Station Road
Hampton
Middx
TW12 2BX
Director Name | Ms Suki Lovett Chandler |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2014(57 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Mr Matthew Elliott Allsop |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2016(59 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Mr Eugene Dreyer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2021(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | City Planner |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Timothy John Francis Collins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(66 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Employed Solicitor |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Mr William George Edser |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(33 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 March 2003) |
Role | Retired Chief Production Engineer |
Correspondence Address | 18 Langham House Close Ham Richmond Surrey TW10 7JE |
Director Name | Mr John Patrick Hugh Odonnell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 1995) |
Role | Film Production Manager |
Correspondence Address | 27 Schubert Road London SW15 2QT |
Director Name | Mr Ian Frederick McCoig |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(35 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 May 2001) |
Role | Retired Chief Draughtsman |
Correspondence Address | 21 Langham House Close Ham Common Richmond Surrey TW10 7JE |
Director Name | Mr John Walter Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(35 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 April 1992) |
Role | Retired Insurance Executive |
Correspondence Address | 11 Langham House Close Ham Richmond Surrey TW10 7JE |
Secretary Name | Mr Roger Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(35 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1993) |
Role | Company Director |
Correspondence Address | 157 Malden Way New Malden Surrey KT3 5QX |
Director Name | Mrs Margaret Joyce Lukin |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(35 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 1993) |
Role | Retired |
Correspondence Address | 8 Langham House Close Ham Common Richmond Surrey TW10 7JE |
Director Name | Dr Stephen John Sloan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(35 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 1999) |
Role | Psychologist |
Correspondence Address | 4 Langham House Close Ham Common Richmond Surrey TW10 7JE |
Secretary Name | Alison Elizabeth Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 May 1998) |
Role | Secretary |
Correspondence Address | 24 Langham House Close Richmond Surrey TW10 7JE |
Director Name | Mr David Llewellyn Jenkins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(37 years after company formation) |
Appointment Duration | 6 years (resigned 06 May 2000) |
Role | Architect & Publisher |
Country of Residence | England |
Correspondence Address | 24c Randolph Crescent London W9 1DR |
Secretary Name | William Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(41 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 May 1999) |
Role | Company Director |
Correspondence Address | 15 Langham House Close Ham Richmond Surrey TW10 7JE |
Director Name | Roger Lang |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2002) |
Role | Garden Designer |
Correspondence Address | 13 Langham House Close Richmond Surrey TW10 7JE |
Secretary Name | Philip Mark Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 April 2008) |
Role | Radio Editor |
Correspondence Address | 17 Langham House Close Richmond Surrey TW10 7JE |
Director Name | Stevan Graham Heslop |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2001) |
Role | Police Officer |
Correspondence Address | 29 Langham House Close Richmond Surrey TW10 7JE |
Director Name | Gavin Robert Chambers |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(43 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 May 2001) |
Role | Marketing Manager |
Correspondence Address | 4 Langham House Close Richmond Surrey TW10 7JE |
Director Name | David James Parker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 December 2006) |
Role | Design Director |
Correspondence Address | 1 Langham House Close Ham Common Richmond TW10 7JE |
Director Name | Matthew John Piper |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2003) |
Role | Consultant |
Correspondence Address | 19 Langham House Close Ham Common Richmond Surrey TW10 7JE |
Director Name | Dr Muna Farhat Anjum |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 April 2006) |
Role | Scientist |
Correspondence Address | 14 Langham House Close Ham Common Richmond Surrey TW10 7JE |
Director Name | Alice Jean Cousens |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2005) |
Role | Local Govt Officer |
Correspondence Address | 24 Langham House Close Ham Common Richmond Surrey TW10 7JE |
Director Name | John Richard Aylott |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2004(47 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 August 2006) |
Role | Designer |
Correspondence Address | 23 Langham House Close Richmond Surrey TW10 7JE |
Director Name | Philip Mark Jordan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2004(47 years after company formation) |
Appointment Duration | 4 years (resigned 26 April 2008) |
Role | Radio Producer |
Correspondence Address | 17 Langham House Close Richmond Surrey TW10 7JE |
Director Name | Tom Delhanty |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2005(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 May 2009) |
Role | Architect |
Correspondence Address | 28 Langham House Close Richmond Surrey TW10 7JE |
Director Name | Janet Carson McQueen |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2006(49 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 2009) |
Role | Retd Librarian |
Correspondence Address | 4 Langham House Close Ham Common Richmond Surrey TW10 7JE |
Director Name | Joanna Smith |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2007(49 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 January 2008) |
Role | Cook |
Correspondence Address | 8 Langham House Close Richmond Surrey TW10 7JE |
Director Name | Susannah Claire Macgibbon Costa |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 March 2007(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 April 2012) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 27 Langham House Close Ham Richmond Surrey TW10 7JE |
Director Name | Iain Hugh MacDonald |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2008(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 April 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 14 Langham House Close Richmond Surrey TW10 7JE |
Director Name | Mr Mark Richard Brand |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2008(51 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 June 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Langham House Close Richmond Surrey TW10 7JE |
Director Name | Philip Edward Clark |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2009(52 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 14 June 2014) |
Role | Picture Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Langham House Close Richmond Surrey TW10 7JE |
