619 Holloway Road
London
N19 5SS
Director Name | Mr Martin Kummer |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2005(25 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dillons 619 Holloway Road London N19 5SS |
Secretary Name | Mr Paul Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2007(27 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | 619 Holloway Road London N19 5SS |
Director Name | Mr John Denis-Smith |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2012(32 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | C/O Dillons 619 Holloway Road London N19 5SS |
Director Name | Mr Ron Alcorn |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(34 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | C/O Dillons 619 Holloway Road London N19 5SS |
Director Name | Mr Efthimios Hanna |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 13 March 2020(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | C/O Dillons 619 Holloway Road London N19 5SS |
Director Name | Stanley Charles Rose |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 October 2004) |
Role | Retired |
Correspondence Address | 34d Orsett Terrace Bayswater London W2 6AJ |
Director Name | Miss Jane Louise Harper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 1996) |
Role | Furniture Consultant |
Correspondence Address | 22b Orsett Terrace Bayswater London W2 6AJ |
Director Name | Mrs Constance Binns |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(12 years, 9 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 27 January 1992) |
Role | Manager |
Correspondence Address | 163a Porchester North London W2 6BJ |
Director Name | James Britton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 March 1999) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 207b Gloucester Terrace London W2 6HX |
Director Name | Mr Paul Rupert Lewin |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 August 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 163e Porchester Terrace North London W2 6BJ |
Secretary Name | Mr Martin Edward Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | 173 Fortess Road London NW5 2HR |
Secretary Name | Derek John Gillmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 January 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Willifield Way Hampstead Garden Suburb London NW11 7XU |
Director Name | Pamela Winifred Harper |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 1998) |
Role | Antique Dealer |
Correspondence Address | 22a Orsett Terrace London W2 6AJ |
Secretary Name | Marcus Frederick Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 28 De Beauvoir Square London N1 4LE |
Director Name | Miss Barbara Streimer |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(18 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 17 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dillons 619 Holloway Road London N19 5SS |
Director Name | Michael Turner |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 1999) |
Role | Teacher |
Correspondence Address | 211a Gloucester Terrace London W2 6HX |
Director Name | David Hennis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Senior Technical Officer |
Correspondence Address | 42c Orsett Terrace London W2 6AJ |
Secretary Name | Mark Anthony Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(20 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 79 Wedmore Gardens London N19 4SY |
Secretary Name | Mr Patrick John Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Melior Court 79 Shepherds Hill London N6 5RQ |
Director Name | David John Beringer |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 35c Newton Road London W2 5JR |
Director Name | Nicholas Dunbar |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(23 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2003) |
Role | Writer |
Correspondence Address | 213b Gloucester Terrace London W2 6HX |
Director Name | Mr Royston William Clarke |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dillons 619 Holloway Road London N19 5SS |
Director Name | Mr Derek Evans |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dillons 619 Holloway Road London N19 5SS |
Director Name | Miss Caroline Jarvis |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 November 2019) |
Role | Business Development Management |
Country of Residence | England |
Correspondence Address | C/O Dillons 619 Holloway Road London N19 5SS |
Registered Address | C/O Dillons 619 Holloway Road London N19 5SS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 72.62% - |
---|---|
3 at £1 | M. Kummer 3.57% Ordinary |
2 at £1 | Miss J. Parvin 2.38% Ordinary |
1 at £1 | A. Chioua 1.19% Ordinary |
1 at £1 | D. Bogucki & Ms G. Regulska 1.19% Ordinary |
1 at £1 | J. Alcorn & V. Rapic 1.19% Ordinary |
1 at £1 | K. Jackson 1.19% Ordinary |
1 at £1 | K. Kotcherguina & A. Roudenko 1.19% Ordinary |
1 at £1 | Miss B. Streimer 1.19% Ordinary |
1 at £1 | Mr B.a. Martelli 1.19% Ordinary |
1 at £1 | Mr C.h. Orton 1.19% Ordinary |
1 at £1 | Mr E.p. Sandiford 1.19% Ordinary |
1 at £1 | Mr H. Rehman 1.19% Ordinary |
