London
W9 1BG
Director Name | Mr John Graham Walker |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 80b Randolph Avenue London W9 1BG |
Director Name | Mr Francis Howard Greibach |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2013(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrow House Hawley Lane Hale Barns Altrincham Cheshire WA15 0DJ |
Director Name | Sarah Giselle Hersham-Loftus |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2013(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat H 80 Randolph Ave London W9 1BG |
Director Name | Valentina Simone |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 December 2013(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 80 Randolph Avenue London W9 1BG |
Director Name | Roberta Lorraine Taylor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2000) |
Role | Company Director |
Correspondence Address | 82 Randolph Avenue London W9 1BG |
Director Name | Mr Michael Mayo |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 21 June 1995) |
Role | Business Manager |
Correspondence Address | 80 Randolph Avenue London W9 1BG |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | 47 Maida Vale London W9 1SH |
Director Name | Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 80b Randolph Avenue London W9 1BG |
Director Name | Mustafa Imsirovic |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Bosnian |
Status | Resigned |
Appointed | 21 June 1995(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 June 2000) |
Role | Economist |
Correspondence Address | 80c Randolph Avenue London W9 1BG |
Secretary Name | Emily Henrietta Gestetner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 80b Randolph Avenue London W9 1BG |
Director Name | Mark Anthony Moore |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 November 2013) |
Role | Musician |
Correspondence Address | 80h Randolph Avenue London W9 1BG |
Director Name | Thomas Michael Christopher Tabor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | 78 Randolph Avenue Little Venice London W9 1BG |
Director Name | Mr James Michael Duncan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 November 2013) |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | 80g Randolph Avenue Maida Vale London W9 1BG |
Secretary Name | Thomas Michael Christopher Tabor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 November 2006) |
Role | Chartered Surveyor |
Correspondence Address | 78 Randolph Avenue Little Venice London W9 1BG |
Secretary Name | Mr James Michael Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80g Randolph Avenue Maida Vale London W9 1BG |
Secretary Name | Ms Jane Frances Wingrove |
---|---|
Status | Resigned |
Appointed | 04 November 2013(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 February 2016) |
Role | Company Director |
Correspondence Address | 91 Randolph Avenue London W9 1DL |
Registered Address | 91 C/O Jw Property Management 91 Randolph Avenue London W9 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Elaine Floria Curtis 9.09% Ordinary |
---|---|
1 at £1 | Flowerpot Nominees Pty 9.09% Ordinary |
1 at £1 | Francis Greibach & Anne Greibach & Joshua Greibach 9.09% Ordinary |
1 at £1 | Marc Touboul 9.09% Ordinary |
1 at £1 | Mr E.j.j. Guilloteau & Ms V.j. Harris 9.09% Ordinary |
1 at £1 | Mr Eugene Nicolaides 9.09% Ordinary |
1 at £1 | Mr J.c. Seidenberg 9.09% Ordinary |
1 at £1 | Mr James Duncan 9.09% Ordinary |
1 at £1 | Mrs Van Eeten & Mr Van Eeten 9.09% Ordinary |
1 at £1 | Selina Yuen Yun Walker 9.09% Ordinary |
1 at £1 | Sera Hersham-loftus 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £6,484 |
Current Liabilities | £11,078 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
21 June 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
---|---|
9 June 2023 | Confirmation statement made on 6 June 2023 with updates (5 pages) |
27 June 2022 | Termination of appointment of John Graham Walker as a director on 14 June 2022 (1 page) |
9 June 2022 | Confirmation statement made on 6 June 2022 with updates (5 pages) |
4 April 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
18 November 2021 | Termination of appointment of Francis Howard Greibach as a director on 11 November 2021 (1 page) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
7 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
6 February 2020 | Registered office address changed from 91 C/O Jw Property Management Randolph Avenue London W9 1DL England to 91 C/O Jw Property Management 91 Randolph Avenue London W9 1DL on 6 February 2020 (1 page) |
