Company NameGeorge Killoughery Limited
DirectorGeorge Joseph Killoughery
Company StatusActive
Company Number00849646
CategoryPrivate Limited Company
Incorporation Date20 May 1965(58 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Joseph Killoughery
NationalityBritish
StatusCurrent
Appointed29 September 1992(27 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Willow Lane
Mitcham
Surrey
CR4 4NA
Director NameMr George Joseph Killoughery
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(38 years after company formation)
Appointment Duration20 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43a Willow Lane
Mitcham
Surrey
CR4 4NA
Director NameGeorge Killoughery
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(26 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 May 1992)
RoleContractor
Correspondence Address93 St Jamess Drive
London
SW17 7RP
Director NameMary Killoughery
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(26 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 10 April 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43a Willow Lane
Mitcham
Surrey
CR4 4NA
Secretary NameMary Killoughery
NationalityBritish
StatusResigned
Appointed13 October 1991(26 years, 5 months after company formation)
Appointment Duration9 months (resigned 09 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 St James Drive
London
SW17 7RP
Director NamePaul Killoughery
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(38 years after company formation)
Appointment Duration12 years, 7 months (resigned 08 January 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43a Willow Lane
Mitcham
Surrey
CR4 4NA

Contact

Websitekilloughery.co.uk

Location

Registered Address43a Willow Lane
Mitcham
Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Killoughery Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,648,953
Gross Profit£3,063,058
Net Worth£3,080,847
Cash£1,235,711
Current Liabilities£5,115,348

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

28 October 2016Delivered on: 28 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 September 2005Delivered on: 17 September 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge on purchased debts which fail to vest and floating charge on all other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge by client on purchased debts which fail to vest and other debts andby way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts.by way of floating charge all of the moneys which the company may receive in respect of the other debts.
Outstanding
27 October 1997Delivered on: 30 October 1997
Persons entitled: Killoughery Holdings Limited

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 anf future including goodwill stocks book debts uncalled capital building fixtures fixed plant and equipment.
Outstanding
18 August 2022Delivered on: 18 August 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
18 November 2021Delivered on: 30 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 February 2017Delivered on: 7 February 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
7 February 2017Delivered on: 7 February 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
26 October 2016Delivered on: 28 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
15 May 2003Delivered on: 22 May 2003
Satisfied on: 18 March 2008
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)

Classification: Insurance premium plan
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies payable under the 8 insurance policies as listed in the scheduel to the form 395. see the mortgage charge document for full details.
Fully Satisfied
27 September 1996Delivered on: 2 October 1996
Satisfied on: 18 March 2008
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance 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 property k/a land on the south side and south east side of botany way thurrock t/no ex 539383 & EX411847 with the goodwill of the business stock in trade work in progress and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 1992Delivered on: 13 July 1992
Satisfied on: 18 March 2008
Persons entitled: Krediet Finance Corporation Limited

Classification: Legal charge
Secured details: £500,000 and all other monies due or to become due from the company and/or mary teresa killoughery to the chargee under the terms of the charge.
Particulars: Land at botany way thurrock title number EX411847.
Fully Satisfied
11 August 1989Delivered on: 16 August 1989
Satisfied on: 18 March 2008
Persons entitled: Berisford Leasing Limited

Classification: Legal charge
Secured details: £214,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land at botany quarry thurrock, essex.
Fully Satisfied
3 May 1988Delivered on: 5 May 1988
Satisfied on: 18 March 2008
Persons entitled: Berisford Leasing Limited.

Classification: Legal charge
Secured details: £700,000 and all monies due or to become due from the company to the chargee.
Particulars: Site at 260 balham high road and land and buildings adjoining balham london SW12, title no:- sgl 252195.
Fully Satisfied
14 April 1967Delivered on: 26 April 1967
Satisfied on: 18 March 2008
Persons entitled: Hall & Co. LTD.

Classification: Letter of assignment
Secured details: All monies due etc.
Particulars: Assignment of certain moneys due etc. evidenced by a letter of authority (see doc. 14).
Fully Satisfied

