Company NamePinnacle Housing Limited
Company StatusActive
Company Number02246643
CategoryPrivate Limited Company
Incorporation Date21 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Lindon Saunders
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(9 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Nicholas Paul Wright
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(12 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Secretary NameAndrew Malcolm Lee
NationalityEnglish
StatusCurrent
Appointed26 March 2002(13 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameAndrew Malcolm Lee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed22 May 2002(14 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Neil Fergus
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(27 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Christopher Mark Hodson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(30 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(30 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMs Claire Kober
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(30 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Director NameMr Duncan John Tuson MacDonald
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years after company formation)
Appointment Duration6 days (resigned 22 May 1991)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Abbotswood Road
London
SW16 1AP
Director NameOwen Hampden Inskip
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2001)
RoleChartered Surveyor
Correspondence AddressAlderley Farm
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Director NameNicholas Patrick Hare
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1997)
RoleProperty Consultant
Correspondence AddressManor Farm
Culkerton
Tetbury
Gloucestershire
GL8 8SS
Wales
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameAlan James Izatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(4 years, 6 months after company formation)
Appointment Duration9 months (resigned 11 August 1993)
RoleTax Manager
Correspondence Address20 Glebelands
Pulborough
West Sussex
RH20 2JJ
Director NameMr Peter Charles Michael Diment
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 April 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameMr Robert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameMatthew Hindle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 1995)
RoleProperty Manager
Correspondence AddressThe Brambles Theescombe
Amberley
Gloucestershire
GL5 5AZ
Wales
Secretary NameAngeli Asha Gulhane
NationalityBritish
StatusResigned
Appointed01 February 1994(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 1996)
RoleCompany Director
Correspondence AddressFlat 4
3 Lansdown Crescent
Bath
Avon
BA1 5EX
Director NameMr Michael Granville Fletcher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 1997)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address64 Elms Road
London
SW4 9EW
Director NameBrian Sidney Bonny
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 17 December 1996)
RoleCompany Director
Correspondence Address95 Lake Road
Verwood
Dorset
BH31 6BX
Secretary NameMr Timothy Saunders
NationalityBritish
StatusResigned
Appointed22 November 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Secretary NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameDr Lisbeth Ann Childs
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1998)
RoleChairman
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Secretary NameDr Lisbeth Ann Childs
NationalityBritish
StatusResigned
Appointed27 February 1998(9 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 November 1998)
RoleCompany Director
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Director NameStephen Glazebrook
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(9 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2013)
RoleHousing Management
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St Andrew Street
London
EC4A 3AE
Director NameNigel Philip Bridge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(9 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 November 1998)
RoleProperty Management
Correspondence Address16 Cerney Gardens
Nailsea
Bristol
North Somerset
BS48 1ST
Director NameMr Neil Hamilton Euesden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(10 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Alan John Coates
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2001)
RoleHousing Management
Country of ResidenceEngland
Correspondence Address10 The Maples
Banstead
Surrey
SM7 3QZ
Director NameTazeem Abbas
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 2002)
RoleCompany Director
Correspondence Address355 Clapham Road
London
SW9 9BT
Director NameMr Ian Keys
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(13 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bowlish House
Bowlish
Shepton Mallet
Somerset
BA4 5JA
Director NameMr Michael David Comras
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Osborne Road
Potters Bar
Hertfordshire
EN6 1RZ
Director NameAndy Cook
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(20 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Alexander Frith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(20 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St Andrew Street
London
EC4A 3AE
Director NameJohn Paul Gibson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(22 years after company formation)
Appointment Duration8 years (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 St. Andrew Street
Holborn
London
EC4A 3AE
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusResigned
Appointed06 May 1992(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1994)
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ

Contact

Websitewww.pinnacle-psg.com
Telephone020 70172000
Telephone regionLondon

Location

Registered Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£44,373,000
Net Worth£12,825,000
Cash£326,000
Current Liabilities£6,797,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 3 days from now)

Charges

25 April 2012Delivered on: 3 May 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 October 2007Delivered on: 26 October 2007
Satisfied on: 27 April 2011
Persons entitled: Chasehart Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,000.00.
Fully Satisfied
28 March 2002Delivered on: 5 April 2002
Satisfied on: 27 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 January 1997Delivered on: 25 January 1997
Satisfied on: 1 May 2002
Persons entitled: Johnson Fry Monitoring Services Limited

