London
WC1X 0JJ
Secretary Name | Mr Gerard Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1991(2 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Property Devoloper |
Country of Residence | United Kingdom |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Ms Sinead Louise Cunningham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Mr Denis Cunningham |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 1989(same day as company formation) |
Role | Building Contractor |
Country of Residence | Isle Of Man |
Correspondence Address | Grove End House Camlet Way Hadley Common Barnet Hertfordshire EN4 0NJ |
Director Name | Miss Bernadette Marie Cunningham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(16 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 701 9b Clerkenwell Road London EC1M 5PY |
Website | www.thornsettgroup.co.uk |
---|---|
Telephone | 020 78439500 |
Telephone region | London |
Registered Address | 34 Margery Street London WC1X 0JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,916,159 |
Gross Profit | £7,404,516 |
Net Worth | £4,744,163 |
Cash | £712,935 |
Current Liabilities | £24,750,835 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
1 April 2020 | Delivered on: 2 April 2020 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
18 December 2017 | Delivered on: 21 December 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H property k/a 34 margery street london t/no NGL834932. Outstanding |
21 September 2017 | Delivered on: 27 September 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
15 August 2017 | Delivered on: 17 August 2017 Persons entitled: Titlestone Structured Finance Limited Classification: A registered charge Outstanding |
3 August 2017 | Delivered on: 11 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Ground floor premises, 34 margery street, london WC1X 0JJ (title number NGL834932). Outstanding |
23 March 2012 | Delivered on: 29 March 2012 Persons entitled: Barclays Bank PLC Classification: Share charge Secured details: All monies due or to become due from the borrower or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured assets. By way of fixed charge the shares and al related rights see image for full details. Outstanding |
20 April 2011 | Delivered on: 23 April 2011 Persons entitled: Hsbc Bank PLC Classification: Share charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: First fixed charge all of its rights in and to the shares,all othe stocks,shares,debentures,bonds warrants,coupons,negotiable instruments,certificates of deposit or other securities,together with all dividends,distributions and other income paid see image for full details. Outstanding |
31 July 2008 | Delivered on: 2 August 2008 Persons entitled: 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: 6 naoroji street (aka ground floor premises at 34 margery street) london NGL834932. Outstanding |
12 May 2023 | Delivered on: 15 May 2023 Persons entitled: Mura Estates LLP as Lender (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Outstanding |
30 May 2022 | Delivered on: 31 May 2022 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: LLP interest security agreement. Outstanding |
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Outstanding |
2 November 2007 | Delivered on: 8 November 2007 Persons entitled: Hsbc Bank 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. Outstanding |
21 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
15 May 2023 | Registration of charge 024207530012, created on 12 May 2023 (21 pages) |
27 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
15 February 2023 | Director's details changed for Mr Gerard Cunningham on 15 February 2023 (2 pages) |
15 February 2023 | Secretary's details changed for Mr. Gerard Cunningham on 15 February 2023 (1 page) |
2 February 2023 | Group of companies' accounts made up to 31 July 2022 (41 pages) |
22 July 2022 | Satisfaction of charge 1 in full (1 page) |
22 July 2022 | Satisfaction of charge 3 in full (1 page) |
31 May 2022 | Registration of charge 024207530011, created on 30 May 2022 (19 pages) |
21 May 2022 | Satisfaction of charge 024207530006 in full (1 page) |
4 May 2022 | Group of companies' accounts made up to 31 July 2021 (38 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
11 January 2022 | Appointment of Ms Sinead Louise Cunningham as a director on 31 December 2021 (2 pages) |
11 January 2022 | Termination of appointment of Bernadette Marie Cunningham as a director on 31 December 2021 (1 page) |
22 September 2021 | Confirmation statement made on 7 September 2021 with updates (4 pages) |
20 July 2021 | Registration of charge 024207530010, created on 16 July 2021 (22 pages) |
5 July 2021 | Part of the property or undertaking has been released from charge 1 (2 pages) |
16 March 2021 | Statement of capital following an allotment of shares on 31 July 2020
|
15 February 2021 | Group of companies' accounts made up to 31 July 2020 (38 pages) |
12 February 2021 | Resolutions
|
22 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
6 April 2020 | Satisfaction of charge 024207530005 in full (4 pages) |
2 April 2020 | Registration of charge 024207530009, created on 1 April 2020 (17 pages) |
5 February 2020 | Group of companies' accounts made up to 31 July 2019 (37 pages) |
3 October 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
7 February 2019 | Group of companies' accounts made up to 31 July 2018 (39 pages) |
19 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
7 February 2018 | Group of companies' accounts made up to 31 July 2017 (36 pages) |
21 December 2017 | Registration of charge 024207530008, created on 18 December 2017 (15 pages) |
21 December 2017 | Registration of charge 024207530008, created on 18 December 2017 (15 pages) |
