Richmond
Surrey
TW9 1XY
Director Name | Mr David Anthony Leslie Charleston |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(76 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grenhall Grena Road Richmond TW9 1XS |
Director Name | Mr Tom Warwick Rolfe |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(83 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kings Farm Avenue Richmond On Thames Surrey |
Director Name | Graham Dawber |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(54 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 November 1999) |
Role | Local Government |
Correspondence Address | 65 Esher Gardens Inner Park Road London SW19 6BZ |
Director Name | Margaret Parkinson |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(54 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 18 November 1997) |
Role | Legal Secretary Retired |
Correspondence Address | 62 Melton Court 37 Lindsay Road Branksome Poole Dorset BH13 6BH |
Secretary Name | Mrs Irene Ellins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(55 years after company formation) |
Appointment Duration | 10 years (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 272 Munster Road London SW6 6BQ |
Director Name | John Edwin Burton |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1995) |
Role | Retired Local Government Officer |
Correspondence Address | 27 Clydesdale Gardens Richmond Surrey TW10 5EG |
Director Name | Mr Michael Edgar Bolton |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(55 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Richmond Park Road London SW14 8JU |
Director Name | Mr William Simpson |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(55 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1993) |
Role | Office Manager - Retired |
Correspondence Address | 47 Derwent Road London SW20 9NH |
Secretary Name | Betty Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(55 years, 2 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 23 November 1991) |
Role | Company Director |
Correspondence Address | 5 Melvin Court High Park Avenue Kew Richmond Surrey TW9 3BW |
Director Name | Janet Christine Rhymes |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(55 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 20 May 2013) |
Role | Quantity Surveyor |
Correspondence Address | 14 Glendower Road East Sheen London SW14 8NY |
Director Name | Laurence William Cook |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(60 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 2001) |
Role | Retired |
Correspondence Address | 20 Donnington Drive Christchurch Dorset BH23 4GZ |
Director Name | Alison Crimp |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(63 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 May 2013) |
Role | Retired |
Correspondence Address | 44 Petergate Battersea London SW11 2UF |
Director Name | Frederick James Hamilton |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(65 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 September 2011) |
Role | Retired |
Correspondence Address | 461 Summerwood Road Isleworth Middlesex TW7 7QY |
Director Name | Victor Albert Hornblow |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(65 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2003) |
Role | Courier |
Correspondence Address | 4 Terrace Gardens Barnes London SW13 0HE |
Secretary Name | Alison Crimp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(65 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 March 2009) |
Role | Retired |
Correspondence Address | 44 Petergate Battersea London SW11 2UF |
Director Name | Edna Melina Wheaton |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(68 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 May 2013) |
Role | Retired |
Correspondence Address | 159d Sheen Road Richmond Surrey TW9 1YS |
Director Name | James Burns |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2010(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grena Hall Grena Road Richmond Surrey TW9 1XS |
Director Name | Burton Brown |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(76 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grenhall Grena Road Richmond Surrey TW9 1XS |
Director Name | Trevor William Day |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2013(76 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grenhall Grena Road Richmond Surrey TW9 1XS |
Telephone | 020 89403783 |
---|---|
Telephone region | London |
Registered Address | Grena Hall Grena Road Richmond Surrey TW9 1XS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £303,610 |
Cash | £24,917 |
Current Liabilities | £5,567 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
25 March 1997 | Delivered on: 26 March 1997 Persons entitled: Scottish & Newcastle PLC Classification: Debenture Secured details: £30,000 and interest, expenses, further advances, compensation for shortfall on barrellage and payment for goods and services supplied by the lender and any holding or subsidiary company or their nominees as defined in the debenture and any other liabilities of the borrower to any such company including further advances. Particulars: Richmond indoor bowls club, grena road richmond upon thames surrey; floating charge on .. undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
---|---|
3 October 1988 | Delivered on: 13 October 1988 Persons entitled: Lloyds 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 - grena hall, grena road richmond surrey and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 April 1987 | Delivered on: 23 April 1987 Persons entitled: Lloyds 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: Grena hall, grena road, richmond, surrey. Outstanding |
