Portishead
Bristol
BS20 7FN
Secretary Name | Mr Ian Richard Cornes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 January 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Celandine Close Thornbury Bristol Avon BS35 1UB |
Director Name | Mr Ian Richard Cornes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Celandine Close Thornbury Bristol Avon BS35 1UB |
Director Name | Mrs Janet Elizabeth Crispin |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 7 Folly Drive Ditcheat Shepton Mallet Somerset BA4 6QH |
Director Name | Mr Harvey Lawrence Maslin |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 1991(24 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 20 January 1998) |
Role | Company Director |
Correspondence Address | 2300 Deer Valley Lane Walnut Creek California United States |
Director Name | Mr Milo Whitney Smith |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 1991(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 2501 Berwick Court Henderson Nevada Foreign |
Director Name | Mr Willard Robert Stover |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 1991(24 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 May 2007) |
Role | Company Director |
Correspondence Address | 120 Wildwood Gardens Piedmont California Foreign |
Secretary Name | Gregory Martin Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 5 Greyhound Gardens Longlevens Gloucester GL2 0XP Wales |
Director Name | Michael Kingsley Phipen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 1998(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | 60 Oak Glen Court Alamo California 94507 |
Director Name | Patricia Margaret Newman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 May 2007) |
Role | Company Director |
Correspondence Address | West Ridge Shoulton, Hallow Worcester WR2 6PX |
Director Name | Paul A Norberg |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2000(34 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 February 2001) |
Role | Accountant |
Correspondence Address | 4 Green Valley Court Lafayette California 94549 America |
Secretary Name | Mr Mohamed Junaid Ghanti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kenilworth Avenue Gloucester GL2 0QJ Wales |
Director Name | Dwight Pedersen |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2002(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 2005) |
Role | President+Chief Exec Officer |
Correspondence Address | 8041 Golden Eage Way Pleasanton 94588 California United States |
Director Name | Mr Mohamed Junaid Ghanti |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(39 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kenilworth Avenue Gloucester GL2 0QJ Wales |
Secretary Name | David John Mogford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2006(40 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2007) |
Role | Managing Director |
Correspondence Address | Beechmount Duck Street Tytherington GL12 8QB Wales |
Director Name | Michael Toller Willis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2007(40 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2008) |
Role | CEO |
Correspondence Address | 18 Eaton Square Houston Texas 77027 United States |
Director Name | Mr Nigel James Haworth |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(40 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 35 Stokes Street Port Melbourne Victoria 3207 Australia |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
82.4k at 1 | Fortis Recruitment Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,549,496 |
Gross Profit | £5,646,718 |
Net Worth | £2,824,980 |
Cash | £641,093 |
Current Liabilities | £2,282,339 |
Latest Accounts | 3 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2013 | Final Gazette dissolved following liquidation (1 page) |
24 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 13 July 2012 (5 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (5 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 13 July 2011 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 13 July 2011 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 13 July 2011 (5 pages) |
17 February 2012 | Liquidators' statement of receipts and payments to 13 July 2011 (5 pages) |
17 February 2012 | Liquidators' statement of receipts and payments to 13 July 2011 (5 pages) |
17 February 2012 | Liquidators statement of receipts and payments to 13 July 2011 (5 pages) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
19 August 2011 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
19 August 2011 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 13 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (5 pages) |
25 January 2010 | Registered office address changed from 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages) |
14 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
14 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
10 November 2009 | Administrator's progress report to 7 October 2009 (9 pages) |
10 November 2009 | Administrator's progress report to 7 October 2009 (9 pages) |