1 at £1 | Mr Helmer 1.19% Ordinary |
1 at £1 | Mr J.w. Small 1.19% Ordinary |
1 at £1 | Mr N. Mayow 1.19% Ordinary |
1 at £1 | Mr R. Egerton 1.19% Ordinary |
1 at £1 | Mr R.p. Krochunas 1.19% Ordinary |
1 at £1 | Mr V. Lozinki 1.19% Ordinary |
1 at £1 | P. Lewin 1.19% Ordinary |
1 at £1 | R. Walsh 1.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,987 |
Cash | £70,250 |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
7 June 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
---|---|
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (9 pages) |
19 March 2020 | Appointment of Mr Efthimios Hanna as a director on 13 March 2020 (2 pages) |
22 November 2019 | Termination of appointment of Caroline Jarvis as a director on 11 November 2019 (1 page) |
9 May 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 17 April 2019 with updates (9 pages) |
19 July 2018 | Micro company accounts made up to 28 September 2017 (4 pages) |
25 April 2018 | Confirmation statement made on 17 April 2018 with updates (9 pages) |
5 June 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
3 April 2017 | Total exemption full accounts made up to 28 September 2016 (9 pages) |
3 April 2017 | Total exemption full accounts made up to 28 September 2016 (9 pages) |
4 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Appointment of Miss Caroline Jarvis as a director on 17 November 2015 (2 pages) |
4 July 2016 | Appointment of Miss Caroline Jarvis as a director on 17 November 2015 (2 pages) |
4 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
21 March 2016 | Total exemption full accounts made up to 28 September 2015 (9 pages) |
21 March 2016 | Total exemption full accounts made up to 28 September 2015 (9 pages) |
24 June 2015 | Appointment of Mr John Denis-Smith as a director on 14 March 2012 (2 pages) |
24 June 2015 | Appointment of Mr Ron Alcorn as a director on 30 April 2014 (2 pages) |
24 June 2015 | Appointment of Mr Ron Alcorn as a director on 30 April 2014 (2 pages) |
24 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Appointment of Mr John Denis-Smith as a director on 14 March 2012 (2 pages) |
24 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
8 May 2015 | Termination of appointment of Barbara Streimer as a director on 17 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Barbara Streimer as a director on 17 March 2015 (1 page) |
9 April 2015 | Total exemption full accounts made up to 28 September 2014 (7 pages) |
9 April 2015 | Total exemption full accounts made up to 28 September 2014 (7 pages) |
2 July 2014 | Termination of appointment of Derek Evans as a director (1 page) |
2 July 2014 | Termination of appointment of Derek Evans as a director (1 page) |
2 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
26 February 2014 | Total exemption small company accounts made up to 28 September 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 28 September 2013 (5 pages) |
31 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (11 pages) |
31 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (11 pages) |
28 May 2013 | Total exemption full accounts made up to 28 September 2012 (10 pages) |
28 May 2013 | Total exemption full accounts made up to 28 September 2012 (10 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (11 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (11 pages) |
27 February 2012 | Full accounts made up to 28 September 2011 (12 pages) |
27 February 2012 | Full accounts made up to 28 September 2011 (12 pages) |
10 January 2012 | Termination of appointment of Royston Clarke as a director (1 page) |
10 January 2012 | Termination of appointment of Royston Clarke as a director (1 page) |
27 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (11 pages) |
27 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (11 pages) |
28 February 2011 | Full accounts made up to 28 September 2010 (12 pages) |
28 February 2011 | Full accounts made up to 28 September 2010 (12 pages) |
17 June 2010 | Appointment of Mr Derek Evans as a director (2 pages) |
17 June 2010 | Appointment of Mr Derek Evans as a director (2 pages) |
27 May 2010 | Director's details changed for Barbara Streimer on 17 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (37 pages) |
27 May 2010 | Director's details changed for Rochana Lowton on 17 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Rochana Lowton on 17 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Royston William Clarke on 17 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Barbara Streimer on 17 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Martin Kummer on 17 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Royston William Clarke on 17 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (37 pages) |
27 May 2010 | Director's details changed for Martin Kummer on 17 April 2010 (2 pages) |
16 February 2010 | Full accounts made up to 28 September 2009 (12 pages) |
16 February 2010 | Full accounts made up to 28 September 2009 (12 pages) |
6 June 2009 | Return made up to 17/04/09; full list of members (14 pages) |