Filing History

14 September 2023Full accounts made up to 30 September 2022 (24 pages)
14 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
14 August 2023Satisfaction of charge 008496460011 in full (4 pages)
21 July 2023Satisfaction of charge 008496460012 in full (4 pages)
21 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
18 August 2022Registration of charge 008496460014, created on 18 August 2022 (13 pages)
29 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 July 2022Memorandum and Articles of Association (7 pages)
7 July 2022Satisfaction of charge 008496460010 in full (1 page)
31 March 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
17 December 2021Full accounts made up to 31 March 2021 (27 pages)
30 November 2021Registration of charge 008496460013, created on 18 November 2021 (4 pages)
14 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
16 March 2021Full accounts made up to 31 March 2020 (21 pages)
5 October 2020Termination of appointment of Mary Killoughery as a director on 10 April 2020 (1 page)
25 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
12 September 2019Full accounts made up to 31 March 2019 (21 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (22 pages)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (22 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
24 May 2017Satisfaction of charge 008496460009 in full (1 page)
24 May 2017Satisfaction of charge 008496460009 in full (1 page)
24 May 2017Satisfaction of charge 8 in full (2 pages)
24 May 2017Satisfaction of charge 8 in full (2 pages)
24 May 2017Satisfaction of charge 6 in full (1 page)
24 May 2017Satisfaction of charge 6 in full (1 page)
7 February 2017Registration of charge 008496460011, created on 7 February 2017 (21 pages)
7 February 2017Registration of charge 008496460012, created on 7 February 2017 (9 pages)
7 February 2017Registration of charge 008496460012, created on 7 February 2017 (9 pages)
7 February 2017Registration of charge 008496460011, created on 7 February 2017 (21 pages)
8 January 2017Full accounts made up to 31 March 2016 (21 pages)
8 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Statement of capital following an allotment of shares on 12 February 2016
  • GBP 20,000
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 12 February 2016
  • GBP 20,000
(4 pages)
28 October 2016Registration of charge 008496460010, created on 26 October 2016 (13 pages)
28 October 2016Registration of charge 008496460009, created on 28 October 2016 (23 pages)
28 October 2016Registration of charge 008496460010, created on 26 October 2016 (13 pages)
28 October 2016Registration of charge 008496460009, created on 28 October 2016 (23 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(4 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(4 pages)
15 January 2016Secretary's details changed for Mr Joseph Killoughery on 8 January 2016 (1 page)
15 January 2016Secretary's details changed for Mr Joseph Killoughery on 8 January 2016 (1 page)
14 January 2016Termination of appointment of Paul Killoughery as a director on 8 January 2016 (1 page)
14 January 2016Termination of appointment of Paul Killoughery as a director on 8 January 2016 (1 page)
24 December 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
24 December 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
30 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000
(4 pages)
30 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000
(4 pages)
6 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
6 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(4 pages)
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(4 pages)
23 June 2014Amended accounts made up to 31 March 2013 (21 pages)
23 June 2014Amended accounts made up to 31 March 2013 (21 pages)
2 December 2013Director's details changed for Paul Killoughery on 16 November 2012 (2 pages)
2 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(4 pages)
2 December 2013Registered office address changed from 43a Willow Lane Mitcham Surrey SM4 4NA England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 43a Willow Lane Mitcham Surrey SM4 4NA England on 2 December 2013 (1 page)
2 December 2013Director's details changed for Paul Killoughery on 16 November 2012 (2 pages)
2 December 2013Director's details changed for Mr Joseph Killoughery on 16 November 2012 (2 pages)
2 December 2013Director's details changed for Mary Killoughery on 16 November 2012 (2 pages)
2 December 2013Director's details changed for Mary Killoughery on 16 November 2012 (2 pages)
2 December 2013Registered office address changed from 43a Willow Lane Mitcham Surrey SM4 4NA England on 2 December 2013 (1 page)
2 December 2013Director's details changed for Mr Joseph Killoughery on 16 November 2012 (2 pages)
2 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(4 pages)
27 September 2013Full accounts made up to 31 March 2013 (21 pages)
27 September 2013Full accounts made up to 31 March 2013 (21 pages)
21 February 2013Registered office address changed from 1St Floor Herald House 17 Throwley Way Sutton Surrey SM1 4AF on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 1St Floor Herald House 17 Throwley Way Sutton Surrey SM1 4AF on 21 February 2013 (1 page)
13 February 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
13 February 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
31 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
30 July 2012Full accounts made up to 30 September 2011 (22 pages)
30 July 2012Full accounts made up to 30 September 2011 (22 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
4 July 2011Full accounts made up to 30 September 2010 (22 pages)
