London
SE1 9LQ
Secretary Name | Mr Michael Stoddard |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2008(26 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Gavin Leigh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2015(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Jeffrey Hewitt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2016(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Stephen Mark Thorn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Martin David Franks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Lee John Perkins |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Deane James Greenouff |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(41 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Steven John Brain |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(41 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Peter James Carroll |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 1999) |
Role | Technical Director |
Correspondence Address | 1 Crosslands Prestwich Manchester Lancashire M25 9QT |
Director Name | Michael John France |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 June 1992) |
Role | Sales Director |
Correspondence Address | 130d Doncaster Road Tickhill Doncaster South Yorkshire DN11 9JE |
Director Name | Mr Alfred Graham Depledge |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 1997) |
Role | Commercial Systems Director |
Country of Residence | England |
Correspondence Address | 386 Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8RT |
Secretary Name | Mr Stephen Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Dobcroft Road Sheffield South Yorkshire S7 2LS |
Director Name | Malcolm Cox |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1997) |
Role | Sales Director |
Correspondence Address | Garlin 57 Thorogate Rawmarsh Rotherham South Yorkshire S62 7HN |
Director Name | Christopher Paul Bywater |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(13 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 June 2000) |
Role | Technical Director |
Correspondence Address | The Laurels Hope Road Bamford Sheffield South Yorkshire S30 2AL |
Director Name | Mr Simon Richard Downing |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Cole Park Road Twickenham Middlesex TW1 1HT |
Director Name | Mr Sean Patrick Hampsey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 June 2000) |
Role | Marketing Director |
Correspondence Address | 49 Brampton Road Thurcroft Rotherham South Yorkshire S66 9AS |
Director Name | Alex Jeremy Greenland |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 10 Silver Street Guilden Morden Royston Hertfordshire SG8 0JT |
Director Name | Mr Brian John Dewis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wychend Grange Road Cookham Berkshire SL6 9RW |
Director Name | Mr Peter James Beer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 High Ash Crescent Leeds Yorkshire LS17 8RP |
Secretary Name | Ms Jane Allison Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(17 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15a Low Way Clifford West Yorkshire LS23 6LB |
Secretary Name | Ms Jane Allison Wilkinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(17 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15a Low Way Clifford West Yorkshire LS23 6LB |
Secretary Name | Suzanne Gabrielle Newnes Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge Ramsden Road Godalming Surrey GU7 1QE |
Director Name | Mr Simon Richard Downing |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(19 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Secretary Name | Robin Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(19 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 2002) |
Role | Company Director |
Correspondence Address | 23 Grove Road Windsor Berkshire SL4 1JE |
Secretary Name | Mr Michael Stoddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(21 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Director Name | Gavin Mark Freed |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2007) |
Role | Managing Director |
Correspondence Address | 5 Pearce Gardens Poole Dorset BH14 8EB |
Director Name | Philip Barnsley Benton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(24 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hill Farm Road Marlow Buckinghamshire SL7 3LX |
Secretary Name | Mr David Anthony Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80 Wild Herons Hook Basingstoke Hampshire RG27 9SF |
Director Name | Mr Paul Leighton Clifford |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Waldegrave Gardens Twickenham Middlesex TW1 4PH |
Director Name | Mr Nigel Robert Filby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(28 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Miss Janet Clare Chance |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Lee Harman Burley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Gary David Bell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Website | www.civica.co.uk |
---|---|
Telephone | 0113 2441404 |
Telephone region | Leeds |
Registered Address | Southbank Central 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Civica Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £139,280,000 |
