London
EC2N 4AG
Director Name | Mrs Kelly Ann Stobbs-Miller |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mrs Hester Scotton |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Miss Patricia Houston |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 1997(21 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | John Alston Morrell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 April 1998) |
Role | Investment Director |
Correspondence Address | The Old Rectory Fulmer Village Slough Buckinghamshire SL3 6HD |
Director Name | Christopher Charles Biddulph Duffett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 April 2002) |
Role | Managing Director |
Correspondence Address | 81 Abingdon Road London W8 6AW |
Director Name | Raymond Percival St George Cazalet |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 1993) |
Role | Investment Director |
Correspondence Address | 24 Stanbridge Road Putney London SW15 1DK |
Director Name | Foster Ferrier Harvey Charlton |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 1995) |
Role | Solicitor |
Correspondence Address | 28 Witches Lane Riverhead Sevenoaks Kent TN13 2AX |
Secretary Name | John Jeremy McKinnell Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | Millbourne Mill Lane Aldington Ashford Kent TN25 7AL |
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 33 Malvern Road Hackney London E8 3LP |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(17 years after company formation) |
Appointment Duration | 1 year (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Director Name | David Frank Norris |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(17 years after company formation) |
Appointment Duration | 1 year (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | Blackthorn Buckhurst Lane Wadhurst East Sussex TN5 6JY |
Director Name | Mr Julian Robert Mason-Jebb |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(17 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Director Name | Mrs Denyse Monique Anderson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(18 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Richard Lawrence Bristow |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 March 2000) |
Role | Banker |
Correspondence Address | 11 Hampstead Way London NW11 7JE |
Director Name | Bruce John McNess |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 September 2004) |
Role | Trustee |
Correspondence Address | 17 Elthiron Road London SW6 4BN |
Director Name | Michael Andrew Caldicott |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(20 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 September 1997) |
Role | Accountant |
Correspondence Address | 46 Gubyon Avenue Herne Hill London SE24 0DX |
Director Name | John Maxwell Kennedy |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2000) |
Role | Solicitor Of The Supreme Court |
Correspondence Address | 16 Kensington Park Road London W11 3BU |
Director Name | John Edwards |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(21 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 15 April 2003) |
Role | Solicitor & Consultant |
Correspondence Address | 46 Chelsea Park Gardens London SW3 6AB |
Director Name | Ewen Cameron Stewart Macpherson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory Aston Sandford Aylesbury Buckinghamshire HP17 8LP |
Director Name | Mr Armel Conyers Cates |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Graves Farm Catmere End Saffron Walden Essex CB11 4XG |
Director Name | Ms Caroline Janet Banszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(26 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Stephen James Lister Adamson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(27 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 February 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Englewood Ridgemead Road Englefield Green Surrey TW20 0YG |
Director Name | Mr Timothy Michael James Fullwood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(27 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 November 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mrs Anne Louise Hills |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 2014) |
Role | Process Agent |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Mark Heddle Ashworth |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(32 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 July 2012) |
Role | Pensions Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Hon Robert John Laing |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Wood Street Fifth Floor London EC2V 7EX |
Director Name | Mr Michael Anthony Chatterton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mrs Simone Gerarda Johanna Lavelle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 July 2012(36 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Michael Charles Adams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Website | lawdeb.co.uk |
---|---|
Telephone | 020 76065451 |
Telephone region | London |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35 at £0.2 | Law Debenture Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,392,000 |
Net Worth | £3,990,000 |
Cash | £1,154,000 |
Current Liabilities | £17,828,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
23 October 2017 | Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page) |
---|---|
23 October 2017 | Appointment of Mr Denis Jackson as a director on 22 October 2017 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
1 September 2016 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
15 April 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
1 July 2014 | Termination of appointment of Michael Chatterton as a director (1 page) |
