Hong Kong
Foreign
Director Name | Philippa Victoria O'Sullivan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 September 2004(36 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Lawyer |
Country of Residence | Channel Islands |
Correspondence Address | Basement Flat 72 Gloucester Terrace London W2 3HH |
Director Name | Mr Pukar Surendra Mehta |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2006(38 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | First Floor Flat 72 Gloucester Terrace London W2 3HH |
Director Name | Meera Jayantkumar Pau Mehta |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2007(39 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | First Floor Flat 72 Gloucester Terrace London W2 3HH |
Director Name | Mr Jeffrey Alwin Lies |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1995) |
Role | Artist |
Correspondence Address | 72 Gloucester Terrace London W2 3HH |
Director Name | Mr Graham Stuart MacDonald |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 December 1990(23 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 13 January 2001) |
Role | Accountant |
Correspondence Address | 525 Manukau Road Epsom Auckland New Zealand |
Director Name | Ms Christine Anne McLachlan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 January 1993) |
Role | Hostess |
Correspondence Address | 72 Gloucester Terrace London W2 3HH |
Secretary Name | Mr Jeffrey Alwin Lies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 72 Gloucester Terrace London W2 3HH |
Director Name | Yosef Gardezi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 November 2000) |
Role | Computer Technician |
Correspondence Address | 72 Gloucester Terrace London W2 3HH |
Director Name | Kenneth Barry O'Sullivan |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 1995(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 1997) |
Role | Retired Architect |
Correspondence Address | 19e Westbourne Terrace London W2 3UN |
Secretary Name | Kenneth Barry O'Sullivan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 1995(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 1997) |
Role | Retired Architect |
Correspondence Address | 19e Westbourne Terrace London W2 3UN |
Secretary Name | Caitriona Lucy Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | Sunrise Shere Road West Horsley Surrey KT24 6EL |
Director Name | Robert Paul Stuart MacDonald |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 January 2001(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2006) |
Role | Accountant |
Correspondence Address | 525 Mannkau Road Epsom Auckland New Zealand |
Director Name | Nicola Jane Walker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2004) |
Role | Housewife |
Correspondence Address | 27 Gloucester Mews London W2 3HE |
Director Name | Richard Walker |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2004) |
Role | Recruitment Consultant |
Correspondence Address | 27 Gloucester Mews London W2 3HE |
Director Name | Leda Braga |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 December 2006) |
Role | Banking |
Correspondence Address | 9 Providence Villas Brackenbury Road London W6 0BA |
Director Name | Randal Myles Hockey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 December 2006) |
Role | Banking |
Correspondence Address | 9 Providence Villas Brackenbury Road London W6 0BA |
Director Name | Margaret Rankin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2006(38 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2017) |
Role | Communications Manager |
Country of Residence | Thailand |
Correspondence Address | Ground Floor Flat 72 Gloucester Terrace London W2 3HH |
Registered Address | 11 Redan House 23 Redan Place Bayswater London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
30 October 2018 | Director's details changed for Mr Pukar Surendra Mehta on 30 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Mr Pukar Surendra Pau Mehta on 30 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Meera Jayantkumar Pau on 30 October 2018 (2 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Margaret Rankin as a director on 31 December 2017 (1 page) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Margaret Rankin as a director on 31 December 2017 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 January 2015 | Registered office address changed from C/O Ash Ponsonby Ltd 72 Gloucester Terrace London W2 3HH England to C/O Ash Ponsonby Ltd 11 Redan House 23 Redan Place Bayswater London W2 4SA on 16 January 2015 (1 page) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Registered office address changed from C/O Ash Ponsonby Ltd 11 Redan House 23 Redan Place Bayswater London W2 4SA England to C/O Ash Ponsonby Ltd 11 Redan House 23 Redan Place Bayswater London W2 4SA on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from C/O Ash Ponsonby Ltd 11 Redan House 23 Redan Place Bayswater London W2 4SA England to C/O Ash Ponsonby Ltd 11 Redan House 23 Redan Place Bayswater London W2 4SA on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from C/O Ash Ponsonby Ltd 72 Gloucester Terrace London W2 3HH England to C/O Ash Ponsonby Ltd 11 Redan House 23 Redan Place Bayswater London W2 4SA on 16 January 2015 (1 page) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
12 February 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Registered office address changed from Ground Floor Flat 72 Gloucester Terrace London W2 3HH on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Ground Floor Flat 72 Gloucester Terrace London W2 3HH on 12 February 2014 (1 page) |
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