Classification: Guarantee and debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whetehr owed jointly or severally or as principal debtor, guarantor, surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of each obligor (as defined) to the chargee in whatever manner and on any account including but not limited to the financing documents (as defined) together with all costs, charges and expenses incurred by the chargee in connection with the protection, preservation or enforcement of its rights under the financing documents or otherwise (the "secured liabilities").
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 January 1997Delivered on: 22 January 1997
Satisfied on: 27 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All present and future obligations and liabilities due or to become due from the company and each obligor to the chargee pursuant to the terms of the financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 January 1997Delivered on: 22 January 1997
Satisfied on: 12 August 1998
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all rights property and assets.
Fully Satisfied
12 May 1995Delivered on: 17 May 1995
Satisfied on: 12 August 1998
Persons entitled: Kredietfinance Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 40 gay street, bath, avon and all buildings, structures, fixtures and fixed plant, machinery and equipment.
Fully Satisfied
2 October 1992Delivered on: 15 October 1992
Satisfied on: 22 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 April 1990Delivered on: 20 April 1990
Satisfied on: 12 August 1998
Persons entitled: Nationwide Anglia Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 gay street, bath, avon.
Fully Satisfied

Filing History

12 November 2020Full accounts made up to 31 March 2020 (41 pages)
18 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
16 December 2019Full accounts made up to 31 March 2019 (32 pages)
10 December 2019Change of details for Pinnacle Psg Limited as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Registered office address changed from First Floor 6 st Andrew Street London EC4A 3AE to 21st Floor Euston Tower 286 Euston Road London NW1 3DP on 9 December 2019 (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
1 April 2019Termination of appointment of Neil Hamilton Euesden as a director on 31 March 2019 (1 page)
6 March 2019Appointment of Mr Peregrine Murray Addison Lloyd as a director on 1 March 2019 (2 pages)
6 March 2019Appointment of Ms Claire Kober as a director on 1 March 2019 (2 pages)
8 January 2019Full accounts made up to 31 March 2018 (32 pages)
1 October 2018Appointment of Mr Christopher Mark Hodson as a director on 30 September 2018 (2 pages)
29 May 2018Termination of appointment of John Paul Gibson as a director on 4 May 2018 (1 page)
16 May 2018Director's details changed for Nicholas Paul Wright on 1 May 2018 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
28 November 2017Full accounts made up to 31 March 2017 (28 pages)
28 November 2017Full accounts made up to 31 March 2017 (28 pages)
1 September 2017Termination of appointment of Andy Cook as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Andy Cook as a director on 31 August 2017 (1 page)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
28 December 2016Termination of appointment of Roger Michael O'sullivan as a director on 30 September 2016 (1 page)
28 December 2016Termination of appointment of Roger Michael O'sullivan as a director on 30 September 2016 (1 page)
17 November 2016Full accounts made up to 31 March 2016 (29 pages)
17 November 2016Full accounts made up to 31 March 2016 (29 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
(7 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
(7 pages)
19 February 2016Appointment of Neil Fergus as a director on 11 February 2016 (2 pages)
19 February 2016Appointment of Neil Fergus as a director on 11 February 2016 (2 pages)
2 October 2015Full accounts made up to 31 March 2015 (27 pages)
2 October 2015Full accounts made up to 31 March 2015 (27 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(6 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(6 pages)
12 December 2014Full accounts made up to 31 March 2014 (27 pages)
12 December 2014Full accounts made up to 31 March 2014 (27 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders (6 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 50,000
(6 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders (6 pages)
17 September 2013Full accounts made up to 31 March 2013 (25 pages)
17 September 2013Full accounts made up to 31 March 2013 (25 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
14 May 2013Termination of appointment of Stephen Glazebrook as a director (1 page)
14 May 2013Termination of appointment of Stephen Glazebrook as a director on 31 March 2013 (1 page)
14 May 2013Termination of appointment of Stephen Glazebrook as a director on 31 March 2013 (1 page)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 September 2012Full accounts made up to 31 March 2012 (24 pages)
4 September 2012Full accounts made up to 31 March 2012 (24 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
26 January 2012Auditor's resignation (1 page)
26 January 2012Auditor's resignation (1 page)
12 January 2012Auditor's resignation (1 page)
12 January 2012Auditor's resignation (1 page)
5 January 2012Termination of appointment of Alexander Frith as a director on 31 December 2011 (1 page)
5 January 2012Termination of appointment of Alexander Frith as a director on 31 December 2011 (1 page)
