Background WavePink WaveYellow Wave

INVOLVE COMMUNITY SERVICES (03332555)

INVOLVE COMMUNITY SERVICES (03332555) is an active UK company. incorporated on 13 March 1997. with registered office in Bracknell. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. INVOLVE COMMUNITY SERVICES has been registered for 29 years. Current directors include DUDSON, Malcolm Fox, GOODCHILD, Siobhan, HARRISON, Ian Richard James and 5 others.

Company Number
03332555
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 March 1997
Age
29 years
Address
The Court House The Broadway, Bracknell, RG12 1AE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DUDSON, Malcolm Fox, GOODCHILD, Siobhan, HARRISON, Ian Richard James, KRAMER, Renze, MAROK-DHANJU, Rajdip, MEYJES, James, RADOUNTCHEVA, Roumiana, SMITH, Keith
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVOLVE COMMUNITY SERVICES

INVOLVE COMMUNITY SERVICES is an active company incorporated on 13 March 1997 with the registered office located in Bracknell. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. INVOLVE COMMUNITY SERVICES was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

03332555

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

Age

29 Years

Incorporated 13 March 1997

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 28 November 2025 (4 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

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

BRACKNELL FOREST VOLUNTARY ACTION
From: 22 March 2002To: 17 June 2015
BRACKNELL COUNCIL FOR VOLUNTARY SERVICE
From: 13 March 1997To: 22 March 2002
Contact
Address

The Court House The Broadway Town Square Bracknell, RG12 1AE,

Previous Addresses

Ground Floor, Amber House Market Street Bracknell Berkshire RG12 1JB
From: 5 February 2010To: 2 November 2016
5Th Floor Fitzwilliam House Skimped Hill Lane Bracknell Berkshire RG12 1BQ Uk
From: 13 March 1997To: 5 February 2010
Timeline

58 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Dec 09
Director Left
Aug 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Apr 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Director Left
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DUDSON, Malcolm Fox

Active
The Broadway, BracknellRG12 1AE
Born October 1932
Director
Appointed 18 Oct 2018

GOODCHILD, Siobhan

Active
The Broadway, BracknellRG12 1AE
Born June 1979
Director
Appointed 25 Jun 2020

HARRISON, Ian Richard James

Active
The Broadway, BracknellRG12 1AE
Born March 1979
Director
Appointed 04 Dec 2015

KRAMER, Renze

Active
The Broadway, BracknellRG12 1AE
Born April 1974
Director
Appointed 02 Oct 2019

MAROK-DHANJU, Rajdip

Active
Broadway, BracknellRG12 1AE
Born July 1996
Director
Appointed 18 Sept 2023

MEYJES, James

Active
Broadway, BracknellRG12 1AE
Born April 1992
Director
Appointed 12 Sept 2023

RADOUNTCHEVA, Roumiana

Active
The Broadway, BracknellRG12 1AE
Born December 1966
Director
Appointed 15 Aug 2019

SMITH, Keith

Active
Broadway, BracknellRG12 1AE
Born November 1955
Director
Appointed 12 Sept 2023

ASHMORE, Ann

Resigned
Willowdene Old London Road, OxfordOX33 1YW
Secretary
Appointed 13 Mar 1997
Resigned 19 May 2000

MOUNTAIN, Christopher

Resigned
35 Holland Pines, BracknellRG12 8UY
Secretary
Appointed 23 Jun 2005
Resigned 24 Mar 2007

WARD, Joyce

Resigned
Holly House, WokinghamRG40 5RR
Secretary
Appointed 19 May 2000
Resigned 20 Oct 2000

WILLIAMS, Eileen Rose

Resigned
10 Raynor Drive, ReadingRG2 9FB
Secretary
Appointed 20 Oct 2000
Resigned 14 Nov 2004

WORSLEY, Emma

Resigned
European Regional Centre, GuildfordGU2 7YH
Secretary
Appointed 26 Mar 2007
Resigned 27 Jul 2010

ASHBY, Violet Lilian

Resigned
63 Viking, BracknellRG12 8UN
Born August 1918
Director
Appointed 13 Mar 1997
Resigned 03 Sept 1999

BARNARD, Gareth Michael, Dr

Resigned
Top Common, BracknellRG42 3SH
Born August 1965
Director
Appointed 11 Apr 2013
Resigned 15 Dec 2016

BESTLEY, Peter

Resigned
5 The Elms, WarfieldRG42 3RP
Born July 1960
Director
Appointed 24 Feb 2005
Resigned 22 Oct 2013

BIRCH, Dale Philip

Resigned
Market Street, BracknellRG12 1JB
Born October 1950
Director
Appointed 11 Apr 2013
Resigned 18 Dec 2015

