Kings Road
London
SW6 2DB
Director Name | Mr Alexander Thomas Woolf |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 March 2022(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Director Name | James Andrew Barron |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 28 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 110 The Avenue Ealing London W13 8JX |
Director Name | Helen Christina Lowis |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 07 February 2005) |
Role | Certified Accountant |
Correspondence Address | 35 Engadine Street London SW18 5BJ |
Secretary Name | James Andrew Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 The Avenue Ealing London W13 8JX |
Director Name | Mr John Patrick Latham Laycock |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 1993(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 September 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Director Name | Mr Paul Raymond Turnbull |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Director Name | Mr Nicholas Thomas Julian Groves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Secretary Name | Mr Paul Raymond Turnbull |
---|---|
Status | Resigned |
Appointed | 22 November 2011(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Secretary Name | Mr Matthew James Garner |
---|---|
Status | Resigned |
Appointed | 18 March 2014(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Director Name | Mr Matthew James Garner |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Director Name | Mr Peter Francis Grimes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2016(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Director Name | Mr Ben Peter Richardson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
Website | romulusconstruction.com |
---|---|
Telephone | 020 77361214 |
Telephone region | London |
Registered Address | Sandford House 10 Maynard Close Kings Road London SW6 2DB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Douglas Philip Woolf 50.00% Ordinary |
---|---|
1 at £1 | James Andrew Barron & Douglas Philip Woolf 50.00% Ordinary |
Latest Accounts | 31 March 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
4 March 2022 | Delivered on: 7 March 2022 Persons entitled: Db UK Bank Limited Classification: A registered charge Particulars: The freehold property known as 559-569 king's road, london, SW6 2EB and the freehold property known as sandford house, 10 maynard cl, fulham, london SW6 2DB registered at the land registry under the title numbers BGL30926, NGL369661, LN95303 and other title numbers as further set out in schedule 2 of the instrument. Outstanding |
---|---|
12 January 2016 | Delivered on: 13 January 2016 Persons entitled: Coutts & Company (Company No. 36695) Classification: A registered charge Particulars: The freehold property known as 559, 561, 563, 565, 567, 569 kings road, london, SW16 registered at the land registry under title no(s): NGL369661, LN95303, LN96233, LN67170, LN68076, LN90378 and LN77720 respectively. Outstanding |
16 December 2008 | Delivered on: 23 December 2008 Satisfied on: 20 January 2016 Persons entitled: Coutts & Co Classification: Third party legal charge Secured details: All monies due or to become due from douglas p woolf to the chargee on any account whatsoever. Particulars: 559,561,563,565,567,569 kings road, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 April 2005 | Delivered on: 23 April 2005 Satisfied on: 20 January 2016 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 559, 561 and 563 kings road london t/nos NGL369661, LN95303 and LN96233 for details of further properties charged please refer to form 395 floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
23 September 1999 | Delivered on: 29 September 1999 Satisfied on: 20 January 2016 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from douglas philip woolf to the chargee on any account whatsoever provided that the total amount recoverable under the deed shall not exceed £2 million. Particulars: 59,561,563,565,567 & 569 kings road london SW6. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 April 1995 | Delivered on: 21 April 1995 Satisfied on: 20 January 2016 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 559,561,563,565,567, & 569 kings road london SW6 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1993 | Delivered on: 3 June 1993 Satisfied on: 14 June 1995 Persons entitled: Chemical Bank . Classification: Legal charge Secured details: All moneys due or to become due from douglas philip woolf to chemical bank under the terms of the charge. Particulars: Freehold mortgage over properties nos 559,561 563 565,567.and 569 kingd road, fulham , and 1A sandford street, london SW6 title no ln 369661, ln 96233, ln 617170, ln 68076, ln 77720 and ln 90378 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
5 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
5 May 2023 | Termination of appointment of Ben Peter Richardson as a director on 4 May 2023 (1 page) |
13 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 March 2022 | Appointment of Mr Alexander Thomas Woolf as a director on 14 March 2022 (2 pages) |
14 March 2022 | Appointment of Mr Ben Peter Richardson as a director on 2 March 2022 (2 pages) |
14 March 2022 | Termination of appointment of Matthew James Garner as a secretary on 14 March 2022 (1 page) |
