Company NameHanover Pensions Limited
DirectorsChristopher John Yates and Robert John Young
Company StatusActive
Company Number01463755
CategoryPrivate Limited Company
Incorporation Date29 November 1979(44 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Christopher John Yates
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(37 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hanover Square
Mayfair
London
W1S 1HN
Director NameMr Robert John Young
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(37 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleActuary
Country of ResidenceEngland
Correspondence Address13 Hanover Square
Mayfair
London
W1S 1HN
Director NameDafydd Cynog Evans
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 1995)
RolePensions Consultant
Correspondence Address16 Church Road
South Ascot
Ascot
Berkshire
SL5 9EX
Director NameMr William John Hudson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years, 11 months after company formation)
Appointment Duration28 years, 7 months (resigned 01 June 2020)
RolePension Consultant
Country of ResidenceEngland
Correspondence AddressDunelm The Glade
Hutton Mount
Brentwood
Essex
CM13 2JL
Secretary NameGordon Foster Cleminson
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressBroad View The Vale
Chesham
Buckinghamshire
HP5 3NS
Secretary NameMrs Susan Valerie Muscat
NationalityBritish
StatusResigned
Appointed01 November 1992(12 years, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Ridge Road
Winchmore Hill
London
N21 3EP
Director NamePeter John Brook
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 1999)
RolePensions Consultant
Correspondence Address6 College Road
Hoddesdon
Hertfordshire
EN11 9DN
Director NameNorman William Head
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2000(20 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 29 February 2016)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreybrooke Thames Side
Staines
TW18 2HQ
Director NameMiss Helen Jane Hudson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(24 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 January 2017)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address9 Spencer Road
Acton
London
W3 6DN
Director NameMr Michael Garry Boore
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 2016)
RoleActuary
Country of ResidenceEngland
Correspondence Address824 Salisbury House London Wall
London
EC2M 5QQ
Director NameMr Peter Crowley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(36 years, 3 months after company formation)
Appointment Duration7 months (resigned 20 October 2016)
RoleActuary
Country of ResidenceEngland
Correspondence Address824 Salisbury House
London Wall
London
EC2M 5QQ
Director NameMr Adrian John Biles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(37 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Charles Street
Cardiff
CF10 2GA
Wales
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed19 January 2017(37 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 January 2024)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN

Contact

Websitehanover-pensions.co.uk

Location

Registered Address13 Hanover Square
Mayfair
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Helen Jane Hudson
7.00%
Ordinary
7 at £1Rachel Clare Mortimer
7.00%
Ordinary
33 at £1Hanover Trustee Company LTD
33.00%
Ordinary
30 at £1Beresford Trustees LTD
30.00%
Ordinary
23 at £1W.j. Hudson
23.00%
Ordinary

Financials

Year2014
Turnover£273,736
Gross Profit£272,866
Net Worth£184,373
Cash£288,857
Current Liabilities£178,627

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End29 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

