Birchwood
Cheshire
WA3 6GR
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(27 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(33 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Kenneth Moore |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 February 2009) |
Role | Manager |
Correspondence Address | 28 Broadacre Caton Lancaster Lancashire LA2 9NH |
Director Name | Mr Hugh Thomas Redhead |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 February 2009) |
Role | Coal Merchant |
Correspondence Address | Stoneycroft Bank Top Ingleton Via Carnforth Lancs LA6 3HF |
Secretary Name | Mr Hugh Thomas Redhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | Stoneycroft Bank Top Ingleton Via Carnforth Lancs LA6 3HF |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2009(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2012) |
Role | Head Of Finance |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Building 302 2nd Floor Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG |
Website | www.emooil.co.uk |
---|
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
3 November 1992 | Delivered on: 12 November 1992 Satisfied on: 20 February 2009 Persons entitled: Midland Bank PLC., Classification: Charge Secured details: All moneys due or to become due from the company to midland bank PLC pursuant to the terms of a fixed and floating charge dated 3-9-90. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company, and all patents patent applications inventions trade marks, trade names, registered designs copyrights, etc.... please see doc for full details,. Fully Satisfied |
---|---|
3 September 1990 | Delivered on: 6 September 1990 Satisfied on: 20 February 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
6 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
27 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
11 April 2023 | Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page) |
11 April 2023 | Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages) |
17 August 2022 | Registered office address changed from 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022 (1 page) |
13 July 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
9 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
9 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
18 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Registered office address changed from Building 302 2Nd Floor Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG to 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Building 302 2Nd Floor Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG to 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG on 24 November 2014 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
6 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
22 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Registered office address changed from 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 13 December 2010 (1 page) |
13 December 2010 | Secretary's details changed for Mr Jonathan Stewart on 10 December 2010 (2 pages) |
13 December 2010 | Registered office address changed from 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 13 December 2010 (1 page) |
13 December 2010 | Director's details changed for Mr Jonathan Stewart on 10 December 2010 (3 pages) |
13 December 2010 | Secretary's details changed for Mr Jonathan Stewart on 10 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Jonathan Stewart on 10 December 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
17 December 2009 | Director's details changed for Donal Murphy on 17 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Mr Jonathan Stewart on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for Mr Jonathan Stewart on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Samuel Chambers on 17 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Mr Jonathan Stewart on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for Paul Vian on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Paul Vian on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Samuel Chambers on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Jonathan Stewart on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Donal Murphy on 17 December 2009 (2 pages) |
11 June 2009 | Full accounts made up to 31 March 2009 (21 pages) |
11 June 2009 | Full accounts made up to 31 March 2009 (21 pages) |
25 March 2009 | Appointment terminated director and secretary hugh redhead (1 page) |
25 March 2009 | Appointment terminated director and secretary hugh redhead (1 page) |
24 March 2009 | Appointment terminated director kenneth moore (1 page) |
24 March 2009 | Appointment terminated director kenneth moore (1 page) |
19 March 2009 | Director appointed donal murphy (3 pages) |
19 March 2009 | Director appointed paul vian (3 pages) |
19 March 2009 | Director appointed donal murphy (3 pages) |
19 March 2009 | Director appointed samuel chambers (3 pages) |
19 March 2009 | Director appointed samuel chambers (3 pages) |
19 March 2009 | Director and secretary appointed jonathan stewart (3 pages) |
19 March 2009 | Director appointed paul vian (3 pages) |
19 March 2009 | Director and secretary appointed jonathan stewart (3 pages) |
18 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from "site office" thornton station yard ingleton,via carnforth, lancashire. LA6 3ET (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from "site office" thornton station yard ingleton,via carnforth, lancashire. LA6 3ET (1 page) |
18 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
16 March 2009 | Auditor's resignation (1 page) |
16 March 2009 | Auditor's resignation (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
27 August 2008 | Full accounts made up to 31 May 2008 (15 pages) |
27 August 2008 | Full accounts made up to 31 May 2008 (15 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 31 May 2007 (13 pages) |
29 October 2007 | Full accounts made up to 31 May 2007 (13 pages) |
5 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 May 2006 (13 pages) |
2 November 2006 | Full accounts made up to 31 May 2006 (13 pages) |
12 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
12 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
5 October 2005 | Full accounts made up to 31 May 2005 (13 pages) |
5 October 2005 | Full accounts made up to 31 May 2005 (13 pages) |
30 November 2004 | Return made up to 22/11/04; full list of members (8 pages) |
30 November 2004 | Return made up to 22/11/04; full list of members (8 pages) |
23 September 2004 | Full accounts made up to 31 May 2004 (13 pages) |
23 September 2004 | Full accounts made up to 31 May 2004 (13 pages) |
4 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
4 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
4 September 2003 | Full accounts made up to 31 May 2003 (13 pages) |
4 September 2003 | Full accounts made up to 31 May 2003 (13 pages) |
4 December 2002 | Return made up to 22/11/02; full list of members (8 pages) |
4 December 2002 | Return made up to 22/11/02; full list of members (8 pages) |
29 July 2002 | Full accounts made up to 31 May 2002 (13 pages) |
29 July 2002 | Full accounts made up to 31 May 2002 (13 pages) |
5 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
13 August 2001 | Full accounts made up to 31 May 2001 (13 pages) |
13 August 2001 | Full accounts made up to 31 May 2001 (13 pages) |
24 November 2000 | Return made up to 22/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 22/11/00; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 31 May 2000 (13 pages) |
1 August 2000 | Full accounts made up to 31 May 2000 (13 pages) |
5 December 1999 | Return made up to 22/11/99; full list of members (7 pages) |
5 December 1999 | Return made up to 22/11/99; full list of members (7 pages) |
23 August 1999 | Full accounts made up to 31 May 1999 (13 pages) |
23 August 1999 | Full accounts made up to 31 May 1999 (13 pages) |
27 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
27 August 1998 | Full accounts made up to 31 May 1998 (13 pages) |
27 August 1998 | Full accounts made up to 31 May 1998 (13 pages) |
3 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 31 May 1997 (12 pages) |
25 July 1997 | Full accounts made up to 31 May 1997 (12 pages) |
5 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
5 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
7 August 1996 | Full accounts made up to 31 May 1996 (12 pages) |
7 August 1996 | Full accounts made up to 31 May 1996 (12 pages) |
11 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
11 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
12 November 1992 | Particulars of mortgage/charge (3 pages) |
12 November 1992 | Particulars of mortgage/charge (3 pages) |
22 November 1991 | Resolutions
|
22 November 1991 | Resolutions
|
6 September 1990 | Particulars of mortgage/charge (3 pages) |
6 September 1990 | Particulars of mortgage/charge (3 pages) |
31 October 1989 | Resolutions
|
31 October 1989 | Resolutions
|