11 August 1986 | Delivered on: 23 August 1986 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Grena hall, grena road richmond surrey. Outstanding |
20 November 1987 | Delivered on: 24 November 1987 Satisfied on: 29 January 1999 Persons entitled: Watney Combe Reid & Truman Limited Classification: Debenture Secured details: £32,388 and all other monies due or to become due from the company to the chargee. Particulars: F/H richmond indoor bowls club, grena road richmond surrey, fixed & floating charges and undertaking and all property and assets present and future including goodwill & uncalled capital. Fully Satisfied |
12 February 1959 | Delivered on: 26 February 1959 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All moneys due etc, not exceeding £1,500. Particulars: 19 manor park, richmond, surrey. Fully Satisfied |
28 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
26 January 2020 | Confirmation statement made on 21 January 2020 with updates (9 pages) |
16 December 2019 | Appointment of Mr. Tom Warwick Rolfe as a director on 11 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Burton Brown as a director on 11 December 2019 (1 page) |
30 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 21 January 2019 with updates (13 pages) |
17 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
9 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (16 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (16 pages) |
9 January 2017 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
9 January 2017 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
6 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 March 2014 | Annual return made up to 21 January 2014 Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 January 2014 Statement of capital on 2014-03-07
|
4 January 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
7 August 2013 | Appointment of Raymond Johnson as a director (3 pages) |
7 August 2013 | Appointment of Raymond Johnson as a director (3 pages) |
30 May 2013 | Termination of appointment of James Burns as a director (2 pages) |
30 May 2013 | Termination of appointment of Alison Crimp as a director (2 pages) |
30 May 2013 | Appointment of Burton Brown as a director (3 pages) |
30 May 2013 | Termination of appointment of Alison Crimp as a director (2 pages) |
30 May 2013 | Appointment of David Anthony Leslie Charleston as a director (3 pages) |
30 May 2013 | Termination of appointment of Janet Rhymes as a director (2 pages) |
30 May 2013 | Termination of appointment of Edna Wheaton as a director (2 pages) |
30 May 2013 | Appointment of David Anthony Leslie Charleston as a director (3 pages) |
30 May 2013 | Termination of appointment of Janet Rhymes as a director (2 pages) |
30 May 2013 | Appointment of Trevor William Day as a director (3 pages) |
30 May 2013 | Termination of appointment of Edna Wheaton as a director (2 pages) |
30 May 2013 | Appointment of Burton Brown as a director (3 pages) |
30 May 2013 | Appointment of Trevor William Day as a director (3 pages) |
30 May 2013 | Termination of appointment of James Burns as a director (2 pages) |
15 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (26 pages) |
15 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (26 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (31 pages) |
29 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (31 pages) |
11 October 2011 | Termination of appointment of Frederick Hamilton as a director (2 pages) |
11 October 2011 | Termination of appointment of Frederick Hamilton as a director (2 pages) |
2 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
2 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
1 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (17 pages) |
1 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (17 pages) |
2 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
2 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
21 May 2010 | Appointment of James Burns as a director (2 pages) |
21 May 2010 | Appointment of James Burns as a director (2 pages) |
3 February 2010 | Annual return made up to 21 January 2010 (17 pages) |
3 February 2010 | Annual return made up to 21 January 2010 (17 pages) |
19 January 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
19 January 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
6 April 2009 | Appointment terminated secretary alison crimp (1 page) |
6 April 2009 | Appointment terminated secretary alison crimp (1 page) |
6 March 2009 | Capitals not rolled up (8 pages) |
6 March 2009 | Capitals not rolled up (8 pages) |
16 February 2009 | Return made up to 21/01/09; full list of members (17 pages) |
16 February 2009 | Return made up to 21/01/09; full list of members (17 pages) |
9 December 2008 | Partial exemption accounts made up to 31 May 2008 (10 pages) |
9 December 2008 | Partial exemption accounts made up to 31 May 2008 (10 pages) |
29 February 2008 | Return made up to 21/01/08; no change of members
|
29 February 2008 | Return made up to 21/01/08; no change of members
|
2 December 2007 | Partial exemption accounts made up to 31 May 2007 (10 pages) |
2 December 2007 | Partial exemption accounts made up to 31 May 2007 (10 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
17 February 2007 | Return made up to 21/01/07; change of members (12 pages) |
17 February 2007 | Return made up to 21/01/07; change of members (12 pages) |
7 December 2006 | Partial exemption accounts made up to 31 May 2006 (10 pages) |