Gross Profit | £111,228,000 |
Net Worth | -£42,701,000 |
Cash | £28,470,000 |
Current Liabilities | £71,191,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
7 July 2008 | Delivered on: 14 July 2008 Satisfied on: 21 May 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Fixed & floating security document Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|---|
30 September 2005 | Delivered on: 12 October 2005 Satisfied on: 14 June 2008 Persons entitled: The Royal Bank of Scotland the Security Trustee) Acting as Security Trustee for Itself and Each of the Finance Parties Classification: Guarantee & debenture Secured details: All monies due or to become due of each obligor to the chargee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of poplar way catcliffe t/n SYK384193. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 2003 | Delivered on: 7 January 2004 Satisfied on: 14 October 2005 Persons entitled: Barclays Bank PLC, as Security Trustee for Itself and the Other Secured Parties (Securityagent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 July 2000 | Delivered on: 12 July 2000 Satisfied on: 30 December 2003 Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee) Classification: Third guarantee & debenture between the chargor company and others and the dresdner bank ag, london branch Secured details: All money and liabilities due owing or incurred by the chargor to each beneficiary under or pursuant to the senior finance documents on or after the debenture date and under or pursuant to the mezzanine finance documents (all as defined therein). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 March 2000 | Delivered on: 21 March 2000 Satisfied on: 30 December 2003 Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee) Classification: A second guarantee and debenture between, amongst others the company (being the chargor) and dresdner bank ag, london branch (as security trustee) Secured details: All moneys and liabilities due or to become due from the chargor to each beneficiary under or pursuant to the senior finance documents and mezzanine finance documents (as therein defined), excluding from the above any liability or sum outstanding under the term facility, the loan note guarantee facility, the revolving credit facility and the mezzanine loan agreement and any other liability or sum which would, but for the proviso, cause such covenants and guarantees or the security which would otherwise be constituted by the debenture for such liability or sum to constitute lawful financial assistance prohibited by section 151 of the act. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 October 1991 | Delivered on: 1 November 1991 Satisfied on: 3 February 1994 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £37,067-16. Particulars: All its right title and interest of the company (please see doc 395 tc ref M433C for full details). Fully Satisfied |
10 April 1991 | Delivered on: 16 April 1991 Satisfied on: 24 July 1997 Persons entitled: Charterhouse Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 5TH february 1991. Particulars: Freehold property known as unit 8 lancaster way, ermine business park, huntingdon, cambridgshire. Title no cb 120550 by way of fixed charge all plant and machinery and other chattels. Fully Satisfied |
10 April 1991 | Delivered on: 16 April 1991 Satisfied on: 24 July 1997 Persons entitled: Charterhouse Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 5TH february 1991. Particulars: By way of legal mortgage all that freehold property known as units 3, 4 and 5 blezard business park, brenkley, croft, seaton burn, newcastle-upon-tyne title nos ty 246911. by way of fixed charge all plant and machinery and other chattels. Fully Satisfied |
29 August 2013 | Delivered on: 6 September 2013 Satisfied on: 31 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 October 2009 | Delivered on: 21 April 2010 Satisfied on: 21 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Fixed & floating security document Secured details: All monies due or to become due from the chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage real property first fixed charge all its present and future book debts bank accounts investments uncalled capital and goodwill intellectual property see image for full details. Fully Satisfied |
19 May 1986 | Delivered on: 28 May 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M28. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 February 2018 | Delivered on: 14 February 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
30 August 2017 | Delivered on: 7 September 2017 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Agent Classification: A registered charge Particulars: Freehold eveleigh house grove street bath title no AV101393. Freehold 6 st johns road bath title no ST137761. Outstanding |
4 August 2014 | Delivered on: 11 August 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch Classification: A registered charge Outstanding |
