Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Fiona Price |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Silver Street Tetbury Gloucestershire GL8 8DH Wales |
Director Name | Cathleen Gillian Mainds |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 99 Constantine Road London NW3 2LP |
Director Name | Margaret Veronica Humphries |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 91 Melfort Road Thornton Heath Surrey CR7 7RT |
Director Name | Mr Rory Michael Percival |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 January 2004) |
Role | Compliance |
Country of Residence | England |
Correspondence Address | 23 College Road St. Albans Hertfordshire AL1 5ND |
Director Name | Donna Bradshaw |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2003) |
Role | Communications |
Correspondence Address | Garden Flat 80 Beaconsfield Road Blackheath London SE3 7LQ |
Director Name | Mrs Annapurna Sofat |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2006) |
Role | Ind Financial Adviser/Ops Mngr |
Country of Residence | England |
Correspondence Address | 47 Pilgrims Road Halling Rochester Kent ME2 1HN |
Secretary Name | Fiona Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Silver Street Tetbury Gloucestershire GL8 8DH Wales |
Director Name | Jonathon Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 May 2008) |
Role | Financial Adviser |
Correspondence Address | Blakemore House 7 Oakley Manor Gardens Belle Vue Shrewsbury Shropshire SY3 7NT Wales |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Place Wellingborough Road Olney Buckinghamshire MK46 4BG |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Angus Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(20 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonnybridge House The Lane Creeting St Peter Ipswich Suffolk IP6 8QR |
Secretary Name | La Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 September 1998) |
Correspondence Address | 7 Ivebury Court 325 Latimer Road London W10 6RA |
Secretary Name | La Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 September 1998) |
Correspondence Address | 7 Ivebury Court 325 Latimer Road London W10 6RA |
Secretary Name | BKL Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(14 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 June 2002) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Chancery Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2006) |
Correspondence Address | Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £86,454 |
Net Worth | £283,179 |
Cash | £6,093 |
Current Liabilities | £759 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Resolutions
|
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement by Directors (1 page) |
7 June 2011 | Resolutions
|
7 June 2011 | Solvency statement dated 02/06/11 (1 page) |
7 June 2011 | Solvency Statement dated 02/06/11 (1 page) |
7 June 2011 | Statement by directors (1 page) |
7 June 2011 | Statement of capital on 7 June 2011
|
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
31 January 2009 | Appointment Terminated Director angus smith (1 page) |
31 January 2009 | Appointment terminated director angus smith (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
2 June 2008 | Director appointed angus smith (3 pages) |
2 June 2008 | Appointment terminated director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
2 June 2008 | Appointment Terminated Director jonathon everill (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Appointment Terminated Director and Secretary roderic rennison (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
27 December 2007 | New director appointed (4 pages) |
27 December 2007 | New director appointed (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 October 2007 | Return made up to 01/08/07; full list of members (3 pages) |
4 October 2007 | Return made up to 01/08/07; full list of members (3 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue, oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue, oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
2 November 2005 | New director appointed (4 pages) |
2 November 2005 | New director appointed (4 pages) |
7 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
27 January 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
27 January 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
25 November 2004 | Return made up to 01/08/04; full list of members (8 pages) |
25 November 2004 | Return made up to 01/08/04; full list of members (8 pages) |
30 October 2004 | New director appointed (3 pages) |
30 October 2004 | New director appointed (3 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
12 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (6 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (6 pages) |
24 June 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
24 June 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: harwood house 43 harwood road london SW6 4QP (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: harwood house 43 harwood road london SW6 4QP (1 page) |
11 June 2004 | Company name changed fiona price and partners LIMITED\certificate issued on 11/06/04 (2 pages) |
11 June 2004 | Company name changed fiona price and partners LIMITED\certificate issued on 11/06/04 (2 pages) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2004 | Auditor's resignation (1 page) |
