Bishop's Stortford
CM22 7PA
Director Name | Mr Jonathan Alexander Ballantyne |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 1 Flat 1 Twyford Mill Pig Lane Bishop's Stortford CM22 7PA |
Director Name | Arthur Frank Grant |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 1993) |
Role | Oil Company - Project Coordinator |
Correspondence Address | Flat 8 Twyford Mill Bishops Stortford Hertfordshire CM22 7PA |
Director Name | Noel Henry Burdett |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 October 1996) |
Role | Consultant |
Correspondence Address | Westwick Hall Oakington Cambridge Cambridgeshire CB4 5AR |
Director Name | Timothy James Lawson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 October 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bourn Lodge Bourn Cambridge Cambridgeshire CB3 7SX |
Secretary Name | Mr Duncan Macgregor Ogilvy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Hills Road Cambridge Cambridgeshire CB2 1PH |
Director Name | Jenni Mary Walford Patrick |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 1996) |
Role | Ballet Teacher |
Correspondence Address | 2 Twyford Mill Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Secretary Name | Jenni Mary Walford Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | 2 Twyford Mill Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Director Name | Mr Stephen Graham Ash |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | 1 Twyford Mill Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Director Name | Christopher Mark Cunningham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 January 2005) |
Role | Architect |
Correspondence Address | 5 Twyford Mill Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Director Name | Clive William Denney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 July 1999) |
Role | Purchasing Manager |
Correspondence Address | 8 Twyford Mill Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Director Name | Michael Van Hemert |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1999) |
Role | Logistics Manager |
Correspondence Address | 7 Twyford Hill Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Secretary Name | Michael Van Hemert |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1999) |
Role | Logistics Manager |
Correspondence Address | 7 Twyford Hill Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Secretary Name | Mr Stephen Graham Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | 1 Twyford Mill Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Director Name | Laurence Peter Dooley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2005(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 April 2010) |
Role | Solicitor |
Correspondence Address | 7 Twyford Mill Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Director Name | Louise White |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 29 May 2007(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 October 2012) |
Role | Duty Manager |
Country of Residence | England |
Correspondence Address | Flat 3 Twyford Mill Pig Lane Bishop's Stortford Hertfordshire CM22 7PA |
Director Name | Mr Nicholas Walford Patrick |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 December 2022) |
Role | Studio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Pig Lane Bishop's Stortford CM22 7PA |
Secretary Name | Mr Bryan Chapman |
---|---|
Status | Resigned |
Appointed | 09 October 2012(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2016) |
Role | Company Director |
Correspondence Address | Flat 2 Twyford Mill Pig Lane Bishop's Stortford Hertfordshire CM22 7PA |
Secretary Name | SWA Chartered Surveyors (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 September 2012) |
Correspondence Address | The Lofts Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF |
Website | twyfordmill.com |
---|---|
Telephone | 07 970476708 |
Telephone region | Mobile |
Registered Address | Hertford Co Sec And Accountancy, Sopers House, Sopers Road Cuffley Potters Bar EN6 4RY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | 4 other UK companies use this postal address |
1 at £25 | D. Chapman & B. Chapman 12.50% Ordinary |
---|---|
1 at £25 | Gerard Mcevilly 12.50% Ordinary |
1 at £25 | Ian Staines 12.50% Ordinary |
1 at £25 | Jenni Patrick 12.50% Ordinary |
1 at £25 | Joy Christina Crawford 12.50% Ordinary |
1 at £25 | Laurence Dooley 12.50% Ordinary |
1 at £25 | Louise Alexandra White 12.50% Ordinary |
1 at £25 | Stephen Ash 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,374 |
Cash | £5,253 |
Current Liabilities | £372 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
21 August 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
---|---|
2 June 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
1 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 May 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