5 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Christopher Harvey Hall on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Christopher Harvey Hall on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Philippa Victoria O'sullivan on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Meera Jayantkumar Pau on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Pukar Mehta on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Philippa Victoria O'sullivan on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Margaret Rankin on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Margaret Rankin on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Meera Jayantkumar Pau on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Pukar Mehta on 21 January 2010 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
27 March 2008 | Director appointed philippa victoria o'sullivan logged form (2 pages) |
27 March 2008 | Director appointed philippa victoria o'sullivan logged form (2 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 14/01/08; full list of members (10 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 14/01/08; full list of members (10 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: cuckoo cottage cuckoo lane tonbridge kent TN11 0AG (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: cuckoo cottage cuckoo lane tonbridge kent TN11 0AG (1 page) |
5 June 2007 | Return made up to 14/01/06; full list of members; amend (8 pages) |
5 June 2007 | Return made up to 14/01/06; full list of members; amend (8 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
2 March 2007 | Return made up to 14/01/07; full list of members (3 pages) |
2 March 2007 | Return made up to 14/01/07; full list of members (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Director resigned (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | New director appointed (1 page) |
22 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
9 February 2005 | Return made up to 14/01/05; full list of members (11 pages) |
9 February 2005 | Return made up to 14/01/05; full list of members (11 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
25 January 2004 | Return made up to 14/01/04; full list of members
|
25 January 2004 | Return made up to 14/01/04; full list of members
|
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: flat 8, 183 sussex gardens london W2 7RH (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: flat 8, 183 sussex gardens london W2 7RH (1 page) |
24 January 2003 | Return made up to 14/01/03; full list of members (11 pages) |
24 January 2003 | Return made up to 14/01/03; full list of members (11 pages) |
13 February 2002 | Return made up to 14/01/02; full list of members (10 pages) |
13 February 2002 | Return made up to 14/01/02; full list of members (10 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
7 March 2001 | Accounts for a small company made up to 31 December 1999 (2 pages) |
7 March 2001 | Accounts for a small company made up to 31 December 1999 (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 14/01/01; full list of members
|
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 14/01/01; full list of members
|
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 14/01/00; full list of members (10 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members (10 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 310 king street london W6 0RR (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 310 king street london W6 0RR (1 page) |
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
12 March 1999 | Full accounts made up to 31 December 1993 (10 pages) |
12 March 1999 | Full accounts made up to 31 December 1993 (10 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Full accounts made up to 31 December 1994 (9 pages) |
1 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Return made up to 14/01/96; full list of members (8 pages) |
1 March 1999 | Return made up to 19/01/95; full list of members (8 pages) |
1 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
1 March 1999 | Return made up to 14/01/94; no change of members (6 pages) |
1 March 1999 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
1 March 1999 | Return made up to 14/01/98; no change of members (6 pages) |
1 March 1999 | Full accounts made up to 31 December 1994 (9 pages) |
1 March 1999 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 March 1999 | Return made up to 14/01/93; full list of members; amend (8 pages) |
1 March 1999 | Return made up to 19/01/95; full list of members (8 pages) |
1 March 1999 | Secretary resigned;director resigned (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Return made up to 14/01/94; no change of members (6 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: appleton house 139 king street london W6 9JG (1 page) |
1 March 1999 | Resolutions
|
1 March 1999 | Return made up to 14/01/97; no change of members (6 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
1 March 1999 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
1 March 1999 | Secretary resigned;director resigned (1 page) |
1 March 1999 | Return made up to 14/01/98; no change of members (6 pages) |
1 March 1999 | Return made up to 14/01/96; full list of members (8 pages) |
1 March 1999 | Return made up to 14/01/97; no change of members (6 pages) |
1 March 1999 | Return made up to 14/01/93; full list of members; amend (8 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: appleton house 139 king street london W6 9JG (1 page) |
10 October 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
10 October 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |
4 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |
10 October 1967 | Incorporation (13 pages) |
10 October 1967 | Incorporation (13 pages) |