Greenhithe
Kent
DA9 9JN
Director Name | James Michael Cleaver |
---|---|
Date of Birth | August 1974 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(36 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Scaffolding Contractor |
Country of Residence | England |
Correspondence Address | Tranquil Combe Bank Drive Sundridge Kent TN14 6AD |
Director Name | James Peter Savage |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(36 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Scaffolding Contractor |
Country of Residence | England |
Correspondence Address | 12 Gomshall Gardens Kenley Surrey CR8 5AH |
Director Name | Richard Savage |
---|---|
Date of Birth | April 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(36 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Scaffolding Contractor |
Country of Residence | England |
Correspondence Address | 66 Allington Drive Tonbridge Kent TN10 4HH |
Director Name | Thomas Savage |
---|---|
Date of Birth | November 1965 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(36 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Scaffolding Contractor |
Country of Residence | England |
Correspondence Address | 10 Hawfield Bank Orpington Kent BR6 7TA |
Director Name | William Thomas Henry Savage |
---|---|
Date of Birth | December 1968 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(36 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Scaffolding Contractor |
Country of Residence | England |
Correspondence Address | 1a Cleave Avenue Orpington Kent BR6 7HB |
Director Name | Kathleen Teresa Cleaver |
---|---|
Date of Birth | October 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 January 1999) |
Role | Buyer |
Correspondence Address | Tranquil Combe Bank Drive Sundridge Kent TN14 6AD |
Director Name | Michael William Cleaver |
---|---|
Date of Birth | August 1941 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(21 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 20 July 2011) |
Role | Scaffolding Engineer |
Country of Residence | England |
Correspondence Address | Tranquil Combe Bank Drive Sundridge Kent TN14 6AD |
Director Name | Margaret Patricia Savage |
---|---|
Date of Birth | March 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 January 1999) |
Role | Book Keeper |
Correspondence Address | 9 The Retreat Chelsfield Orpington Kent BR6 6DX |
Director Name | Peter William Savage |
---|---|
Date of Birth | December 1941 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 July 2005) |
Role | Scaffolding Engineer |
Country of Residence | England |
Correspondence Address | 24 Darwin Close Farnborough Kent BR6 7EP |
Director Name | Ralph Savage |
---|---|
Date of Birth | October 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 July 2005) |
Role | Scaffolding Engineer |
Correspondence Address | 18 Hawfield Bank Orpington Kent BR6 7TA |
Director Name | Rosemarie Ann Savage |
---|---|
Date of Birth | January 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 January 1999) |
Role | Secretary |
Correspondence Address | Dorminton Stonehouse Road Halstead Sevenoaks Kent TN14 7HN |
Secretary Name | Ralph Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | Dormington Stonehouse Road Halstead Sevenoaks Kent TN14 7HN |
Secretary Name | Mr Stewart Richard Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cobden Road Orpington Kent BR6 7DU |
Director Name | Mr Stewart Richard Savage |
---|---|
Date of Birth | July 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(36 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 May 2012) |
Role | Scaffolding Contractors |
Country of Residence | England |
Correspondence Address | 17 Cobden Road Orpington Kent BR6 7DU |
Website | uniquescaffolding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87788483 |
Telephone region | London |
Registered Address | Unique House Kangley Bridge Road Lower Sydenham London SE26 5AU |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
3 at £1 | J.a. Chalmers 3.00% Ordinary |
---|---|
3 at £1 | Rosemarie Ann Savage 3.00% Ordinary |
24 at £1 | Michael William Cleaver 24.00% Ordinary |
10 at £1 | James Michael Cleaver 10.00% Ordinary |
10 at £1 | James Peter Savage 10.00% Ordinary |
10 at £1 | Peter Lawrence Savage 10.00% Ordinary |
10 at £1 | Richard Savage 10.00% Ordinary |
10 at £1 | Stewart Richard Savage 10.00% Ordinary |
10 at £1 | Thomas Savage 10.00% Ordinary |
10 at £1 | W.t. Savage 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,642 |
Cash | £70,710 |
Current Liabilities | £706,182 |
Latest Accounts | 31 July 2021 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2023 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 April 2022 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 April 2023 (11 months from now) |
28 November 2016 | Delivered on: 29 November 2016 Persons entitled: James Peter Savage James Michael Cleaver Richard Savage William Thomas Henry Savage Classification: A registered charge Particulars: Unique house kangley bridge road lower sydenham london t/no SGL159007. Outstanding |
---|---|
8 July 2011 | Delivered on: 16 July 2011 Persons entitled: Robinson Gear (Management Services) LTD, Stewart Richard Savage, James Michael Cleaver, James Peter Savage, Peter Laurence Savage, Richard Savage, William Thomas Henry Savage and Thomas Savage Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 November 1998 | Delivered on: 25 November 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
26 October 1976 | Delivered on: 29 October 1976 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hand lying to the west of kangley bridge rd, bromley & lewisham, london SE26. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
---|---|
10 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
10 April 2019 | Cancellation of shares. Statement of capital on 2 April 2019
|
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
31 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
20 November 2017 | Purchase of own shares. (3 pages) |
20 November 2017 | Purchase of own shares. (3 pages) |
12 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
10 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
10 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
17 December 2016 | Satisfaction of charge 3 in full (4 pages) |
17 December 2016 | Satisfaction of charge 3 in full (4 pages) |
29 November 2016 | Registration of charge 009579190004, created on 28 November 2016 (11 pages) |
29 November 2016 | Registration of charge 009579190004, created on 28 November 2016 (11 pages) |
16 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Peter Lawrence Savage on 12 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Peter Lawrence Savage on 12 May 2015 (2 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
1 July 2013 | Director's details changed for Richard Savage on 1 April 2013 (2 pages) |
1 July 2013 | Director's details changed for James Peter Savage on 1 June 2012 (2 pages) |
