Company NameChurchwoods Limited
DirectorAndreas Heinz Wueger
Company StatusActive
Company Number01471616
CategoryPrivate Limited Company
Incorporation Date8 January 1980(44 years, 3 months ago)
Previous NameU.I. Lapp Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andreas Heinz Wueger
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed03 August 2015(35 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ
Secretary NameSpencer Warwick Ltd (Corporation)
StatusCurrent
Appointed03 August 2015(35 years, 7 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ
Director NameJoan Kathleen Lanyon
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(12 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel Islands
Channel
Director NameJames Reginald George Lanyon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(14 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(14 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 January 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(28 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 August 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed06 November 1992(12 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 July 2006)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed06 November 1992(12 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 July 2006)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed24 January 2004(24 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2006)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameDeynebrooke Directors Limited (Corporation)
StatusResigned
Appointed19 July 2006(26 years, 6 months after company formation)
Appointment Duration1 day (resigned 20 July 2006)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshgrove Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2006(26 years, 6 months after company formation)
Appointment Duration1 day (resigned 20 July 2006)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed20 July 2006(26 years, 6 months after company formation)
Appointment Duration9 months (resigned 19 April 2007)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed19 April 2007(27 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 August 2015)
Correspondence Address18 South Street
London
W1K 1DG
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2007(27 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 August 2015)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG

Location

Registered AddressChurchill House
137-139 Brent Street
Hendon
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Jean-pierre Labalett
100.00%
Ordinary

Financials

Year2014
Net Worth£119,701
Cash£232,908
Current Liabilities£113,849

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

30 January 1985Delivered on: 12 February 1985
Satisfied on: 6 January 2016
Persons entitled: Banque Nationale De Paris S.A.

Classification: Charge
Secured details: All monies due or to become due from the S.A. decors art to the chargee on any account whatsoever.
Particulars: All monies in any currency or currencies whatsoever now or hereafter standing to the credit of the company with banque nationale de paris S.A.
Fully Satisfied

