180-182 Bermondsey Street
London
SE1 3TQ
Director Name | John Richard Lightowlers |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 September 1998) |
Role | Journalist |
Correspondence Address | Woodview House 62 Earl Howe Road Holmer Green High Wycombe Buckinghamshire HP15 6QT |
Director Name | Barbara Pamela Buckley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 24-26, Great Suffolk Street London SE1 0UE |
Director Name | Ralph Anthony Burton Buckley |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 24-26, Great Suffolk Street London SE1 0UE |
Secretary Name | Barbara Pamela Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 24-26, Great Suffolk Street London SE1 0UE |
Director Name | Mr Timothy Ralph Burton Buckley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(25 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-26, Great Suffolk Street London SE1 0UE |
Director Name | Mr Andrew Peter Seib |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(30 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-26, Great Suffolk Street London SE1 0UE |
Director Name | Anthony John Naughton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(30 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B Gemini House 180-182 Bermondsey Street London SE1 3TQ |
Director Name | Trevor John Bayley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-26, Great Suffolk Street London SE1 0UE |
Website | abcomm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79225678 |
Telephone region | London |
Registered Address | 2 Jardine House The Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2.9k at £1 | Katharine Lucy Macaulay 74.98% Ordinary A |
---|---|
193 at £1 | Ralph Anthony Burton Buckley 5.00% Ordinary C |
773 at £1 | Anthony John Naughton 20.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £207,168 |
Cash | £233,176 |
Current Liabilities | £576,437 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
27 March 2008 | Delivered on: 3 April 2008 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 May 1981 | Delivered on: 26 May 1981 Persons entitled: Barclays Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery. Outstanding |
29 June 1983 | Delivered on: 6 July 1983 Satisfied on: 16 August 1991 Persons entitled: Ralph Emanuel Dreschfield Classification: Debenture Secured details: £18,000 and all monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge over undertaking and assets present and future including uncalled capital. Fully Satisfied |
11 October 2023 | Confirmation statement made on 11 October 2023 with updates (4 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
18 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
20 June 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
1 February 2022 | Change of details for Ms Katherine Lucy Macaulay as a person with significant control on 26 January 2022 (2 pages) |
1 February 2022 | Director's details changed for Ms Katherine Lucy Macaulay on 26 January 2022 (2 pages) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
3 August 2021 | Registered office address changed from Unit B Gemini House 180-182 Bermondsey Street London SE1 3TQ to 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 3 August 2021 (1 page) |
18 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
29 June 2020 | Satisfaction of charge 3 in full (1 page) |
2 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
22 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
29 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
4 September 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
4 September 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
4 September 2017 | Purchase of own shares. (3 pages) |
4 September 2017 | Purchase of own shares. (3 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
14 June 2017 | Termination of appointment of Anthony John Naughton as a director on 19 December 2016 (1 page) |
14 June 2017 | Termination of appointment of Anthony John Naughton as a director on 19 December 2016 (1 page) |
14 June 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 June 2016 | Director's details changed for Katherine Lucy Macaulay on 31 December 2015 (2 pages) |
23 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Anthony John Naughton on 31 December 2015 (2 pages) |
23 June 2016 | Director's details changed for Katherine Lucy Macaulay on 31 December 2015 (2 pages) |
23 June 2016 | Director's details changed for Anthony John Naughton on 31 December 2015 (2 pages) |
23 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
1 May 2015 | Termination of appointment of Barbara Pamela Buckley as a secretary on 10 October 2014 (1 page) |
1 May 2015 | Termination of appointment of Barbara Pamela Buckley as a secretary on 10 October 2014 (1 page) |
9 January 2015 | Resolutions
|
9 January 2015 | Resolutions
|
9 January 2015 | Change of share class name or designation (2 pages) |
9 January 2015 | Change of share class name or designation (2 pages) |
11 December 2014 | Termination of appointment of Timothy Ralph Burton Buckley as a director on 10 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Barbara Pamela Buckley as a director on 10 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Ralph Anthony Burton Buckley as a director on 10 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Andrew Peter Seib as a director on 10 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Andrew Peter Seib as a director on 10 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Barbara Pamela Buckley as a director on 10 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Timothy Ralph Burton Buckley as a director on 10 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Ralph Anthony Burton Buckley as a director on 10 October 2014 (1 page) |
10 November 2014 | Purchase of own shares. (3 pages) |
10 November 2014 | Purchase of own shares. (3 pages) |
29 October 2014 | Registered office address changed from 24-26 Great Suffolk Street London SE1 0UE to Unit B Gemini House 180-182 Bermondsey Street London SE1 3TQ on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 24-26 Great Suffolk Street London SE1 0UE to Unit B Gemini House 180-182 Bermondsey Street London SE1 3TQ on 29 October 2014 (1 page) |
24 October 2014 | Resolutions
|
24 October 2014 | Resolutions
|
24 October 2014 | Cancellation of shares. Statement of capital on 10 October 2014
|
24 October 2014 | Cancellation of shares. Statement of capital on 10 October 2014
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 June 2014 | Director's details changed for Katherine Lucy Macaulay on 19 March 2014 (2 pages) |
16 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Katherine Lucy Macaulay on 19 March 2014 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
18 July 2013 | Termination of appointment of Trevor Bayley as a director (1 page) |
18 July 2013 | Termination of appointment of Trevor Bayley as a director (1 page) |
17 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (10 pages) |
17 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (10 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
9 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (11 pages) |
9 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (11 pages) |
17 May 2012 | Auditor's resignation (1 page) |
17 May 2012 | Auditor's resignation (1 page) |
22 June 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
22 June 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
