Flower Lane Mill Hill
London
NW7 2JZ
Secretary Name | Mr Stanley Val Siegal |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1991(4 years, 2 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Courtgate Close Flower Lane Mill Hill London NW7 2JZ |
Secretary Name | Mr David Andrew Siegal |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1994(7 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
Director Name | Mr David Andrew Siegal |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2012(25 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
Director Name | Mrs Debra Alison Eva Siegal |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
Director Name | Sheila Alexander |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Copperfields Roxborough Park Harrow On The Hill Middlesex HA1 3BE |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
99 at £1 | Dutytrade 99.00% Ordinary |
---|---|
1 at £1 | Stanley Val Siegal & Dutytrade 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,867,442 |
Cash | £160,996 |
Current Liabilities | £412,692 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
12 May 1988 | Delivered on: 18 May 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 117 muswell hill broadway & 121 avenue mews, muswell hill london N10 t/no ngl 169347 together with all buildings & fixtures. Assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
23 March 1988 | Delivered on: 25 March 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 120 leavesden road watford herts title no. Hd 82106 tog. With all bldgs & fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 May 1987 | Delivered on: 12 May 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 72, cleveland street, l/b of camden together with all buildings & fixtures thereon. Floating charge over all movable plant machinery implements utensils furniture goods and equipment goodwill of the business (if any). Outstanding |
5 May 1987 | Delivered on: 12 May 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 15/16 ivor place city of westminster together with all buildings & fixtures thereon. Floating charge over all movable plant machinery implements utensils furniture goods and equipment. Goodwill of the business (if any). Outstanding |
24 February 1987 | Delivered on: 13 March 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 114 and 116 leavesden road, watford,herts together with all buildings and fixtures goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 February 1987 | Delivered on: 13 March 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 north hill, hornsey l/b of harringey together with all buildings and fixtures goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 February 1987 | Delivered on: 13 March 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 189 south ealing road, ealing, london W5 together with all buildings and fixtures. Goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 February 1987 | Delivered on: 13 March 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 station road harlesen l/b of brent together with all builders and fixtures goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 December 2018 | Delivered on: 3 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 August 2013 | Delivered on: 8 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 114 116 and 118 leavesden road watford hertfordshire t/no's HD79090 (f/h) and HD218681 (f/h). Notification of addition to or amendment of charge. Outstanding |
10 February 2009 | Delivered on: 20 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
16 September 1988 | Delivered on: 27 September 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a being 104 east street southampton hampshire title no hp 114910 & buildings an fixtures thereon. "The goodwill of the business". Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 June 1988 | Delivered on: 16 June 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 25, king street great yarmouth norfolk t/no: nk 68708 together with all buildings and fixtures thereon by way of a assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 February 1987 | Delivered on: 13 March 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 191 south ealing road, ealing, london. W5 together with all buildings and fixtures goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 June 2002 | Delivered on: 15 June 2002 Satisfied on: 17 February 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Charge on beneficial interests Secured details: All monies due or to become due from aberlow properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first specific equitable charge over all present and and future equitable estates rights titles claims and interests of the company in the property k/a land at glasshouse fields, stepney, london t/nos. NGL129205, LN120857, LN118630, 243479, LN242973, LN108261 & LN97510. Fully Satisfied |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
11 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
11 April 2022 | Change of details for Dutytrade as a person with significant control on 22 June 2021 (2 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
27 October 2021 | Appointment of Mrs Debra Alison Eva Siegal as a director on 15 October 2021 (2 pages) |
22 June 2021 | Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021 (1 page) |
22 June 2021 | Secretary's details changed for Mr David Andrew Siegal on 22 June 2021 (1 page) |
8 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 July 2019 | Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 1 July 2019 (1 page) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (3 pages) |
3 April 2019 | Notification of Dutytrade as a person with significant control on 6 April 2016 (2 pages) |
3 April 2019 | Cessation of David Andrew Siegal as a person with significant control on 6 April 2016 (1 page) |
8 March 2019 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
3 December 2018 | Registration of charge 020912340015, created on 3 December 2018 (30 pages) |
4 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 May 2017 | Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford WD24 5DL England on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford WD24 5DL England on 20 August 2013 (1 page) |
8 August 2013 | Registration of charge 020912340014 (33 pages) |
8 August 2013 | Registration of charge 020912340014 (33 pages) |
5 July 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
29 June 2012 | Appointment of Mr David Andrew Siegal as a director (2 pages) |
29 June 2012 | Appointment of Mr David Andrew Siegal as a director (2 pages) |
13 April 2012 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
15 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
27 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
28 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
4 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
20 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 April 2005 | Return made up to 05/04/05; full list of members
|
26 April 2005 | Return made up to 05/04/05; full list of members
|
2 November 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
2 November 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
30 June 2004 | Secretary's particulars changed (1 page) |
30 June 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2004 | Return made up to 05/04/04; full list of members
|
30 April 2004 | Return made up to 05/04/04; full list of members
|
13 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 April 2003 | Return made up to 05/04/03; full list of members (8 pages) |
26 April 2003 | Return made up to 05/04/03; full list of members (8 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
24 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
24 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 April 2000 | Return made up to 05/04/00; full list of members
|
26 April 2000 | Return made up to 05/04/00; full list of members
|
10 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 April 1999 | Return made up to 05/04/99; full list of members (8 pages) |
24 April 1999 | Return made up to 05/04/99; full list of members (8 pages) |
21 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 May 1997 | Return made up to 05/04/97; full list of members (8 pages) |
6 May 1997 | Return made up to 05/04/97; full list of members (8 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 May 1996 | Return made up to 05/04/96; full list of members (8 pages) |
10 May 1996 | Return made up to 05/04/96; full list of members (8 pages) |
13 July 1995 | Secretary's particulars changed (2 pages) |
13 July 1995 | Secretary's particulars changed (2 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 May 1995 | Return made up to 05/04/95; full list of members
|
10 May 1995 | Return made up to 05/04/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 August 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
22 August 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
9 May 1994 | Return made up to 05/04/94; full list of members (8 pages) |
9 May 1994 | Return made up to 05/04/94; full list of members (8 pages) |
23 June 1993 | Accounts for a small company made up to 31 March 1993 (3 pages) |
23 June 1993 | Accounts for a small company made up to 31 March 1993 (3 pages) |
28 May 1993 | Return made up to 05/04/93; full list of members (6 pages) |
28 May 1993 | Return made up to 05/04/93; full list of members (6 pages) |
12 June 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
12 June 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
27 May 1992 | Return made up to 05/04/92; full list of members (3 pages) |
27 May 1992 | Return made up to 05/04/92; full list of members (3 pages) |
22 May 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
22 May 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
12 May 1991 | Return made up to 05/04/91; full list of members (8 pages) |
12 May 1991 | Return made up to 05/04/91; full list of members (8 pages) |
25 June 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
25 June 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
9 May 1990 | Return made up to 05/04/90; full list of members (4 pages) |
9 May 1990 | Return made up to 05/04/90; full list of members (4 pages) |
28 March 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
28 March 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
8 May 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
8 May 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
24 February 1987 | Resolution passed on (2 pages) |
24 February 1987 | Resolution passed on (2 pages) |
20 January 1987 | Incorporation (15 pages) |
20 January 1987 | Incorporation (15 pages) |