Filing History

26 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
27 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
15 November 2018Unaudited abridged accounts made up to 30 April 2018 (6 pages)
30 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
30 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
30 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 March 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
16 March 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 January 2016Satisfaction of charge 1 in full (1 page)
6 January 2016Satisfaction of charge 1 in full (1 page)
11 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
5 September 2015Appointment of Spencer Warwick Ltd as a secretary on 3 August 2015 (2 pages)
5 September 2015Appointment of Spencer Warwick Ltd as a secretary on 3 August 2015 (2 pages)
5 September 2015Appointment of Spencer Warwick Ltd as a secretary on 3 August 2015 (2 pages)
3 September 2015Registered office address changed from 18 South Street London W1K 1DG to Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 3 September 2015 (1 page)
3 September 2015Appointment of Mr Andreas Heinz Wueger as a director on 3 August 2015 (2 pages)
3 September 2015Termination of appointment of Accomplish Secretaries Limited as a secretary on 3 August 2015 (1 page)
3 September 2015Registered office address changed from 18 South Street London W1K 1DG to Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 18 South Street London W1K 1DG to Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 3 September 2015 (1 page)
3 September 2015Appointment of Mr Andreas Heinz Wueger as a director on 3 August 2015 (2 pages)
3 September 2015Termination of appointment of Accomplish Corporate Services Limited as a director on 3 August 2015 (1 page)
3 September 2015Appointment of Mr Andreas Heinz Wueger as a director on 3 August 2015 (2 pages)
3 September 2015Termination of appointment of Accomplish Corporate Services Limited as a director on 3 August 2015 (1 page)
3 September 2015Termination of appointment of Accomplish Secretaries Limited as a secretary on 3 August 2015 (1 page)
3 September 2015Termination of appointment of Gregory Robert John Davis as a director on 3 August 2015 (1 page)
3 September 2015Termination of appointment of Gregory Robert John Davis as a director on 3 August 2015 (1 page)
3 September 2015Termination of appointment of Gregory Robert John Davis as a director on 3 August 2015 (1 page)
3 September 2015Termination of appointment of Accomplish Secretaries Limited as a secretary on 3 August 2015 (1 page)
3 September 2015Termination of appointment of Accomplish Corporate Services Limited as a director on 3 August 2015 (1 page)
20 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
20 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
11 October 2013Statement of company's objects (2 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 October 2013Statement of company's objects (2 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
10 November 2010Secretary's details changed for Accomplish Secretaries Limited on 6 November 2010 (2 pages)
10 November 2010Secretary's details changed for Accomplish Secretaries Limited on 6 November 2010 (2 pages)
10 November 2010Director's details changed for Accomplish Corporate Services Limited on 6 November 2010 (2 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Accomplish Corporate Services Limited on 6 November 2010 (2 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
10 November 2010Secretary's details changed for Accomplish Secretaries Limited on 6 November 2010 (2 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Accomplish Corporate Services Limited on 6 November 2010 (2 pages)
15 July 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
15 July 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (13 pages)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (13 pages)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (13 pages)
5 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
5 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
10 November 2008Return made up to 06/11/08; full list of members (10 pages)
10 November 2008Return made up to 06/11/08; full list of members (10 pages)
20 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
20 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
16 May 2008Director appointed gregory robert john davis (2 pages)
16 May 2008Director appointed gregory robert john davis (2 pages)
8 November 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
8 November 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
8 November 2007Return made up to 06/11/07; full list of members (8 pages)
8 November 2007Return made up to 06/11/07; full list of members (8 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: 5 bourlet close london W1W 7BL (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: 5 bourlet close london W1W 7BL (1 page)
1 December 2006Return made up to 06/11/06; full list of members (2 pages)
1 December 2006Return made up to 06/11/06; full list of members (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
27 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
27 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Secretary resigned (1 page)
15 November 2005Return made up to 06/11/05; full list of members (2 pages)
15 November 2005Return made up to 06/11/05; full list of members (2 pages)
14 October 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
14 October 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
6 July 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
6 July 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
13 December 2004Return made up to 06/11/04; full list of members (6 pages)
13 December 2004Return made up to 06/11/04; full list of members (6 pages)
6 October 2004Delivery ext'd 3 mth 30/04/04 (1 page)
6 October 2004Delivery ext'd 3 mth 30/04/04 (1 page)
6 July 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
6 July 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
9 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
9 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
17 November 2003Return made up to 06/11/03; full list of members (6 pages)
17 November 2003Return made up to 06/11/03; full list of members (6 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
6 June 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
6 June 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
5 February 2003Return made up to 06/11/02; full list of members (6 pages)
5 February 2003Return made up to 06/11/02; full list of members (6 pages)
9 January 2003Delivery ext'd 3 mth 30/04/02 (1 page)
9 January 2003Delivery ext'd 3 mth 30/04/02 (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
22 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
22 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
8 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Secretary's particulars changed (1 page)
14 January 2002Delivery ext'd 3 mth 30/04/01 (1 page)
14 January 2002Delivery ext'd 3 mth 30/04/01 (1 page)
12 November 2001Return made up to 06/11/01; full list of members (6 pages)
12 November 2001Return made up to 06/11/01; full list of members (6 pages)
8 March 2001Full accounts made up to 30 April 2000 (8 pages)
8 March 2001Full accounts made up to 30 April 2000 (8 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
8 January 2001Delivery ext'd 3 mth 30/04/00 (1 page)
8 January 2001Delivery ext'd 3 mth 30/04/00 (1 page)
13 December 2000Return made up to 06/11/00; full list of members (6 pages)
13 December 2000Return made up to 06/11/00; full list of members (6 pages)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
2 June 2000Full accounts made up to 30 April 1999 (8 pages)
2 June 2000Full accounts made up to 30 April 1999 (8 pages)
5 January 2000Delivery ext'd 3 mth 30/04/99 (1 page)
5 January 2000Delivery ext'd 3 mth 30/04/99 (1 page)
21 December 1999Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
(6 pages)
21 December 1999Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
(6 pages)
10 September 1999Secretary's particulars changed (1 page)
10 September 1999Secretary's particulars changed (1 page)
6 September 1999Full accounts made up to 30 April 1998 (8 pages)
6 September 1999Full accounts made up to 30 April 1998 (8 pages)
18 January 1999Delivery ext'd 3 mth 30/04/98 (1 page)
18 January 1999Delivery ext'd 3 mth 30/04/98 (1 page)
11 November 1998Return made up to 06/11/98; no change of members (4 pages)
11 November 1998Return made up to 06/11/98; no change of members (4 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
30 June 1998Full accounts made up to 30 April 1997 (9 pages)
30 June 1998Full accounts made up to 30 April 1997 (9 pages)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
12 November 1997Return made up to 06/11/97; no change of members (4 pages)
12 November 1997Return made up to 06/11/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 April 1996 (9 pages)
29 April 1997Full accounts made up to 30 April 1996 (9 pages)
10 January 1997Delivery ext'd 3 mth 30/04/96 (1 page)
10 January 1997Delivery ext'd 3 mth 30/04/96 (1 page)
29 November 1996Return made up to 06/11/96; full list of members (6 pages)
29 November 1996Return made up to 06/11/96; full list of members (6 pages)
11 July 1996Full accounts made up to 30 April 1995 (11 pages)
11 July 1996Full accounts made up to 30 April 1995 (11 pages)
1 March 1996Delivery ext'd 3 mth 30/04/95 (1 page)
1 March 1996Delivery ext'd 3 mth 30/04/95 (1 page)
5 December 1995Return made up to 06/11/95; no change of members (18 pages)
5 December 1995Return made up to 06/11/95; no change of members (18 pages)
1 November 1995New director appointed (4 pages)
1 November 1995New director appointed (4 pages)
6 June 1995Full accounts made up to 30 April 1994 (10 pages)
6 June 1995Full accounts made up to 30 April 1994 (10 pages)
8 April 1987Company name changed U.I. lapp LIMITED\certificate issued on 08/04/87 (2 pages)
8 April 1987Company name changed U.I. lapp LIMITED\certificate issued on 08/04/87 (2 pages)
8 January 1980Incorporation (13 pages)
8 January 1980Incorporation (13 pages)