5 January 2012Termination of appointment of Alexander Frith as a director (1 page)
18 July 2011Full accounts made up to 31 March 2011 (24 pages)
18 July 2011Full accounts made up to 31 March 2011 (24 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 November 2010Full accounts made up to 31 March 2010 (25 pages)
18 November 2010Full accounts made up to 31 March 2010 (25 pages)
14 June 2010Appointment of John Gibson as a director (3 pages)
14 June 2010Appointment of John Gibson as a director (3 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (8 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (8 pages)
28 May 2010Director's details changed (2 pages)
28 May 2010Director's details changed (2 pages)
27 May 2010Secretary's details changed for Andrew Malcolm Lee on 27 May 2010 (1 page)
27 May 2010Director's details changed for Nicholas Paul Wright on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Stephen Glazebrook on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Alexander Frith on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Andy Cook on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Andy Cook on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Andrew Malcolm Lee on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Roger O'sullivan on 27 May 2010 (2 pages)
27 May 2010Secretary's details changed for Andrew Malcolm Lee on 27 May 2010 (1 page)
27 May 2010Director's details changed for Neil Hamilton Euesden on 27 May 2010 (2 pages)
27 May 2010Director's details changed for James Lindon Saunders on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Neil Hamilton Euesden on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Nicholas Paul Wright on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Roger O'sullivan on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Alexander Frith on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Andrew Malcolm Lee on 27 May 2010 (2 pages)
27 May 2010Director's details changed for James Lindon Saunders on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Stephen Glazebrook on 27 May 2010 (2 pages)
27 January 2010Registered office address changed from 4th Floor Caxton House 2 Farringdon Road London EC1M 3HN on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 4Th Floor Caxton House 2 Farringdon Road London EC1M 3HN on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 4th Floor Caxton House 2 Farringdon Road London EC1M 3HN on 27 January 2010 (1 page)
22 December 2009Full accounts made up to 31 March 2009 (25 pages)
22 December 2009Full accounts made up to 31 March 2009 (25 pages)
2 July 2009Return made up to 16/05/09; full list of members (5 pages)
2 July 2009Return made up to 16/05/09; full list of members (5 pages)
1 July 2009Director's change of particulars / stephen glazebrook / 29/03/2006 (1 page)
1 July 2009Director's change of particulars / stephen glazebrook / 29/03/2006 (1 page)
17 June 2009Director and secretary's change of particulars / andrew lee / 15/05/2009 (1 page)
17 June 2009Director and secretary's change of particulars / andrew lee / 15/05/2009 (1 page)
16 June 2009Director's change of particulars / nicholas wright / 17/04/2007 (1 page)
16 June 2009Director's change of particulars / nicholas wright / 17/04/2007 (1 page)
17 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
17 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
17 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
17 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
15 April 2009Appointment terminated director ian keys (1 page)
15 April 2009Appointment terminated director ian keys (1 page)
9 April 2009Director appointed alexander frith (2 pages)
9 April 2009Director appointed andy cook (2 pages)
9 April 2009Director appointed alexander frith (2 pages)
9 April 2009Director appointed andy cook (2 pages)
28 March 2009Full accounts made up to 31 March 2008 (26 pages)
28 March 2009Full accounts made up to 31 March 2008 (26 pages)
12 March 2009Appointment terminated director peter watson (1 page)
12 March 2009Appointment terminated director peter watson (1 page)
28 January 2009Appointment terminated director john swinney (1 page)
28 January 2009Appointment terminated director john swinney (1 page)
2 June 2008Return made up to 16/05/08; full list of members (6 pages)
2 June 2008Return made up to 16/05/08; full list of members (6 pages)
8 January 2008Full accounts made up to 31 March 2007 (27 pages)
8 January 2008Full accounts made up to 31 March 2007 (27 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
19 June 2007Return made up to 16/05/07; no change of members (10 pages)
19 June 2007Return made up to 16/05/07; no change of members (10 pages)
23 May 2007Registered office changed on 23/05/07 from: 4TH floor caxton house 2 farrington road london EC1M 3HN (1 page)
23 May 2007Registered office changed on 23/05/07 from: 4TH floor caxton house 2 farrington road london EC1M 3HN (1 page)
1 December 2006Full accounts made up to 31 March 2006 (26 pages)
1 December 2006Full accounts made up to 31 March 2006 (26 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
19 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 September 2005Full accounts made up to 31 March 2005 (18 pages)
29 September 2005Full accounts made up to 31 March 2005 (18 pages)
10 June 2005Return made up to 16/05/05; full list of members (11 pages)
10 June 2005Return made up to 16/05/05; full list of members (11 pages)
24 June 2004Full accounts made up to 31 March 2004 (19 pages)
