Company Name1 Jacksons Lane Management Co. Limited
DirectorsAndrew Foster Thompson and Lucy Joanne Henderson
Company StatusActive
Company Number02151200
CategoryPrivate Limited Company
Incorporation Date29 July 1987(36 years, 9 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 Andrew Foster Thompson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2011(23 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 4 1 Jacksons Lane
Highgate
London
N6 5SR
Director NameMiss Lucy Joanne Henderson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(26 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Secretary NameMs Lucy Joanne Henderson
StatusCurrent
Appointed01 June 2014(26 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressFlat 2 /1 Jacksons Lane
London
N6 5SR
Director NameMiss Vivienne Rudd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 July 1999)
RolePa/Antiquarian Bookseller
Correspondence Address1 Jacksons Lane
London
N6 5SR
Director NameMiss Charlotte Kelly
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 March 1992)
RoleSales Executive
Correspondence Address1 Jacksons Lane
London
N6 5SR
Director NameMrs Sally Clark
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1994)
RoleStudent
Correspondence Address1 Jacksons Lane
London
N6 5SR
Director NameMr Stephen Clark
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1994)
RoleSolicitor
Correspondence Address1 Jacksons Lane
London
N6 5SR
Director NameMr Robert Hamlyn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 1997)
RoleCatering
Correspondence Address1 Jacksons Lane
London
N6 5SR
Secretary NameMiss Isabel Anne Lazarus
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleCompany Director
Correspondence Address1 Jacksons Lane
Highgate
London
N6 5SR
Director NameSebastian Edwards
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 May 1998)
RoleMuseum Curator
Correspondence AddressFlat 5 1 Jacksons Lane
London
N6 5SR
Secretary NameSebastian Edwards
NationalityBritish
StatusResigned
Appointed07 December 1994(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 May 1998)
RoleMuseum Curator
Correspondence AddressFlat 5 1 Jacksons Lane
London
N6 5SR
Director NameCarla Martina Moruzzi
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1998(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2001)
RoleCabin Crew
Correspondence AddressFlat 5 1 Jacksons Lane
Highgate
London
N6 5SR
Secretary NameCharles Offer
NationalityBritish
StatusResigned
Appointed20 January 1999(11 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressFlat 3 1 Jacksons Lane
London
N6 5SR
Secretary NameDavid Anthony Lofthouse
NationalityBritish
StatusResigned
Appointed03 July 2000(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 July 2001)
RoleCompany Director
Correspondence AddressFlat 3
1 Jacksons Lane
London
N6 5SR
Director NameMichael Edwin Mercer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(13 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 August 2009)
RolePsycho Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
1 Jacksons Lane
London
N6 5SR
Director NameClaire Frances Southern
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(13 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 June 2010)
RoleSolicitor
Correspondence AddressFlat 1 1 Jacksons Lane
London
N6 5SR
Secretary NameClaire Frances Southern
NationalityBritish
StatusResigned
Appointed04 July 2001(13 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 June 2010)
RoleSolicitor
Correspondence AddressFlat 1 1 Jacksons Lane
London
N6 5SR
Director NameVictoria Rose Davies
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(14 years after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 2006)
RoleAdvertising
Correspondence AddressFlat 5
1 Jacksons Lane
London
N6 5SR
Director NameKatie Jane Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2002(14 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2008)
RoleSolicitor
Correspondence AddressFlat 2
1 Jacksons Lane Highgate
London
Greater London
N6 5SR
Director NameJosephina Arduini
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2002(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 June 2007)
RoleRadio PR Co Ordinator
Correspondence AddressFlat 4 1 Jacksons Lane
Highgate
London
N6 5SR
Director NameMr Antony Read
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2009(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2011)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 1 Jacksons Lane
Highgate
London
N6 5SR
Director NameMr Liam James Terry
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2009(21 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 1 Jacksons Lane
Highgate
London
N6 5SR
Director NameAlison Thomas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 2009(21 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2014)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressFlat 5, 1 Jacksons Lane
London
N6 5SR
Director NameMiss Katherine Mary Hart
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(22 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 August 2015)
RoleHr Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 1 Jacksons Lane
Highgate
London
N6 5SR
Secretary NameMrs Catherine Elizabeth Terry
StatusResigned
Appointed07 June 2010(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2013)
RoleCompany Director
Correspondence Address1 Jacksons Lane
Highgate
London
N6 5SR

