Background WavePink WaveYellow Wave

HIE INVERNESS AND EAST HIGHLAND (SC124797)

HIE INVERNESS AND EAST HIGHLAND (SC124797) is an active UK company. incorporated on 3 May 1990. with registered office in Inverness. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HIE INVERNESS AND EAST HIGHLAND has been registered for 35 years. Current directors include DUNBAR, Sandra, PETERANNA, Joanna Kate.

Company Number
SC124797
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 May 1990
Age
35 years
Address
An Lochran, Inverness, IV2 5NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNBAR, Sandra, PETERANNA, Joanna Kate
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIE INVERNESS AND EAST HIGHLAND

HIE INVERNESS AND EAST HIGHLAND is an active company incorporated on 3 May 1990 with the registered office located in Inverness. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HIE INVERNESS AND EAST HIGHLAND was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

SC124797

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

Age

35 Years

Incorporated 3 May 1990

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 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

INVERNESS, NAIRN, BADENOCH & STRATHSPEY LOCAL ENTERPRISE COMPANY LIMITED
From: 1 July 2005To: 31 March 2006
INVERNESS & NAIRN LOCAL ENTERPRISE COMPANY
From: 3 May 1990To: 1 July 2005
Contact
Address

An Lochran 10 Inverness Campus Inverness, IV2 5NA,

Previous Addresses

Fraser House Friars Lane Inverness Highland IV1 1RN
From: 4 June 2014To: 9 May 2016
Cowan House Inverness Retail and Business Park, Inverness Highland IV2 7GF
From: 3 May 1990To: 4 June 2014
Timeline

14 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
May 90
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 17
Director Joined
Aug 17
Owner Exit
Jan 19
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LYNER, Alison Patricia

Active
Friar's Lane, InvernessIV1 1RN
Secretary
Appointed 15 Feb 2012

DUNBAR, Sandra

Active
10 Inverness Campus, InvernessIV2 5NA
Born August 1966
Director
Appointed 24 Jun 2024

PETERANNA, Joanna Kate

Active
10 Inverness Campus, InvernessIV2 5NA
Born October 1976
Director
Appointed 19 Nov 2024

BLACK, James Stuart, Dr

Resigned
6 Boarstone Court, InvernessIV2 4XP
Secretary
Appointed 28 Aug 2003
Resigned 14 Jun 2007

CALDWELL, David

Resigned
6 Leys Park, InvernessIV2 3JD
Secretary
Appointed 03 May 1990
Resigned 02 Jun 1993

GIBBS, James

Resigned
Learnie, CromartyIV11 8XY
Secretary
Appointed 14 Jun 2007
Resigned 09 Apr 2008

LARG, Fiona Margaret

Resigned
2 Sutors Way, NairnIV12 5BS
Secretary
Appointed 30 Sept 1983
Resigned 30 Sept 1998

MABBOTT, Lesley

Resigned
142 Queen Street, GlasgowG1 3BU
Nominee secretary
Appointed 03 May 1990
Resigned 03 May 1990

MACLEOD, Allan

Resigned
Cowan House, Park, InvernessIV2 7GF
Secretary
Appointed 04 Sept 2001
Resigned 15 Feb 2012

SYLVESTER, William Penndennis

Resigned
27 Harrowden Road, InvernessIV3 5QN
Secretary
Appointed 18 Jan 1999
Resigned 13 Aug 2003

ALSTON, David John, Dr

Resigned
51 Church Street, CromartyIV11 8XA
Born March 1952
Director
Appointed 20 Apr 2006
Resigned 19 Mar 2008

ASHER, James Russell

Resigned
Ashley Albert Street, NairnIV12 4HF
Born November 1932
Director
Appointed 03 May 1990
Resigned 03 Jun 1998

BARRIE, George

Resigned
Kingston 15 Drummond Road, InvernessIV2 4NB
Born October 1927
Director
Appointed 03 May 1990
Resigned 06 Dec 1990

BOUND, William Allen John

Resigned
Ballyskelly Lodge, DingwallIV7 8LX
Born April 1948
Director
Appointed 20 Apr 2006
Resigned 19 Mar 2008

BREMNER, Robert William

Resigned
Torach, DrumnadrochitIV63 6TU
Born June 1973
Director
Appointed 28 Jun 2000
Resigned 27 Jun 2006

BUXTON, Carroll Carson

Resigned
10 Inverness Campus, InvernessIV2 5NA
Born March 1964
Director
Appointed 24 Mar 2016
Resigned 24 Jun 2024

CALDWELL, David

Resigned
6 Leys Park, InvernessIV2 3JD
Born February 1933
Director
Appointed 03 May 1990
Resigned 02 Jun 1993

CAMPBELL, James Malcolm

Resigned
8 Sandalwood Avenue, InvernessIV2 6GR
Born April 1957
Director
Appointed 28 Jan 1992
Resigned 27 Jul 1999

CARMICHAEL, Helen

Resigned
The Haven, BeaulyIV4 7EB
Born July 1942
Director
Appointed 02 Jun 2005
Resigned 19 Mar 2008

