Harrow
HA1 1BH
Director Name | Mr Mohit Kumar Sarvaiya |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mrs Evgeniya Kondrashina |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mr Clive Alan Banks |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mr Christopher Gordon Beenham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 26 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 7 172/174 Sutherland Avenue London W9 1HR |
Director Name | Mr Gilbert George Howarth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 September 1996) |
Role | Company Executive |
Correspondence Address | Flat 3 172-174 Sutherland Avenue Maida Vale London W9 1HR |
Director Name | Simon Shine |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | Flat 4 329 Harrow Road London W9 3RS |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 47 Maida Vale London W9 1SH |
Director Name | Sir Simon Henry Milton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(6 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 October 2007) |
Role | Public Relations Consultant |
Correspondence Address | Flat 4 174 Sutherland Avenue London W9 1HR |
Secretary Name | Sir Simon Henry Milton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 1998) |
Role | Public Relations Consultant |
Correspondence Address | Flat 4 174 Sutherland Avenue London W9 1HR |
Secretary Name | Sir Simon Henry Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 1998) |
Role | Public Relations Consultant |
Correspondence Address | Flat 4 174 Sutherland Avenue London W9 1HR |
Director Name | Malcolm Kenneth Hyman |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 1996(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 October 2001) |
Role | Film Executive |
Correspondence Address | Stud Farm House Skirmett Henley On Thames Oxfordshire RG9 6TD |
Director Name | John Kevin O Neill |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 1998(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 May 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 9 174 Sutherland Avenue London W9 1HR |
Secretary Name | John Kevin O Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 1998(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 06 November 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 9 174 Sutherland Avenue London W9 1HR |
Director Name | Mirza Kamram Baig |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2008) |
Role | Financial Analyst |
Correspondence Address | Flat 11 172-174 Sutherland Avenue London W9 1HR |
Director Name | Mary Veronica O'Neill |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 9 174 Sutherland Avenue London W9 1HR |
Director Name | Mr Brig Eric Howarth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 September 2011) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2012(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 September 2018) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Website | www.agritel.com |
---|
Registered Address | Odeon House 146 College Road Harrow HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 13 March 2024 (1 month ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
30 May 2023 | Accounts for a dormant company made up to 24 March 2023 (2 pages) |
---|---|
16 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
22 July 2022 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
20 June 2022 | Appointment of Mr Clive Alan Banks as a director on 14 June 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
6 April 2021 | Termination of appointment of Brig Eric Howarth as a director on 29 March 2021 (1 page) |
26 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
21 September 2020 | Appointment of Mrs Evgeniya Kondrashina as a director on 21 September 2020 (2 pages) |
15 September 2020 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
7 February 2020 | Appointment of Mr Mohit Sarvaiya as a director on 6 February 2020 (2 pages) |
7 October 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Mr Brig Eric Howarth on 12 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Miss Catherine Julie Jackson on 12 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
24 September 2018 | Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Odeon House 146 College Road Harrow HA1 1BH on 24 September 2018 (1 page) |
24 September 2018 | Termination of appointment of Firstport Secretarial Limited as a secretary on 24 September 2018 (1 page) |
9 April 2018 | Notification of a person with significant control statement (2 pages) |
9 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
9 April 2018 | Withdrawal of a person with significant control statement on 9 April 2018 (2 pages) |
5 April 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Mary Veronica O'neill as a director on 20 March 2018 (2 pages) |
11 April 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
11 April 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
31 October 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 13 March 2016 no member list (5 pages) |
15 March 2016 | Annual return made up to 13 March 2016 no member list (5 pages) |
6 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
6 January 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
6 January 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016 (1 page) |
14 July 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 13 March 2015 no member list (5 pages) |
7 April 2015 | Annual return made up to 13 March 2015 no member list (5 pages) |
27 June 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
14 March 2014 | Annual return made up to 13 March 2014 no member list (5 pages) |
14 March 2014 | Annual return made up to 13 March 2014 no member list (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 24 March 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 24 March 2013 (8 pages) |
29 April 2013 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
29 April 2013 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
26 April 2013 | Termination of appointment of Christopher Beenham as a director (1 page) |
26 April 2013 | Termination of appointment of Christopher Beenham as a director (1 page) |
14 March 2013 | Annual return made up to 13 March 2013 no member list (5 pages) |
14 March 2013 | Annual return made up to 13 March 2013 no member list (5 pages) |
25 October 2012 | Total exemption full accounts made up to 24 March 2012 (9 pages) |
25 October 2012 | Total exemption full accounts made up to 24 March 2012 (9 pages) |
