Onslow Road
Richmond
Surrey
TW10 6QG
Director Name | Mrs Eila Inkeri Hutchinson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 01 March 2013(48 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | C/O Thomas Hutchinson Flat 2 45 Hamilton Terrace London NW8 9RG |
Director Name | Mrs Isabelle Corinne Bearn-Fournier |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(48 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Commerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rosemont Road Richmond Surrey TW10 6QL |
Director Name | Ms Ambra Valentina Arcari |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2020(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD |
Secretary Name | Denar Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2023(59 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Correspondence Address | Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD |
Director Name | Miss Joan Allen |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 1994) |
Role | Retired |
Correspondence Address | 7 Spire Court Richmond Surrey TW10 6QG |
Director Name | Mrs Rose Victoria Mortimore |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(26 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 15 May 1998) |
Role | Retired |
Correspondence Address | 3 Spire Court Richmond Surrey TW10 6QG |
Director Name | Mrs Pamela Rosen |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 1997) |
Role | Housewife |
Correspondence Address | 8 Spire Court Richmond Surrey TW10 6QG |
Director Name | Mr William Thorogood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 July 1998) |
Role | Library Manager |
Correspondence Address | 4 Spire Court Richmond Surrey TW10 6QG |
Secretary Name | Mr Roger Alan Holdaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(26 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnuts Pine Avenue Camberley Surrey GU15 2LY |
Director Name | Lily Agnes Coleman |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(29 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 June 2012) |
Role | Retired Civil Servant |
Correspondence Address | 6 Spire Court Onslow Road Richmond Surrey TW10 6QG |
Director Name | Mr Charles Birch |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 1997) |
Role | Jornalist |
Correspondence Address | 1 Spire Court Onslow Road Richmond Surrey TW10 6QG |
Director Name | Eileen Stuart-Clarke |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(34 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 April 2007) |
Role | Solicitor |
Correspondence Address | 19 Fife Road East Sheen London SW14 7EJ |
Director Name | Joanna Katharine Knight |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2013) |
Role | Project Manager |
Correspondence Address | 2 Spire Court Onslow Road Richmond Surrey TW10 6QG |
Director Name | Ms Eleanor Margaret Lines |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(47 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 November 2019) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spire Court Onslow Road Richmond Surrey TW10 6QG |
Director Name | Martin James Sowden |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Andrew Graham Jackson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(52 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 2017) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Andrew James Taylor |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(56 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(45 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 November 2023) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £50 | A. Green 10.00% Ordinary |
---|---|
2 at £50 | Alexandra Olivia Maria Sarah Stanbridge 10.00% Ordinary |
2 at £50 | Bearn 10.00% Ordinary |
2 at £50 | E.m. Bennett & D.j. Bennett 10.00% Ordinary |
2 at £50 | Eila Inkeri Hutchingson & Hutchinson 10.00% Ordinary |
2 at £50 | Karl Woodhouse 10.00% Ordinary |
2 at £50 | Kevin Michael Addley 10.00% Ordinary |
2 at £50 | Lines 10.00% Ordinary |
2 at £50 | R. Evans & C.y. Lewis 10.00% Ordinary |
2 at £50 | Thorogood 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25 |
Net Worth | £2,360 |
Cash | £301 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 19 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
10 December 2023 | Appointment of Denar Secretarial Services Ltd as a secretary on 1 December 2023 (2 pages) |
---|---|
10 December 2023 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD on 10 December 2023 (1 page) |
9 November 2023 | Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 9 November 2023 (1 page) |
26 May 2023 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 26 May 2023 (1 page) |
2 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
8 March 2023 | Micro company accounts made up to 25 December 2022 (5 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
3 May 2022 | Micro company accounts made up to 25 December 2021 (5 pages) |
2 May 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
28 April 2022 | Confirmation statement made on 19 April 2022 with updates (6 pages) |
7 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page) |
30 November 2021 | Termination of appointment of Andrew James Taylor as a director on 30 November 2021 (1 page) |
29 April 2021 | Confirmation statement made on 19 April 2021 with updates (6 pages) |
19 April 2021 | Micro company accounts made up to 25 December 2020 (5 pages) |
25 November 2020 | Micro company accounts made up to 25 December 2019 (5 pages) |
20 November 2020 | Appointment of Ms Ambra Valentina Arcari as a director on 15 November 2020 (2 pages) |
16 November 2020 | Appointment of Mr Andrew James Taylor as a director on 16 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Martin James Sowden as a director on 30 October 2020 (1 page) |
27 April 2020 | Confirmation statement made on 19 April 2020 with updates (6 pages) |
17 December 2019 | Termination of appointment of Eleanor Margaret Lines as a director on 29 November 2019 (1 page) |
24 September 2019 | Micro company accounts made up to 25 December 2018 (5 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
30 April 2019 | Confirmation statement made on 19 April 2019 with updates (6 pages) |
12 February 2019 | Termination of appointment of Andrew Graham Jackson as a director on 28 June 2017 (1 page) |
24 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 25 December 2017 (5 pages) |
10 August 2017 | Appointment of Mr Andrew Jackson as a director on 28 June 2017 (2 pages) |
10 August 2017 | Appointment of Mr Andrew Jackson as a director on 28 June 2017 (2 pages) |
21 July 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
21 July 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
8 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
12 April 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
11 April 2016 | Appointment of Martin James Sowden as a director on 4 April 2016 (2 pages) |
