Company NameWest Ruislip(Block E)Management Company Limited
Company StatusActive
Company Number01850786
CategoryPrivate Limited Company
Incorporation Date25 September 1984(39 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Peter Hoskisson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(17 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMr Roy Weblin
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed05 July 2016(31 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleElectrical Engineer (Retired)
Country of ResidenceEngland
Correspondence AddressWhpm Ltd 33-35
High Street
Harrow
Middlesex
HA1 3HT
Director NameMr Brian Reginald James Hardy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed05 July 2016(31 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhpm Ltd High Street
33-35 High Street
Harrow
Middlesex
HA1 3HT
Director NameMr Kirankumar Paw
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(33 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Secretary NameWilson Hawkins Property Management Limited (Corporation)
StatusCurrent
Appointed01 January 2019(34 years, 3 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address33-35 High Street
Harrow
HA1 3HT
Director NameSimon Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 1994)
RoleSupervisor/Engineer
Correspondence Address291 Aylsham Drive
Ickenham
Uxbridge
Middlesex
UB10 8UJ
Director NameAndrew Keith Selway
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 1995)
RoleMechanical Technician
Correspondence Address263 Aylsham Drive
Ickenham
Uxbridge
Middlesex
UB10 8UJ
Director NameCarolyn Ann Fryer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 06 July 2001)
RolePersonal Assistant
Correspondence Address277 Aylsham Drive
Ickenham
Uxbridge
Middlesex
UB10 8UJ
Secretary NameDavid Norman Hawkins
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 23 May 2000)
RoleCompany Director
Correspondence AddressInversnaid Chalfont Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameJohn Cecil Thomas Chrzczonowicz
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(11 years after company formation)
Appointment Duration8 years, 1 month (resigned 27 November 2003)
RoleCivil Servant
Correspondence Address279 Aylsham Drive
Ickenham
Uxbridge
Middlesex
UB10 8UJ
Director NameCaroline Jane Manion
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 1999)
RoleReservation Agent United Airli
Correspondence Address269 Aylsham Drive
Ickenham
Uxbridge
Middlesex
UB10 8UJ
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Royal Gardens
Bothwell
South Lanarkshire
G71 8SY
Scotland
Director NameJeanne Hardy
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(15 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 October 2009)
RoleRetired
Correspondence Address325 Aylsham Drive
Uxbridge
Middlesex
UB10 8UJ
Secretary NameJohn King
NationalityBritish
StatusResigned
Appointed23 May 2000(15 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 June 2007)
RoleCompany Director
Correspondence Address5 West Hatch Manor
Ruislip
Middlesex
HA4 8QY
Director NameJonathan David Barnett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(19 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 January 2006)
RoleSelf Employed
Correspondence Address261 Aylsham Drive
Ickenham
Uxbridge
Middlesex
UB10 8UJ
Secretary NameSimon Zehetmayr
NationalityBritish
StatusResigned
Appointed01 June 2007(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2009)
RoleCompany Director
Correspondence Address33/35 High Street
Harrow
Middlesex
HA1 3HT
Secretary NameMr Benn Robert Thompson
NationalityBritish
StatusResigned
Appointed04 November 2009(25 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMrs Kim Susan Weblin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2013(28 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMs Karen Girard
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2016(31 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2018)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressWhpm Ltd High Street
Harrow
Middlesex
HA1 3HT