27 September 2017 | Registration of charge 024207530007, created on 21 September 2017 (16 pages) |
27 September 2017 | Registration of charge 024207530007, created on 21 September 2017 (16 pages) |
19 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
17 August 2017 | Registration of charge 024207530006, created on 15 August 2017 (22 pages) |
17 August 2017 | Registration of charge 024207530006, created on 15 August 2017 (22 pages) |
11 August 2017 | Registration of charge 024207530005, created on 3 August 2017 (38 pages) |
11 August 2017 | Part of the property or undertaking has been released from charge 1 (2 pages) |
11 August 2017 | Part of the property or undertaking has been released from charge 1 (2 pages) |
11 August 2017 | Registration of charge 024207530005, created on 3 August 2017 (38 pages) |
3 August 2017 | Satisfaction of charge 2 in full (1 page) |
3 August 2017 | Satisfaction of charge 2 in full (1 page) |
20 July 2017 | Satisfaction of charge 4 in full (1 page) |
20 July 2017 | Satisfaction of charge 4 in full (1 page) |
2 February 2017 | Group of companies' accounts made up to 31 July 2016 (40 pages) |
2 February 2017 | Group of companies' accounts made up to 31 July 2016 (40 pages) |
26 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
9 February 2016 | Group of companies' accounts made up to 31 July 2015 (29 pages) |
9 February 2016 | Group of companies' accounts made up to 31 July 2015 (29 pages) |
1 October 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
1 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
1 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
1 October 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
23 September 2015 | Amended group of companies' accounts made up to 31 July 2014 (32 pages) |
23 September 2015 | Amended group of companies' accounts made up to 31 July 2014 (32 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (24 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (24 pages) |
16 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
6 February 2014 | Group of companies' accounts made up to 31 July 2013 (34 pages) |
6 February 2014 | Group of companies' accounts made up to 31 July 2013 (34 pages) |
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
5 February 2013 | Group of companies' accounts made up to 31 July 2012 (31 pages) |
5 February 2013 | Group of companies' accounts made up to 31 July 2012 (31 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
2 February 2012 | Group of companies' accounts made up to 31 July 2011 (31 pages) |
2 February 2012 | Group of companies' accounts made up to 31 July 2011 (31 pages) |
26 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
26 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
26 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
23 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 February 2011 | Group of companies' accounts made up to 31 July 2010 (31 pages) |
2 February 2011 | Group of companies' accounts made up to 31 July 2010 (31 pages) |
1 October 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
1 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
1 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
1 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
1 October 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
4 February 2010 | Group of companies' accounts made up to 31 July 2009 (29 pages) |
4 February 2010 | Group of companies' accounts made up to 31 July 2009 (29 pages) |
29 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
29 September 2009 | Director's change of particulars / bernadette cunningham / 01/12/2008 (1 page) |
29 September 2009 | Director's change of particulars / bernadette cunningham / 01/12/2008 (1 page) |
29 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
3 March 2009 | Group of companies' accounts made up to 31 July 2008 (27 pages) |
3 March 2009 | Group of companies' accounts made up to 31 July 2008 (27 pages) |
11 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
11 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
10 September 2008 | Director and secretary's change of particulars / gerard cunningham / 10/09/2008 (1 page) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Director and secretary's change of particulars / gerard cunningham / 10/09/2008 (1 page) |
10 September 2008 | Location of debenture register (1 page) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 February 2008 | Group of companies' accounts made up to 31 July 2007 (28 pages) |
28 February 2008 | Group of companies' accounts made up to 31 July 2007 (28 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Location of register of members (1 page) |
12 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
12 October 2007 | Location of register of members (1 page) |
11 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Group of companies' accounts made up to 31 July 2006 (25 pages) |
8 March 2007 | Group of companies' accounts made up to 31 July 2006 (25 pages) |
6 November 2006 | New director appointed (3 pages) |
6 November 2006 | New director appointed (3 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: russell bedford house, city forum, 250 city road london EC1V 2QQ (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: russell bedford house, city forum, 250 city road london EC1V 2QQ (1 page) |
7 September 2006 | Location of debenture register (1 page) |
7 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: lubbock fine russell bedford house city forum 250 city road london, EC1V 2QQ (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: lubbock fine russell bedford house city forum 250 city road london, EC1V 2QQ (1 page) |
7 September 2006 | Location of register of members (1 page) |