26 March 2021Delivered on: 29 March 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Other than excluded assets, all present and future freehold and leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
31 December 2018Delivered on: 11 January 2019
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
4 October 2000Delivered on: 7 October 2000
Satisfied on: 19 August 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land lying to the north-east of cherry tree hill great north road finchley t/no.NGL620670 and all the f/h property being 94 and 96 great north road finchley t/no.MX374042. Proceeds of any present and future insurance policies relating to the property, any present and future goodwill attaching to any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 January 2021Change of details for Culver Holdings Limited as a person with significant control on 8 January 2021 (2 pages)
15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
14 September 2020Full accounts made up to 31 March 2020 (16 pages)
6 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
2 June 2020Termination of appointment of William John Hudson as a director on 1 June 2020 (1 page)
13 May 2020Director's details changed for Mr Christopher John Yates on 13 May 2020 (2 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
2 October 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 October 2019 (1 page)
20 August 2019Full accounts made up to 31 March 2019 (16 pages)
25 January 2019Change of details for Culver Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
17 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 January 2019Registration of charge 014637550002, created on 31 December 2018 (70 pages)
31 December 2018Registered office address changed from Llanmaes St. Fagans Cardiff CF5 6DU Wales to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 31 December 2018 (1 page)
30 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
19 October 2018Full accounts made up to 31 March 2018 (16 pages)
6 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
6 December 2017Notification of The Hanover Trustee Company Limited as a person with significant control on 19 December 2016 (2 pages)
6 December 2017Notification of The Hanover Trustee Company Limited as a person with significant control on 19 December 2016 (2 pages)
15 August 2017Cessation of Rachel Clare Mortimer as a person with significant control on 18 December 2016 (1 page)
15 August 2017Cessation of Helen Jane Hudson as a person with significant control on 18 December 2016 (1 page)
15 August 2017Cessation of William John Hudson as a person with significant control on 18 December 2016 (1 page)
15 August 2017Notification of Culver Holdings Limited as a person with significant control on 19 December 2016 (1 page)
15 August 2017Cessation of Helen Jane Hudson as a person with significant control on 18 December 2016 (1 page)
15 August 2017Cessation of Rachel Clare Mortimer as a person with significant control on 18 December 2016 (1 page)
15 August 2017Cessation of Ebba Astrid Naylor as a person with significant control on 18 December 2016 (1 page)
15 August 2017Notification of Culver Holdings Limited as a person with significant control on 19 December 2016 (1 page)
15 August 2017Cessation of The Hanover Trustee Company Limited as a person with significant control on 18 December 2016 (1 page)
15 August 2017Cessation of The Hanover Trustee Company Limited as a person with significant control on 18 December 2016 (1 page)
15 August 2017Cessation of Ebba Astrid Naylor as a person with significant control on 18 December 2016 (1 page)
15 August 2017Cessation of William John Hudson as a person with significant control on 18 December 2016 (1 page)
8 August 2017Accounts for a small company made up to 31 March 2017 (16 pages)
8 August 2017Accounts for a small company made up to 31 March 2017 (16 pages)
24 January 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
24 January 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
22 January 2017Registered office address changed from 824 Salisbury House London Wall London EC2M 5QQ to Llanmaes St. Fagans Cardiff CF5 6DU on 22 January 2017 (1 page)
22 January 2017Registered office address changed from 824 Salisbury House London Wall London EC2M 5QQ to Llanmaes St. Fagans Cardiff CF5 6DU on 22 January 2017 (1 page)
20 January 2017Termination of appointment of Susan Valerie Muscat as a secretary on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Helen Jane Hudson as a director on 19 January 2017 (1 page)
20 January 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 19 January 2017 (2 pages)
20 January 2017Appointment of Mr Adrian John Biles as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Mr Robert John Young as a director on 19 January 2017 (2 pages)
20 January 2017Termination of appointment of Susan Valerie Muscat as a secretary on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Helen Jane Hudson as a director on 19 January 2017 (1 page)
20 January 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 19 January 2017 (2 pages)
20 January 2017Appointment of Mr Christopher John Yates as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Mr Adrian John Biles as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Mr Robert John Young as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Mr Christopher John Yates as a director on 19 January 2017 (2 pages)
5 January 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
5 January 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (9 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (9 pages)
2 November 2016Termination of appointment of Peter Crowley as a director on 20 October 2016 (1 page)
2 November 2016Termination of appointment of Peter Crowley as a director on 20 October 2016 (1 page)
17 March 2016Appointment of Mr Peter Crowley as a director on 17 March 2016 (2 pages)
17 March 2016Appointment of Mr Peter Crowley as a director on 17 March 2016 (2 pages)
3 March 2016Termination of appointment of Norman William Head as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Michael Garry Boore as a director on 26 February 2016 (1 page)
3 March 2016Termination of appointment of Norman William Head as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Michael Garry Boore as a director on 26 February 2016 (1 page)
23 February 2016Total exemption full accounts made up to 31 May 2015 (13 pages)
23 February 2016Total exemption full accounts made up to 31 May 2015 (13 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(8 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(8 pages)
25 November 2015Director's details changed for Norman William Head on 1 July 2015 (2 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(8 pages)
25 November 2015Director's details changed for Norman William Head on 1 July 2015 (2 pages)
25 November 2015Director's details changed for Mr William John Hudson on 1 July 2015 (2 pages)