10 November 2009 | Administrator's progress report to 7 October 2009 (9 pages) |
13 August 2009 | Statement of affairs with form 2.14B (9 pages) |
13 August 2009 | Statement of affairs with form 2.14B (9 pages) |
11 June 2009 | Statement of administrator's proposal (19 pages) |
11 June 2009 | Statement of administrator's proposal (19 pages) |
24 April 2009 | Appointment of an administrator (1 page) |
24 April 2009 | Appointment of an administrator (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 46-50 southgate street gloucester GL1 2DR (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 46-50 southgate street gloucester GL1 2DR (1 page) |
16 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
26 September 2008 | Director's change of particulars / david mogford / 10/07/2008 (1 page) |
26 September 2008 | Director's Change of Particulars / david mogford / 10/07/2008 / HouseName/Number was: , now: 57; Street was: beechmount, now: the anchorage; Area was: duck street, tytherington, now: ; Post Town was: wotton under edge, now: portishead; Region was: gloucestershire, now: bristol; Post Code was: GL12 8QB, now: BS20 7FN; Occupation was: managing direct (1 page) |
10 September 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
10 September 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
24 April 2008 | Full accounts made up to 3 November 2007 (17 pages) |
24 April 2008 | Full accounts made up to 3 November 2007 (17 pages) |
24 April 2008 | Full accounts made up to 3 November 2007 (17 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
16 April 2008 | Resolutions
|
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 April 2008 | Appointment Terminated Director michael willis (1 page) |
10 April 2008 | Appointment terminated director nigel haworth (1 page) |
10 April 2008 | Appointment Terminated Director nigel haworth (1 page) |
10 April 2008 | Appointment terminated director michael willis (1 page) |
10 April 2008 | Director appointed ian richard cornes (2 pages) |
10 April 2008 | Director appointed ian richard cornes (2 pages) |
5 April 2008 | Auditor's resignation (1 page) |
5 April 2008 | Auditor's resignation (1 page) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Secretary resigned (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
17 April 2007 | Full accounts made up to 29 October 2006 (15 pages) |
17 April 2007 | Full accounts made up to 29 October 2006 (15 pages) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
20 September 2006 | Full accounts made up to 30 October 2005 (15 pages) |
20 September 2006 | Full accounts made up to 30 October 2005 (15 pages) |
13 September 2006 | Secretary resigned;director resigned (1 page) |
13 September 2006 | Secretary resigned;director resigned (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
16 May 2005 | Full accounts made up to 31 October 2004 (15 pages) |
16 May 2005 | Full accounts made up to 31 October 2004 (15 pages) |
7 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
1 March 2004 | Full accounts made up to 2 November 2003 (15 pages) |
1 March 2004 | Full accounts made up to 2 November 2003 (15 pages) |
1 March 2004 | Full accounts made up to 2 November 2003 (15 pages) |
6 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
26 April 2003 | Full accounts made up to 3 November 2002 (15 pages) |
26 April 2003 | Full accounts made up to 3 November 2002 (15 pages) |
26 April 2003 | Full accounts made up to 3 November 2002 (15 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
17 August 2002 | Full accounts made up to 4 November 2001 (14 pages) |
17 August 2002 | Full accounts made up to 4 November 2001 (14 pages) |
17 August 2002 | Full accounts made up to 4 November 2001 (14 pages) |
7 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
31 May 2002 | Particulars of mortgage/charge (22 pages) |
31 May 2002 | Particulars of mortgage/charge (22 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
5 February 2002 | Return made up to 22/01/02; full list of members
|
5 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
29 May 2001 | Full accounts made up to 28 October 2000 (12 pages) |
29 May 2001 | Full accounts made up to 28 October 2000 (12 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Director's particulars changed (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Director's particulars changed (1 page) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
14 July 2000 | Full accounts made up to 1 November 1999 (13 pages) |
14 July 2000 | Full accounts made up to 1 November 1999 (13 pages) |
14 July 2000 | Full accounts made up to 1 November 1999 (13 pages) |
22 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
15 July 1999 | Company name changed western staff services (U.K.) li mited\certificate issued on 16/07/99 (2 pages) |
15 July 1999 | Company name changed western staff services (U.K.) li mited\certificate issued on 16/07/99 (2 pages) |
29 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Full accounts made up to 1 November 1998 (14 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Full accounts made up to 1 November 1998 (14 pages) |