5 February 2020 | Registered office address changed from C/O Wingrove Watts 11 Chippenham Mews Maida Vale London W9 2AN England to 91 C/O Jw Property Management Randolph Avenue London W9 1DL on 5 February 2020 (1 page) |
9 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 January 2019 | Registered office address changed from 11 Chippenham Mews London W9 2AN England to C/O Wingrove Watts 11 Chippenham Mews Maida Vale London W9 2AN on 10 January 2019 (1 page) |
10 January 2019 | Registered office address changed from 11 Wingrove Watts Block Management Chippenham Mews London W9 2AN United Kingdom to 11 Chippenham Mews London W9 2AN on 10 January 2019 (1 page) |
10 January 2019 | Registered office address changed from C/O Westbury Residential De Walden Court 85 New Cavendish Street London W1W 6XD England to 11 Wingrove Watts Block Management Chippenham Mews London W9 2AN on 10 January 2019 (1 page) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 February 2016 | Registered office address changed from C/O Jane Wingrove Property Search & Management 91 Randolph Avenue London W9 1DL to C/O Westbury Residential De Walden Court 85 New Cavendish Street London W1W 6XD on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from C/O Jane Wingrove Property Search & Management 91 Randolph Avenue London W9 1DL to C/O Westbury Residential De Walden Court 85 New Cavendish Street London W1W 6XD on 22 February 2016 (1 page) |
21 February 2016 | Termination of appointment of Jane Frances Wingrove as a secretary on 21 February 2016 (1 page) |
21 February 2016 | Termination of appointment of Jane Frances Wingrove as a secretary on 21 February 2016 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 June 2015 | Registered office address changed from C/O Jane Wingrove Property Search & Management 91 91 Randolph Avenue London W9 1DL to C/O Jane Wingrove Property Search & Management 91 Randolph Avenue London W9 1DL on 25 June 2015 (1 page) |
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Registered office address changed from C/O Jane Wingrove Property Search & Management 91 91 Randolph Avenue London W9 1DL to C/O Jane Wingrove Property Search & Management 91 Randolph Avenue London W9 1DL on 25 June 2015 (1 page) |
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 June 2014 | Register inspection address has been changed from Gibson Appleby 1-3 Ship Street Shoreham-by-Sea West Sussex BN435DH England (1 page) |
17 June 2014 | Register inspection address has been changed from Gibson Appleby 1-3 Ship Street Shoreham-by-Sea West Sussex BN435DH England (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Appointment of Valentina Simone as a director (6 pages) |
7 January 2014 | Appointment of Valentina Simone as a director (6 pages) |
13 November 2013 | Appointment of Sarah Giselle Hersham-Loftus as a director (3 pages) |
13 November 2013 | Appointment of Sarah Giselle Hersham-Loftus as a director (3 pages) |
8 November 2013 | Appointment of Mr Francis Howard Greibach as a director (3 pages) |
8 November 2013 | Appointment of Mr Francis Howard Greibach as a director (3 pages) |
4 November 2013 | Appointment of Ms Jane Frances Wingrove as a secretary (1 page) |
4 November 2013 | Appointment of Ms Jane Frances Wingrove as a secretary (1 page) |
1 November 2013 | Termination of appointment of James Duncan as a secretary (1 page) |
1 November 2013 | Registered office address changed from C/O Farrar Property Management the Studio 16 Cavaye Place London SW10 9PT on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from C/O Farrar Property Management the Studio 16 Cavaye Place London SW10 9PT on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from C/O Farrar Property Management the Studio 16 Cavaye Place London SW10 9PT on 1 November 2013 (1 page) |
1 November 2013 | Termination of appointment of Mark Moore as a director (1 page) |
1 November 2013 | Termination of appointment of James Duncan as a director (1 page) |
1 November 2013 | Termination of appointment of James Duncan as a director (1 page) |
1 November 2013 | Termination of appointment of James Duncan as a secretary (1 page) |
1 November 2013 | Termination of appointment of Mark Moore as a director (1 page) |
31 October 2013 | Director's details changed for Eric Jacques Joseph Guilloreau on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Eric Jacques Joseph Guilloreau on 31 October 2013 (2 pages) |
