Company NameMedsupply International UK Ltd
Company StatusActive
Company Number00498721
CategoryPrivate Limited Company
Incorporation Date22 August 1951(72 years, 7 months ago)
Previous NamesL.E.West & Co Limited and L E West Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Laurent Sabourin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed06 July 2011(59 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleGroup Managing Director
Country of ResidenceSingapore
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Secretary NameGreg Ronald Anderson Tanner
NationalityBritish
StatusCurrent
Appointed06 July 2011(59 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address331 North Bridge Road
#17-00 Odeon Towers
188720
Director NameMichael Richardson Gardner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed03 December 2015(64 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address11a Nancy Street, North Bondi
Nsw 2026
Australia
Director NameChristo Jaco Von Elling
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed07 April 2017(65 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressDesert Palm Court Villa 6, Warsan Second
Dubai
United Arab Emirates
Director NameMr Sune Henrik Duus Svenningsen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed28 January 2020(68 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAlba 15-01 8 Cairnhill Rise
Singapore
229743
Director NamePamela West
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address7 Forest Side
Buckhurst Hill
Essex
IG9 5SL
Director NameMr Leonard Evan West
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 1992)
RoleCompany Director
Correspondence Address4 All Saints Close
Chigwell Row
Chigwell
Essex
IG7 6EG
Director NameDavid Evan West
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address7 Forest Side
Buckhurst Hill
Essex
IG9 5SL
Secretary NamePamela West
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address7 Forest Side
Buckhurst Hill
Essex
IG9 5SL
Director NameBethan Angharad Powell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(45 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 06 July 2011)
RoleAdministrator
Correspondence AddressThe Chantry South Street
Wilton
Salisbury
SP2 0JU
Director NameMyrddin Wain Powell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(45 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 February 2008)
RolePharmacist
Correspondence AddressThe Chantry South Street
Wilton
Salisbury
SP2 0JU
Secretary NameSusan Powell
NationalityBritish
StatusResigned
Appointed07 March 1997(45 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 06 July 2011)
RoleAccounts Manager
Correspondence AddressThe Chantry South Street
Wilton
Salisbury
Wiltshire
SP2 0JU
Director NameElinor Sian Powell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(47 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 July 2011)
RoleDoctor
Correspondence AddressThe Chantry South Street
Wilton
Salisbury
SP2 0JU
Director NameGareth Myrddin Thomas Powell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(50 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 July 2011)
RoleDoctor
Correspondence AddressThe Chantry
South Street Wicton
Salisbury
Wiltshire
Sp2 Ofu
Director NameSusan Powell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(51 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 06 July 2011)
RoleAccounts
Correspondence AddressThe Chantry South Street
Wilton
Salisbury
Wiltshire
SP2 0JU
Director NameSusan Powell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(51 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 06 July 2011)
RoleAccounts
Correspondence AddressThe Chantry South Street
Wilton
Salisbury
Wiltshire
SP2 0JU
Director NameGeorgina Elizabeth Powell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(54 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 July 2011)
RoleAdministrator
Correspondence AddressThe Chantry
South Street Wilton
Salisbury
Wiltshire
SP2 0JU
Director NameDavid Andrew Hatch
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(56 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Director NameLawrence Ian Garnett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(56 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 July 2011)
RolePharmacist Operations Director
Correspondence Address4 Nimrod Drive
Hatfield
Hertfordshire
AL10 9LS
Director NameMr Christopher Curran
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(56 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 July 2011)
RolePurchasing Director
Correspondence Address26 Founes Drive
Chafford Hundred
Grays
Essex
RM16 6DU
Director NameMyrddin Wain Powell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(57 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2011)
RolePharmacist
Country of ResidenceMonaco
Correspondence AddressThe Chantry South Street
Wilton
Salisbury
Wiltshire
SP2 0JU
Director NameMark Anthony Galluzzo
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(58 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilberforce Road
London
N4 2SR
Director NameGrant Edmund Bevis Jeffrey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 2011(59 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Director NameMr Alan William Zeller
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed06 July 2011(59 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2017)
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Director NameMr Arnaud Paul Alain Vaissie
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed06 July 2011(59 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 January 2020)
RoleChairman And Ceo
Country of ResidenceFrance
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Director NameMr Andrew John Joseph Skehel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(60 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2014)
RoleRegional Managing Director, Northern Europe
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE
Director NamePhilippe Hendrik Jan Huinck
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed06 May 2015(63 years, 9 months after company formation)
Appointment Duration7 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressChiswick Park (Building 4) 566 Chiswick High Road
London
W4 5YE