27 August 2013 | Delivered on: 28 August 2013 Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 May 2013 | Delivered on: 30 May 2013 Persons entitled: Ge Corpoprate Finance Bank Sas, London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Full accounts made up to 30 September 2019 (40 pages) |
30 March 2020 | Change of details for Civica Holdings Limited as a person with significant control on 29 March 2020 (2 pages) |
15 November 2019 | Termination of appointment of William James Loughrey as a director on 15 November 2019 (1 page) |
6 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
9 August 2019 | Termination of appointment of David Philip Roots as a director on 9 August 2019 (1 page) |
12 March 2019 | Full accounts made up to 30 September 2018 (35 pages) |
19 November 2018 | Appointment of Mr Stephen Mark Thorn as a director on 19 November 2018 (2 pages) |
25 October 2018 | Termination of appointment of Lee Harman Burley as a director on 25 October 2018 (1 page) |
7 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
19 July 2018 | Director's details changed for David Philip Roots on 1 July 2014 (2 pages) |
1 July 2018 | Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018 (1 page) |
26 April 2018 | Full accounts made up to 30 September 2017 (36 pages) |
21 March 2018 | Appointment of Mr Simon Richard Downing as a director on 21 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Simon Richard Downing as a director on 19 March 2018 (1 page) |
14 February 2018 | Registration of charge 016288680016, created on 9 February 2018 (9 pages) |
2 February 2018 | Termination of appointment of Steven Gordon Shakespeare as a director on 2 February 2018 (1 page) |
2 February 2018 | Termination of appointment of Nigel Robert Filby as a director on 2 February 2018 (1 page) |
27 October 2017 | Satisfaction of charge 016288680011 in full (4 pages) |
27 October 2017 | Satisfaction of charge 016288680014 in full (4 pages) |
27 October 2017 | Satisfaction of charge 016288680011 in full (4 pages) |
27 October 2017 | Satisfaction of charge 016288680015 in full (4 pages) |
27 October 2017 | Satisfaction of charge 016288680015 in full (4 pages) |
27 October 2017 | Satisfaction of charge 016288680012 in full (4 pages) |
27 October 2017 | Satisfaction of charge 016288680014 in full (4 pages) |
27 October 2017 | Satisfaction of charge 016288680012 in full (4 pages) |
8 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
7 September 2017 | Registration of charge 016288680015, created on 30 August 2017 (10 pages) |
7 September 2017 | Registration of charge 016288680015, created on 30 August 2017 (10 pages) |
30 March 2017 | Full accounts made up to 30 September 2016 (37 pages) |
30 March 2017 | Full accounts made up to 30 September 2016 (37 pages) |
21 March 2017 | Appointment of Mr Gary David Bell as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Gary David Bell as a director on 21 March 2017 (2 pages) |
27 October 2016 | Appointment of Mr Jeffrey Hewitt as a director on 26 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Jeffrey Hewitt as a director on 26 October 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
24 February 2016 | Full accounts made up to 30 September 2015 (35 pages) |
24 February 2016 | Full accounts made up to 30 September 2015 (35 pages) |
21 December 2015 | Appointment of Mr Gavin Leigh as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Wayne Andrew Story as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Wayne Andrew Story as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Gavin Leigh as a director on 21 December 2015 (2 pages) |
5 November 2015 | Termination of appointment of Phillip David Rowland as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Phillip David Rowland as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Phillip David Rowland as a director on 5 November 2015 (1 page) |
31 October 2015 | Satisfaction of charge 016288680013 in full (4 pages) |
31 October 2015 | Satisfaction of charge 016288680013 in full (4 pages) |
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 February 2015 | Full accounts made up to 30 September 2014 (36 pages) |
26 February 2015 | Full accounts made up to 30 September 2014 (36 pages) |
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
11 August 2014 | Registration of charge 016288680014, created on 4 August 2014 (113 pages) |
11 August 2014 | Registration of charge 016288680014, created on 4 August 2014 (113 pages) |
11 August 2014 | Registration of charge 016288680014, created on 4 August 2014 (113 pages) |
8 April 2014 | Full accounts made up to 30 September 2013 (34 pages) |
8 April 2014 | Full accounts made up to 30 September 2013 (34 pages) |
6 September 2013 | Registration of charge 016288680013 (4 pages) |
6 September 2013 | Registration of charge 016288680013 (4 pages) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 August 2013 | Registration of charge 016288680012 (29 pages) |
28 August 2013 | Registration of charge 016288680012 (29 pages) |
30 May 2013 | Registration of charge 016288680011 (68 pages) |
30 May 2013 | Registration of charge 016288680011 (68 pages) |
21 May 2013 | Satisfaction of charge 9 in full (4 pages) |
21 May 2013 | Satisfaction of charge 9 in full (4 pages) |
21 May 2013 | Satisfaction of charge 10 in full (4 pages) |
21 May 2013 | Satisfaction of charge 10 in full (4 pages) |