1 July 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
1 July 2014 | Termination of appointment of Julian Mason-Jebb as a director (1 page) |
1 July 2014 | Termination of appointment of Denyse Anderson as a director (1 page) |
1 July 2014 | Termination of appointment of Anne Hills as a director (1 page) |
1 July 2014 | Termination of appointment of Richard Rance as a director (1 page) |
1 July 2014 | Termination of appointment of Robert Laing as a director (1 page) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 May 2014 | Full accounts made up to 31 December 2013 (27 pages) |
25 October 2013 | Appointment of Mr Richard David Rance as a director (2 pages) |
11 September 2013 | Sub-division of shares on 30 August 2013 (5 pages) |
15 July 2013 | Termination of appointment of Simone Lavelle as a director (1 page) |
19 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
15 March 2013 | Appointment of The Right Honourable Robert John Laing as a director (2 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
26 July 2012 | Appointment of Ms Simone Gerarda Johanna Lavelle as a director (2 pages) |
26 July 2012 | Termination of appointment of Mark Ashworth as a director (1 page) |
26 July 2012 | Appointment of Mr Michael Anthony Chatterton as a director (2 pages) |
26 July 2012 | Termination of appointment of Armel Cates as a director (1 page) |
22 May 2012 | Director's details changed for Mr Christopher Smith on 22 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Anne Louise Hills on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Mark Heddle Ashworth on 16 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Director's details changed for Mrs Caroline Janet Banszky on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Julian Robert Mason-Jebb on 16 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
1 August 2011 | Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 (2 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (12 pages) |
12 May 2011 | Director's details changed for Mr Ian Kenneth Bowden on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Timothy Michael James Fullwood on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (12 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (26 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
18 June 2010 | Director's details changed for Mr Ian Kenneth Bowden on 18 June 2010 (2 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Christopher Smith on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Christopher Smith on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (6 pages) |
6 May 2009 | Director appointed christopher smith (2 pages) |
14 April 2009 | Appointment terminated director robert williams (1 page) |
11 November 2008 | Auditor's resignation (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
7 October 2008 | Memorandum and Articles of Association (5 pages) |
1 October 2008 | Resolutions
|
11 July 2008 | Director appointed mark heddle ashworth (2 pages) |
11 July 2008 | Appointment terminated director edward thomas (1 page) |
2 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
15 May 2007 | Return made up to 01/05/07; full list of members (4 pages) |
24 March 2007 | Director's particulars changed (1 page) |
24 May 2006 | Full accounts made up to 31 December 2005 (29 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (4 pages) |
8 July 2005 | Director's particulars changed (1 page) |
6 May 2005 | Return made up to 01/05/05; full list of members (4 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 01/05/04; full list of members
|
8 May 2004 | Director resigned (1 page) |
20 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
12 February 2004 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (1 page) |
30 May 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 01/05/03; full list of members (11 pages) |
24 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (3 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 January 2003 | New director appointed (2 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (11 pages) |
26 April 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (5 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members
|
5 March 2001 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page) |
7 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 June 2000 | Return made up to 01/05/00; full list of members (9 pages) |
18 May 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
28 September 1999 | Director's particulars changed (1 page) |
14 May 1999 | Return made up to 01/05/99; full list of members (23 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 February 1999 | Director's particulars changed (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
6 August 1998 | Resolutions
|
2 June 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members (19 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
5 November 1997 | Memorandum and Articles of Association (13 pages) |
5 November 1997 | Resolutions
|
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 01/05/97; no change of members (8 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 January 1997 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
21 May 1996 | Return made up to 01/05/96; full list of members (15 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 May 1995 | Return made up to 01/05/95; no change of members (26 pages) |
30 April 1995 | Director resigned (4 pages) |
24 March 1995 | New director appointed (4 pages) |
20 May 1994 | Full accounts made up to 31 December 1993 (13 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (10 pages) |
24 November 1975 | Certificate of incorporation (1 page) |
24 November 1975 | Incorporation (14 pages) |