30 October 2013 | Appointment of John Graham Walker as a director (3 pages) |
30 October 2013 | Appointment of John Graham Walker as a director (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Register inspection address has been changed (1 page) |
14 July 2011 | Register inspection address has been changed (1 page) |
18 March 2011 | Appointment of Eric Jacques Joseph Guilloreau as a director (3 pages) |
18 March 2011 | Appointment of Eric Jacques Joseph Guilloreau as a director (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 July 2009 | Return made up to 06/06/09; full list of members (9 pages) |
1 July 2009 | Return made up to 06/06/09; full list of members (9 pages) |
13 January 2009 | Return made up to 06/06/08; full list of members (8 pages) |
13 January 2009 | Return made up to 06/06/08; full list of members (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (3 pages) |
5 January 2007 | New secretary appointed (3 pages) |
22 September 2006 | Return made up to 06/06/06; full list of members (12 pages) |
22 September 2006 | Return made up to 06/06/06; full list of members (12 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 July 2005 | Return made up to 06/06/05; change of members
|
12 July 2005 | Return made up to 06/06/05; change of members
|
2 December 2004 | Registered office changed on 02/12/04 from: farrar property management 304A fulham road london SW10 9ER (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: farrar property management 304A fulham road london SW10 9ER (1 page) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
5 July 2004 | Return made up to 06/06/04; full list of members (12 pages) |
5 July 2004 | Return made up to 06/06/04; full list of members (12 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 August 2003 | Return made up to 06/06/03; full list of members (12 pages) |
13 August 2003 | Return made up to 06/06/03; full list of members (12 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 80B randolph avenue london W9 1BG (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 80B randolph avenue london W9 1BG (1 page) |
19 June 2002 | Return made up to 06/06/02; full list of members
|
19 June 2002 | Return made up to 06/06/02; full list of members
|
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Return made up to 06/06/01; full list of members (10 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 06/06/01; full list of members (10 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 06/06/00; full list of members (10 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 06/06/00; full list of members (10 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
2 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 28 September 1998 (3 pages) |
19 May 1999 | Accounts for a small company made up to 28 September 1998 (3 pages) |
19 May 1999 | Accounting reference date extended from 28/09/99 to 31/12/99 (1 page) |
19 May 1999 | Accounting reference date extended from 28/09/99 to 31/12/99 (1 page) |
29 June 1998 | Return made up to 06/06/98; no change of members
|
29 June 1998 | Return made up to 06/06/98; no change of members
|
3 April 1998 | Full accounts made up to 28 September 1997 (6 pages) |
3 April 1998 | Full accounts made up to 28 September 1997 (6 pages) |
8 September 1997 | Return made up to 06/06/97; no change of members
|
8 September 1997 | Return made up to 06/06/97; no change of members
|
30 July 1997 | Accounts for a small company made up to 28 September 1996 (7 pages) |
30 July 1997 | Accounts for a small company made up to 28 September 1996 (7 pages) |
23 August 1996 | Accounts for a small company made up to 28 September 1995 (3 pages) |
23 August 1996 | Accounts for a small company made up to 28 September 1995 (3 pages) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | New secretary appointed (2 pages) |
25 July 1996 | Return made up to 06/06/96; full list of members
|
25 July 1996 | Return made up to 06/06/96; full list of members
|
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
29 June 1995 | Accounts for a small company made up to 28 September 1994 (5 pages) |
29 June 1995 | Accounts for a small company made up to 28 September 1994 (5 pages) |
24 May 1995 | Return made up to 06/06/95; no change of members (4 pages) |
24 May 1995 | Return made up to 06/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 April 1982 | Incorporation (28 pages) |
1 April 1982 | Incorporation (28 pages) |