Company NameLythe Hill Hotel Limited
Company StatusDissolved
Company Number02005880
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years ago)
Dissolution Date4 December 2017 (6 years, 3 months ago)
Previous NameDanajade Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameRoger Geoffrey Millman
NationalityBritish
StatusClosed
Appointed11 August 2013(27 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 04 December 2017)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameOlivine Holdings Limited (Corporation)
StatusClosed
Appointed15 December 2007(21 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 04 December 2017)
Correspondence AddressSuites 7b And 8b
50 Town Range
Gibralter
Director NameMr Adil Ahmed Zayani
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBahrani
StatusResigned
Appointed30 June 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address49 Pier House
Cheyne Walk
London
SW3 5HG
Secretary NameNavam Tambayah
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Norland Square
Holland Park
London
W11 4PX
Director NameMr Jamal Zayani
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBahraini
StatusResigned
Appointed05 November 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 November 1999)
RolePrivate Services/Investment Mgr
Correspondence AddressFlat 5c Building 156
Road 3907
Bani Jamra 539
State Of Bahrain
Director NameMr Syed Majid Husain
Date of BirthMarch 1949 (Born 75 years ago)
NationalityPakistani
StatusResigned
Appointed28 May 1999(13 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceSaudi Arabia
Correspondence Address41 Ebad Bin Hanif Street
Mohammadia 2
Jeddah
21481
Saudi Arabia
Director NameMr Faisal Zayani
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBahraini
StatusResigned
Appointed03 September 1999(13 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressPO Box 5918
Manama
Bahrain
Foreign
Director NameRiyadh Zayani
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBahraini
StatusResigned
Appointed29 September 1999(13 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressPO Box 1303
Manama
Foreign
Bahrain
Director NameNaser Zayani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBahraini
StatusResigned
Appointed13 June 2001(15 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressPO Box 1303
Manama
Foreign
Bahrain
Director NameMr Roger Geoffrey Millman
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(22 years, 3 months after company formation)
Appointment Duration8 years (resigned 12 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameMr Roger Geoffrey Millman
NationalityBritish
StatusResigned
Appointed09 July 2008(22 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 July 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Bolton Street
London
W1Y 8AR
Secretary NameSanton Business Services Limited (Corporation)
StatusResigned
Appointed29 June 1995(9 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 June 2008)
Correspondence Address2 Santon House
Santon Downham
Brandon
Suffolk
IP27 0TT
Secretary NameAFC Corporate Services Limited (Corporation)
StatusResigned
Appointed03 June 2008(22 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 August 2013)
Correspondence Address15 Bolton Street
London
W1J 8AR

Contact

Websitelythehill.co.uk

Location

Registered AddressC/O Kevin Brown Advisory Limited
500 High Road
Woodford Green
Essex
IG8 0PN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Shareholders

1.4m at £1Sherlinda Corporation Nv
100.00%
Ordinary

Financials

Year2014
Net Worth£952
Cash£1,338
Current Liabilities£464,216

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

18 November 2013Delivered on: 22 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 September 2001Delivered on: 25 September 2001
Satisfied on: 27 March 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a lythe hill hotel petworth road haslemere surrey GU27 3BQ. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
2 March 1989Delivered on: 10 March 1989
Satisfied on: 27 March 2014
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

4 December 2017Final Gazette dissolved following liquidation (1 page)
4 December 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
4 September 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
3 April 2017Registered office address changed from C/O C/O Druces Llp Salisbury House London Wall London EC2M 5PS to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page)
3 April 2017Registered office address changed from C/O C/O Druces Llp Salisbury House London Wall London EC2M 5PS to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 (1 page)
30 August 2016Statement of affairs with form 4.19 (5 pages)
30 August 2016Appointment of a voluntary liquidator (1 page)
30 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
(1 page)
30 August 2016Statement of affairs with form 4.19 (5 pages)
30 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
(1 page)
30 August 2016Appointment of a voluntary liquidator (1 page)
5 August 2016Termination of appointment of Faisal Zayani as a director on 30 September 2015 (1 page)
5 August 2016Termination of appointment of Faisal Zayani as a director on 30 September 2015 (1 page)
5 August 2016Termination of appointment of Syed Majid Husain as a director on 30 September 2015 (1 page)
5 August 2016Termination of appointment of Syed Majid Husain as a director on 30 September 2015 (1 page)
20 July 2016Termination of appointment of Roger Geoffrey Millman as a director on 12 July 2016 (1 page)
20 July 2016Termination of appointment of Roger Geoffrey Millman as a director on 12 July 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,350,000
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,350,000
(7 pages)
25 September 2015Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,822,500,000,000
  • ANNOTATION Replacement The form replaces the AR01 registered on 28/07/2014 as it was not properly delivered
(18 pages)
25 September 2015Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,822,500,000,000
  • ANNOTATION Replacement The form replaces the AR01 registered on 28/07/2014 as it was not properly delivered
(18 pages)
24 July 2015Auditor's resignation (1 page)
24 July 2015Auditor's resignation (1 page)
4 March 2015Amended accounts for a small company made up to 31 December 2013 (6 pages)
4 March 2015Amended accounts for a small company made up to 31 December 2013 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,822,500,000,000
(7 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,822,500,000,000