BISHOP, Kate Lorraine

Resigned
The Broadway, BracknellRG12 1AE
Born October 1968
Director
Appointed 19 Dec 2015
Resigned 14 Nov 2019

BOYD, Lesley Marion

Resigned
42 Harcourt Road, BracknellRG12 7JD
Born June 1950
Director
Appointed 13 Mar 1997
Resigned 04 Sept 1998

BRINDLEY, William Frank

Resigned
5 Overbury Avenue, WokinghamRG41 1LB
Born April 1937
Director
Appointed 20 Jun 1997
Resigned 11 Nov 2004

BUTLER, Susan Carol

Resigned
5 Octavia, BracknellRG12 7YZ
Born January 1955
Director
Appointed 05 Mar 1999
Resigned 14 Jan 2000

CLIFFORD, Juliet Mary

Resigned
21a Meadow Way, BracknellRG42 1UE
Born September 1937
Director
Appointed 13 Mar 1997
Resigned 12 Sept 2001

CUNNINGHAM, Gordon John

Resigned
Mildenhall Close, ReadingRG6 3AT
Born November 1952
Director
Appointed 29 Oct 2013
Resigned 10 Dec 2013

DANN, Carol Jean

Resigned
11 Deepdale, BracknellRG12 7SL
Born July 1947
Director
Appointed 02 Mar 2004
Resigned 30 Jun 2004

DE ST PAER, Stella Mary

Resigned
56 Jubilee Court, BracknellRG12 9QR
Born February 1920
Director
Appointed 13 Mar 1997
Resigned 26 Sept 1997

DEAN, Janet Susan

Resigned
Market Street, BracknellRG12 1JB
Born November 1956
Director
Appointed 18 Oct 2011
Resigned 03 Sept 2013

DOUGALL, John Neville

Resigned
The Broadway, BracknellRG12 1AE
Born March 1962
Director
Appointed 06 Apr 2015
Resigned 09 Oct 2017

DREW, Simon John

Resigned
Octavia, BracknellRG12 7YZ
Born December 1947
Director
Appointed 13 Oct 2009
Resigned 31 Mar 2016

FORD, John Edmund

Resigned
5 Kyle Close, BracknellRG12 7DF
Born October 1935
Director
Appointed 21 Nov 2005
Resigned 20 Feb 2006

FOX, Peter William Frederick

Resigned
36 Silwood, BracknellRG12 8WU
Born February 1931
Director
Appointed 24 Sept 1999
Resigned 20 Feb 2006

GIBSON, Michael James

Resigned
The Broadway, BracknellRG12 1AE
Born May 1965
Director
Appointed 17 Dec 2015
Resigned 23 May 2019

HALLET, Geoffrey Stuart

Resigned
Flamingo Close, WokinghamRG41 3SJ
Born September 1942
Director
Appointed 24 Oct 2013
Resigned 22 Jul 2016

HAWKES, Malcolm

Resigned
3 Crocker Close, AscotSL5 7PE
Born May 1961
Director
Appointed 24 Jan 2001
Resigned 15 Oct 2007

HUTCHINGS, Roger George

Resigned
Chavey Orchard, AscotSL5 8QX
Born April 1951
Director
Appointed 31 Jul 2001
Resigned 30 Apr 2004

KELLY, Fiona Morag

Resigned
The Broadway, BracknellRG12 1AE
Born April 1973
Director
Appointed 01 Feb 2016
Resigned 13 Mar 2023
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Resolution
4 February 2021
RESOLUTIONSResolutions
Memorandum Articles
4 February 2021
MAMA
Statement Of Companys Objects
4 February 2021
CC04CC04
Memorandum Articles
9 December 2020
MAMA
Change Constitution Enactment
9 December 2020
CC05CC05
Resolution
9 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
17 June 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 June 2015
MISCMISC
Resolution
28 May 2015
RESOLUTIONSResolutions
Change Of Name Notice
28 May 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Statement Of Companys Objects
12 November 2014
CC04CC04
Memorandum Articles
12 November 2014
MAMA
Resolution
12 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
5 December 2008
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
30 September 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
11 October 2004
AAAnnual Accounts
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
10 December 2003
AAAnnual Accounts
Legacy
29 October 2003
288cChange of Particulars
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
27 February 2003
AAAnnual Accounts
Legacy
11 October 2002
288cChange of Particulars
Certificate Change Of Name Company
22 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288cChange of Particulars
Legacy
8 March 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 September 2001
AAAnnual Accounts
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Resolution
7 July 1997
RESOLUTIONSResolutions
Incorporation Company
13 March 1997
NEWINCIncorporation