6 June 2009 | Return made up to 17/04/09; full list of members (14 pages) |
24 February 2009 | Full accounts made up to 28 September 2008 (11 pages) |
24 February 2009 | Full accounts made up to 28 September 2008 (11 pages) |
15 May 2008 | Secretary appointed paul davison (2 pages) |
15 May 2008 | Secretary appointed paul davison (2 pages) |
6 May 2008 | Return made up to 17/04/08; no change of members
|
6 May 2008 | Return made up to 17/04/08; no change of members
|
4 February 2008 | Accounts for a small company made up to 28 September 2007 (11 pages) |
4 February 2008 | Accounts for a small company made up to 28 September 2007 (11 pages) |
13 June 2007 | Return made up to 17/04/07; full list of members (15 pages) |
13 June 2007 | Return made up to 17/04/07; full list of members (15 pages) |
22 March 2007 | Total exemption full accounts made up to 28 September 2006 (11 pages) |
22 March 2007 | Total exemption full accounts made up to 28 September 2006 (11 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
23 May 2006 | Return made up to 17/04/06; change of members (7 pages) |
23 May 2006 | Return made up to 17/04/06; change of members (7 pages) |
11 January 2006 | Full accounts made up to 28 September 2005 (9 pages) |
11 January 2006 | Full accounts made up to 28 September 2005 (9 pages) |
11 May 2005 | Return made up to 17/04/05; change of members
|
11 May 2005 | Return made up to 17/04/05; change of members
|
30 March 2005 | Full accounts made up to 28 September 2004 (12 pages) |
30 March 2005 | Full accounts made up to 28 September 2004 (12 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
3 June 2004 | Return made up to 17/04/04; full list of members
|
3 June 2004 | Return made up to 17/04/04; full list of members
|
26 March 2004 | Registered office changed on 26/03/04 from: haslam & payne 11 carteret street london SW1H 9DJ (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 619 holloway road london N19 5SS (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: haslam & payne 11 carteret street london SW1H 9DJ (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 619 holloway road london N19 5SS (1 page) |
26 March 2004 | Full accounts made up to 28 September 2003 (12 pages) |
26 March 2004 | Full accounts made up to 28 September 2003 (12 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 17/04/03; no change of members (8 pages) |
29 April 2003 | Return made up to 17/04/03; no change of members (8 pages) |
20 March 2003 | Full accounts made up to 28 September 2002 (9 pages) |
20 March 2003 | Full accounts made up to 28 September 2002 (9 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 17/04/02; no change of members (7 pages) |
29 April 2002 | Return made up to 17/04/02; no change of members (7 pages) |
27 February 2002 | Full accounts made up to 28 September 2001 (10 pages) |
27 February 2002 | Full accounts made up to 28 September 2001 (10 pages) |
26 July 2001 | Return made up to 22/04/01; full list of members
|
26 July 2001 | Return made up to 22/04/01; full list of members
|
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 28 September 2000 (8 pages) |
31 January 2001 | Full accounts made up to 28 September 2000 (8 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 31 queen anne`s gate london SW1H 9BU (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 31 queen anne`s gate london SW1H 9BU (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 22/04/00; change of members
|
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 22/04/00; change of members
|
19 April 2000 | Full accounts made up to 28 September 1999 (7 pages) |
19 April 2000 | Full accounts made up to 28 September 1999 (7 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
4 May 1999 | Return made up to 22/04/99; no change of members (7 pages) |
4 May 1999 | Return made up to 22/04/99; no change of members (7 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
11 January 1999 | Full accounts made up to 28 September 1998 (7 pages) |
11 January 1999 | Full accounts made up to 28 September 1998 (7 pages) |
11 May 1998 | Return made up to 22/04/98; full list of members (8 pages) |
11 May 1998 | Return made up to 22/04/98; full list of members (8 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 28 September 1997 (7 pages) |
2 February 1998 | Full accounts made up to 28 September 1997 (7 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
20 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Full accounts made up to 28 September 1996 (7 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Full accounts made up to 28 September 1996 (7 pages) |
11 June 1996 | Return made up to 22/04/96; full list of members (9 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Return made up to 22/04/96; full list of members (9 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
23 May 1995 | Return made up to 22/04/95; no change of members (4 pages) |
23 May 1995 | Return made up to 22/04/95; no change of members (4 pages) |
16 July 1979 | Incorporation (21 pages) |
16 July 1979 | Incorporation (21 pages) |