7 December 2006 | Partial exemption accounts made up to 31 May 2006 (10 pages) |
20 March 2006 | Return made up to 21/01/06; full list of members (37 pages) |
20 March 2006 | Return made up to 21/01/06; full list of members (37 pages) |
5 December 2005 | Partial exemption accounts made up to 31 May 2005 (12 pages) |
5 December 2005 | Partial exemption accounts made up to 31 May 2005 (12 pages) |
14 February 2005 | Return made up to 21/01/05; change of members (15 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Return made up to 21/01/05; change of members (15 pages) |
14 February 2005 | New director appointed (2 pages) |
6 December 2004 | Partial exemption accounts made up to 31 May 2004 (12 pages) |
6 December 2004 | Partial exemption accounts made up to 31 May 2004 (12 pages) |
13 February 2004 | Return made up to 21/01/04; change of members (13 pages) |
13 February 2004 | Return made up to 21/01/04; change of members (13 pages) |
10 February 2004 | Partial exemption accounts made up to 31 May 2003 (11 pages) |
10 February 2004 | Partial exemption accounts made up to 31 May 2003 (11 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 21/01/03; full list of members (40 pages) |
21 February 2003 | Return made up to 21/01/03; full list of members (40 pages) |
26 November 2002 | Partial exemption accounts made up to 31 May 2002 (11 pages) |
26 November 2002 | Partial exemption accounts made up to 31 May 2002 (11 pages) |
20 February 2002 | Return made up to 21/01/02; change of members
|
20 February 2002 | Return made up to 21/01/02; change of members
|
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
23 November 2001 | Full accounts made up to 31 May 2001 (11 pages) |
23 November 2001 | Full accounts made up to 31 May 2001 (11 pages) |
14 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
14 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
16 February 2001 | Return made up to 21/01/01; full list of members
|
16 February 2001 | Return made up to 21/01/01; full list of members
|
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
18 February 2000 | Return made up to 21/01/00; full list of members
|
18 February 2000 | Return made up to 21/01/00; full list of members
|
16 February 2000 | Full accounts made up to 31 May 1999 (13 pages) |
16 February 2000 | Full accounts made up to 31 May 1999 (13 pages) |
9 December 1999 | £ ic 36010/35975 09/03/99 £ sr [email protected]=35 (2 pages) |
9 December 1999 | £ ic 36010/35975 09/03/99 £ sr [email protected]=35 (2 pages) |
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
26 February 1999 | Full accounts made up to 31 May 1998 (13 pages) |
26 February 1999 | Full accounts made up to 31 May 1998 (13 pages) |
15 February 1999 | Return made up to 21/01/99; change of members (6 pages) |
15 February 1999 | Return made up to 21/01/99; change of members (6 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Full accounts made up to 31 May 1997 (13 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 21/01/98; change of members
|
10 February 1998 | Full accounts made up to 31 May 1997 (13 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Return made up to 21/01/98; change of members
|
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Return made up to 21/01/97; full list of members (50 pages) |
17 February 1997 | Full accounts made up to 31 May 1996 (13 pages) |
17 February 1997 | Full accounts made up to 31 May 1996 (13 pages) |
17 February 1997 | Return made up to 21/01/97; full list of members (50 pages) |
18 February 1996 | Return made up to 21/01/96; change of members
|
18 February 1996 | Return made up to 21/01/96; change of members
|
15 February 1996 | Full accounts made up to 31 May 1995 (13 pages) |
15 February 1996 | Full accounts made up to 31 May 1995 (13 pages) |
31 March 1995 | Full accounts made up to 31 May 1994 (13 pages) |
31 March 1995 | Full accounts made up to 31 May 1994 (13 pages) |
24 April 1990 | Ad 14/04/90--------- £ si 15@5=75 £ ic 10415/10490 (2 pages) |
24 April 1990 | Ad 14/04/90--------- £ si 15@5=75 £ ic 10415/10490 (2 pages) |
20 April 1990 | Ad 10/04/90--------- £ si 130@5=650 £ ic 9765/10415 (2 pages) |
20 April 1990 | Ad 10/04/90--------- £ si 130@5=650 £ ic 9765/10415 (2 pages) |
10 April 1990 | Ad 02/04/90--------- £ si 130@5=650 £ ic 9115/9765 (2 pages) |
10 April 1990 | Ad 02/04/90--------- £ si 130@5=650 £ ic 9115/9765 (2 pages) |
3 April 1990 | Ad 27/03/90--------- £ si 130@5=650 £ ic 8465/9115 (2 pages) |
3 April 1990 | Ad 27/03/90--------- £ si 130@5=650 £ ic 8465/9115 (2 pages) |
29 March 1990 | Ad 20/03/90--------- £ si 145@5=725 £ ic 7740/8465 (2 pages) |
29 March 1990 | Ad 20/03/90--------- £ si 145@5=725 £ ic 7740/8465 (2 pages) |
20 March 1990 | Ad 13/03/90--------- £ si 130@5=650 £ ic 7090/7740 (2 pages) |
20 March 1990 | Ad 13/03/90--------- £ si 130@5=650 £ ic 7090/7740 (2 pages) |
12 March 1990 | Ad 06/03/90--------- £ si 142@5=710 £ ic 6380/7090 (2 pages) |
12 March 1990 | Ad 06/03/90--------- £ si 142@5=710 £ ic 6380/7090 (2 pages) |
23 April 1987 | Particulars of mortgage/charge (3 pages) |
23 April 1987 | Particulars of mortgage/charge (3 pages) |
23 August 1986 | Particulars of mortgage/charge (3 pages) |
23 August 1986 | Particulars of mortgage/charge (3 pages) |
27 September 1978 | Articles of association (8 pages) |
27 September 1978 | Articles of association (8 pages) |
26 November 1936 | Incorporation (22 pages) |
26 November 1936 | Incorporation (22 pages) |
26 November 1926 | Incorporation (22 pages) |
26 November 1926 | Incorporation (22 pages) |