Location

Registered AddressWilson Hawkins Property Management Ltd 33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Stephen Charles Littlejohn & Deborah Jane Littlejohn
8.33%
Ordinary
2 at £1Roy Weblin & Kim Weblin
5.56%
Ordinary
1 at £1A. Selway
2.78%
Ordinary
1 at £1Alan Geoffrey Carey
2.78%
Ordinary
1 at £1Andrew Charles Vinter
2.78%
Ordinary
1 at £1Anil Kumar Sharma & Nisha Kumari Sharma
2.78%
Ordinary
1 at £1Brian Reginald Hardy & Jeanne Hardy
2.78%
Ordinary
1 at £1Christian Charles Ambrose Preece
2.78%
Ordinary
1 at £1David Hoskisson
2.78%
Ordinary
1 at £1Deborah Girard & Cynthia Joyce Welch & Robert Patrick Welch & Mark Andrew Girard
2.78%
Ordinary
1 at £1Deborah Jane Murray
2.78%
Ordinary
1 at £1Desmond Henry
2.78%
Ordinary
1 at £1John Barnett
2.78%
Ordinary
1 at £1Joy Askew
2.78%
Ordinary
1 at £1Kayser Parveen
2.78%
Ordinary
1 at £1Kevin Thomas Mcmahon & Monica Frances Mamahon
2.78%
Ordinary
1 at £1Kiran Paw & Ranjana Paw
2.78%
Ordinary
1 at £1M. Wilson
2.78%
Ordinary
1 at £1Manish Bhundia
2.78%
Ordinary
1 at £1Marie Margaret Ann Connolly
2.78%
Ordinary
1 at £1Mark Andrew Girard & Deborah Girard
2.78%
Ordinary
1 at £1Mr P. Innes & Mrs P. Innes
2.78%
Ordinary
1 at £1Ms M. Sato
2.78%
Ordinary
1 at £1Nauman Asad
2.78%
Ordinary
1 at £1Paul Michael Wischnia
2.78%
Ordinary
1 at £1Peter Burton & Shirley Janet Burton
2.78%
Ordinary
1 at £1Rinku Varma & Rajan Varma
2.78%
Ordinary
1 at £1Robert Michael Maynard & Fiona Julie Maynard
2.78%
Ordinary
1 at £1Roger John Samson
2.78%
Ordinary
1 at £1S. Pepper
2.78%
Ordinary
1 at £1Samuel Christopher Langsford & Chelsi Leigh O'callaghan
2.78%
Ordinary
1 at £1Stephen Ernest Brown
2.78%
Ordinary
1 at £1Tulstik Properties LTD
2.78%
Ordinary

