Canary Wharf
London
E14 5LQ
Director Name | Benjamin Thomas Rogers |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 May 2019(32 years after company formation) |
Appointment Duration | 7 months, 1 week (closed 31 December 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Level 37 Canary Wharf London E14 5LQ |
Director Name | Mr John Charles Barrett |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1990(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 August 2007) |
Role | Engineer & Company Director |
Correspondence Address | South Lodge 114a Wrottesley Road West Tettenhall Wolverhampton WV6 8UR |
Director Name | Mrs Maureen Margaret Barrett |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1990(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 August 2007) |
Role | Secretary & Company Director |
Correspondence Address | South Lodge 114a Wrottesley Road Tettenhall Wolverhampton West Midlands WV6 8UR |
Director Name | Mr Jonathan Lambden |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1990(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 1994) |
Role | Energy Management |
Country of Residence | United Kingdom |
Correspondence Address | Lincoln Cottage 66 Abbots Road Abbots Langley Hertfordshire WD5 0BH |
Secretary Name | Mr John Charles Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1990(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | South Lodge 114a Wrottesley Road West Tettenhall Wolverhampton WV6 8UR |
Director Name | Mr Mark Dines |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2007(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 November 2014) |
Role | Executive Vp |
Country of Residence | United States |
Correspondence Address | 6411 Lakemore Court G Amheist New York 1451 United States |
Director Name | Mr Paul Dines |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2007(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2014) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 6372 Woodland Drive Eiamherst New York 14051 |
Director Name | Mr Richard Jasiura |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2007(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 February 2018) |
Role | Executive Vp |
Country of Residence | United States |
Correspondence Address | 26 Birdsong Parkway Orchard Park New York 14127 United States |
Director Name | Mr Richard William Swift |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 July 2018) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 40 Bank Street Level 29 London E14 5DS |
Secretary Name | Mr Richard William Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street Level 29 London E14 5DS |
Director Name | Mr Charles Merrill Brown |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2018(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1250 William Street Buffalo New York Ny 14206 |
Director Name | Mr Steven Allan Dykman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2018(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2019) |
Role | Chief Financial Officer |
Country of Residence | Usa/ Michigan |
Correspondence Address | 1250 William Street Buffalo New York Ny 14206 |
Website | radiantservices.co.uk |
---|
Registered Address | 25 Canada Square Level 37 Canary Wharf London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1000 at £1 | Roberts Gordon Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 April 2011 | Delivered on: 7 May 2011 Satisfied on: 2 July 2014 Persons entitled: Garrison Loan Agency Services Llc (As Security Trustee for the Lenders) (the Agent) Classification: Composite guarantee and debentures Secured details: All monies due or to become due from each credit party to the agents (including former agents) the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
20 April 2011 | Delivered on: 7 May 2011 Satisfied on: 2 July 2014 Persons entitled: Pnc Bank, National Association (As Security Trustee for the Lenders) (the Agent) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any borrower to the lenders or chargee or to any other direct or indirect subsidiary or affiliate of agent or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 November 2007 | Delivered on: 1 December 2007 Satisfied on: 1 June 2011 Persons entitled: Manufacturers and Traders Trust Company Classification: Deed of accession Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rents and deposits relating to the properties, the goodwill and uncalled capital, the equipment, intellectual property and investments and floating charge all the undertaking, property, assets and rights. See the mortgage charge document for full details. Fully Satisfied |
6 November 1989 | Delivered on: 16 November 1989 Satisfied on: 29 June 2007 Persons entitled: Barclays 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 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 |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2019 | Application to strike the company off the register (1 page) |
12 June 2019 | Appointment of David Raymond Janicek as a director on 23 May 2019 (2 pages) |
12 June 2019 | Termination of appointment of Steven Allan Dykman as a director on 23 May 2019 (1 page) |
12 June 2019 | Appointment of Benjamin Thomas Rogers as a director on 23 May 2019 (2 pages) |
12 June 2019 | Termination of appointment of Charles Merrill Brown as a director on 23 May 2019 (1 page) |
28 January 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
3 August 2018 | Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 Canary Wharf London E14 5LQ on 3 August 2018 (1 page) |
25 July 2018 | Termination of appointment of Richard William Swift as a secretary on 25 July 2018 (1 page) |
25 July 2018 | Termination of appointment of Richard William Swift as a director on 25 July 2018 (1 page) |
10 July 2018 | Registered office address changed from Unit 20 Red Mil Trading Estate Rigby Street Wednesbury WS10 0NP England to 40 Bank Street Level 29 London E14 5DS on 10 July 2018 (1 page) |
16 May 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
27 February 2018 | Appointment of Mr Charles Merrill Brown as a director on 7 February 2018 (2 pages) |
27 February 2018 | Appointment of Mr Steven Allan Dykman as a director on 7 February 2018 (2 pages) |
27 February 2018 | Resolutions
|
26 February 2018 | Termination of appointment of Richard Jasiura as a director on 7 February 2018 (1 page) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
18 October 2016 | Registered office address changed from Unit a, Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mil Trading Estate Rigby Street Wednesbury WS10 0NP on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Unit a, Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mil Trading Estate Rigby Street Wednesbury WS10 0NP on 18 October 2016 (1 page) |
