2002
287Change of Registered Office
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
88(2)R88(2)R
Legacy
10 July 2002
123Notice of Increase in Nominal Capital
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
88(2)R88(2)R
Legacy
10 July 2002
123Notice of Increase in Nominal Capital
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
20 June 2002
363aAnnual Return
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
225Change of Accounting Reference Date
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
225Change of Accounting Reference Date
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Resolution
16 August 2000
RESOLUTIONSResolutions
Legacy
11 August 2000
287Change of Registered Office
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
21 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
288cChange of Particulars
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
287Change of Registered Office
Legacy
25 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
18 August 1997
88(2)R88(2)R
Resolution
27 July 1997
RESOLUTIONSResolutions
Legacy
15 September 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
224224
Legacy
25 September 1995
288288
Incorporation Company
14 September 1995
NEWINCIncorporation