Statement of capital on 2014-07-28
  • GBP 1,822,500,000,000
  • ANNOTATION Replaced a replacement AR01 was registered on 25/09/2015
(8 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,822,500,000,000

Statement of capital on 2014-07-28
  • GBP 1,822,500,000,000
  • ANNOTATION Replaced a replacement AR01 was registered on 25/09/2015
(8 pages)
25 July 2014Director's details changed for Mr Syed Majid Husain on 25 July 2014 (2 pages)
25 July 2014Termination of appointment of Afc Corporate Services Limited as a secretary on 11 August 2013 (1 page)
25 July 2014Termination of appointment of Afc Corporate Services Limited as a secretary on 11 August 2013 (1 page)
25 July 2014Director's details changed for Mr Syed Majid Husain on 25 July 2014 (2 pages)
25 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,350,000
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,350,000
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,350,000
(4 pages)
27 March 2014Satisfaction of charge 1 in full (4 pages)
27 March 2014Satisfaction of charge 2 in full (4 pages)
27 March 2014Satisfaction of charge 1 in full (4 pages)
27 March 2014Satisfaction of charge 2 in full (4 pages)
22 November 2013Registration of charge 020058800003 (17 pages)
22 November 2013Registration of charge 020058800003 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
11 September 2013Appointment of Roger Geoffrey Millman as a secretary (3 pages)
11 September 2013Appointment of Roger Geoffrey Millman as a secretary (3 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
22 July 2013Director's details changed for Mr Roger Geoffrey Millman on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Roger Geoffrey Millman on 22 July 2013 (2 pages)
26 June 2013Auditor's resignation (2 pages)
26 June 2013Auditor's resignation (2 pages)
28 May 2013Auditor's resignation (2 pages)
28 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
30 April 2013Registered office address changed from 15 Bolton Street Mayfair London W1J 8AR on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 15 Bolton Street Mayfair London W1J 8AR on 30 April 2013 (1 page)
12 July 2012Full accounts made up to 31 December 2011 (14 pages)
12 July 2012Full accounts made up to 31 December 2011 (14 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
21 October 2010Director's details changed for Mr Majid Husain on 4 October 2010 (3 pages)
21 October 2010Director's details changed for Mr Majid Husain on 4 October 2010 (3 pages)
21 October 2010Director's details changed for Mr Majid Husain on 4 October 2010 (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
24 July 2010Director's details changed for Olivine Holdings Limited on 30 June 2010 (1 page)
24 July 2010Secretary's details changed for Afc Corporate Services Limited on 30 June 2010 (2 pages)
24 July 2010Director's details changed for Roger Geoffrey Millman on 30 June 2010 (2 pages)
24 July 2010Director's details changed for Majid Husain on 30 June 2010 (2 pages)
24 July 2010Director's details changed for Roger Geoffrey Millman on 30 June 2010 (2 pages)
24 July 2010Director's details changed for Faisal Zayani on 30 June 2010 (2 pages)
24 July 2010Director's details changed for Majid Husain on 30 June 2010 (2 pages)
24 July 2010Director's details changed for Olivine Holdings Limited on 30 June 2010 (1 page)
24 July 2010Secretary's details changed for Afc Corporate Services Limited on 30 June 2010 (2 pages)
24 July 2010Director's details changed for Faisal Zayani on 30 June 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
17 July 2009Appointment terminated (1 page)
17 July 2009Appointment terminated (1 page)
17 July 2009Appointment terminated secretary roger millman (1 page)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
17 July 2009Appointment terminated secretary roger millman (1 page)
9 July 2009Ad 07/06/09\gbp si 100000@1=100000\gbp ic 1100000/1200000\ (2 pages)
9 July 2009Ad 07/06/09\gbp si 100000@1=100000\gbp ic 1100000/1200000\ (2 pages)
6 June 2009Ad 15/05/09\gbp si 100000@1=100000\gbp ic 1000000/1100000\ (2 pages)
6 June 2009Ad 15/05/09\gbp si 100000@1=100000\gbp ic 1000000/1100000\ (2 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 August 2008Director appointed roger geoffrey millman (1 page)