Contact

Websitewww.le-west.co.uk/
Email address[email protected]
Telephone020 85327777
Telephone regionLondon

Location

Registered AddressChiswick Park (Building 4)
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

730 at £1L E West International Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,532,848
Gross Profit£5,399,303
Net Worth£942,522
Cash£15,238
Current Liabilities£8,588,256

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return23 December 2023 (3 months, 1 week ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Charges

28 August 2012Delivered on: 8 September 2012
Persons entitled: John Michael Brown and Pauline Jean Brown

Classification: Rent deposit deed
Secured details: £13,750.00 due or to become due.
Particulars: A rent deposit deed securing £13,750.00.
Outstanding
3 November 1997Delivered on: 10 November 1997
Satisfied on: 19 July 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 1977Delivered on: 15 November 1977
Satisfied on: 5 February 1994
Persons entitled: Eagle Star Insurance Company

Classification: Mortgage
Secured details: £30,000 and all other monies advanced to elounda limited.
Particulars: L/H premises situate at & lying to the east of beeby rd, canning town, london E16.
Fully Satisfied

Filing History

27 July 2017Director's details changed for Michael Richardson Gardner on 27 July 2017 (2 pages)
20 April 2017Termination of appointment of Alan William Zeller as a director on 7 April 2017 (1 page)
20 April 2017Appointment of Christo Jaco Von Elling as a director on 7 April 2017 (2 pages)
15 February 2017Full accounts made up to 30 June 2016 (23 pages)
31 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
4 April 2016Full accounts made up to 30 June 2015 (20 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 730
(5 pages)
3 December 2015Appointment of Michael Richardson Gardner as a director on 3 December 2015 (2 pages)
3 December 2015Termination of appointment of Philippe Hendrik Jan Huinck as a director on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Philippe Hendrik Jan Huinck as a director on 3 December 2015 (1 page)
3 December 2015Appointment of Michael Richardson Gardner as a director on 3 December 2015 (2 pages)
9 September 2015Termination of appointment of David Andrew Hatch as a director on 1 August 2015 (1 page)
9 September 2015Termination of appointment of David Andrew Hatch as a director on 1 August 2015 (1 page)
20 May 2015Appointment of Philippe Hendrik Jan Huinck as a director on 6 May 2015 (2 pages)
20 May 2015Termination of appointment of Grant Edmund Bevis Jeffrey as a director on 6 May 2015 (1 page)
20 May 2015Appointment of Philippe Hendrik Jan Huinck as a director on 6 May 2015 (2 pages)
20 May 2015Termination of appointment of Grant Edmund Bevis Jeffrey as a director on 6 May 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (19 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 730
(5 pages)
7 July 2014Director's details changed for Mr Alan William Zeller on 1 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Alan William Zeller on 1 July 2014 (2 pages)
2 July 2014Director's details changed for David Andrew Hatch on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Alan William Zeller on 2 July 2014 (2 pages)
2 July 2014Director's details changed for David Andrew Hatch on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Alan William Zeller on 2 July 2014 (2 pages)
24 June 2014Director's details changed for Mr Laurent Sabourin on 23 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Arnaud Paul Alain Vaissie on 23 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Laurent Sabourin on 23 June 2014 (2 pages)
24 June 2014Director's details changed for Grant Edmund Bevis Jeffrey on 23 June 2014 (2 pages)
24 June 2014Director's details changed for Grant Edmund Bevis Jeffrey on 23 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Laurent Sabourin on 7 June 2014 (2 pages)
19 June 2014Director's details changed for Grant Edmund Bevis Jeffrey on 17 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Laurent Sabourin on 7 June 2014 (2 pages)
9 June 2014Termination of appointment of Andrew Skehel as a director (2 pages)
31 March 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 730
(8 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
18 January 2013Director's details changed for Mr Laurent Sabourin on 1 March 2012 (2 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
18 January 2013Director's details changed for Mr Laurent Sabourin on 1 March 2012 (2 pages)
18 January 2013Director's details changed for Mr Arnaud Paul Alain Vaissie on 1 March 2012 (2 pages)
18 January 2013Director's details changed for Mr Arnaud Paul Alain Vaissie on 1 March 2012 (2 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 May 2012Appointment of Andrew John Joseph Skehel as a director (2 pages)
5 March 2012Registered office address changed from Sixth Floor Landmark House Hammersmith Bridge Road London W6 9DP on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Sixth Floor Landmark House Hammersmith Bridge Road London W6 9DP on 5 March 2012 (1 page)
16 February 2012Director's details changed for Mr Laurent Sabourin on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Alan William Zeller on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Arnaud Paul Alain Vaissie on 16 February 2012 (2 pages)