11 April 2016 | Appointment of Martin James Sowden as a director on 4 April 2016 (2 pages) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 May 2015 | Total exemption full accounts made up to 25 December 2014 (7 pages) |
1 May 2015 | Total exemption full accounts made up to 25 December 2014 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 25 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 25 December 2013 (6 pages) |
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
11 September 2013 | Total exemption small company accounts made up to 25 December 2012 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 25 December 2012 (11 pages) |
28 August 2013 | Appointment of Mrs Eila Inkeri Hutchinson as a director (2 pages) |
28 August 2013 | Appointment of Mrs Eila Inkeri Hutchinson as a director (2 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Appointment of Isabelle Corinne Bearn-Fournier as a director (2 pages) |
17 April 2013 | Appointment of Isabelle Corinne Bearn-Fournier as a director (2 pages) |
4 March 2013 | Termination of appointment of Joanna Knight as a director (1 page) |
4 March 2013 | Termination of appointment of Joanna Knight as a director (1 page) |
3 July 2012 | Termination of appointment of Lily Coleman as a director (1 page) |
3 July 2012 | Termination of appointment of Lily Coleman as a director (1 page) |
2 July 2012 | Appointment of Ms Eleanor Margaret Lines as a director (2 pages) |
2 July 2012 | Appointment of Ms Eleanor Margaret Lines as a director (2 pages) |
28 May 2012 | Total exemption full accounts made up to 25 December 2011 (7 pages) |
28 May 2012 | Total exemption full accounts made up to 25 December 2011 (7 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption full accounts made up to 25 December 2010 (7 pages) |
22 June 2011 | Total exemption full accounts made up to 25 December 2010 (7 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
12 July 2010 | Total exemption full accounts made up to 25 December 2009 (7 pages) |
12 July 2010 | Total exemption full accounts made up to 25 December 2009 (7 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
6 May 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
6 May 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
6 May 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
22 May 2009 | Partial exemption accounts made up to 25 December 2008 (7 pages) |
22 May 2009 | Partial exemption accounts made up to 25 December 2008 (7 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
21 October 2008 | Partial exemption accounts made up to 25 December 2007 (7 pages) |
21 October 2008 | Partial exemption accounts made up to 25 December 2007 (7 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 35 saint johns road isleworth middlesex TW7 6NY (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 35 saint johns road isleworth middlesex TW7 6NY (1 page) |
20 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
20 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
14 March 2007 | Partial exemption accounts made up to 25 December 2006 (7 pages) |
14 March 2007 | Partial exemption accounts made up to 25 December 2006 (7 pages) |
14 June 2006 | Return made up to 03/05/06; full list of members (10 pages) |
14 June 2006 | Return made up to 03/05/06; full list of members (10 pages) |
21 April 2006 | Partial exemption accounts made up to 25 December 2005 (7 pages) |
21 April 2006 | Partial exemption accounts made up to 25 December 2005 (7 pages) |
21 July 2005 | Partial exemption accounts made up to 25 December 2004 (7 pages) |
21 July 2005 | Partial exemption accounts made up to 25 December 2004 (7 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (10 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (10 pages) |
24 May 2004 | Return made up to 03/05/04; full list of members (10 pages) |
24 May 2004 | Return made up to 03/05/04; full list of members (10 pages) |
16 March 2004 | Partial exemption accounts made up to 25 December 2003 (7 pages) |
16 March 2004 | Partial exemption accounts made up to 25 December 2003 (7 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (10 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (10 pages) |
2 April 2003 | Partial exemption accounts made up to 25 December 2002 (7 pages) |
2 April 2003 | Partial exemption accounts made up to 25 December 2002 (7 pages) |
7 August 2002 | Partial exemption accounts made up to 25 December 2001 (8 pages) |
7 August 2002 | Partial exemption accounts made up to 25 December 2001 (8 pages) |
14 May 2002 | Return made up to 03/05/02; full list of members (10 pages) |
14 May 2002 | Return made up to 03/05/02; full list of members (10 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (10 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (10 pages) |
13 March 2001 | Full accounts made up to 25 December 2000 (9 pages) |
13 March 2001 | Full accounts made up to 25 December 2000 (9 pages) |
10 May 2000 | Return made up to 03/05/00; full list of members (11 pages) |
10 May 2000 | Return made up to 03/05/00; full list of members (11 pages) |
23 March 2000 | Full accounts made up to 25 December 1999 (9 pages) |
23 March 2000 | Full accounts made up to 25 December 1999 (9 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: estate office station road isleworth middlesex TW7 4BX (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: estate office station road isleworth middlesex TW7 4BX (1 page) |
20 June 1999 | Full accounts made up to 25 December 1998 (7 pages) |
20 June 1999 | Full accounts made up to 25 December 1998 (7 pages) |
18 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
31 May 1998 | Full accounts made up to 25 December 1997 (7 pages) |
31 May 1998 | Full accounts made up to 25 December 1997 (7 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 03/05/98; change of members (6 pages) |
19 May 1998 | Return made up to 03/05/98; change of members (6 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
1 September 1997 | Full accounts made up to 25 December 1996 (7 pages) |
1 September 1997 | Full accounts made up to 25 December 1996 (7 pages) |
14 May 1997 | Return made up to 03/05/97; no change of members (6 pages) |
14 May 1997 | Return made up to 03/05/97; no change of members (6 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
14 March 1996 | Full accounts made up to 25 December 1995 (7 pages) |
14 March 1996 | Full accounts made up to 25 December 1995 (7 pages) |
8 June 1995 | Full accounts made up to 25 December 1994 (7 pages) |
8 June 1995 | Full accounts made up to 25 December 1994 (7 pages) |
17 May 1995 | Return made up to 03/05/95; change of members (6 pages) |
17 May 1995 | Return made up to 03/05/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
28 July 1994 | New director appointed (2 pages) |
28 July 1994 | New director appointed (2 pages) |
7 June 1979 | Alter mem and arts (1 page) |
7 June 1979 | Alter mem and arts (1 page) |
27 August 1964 | Incorporation (10 pages) |
27 August 1964 | Incorporation (10 pages) |