London
EC4N 7BE
Director Name | Mr Noel Christopher Lenihan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2009(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Carolyne Diane Barnett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 1994) |
Role | Director/Company Secretary |
Correspondence Address | 126 Hilton Lane Prestwich Manchester Lancashire M25 9QX |
Director Name | David Barnett |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 September 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Square Ringley Chase, Whitefield Manchester M45 7UL |
Director Name | Stuart Diner |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 1994) |
Role | Insurance Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brooklawn 131 Palatine Road West Didsbury Manchester Greater Manchester M20 3YA |
Director Name | Mr Bernard Jackson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 September 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Gorse Hill Farm Starling Road Bury BL8 2HJ |
Secretary Name | Carolyne Diane Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 126 Hilton Lane Prestwich Manchester Lancashire M25 9QX |
Director Name | Mr Gudo Damiaan Maria Vanden Berg |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1993(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 1995) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Darvel Close Breightmet Bolton Lancashire BL2 6UD |
Director Name | Mr Albert Arthur Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(10 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 June 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The White Lodge Silcoates Lane Wrenthorpe Wakefield West Yorkshire WF2 0NY |
Secretary Name | Mrs Sindy Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(13 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Director Name | Mr Alan Rowland |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10 Broadcroft Way Tingley Wakefield West Yorkshire WF3 1TT |
Director Name | Mrs Sindy Goldstone |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Mrs Sindy Goldstone |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Website | www.ukfacilities.co.uk |
---|
Registered Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £80,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
9 September 2009 | Delivered on: 25 September 2009 Satisfied on: 28 June 2015 Persons entitled: Macquarie Bank Limited Classification: A security debenture Secured details: All monies due or to become due from the company 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 see image for full details. Fully Satisfied |
---|
20 October 2020 | Change of details for Insurance Holdings Limited as a person with significant control on 13 March 2020 (2 pages) |
---|---|
3 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page) |
19 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
25 October 2019 | Director's details changed for Mr Noel Christopher Lenihan on 25 October 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
20 October 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
20 October 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 July 2015 | Resolutions
|
30 July 2015 | Resolutions
|
28 June 2015 | Satisfaction of charge 1 in full (1 page) |
28 June 2015 | Satisfaction of charge 1 in full (1 page) |
17 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
17 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
14 July 2014 | Registered office address changed from 120 Fenchurch Street London EC3M 5BA England to 48 Gracechurch Street London EC3V 0EJ on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 120 Fenchurch Street London EC3M 5BA England to 48 Gracechurch Street London EC3V 0EJ on 14 July 2014 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Termination of appointment of Sindy Goldstone as a director (1 page) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Termination of appointment of Sindy Goldstone as a director (1 page) |
3 October 2013 | Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
12 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Termination of appointment of Alan Rowland as a director (1 page) |
19 June 2012 | Termination of appointment of Alan Rowland as a director (1 page) |
19 June 2012 | Termination of appointment of Albert Robinson as a director (1 page) |
19 June 2012 | Termination of appointment of Albert Robinson as a director (1 page) |
31 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Registered office address changed from 63 St. Mary Axe London EC3A 8AA United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 63 St. Mary Axe London EC3A 8AA United Kingdom on 27 September 2011 (1 page) |
15 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
24 March 2011 | Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages) |
21 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
12 November 2009 | Appointment of Mrs Sindy Goldstone as a director (2 pages) |
12 November 2009 | Appointment of Mrs Sindy Goldstone as a director (2 pages) |
14 October 2009 | Director's details changed for Mr Noel Christopher Lenihan on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Alan Rowland on 2 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for Mr Noel Christopher Lenihan on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Albert Arthur Robinson on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Noel Christopher Lenihan on 2 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from 63 St. Mary Axe London EC3A 8AA England on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 63 St. Mary Axe London EC3A 8AA England on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Albert Arthur Robinson on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Albert Arthur Robinson on 2 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for Mr Alan Rowland on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Alan Rowland on 2 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from 2Nd Floor Mulberry Centre Albany Gardens Haven Road Colchester CO2 8HT on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 2Nd Floor Mulberry Centre Albany Gardens Haven Road Colchester CO2 8HT on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 2Nd Floor Mulberry Centre Albany Gardens Haven Road Colchester CO2 8HT on 8 October 2009 (1 page) |
1 October 2009 | Director appointed mr alan rowland (1 page) |
1 October 2009 | Director appointed mr alan rowland (1 page) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 September 2009 | Appointment terminated secretary sindy goldstone (1 page) |
18 September 2009 | Appointment terminated director sindy goldstone (1 page) |
18 September 2009 | Appointment terminated director sindy goldstone (1 page) |
18 September 2009 | Appointment terminated secretary sindy goldstone (1 page) |
17 September 2009 | Director appointed mr david ezzard (2 pages) |
17 September 2009 | Director appointed mr noel christopher lenihan (1 page) |
17 September 2009 | Appointment terminated director david barnett (1 page) |