16 February 2012Director's details changed for David Andrew Hatch on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Grant Edmund Bevis Jeffrey on 16 February 2012 (2 pages)
16 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (9 pages)
11 October 2011Group of companies' accounts made up to 31 January 2011 (24 pages)
25 July 2011Auditor's resignation (1 page)
25 July 2011Auditor's resignation (1 page)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2011Appointment of Grant Edmund Bevis Jeffrey as a director (3 pages)
21 July 2011Appointment of Laurent Sabourin as a director (3 pages)
21 July 2011Appointment of Arnaud Paul Alain Vaissie as a director (3 pages)
21 July 2011Appointment of Alan William Zeller as a director (3 pages)
21 July 2011Appointment of Greg Ronald Anderson Tanner as a secretary (3 pages)
20 July 2011Termination of appointment of Elinor Powell as a director (2 pages)
20 July 2011Termination of appointment of Susan Powell as a secretary (2 pages)
20 July 2011Termination of appointment of Lawrence Garnett as a director (2 pages)
20 July 2011Registered office address changed from St Mary's House, Netherhampton Salisbury Wiltshire SP2 8PU on 20 July 2011 (2 pages)
20 July 2011Termination of appointment of Georgina Powell as a director (2 pages)
20 July 2011Termination of appointment of Mark Galluzzo as a director (2 pages)
20 July 2011Termination of appointment of Gareth Powell as a director (2 pages)
20 July 2011Change of share class name or designation (2 pages)
20 July 2011Termination of appointment of Bethan Powell as a director (2 pages)
20 July 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages)
20 July 2011Termination of appointment of Susan Powell as a director (2 pages)
20 July 2011Termination of appointment of Christopher Curran as a director (2 pages)
20 July 2011Statement of company's objects (2 pages)
20 July 2011Termination of appointment of Myrddin Powell as a director (2 pages)
20 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 06/07/2011
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
6 July 2011Auditor's resignation (1 page)
11 January 2011Director's details changed for Myrddin Wain Powell on 10 January 2011 (2 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (13 pages)
29 June 2010Accounts for a small company made up to 31 January 2010 (8 pages)
3 February 2010Appointment of Mark Anthony Galluzzo as a director (4 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (10 pages)
19 November 2009Appointment of Myrddin Wain Powell as a director (1 page)
10 July 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
29 December 2008Return made up to 23/12/08; full list of members (6 pages)
2 July 2008Accounts for a medium company made up to 31 January 2008 (15 pages)
21 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
1 February 2008Director resigned (1 page)
3 January 2008Return made up to 23/12/07; full list of members (4 pages)
16 July 2007Accounts for a medium company made up to 31 January 2007 (15 pages)
29 January 2007Return made up to 23/12/06; full list of members (4 pages)
19 September 2006Accounts for a medium company made up to 31 January 2006 (15 pages)
12 April 2006Return made up to 23/12/05; full list of members (4 pages)
4 April 2006Registered office changed on 04/04/06 from: st mays house netherhampton salisbury wiltshire SP2 8PU (1 page)
3 October 2005New director appointed (2 pages)
31 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
25 August 2005Registered office changed on 25/08/05 from: the I o centre 59-71 river road barking IG11 0DR (1 page)
10 January 2005Return made up to 23/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/05
(8 pages)
1 November 2004Accounts for a medium company made up to 31 January 2004 (15 pages)
25 January 2004Return made up to 23/12/03; no change of members (8 pages)
16 June 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
6 May 2003New director appointed (2 pages)
3 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
15 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
22 January 2002Return made up to 23/12/01; full list of members (8 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 September 2001Ad 24/07/01--------- £ si 120@1=120 £ ic 560/680 (2 pages)
8 August 2001Company name changed L.E.west & co LIMITED\certificate issued on 08/08/01 (2 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 January 2001Return made up to 23/12/00; full list of members (7 pages)
8 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 January 2000Return made up to 23/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
11 February 1999Return made up to 23/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999New director appointed (2 pages)
24 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 January 1998Return made up to 23/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned;director resigned (1 page)
16 April 1997Full accounts made up to 31 January 1997 (13 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New secretary appointed;new director appointed (2 pages)
31 December 1996Return made up to 23/12/96; full list of members (6 pages)
17 October 1996Accounting reference date extended from 31/10/96 to 31/01/97 (1 page)
9 April 1996Full accounts made up to 31 October 1995 (12 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
22 August 1951Incorporation (12 pages)