20 March 2013 | Secretary's details changed for Mr Michael Stoddard on 20 March 2013 (1 page) |
20 March 2013 | Director's details changed for Mr Michael Stoddard on 20 March 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Mr Michael Stoddard on 20 March 2013 (1 page) |
20 March 2013 | Director's details changed for Mr Michael Stoddard on 20 March 2013 (2 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (33 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (33 pages) |
11 October 2012 | Termination of appointment of Janet Chance as a director (1 page) |
11 October 2012 | Termination of appointment of Janet Chance as a director (1 page) |
3 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (10 pages) |
3 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (10 pages) |
29 May 2012 | Appointment of Mr William James Loughrey as a director (2 pages) |
29 May 2012 | Appointment of John William Hood as a director (2 pages) |
29 May 2012 | Appointment of Lee Harman Burley as a director (2 pages) |
29 May 2012 | Appointment of Mr Anthony William Hughes as a director (2 pages) |
29 May 2012 | Appointment of Mr Anthony William Hughes as a director (2 pages) |
29 May 2012 | Appointment of Mr Nigel Robert Filby as a director (2 pages) |
29 May 2012 | Appointment of Mr William James Loughrey as a director (2 pages) |
29 May 2012 | Appointment of Steven Gordon Shakespeare as a director (2 pages) |
29 May 2012 | Appointment of Lee Harman Burley as a director (2 pages) |
29 May 2012 | Appointment of Steven Gordon Shakespeare as a director (2 pages) |
29 May 2012 | Appointment of Mr Nigel Robert Filby as a director (2 pages) |
29 May 2012 | Appointment of John William Hood as a director (2 pages) |
21 February 2012 | Full accounts made up to 30 September 2011 (32 pages) |
21 February 2012 | Full accounts made up to 30 September 2011 (32 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 June 2011 | Termination of appointment of Nigel Filby as a director (1 page) |
13 June 2011 | Termination of appointment of Nigel Filby as a director (1 page) |
11 March 2011 | Full accounts made up to 30 September 2010 (32 pages) |
11 March 2011 | Full accounts made up to 30 September 2010 (32 pages) |
9 March 2011 | Appointment of Mr Nigel Robert Filby as a director (2 pages) |
9 March 2011 | Appointment of Mr Nigel Robert Filby as a director (2 pages) |
9 March 2011 | Appointment of Ms Janet Clare Chance as a director (2 pages) |
9 March 2011 | Appointment of Ms Janet Clare Chance as a director (2 pages) |
15 November 2010 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
15 November 2010 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
8 November 2010 | Termination of appointment of Mark Rosine as a director (1 page) |
8 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Termination of appointment of Mark Rosine as a director (1 page) |
8 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Termination of appointment of Mark Rosine as a director (1 page) |
23 September 2010 | Termination of appointment of Mark Rosine as a director (1 page) |
15 September 2010 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
15 September 2010 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
21 April 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (14 pages) |
21 April 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (14 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (32 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (32 pages) |
22 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Director appointed mark rosine (2 pages) |
3 June 2009 | Director appointed mark rosine (2 pages) |
29 April 2009 | Full accounts made up to 30 September 2008 (30 pages) |
29 April 2009 | Full accounts made up to 30 September 2008 (30 pages) |
17 October 2008 | Full accounts made up to 30 September 2007 (25 pages) |
17 October 2008 | Full accounts made up to 30 September 2007 (25 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
14 July 2008 | Appointment terminate, director and secretary david anthony spicer logged form (1 page) |
14 July 2008 | Appointment terminate, director and secretary david anthony spicer logged form (1 page) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
11 July 2008 | Secretary appointed michael stoddard (1 page) |
11 July 2008 | Secretary appointed michael stoddard (1 page) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
11 July 2008 | Appointment terminated director simon parkes (1 page) |
11 July 2008 | Appointment terminated director simon parkes (1 page) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (22 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
14 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (26 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (26 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Company name changed civica systems LIMITED\certificate issued on 12/07/06 (2 pages) |
12 July 2006 | Company name changed civica systems LIMITED\certificate issued on 12/07/06 (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: civica house poplar way sheffield south yorkshire S60 5TR (1 page) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: civica house poplar way sheffield south yorkshire S60 5TR (1 page) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Particulars of mortgage/charge (13 pages) |