Location

Registered AddressQueens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10Andrew Foster Thompson
20.00%
Ordinary
1 at £10Damian Peter Hart & Katherine Mary Hart
20.00%
Ordinary
1 at £10Freida Blayney
20.00%
Ordinary
1 at £10Lucy Henderson
20.00%
Ordinary
1 at £10Ramandeep Basra
20.00%
Ordinary

Financials

Year2014
Net Worth£3,008
Cash£3,022
Current Liabilities£14

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

1 December 2020Registered office address changed from 1 Jacksons Lane Highgate London N6 5SR to Queens House Tottenham Court London W1T 7PD on 1 December 2020 (1 page)
1 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
24 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
11 September 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
11 September 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
15 February 2016Micro company accounts made up to 31 March 2015 (3 pages)
15 February 2016Micro company accounts made up to 31 March 2015 (3 pages)
24 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50
(7 pages)
24 September 2015Termination of appointment of Katherine Mary Hart as a director on 8 August 2015 (1 page)
24 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50
(7 pages)
24 September 2015Termination of appointment of Katherine Mary Hart as a director on 8 August 2015 (1 page)
24 September 2015Termination of appointment of Katherine Mary Hart as a director on 8 August 2015 (1 page)
28 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
28 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
25 September 2014Termination of appointment of Liam James Terry as a director on 9 November 2013 (1 page)
25 September 2014Termination of appointment of Alison Thomas as a director on 1 June 2014 (1 page)
25 September 2014Termination of appointment of Catherine Elizabeth Terry as a secretary on 9 November 2013 (1 page)
25 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50
(7 pages)
25 September 2014Appointment of Ms Lucy Joanne Henderson as a director on 1 June 2014 (2 pages)
25 September 2014Appointment of Ms Lucy Joanne Henderson as a secretary on 1 June 2014 (2 pages)
25 September 2014Termination of appointment of Alison Thomas as a director on 1 June 2014 (1 page)
25 September 2014Appointment of Ms Lucy Joanne Henderson as a director on 1 June 2014 (2 pages)
25 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50
(7 pages)
25 September 2014Termination of appointment of Liam James Terry as a director on 9 November 2013 (1 page)
25 September 2014Termination of appointment of Catherine Elizabeth Terry as a secretary on 9 November 2013 (1 page)
25 September 2014Appointment of Ms Lucy Joanne Henderson as a secretary on 1 June 2014 (2 pages)
25 September 2014Termination of appointment of Alison Thomas as a director on 1 June 2014 (1 page)
25 September 2014Termination of appointment of Liam James Terry as a director on 9 November 2013 (1 page)
25 September 2014Appointment of Ms Lucy Joanne Henderson as a secretary on 1 June 2014 (2 pages)
25 September 2014Termination of appointment of Catherine Elizabeth Terry as a secretary on 9 November 2013 (1 page)
25 September 2014Appointment of Ms Lucy Joanne Henderson as a director on 1 June 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 50
(7 pages)
28 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 50
(7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
27 July 2011Appointment of Mr Andrew Foster Thompson as a director (2 pages)
27 July 2011Appointment of Mr Andrew Foster Thompson as a director (2 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
26 July 2011Termination of appointment of Antony Read as a director (1 page)
26 July 2011Termination of appointment of Antony Read as a director (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Director's details changed for Liam James Terry on 18 July 2010 (3 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Liam James Terry on 18 July 2010 (3 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Mr Anthony Read on 18 July 2010 (3 pages)
27 July 2010Director's details changed for Alison Thomas on 18 July 2010 (2 pages)
27 July 2010Director's details changed for Alison Thomas on 18 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Anthony Read on 18 July 2010 (3 pages)
11 June 2010Appointment of Mrs Katherine Mary Hart as a director (2 pages)
11 June 2010Appointment of Mrs Katherine Mary Hart as a director (2 pages)
10 June 2010Termination of appointment of Claire Southern as a secretary (1 page)