1 July 2013 | Director's details changed for Richard Savage on 1 April 2013 (2 pages) |
1 July 2013 | Director's details changed for James Peter Savage on 1 June 2012 (2 pages) |
1 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
1 July 2013 | Director's details changed for Richard Savage on 1 April 2013 (2 pages) |
1 July 2013 | Director's details changed for James Peter Savage on 1 June 2012 (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (11 pages) |
6 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (11 pages) |
16 May 2012 | Termination of appointment of Stewart Savage as a director (1 page) |
16 May 2012 | Termination of appointment of Stewart Savage as a secretary (1 page) |
16 May 2012 | Termination of appointment of Stewart Savage as a director (1 page) |
16 May 2012 | Termination of appointment of Stewart Savage as a secretary (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 August 2011 | Termination of appointment of Michael Cleaver as a director (2 pages) |
8 August 2011 | Termination of appointment of Michael Cleaver as a director (2 pages) |
3 August 2011 | Termination of appointment of Michael Cleaver as a director (2 pages) |
3 August 2011 | Termination of appointment of Michael Cleaver as a director (2 pages) |
2 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
2 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (12 pages) |
27 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (12 pages) |
23 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (10 pages) |
23 June 2010 | Director's details changed for William Thomas Henry Savage on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for James Michael Cleaver on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Stewart Richard Savage on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Thomas Savage on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Peter Lawrence Savage on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for James Peter Savage on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Michael William Cleaver on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Richard Savage on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for William Thomas Henry Savage on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for James Michael Cleaver on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Stewart Richard Savage on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Thomas Savage on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Peter Lawrence Savage on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for James Peter Savage on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Michael William Cleaver on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Richard Savage on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (10 pages) |
23 June 2010 | Director's details changed for James Michael Cleaver on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for William Thomas Henry Savage on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Stewart Richard Savage on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Thomas Savage on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Peter Lawrence Savage on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Michael William Cleaver on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for James Peter Savage on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Richard Savage on 1 October 2009 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 June 2009 | Return made up to 12/04/09; full list of members (8 pages) |
9 June 2009 | Return made up to 12/04/09; full list of members (8 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 May 2008 | Return made up to 12/04/08; full list of members (8 pages) |
20 May 2008 | Return made up to 12/04/08; full list of members (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 12/04/07; full list of members (5 pages) |
16 April 2007 | Return made up to 12/04/07; full list of members (5 pages) |
19 April 2006 | Return made up to 12/04/06; full list of members (5 pages) |
19 April 2006 | Return made up to 12/04/06; full list of members (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 12/04/05; full list of members (4 pages) |
14 April 2005 | Return made up to 12/04/05; full list of members (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 June 2004 | Return made up to 12/04/04; full list of members (8 pages) |
1 June 2004 | Return made up to 12/04/04; full list of members (8 pages) |
18 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
18 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
22 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
8 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
8 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
19 June 2002 | Return made up to 12/04/02; full list of members (8 pages) |
19 June 2002 | Return made up to 12/04/02; full list of members (8 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
16 June 2002 | New secretary appointed (2 pages) |
9 August 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 August 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 May 2001 | Return made up to 12/04/01; full list of members (10 pages) |
17 May 2001 | Return made up to 12/04/01; full list of members (10 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 May 2000 | Return made up to 12/04/00; full list of members (10 pages) |
19 May 2000 | Return made up to 12/04/00; full list of members (10 pages) |
24 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
24 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
30 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
30 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 May 1998 | Return made up to 12/04/98; no change of members (6 pages) |
6 May 1998 | Return made up to 12/04/98; no change of members (6 pages) |
15 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
15 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
9 May 1997 | Return made up to 12/04/97; full list of members (8 pages) |
9 May 1997 | Return made up to 12/04/97; full list of members (8 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
12 May 1996 | Return made up to 12/04/96; no change of members (6 pages) |
12 May 1996 | Return made up to 12/04/96; no change of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
16 May 1995 | Auditor's resignation (2 pages) |
16 May 1995 | Auditor's resignation (2 pages) |
5 May 1995 | Return made up to 12/04/95; no change of members (6 pages) |
5 May 1995 | Return made up to 12/04/95; no change of members (6 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: avon house 360-366 oxford street london W1N 9HA (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: avon house 360-366 oxford street london W1N 9HA (1 page) |
9 July 1969 | Incorporation (15 pages) |
9 July 1969 | Incorporation (15 pages) |