Erith
DA8 3EX
Director Name | Mr Wesley Robert Bland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2009(27 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Secretary Name | Ms Jennings And Barrett |
---|---|
Status | Current |
Appointed | 14 May 2018(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | Paula Louise Sharpe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 July 1993) |
Role | Pa/Secretary |
Correspondence Address | 3 Grovebury Court Bexleyheath Kent DA6 7PH |
Director Name | Steven Alan Halcomb |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 1995) |
Role | Computer Programmer |
Correspondence Address | 7 Grovebury Court Bexleyheath Kent DA6 7PH |
Secretary Name | Sharon Lesley Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 1991) |
Role | Company Director |
Correspondence Address | 15 Grovebury Court Bexleyheath Kent DA6 7PH |
Director Name | Martin Neville |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 August 2004) |
Role | Business Planning Manager |
Correspondence Address | 2 Grovebury Court 3 Broomfield Road Bexleyheath Kent DA6 7PH |
Secretary Name | Mr Christopher Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 February 1998) |
Role | Estate Agent |
Correspondence Address | 14 Grovebury Court Bexleyheath Kent DA6 7PH |
Director Name | Philip Robert Edmonds |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1995(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 1997) |
Role | Bank Employee |
Correspondence Address | Flat 17 Grovebury Court 3 Broomfield Road Bexleyheath Kent DA6 7PH |
Director Name | Stella Rosemary Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 August 2004) |
Role | School Secretary |
Correspondence Address | 11 Grovebury Court 3 Broomfield Road Bexley Heath Kent DA6 7PH |
Secretary Name | Martin Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 2002) |
Role | Company Agent |
Correspondence Address | 2 Grovebury Court 3 Broomfield Road Bexleyheath Kent DA6 7PH |
Secretary Name | Alison Mary Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Sunnybank Villas Godstone Road Bletchingley Surrey RH1 4LT |
Director Name | Paul Rayden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 2008) |
Role | Managing Director |
Correspondence Address | Flat 3 Castleacre Hyde Park Crescent London W2 2PT |
Secretary Name | Mr Michael Phoenix |
---|---|
Status | Resigned |
Appointed | 24 November 2009(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 September 2016) |
Role | Company Director |
Correspondence Address | 27 Eden Road Bexley Kent DA5 2EQ |
Secretary Name | Mr Paul Albert Allen |
---|---|
Status | Resigned |
Appointed | 23 September 2016(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 May 2018) |
Role | Company Director |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 November 2009) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Director Name | County Estate Directors Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 2009) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Aaron Marlon Nicholson 4.76% Ordinary |
---|---|
1 at £1 | Carol Ann Bowden 4.76% Ordinary |
1 at £1 | Erkan Tureli 4.76% Ordinary |
1 at £1 | Jason Boughen 4.76% Ordinary |
1 at £1 | Mark Hiller 4.76% Ordinary |
1 at £1 | Matthew Albert William Osbourne & Jacqueline Rebecca Hales 4.76% Ordinary |
1 at £1 | Matthew Peter Baddiley 4.76% Ordinary |
1 at £1 | Mr Geoffrey Ward 4.76% Ordinary |
1 at £1 | Mr J.r. Wills 4.76% Ordinary |
1 at £1 | Mr Martin William Neville 4.76% Ordinary |
1 at £1 | Mr Michael Dillon 4.76% Ordinary |
1 at £1 | Mr Michael Frederick Andina 4.76% Ordinary |
1 at £1 | Mr Michael J. Phoenix 4.76% Ordinary |
1 at £1 | Mr R.a. Webber 4.76% Ordinary |
1 at £1 | Mr Roderick Sterhouse Small & Alison Margaret Small 4.76% Ordinary |
1 at £1 | Mr Wesley Robert Bland 4.76% Ordinary |
1 at £1 | Mrs Suzanne Cooper & Mr David A. Cooper 4.76% Ordinary |
1 at £1 | National Westminster Bank LTD 4.76% Ordinary |
- | OTHER 4.76% - |
1 at £1 | Raymond Gosden & L. Gosden 4.76% Ordinary |
1 at £1 | Sylvia Mardell 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,442 |
Cash | £29,074 |
Current Liabilities | £480 |
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 | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
27 April 2023 | Confirmation statement made on 24 April 2023 with updates (5 pages) |
28 October 2022 | Secretary's details changed for Ms Jennings and Barrett on 28 October 2022 (1 page) |
28 October 2022 | Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page) |
24 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 May 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
12 October 2018 | Director's details changed for Mr Wesley Robert Bland on 12 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Mr Michael John Phoenix on 12 October 2018 (2 pages) |
14 May 2018 | Appointment of Ms Jennings and Barrett as a secretary on 14 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
8 May 2018 | Termination of appointment of Paul Albert Allen as a secretary on 8 May 2018 (1 page) |
26 April 2018 | Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to 323 Bexley Road Erith DA8 3EX on 26 April 2018 (1 page) |
27 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2016 | Appointment of Mr Paul Albert Allen as a secretary on 23 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Paul Albert Allen as a secretary on 23 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Michael Phoenix as a secretary on 22 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Michael Phoenix as a secretary on 22 September 2016 (1 page) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
26 August 2010 | Secretary's details changed for Mr Michael Phoenix on 26 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Michael Phoenix on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Michael John Phoenix on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Michael John Phoenix on 26 August 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Michael John Phoenix on 24 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Wesley Robert Bland on 24 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Wesley Robert Bland on 24 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (10 pages) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (10 pages) |
