Chagford
Devon
TQ13 8JW
Director Name | Mr Joshua Morgan Deverell |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Furlong House Sandy Park Changford Devon TQ13 8JW |
Director Name | George John Deverell |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 51 Hornton Street London W8 7NT |
Director Name | Nita Deverell |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | 51 Hornton Street London W8 7NT |
Director Name | Thomas Walker Hogg |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 10 Kematil Road Johannesburg South Africa |
Secretary Name | George John Deverell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 51 Hornton Street London W8 7NT |
Secretary Name | Mr Stephen Anthony John Deverell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(56 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 January 2011) |
Role | Property Development And Manag |
Country of Residence | England |
Correspondence Address | 10 Collingham Gardens London SW5 0HS |
Director Name | Mr Martin Jonathan Skinner |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2008) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 114 Western Beach Hanover Avenue London E16 1DZ |
Director Name | Pubudu Sripal Kamara Hewage |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 2010) |
Role | Management |
Correspondence Address | 17 Alderwick Drive Hounslow Middlesex TW3 1SF |
Secretary Name | Silvia Gogova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | 51 Hornton Street London W8 7NT |
Secretary Name | Mrs Marina Lys Carew Deverell |
---|---|
Status | Resigned |
Appointed | 03 December 2013(67 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 September 2022) |
Role | Company Director |
Correspondence Address | Furlong House Sandy Park Chagford Devon TQ13 8JW |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
410 at £1 | Stephen Anthony John Carew Deverell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,864,923 |
Cash | £626,414 |
Current Liabilities | £7,161,859 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
17 February 2011 | Delivered on: 23 February 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 10 collingham gardens london. Outstanding |
---|---|
1 June 2009 | Delivered on: 3 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from mawgan porth holiday park LTD to the chargee on any account whatsoever. Particulars: Marver house mawgan porth newquay. Outstanding |
27 August 2008 | Delivered on: 4 September 2008 Persons entitled: Sarah Margaret Wailes Classification: Legal charge Secured details: £700,001.00 due or to become due from the company to the chargee. Particulars: Marver house mawgan porth newquay cornwall t/no. CL51202. Outstanding |
31 July 2007 | Delivered on: 2 August 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 collingham gardens london t/no 189713. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 December 2013 | Delivered on: 24 December 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 July 2007 | Delivered on: 2 August 2007 Satisfied on: 8 January 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 10 collingham gardens london t/no BGL59960. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 November 1999 | Delivered on: 11 November 1999 Satisfied on: 29 June 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 50-51 beauchamp place t/n LN121440. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 October 1988 | Delivered on: 11 October 1988 Satisfied on: 22 June 2007 Persons entitled: Eagle Star Insurance Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a 26 beauchamp place london SW3 & 48 beauchamp place london SW3 T.N. 450168 & 167012. Fully Satisfied |
23 May 1967 | Delivered on: 30 May 1967 Satisfied on: 22 June 2007 Persons entitled: Hastings and Thanet B S Classification: Further charge Secured details: £5,000. Particulars: 13, 48, beauchamp place SW3. Fully Satisfied |
22 March 1955 | Delivered on: 7 April 1955 Satisfied on: 22 June 2007 Persons entitled: National Provincials Banks LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 50 & 51 beauchamp place, kensington, title no. Ln 121440 together with plant and machinery fixtures implements and utensils present and future. Fully Satisfied |
23 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
22 January 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
12 August 2019 | Director's details changed for Mr Stephen Anthony John Carew Deverell on 12 August 2019 (2 pages) |
12 August 2019 | Secretary's details changed for Mrs Marina Lys Carew Deverell on 12 August 2019 (1 page) |
12 August 2019 | Change of details for Mr Stephen Anthony John Carew Deverell as a person with significant control on 12 August 2019 (2 pages) |
8 February 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
29 January 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
29 January 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 September 2015 | Registered office address changed from 51 Hornton Street London W8 7NT to Lygon House 50 London Road Bromley Kent BR1 3RA on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 51 Hornton Street London W8 7NT to Lygon House 50 London Road Bromley Kent BR1 3RA on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 51 Hornton Street London W8 7NT to Lygon House 50 London Road Bromley Kent BR1 3RA on 9 September 2015 (1 page) |
26 January 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
26 January 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
7 October 2014 | Purchase of own shares. (3 pages) |
7 October 2014 | Purchase of own shares. (3 pages) |
9 September 2014 | Cancellation of shares. Statement of capital on 21 June 2014
|
9 September 2014 | Cancellation of shares. Statement of capital on 21 June 2014
|
3 April 2014 | Accounts for a small company made up to 30 September 2013 (10 pages) |
3 April 2014 | Accounts for a small company made up to 30 September 2013 (10 pages) |
3 March 2014 | Director's details changed for Mr Stephen Anthony John Deverell on 22 January 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Stephen Anthony John Deverell on 22 January 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Ms Marina Carew on 22 January 2014 (1 page) |
3 March 2014 | Secretary's details changed for Ms Marina Carew on 22 January 2014 (1 page) |
27 January 2014 | Appointment of Ms Marina Carew as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Silvia Gogova as a secretary (1 page) |
27 January 2014 | Appointment of Ms Marina Carew as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Silvia Gogova as a secretary (1 page) |