1 August 2008Director appointed roger geoffrey millman (1 page)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 July 2008Secretary appointed roger geoffrey millman (1 page)
11 July 2008Secretary appointed roger geoffrey millman (1 page)
8 July 2008Registered office changed on 08/07/2008 from lythe hill hotel petworth road haslemere surrey GU27 3BQ (1 page)
8 July 2008Secretary appointed afc corporate services LIMITED (1 page)
8 July 2008Secretary appointed afc corporate services LIMITED (1 page)
8 July 2008Appointment terminated secretary santon business services LIMITED (1 page)
8 July 2008Registered office changed on 08/07/2008 from lythe hill hotel petworth road haslemere surrey GU27 3BQ (1 page)
8 July 2008Appointment terminated secretary santon business services LIMITED (1 page)
10 April 2008Gbp nc 1000/2000000\11/03/08 (1 page)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allott shares 11/03/2008
(1 page)
10 April 2008Gbp nc 1000/2000000\11/03/08 (1 page)
10 April 2008Ad 11/03/08\gbp si 999000@1=999000\gbp ic 1000/1000000\ (2 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allott shares 11/03/2008
(1 page)
10 April 2008Ad 11/03/08\gbp si 999000@1=999000\gbp ic 1000/1000000\ (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
7 August 2007Return made up to 30/06/07; full list of members (7 pages)
7 August 2007Return made up to 30/06/07; full list of members (7 pages)
6 July 2007Full accounts made up to 31 December 2006 (14 pages)
6 July 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2006Full accounts made up to 31 December 2005 (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (7 pages)
25 July 2006Return made up to 30/06/06; full list of members (7 pages)
25 July 2006Return made up to 30/06/06; full list of members (7 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (4 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (4 pages)
30 June 2005Return made up to 30/06/05; full list of members (7 pages)
30 June 2005Return made up to 30/06/05; full list of members (7 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
10 September 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
6 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
6 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
24 June 2003Return made up to 30/06/03; full list of members (8 pages)
24 June 2003Return made up to 30/06/03; full list of members (8 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
11 July 2002Return made up to 30/06/02; full list of members (8 pages)
11 July 2002Return made up to 30/06/02; full list of members (8 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
16 July 2001Return made up to 30/06/01; full list of members (7 pages)
16 July 2001Return made up to 30/06/01; full list of members (7 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
27 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 July 1998Return made up to 30/06/98; full list of members (6 pages)
28 July 1998Return made up to 30/06/98; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
5 July 1995Return made up to 30/06/95; full list of members (6 pages)
5 July 1995Return made up to 30/06/95; full list of members (6 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
18 January 1995Full accounts made up to 31 March 1994 (6 pages)
18 January 1995Full accounts made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
6 February 1994Full accounts made up to 31 March 1993 (8 pages)
6 February 1994Full accounts made up to 31 March 1993 (8 pages)
27 October 1992Full accounts made up to 31 March 1992 (9 pages)
27 October 1992Full accounts made up to 31 March 1992 (9 pages)
21 January 1992Full accounts made up to 31 March 1991 (7 pages)
21 January 1992Full accounts made up to 31 March 1991 (7 pages)
19 October 1989Full accounts made up to 31 March 1989 (6 pages)
19 October 1989Full accounts made up to 31 March 1989 (6 pages)
11 July 1989Full accounts made up to 31 March 1988 (6 pages)
11 July 1989Full accounts made up to 31 March 1988 (6 pages)
10 March 1989Particulars of mortgage/charge (7 pages)
10 March 1989Particulars of mortgage/charge (7 pages)
28 July 1986Company name changed danajade LIMITED\certificate issued on 28/07/86 (2 pages)
28 July 1986Company name changed danajade LIMITED\certificate issued on 28/07/86 (2 pages)
2 April 1986Incorporation (16 pages)
2 April 1986Incorporation (16 pages)