21 May 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
4 March 2016 | Termination of appointment of Bryan Chapman as a secretary on 2 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Bryan Chapman as a secretary on 2 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 8 Twyford Mill Pig Lane Bishops Stortford Hertfordshire CM22 7PA to Flat 2 Twyford Mill Pig Lane Bishop's Stortford Hertfordshire CM22 7PA on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 8 Twyford Mill Pig Lane Bishops Stortford Hertfordshire CM22 7PA to Flat 2 Twyford Mill Pig Lane Bishop's Stortford Hertfordshire CM22 7PA on 1 March 2016 (1 page) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
19 March 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 February 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
2 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 January 2013 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
9 October 2012 | Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF England on 9 October 2012 (1 page) |
9 October 2012 | Appointment of Mr Bryan Chapman as a secretary (1 page) |
9 October 2012 | Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF England on 9 October 2012 (1 page) |
9 October 2012 | Appointment of Mr Bryan Chapman as a secretary (1 page) |
8 October 2012 | Termination of appointment of Swa Chartered Surveyors as a secretary (1 page) |
8 October 2012 | Termination of appointment of Swa Chartered Surveyors as a secretary (1 page) |
4 October 2012 | Termination of appointment of Louise White as a director (1 page) |
4 October 2012 | Termination of appointment of Louise White as a director (1 page) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages) |
22 August 2012 | Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages) |
22 August 2012 | Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages) |
13 March 2012 | Total exemption full accounts made up to 29 September 2011 (12 pages) |
13 March 2012 | Total exemption full accounts made up to 29 September 2011 (12 pages) |
7 November 2011 | Registered office address changed from C/O Swa Chartered Surveyors the Tack Room, Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from C/O Swa Chartered Surveyors the Tack Room, Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from C/O Swa Chartered Surveyors the Tack Room, Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page) |
31 August 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption full accounts made up to 29 September 2010 (14 pages) |
2 March 2011 | Total exemption full accounts made up to 29 September 2010 (14 pages) |
22 September 2010 | Secretary's details changed for Swa Chartered Surveyors on 21 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Louise White on 21 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Louise White on 21 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Swa Chartered Surveyors on 21 August 2010 (2 pages) |
10 June 2010 | Total exemption full accounts made up to 29 September 2009 (14 pages) |
10 June 2010 | Total exemption full accounts made up to 29 September 2009 (14 pages) |
7 May 2010 | Appointment of Mr Nicholas Walford Patrick as a director (2 pages) |
7 May 2010 | Termination of appointment of Laurence Dooley as a director (1 page) |
7 May 2010 | Appointment of Mr Nicholas Walford Patrick as a director (2 pages) |
7 May 2010 | Termination of appointment of Laurence Dooley as a director (1 page) |
7 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
17 June 2009 | Total exemption full accounts made up to 29 September 2008 (7 pages) |
17 June 2009 | Total exemption full accounts made up to 29 September 2008 (7 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishop's stortford hertfordshire CM23 3LA (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishop's stortford hertfordshire CM23 3LA (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from the tack room, waltham hall bambers green takeley bishop's stortford hertfordshire CM22 6PF united kingdom (1 page) |
21 August 2008 | Return made up to 21/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (5 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from the tack room, waltham hall bambers green takeley bishop's stortford hertfordshire CM22 6PF united kingdom (1 page) |
21 August 2008 | Secretary's change of particulars / swa chartered surveyors / 20/02/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / swa chartered surveyors / 20/02/2008 (1 page) |
8 February 2008 | Total exemption full accounts made up to 29 September 2007 (11 pages) |
8 February 2008 | Total exemption full accounts made up to 29 September 2007 (11 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | Return made up to 21/08/07; full list of members (4 pages) |
13 September 2007 | Return made up to 21/08/07; full list of members (4 pages) |
13 September 2007 | New director appointed (1 page) |