6 April 2004 | Full accounts made up to 31 March 2003 (22 pages) |
6 April 2004 | Full accounts made up to 31 March 2003 (22 pages) |
6 April 2004 | Auditor's resignation (1 page) |
1 October 2003 | Return made up to 01/08/03; full list of members (8 pages) |
1 October 2003 | Return made up to 01/08/03; full list of members
|
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
13 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
7 October 2002 | Return made up to 01/08/02; full list of members
|
7 October 2002 | Return made up to 01/08/02; full list of members (9 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 35 ballards lane london N3 1XW (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 35 ballards lane london N3 1XW (1 page) |
9 July 2002 | Secretary resigned (2 pages) |
9 July 2002 | Secretary resigned (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 29 ely place london EC1N 6TD (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 29 ely place london EC1N 6TD (1 page) |
8 February 2002 | Ad 30/01/01-30/01/02 £ si [email protected] (2 pages) |
8 February 2002 | Ad 30/01/01-30/01/02 £ si [email protected] (2 pages) |
21 September 2001 | Return made up to 01/08/01; full list of members
|
21 September 2001 | Return made up to 01/08/01; full list of members (7 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
24 April 2001 | Ad 06/04/01--------- £ si [email protected]=117 £ ic 35997/36114 (2 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | S-div 06/04/01 (1 page) |
24 April 2001 | Ad 06/04/01--------- £ si [email protected]=117 £ ic 35997/36114 (2 pages) |
24 April 2001 | S-div 06/04/01 (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 29 ely place london EC1N 6TD (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 29 ely place london EC1N 6TD (1 page) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 33 great queen street covent garden london WC2B 5AA (1 page) |
5 September 2000 | Return made up to 01/08/00; full list of members
|
5 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 33 great queen street covent garden london WC2B 5AA (1 page) |
31 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
10 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
4 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 October 1998 | Return made up to 01/08/98; no change of members (4 pages) |
6 October 1998 | Return made up to 01/08/98; no change of members (4 pages) |
24 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | Director's particulars changed (1 page) |
30 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 October 1997 | Return made up to 01/08/97; no change of members (8 pages) |
13 October 1997 | Return made up to 01/08/97; no change of members (8 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (13 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (13 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Ad 15/02/96--------- £ si [email protected]=27997 £ ic 8000/35997 (2 pages) |
13 March 1996 | £ nc 25000/55000 15/02/96 (1 page) |
13 March 1996 | Resolutions
|
13 March 1996 | Ad 15/02/96--------- £ si [email protected]=27997 £ ic 8000/35997 (2 pages) |
13 March 1996 | £ nc 25000/55000 15/02/96 (1 page) |
13 March 1996 | Resolutions
|
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Director resigned (2 pages) |
9 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
9 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
8 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
8 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
21 April 1989 | Resolutions
|
21 April 1989 | Nc inc already adjusted (1 page) |
21 April 1989 | Resolutions
|
21 April 1989 | Wd 10/04/89 ad 23/03/89--------- £ si 7000@1=7000 £ ic 1000/8000 (2 pages) |
21 April 1989 | Nc inc already adjusted (1 page) |
21 April 1989 | Wd 10/04/89 ad 23/03/89--------- £ si 7000@1=7000 £ ic 1000/8000 (2 pages) |
23 February 1988 | Wd 21/01/88 pd 31/12/87--------- £ si 2@1 (1 page) |
23 February 1988 | Wd 21/01/88 ad 06/01/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 1988 | Nc inc already adjusted (1 page) |
23 February 1988 | Resolutions
|
23 February 1988 | Wd 21/01/88 ad 06/01/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 1988 | Wd 21/01/88 pd 31/12/87--------- £ si 2@1 (1 page) |
23 February 1988 | Nc inc already adjusted (1 page) |
23 February 1988 | Resolutions
|
18 February 1988 | Memorandum and Articles of Association (11 pages) |
18 February 1988 | Memorandum and Articles of Association (11 pages) |
29 January 1988 | Company name changed money works LIMITED\certificate issued on 01/02/88 (2 pages) |
29 January 1988 | Company name changed money works LIMITED\certificate issued on 01/02/88 (2 pages) |
14 December 1987 | Memorandum and Articles of Association (12 pages) |
14 December 1987 | Memorandum and Articles of Association (12 pages) |
27 November 1987 | Company name changed skydive LIMITED\certificate issued on 30/11/87 (2 pages) |
27 November 1987 | Company name changed skydive LIMITED\certificate issued on 30/11/87 (2 pages) |
23 November 1987 | Resolutions
|
23 November 1987 | Resolutions
|
27 October 1987 | Incorporation (15 pages) |
27 October 1987 | Incorporation (15 pages) |