7 September 2006 | Location of register of members (1 page) |
7 September 2006 | Location of debenture register (1 page) |
7 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
4 January 2006 | Group of companies' accounts made up to 31 July 2005 (23 pages) |
4 January 2006 | Group of companies' accounts made up to 31 July 2005 (23 pages) |
17 October 2005 | Return made up to 07/09/05; full list of members (2 pages) |
17 October 2005 | Return made up to 07/09/05; full list of members (2 pages) |
3 March 2005 | Group of companies' accounts made up to 31 July 2004 (23 pages) |
3 March 2005 | Group of companies' accounts made up to 31 July 2004 (23 pages) |
11 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
10 March 2004 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
10 March 2004 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
15 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
3 March 2003 | Group of companies' accounts made up to 31 July 2002 (24 pages) |
3 March 2003 | Group of companies' accounts made up to 31 July 2002 (24 pages) |
24 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
15 February 2002 | Group of companies' accounts made up to 31 July 2001 (19 pages) |
15 February 2002 | Group of companies' accounts made up to 31 July 2001 (19 pages) |
8 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
8 February 2001 | Full group accounts made up to 31 July 2000 (19 pages) |
8 February 2001 | Full group accounts made up to 31 July 2000 (19 pages) |
25 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
12 May 2000 | Full accounts made up to 31 July 1999 (19 pages) |
12 May 2000 | Full accounts made up to 31 July 1999 (19 pages) |
29 November 1999 | Return made up to 07/09/99; no change of members (6 pages) |
29 November 1999 | Return made up to 07/09/99; no change of members (6 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (16 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (16 pages) |
28 October 1998 | Return made up to 07/09/98; no change of members (5 pages) |
28 October 1998 | Return made up to 07/09/98; no change of members (5 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
25 February 1998 | Full accounts made up to 31 July 1997 (10 pages) |
25 February 1998 | Full accounts made up to 31 July 1997 (10 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Ad 16/07/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 July 1997 | Declaration on reregistration from private to PLC (1 page) |
25 July 1997 | Resolutions
|
25 July 1997 | Re-registration of Memorandum and Articles (9 pages) |
25 July 1997 | Auditor's report (1 page) |
25 July 1997 | Re-registration of Memorandum and Articles (9 pages) |
25 July 1997 | Balance Sheet (1 page) |
25 July 1997 | Auditor's statement (1 page) |
25 July 1997 | Auditor's report (1 page) |
25 July 1997 | Balance Sheet (1 page) |
25 July 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 July 1997 | Declaration on reregistration from private to PLC (1 page) |
25 July 1997 | Application for reregistration from private to PLC (1 page) |
25 July 1997 | Ad 16/07/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | £ nc 100/50000 23/06/97 (1 page) |
25 July 1997 | Auditor's statement (1 page) |
25 July 1997 | Resolutions
|
25 July 1997 | £ nc 100/50000 23/06/97 (1 page) |
25 July 1997 | Application for reregistration from private to PLC (1 page) |
25 July 1997 | Resolutions
|
25 July 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 July 1997 | Resolutions
|
24 September 1996 | Return made up to 07/09/96; no change of members (8 pages) |
24 September 1996 | Return made up to 07/09/96; no change of members (8 pages) |
30 August 1996 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
30 August 1996 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
4 December 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
4 December 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
21 September 1995 | Return made up to 07/09/95; no change of members (8 pages) |
21 September 1995 | Return made up to 07/09/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
14 October 1992 | Company name changed presta business centre (manageme nt) LIMITED\certificate issued on 15/10/92 (2 pages) |
14 October 1992 | Company name changed presta business centre (manageme nt) LIMITED\certificate issued on 15/10/92 (2 pages) |
30 January 1992 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
30 January 1992 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
22 November 1991 | Auditor's resignation (1 page) |
22 November 1991 | Auditor's resignation (1 page) |
8 October 1991 | Registered office changed on 08/10/91 from: one hyde park place marble arch london W2 2LH (1 page) |
8 October 1991 | Registered office changed on 08/10/91 from: one hyde park place marble arch london W2 2LH (1 page) |
13 June 1990 | Memorandum and Articles of Association (16 pages) |
13 June 1990 | Memorandum and Articles of Association (16 pages) |
8 June 1990 | Company name changed colindale business centre (manag ement) LIMITED\certificate issued on 11/06/90 (2 pages) |
8 June 1990 | Company name changed colindale business centre (manag ement) LIMITED\certificate issued on 11/06/90 (2 pages) |
24 January 1990 | Registered office changed on 24/01/90 from: confederation house 141-155 brent street london NW4 4DW (1 page) |
24 January 1990 | Registered office changed on 24/01/90 from: confederation house 141-155 brent street london NW4 4DW (1 page) |
15 September 1989 | Accounting reference date notified as 31/03 (1 page) |
15 September 1989 | Accounting reference date notified as 31/03 (1 page) |
7 September 1989 | Incorporation (19 pages) |
7 September 1989 | Incorporation (19 pages) |