Wickford
Essex
SS12 0FD
Director Name | Mrs Consuelo Garcia Piriz |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 02 December 2012(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mrs Jacqueline Dibley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL |
Director Name | Charles Colvington |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 10 January 1999) |
Role | Chartered Accountant |
Correspondence Address | Montpelier House Mill Corner Baldrine Isle Of Man |
Director Name | Mr Roger Prelaz |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 December 1991(3 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 26 January 1998) |
Role | Consultant |
Correspondence Address | Giurins Vaud Foreign |
Director Name | Margrith Augsburger |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 January 1998(10 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 August 2003) |
Role | Financial Manager |
Correspondence Address | 12 Rue Verdaine 1204 Geneva Foreign |
Director Name | John Andrew Cowan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1999(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 27 Thirlmere Avenue Lakeside Gardens Onchan Isle Of Man IM3 2DR |
Director Name | Mr Simon Cyna |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2021(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 December 2003) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Kallow Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 2003) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Beekman International Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 March 2015) |
Correspondence Address | 46 State Street 3rd Floor Albany Ny 12207 SS12 9PF |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 March 2015) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Ashdon Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2015(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 2021) |
Correspondence Address | Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL |
Registered Address | Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.1m at £0.6 | Cencal Sl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,143,806 |
Cash | £231,049 |
Current Liabilities | £7,414 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 2 days from now) |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
6 June 2019 | Director's details changed for Mr Marc Chatel on 31 May 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Statement of capital on 28 September 2016
|
22 August 2016 | Statement by Directors (1 page) |
22 August 2016 | Resolutions
|
22 August 2016 | Solvency Statement dated 19/07/16 (1 page) |
22 August 2016 | Solvency Statement dated 19/07/16 (1 page) |
22 August 2016 | Statement by Directors (1 page) |
22 August 2016 | Resolutions
|
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL (1 page) |
1 June 2015 | Appointment of Ashdon Business Services Limited as a secretary on 24 March 2015 (2 pages) |
1 June 2015 | Appointment of Ashdon Business Services Limited as a secretary on 24 March 2015 (2 pages) |
1 June 2015 | Appointment of Ashdon Business Services Limited as a director on 24 March 2015 (2 pages) |
1 June 2015 | Appointment of Ashdon Business Services Limited as a director on 24 March 2015 (2 pages) |
20 May 2015 | Registered office address changed from 13 Beechwood Avenue Finchley London N3 3AU to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Beekman International Llc as a director on 24 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 24 March 2015 (1 page) |
20 May 2015 | Termination of appointment of Beekman International Llc as a director on 24 March 2015 (1 page) |
20 May 2015 | Registered office address changed from 13 Beechwood Avenue Finchley London N3 3AU to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 24 March 2015 (1 page) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
8 January 2013 | Appointment of Mrs. Consuelo Garcia Piriz as a director (2 pages) |
8 January 2013 | Director's details changed for Mr Marc Chatel on 11 September 2012 (2 pages) |
8 January 2013 | Appointment of Mrs. Consuelo Garcia Piriz as a director (2 pages) |
8 January 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
8 January 2013 | Director's details changed for Mrs. Consuelo Garcia Piriz on 8 January 2013 (2 pages) |
8 January 2013 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Director's details changed for Mr Marc Chatel on 11 September 2012 (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Director's details changed for Mrs. Consuelo Garcia Piriz on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mrs. Consuelo Garcia Piriz on 8 January 2013 (2 pages) |
8 January 2013 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
7 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
7 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
7 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
3 January 2013 | Reduction of capital following redenomination. Statement of capital on 3 January 2013 (4 pages) |
3 January 2013 | Reduction of capital following redenomination. Statement of capital on 3 January 2013 (4 pages) |
3 January 2013 | Reduction of capital following redenomination. Statement of capital on 3 January 2013 (4 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
11 December 2012 | Resolutions
|
11 December 2012 | Redenomination of shares. Statement of capital 28 November 2012 (4 pages) |
11 December 2012 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
11 December 2012 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
11 December 2012 | Redenomination of shares. Statement of capital 28 November 2012 (4 pages) |
11 December 2012 | Resolutions
|
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Director's details changed for Beekman International Llc on 1 October 2009 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Beekman International Llc on 1 October 2009 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Beekman International Llc on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Marc Chatel on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Marc Chatel on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Marc Chatel on 1 October 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Location of debenture register (1 page) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
4 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 February 2006 | Return made up to 31/12/05; no change of members (5 pages) |
27 February 2006 | Return made up to 31/12/05; no change of members (5 pages) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Location of register of members (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 December 2004 | Secretary's particulars changed (1 page) |
17 December 2004 | Secretary's particulars changed (1 page) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
19 February 2004 | Auditor's resignation (1 page) |
19 February 2004 | Auditor's resignation (1 page) |
7 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: 6 babmaes street london SW1Y 6HD (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: 6 babmaes street london SW1Y 6HD (1 page) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 August 2002 | Resolutions
|
3 August 2002 | Resolutions
|
13 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
13 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 February 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 December 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
14 December 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
19 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
1 August 1999 | Secretary's particulars changed (1 page) |
1 August 1999 | Secretary's particulars changed (1 page) |
28 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
24 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
24 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 50 queen anne street london W1M ohq (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 50 queen anne street london W1M ohq (1 page) |
28 July 1998 | Full accounts made up to 31 December 1996 (10 pages) |
28 July 1998 | Full accounts made up to 31 December 1996 (10 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 May 1996 | Return made up to 31/12/95; bearer shares (7 pages) |
10 May 1996 | Return made up to 31/12/95; bearer shares (7 pages) |
16 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
28 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
4 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |
4 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 January 1988 | Incorporation (14 pages) |
4 January 1988 | Incorporation (14 pages) |
4 January 1988 | Incorporation (14 pages) |