14 March 2022 | Termination of appointment of Matthew James Garner as a director on 14 March 2022 (1 page) |
12 March 2022 | Resolutions
|
12 March 2022 | Memorandum and Articles of Association (4 pages) |
7 March 2022 | Registration of charge 022861390007, created on 4 March 2022 (43 pages) |
7 March 2022 | Satisfaction of charge 022861390006 in full (1 page) |
1 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 March 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
15 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 October 2019 | Appointment of Mr Thomas Alexander Woolf as a director on 26 September 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
8 February 2019 | Termination of appointment of Peter Francis Grimes as a director on 30 January 2019 (1 page) |
16 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
20 January 2016 | Satisfaction of charge 3 in full (4 pages) |
20 January 2016 | Satisfaction of charge 5 in full (4 pages) |
20 January 2016 | Satisfaction of charge 2 in full (4 pages) |
20 January 2016 | Satisfaction of charge 2 in full (4 pages) |
20 January 2016 | Satisfaction of charge 4 in full (4 pages) |
20 January 2016 | Satisfaction of charge 3 in full (4 pages) |
20 January 2016 | Satisfaction of charge 5 in full (4 pages) |
20 January 2016 | Satisfaction of charge 4 in full (4 pages) |
13 January 2016 | Registration of charge 022861390006, created on 12 January 2016 (9 pages) |
13 January 2016 | Registration of charge 022861390006, created on 12 January 2016 (9 pages) |
6 January 2016 | Registered office address changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB to Sandford House 10 Maynard Close Kings Road London SW6 2DB on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB to Sandford House 10 Maynard Close Kings Road London SW6 2DB on 6 January 2016 (1 page) |
5 January 2016 | Director's details changed for Mr Matthew James Garner on 5 January 2016 (2 pages) |
5 January 2016 | Secretary's details changed for Mr Matthew James Garner on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Peter Francis Grimes as a director on 5 January 2016 (2 pages) |
5 January 2016 | Secretary's details changed for Mr Matthew James Garner on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Mr Matthew James Garner on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Peter Francis Grimes as a director on 5 January 2016 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 June 2015 | Appointment of Mr Matthew James Garner as a director on 22 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Matthew James Garner as a director on 22 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 April 2014 | Termination of appointment of Paul Turnbull as a director (1 page) |
9 April 2014 | Termination of appointment of Paul Turnbull as a director (1 page) |
20 March 2014 | Termination of appointment of Paul Turnbull as a secretary (1 page) |
20 March 2014 | Termination of appointment of Paul Turnbull as a secretary (1 page) |
20 March 2014 | Appointment of Mr Matthew James Garner as a secretary (2 pages) |
20 March 2014 | Appointment of Mr Matthew James Garner as a secretary (2 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 July 2013 | Termination of appointment of James Barron as a director (1 page) |
11 July 2013 | Termination of appointment of James Barron as a director (1 page) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Appointment of Mr Paul Raymond Turnbull as a secretary (1 page) |
2 December 2011 | Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages) |
2 December 2011 | Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages) |
2 December 2011 | Appointment of Mr Paul Raymond Turnbull as a secretary (1 page) |
1 December 2011 | Appointment of Mr Paul Raymond Turnbull as a director (2 pages) |
1 December 2011 | Termination of appointment of James Barron as a secretary (1 page) |
1 December 2011 | Appointment of Mr Paul Raymond Turnbull as a director (2 pages) |
1 December 2011 | Termination of appointment of James Barron as a secretary (1 page) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 October 2010 | Termination of appointment of John Laycock as a director (1 page) |
6 October 2010 | Termination of appointment of John Laycock as a director (1 page) |
22 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 April 2005 | Particulars of mortgage/charge (4 pages) |
23 April 2005 | Particulars of mortgage/charge (4 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
5 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
5 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
21 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
14 March 1999 | Return made up to 31/01/99; full list of members
|
14 March 1999 | Return made up to 31/01/99; full list of members
|
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
4 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
4 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
29 January 1997 | Return made up to 31/01/97; no change of members (8 pages) |
29 January 1997 | Return made up to 31/01/97; no change of members (8 pages) |
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
22 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
22 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
11 August 1988 | Incorporation (18 pages) |
11 August 1988 | Incorporation (18 pages) |
11 August 1988 | Incorporation (18 pages) |