London
SW1X 7DL
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Closed |
Appointed | 22 December 2016(89 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Place London SW1X 7DL |
Director Name | Mr Mark South |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2016(89 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7DL |
Director Name | John Charles Ivey |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(64 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Tregenna 32 The Glen Farnborough Park Orpington Kent BR6 8LR |
Director Name | Peter Ferguson Wason |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(64 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 January 1998) |
Role | Company Director |
Correspondence Address | Hathaway Mellersh Hill Road Wonersh Guildford Surrey GU5 0QL |
Director Name | Denis Michael Embleton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(64 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Leydene Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Secretary Name | Alan George Curson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(64 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quendon Flower Lane Godstone Surrey RH9 8DE |
Director Name | George Mathieson Boyle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(66 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Strathern House Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Secretary Name | Paul Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(69 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 11 Long Acre Rise Chineham Basingstoke Hampshire RG24 8BD |
Director Name | David Fletcher Marsland |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 31 Leydene Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Secretary Name | Nigel James Hiorns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(72 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Director Name | Mr Iain Roger Dye |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(73 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Russells Barn Rockwell End Hambleden Henley On Thames Oxfordshire RG9 6NG |
Director Name | Mr Steven Richard Finch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7DL |
Website | sunlight.co.uk |
---|---|
Telephone | 020 85424646 |
Telephone region | London |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1 at £1 | Sunlight Textile Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 1981 | Delivered on: 23 March 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 86 wandsworth bridge road, fulham T.N. ln 134289. Fully Satisfied |
---|---|
17 March 1981 | Delivered on: 23 March 1981 Satisfied on: 3 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 396 richmond road twickenham T.N. sgl 150196. Fully Satisfied |
17 March 1981 | Delivered on: 23 March 1981 Satisfied on: 3 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 138 northcote road, battersea, T.N. sgl 45031. Fully Satisfied |
17 March 1981 | Delivered on: 23 March 1981 Satisfied on: 3 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11 kenway road kensington T.N. 61305. Fully Satisfied |
17 March 1981 | Delivered on: 23 March 1981 Satisfied on: 3 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 100 brixton hill, lambeth T.N. ln 6412. Fully Satisfied |
17 March 1981 | Delivered on: 23 March 1981 Satisfied on: 3 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17. bedford hill balham T.N. ln 99513. Fully Satisfied |
17 March 1981 | Delivered on: 23 March 1981 Satisfied on: 3 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 41 stoke newington high street, london N16 T.N. ln 181349. Fully Satisfied |
17 March 1981 | Delivered on: 23 March 1981 Satisfied on: 3 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 326 upper richmond road, putney T.N. ln 50262. Fully Satisfied |
17 March 1981 | Delivered on: 23 March 1981 Satisfied on: 3 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 125 minster road, fulham. T.N. ln 191240. Fully Satisfied |
17 March 1981 | Delivered on: 23 March 1981 Satisfied on: 3 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 350 battersea park road, london SW11. T.N. ln 91831. Fully Satisfied |
17 March 1981 | Delivered on: 23 March 1981 Satisfied on: 3 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 56 shepherds bush road, hammersmith T.N. 439209. Fully Satisfied |
17 March 1981 | Delivered on: 23 March 1981 Satisfied on: 3 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 61 & 62 walham grove, fulham T.N. ngl 25371. Fully Satisfied |
17 March 1981 | Delivered on: 23 March 1981 Satisfied on: 3 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 125 minster road, fulham T.N. 40243. Fully Satisfied |
17 March 1981 | Delivered on: 23 March 1981 Satisfied on: 3 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 & 14 tachbrook street london SW1. T.N. 407026. Fully Satisfied |
6 November 1980 | Delivered on: 25 November 1980 Satisfied on: 25 February 1988 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 undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | Appointment of Mr Mark South as a director on 23 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Mark South as a director on 23 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2016 | Resolutions
|
19 October 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Application to strike the company off the register (3 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
11 March 2015 | Appointment of Mr Steven Richard Finch as a director on 27 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr Steven Richard Finch as a director on 27 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page) |
28 November 2014 | Director's details changed for Kevin Quinn on 17 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Kevin Quinn on 17 November 2014 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
1 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 November 2012 | Statement by directors (1 page) |
12 November 2012 | Resolutions
|
12 November 2012 | Resolutions
|
12 November 2012 | Solvency statement dated 26/10/12 (1 page) |
12 November 2012 | Statement of capital on 12 November 2012
|
12 November 2012 | Statement by directors (1 page) |
12 November 2012 | Solvency statement dated 26/10/12 (1 page) |
12 November 2012 | Statement of capital on 12 November 2012
|
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
8 January 2007 | Auditor's resignation (1 page) |
8 January 2007 | Auditor's resignation (1 page) |
3 January 2007 | Auditor's resignation (1 page) |
3 January 2007 | Auditor's resignation (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
27 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
27 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
25 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (3 pages) |
24 July 2000 | Return made up to 22/06/00; full list of members
|
24 July 2000 | Return made up to 22/06/00; full list of members
|
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
17 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 January 2000 | Director's particulars changed (1 page) |
24 January 2000 | Director's particulars changed (1 page) |
30 July 1999 | Return made up to 22/06/99; full list of members
|
30 July 1999 | Return made up to 22/06/99; full list of members
|
20 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Secretary resigned (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
5 October 1998 | Secretary's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Secretary's particulars changed (1 page) |
29 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
29 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
25 July 1997 | Return made up to 22/06/97; no change of members
|
25 July 1997 | Return made up to 22/06/97; no change of members
|
16 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
23 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
23 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
7 May 1996 | New secretary appointed (1 page) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New secretary appointed (1 page) |
7 May 1996 | Secretary resigned (1 page) |
17 July 1995 | Return made up to 22/06/95; no change of members (8 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 July 1995 | Return made up to 22/06/95; no change of members (8 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
23 June 1969 | Memorandum of association (7 pages) |
23 June 1969 | Memorandum of association (7 pages) |
28 March 1927 | Incorporation (20 pages) |
28 March 1927 | Incorporation (20 pages) |