12 July 2007 | Total exemption full accounts made up to 29 September 2006 (11 pages) |
12 July 2007 | Total exemption full accounts made up to 29 September 2006 (11 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
24 August 2006 | Return made up to 21/08/06; full list of members (4 pages) |
24 August 2006 | Return made up to 21/08/06; full list of members (4 pages) |
20 July 2006 | Total exemption full accounts made up to 29 September 2005 (11 pages) |
20 July 2006 | Total exemption full accounts made up to 29 September 2005 (11 pages) |
19 May 2006 | Auditor's resignation (1 page) |
19 May 2006 | Auditor's resignation (1 page) |
5 September 2005 | Accounts made up to 29 September 2004 (10 pages) |
5 September 2005 | Accounts made up to 29 September 2004 (10 pages) |
24 August 2005 | Return made up to 21/08/05; full list of members (4 pages) |
24 August 2005 | Return made up to 21/08/05; full list of members (4 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: no 1 twyford mill pig lane bishops stortford hertfordshire CM22 7PA (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: no 1 twyford mill pig lane bishops stortford hertfordshire CM22 7PA (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
23 August 2004 | Return made up to 21/08/04; full list of members (10 pages) |
23 August 2004 | Return made up to 21/08/04; full list of members (10 pages) |
10 June 2004 | Accounts made up to 29 September 2003 (11 pages) |
10 June 2004 | Accounts made up to 29 September 2003 (11 pages) |
7 November 2003 | Return made up to 21/08/03; full list of members (9 pages) |
7 November 2003 | Return made up to 21/08/03; full list of members (9 pages) |
24 June 2003 | Accounts made up to 29 September 2002 (11 pages) |
24 June 2003 | Accounts made up to 29 September 2002 (11 pages) |
5 December 2002 | Return made up to 21/08/02; full list of members (10 pages) |
5 December 2002 | Return made up to 21/08/02; full list of members (10 pages) |
31 July 2002 | Accounts for a small company made up to 29 September 2001 (5 pages) |
31 July 2002 | Accounts for a small company made up to 29 September 2001 (5 pages) |
28 August 2001 | Return made up to 21/08/01; full list of members (9 pages) |
28 August 2001 | Return made up to 21/08/01; full list of members (9 pages) |
31 July 2001 | Accounts made up to 29 September 2000 (11 pages) |
31 July 2001 | Accounts made up to 29 September 2000 (11 pages) |
25 August 2000 | Return made up to 21/08/00; full list of members (9 pages) |
25 August 2000 | Return made up to 21/08/00; full list of members (9 pages) |
31 July 2000 | Accounts made up to 29 September 1999 (11 pages) |
31 July 2000 | Accounts made up to 29 September 1999 (11 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Return made up to 31/08/99; full list of members
|
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Return made up to 31/08/99; full list of members
|
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
29 July 1999 | Accounts made up to 29 September 1998 (11 pages) |
29 July 1999 | Accounts made up to 29 September 1998 (11 pages) |
30 July 1998 | Accounts made up to 29 September 1997 (11 pages) |
30 July 1998 | Accounts made up to 29 September 1997 (11 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: causeway house 1 dane street bishops stortford herts CM23 3BT (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: causeway house 1 dane street bishops stortford herts CM23 3BT (1 page) |
11 December 1997 | Return made up to 31/08/97; full list of members (6 pages) |
11 December 1997 | Return made up to 31/08/97; full list of members (6 pages) |
29 August 1997 | Auditor's resignation (1 page) |
29 August 1997 | Auditor's resignation (1 page) |
28 July 1997 | Accounts made up to 29 September 1996 (11 pages) |
28 July 1997 | Accounts made up to 29 September 1996 (11 pages) |
7 April 1997 | Return made up to 31/08/96; no change of members (6 pages) |
7 April 1997 | Return made up to 31/08/96; no change of members (6 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: 112 hills road cambridge CB2 1PH (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: 112 hills road cambridge CB2 1PH (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New secretary appointed;new director appointed (1 page) |
26 July 1996 | New secretary appointed;new director appointed (1 page) |
26 July 1996 | Secretary resigned;director resigned (2 pages) |
26 July 1996 | Secretary resigned;director resigned (2 pages) |
15 November 1995 | Return made up to 31/08/95; change of members (6 pages) |
15 November 1995 | Return made up to 31/08/95; change of members (6 pages) |
4 July 1995 | Accounts made up to 29 September 1994 (8 pages) |
4 July 1995 | Accounts made up to 29 September 1994 (8 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1988 | Incorporation (14 pages) |
22 February 1988 | Incorporation (14 pages) |