10 June 2010Appointment of Mrs Catherine Elizabeth Terry as a secretary (1 page)
10 June 2010Termination of appointment of Claire Southern as a director (1 page)
10 June 2010Termination of appointment of Claire Southern as a secretary (1 page)
10 June 2010Termination of appointment of Claire Southern as a director (1 page)
10 June 2010Appointment of Mrs Catherine Elizabeth Terry as a secretary (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 August 2009Appointment terminated director michael mercer (1 page)
10 August 2009Return made up to 19/07/09; full list of members (7 pages)
10 August 2009Return made up to 19/07/09; full list of members (7 pages)
10 August 2009Appointment terminated director michael mercer (1 page)
28 January 2009Director appointed alison gay thomas (2 pages)
28 January 2009Director appointed alison gay thomas (2 pages)
21 January 2009Director appointed liam james terry (2 pages)
21 January 2009Director appointed liam james terry (2 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 January 2009Director appointed mr anthony read (1 page)
5 January 2009Director appointed mr anthony read (1 page)
4 January 2009Appointment terminated director katie smith (1 page)
4 January 2009Appointment terminated director katie smith (1 page)
14 August 2008Return made up to 19/07/08; full list of members (6 pages)
14 August 2008Return made up to 19/07/08; full list of members (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 August 2007Return made up to 19/07/07; full list of members (4 pages)
8 August 2007Return made up to 19/07/07; full list of members (4 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Return made up to 19/07/06; full list of members (10 pages)
18 August 2006Return made up to 19/07/06; full list of members (10 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
16 August 2005Return made up to 19/07/05; full list of members (10 pages)
16 August 2005Return made up to 19/07/05; full list of members (10 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
19 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
27 August 2003Return made up to 19/07/03; full list of members (10 pages)
27 August 2003Return made up to 19/07/03; full list of members (10 pages)
8 April 2003Secretary's particulars changed;director's particulars changed (1 page)
8 April 2003Secretary's particulars changed;director's particulars changed (1 page)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Return made up to 19/07/02; full list of members (10 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Return made up to 19/07/02; full list of members (10 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Return made up to 19/07/01; full list of members (8 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Return made up to 19/07/01; full list of members (8 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
17 August 2000Return made up to 19/07/00; full list of members (9 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Return made up to 19/07/00; full list of members (9 pages)
19 April 2000Accounts for a small company made up to 31 March 2000 (2 pages)
19 April 2000Accounts for a small company made up to 31 March 2000 (2 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (2 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (2 pages)
13 October 1999Secretary resigned;director resigned (1 page)
13 October 1999Secretary resigned;director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 August 1999Director resigned (1 page)
16 August 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 August 1999Secretary resigned (1 page)
1 July 1999Return made up to 19/07/98; full list of members (6 pages)
1 July 1999Return made up to 19/07/98; full list of members (6 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
22 May 1999Secretary resigned;director resigned (1 page)
22 May 1999Secretary resigned;director resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
18 August 1997Return made up to 19/07/97; no change of members (4 pages)
18 August 1997Return made up to 19/07/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
4 September 1996Return made up to 19/07/96; no change of members (4 pages)
4 September 1996Return made up to 19/07/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
17 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
21 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
10 March 1995New secretary appointed;new director appointed (2 pages)
10 March 1995New secretary appointed;new director appointed (2 pages)
29 July 1987Incorporation (15 pages)
29 July 1987Incorporation (15 pages)