Company NameStation Road Chadwell Flat Management Company (Block B) Limited
DirectorsTony John Simmonds and Marc Stuart Nicholson
Company StatusActive
Company Number02323096
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 1988(35 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Tony John Simmonds
NationalityBritish
StatusCurrent
Appointed04 July 2005(16 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Tony John Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(25 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMrs Penelope Simmonds
StatusCurrent
Appointed17 July 2014(25 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Marc Stuart Nicholson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Warren Michael Sean Hand
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 February 1993)
RoleQuantity Surveyor (Contractors)
Correspondence Address144 Overton Drive
Chadwell Heath
Romford
Essex
RM6 4EE
Director NameMiss Angela Crowe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 February 1993)
RoleFleet Sales Representative
Correspondence Address132 Overton Drive
Chadwell Heath
Romford
Essex
RM6 4EE
Director NameMr Andrew Neil Binnie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 February 1993)
RoleBank Clerk
Correspondence Address154 Overton Drive
Chadwell Heath
Romford
Essex
RM6 4EE
Secretary NameMr Warren Michael Sean Hand
NationalityBritish
StatusResigned
Appointed12 January 1991(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 February 1993)
RoleQuantity Surveyor (Contractors)
Correspondence Address144 Overton Drive
Chadwell Heath
Romford
Essex
RM6 4EE
Director NameMr Ian Robert Bakmann Madsen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(2 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 12 January 1991)
RoleTeacher
Correspondence Address156 Overton Drive
Chadwell Heath
Romford
Essex
RM6 4EE
Secretary NameMiss Diana Jane Madge
NationalityBritish
StatusResigned
Appointed30 January 1991(2 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 12 January 1991)
RoleCompany Director
Correspondence Address120 Overton Drive
Romford
RM6 4EE
Director NameMrs Elizabeth Reeves
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressFlat 158
Overton Drive
Chadwell Heath
Romford Essex
RM6 4EE
Director NameMrs Maria Potter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 1993(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 1995)
RoleLocal Government Officer
Correspondence AddressFlat 168 Overton Drive
Chadwell Heath
Romford
Essex
RM6 4EE
Secretary NameMrs Elizabeth Reeves
NationalityBritish
StatusResigned
Appointed03 February 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressFlat 158
Overton Drive
Chadwell Heath
Romford Essex
RM6 4EE
Director NameMr Brian Antony Obeara
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed18 August 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1996)
RoleSystems Analyst
Correspondence Address122 Overton Drive
Chadwell Heath
Romford
Essex
RM6 4EE
Director NameMr Brian Antony Obeara
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed18 August 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1996)
RoleSystems Analyst
Correspondence Address122 Overton Drive
Chadwell Heath
Romford
Essex
RM6 4EE
Secretary NameMr Brian Antony Obeara
NationalityIrish
StatusResigned
Appointed18 August 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1996)
RoleSystems Analyst
Correspondence Address122 Overton Drive
Chadwell Heath
Romford
Essex
RM6 4EE
Director NameMark McMahon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1997)
RoleElectrical Enginer
Correspondence Address144 Overton Drive
Chadwell Heath
Romford
RM6 4EE
Director NameOrla O'Connell-McMahon
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1997)
RoleAccountant
Correspondence Address144 Overton Drive
Chadwell Heath
Essex
RM6 4EE
Secretary NameMark McMahon
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1997)
RoleElectrical Enginer
Correspondence Address144 Overton Drive
Chadwell Heath
Romford
RM6 4EE
Director NamePaul Francis Harper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(9 years after company formation)
Appointment Duration3 years (resigned 01 January 2001)
RoleAdmin
Correspondence Address158 Overton Drive
Romford
Essex
RM6 4EE
Secretary NamePaul Francis Harper
NationalityBritish
StatusResigned
Appointed10 December 1997(9 years after company formation)
Appointment Duration3 years (resigned 01 January 2001)
RoleAdmin
Correspondence Address158 Overton Drive
Romford
Essex
RM6 4EE
Director NameRicky Colley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 January 2002)
RoleProp Management
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameKenneth Toft
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address148 Overton Drive
Romford
Essex
RM6 4EE
Director NameCarol Scott
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(16 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2009)
RoleHr Business Manager
Correspondence Address158 Overton Drive
Romford
Essex
RM6 4EE
Director NameBrian Leon Lewis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(22 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Peter Nicholson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(26 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Durnell Way
Loughton
Essex
IG10 1TG
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2001(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 January 2002)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2001(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 January 2002)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed15 February 2002(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(16 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 July 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Director NameR M C (Corporate) Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(16 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 April 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ

Contact

Telephone020 82989652
Telephone regionLondon

Location

Registered Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£11,808
Current Liabilities£18