16 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (11 pages) |
16 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (11 pages) |
15 December 2010 | Appointment of Katherine Lucy Macaulay as a director (3 pages) |
15 December 2010 | Appointment of Katherine Lucy Macaulay as a director (3 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Director's details changed for Timothy Ralph Burton Buckley on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Anthony Naughton on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Anthony Naughton on 27 April 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Barbara Pamela Buckley on 27 April 2010 (1 page) |
26 May 2010 | Director's details changed for Barbara Pamela Buckley on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Anthony Naughton on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Anthony Naughton on 27 April 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Barbara Pamela Buckley on 27 April 2010 (1 page) |
26 May 2010 | Director's details changed for Barbara Pamela Buckley on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ralph Anthony Burton Buckley on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Peter Seib on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Peter Seib on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Trevor Bayley on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ralph Anthony Burton Buckley on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Timothy Ralph Burton Buckley on 27 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Director's details changed for Trevor Bayley on 27 April 2010 (2 pages) |
17 May 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
17 May 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
8 August 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
8 August 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
12 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
12 May 2009 | Director's change of particulars / timothy buckley / 27/04/2009 (1 page) |
12 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
12 May 2009 | Director's change of particulars / timothy buckley / 27/04/2009 (1 page) |
22 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
22 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (6 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (6 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
28 September 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
28 September 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
17 May 2007 | Return made up to 27/04/07; full list of members (4 pages) |
17 May 2007 | Return made up to 27/04/07; full list of members (4 pages) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
13 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
13 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
15 May 2006 | Return made up to 27/04/06; full list of members (4 pages) |
15 May 2006 | Return made up to 27/04/06; full list of members (4 pages) |
8 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
8 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Return made up to 27/04/05; full list of members (8 pages) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Return made up to 27/04/05; full list of members (8 pages) |
9 June 2005 | Director's particulars changed (1 page) |
9 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
9 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
17 June 2004 | Return made up to 27/04/04; full list of members (8 pages) |
17 June 2004 | Return made up to 27/04/04; full list of members (8 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
21 June 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
21 June 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
17 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
17 May 2003 | Location of register of members (1 page) |
17 May 2003 | Location of register of members (1 page) |
17 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
6 April 2003 | Registered office changed on 06/04/03 from: 120 wootton street london SE1 8LY (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: 120 wootton street london SE1 8LY (1 page) |
20 June 2002 | Return made up to 27/04/02; full list of members (8 pages) |
20 June 2002 | Return made up to 27/04/02; full list of members (8 pages) |
29 April 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
29 April 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
3 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
3 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 40 queen anne street london W1G 9EL (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 40 queen anne street london W1G 9EL (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Return made up to 27/04/01; full list of members (8 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 120 wootton street london SE1 8LY (1 page) |
6 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Return made up to 27/04/01; full list of members (8 pages) |
6 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 120 wootton street london SE1 8LY (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
26 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
23 May 2000 | Return made up to 27/04/00; full list of members (9 pages) |
23 May 2000 | Return made up to 27/04/00; full list of members (9 pages) |
5 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
5 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
4 May 1999 | Return made up to 27/04/99; change of members (8 pages) |
4 May 1999 | Return made up to 27/04/99; change of members (8 pages) |
4 December 1998 | £ ic 35617/33124 11/09/98 £ sr 2493@1=2493 (1 page) |
4 December 1998 | £ ic 35617/33124 11/09/98 £ sr 2493@1=2493 (1 page) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
23 June 1998 | Return made up to 27/04/98; full list of members (7 pages) |
23 June 1998 | Return made up to 27/04/98; full list of members (7 pages) |
12 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
12 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
10 July 1997 | Ad 26/06/97--------- £ si 8284@1=8284 £ ic 27333/35617 (2 pages) |
10 July 1997 | Ad 26/06/97--------- £ si 8284@1=8284 £ ic 27333/35617 (2 pages) |
30 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
30 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
16 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
16 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 August 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
14 August 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
23 July 1996 | Company name changed a b consultants LIMITED\certificate issued on 24/07/96 (2 pages) |
23 July 1996 | Company name changed a b consultants LIMITED\certificate issued on 24/07/96 (2 pages) |
24 April 1996 | Return made up to 27/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 27/04/96; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
2 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
10 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
9 January 1994 | Ad 26/11/93--------- £ si 10000@1=10000 £ ic 17333/27333 (2 pages) |
9 January 1994 | Ad 26/11/93--------- £ si 10000@1=10000 £ ic 17333/27333 (2 pages) |
15 October 1991 | Ad 28/08/91--------- £ si 17233@1=17233 £ ic 100/17333 (2 pages) |
15 October 1991 | Ad 28/08/91--------- £ si 17233@1=17233 £ ic 100/17333 (2 pages) |
17 October 1967 | Incorporation (15 pages) |
17 October 1967 | Incorporation (15 pages) |