4 July 2011Full accounts made up to 30 September 2010 (22 pages)
12 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
1 July 2010Full accounts made up to 30 September 2009 (23 pages)
1 July 2010Full accounts made up to 30 September 2009 (23 pages)
10 December 2009Director's details changed for Paul Killoughery on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mary Killoughery on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mary Killoughery on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Paul Killoughery on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Joseph Killoughery on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Joseph Killoughery on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
14 May 2009Full accounts made up to 30 September 2008 (21 pages)
14 May 2009Full accounts made up to 30 September 2008 (21 pages)
21 November 2008Return made up to 13/10/08; full list of members (4 pages)
21 November 2008Return made up to 13/10/08; full list of members (4 pages)
23 July 2008Full accounts made up to 30 September 2007 (23 pages)
23 July 2008Full accounts made up to 30 September 2007 (23 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 December 2007Return made up to 13/10/07; no change of members (7 pages)
18 December 2007Return made up to 13/10/07; no change of members (7 pages)
17 October 2007Full accounts made up to 30 September 2006 (24 pages)
17 October 2007Full accounts made up to 30 September 2006 (24 pages)
23 November 2006Full accounts made up to 30 September 2005 (25 pages)
23 November 2006Full accounts made up to 30 September 2005 (25 pages)
6 November 2006Return made up to 13/10/06; full list of members (7 pages)
6 November 2006Return made up to 13/10/06; full list of members (7 pages)
4 May 2006Registered office changed on 04/05/06 from: unit a garratt court furmage street london SW18 4DF (1 page)
4 May 2006Registered office changed on 04/05/06 from: unit a garratt court furmage street london SW18 4DF (1 page)
9 January 2006Return made up to 13/10/05; full list of members (7 pages)
9 January 2006Return made up to 13/10/05; full list of members (7 pages)
16 November 2005Full accounts made up to 30 September 2004 (22 pages)
16 November 2005Full accounts made up to 30 September 2004 (22 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
28 October 2004Return made up to 13/10/04; full list of members (7 pages)
28 October 2004Return made up to 13/10/04; full list of members (7 pages)
17 August 2004Registered office changed on 17/08/04 from: 93 st. James drive london SW17 7RP (1 page)
17 August 2004Registered office changed on 17/08/04 from: 93 st. James drive london SW17 7RP (1 page)
2 August 2004Full accounts made up to 30 September 2003 (24 pages)
2 August 2004Full accounts made up to 30 September 2003 (24 pages)
9 October 2003Return made up to 13/10/03; full list of members (7 pages)
9 October 2003Return made up to 13/10/03; full list of members (7 pages)
30 July 2003Full accounts made up to 30 September 2002 (23 pages)
30 July 2003Full accounts made up to 30 September 2002 (23 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
16 October 2002Return made up to 13/10/02; full list of members (6 pages)
16 October 2002Return made up to 13/10/02; full list of members (6 pages)
11 July 2002Full accounts made up to 30 September 2001 (21 pages)
11 July 2002Full accounts made up to 30 September 2001 (21 pages)
30 October 2001Return made up to 13/10/01; full list of members (6 pages)
30 October 2001Return made up to 13/10/01; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (17 pages)
1 August 2001Full accounts made up to 30 September 2000 (17 pages)
23 November 2000Full accounts made up to 30 September 1999 (20 pages)
23 November 2000Full accounts made up to 30 September 1999 (20 pages)
8 November 2000Return made up to 13/10/00; full list of members (6 pages)
8 November 2000Return made up to 13/10/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 December 1998 (20 pages)
30 January 2000Full accounts made up to 31 December 1998 (20 pages)
5 November 1999Return made up to 13/10/99; full list of members (7 pages)
5 November 1999Return made up to 13/10/99; full list of members (7 pages)
7 October 1999Accounting reference date shortened from 30/12/99 to 30/09/99 (1 page)
7 October 1999Accounting reference date shortened from 30/12/99 to 30/09/99 (1 page)
3 March 1999Return made up to 13/10/97; full list of members; amend (5 pages)
3 March 1999Return made up to 13/10/97; full list of members; amend (5 pages)
19 February 1999Full accounts made up to 31 December 1997 (21 pages)
19 February 1999Full accounts made up to 31 December 1997 (21 pages)
14 October 1998Return made up to 13/10/98; no change of members (4 pages)
14 October 1998Return made up to 13/10/98; no change of members (4 pages)
28 April 1998Return made up to 13/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1998Return made up to 13/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
18 December 1996Full accounts made up to 31 December 1995 (13 pages)
18 December 1996Full accounts made up to 31 December 1995 (13 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
30 January 1996Full accounts made up to 31 December 1994 (13 pages)
30 January 1996Full accounts made up to 31 December 1994 (13 pages)
24 October 1995Return made up to 13/10/95; no change of members (4 pages)
24 October 1995Return made up to 13/10/95; no change of members (4 pages)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 January 1990Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
17 January 1990Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
20 May 1965Incorporation (17 pages)
20 May 1965Incorporation (17 pages)