25 November 2015Director's details changed for Mr William John Hudson on 1 July 2015 (2 pages)
25 November 2015Director's details changed for Mr William John Hudson on 1 July 2015 (2 pages)
25 November 2015Director's details changed for Norman William Head on 1 July 2015 (2 pages)
19 August 2015Satisfaction of charge 1 in full (4 pages)
19 August 2015Satisfaction of charge 1 in full (4 pages)
1 December 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
1 December 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(8 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(8 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(8 pages)
31 March 2014Appointment of Mr Michael Garry Boore as a director (2 pages)
31 March 2014Appointment of Mr Michael Garry Boore as a director (2 pages)
6 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
6 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(7 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(7 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(7 pages)
18 December 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
18 December 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
30 March 2010Registered office address changed from 24 Warnford Court Throgmorton Street London EC2N 2AT on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 24 Warnford Court Throgmorton Street London EC2N 2AT on 30 March 2010 (1 page)
14 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
14 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
24 November 2009Director's details changed for Helen Hudson on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Helen Hudson on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Norman William Head on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Norman William Head on 1 November 2009 (2 pages)
24 November 2009Director's details changed for William John Hudson on 1 November 2009 (2 pages)
24 November 2009Director's details changed for William John Hudson on 1 November 2009 (2 pages)
24 November 2009Director's details changed for William John Hudson on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Helen Hudson on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Norman William Head on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
17 December 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
17 December 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
19 November 2008Return made up to 01/11/08; full list of members (5 pages)
19 November 2008Return made up to 01/11/08; full list of members (5 pages)
20 December 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
20 December 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
17 December 2007Return made up to 01/11/07; full list of members (3 pages)
17 December 2007Return made up to 01/11/07; full list of members (3 pages)
16 March 2007Full accounts made up to 31 May 2006 (18 pages)
16 March 2007Full accounts made up to 31 May 2006 (18 pages)
4 December 2006Return made up to 01/11/06; full list of members (3 pages)
4 December 2006Secretary's particulars changed (1 page)
4 December 2006Return made up to 01/11/06; full list of members (3 pages)
4 December 2006Secretary's particulars changed (1 page)
8 December 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2005Full accounts made up to 31 May 2005 (16 pages)
31 October 2005Full accounts made up to 31 May 2005 (16 pages)
29 December 2004New director appointed (1 page)
29 December 2004New director appointed (1 page)
15 December 2004Return made up to 01/11/04; full list of members (8 pages)
15 December 2004Return made up to 01/11/04; full list of members (8 pages)
25 November 2004Full accounts made up to 31 May 2004 (16 pages)
25 November 2004Full accounts made up to 31 May 2004 (16 pages)
1 December 2003Return made up to 01/11/03; full list of members (8 pages)
1 December 2003Return made up to 01/11/03; full list of members (8 pages)
1 October 2003Full accounts made up to 31 May 2003 (15 pages)
1 October 2003Full accounts made up to 31 May 2003 (15 pages)
10 January 2003Full accounts made up to 31 May 2002 (15 pages)
10 January 2003Full accounts made up to 31 May 2002 (15 pages)
6 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 December 2001Full accounts made up to 31 May 2001 (14 pages)
27 December 2001Full accounts made up to 31 May 2001 (14 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Return made up to 01/11/01; full list of members (7 pages)
8 November 2001Return made up to 01/11/01; full list of members (7 pages)
8 November 2001New director appointed (2 pages)
18 May 2001Full accounts made up to 31 May 2000 (14 pages)
18 May 2001Full accounts made up to 31 May 2000 (14 pages)
16 January 2001Return made up to 01/11/00; full list of members (7 pages)
16 January 2001Return made up to 01/11/00; full list of members (7 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
4 April 2000Full accounts made up to 31 May 1999 (14 pages)
4 April 2000Full accounts made up to 31 May 1999 (14 pages)
10 December 1999Return made up to 01/11/99; full list of members (7 pages)
10 December 1999Return made up to 01/11/99; full list of members (7 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
20 November 1998Full accounts made up to 31 May 1998 (14 pages)
20 November 1998Full accounts made up to 31 May 1998 (14 pages)
10 November 1998Return made up to 01/11/98; full list of members (6 pages)
10 November 1998Return made up to 01/11/98; full list of members (6 pages)
12 January 1998Return made up to 01/11/97; no change of members (4 pages)
12 January 1998Full accounts made up to 31 May 1997 (15 pages)
12 January 1998Return made up to 01/11/97; no change of members (4 pages)
12 January 1998Full accounts made up to 31 May 1997 (15 pages)
7 August 1997Auditor's resignation (1 page)
7 August 1997Auditor's resignation (1 page)
23 December 1996Return made up to 01/11/96; no change of members (4 pages)
23 December 1996Return made up to 01/11/96; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
5 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
5 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
29 November 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
29 November 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
11 November 1987Return made up to 29/10/87; full list of members (9 pages)
11 November 1987Return made up to 29/10/87; full list of members (9 pages)
10 September 1985Annual return made up to 20/08/85 (8 pages)
10 September 1985Annual return made up to 20/08/85 (8 pages)
6 February 1985Annual return made up to 10/05/84 (7 pages)
6 February 1985Annual return made up to 10/05/84 (7 pages)
14 August 1981Company name changed\certificate issued on 14/08/81 (2 pages)
14 August 1981Company name changed\certificate issued on 14/08/81 (2 pages)
29 November 1979Incorporation (18 pages)
29 November 1979Incorporation (18 pages)