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 January 2018Termination of appointment of Brian Leon Lewis as a director on 23 January 2017 (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 February 2016Annual return made up to 30 January 2016 no member list (5 pages)
1 February 2016Annual return made up to 30 January 2016 no member list (5 pages)
30 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
12 June 2015Appointment of Mr Peter Nicholson as a director on 2 June 2015 (3 pages)
12 June 2015Appointment of Mr Peter Nicholson as a director on 2 June 2015 (3 pages)
12 June 2015Appointment of Mr Peter Nicholson as a director on 2 June 2015 (3 pages)
2 February 2015Annual return made up to 30 January 2015 no member list (3 pages)
2 February 2015Annual return made up to 30 January 2015 no member list (3 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
18 July 2014Appointment of Mrs Penelope Simmonds as a secretary on 17 July 2014 (2 pages)
18 July 2014Appointment of Mr Tony John Simmonds as a director on 17 July 2014 (2 pages)
18 July 2014Appointment of Mrs Penelope Simmonds as a secretary on 17 July 2014 (2 pages)
18 July 2014Appointment of Mr Tony John Simmonds as a director on 17 July 2014 (2 pages)
30 January 2014Annual return made up to 30 January 2014 no member list (2 pages)
30 January 2014Annual return made up to 30 January 2014 no member list (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
30 January 2013Secretary's details changed for Mr Tony John Simmonds on 29 January 2013 (1 page)
30 January 2013Annual return made up to 30 January 2013 no member list (2 pages)
30 January 2013Director's details changed for Brian Leon Lewis on 29 January 2013 (2 pages)
30 January 2013Annual return made up to 30 January 2013 no member list (2 pages)
30 January 2013Secretary's details changed for Mr Tony John Simmonds on 29 January 2013 (1 page)
30 January 2013Director's details changed for Brian Leon Lewis on 29 January 2013 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
31 January 2012Annual return made up to 30 January 2012 no member list (3 pages)
31 January 2012Annual return made up to 30 January 2012 no member list (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
24 November 2011Termination of appointment of Kenneth Toft as a director (1 page)
24 November 2011Termination of appointment of Kenneth Toft as a director (1 page)
17 November 2011Appointment of Brian Leon Lewis as a director (3 pages)
17 November 2011Appointment of Brian Leon Lewis as a director (3 pages)
31 January 2011Annual return made up to 30 January 2011 no member list (3 pages)
31 January 2011Annual return made up to 30 January 2011 no member list (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
1 February 2010Director's details changed for Kenneth Toft on 30 January 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 no member list (2 pages)
1 February 2010Director's details changed for Kenneth Toft on 30 January 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 no member list (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
9 October 2009Termination of appointment of Carol Scott as a director (1 page)
9 October 2009Termination of appointment of Carol Scott as a director (1 page)
30 January 2009Annual return made up to 30/01/09 (2 pages)
30 January 2009Annual return made up to 30/01/09 (2 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
30 January 2008Annual return made up to 30/01/08 (2 pages)
30 January 2008Annual return made up to 30/01/08 (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
31 January 2007Annual return made up to 30/01/07 (2 pages)
31 January 2007Annual return made up to 30/01/07 (2 pages)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford kent DA1 4SR (1 page)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford kent DA1 4SR (1 page)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
3 February 2006Annual return made up to 30/01/06 (2 pages)
3 February 2006Annual return made up to 30/01/06 (2 pages)
24 July 2005Secretary resigned (1 page)
24 July 2005Secretary resigned (1 page)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
20 July 2005Registered office changed on 20/07/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (2 pages)
20 July 2005Registered office changed on 20/07/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (2 pages)
20 July 2005New secretary appointed (4 pages)
20 July 2005New secretary appointed (4 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 June 2005New director appointed (2 pages)
12 May 2005Annual return made up to 30/01/05 (3 pages)
12 May 2005Annual return made up to 30/01/05 (3 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 16 warrior square southend on sea SS1 2WS (1 page)
23 February 2005Registered office changed on 23/02/05 from: 16 warrior square southend on sea SS1 2WS (1 page)
23 February 2005Secretary resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
26 February 2004Annual return made up to 30/01/04 (3 pages)
26 February 2004Annual return made up to 30/01/04 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 February 2003Annual return made up to 30/01/03 (3 pages)
12 February 2003Annual return made up to 30/01/03 (3 pages)
26 February 2002Annual return made up to 30/01/02 (3 pages)
26 February 2002Annual return made up to 30/01/02 (3 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New director appointed (2 pages)
7 February 2001Annual return made up to 30/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 February 2001Annual return made up to 30/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 March 2000Annual return made up to 30/01/00 (4 pages)
9 March 2000Annual return made up to 30/01/00 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness S53 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness S53 9HX (1 page)
18 February 1999Annual return made up to 30/01/99 (4 pages)
18 February 1999Annual return made up to 30/01/99 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998Director resigned (1 page)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Secretary resigned;director resigned (1 page)
6 February 1998Annual return made up to 30/01/98 (4 pages)
6 February 1998Annual return made up to 30/01/98 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998New secretary appointed;new director appointed (2 pages)
27 January 1998New secretary appointed;new director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
4 March 1997Annual return made up to 30/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 March 1997New secretary appointed;new director appointed (2 pages)
4 March 1997Annual return made up to 30/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 March 1997New secretary appointed;new director appointed (2 pages)
4 March 1997Secretary resigned;director resigned (1 page)
4 March 1997Secretary resigned;director resigned (1 page)
31 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 February 1996Annual return made up to 30/01/96 (4 pages)
22 February 1996Annual return made up to 30/01/96 (4 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
30 November 1988Incorporation (20 pages)
30 November 1988Incorporation (20 pages)