Background WavePink WaveYellow Wave

RICHMOND UPON THAMES COUNCIL FOR VOLUNTARY SERVICE (03730089)

RICHMOND UPON THAMES COUNCIL FOR VOLUNTARY SERVICE (03730089) is an active UK company. incorporated on 10 March 1999. with registered office in Richmond. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. RICHMOND UPON THAMES COUNCIL FOR VOLUNTARY SERVICE has been registered for 27 years. Current directors include DE SANCTIS, Marco, DE WAAL, Edward Christian, ELLIS, Katharine Jane and 8 others.

Company Number
03730089
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 March 1999
Age
27 years
Address
Richmond Adult Communitty College, Richmond, TW9 2RE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DE SANCTIS, Marco, DE WAAL, Edward Christian, ELLIS, Katharine Jane, LANGRIDGE, Patricia Marie, MILLAR, Thomas Dugald Geoffrey, NAYLOR, Annabel Barbara, PICKUP, Lisa Katherine, SHERIDAN, Gerald James, SHIMMIN, Dominique Emily, SMITH, Mark Robert, THOMAS, Sarah Elizabeth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND UPON THAMES COUNCIL FOR VOLUNTARY SERVICE

RICHMOND UPON THAMES COUNCIL FOR VOLUNTARY SERVICE is an active company incorporated on 10 March 1999 with the registered office located in Richmond. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. RICHMOND UPON THAMES COUNCIL FOR VOLUNTARY SERVICE was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

03730089

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

Age

27 Years

Incorporated 10 March 1999

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 12 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

Overdue

5 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Richmond Adult Communitty College Parkshot Richmond, TW9 2RE,

Previous Addresses

Mortlake Business Centre 20 Mortlake High Street London SW14 8JN
From: 19 June 2012To: 16 February 2016
1 Princes Street Richmond upon Thames London TW9 1ED
From: 10 March 1999To: 19 June 2012
Timeline

72 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Jun 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Left
Jun 25
Director Left
Sept 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DE SANCTIS, Marco

Active
Parkshot, RichmondTW9 2RE
Born June 1972
Director
Appointed 26 Feb 2025

DE WAAL, Edward Christian

Active
Parkshot, RichmondTW9 2RE
Born March 1967
Director
Appointed 22 Feb 2023

ELLIS, Katharine Jane

Active
Parkshot, RichmondTW9 2RE
Born September 1965
Director
Appointed 26 Feb 2025

LANGRIDGE, Patricia Marie

Active
Parkshot, RichmondTW9 2RE
Born May 1969
Director
Appointed 25 Feb 2026

MILLAR, Thomas Dugald Geoffrey

Active
Parkshot, RichmondTW9 2RE
Born June 1952
Director
Appointed 25 Feb 2026

NAYLOR, Annabel Barbara

Active
Parkshot, RichmondTW9 2RE
Born November 1955
Director
Appointed 09 Oct 2024

PICKUP, Lisa Katherine

Active
Parkshot, RichmondTW9 2RE
Born October 1969
Director
Appointed 25 Feb 2026

SHERIDAN, Gerald James

Active
Parkshot, RichmondTW9 2RE
Born October 1954
Director
Appointed 05 Feb 2020

SHIMMIN, Dominique Emily

Active
Parkshot, RichmondTW9 2RE
Born October 1994
Director
Appointed 22 Feb 2023

SMITH, Mark Robert

Active
Parkshot, RichmondTW9 2RE
Born July 1957
Director
Appointed 19 Apr 2023

THOMAS, Sarah Elizabeth

Active
Parkshot, RichmondTW9 2RE
Born November 1971
Director
Appointed 26 Feb 2025

DAWS, Andrew Michael Bennett

Resigned
20 Mortlake High Street, LondonSW14 8JN
Secretary
Appointed 25 Jul 2006
Resigned 31 Jul 2012

HUTCHINSON, Maralyn Louise

Resigned
76 Queens Court, RichmondTW10 6LB
Secretary
Appointed 19 Jan 2000
Resigned 03 Mar 2006

MITCHELL, Alan George

Resigned
23 Byfeld Gardens, LondonSW13 9HP
Secretary
Appointed 10 Mar 1999
Resigned 19 Jan 2000