19 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
26 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
22 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
14 November 2014 | Termination of appointment of Mark Dines as a director on 7 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Mark Dines as a director on 7 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Mark Dines as a director on 7 November 2014 (1 page) |
30 October 2014 | Termination of appointment of Paul Dines as a director on 30 September 2014 (1 page) |
30 October 2014 | Termination of appointment of Paul Dines as a director on 30 September 2014 (1 page) |
15 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 July 2014 | Satisfaction of charge 3 in full (4 pages) |
2 July 2014 | Satisfaction of charge 3 in full (4 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
16 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 June 2012 | Director's details changed for Mr Richard William Swift on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Richard William Swift on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Richard William Swift on 1 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Mr Richard William Swift on 1 June 2012 (1 page) |
6 June 2012 | Secretary's details changed for Mr Richard William Swift on 1 June 2012 (1 page) |
6 June 2012 | Secretary's details changed for Mr Richard William Swift on 1 June 2012 (1 page) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 November 2009 | Director's details changed for Paul Dines on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mark Dines on 26 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Paul Dines on 26 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Mark Dines on 26 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Richard William Swift on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Richard Jasiura on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Richard Jasiura on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Richard William Swift on 26 November 2009 (2 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 February 2009 | Return made up to 21/11/08; full list of members (4 pages) |
23 February 2009 | Return made up to 21/11/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (15 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (15 pages) |
1 December 2007 | Particulars of mortgage/charge (8 pages) |
1 December 2007 | Particulars of mortgage/charge (8 pages) |
29 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: st a kings hill business park darlaston road wednesbury west midlands WS10 7SH (1 page) |
29 November 2007 | Location of debenture register (1 page) |
29 November 2007 | Location of debenture register (1 page) |
29 November 2007 | Location of register of members (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: st a kings hill business park darlaston road wednesbury west midlands WS10 7SH (1 page) |
29 November 2007 | Location of register of members (1 page) |
22 November 2007 | Resolutions
|
22 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
22 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
22 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: bilston industrial estate oxford street bilston west midlands WV14 7EG (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: bilston industrial estate oxford street bilston west midlands WV14 7EG (1 page) |
11 September 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 August 2007 | Secretary resigned;director resigned (1 page) |
24 August 2007 | Secretary resigned;director resigned (1 page) |
24 August 2007 | New secretary appointed;new director appointed (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: barrett house 111 millfields rd ettingshall wolverhampton west midlands WV4 6JQ (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: barrett house 111 millfields rd ettingshall wolverhampton west midlands WV4 6JQ (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 January 2007 | Return made up to 21/11/06; full list of members
|
29 January 2007 | Return made up to 21/11/06; full list of members
|
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 December 2005 | Return made up to 21/11/05; full list of members
|
21 December 2005 | Return made up to 21/11/05; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 January 2005 | Return made up to 21/11/04; full list of members (7 pages) |
25 January 2005 | Return made up to 21/11/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
28 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
28 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 December 2000 | Return made up to 21/11/00; full list of members
|
12 December 2000 | Return made up to 21/11/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
1 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
10 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
14 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 February 1998 | Return made up to 21/11/97; full list of members (6 pages) |
6 February 1998 | Return made up to 21/11/97; full list of members (6 pages) |
18 February 1997 | Ad 27/01/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 February 1997 | Return made up to 21/11/94; full list of members (6 pages) |
18 February 1997 | Return made up to 21/11/94; full list of members (6 pages) |
18 February 1997 | Ad 27/01/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 February 1997 | Return made up to 21/11/95; full list of members (5 pages) |
11 February 1997 | Return made up to 21/11/96; full list of members
|
11 February 1997 | Return made up to 21/11/96; full list of members
|
3 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
18 July 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
18 July 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
16 November 1989 | Particulars of mortgage/charge (5 pages) |
16 November 1989 | Particulars of mortgage/charge (5 pages) |
14 July 1988 | Wd 01/06/88 ad 24/05/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1988 | Wd 01/06/88 ad 24/05/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 1988 | Company name changed\certificate issued on 15/06/88 (2 pages) |
15 June 1988 | Company name changed\certificate issued on 15/06/88 (2 pages) |
22 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 May 1987 | Certificate of Incorporation (1 page) |
7 May 1987 | Certificate of Incorporation (1 page) |
7 May 1987 | Incorporation (12 pages) |
7 May 1987 | Incorporation (12 pages) |