Director Name | Ms Vivien Riding |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(54 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langham House Close Richmond Surrey TW10 7JE |
Director Name | Mr Bernard Rimmer |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2014(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Langham House Close Richmond Surrey TW10 7JE |
Director Name | Mr Eugene Dreyer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2014(57 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 15 June 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Langham House Close Ham Common Richmond Surrey TW10 7JE |
Director Name | Mrs Margaret Anne Simpson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2015(58 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Langham House Close Ham Common Richmond Surrey TW10 7JB |
Registered Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 39.39% - |
---|---|
2 at £1 | Alice Jean Cousens 3.03% Ordinary |
2 at £1 | Constance Edser & William George Edser 3.03% Ordinary |
2 at £1 | David Charles Anderson 3.03% Ordinary |
2 at £1 | David James Murphy 3.03% Ordinary |
2 at £1 | David Montgomery Newbold 3.03% Ordinary |
2 at £1 | Dr Robert Lindsay Jenkins 3.03% Ordinary |
2 at £1 | Eugene Dreyer & Emma Marcia Ruddock 3.03% Ordinary |
2 at £1 | Hilary Margaret Lambert 3.03% Ordinary |
2 at £1 | Joanna Smith 3.03% Ordinary |
2 at £1 | Laurence Walter Atkin 3.03% Ordinary |
2 at £1 | Margaret Hemmings 3.03% Ordinary |
2 at £1 | Matthew Elliott Allsop 3.03% Ordinary |
2 at £1 | Ms Janet Mcqueen 3.03% Ordinary |
2 at £1 | Paul Anthony Ridyard 3.03% Ordinary |
2 at £1 | Philip Mark Jordan & Marie Celine Jordan 3.03% Ordinary |
2 at £1 | Philip Stephenson 3.03% Ordinary |
2 at £1 | Ronny Rene Maria De-koning 3.03% Ordinary |
2 at £1 | Simon Fraser 3.03% Ordinary |
2 at £1 | Simon Rolfe Neville 3.03% Ordinary |
2 at £1 | Thomas Noel Edmund Francis Delhanty & Melissa Shaw 3.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66 |
Current Liabilities | £5,289 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
---|---|
4 April 2017 | Appointment of Mr Matthew Elliott Allsop as a director on 25 June 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
6 June 2016 | Total exemption full accounts made up to 31 October 2015 (5 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 December 2015 | Termination of appointment of Vivien Riding as a director on 3 October 2015 (1 page) |
16 December 2015 | Appointment of Mrs Margaret Anne Simpson as a director on 3 October 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Margaret Anne Simpson as a director on 3 October 2015 (2 pages) |
16 December 2015 | Termination of appointment of Vivien Riding as a director on 3 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Bernard Rimmer as a director on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Bernard Rimmer as a director on 1 October 2015 (1 page) |
29 July 2015 | Total exemption full accounts made up to 31 October 2014 (5 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 December 2014 | Appointment of Mr Bernard Rimmer as a director on 14 June 2014 (2 pages) |
28 October 2014 | Appointment of Ms Suki Lovett Chandler as a director on 14 June 2014 (2 pages) |
28 October 2014 | Appointment of Mr Eugene Dreyer as a director on 14 June 2014 (2 pages) |
21 October 2014 | Termination of appointment of Mark Richard Brand as a director on 14 June 2014 (1 page) |
21 October 2014 | Termination of appointment of Philip Edward Clark as a director on 14 June 2014 (1 page) |
4 July 2014 | Total exemption full accounts made up to 31 October 2013 (5 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 March 2014 | Appointment of Ms Vivien Riding as a director (2 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Termination of appointment of Iain Macdonald as a director (1 page) |
2 April 2013 | Termination of appointment of Susannah Costa as a director (1 page) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
14 April 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
1 April 2010 | Director's details changed for Mr Paul Ridyard on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (19 pages) |
1 April 2010 | Director's details changed for Iain Hugh Macdonald on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Susannah Claire Macgibbon Costa on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Mark Richard Brand on 31 March 2010 (2 pages) |
29 March 2010 | Termination of appointment of Tom Delhanty as a director (1 page) |
29 March 2010 | Termination of appointment of Janet Mcqueen as a director (1 page) |
2 March 2010 | Appointment of Philip Edward Clark as a director (3 pages) |
11 June 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (19 pages) |
5 June 2008 | Appointment terminated director and secretary philip jordan (1 page) |
5 June 2008 | Director appointed iain macdonald (1 page) |
5 June 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
5 June 2008 | Director appointed mark richard brand (1 page) |
3 April 2008 | Return made up to 31/03/08; full list of members (22 pages) |
1 February 2008 | Director resigned (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 29-39 london road twickenham TW1 3SZ (1 page) |
18 May 2007 | Return made up to 31/03/07; change of members (8 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 February 2007 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (11 pages) |
28 March 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
29 April 2005 | Return made up to 31/03/05; change of members (9 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (1 page) |
17 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
14 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
27 April 2004 | Return made up to 31/03/04; change of members (8 pages) |
27 April 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: park house high street colnbrook berkshire SL3 0LX (1 page) |
3 September 2003 | Return made up to 31/03/03; full list of members (25 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: park house high street colnbrook berkshire SL3 0LX (1 page) |
25 June 2002 | Return made up to 31/03/02; change of members
|
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | New director appointed (3 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 31/03/01; change of members (8 pages) |
22 May 2001 | Director resigned (1 page) |
21 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
12 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (19 pages) |
2 July 1999 | Return made up to 31/03/99; change of members (9 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
25 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
18 June 1998 | Secretary resigned (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
20 April 1998 | Return made up to 31/03/98; change of members (8 pages) |
14 April 1998 | Accounts made up to 31 October 1997 (16 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page) |
25 April 1997 | Return made up to 31/03/97; full list of members (9 pages) |
23 April 1997 | Accounts made up to 31 October 1996 (8 pages) |
29 March 1996 | Return made up to 31/03/96; full list of members (8 pages) |
8 February 1996 | Accounts made up to 31 October 1995 (7 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Return made up to 31/03/95; change of members (8 pages) |
7 March 1995 | New director appointed (2 pages) |
4 April 1957 | Incorporation (15 pages) |