24 June 2004Full accounts made up to 31 March 2004 (19 pages)
15 June 2004Return made up to 16/05/04; full list of members (11 pages)
15 June 2004Return made up to 16/05/04; full list of members (11 pages)
28 February 2004Registered office changed on 28/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page)
28 February 2004Registered office changed on 28/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
27 August 2003Full accounts made up to 31 March 2003 (21 pages)
27 August 2003Full accounts made up to 31 March 2003 (21 pages)
22 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
10 October 2002Full accounts made up to 31 March 2002 (17 pages)
10 October 2002Full accounts made up to 31 March 2002 (17 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
5 June 2002Company name changed jsspinnacle housing LIMITED\certificate issued on 05/06/02 (2 pages)
5 June 2002Company name changed jsspinnacle housing LIMITED\certificate issued on 05/06/02 (2 pages)
24 May 2002Return made up to 16/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 May 2002Return made up to 16/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
1 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
15 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
15 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 April 2002Declaration of assistance for shares acquisition (5 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Declaration of assistance for shares acquisition (5 pages)
8 April 2002Secretary resigned (1 page)
5 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
26 January 2002Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page)
26 January 2002Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
31 August 2001Full accounts made up to 31 December 2000 (14 pages)
31 August 2001Full accounts made up to 31 December 2000 (14 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
14 June 2001Return made up to 16/05/01; full list of members (8 pages)
14 June 2001Return made up to 16/05/01; full list of members (8 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
20 June 2000Return made up to 16/05/00; full list of members (8 pages)
20 June 2000Return made up to 16/05/00; full list of members (8 pages)
18 April 2000Registered office changed on 18/04/00 from: kings court parsonage lane bath BA1 1ER (1 page)
18 April 2000Registered office changed on 18/04/00 from: kings court parsonage lane bath BA1 1ER (1 page)
16 March 2000Full accounts made up to 31 December 1999 (15 pages)
16 March 2000Full accounts made up to 31 December 1999 (15 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
10 August 1999Full accounts made up to 31 December 1998 (18 pages)
10 August 1999Full accounts made up to 31 December 1998 (18 pages)
1 June 1999Location of register of members (1 page)
1 June 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
1 June 1999Location of register of members (1 page)
1 June 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
1 June 1999Location of debenture register (1 page)
1 June 1999Location of debenture register (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Secretary resigned;director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Secretary resigned;director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
30 November 1998Company name changed pinnacle housing LIMITED\certificate issued on 01/12/98 (2 pages)
30 November 1998Company name changed pinnacle housing LIMITED\certificate issued on 01/12/98 (2 pages)
2 October 1998Auditor's resignation (1 page)
2 October 1998Aud stat (1 page)
2 October 1998Auditor's resignation (1 page)
2 October 1998Aud stat (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
8 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page)
9 June 1998Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
5 March 1998Full accounts made up to 31 October 1997 (18 pages)
5 March 1998Full accounts made up to 31 October 1997 (18 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
21 November 1997Director's particulars changed (1 page)
21 November 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
9 June 1997Return made up to 16/05/97; change of members (14 pages)
9 June 1997Return made up to 16/05/97; change of members (14 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
1 May 1997Full group accounts made up to 31 October 1996 (25 pages)
1 May 1997Full group accounts made up to 31 October 1996 (25 pages)
5 March 1997Memorandum and Articles of Association (7 pages)
5 March 1997Memorandum and Articles of Association (7 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
31 January 1997Company name changed johnson fry housing LIMITED\certificate issued on 31/01/97 (2 pages)
31 January 1997Company name changed johnson fry housing LIMITED\certificate issued on 31/01/97 (2 pages)
26 January 1997Declaration of assistance for shares acquisition (7 pages)
26 January 1997Declaration of assistance for shares acquisition (7 pages)
26 January 1997Declaration of assistance for shares acquisition (7 pages)
26 January 1997Declaration of assistance for shares acquisition (7 pages)
25 January 1997Particulars of mortgage/charge (5 pages)
25 January 1997Particulars of mortgage/charge (5 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 January 1997Director resigned (1 page)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (9 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (9 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996Secretary resigned (1 page)