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
24 December 2013 | Registration of charge 004152920010 (21 pages) |
24 December 2013 | Registration of charge 004152920010 (21 pages) |
14 June 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
14 June 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
20 May 2013 | Director's details changed for Mr Stephen Anthony John Deverell on 19 April 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Stephen Anthony John Deverell on 19 April 2013 (2 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
14 June 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
16 May 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
9 March 2011 | Memorandum and Articles of Association (19 pages) |
9 March 2011 | Memorandum and Articles of Association (19 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 January 2011 | Termination of appointment of Stephen Deverell as a secretary (1 page) |
24 January 2011 | Appointment of Silvia Gogova as a secretary (2 pages) |
24 January 2011 | Termination of appointment of Stephen Deverell as a secretary (1 page) |
24 January 2011 | Appointment of Silvia Gogova as a secretary (2 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Termination of appointment of Pubudu Kamara Hewage as a director (2 pages) |
11 January 2011 | Termination of appointment of Pubudu Kamara Hewage as a director (2 pages) |
17 December 2010 | Director's details changed for Pubudu Sripal Kamara Hewage on 18 March 2010 (2 pages) |
17 December 2010 | Director's details changed for Pubudu Sripal Kamara Hewage on 18 March 2010 (2 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
18 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
30 September 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 February 2009 | Return made up to 18/12/08; no change of members (3 pages) |
25 February 2009 | Return made up to 18/12/08; no change of members (3 pages) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 June 2008 | Return made up to 18/12/07; full list of members (4 pages) |
12 June 2008 | Return made up to 18/12/07; full list of members (4 pages) |
19 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
19 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
16 May 2008 | Appointment terminated director martin skinner (1 page) |
16 May 2008 | Director appointed pubudu sripal kamara hewage (1 page) |
16 May 2008 | Director appointed pubudu sripal kamara hewage (1 page) |
16 May 2008 | Appointment terminated director martin skinner (1 page) |
16 November 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
16 November 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2007 | Return made up to 18/12/06; full list of members (7 pages) |
11 April 2007 | Return made up to 18/12/06; full list of members (7 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
1 March 2006 | Return made up to 18/12/05; full list of members (7 pages) |
1 March 2006 | Return made up to 18/12/05; full list of members (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 March 2005 | Return made up to 18/12/04; full list of members (7 pages) |
24 March 2005 | Return made up to 18/12/04; full list of members (7 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 May 2004 | Return made up to 18/12/03; full list of members (7 pages) |
8 May 2004 | Return made up to 18/12/03; full list of members (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 September 2003 | Return made up to 18/12/02; full list of members
|
11 September 2003 | Return made up to 18/12/02; full list of members
|
19 December 2002 | New secretary appointed;new director appointed (1 page) |
19 December 2002 | New secretary appointed;new director appointed (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
21 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 January 2002 | Return made up to 18/12/01; no change of members (7 pages) |
22 January 2002 | Return made up to 18/12/01; no change of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
30 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
26 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
30 December 1999 | Return made up to 18/12/99; no change of members (7 pages) |
30 December 1999 | Return made up to 18/12/99; no change of members (7 pages) |
23 November 1999 | Return made up to 18/12/98; no change of members
|
23 November 1999 | Return made up to 18/12/98; no change of members
|
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 50 beauchamp place london SW3 1NY (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 50 beauchamp place london SW3 1NY (1 page) |
9 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 January 1998 | Return made up to 18/12/97; full list of members
|
16 January 1998 | Return made up to 18/12/97; full list of members
|
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 September 1997 | Return made up to 18/12/96; no change of members (4 pages) |
4 September 1997 | Return made up to 18/12/96; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (10 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (10 pages) |
3 February 1994 | Full accounts made up to 31 December 1992 (10 pages) |
3 February 1994 | Full accounts made up to 31 December 1992 (10 pages) |
16 September 1992 | Full accounts made up to 31 December 1991 (12 pages) |
16 September 1992 | Full accounts made up to 31 December 1991 (12 pages) |
20 November 1991 | Full accounts made up to 31 December 1990 (12 pages) |
20 November 1991 | Full accounts made up to 31 December 1990 (12 pages) |
16 January 1991 | Full accounts made up to 31 December 1989 (21 pages) |
16 January 1991 | Full accounts made up to 31 December 1989 (21 pages) |
4 May 1990 | Full accounts made up to 31 December 1988 (12 pages) |
4 May 1990 | Full accounts made up to 31 December 1988 (12 pages) |
31 July 1989 | Full accounts made up to 31 December 1987 (14 pages) |
31 July 1989 | Full accounts made up to 31 December 1987 (14 pages) |
9 November 1988 | Full accounts made up to 31 December 1986 (11 pages) |
9 November 1988 | Full accounts made up to 31 December 1986 (11 pages) |
23 July 1986 | Full accounts made up to 31 December 1985 (22 pages) |
23 July 1986 | Full accounts made up to 31 December 1985 (22 pages) |
18 June 1986 | Full accounts made up to 31 December 1983 (10 pages) |
18 June 1986 | Full accounts made up to 31 December 1983 (10 pages) |
18 July 1946 | Incorporation (19 pages) |
18 July 1946 | Incorporation (19 pages) |