17 September 2009 | Appointment terminated director bernard jackson (1 page) |
17 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from barnett house viking street bolton BL3 2RR (1 page) |
17 September 2009 | Director appointed mr noel christopher lenihan (1 page) |
17 September 2009 | Appointment terminated director david barnett (1 page) |
17 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from barnett house viking street bolton BL3 2RR (1 page) |
17 September 2009 | Director appointed mr david ezzard (2 pages) |
17 September 2009 | Appointment terminated director bernard jackson (1 page) |
7 September 2009 | Full accounts made up to 31 May 2009 (21 pages) |
7 September 2009 | Application for reregistration from PLC to private (1 page) |
7 September 2009 | Re-registration of Memorandum and Articles (25 pages) |
7 September 2009 | Resolutions
|
7 September 2009 | Full accounts made up to 31 May 2009 (21 pages) |
7 September 2009 | Resolutions
|
7 September 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 September 2009 | Re-registration of Memorandum and Articles (25 pages) |
7 September 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 September 2009 | Application for reregistration from PLC to private (1 page) |
20 November 2008 | Memorandum and Articles of Association (15 pages) |
20 November 2008 | Memorandum and Articles of Association (15 pages) |
31 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
30 October 2008 | Gbp nc 50000/150000\23/05/08 (2 pages) |
30 October 2008 | Gbp nc 50000/150000\23/05/08 (2 pages) |
30 October 2008 | Ad 23/05/08\gbp si 30000@1=30000\gbp ic 110000/140000\ (2 pages) |
30 October 2008 | Ad 23/05/08\gbp si 30000@1=30000\gbp ic 110000/140000\ (2 pages) |
24 September 2008 | Full accounts made up to 31 May 2008 (21 pages) |
24 September 2008 | Full accounts made up to 31 May 2008 (21 pages) |
10 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
21 September 2007 | Full accounts made up to 31 May 2007 (19 pages) |
21 September 2007 | Full accounts made up to 31 May 2007 (19 pages) |
18 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
17 October 2006 | Full accounts made up to 31 May 2006 (20 pages) |
17 October 2006 | Full accounts made up to 31 May 2006 (20 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Resolutions
|
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
4 February 2006 | Amended full accounts made up to 31 May 2005 (19 pages) |
4 February 2006 | Amended full accounts made up to 31 May 2005 (19 pages) |
21 October 2005 | Full accounts made up to 31 May 2005 (19 pages) |
21 October 2005 | Full accounts made up to 31 May 2005 (19 pages) |
3 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
18 October 2004 | Return made up to 03/10/04; full list of members (3 pages) |
18 October 2004 | Return made up to 03/10/04; full list of members (3 pages) |
27 September 2004 | Full accounts made up to 31 May 2004 (19 pages) |
27 September 2004 | Full accounts made up to 31 May 2004 (19 pages) |
28 November 2003 | Return made up to 03/10/03; full list of members
|
28 November 2003 | Return made up to 03/10/03; full list of members
|
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Full accounts made up to 31 May 2003 (19 pages) |
28 October 2003 | Full accounts made up to 31 May 2003 (19 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: barnett house 322 manchester rd bolton BL3 2QS (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: barnett house 322 manchester rd bolton BL3 2QS (1 page) |
12 November 2002 | Full accounts made up to 31 May 2002 (16 pages) |
12 November 2002 | Full accounts made up to 31 May 2002 (16 pages) |
24 October 2002 | Return made up to 03/10/02; full list of members
|
24 October 2002 | Return made up to 03/10/02; full list of members
|
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
19 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
27 September 2001 | Full accounts made up to 31 May 2001 (15 pages) |
27 September 2001 | Full accounts made up to 31 May 2001 (15 pages) |
28 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
28 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
6 September 2000 | Full accounts made up to 31 May 2000 (16 pages) |
6 September 2000 | Full accounts made up to 31 May 2000 (16 pages) |
15 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
15 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
26 August 1999 | Full accounts made up to 31 May 1999 (17 pages) |
26 August 1999 | Full accounts made up to 31 May 1999 (17 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
1 October 1998 | Return made up to 03/10/98; full list of members (7 pages) |
1 October 1998 | Return made up to 03/10/98; full list of members (7 pages) |
4 September 1998 | Full accounts made up to 31 May 1998 (16 pages) |
4 September 1998 | Full accounts made up to 31 May 1998 (16 pages) |
22 December 1997 | Return made up to 03/10/97; no change of members (7 pages) |
22 December 1997 | Return made up to 03/10/97; no change of members (7 pages) |
29 September 1997 | Full accounts made up to 31 May 1997 (15 pages) |
29 September 1997 | Full accounts made up to 31 May 1997 (15 pages) |
29 October 1996 | Return made up to 03/10/96; no change of members (5 pages) |
29 October 1996 | Return made up to 03/10/96; no change of members (5 pages) |
14 October 1996 | Full accounts made up to 31 May 1996 (14 pages) |
14 October 1996 | Full accounts made up to 31 May 1996 (14 pages) |
14 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
14 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
9 October 1995 | Return made up to 03/10/95; full list of members (8 pages) |
9 October 1995 | Return made up to 03/10/95; full list of members (8 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Return made up to 03/10/94; no change of members (6 pages) |
4 April 1995 | Return made up to 03/10/94; no change of members (6 pages) |
4 April 1995 | Director resigned (2 pages) |
31 January 1991 | Re-registration of Memorandum and Articles (15 pages) |
31 January 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 January 1991 | Resolutions
|
31 January 1991 | Re-registration of Memorandum and Articles (15 pages) |
31 January 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 January 1991 | Resolutions
|
29 November 1990 | Resolutions
|
29 November 1990 | Resolutions
|
29 November 1990 | Resolutions
|
29 November 1990 | Resolutions
|
28 September 1990 | Company name changed uk life and pensions (management ) LIMITED\certificate issued on 01/10/90 (2 pages) |
28 September 1990 | Company name changed uk life and pensions (management ) LIMITED\certificate issued on 01/10/90 (2 pages) |
5 December 1988 | Company name changed doubletrans LIMITED\certificate issued on 06/12/88 (2 pages) |
5 December 1988 | Company name changed doubletrans LIMITED\certificate issued on 06/12/88 (2 pages) |
4 December 1988 | Resolutions
|
4 December 1988 | Resolutions
|
17 October 1988 | Incorporation (9 pages) |
17 October 1988 | Incorporation (9 pages) |