CLINTON, John Edward Douglas

Resigned
Beldorny, DelniesIV12 5NT
Born September 1931
Director
Appointed 03 May 1990
Resigned 26 Sept 1991

CORDINER, Norman George

Resigned
Merlewood House, InvernessIV2 4NL
Born December 1948
Director
Appointed 03 May 1990
Resigned 13 Jan 1999

CUNNINGHAM, Robert Ritchie

Resigned
18 Lochlann Terrace, InvernessIV1 2PZ
Born May 1953
Director
Appointed 30 Jun 1998
Resigned 02 Jun 2004

DUNLOP, Basil Matthew Stuart

Resigned
Ben A'An, Grantown-On-SpeyPH26 3PR
Born October 1936
Director
Appointed 01 Jul 2005
Resigned 19 Mar 2008

DUTHIE, Forbes Cameron

Resigned
Friar's Lane, InvernessIV1 1RN
Born December 1956
Director
Appointed 31 Mar 2008
Resigned 31 Mar 2017

FRASER, Donald James

Resigned
Guisachan Farm, BeaulyIV4 7LY
Born March 1951
Director
Appointed 03 May 1990
Resigned 10 Feb 1994

FRASER, Elizabeth Ann, Mrs.

Resigned
The Croft, ContinIV14 9EG
Born May 1941
Director
Appointed 25 Oct 1994
Resigned 29 Jul 1997

FRASER, William Alexander Elrick

Resigned
Balwearie, InvernessIV2 4NA
Born August 1927
Director
Appointed 03 May 1990
Resigned 27 Aug 1991

FURNESS, Joseph Terry

Resigned
Glen Nairn, FlichityIV1 2XE
Born March 1925
Director
Appointed 03 May 1990
Resigned 03 May 1991

GIRVAN, George Wilson

Resigned
Westwood, Fort AugustusPH32 4BH
Born May 1948
Director
Appointed 28 Jan 1992
Resigned 03 Jun 1998

HENDRY, Andrew Egan Henderson

Resigned
ToreIV6 7RZ
Born May 1964
Director
Appointed 16 Aug 2007
Resigned 19 Mar 2008

HOGAN, Audrey Jane

Resigned
Number 1 Leachkin Road, InvernessIV3 8NN
Born August 1974
Director
Appointed 28 Jun 2000
Resigned 28 Aug 2003

KENTON, Nicholas Bryan

Resigned
10 Inverness Campus, InvernessIV2 5NA
Born April 1966
Director
Appointed 01 Aug 2017
Resigned 19 Nov 2024

LARG, Fiona Margaret

Resigned
2 Sutors Way, NairnIV12 5BS
Born March 1958
Director
Appointed 18 Dec 2003
Resigned 19 Mar 2008

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 03 May 1990
Resigned 03 May 1990

MACARTHUR, Ewen James

Resigned
Newton Of Budgate, NairnIV12 5
Born May 1935
Director
Appointed 03 May 1990
Resigned 23 Mar 1995

Persons with significant control

1

0 Active
1 Ceased

Highlands And Islands Enterprise

Ceased
10 Inverness Campus, InvernessIV2 5NA

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 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

231

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
12 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
12 May 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
8 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
10 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
22 May 2012
AR01AR01
Appoint Person Secretary Company With Name
23 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 June 2011
AR01AR01
Move Registers To Sail Company
2 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 June 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 May 2010
AR01AR01
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
5 June 2008
363sAnnual Return (shuttle)
Legacy
23 May 2008
288bResignation of Director or Secretary
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
353353
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
363sAnnual Return (shuttle)
Memorandum Articles
24 April 2006
MEM/ARTSMEM/ARTS
Resolution
24 April 2006
RESOLUTIONSResolutions
Memorandum Articles
7 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Resolution
7 July 2005
RESOLUTIONSResolutions
Resolution
4 July 2005
RESOLUTIONSResolutions
Resolution
4 July 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Resolution
14 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
287Change of Registered Office
Legacy
29 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
18 December 2001
MEM/ARTSMEM/ARTS
Resolution
18 December 2001
RESOLUTIONSResolutions
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
287Change of Registered Office
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
288288
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Legacy
3 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 October 1994
288288
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
31 May 1994
288288
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
288288
Legacy
25 February 1994
287Change of Registered Office
Legacy
25 February 1994
288288
Legacy
20 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
30 September 1993
288288
Legacy
7 September 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
10 August 1993
363sAnnual Return (shuttle)
Legacy
10 August 1993
288288
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Memorandum Articles
25 September 1991
MEM/ARTSMEM/ARTS
Resolution
25 September 1991
RESOLUTIONSResolutions
Legacy
16 August 1991
363x363x
Legacy
12 April 1991
410(Scot)410(Scot)
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
11 July 1990
288288
Legacy
11 July 1990
287Change of Registered Office
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Legacy
10 July 1990
224224
Resolution
5 July 1990
RESOLUTIONSResolutions
Incorporation Company
3 May 1990
NEWINCIncorporation