Financials

Year2014
Net Worth£26,011
Cash£13,550
Current Liabilities£1,642

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

29 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 November 2023Confirmation statement made on 10 November 2023 with updates (7 pages)
30 July 2023Registered office address changed from C/O C/O Wilson Hawkins Property Management Limited 33-35 High Street Harrow on the Hill Middlesex HA1 3HT to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 30 July 2023 (1 page)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 November 2021Confirmation statement made on 15 November 2021 with updates (7 pages)
17 November 2021Director's details changed for Mr David Peter Hoskisson on 1 November 2021 (2 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 November 2020Confirmation statement made on 15 November 2020 with updates (6 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (6 pages)
6 June 2019Appointment of Wilson Hawkins Property Management Limited as a secretary on 1 January 2019 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 November 2018Confirmation statement made on 15 November 2018 with updates (7 pages)
20 August 2018Appointment of Mr Kirankumar Paw as a director on 20 August 2018 (2 pages)
20 August 2018Termination of appointment of Karen Girard as a director on 20 August 2018 (1 page)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Confirmation statement made on 16 November 2017 with updates (6 pages)
22 November 2017Confirmation statement made on 16 November 2017 with updates (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
18 July 2016Appointment of Ms Karen Girard as a director on 5 July 2016 (2 pages)
18 July 2016Appointment of Ms Karen Girard as a director on 5 July 2016 (2 pages)
14 July 2016Appointment of Mr Brian Reginald James Hardy as a director on 5 July 2016 (2 pages)
14 July 2016Appointment of Mr Brian Reginald James Hardy as a director on 5 July 2016 (2 pages)
13 July 2016Appointment of Mr Roy Weblin as a director on 5 July 2016 (2 pages)
13 July 2016Appointment of Mr Roy Weblin as a director on 5 July 2016 (2 pages)
12 July 2016Termination of appointment of Kim Susan Weblin as a director on 5 July 2016 (1 page)
12 July 2016Termination of appointment of Kim Susan Weblin as a director on 5 July 2016 (1 page)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 36
(7 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 36
(7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 36
(7 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 36
(7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 36
(7 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 36
(7 pages)
26 April 2013Appointment of Mrs Kim Susan Weblin as a director (2 pages)
26 April 2013Appointment of Mrs Kim Susan Weblin as a director (2 pages)
11 April 2013Termination of appointment of Benn Thompson as a secretary (1 page)
11 April 2013Termination of appointment of Benn Thompson as a secretary (1 page)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
22 November 2011Secretary's details changed for Benn Robert Thompson on 1 June 2011 (1 page)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
22 November 2011Director's details changed for David Hoskisson on 1 June 2011 (2 pages)
22 November 2011Secretary's details changed for Benn Robert Thompson on 1 June 2011 (1 page)
22 November 2011Secretary's details changed for Benn Robert Thompson on 1 June 2011 (1 page)
22 November 2011Director's details changed for David Hoskisson on 1 June 2011 (2 pages)
22 November 2011Director's details changed for David Hoskisson on 1 June 2011 (2 pages)
25 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
9 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
22 December 2009Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 22 December 2009 (2 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 November 2009Appointment of Benn Robert Thompson as a secretary (3 pages)
12 November 2009Termination of appointment of Simon Zehetmayr as a secretary (2 pages)
12 November 2009Appointment of Benn Robert Thompson as a secretary (3 pages)
12 November 2009Termination of appointment of Simon Zehetmayr as a secretary (2 pages)
20 October 2009Termination of appointment of Jeanne Hardy as a director (2 pages)
20 October 2009Termination of appointment of Jeanne Hardy as a director (2 pages)
30 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Return made up to 17/11/08; no change of members (4 pages)
6 January 2009Return made up to 17/11/08; no change of members (4 pages)
6 January 2009Location of register of members (1 page)
2 December 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 December 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 December 2007Return made up to 17/11/07; full list of members (11 pages)
12 December 2007Return made up to 17/11/07; full list of members (11 pages)
25 June 2007New secretary appointed (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (1 page)
28 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
27 November 2006Return made up to 17/11/06; full list of members (10 pages)
27 November 2006Return made up to 17/11/06; full list of members (10 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
24 November 2005New director appointed (1 page)
24 November 2005New director appointed (1 page)
16 November 2005Return made up to 17/11/05; no change of members (7 pages)
16 November 2005Return made up to 17/11/05; no change of members (7 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 December 2004Return made up to 17/11/04; full list of members (9 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 December 2004Return made up to 17/11/04; full list of members (9 pages)
16 December 2003Return made up to 17/11/03; full list of members (24 pages)
16 December 2003Return made up to 17/11/03; full list of members (24 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
30 December 2002Return made up to 17/11/02; change of members (10 pages)
30 December 2002Return made up to 17/11/02; change of members (10 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
22 February 2002Location of register of members (1 page)
22 February 2002Location of register of members (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 November 2001Return made up to 17/11/01; full list of members (22 pages)
27 November 2001Return made up to 17/11/01; full list of members (22 pages)
1 October 2001Registered office changed on 01/10/01 from: harben house, harben parade, finchley road, london, NW3 6LH (1 page)
1 October 2001Registered office changed on 01/10/01 from: harben house, harben parade, finchley road, london, NW3 6LH (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street, london, W1N 8PX (1 page)
24 April 2001Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street, london, W1N 8PX (1 page)
3 April 2001Full accounts made up to 31 March 2000 (10 pages)
3 April 2001Full accounts made up to 31 March 2000 (10 pages)
10 December 2000Return made up to 17/11/00; change of members (9 pages)
10 December 2000Return made up to 17/11/00; change of members (9 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
22 November 1999Return made up to 17/11/99; full list of members (6 pages)
22 November 1999Return made up to 17/11/99; full list of members (6 pages)
23 September 1999Full accounts made up to 31 March 1999 (10 pages)
23 September 1999Full accounts made up to 31 March 1999 (10 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
24 November 1998Return made up to 17/11/98; full list of members (6 pages)
24 November 1998Return made up to 17/11/98; full list of members (6 pages)
28 October 1998Full accounts made up to 31 March 1998 (10 pages)
28 October 1998Full accounts made up to 31 March 1998 (10 pages)
13 May 1998Registered office changed on 13/05/98 from: 2 waterloo court, 10 theed street, london, SE1 8ST (1 page)
13 May 1998Registered office changed on 13/05/98 from: 2 waterloo court, 10 theed street, london, SE1 8ST (1 page)
11 December 1997Return made up to 17/11/97; change of members (6 pages)
11 December 1997Return made up to 17/11/97; change of members (6 pages)
3 August 1997Full accounts made up to 31 March 1997 (11 pages)
3 August 1997Full accounts made up to 31 March 1997 (11 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
26 January 1997Return made up to 17/11/96; change of members (6 pages)
26 January 1997Return made up to 17/11/96; change of members (6 pages)
22 November 1996Full accounts made up to 31 March 1996 (10 pages)
22 November 1996Full accounts made up to 31 March 1996 (10 pages)
6 December 1995Return made up to 17/11/95; full list of members (6 pages)
6 December 1995Return made up to 17/11/95; full list of members (6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
6 July 1995Full accounts made up to 31 March 1995 (10 pages)
6 July 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
25 September 1984Incorporation (11 pages)
25 September 1984Incorporation (11 pages)