London
SE1 1EP
Director Name | Sharon Edwina Lilley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinfold House Pinfold Lane Marthall Knutsford Cheshire WA16 7SN |
Director Name | Mr Derek Lilley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinfold House Pinfold Lane Marthall Knutsford Cheshire WA16 7SN |
Director Name | Stephen John Garrity |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 3 Firdene Crescent Prenton Merseyside CH43 9TN Wales |
Secretary Name | Sharon Edwina Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinfold House Pinfold Lane Marthall Knutsford Cheshire WA16 7SN |
Director Name | James Philip Godfrey Naylor |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Cublington Leighton Buzzard Beds LU7 0LQ |
Director Name | Mr John David Wittich |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 41 St Georges Square London SW1V 3QN |
Secretary Name | Stephen John Garrity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 3 Firdene Crescent Prenton Merseyside CH43 9TN Wales |
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ailanthus 65 Wood Lane Highgate London N6 5UD |
Secretary Name | Mr John David Wittich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 41 St Georges Square London SW1V 3QN |
Director Name | Mr Andrew Page |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Secretary Name | Andrew Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 9 Cranmer Road Sevenoaks Kent TN13 2AT |
Secretary Name | Robert John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Robert John Morgan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(15 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Secretary Name | Mr Alex Charles Newton Small |
---|---|
Status | Resigned |
Appointed | 05 April 2013(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Crispin Holder |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(27 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 March 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(28 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 1997) |
Correspondence Address | Dennis House Marsden Street Manchester M2 1JD |
Website | lordsnet.co.uk |
---|
Registered Address | 5-7 Marshalsea Road Borough London SE1 1EP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Est Est Est Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 April 1990 | Delivered on: 26 April 1990 Satisfied on: 22 October 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a unit 32A clayton square liverpool. Fully Satisfied |
---|---|
22 May 1989 | Delivered on: 26 May 1989 Satisfied on: 11 August 1995 Persons entitled: The Royal Bank of Scotland PLC 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 |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2017 | Application to strike the company off the register (3 pages) |
5 June 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Andrew Mccue as a director on 20 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Andrew Mccue as a director on 20 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page) |
20 March 2017 | Termination of appointment of Crispin Holder as a director on 10 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Crispin Holder as a director on 10 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 June 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
7 June 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
7 June 2016 | Appointment of Crispin Holder as a director on 29 April 2016 (2 pages) |
7 June 2016 | Appointment of Crispin Holder as a director on 29 April 2016 (2 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 September 2014 | Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page) |
25 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 April 2013 | Appointment of Mr Alex Charles Newton Small as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
12 April 2013 | Appointment of Mr Alex Charles Newton Small as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a secretary (1 page) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Andrew Page on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Robert John Morgan on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Andrew Page on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Robert John Morgan on 25 November 2009 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 July 2008 | Return made up to 14/02/08; full list of members (4 pages) |
22 July 2008 | Return made up to 14/02/08; full list of members (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 56-62 wilton road london SW1V 1DE (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 56-62 wilton road london SW1V 1DE (1 page) |
13 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
16 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
2 December 2004 | New director appointed (3 pages) |
2 December 2004 | New director appointed (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
1 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
1 June 2001 | Return made up to 14/02/01; full list of members (6 pages) |
1 June 2001 | Return made up to 14/02/01; full list of members (6 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 January 2001 | Secretary resigned;director resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned;director resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 15 ruskin court drury lane knutsford cheshire WA16 6HN (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 15 ruskin court drury lane knutsford cheshire WA16 6HN (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
3 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
3 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
21 February 2000 | Return made up to 14/02/00; full list of members
|
21 February 2000 | Return made up to 14/02/00; full list of members
|
21 February 1999 | Return made up to 14/02/99; no change of members (6 pages) |
21 February 1999 | Return made up to 14/02/99; no change of members (6 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
16 February 1998 | Return made up to 14/02/98; no change of members
|
16 February 1998 | Return made up to 14/02/98; no change of members
|
4 June 1997 | Registered office changed on 04/06/97 from: dennis house marsden street manchester M2 1JD (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: dennis house marsden street manchester M2 1JD (1 page) |
15 May 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
15 May 1997 | Secretary resigned (1 page) |
17 April 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
17 April 1997 | Resolutions
|
17 April 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
17 April 1997 | Resolutions
|
14 April 1997 | Auditor's resignation (1 page) |
14 April 1997 | Auditor's resignation (1 page) |
21 March 1997 | Return made up to 14/02/97; full list of members (10 pages) |
21 March 1997 | Return made up to 14/02/97; full list of members (10 pages) |
6 February 1997 | Secretary's particulars changed (1 page) |
6 February 1997 | Secretary's particulars changed (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
3 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
3 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
25 February 1996 | Return made up to 14/02/96; no change of members (6 pages) |
25 February 1996 | Return made up to 14/02/96; no change of members (6 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 10 nicholas street chester CH1 2NX (1 page) |
10 August 1995 | Resolutions
|
10 August 1995 | Registered office changed on 10/08/95 from: 10 nicholas street chester CH1 2NX (1 page) |
10 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1995 | Resolutions
|
26 April 1990 | Particulars of mortgage/charge (3 pages) |
26 April 1990 | Particulars of mortgage/charge (3 pages) |
26 May 1989 | Particulars of mortgage/charge (6 pages) |
26 May 1989 | Particulars of mortgage/charge (6 pages) |
11 November 1988 | Incorporation (9 pages) |
11 November 1988 | Incorporation (9 pages) |