19 May 2010 | Director's details changed for Mr Michael John Phoenix on 24 April 2010 (2 pages) |
22 December 2009 | Appointment of Mr Michael Phoenix as a secretary (1 page) |
22 December 2009 | Appointment of Mr Michael Phoenix as a secretary (1 page) |
2 December 2009 | Registered office address changed from C/O Peal Facilities Management Limited 3 Grangewood Bexley Kent DA5 3JU United Kingdom on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from C/O Peal Facilities Management Limited 3 Grangewood Bexley Kent DA5 3JU United Kingdom on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from C/O Peal Facilities Management Limited 3 Grangewood Bexley Kent DA5 3JU United Kingdom on 2 December 2009 (1 page) |
30 November 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 30 November 2009 (1 page) |
30 November 2009 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
30 November 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 30 November 2009 (1 page) |
30 November 2009 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
12 October 2009 | Appointment of Wesley Robert Bland as a director (2 pages) |
12 October 2009 | Appointment of Wesley Robert Bland as a director (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 July 2009 | Appointment terminated director county estate directors services LIMITED (1 page) |
23 July 2009 | Appointment terminated director county estate directors services LIMITED (1 page) |
23 July 2009 | Director appointed mr michael john phoenix (1 page) |
23 July 2009 | Director appointed mr michael john phoenix (1 page) |
12 May 2009 | Return made up to 24/04/09; full list of members (12 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (12 pages) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
30 April 2008 | Return made up to 24/04/08; full list of members (10 pages) |
30 April 2008 | Return made up to 24/04/08; full list of members (10 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (1 page) |
8 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
8 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
8 May 2007 | Return made up to 24/04/07; full list of members (7 pages) |
8 May 2007 | Return made up to 24/04/07; full list of members (7 pages) |
7 July 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
7 July 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
13 June 2006 | Return made up to 24/04/06; full list of members (9 pages) |
13 June 2006 | Return made up to 24/04/06; full list of members (9 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: county estate management kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2DU (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: county estate management kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2DU (1 page) |
19 May 2005 | Return made up to 24/04/05; no change of members (6 pages) |
19 May 2005 | Return made up to 24/04/05; no change of members (6 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: county estate management 9 harley street london W1G 9QF (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: county estate management 9 harley street london W1G 9QF (1 page) |
5 October 2004 | New director appointed (4 pages) |
5 October 2004 | New director appointed (4 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
11 May 2004 | Return made up to 24/04/04; change of members (7 pages) |
11 May 2004 | Return made up to 24/04/04; change of members (7 pages) |
6 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
6 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 June 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
27 June 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
20 May 2003 | Return made up to 24/04/03; full list of members (12 pages) |
20 May 2003 | Return made up to 24/04/03; full list of members (12 pages) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 9 harley street london W1G 9QF (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 9 harley street london W1G 9QF (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Return made up to 24/04/02; no change of members (10 pages) |
21 July 2002 | Return made up to 24/04/02; no change of members (10 pages) |
1 February 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
5 June 2001 | Return made up to 24/04/01; no change of members (6 pages) |
5 June 2001 | Return made up to 24/04/01; no change of members (6 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: rutland house 44 masons hill bromley kent BR2 9JG (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: rutland house 44 masons hill bromley kent BR2 9JG (1 page) |
11 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 July 2000 | Return made up to 24/04/00; full list of members (7 pages) |
10 July 2000 | Return made up to 24/04/00; full list of members (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 May 1999 | Return made up to 24/04/99; full list of members (5 pages) |
18 May 1999 | Return made up to 24/04/99; full list of members (5 pages) |
8 July 1998 | Return made up to 24/04/98; full list of members (5 pages) |
8 July 1998 | Return made up to 24/04/98; full list of members (5 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
29 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
8 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
2 July 1996 | Return made up to 24/04/96; no change of members (6 pages) |
2 July 1996 | Return made up to 24/04/96; no change of members (6 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
16 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
16 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
26 August 1982 | Incorporation (12 pages) |
26 August 1982 | Incorporation (12 pages) |