24 April 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 13 March 2012 no member list (5 pages) |
24 April 2012 | Annual return made up to 13 March 2012 no member list (5 pages) |
24 April 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 24 April 2012 (1 page) |
23 December 2011 | Total exemption full accounts made up to 24 March 2011 (12 pages) |
23 December 2011 | Total exemption full accounts made up to 24 March 2011 (12 pages) |
27 September 2011 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages) |
17 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page) |
6 April 2011 | Annual return made up to 13 March 2011 no member list (5 pages) |
6 April 2011 | Annual return made up to 13 March 2011 no member list (5 pages) |
22 December 2010 | Total exemption full accounts made up to 24 March 2010 (11 pages) |
22 December 2010 | Total exemption full accounts made up to 24 March 2010 (11 pages) |
23 September 2010 | Appointment of Brigerik Howarth as a director (3 pages) |
23 September 2010 | Appointment of Brigerik Howarth as a director (3 pages) |
20 September 2010 | Appointment of Mary Veronica O'neill as a director (3 pages) |
20 September 2010 | Appointment of Mary Veronica O'neill as a director (3 pages) |
26 May 2010 | Termination of appointment of John O Neill as a director (1 page) |
26 May 2010 | Termination of appointment of John O Neill as a director (1 page) |
26 March 2010 | Annual return made up to 13 March 2010 no member list (4 pages) |
26 March 2010 | Annual return made up to 13 March 2010 no member list (4 pages) |
26 March 2010 | Director's details changed for John Kevin O Neill on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John Kevin O Neill on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Christopher Gordon Beenham on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Solitaire Secretaries Ltd on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Solitaire Secretaries Ltd on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Christopher Gordon Beenham on 25 March 2010 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 24 March 2009 (12 pages) |
23 September 2009 | Total exemption full accounts made up to 24 March 2009 (12 pages) |
19 March 2009 | Accounting reference date extended from 31/12/2008 to 24/03/2009 (1 page) |
19 March 2009 | Accounting reference date extended from 31/12/2008 to 24/03/2009 (1 page) |
17 March 2009 | Annual return made up to 13/03/09 (3 pages) |
17 March 2009 | Annual return made up to 13/03/09 (3 pages) |
11 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
11 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 October 2008 | Appointment terminated director simon milton (1 page) |
1 October 2008 | Appointment terminated director simon milton (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
26 March 2008 | Annual return made up to 13/03/08 (3 pages) |
26 March 2008 | Annual return made up to 13/03/08 (3 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 79 new cavendish street london W1W 6XB (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 79 new cavendish street london W1W 6XB (1 page) |
29 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
9 May 2007 | Annual return made up to 13/03/07 (2 pages) |
9 May 2007 | Annual return made up to 13/03/07 (2 pages) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 April 2006 | Annual return made up to 13/03/06 (2 pages) |
28 April 2006 | Annual return made up to 13/03/06 (2 pages) |
20 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
20 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: county estate management 9 harley street london W1G 9QF (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 79 new cavendish street london W1W 6XB (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: county estate management 9 harley street london W1G 9QF (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 79 new cavendish street london W1W 6XB (1 page) |
22 April 2005 | Annual return made up to 13/03/05 (2 pages) |
22 April 2005 | Annual return made up to 13/03/05 (2 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 4TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page) |
12 July 2004 | Annual return made up to 13/03/04
|
12 July 2004 | Annual return made up to 13/03/04
|
12 July 2004 | Registered office changed on 12/07/04 from: 4TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page) |
20 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
20 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
24 April 2003 | Annual return made up to 13/03/03 (4 pages) |
24 April 2003 | Annual return made up to 13/03/03 (4 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Annual return made up to 13/03/02
|
26 June 2002 | Annual return made up to 13/03/02
|
26 June 2002 | Secretary resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 August 2001 | Annual return made up to 13/03/01 (4 pages) |
17 August 2001 | Annual return made up to 13/03/01 (4 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 July 2000 | Annual return made up to 13/03/00
|
11 July 2000 | Annual return made up to 13/03/00
|
29 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 March 1999 | Annual return made up to 13/03/99 (4 pages) |
14 March 1999 | Annual return made up to 13/03/99 (4 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: 145 park road london NW8 7H7 (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 145 park road london NW8 7H7 (1 page) |
18 March 1998 | Annual return made up to 13/03/98
|
18 March 1998 | Annual return made up to 13/03/98
|
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 April 1997 | Annual return made up to 13/03/97
|
6 April 1997 | Annual return made up to 13/03/97
|
6 April 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
6 April 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
20 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 47 maida vale london W9 1SH (1 page) |
22 May 1996 | Annual return made up to 13/03/96 (4 pages) |
22 May 1996 | Annual return made up to 13/03/96 (4 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 47 maida vale london W9 1SH (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
1 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 November 1995 | Auditor's resignation (2 pages) |
15 November 1995 | Auditor's resignation (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
13 March 1989 | Incorporation (19 pages) |
13 March 1989 | Incorporation (19 pages) |