2 December 1996Accounting reference date shortened from 31/12 to 31/10 (2 pages)
2 December 1996Accounting reference date shortened from 31/12 to 31/10 (2 pages)
21 November 1996Return made up to 16/05/96; change of members; amend (38 pages)
21 November 1996Return made up to 16/05/96; change of members; amend (38 pages)
19 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 September 1996S-div 31/08/96 (1 page)
19 September 1996Ad 31/08/96--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages)
19 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 September 1996Ad 31/08/96--------- £ si [email protected]=49000 £ ic 1000/50000 (2 pages)
19 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 September 1996£ nc 1000/1000000 31/08/96 (1 page)
19 September 1996£ nc 1000/1000000 31/08/96 (1 page)
19 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 September 1996S-div 31/08/96 (1 page)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
21 May 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(41 pages)
21 May 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(41 pages)
8 May 1996Full group accounts made up to 31 December 1995 (25 pages)
8 May 1996Full group accounts made up to 31 December 1995 (25 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
5 February 1996Company name changed johnson fry property LIMITED\certificate issued on 05/02/96 (2 pages)
5 February 1996Company name changed johnson fry property LIMITED\certificate issued on 05/02/96 (2 pages)
5 January 1996Auditor's resignation (1 page)
5 January 1996Auditor's resignation (1 page)
17 August 1995Memorandum and Articles of Association (6 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995Memorandum and Articles of Association (6 pages)
17 August 1995Memorandum and Articles of Association (12 pages)
9 August 1995Director resigned (1 page)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (1 page)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1995Memorandum and Articles of Association (11 pages)
20 July 1995Memorandum and Articles of Association (11 pages)
20 July 1995Memorandum and Articles of Association (22 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1995Director's particulars changed (2 pages)
19 June 1995Director's particulars changed (2 pages)
19 June 1995Director's particulars changed (4 pages)
19 May 1995Return made up to 16/05/95; full list of members (36 pages)
19 May 1995Return made up to 16/05/95; full list of members (36 pages)
19 May 1995Return made up to 16/05/95; full list of members (64 pages)
17 May 1995Particulars of mortgage/charge (8 pages)
17 May 1995Particulars of mortgage/charge (7 pages)
17 May 1995Particulars of mortgage/charge (7 pages)
18 April 1995Full group accounts made up to 31 December 1994 (33 pages)
18 April 1995Full group accounts made up to 31 December 1994 (33 pages)
22 July 1994Declaration of satisfaction of mortgage/charge (1 page)
22 July 1994Declaration of satisfaction of mortgage/charge (1 page)
2 June 1994Return made up to 16/05/94; change of members (32 pages)
2 June 1994Return made up to 16/05/94; change of members (32 pages)
19 April 1994Full group accounts made up to 31 December 1993 (22 pages)
19 April 1994Full group accounts made up to 31 December 1993 (22 pages)
18 April 1993Full group accounts made up to 31 December 1992 (20 pages)
18 April 1993Full group accounts made up to 31 December 1992 (20 pages)
21 June 1992Return made up to 16/05/92; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
21 June 1992Return made up to 16/05/92; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
19 May 1992Full group accounts made up to 31 December 1991 (19 pages)
19 May 1992Full group accounts made up to 31 December 1991 (19 pages)
6 June 1991Return made up to 16/05/91; full list of members (13 pages)
6 June 1991Return made up to 16/05/91; full list of members (13 pages)
15 May 1991Full group accounts made up to 31 December 1990 (20 pages)
15 May 1991Full group accounts made up to 31 December 1990 (20 pages)
24 October 1990Return made up to 23/08/90; full list of members (11 pages)
24 October 1990Return made up to 23/08/90; full list of members (11 pages)
14 August 1990Full group accounts made up to 31 December 1989 (16 pages)
14 August 1990Full group accounts made up to 31 December 1989 (16 pages)
20 April 1990Particulars of mortgage/charge (3 pages)
20 April 1990Particulars of mortgage/charge (3 pages)
9 February 1990Memorandum and Articles of Association (14 pages)
9 February 1990Memorandum and Articles of Association (14 pages)
14 September 1989Return made up to 06/09/89; full list of members (10 pages)
14 September 1989Return made up to 06/09/89; full list of members (10 pages)
8 August 1989Full accounts made up to 31 October 1988 (13 pages)
8 August 1989Full accounts made up to 31 October 1988 (13 pages)
16 November 1988Wd 02/11/88 ad 31/10/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 November 1988Wd 02/11/88 ad 31/10/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 August 1988Company name changed johnson fry estate management li mited\certificate issued on 30/08/88 (2 pages)
26 August 1988Company name changed johnson fry estate management li mited\certificate issued on 30/08/88 (2 pages)
13 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1988Company name changed jestdune LIMITED\certificate issued on 30/06/88 (2 pages)
29 June 1988Company name changed jestdune LIMITED\certificate issued on 30/06/88 (2 pages)
21 April 1988Incorporation (15 pages)
21 April 1988Incorporation (15 pages)