12 October 2005 | Particulars of mortgage/charge (13 pages) |
23 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
23 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
14 July 2005 | Full accounts made up to 30 September 2004 (20 pages) |
14 July 2005 | Full accounts made up to 30 September 2004 (20 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
17 September 2004 | Return made up to 31/08/04; full list of members
|
17 September 2004 | Return made up to 31/08/04; full list of members
|
21 May 2004 | Section 394 (2 pages) |
21 May 2004 | Section 394 (2 pages) |
8 May 2004 | Full accounts made up to 30 September 2003 (18 pages) |
8 May 2004 | Full accounts made up to 30 September 2003 (18 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
7 January 2004 | Particulars of mortgage/charge (11 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
7 January 2004 | Particulars of mortgage/charge (11 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (16 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
21 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
21 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
21 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
2 September 2003 | Return made up to 31/08/03; full list of members
|
2 September 2003 | Return made up to 31/08/03; full list of members
|
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
18 March 2003 | Full accounts made up to 30 September 2002 (18 pages) |
18 March 2003 | Full accounts made up to 30 September 2002 (18 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
26 November 2002 | Secretary resigned;director resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned;director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
3 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
3 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
1 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Auditor's resignation (1 page) |
25 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
23 April 2002 | Company name changed sanderson it systems LIMITED\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | Company name changed sanderson it systems LIMITED\certificate issued on 23/04/02 (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members
|
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Return made up to 31/08/01; full list of members
|
4 September 2001 | Secretary resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
16 June 2001 | Director's particulars changed (1 page) |
16 June 2001 | Director's particulars changed (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
12 September 2000 | Return made up to 31/08/00; full list of members
|
12 September 2000 | Return made up to 31/08/00; full list of members
|
12 July 2000 | Particulars of mortgage/charge (16 pages) |
12 July 2000 | Particulars of mortgage/charge (16 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
5 June 2000 | Company name changed sanderson computers LIMITED\certificate issued on 05/06/00 (2 pages) |
5 June 2000 | Company name changed sanderson computers LIMITED\certificate issued on 05/06/00 (2 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Particulars of mortgage/charge (15 pages) |
21 March 2000 | Particulars of mortgage/charge (15 pages) |
10 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
10 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
27 September 1999 | Return made up to 31/08/99; no change of members (11 pages) |
27 September 1999 | Return made up to 31/08/99; no change of members (11 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
25 February 1999 | New director appointed (3 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (3 pages) |
25 February 1999 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
12 October 1998 | Return made up to 31/08/98; full list of members (12 pages) |
12 October 1998 | Return made up to 31/08/98; full list of members (12 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
26 September 1997 | Return made up to 31/08/97; no change of members (7 pages) |
26 September 1997 | Return made up to 31/08/97; no change of members (7 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
21 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
1 October 1996 | Return made up to 31/08/96; full list of members
|
1 October 1996 | Return made up to 31/08/96; full list of members
|
11 August 1996 | Director's particulars changed (1 page) |
11 August 1996 | Director's particulars changed (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
8 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
8 March 1996 | Full accounts made up to 30 September 1995 (15 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | New director appointed (2 pages) |
29 September 1995 | Return made up to 31/08/95; no change of members (10 pages) |
29 September 1995 | Return made up to 31/08/95; no change of members (10 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
14 April 1982 | Incorporation (19 pages) |
14 April 1982 | Incorporation (19 pages) |