ADAMSON, Alexander Dalgety

Resigned
20 Mortlake High Street, LondonSW14 8JN
Born March 1947
Director
Appointed 18 Nov 2013
Resigned 19 Nov 2014

ADAMSON, Paul

Resigned
70b Elbe Street, LondonSW6 2QP
Born August 1962
Director
Appointed 04 Jul 2000
Resigned 01 Jul 2005

ALEXANDER, Barbara Anne

Resigned
23 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Born February 1939
Director
Appointed 23 Sept 2003
Resigned 31 Mar 2007

BELMO, Magalie

Resigned
Parkshot, RichmondTW9 2RE
Born January 1985
Director
Appointed 10 Mar 2017
Resigned 18 Dec 2018

CARRODUS, Stanley

Resigned
Parkshot, RichmondTW9 2RE
Born May 1996
Director
Appointed 22 Feb 2023
Resigned 09 Oct 2024

COOPER, Colin James

Resigned
Heatham Park, LondonTW2 7SF
Born December 1975
Director
Appointed 16 Oct 2008
Resigned 29 Sept 2011

CORNWELL, David Christopher

Resigned
92 Uxbridge Road, Hampton HillTW12 1SP
Born June 1941
Director
Appointed 23 Sept 2003
Resigned 14 Oct 2008

CRICHTON, Jane Elizabeth

Resigned
Parkshot, RichmondTW9 2RE
Born July 1952
Director
Appointed 20 Mar 2019
Resigned 21 Apr 2021

CURRAN, Deidre

Resigned
12a May Road, TwickenhamTW2 6QP
Born April 1945
Director
Appointed 10 Mar 1999
Resigned 04 Mar 2000

DANGOOR, Margaret Patricia

Resigned
3 Clydesdale Gardens, RichmondTW10 5EG
Born May 1939
Director
Appointed 10 Mar 1999
Resigned 01 Jul 2005

DAVIDSON, Alexander Stuart

Resigned
Halliford Road, SheppertonTW17 8RU
Born August 1964
Director
Appointed 01 Mar 2012
Resigned 18 Jun 2014

DAVIS, Martin Malcolm Eric

Resigned
Parkshot, RichmondTW9 2RE
Born November 1944
Director
Appointed 24 Sept 2013
Resigned 10 Dec 2018

DOWLER, Nicolas Richard Arthur

Resigned
Parkshot, RichmondTW9 2RE
Born December 1962
Director
Appointed 20 Mar 2019
Resigned 20 Jun 2025

EVANS, David Lloyd

Resigned
Parkshot, RichmondTW9 2RE
Born April 1953
Director
Appointed 26 Feb 2025
Resigned 15 Sept 2025

FELL, Nigel Lee

Resigned
20 Mortlake High Street, LondonSW14 8JN
Born December 1963
Director
Appointed 30 Mar 2010
Resigned 12 Mar 2014

FRANK, Dhavarajh Leonard

Resigned
20 Mortlake High Street, LondonSW14 8JN
Born August 1970
Director
Appointed 31 Mar 2009
Resigned 20 Dec 2014

GREEN, Christopher Leonard

Resigned
31 Caversham Road, Kingston Upon ThamesKT1 2PU
Director
Appointed 10 Mar 1999
Resigned 23 Oct 1999

HALLEY, David Bruce

Resigned
20 Mortlake High Street, LondonSW14 8JN
Born November 1937
Director
Appointed 24 May 2011
Resigned 19 Nov 2014

HUMPHRIES, Sallie Maria

Resigned
Staines Road, TwickenhamTW2 5AN
Born July 1965
Director
Appointed 09 Dec 2008
Resigned 14 Jul 2011

HUTCHINSON, Maralyn Louise

Resigned
76 Queens Court, RichmondTW10 6LB
Born July 1953
Director
Appointed 10 Mar 1999
Resigned 19 Jan 2000

JEFFRIES, Richard Andrew

Resigned
8 Pensford Avenue, RichmondTW9 4HP
Born October 1936
Director
Appointed 10 Mar 1999
Resigned 10 Jul 2002
Fundings
Financials
Latest Activities

Filing History

178

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