29 January 1999 | Full accounts made up to 1 November 1998 (14 pages) |
29 January 1999 | Director resigned (1 page) |
14 August 1998 | Auditor's resignation (1 page) |
14 August 1998 | Auditor's resignation (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
18 February 1998 | Accounts for a medium company made up to 2 November 1997 (12 pages) |
18 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
18 February 1998 | Accounts for a medium company made up to 2 November 1997 (12 pages) |
18 February 1998 | Accounts for a medium company made up to 2 November 1997 (12 pages) |
18 February 1998 | Return made up to 22/01/98; no change of members
|
26 January 1997 | Accounts for a medium company made up to 2 November 1996 (16 pages) |
26 January 1997 | Accounts for a medium company made up to 2 November 1996 (16 pages) |
26 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
26 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
26 January 1997 | Accounts for a medium company made up to 2 November 1996 (16 pages) |
7 February 1996 | Accounts for a medium company made up to 28 October 1995 (16 pages) |
7 February 1996 | Accounts for a medium company made up to 28 October 1995 (16 pages) |
29 January 1996 | Return made up to 22/01/96; no change of members (4 pages) |
29 January 1996 | Return made up to 22/01/96; no change of members (4 pages) |
7 February 1995 | Accounts for a medium company made up to 29 October 1994 (16 pages) |
7 February 1995 | Accounts for a medium company made up to 29 October 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
27 January 1994 | Accounts for a medium company made up to 30 October 1993 (16 pages) |
27 January 1994 | Accounts for a medium company made up to 30 October 1993 (16 pages) |
10 February 1993 | Accounts for a medium company made up to 31 October 1992 (14 pages) |
10 February 1993 | Accounts for a medium company made up to 31 October 1992 (14 pages) |
16 January 1992 | Accounts for a medium company made up to 2 November 1991 (15 pages) |
16 January 1992 | Accounts for a medium company made up to 2 November 1991 (15 pages) |
16 January 1992 | Accounts for a medium company made up to 2 November 1991 (15 pages) |
5 March 1991 | Accounts for a medium company made up to 3 November 1990 (11 pages) |
5 March 1991 | Accounts for a medium company made up to 3 November 1990 (11 pages) |
5 March 1991 | Accounts for a medium company made up to 3 November 1990 (11 pages) |
13 February 1990 | Accounts for a medium company made up to 28 October 1989 (11 pages) |
13 February 1990 | Accounts for a medium company made up to 28 October 1989 (11 pages) |
27 April 1989 | Accounts for a medium company made up to 29 October 1988 (12 pages) |
27 April 1989 | Accounts for a medium company made up to 29 October 1988 (12 pages) |
5 May 1988 | Accounts for a small company made up to 31 October 1987 (24 pages) |
5 May 1988 | Accounts for a small company made up to 31 October 1987 (24 pages) |
30 April 1987 | Accounts for a medium company made up to 1 November 1986 (12 pages) |
30 April 1987 | Accounts for a medium company made up to 1 November 1986 (12 pages) |
30 April 1987 | Accounts for a medium company made up to 1 November 1986 (12 pages) |
19 March 1986 | Accounts made up to 26 October 1985 (12 pages) |
19 March 1986 | Accounts made up to 26 October 1985 (12 pages) |
31 March 1985 | Accounts made up to 27 October 1984 (12 pages) |
31 March 1985 | Accounts made up to 27 October 1984 (12 pages) |
2 March 1984 | Accounts made up to 29 October 1983 (10 pages) |
2 March 1984 | Accounts made up to 29 October 1983 (10 pages) |
22 March 1983 | Accounts made up to 30 October 1982 (12 pages) |
22 March 1983 | Accounts made up to 30 October 1982 (12 pages) |
20 March 1982 | Accounts made up to 31 October 1981 (11 pages) |
20 March 1982 | Accounts made up to 31 October 1981 (11 pages) |
29 May 1981 | Accounts made up to 1 November 1980 (11 pages) |
29 May 1981 | Accounts made up to 1 November 1980 (11 pages) |
29 May 1981 | Accounts made up to 1 November 1980 (11 pages) |
11 April 1980 | Accounts made up to 27 October 1979 (12 pages) |
11 April 1980 | Accounts made up to 27 October 2079 (12 pages) |
31 August 1979 | Accounts made up to 28 October 2078 (11 pages) |
31 August 1979 | Accounts made up to 28 October 1978 (11 pages) |
17 April 1978 | Accounts made up to 29 October 2077 (12 pages) |
17 April 1978 | Accounts made up to 29 October 1977 (12 pages) |
21 July 1977 | Accounts made up to 30 October 1976 (8 pages) |
21 July 1977 | Accounts made up to 30 October 2076 (8 pages) |
20 July 1977 | Accounts made up to 1 November 2075 (8 pages) |
20 July 1977 | Accounts made up to 1 November 1975 (8 pages) |
20 July 1977 | Accounts made up to 1 November 1975 (8 pages) |
17 January 1974 | Company name changed\certificate issued on 17/01/74 (2 pages) |
17 January 1974 | Company name changed\certificate issued on 17/01/74 (2 pages) |
18 July 1966 | Incorporation (50 pages) |
18 July 1966 | Incorporation (50 pages) |