Company NameThornsett Group Plc
DirectorsGerard Cunningham and Sinead Louise Cunningham
Company StatusActive
Company Number02420753
CategoryPublic Limited Company
Incorporation Date7 September 1989(34 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed07 September 1989(same day as company formation)
RoleProperty Devoloper
Country of ResidenceEngland
Correspondence Address34 Margery Street
London
WC1X 0JJ
Secretary NameMr Gerard Cunningham
NationalityBritish
StatusCurrent
Appointed07 September 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleProperty Devoloper
Country of ResidenceUnited Kingdom
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMs Sinead Louise Cunningham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMr Denis Cunningham
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed07 September 1989(same day as company formation)
RoleBuilding Contractor
Country of ResidenceIsle Of Man
Correspondence AddressGrove End House
Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(16 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 701 9b Clerkenwell Road
London
EC1M 5PY

Contact

Websitewww.thornsettgroup.co.uk
Telephone020 78439500
Telephone regionLondon

Location

Registered Address34 Margery Street
London
WC1X 0JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£19,916,159
Gross Profit£7,404,516
Net Worth£4,744,163
Cash£712,935
Current Liabilities£24,750,835

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

1 April 2020Delivered on: 2 April 2020
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
18 December 2017Delivered 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 2017Delivered on: 27 September 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding
15 August 2017Delivered on: 17 August 2017
Persons entitled: Titlestone Structured Finance Limited

Classification: A registered charge
Outstanding
3 August 2017Delivered 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 2012Delivered 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 2011Delivered 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 2008Delivered 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 2023Delivered 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 2022Delivered on: 31 May 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: LLP interest security agreement.
Outstanding
16 July 2021Delivered on: 20 July 2021
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding
2 November 2007Delivered 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

Filing History

21 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
15 May 2023Registration of charge 024207530012, created on 12 May 2023 (21 pages)
27 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
15 February 2023Director's details changed for Mr Gerard Cunningham on 15 February 2023 (2 pages)
15 February 2023Secretary's details changed for Mr. Gerard Cunningham on 15 February 2023 (1 page)
2 February 2023Group of companies' accounts made up to 31 July 2022 (41 pages)
22 July 2022Satisfaction of charge 1 in full (1 page)
22 July 2022Satisfaction of charge 3 in full (1 page)
31 May 2022Registration of charge 024207530011, created on 30 May 2022 (19 pages)
21 May 2022Satisfaction of charge 024207530006 in full (1 page)
4 May 2022Group of companies' accounts made up to 31 July 2021 (38 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
11 January 2022Appointment of Ms Sinead Louise Cunningham as a director on 31 December 2021 (2 pages)
11 January 2022Termination of appointment of Bernadette Marie Cunningham as a director on 31 December 2021 (1 page)
22 September 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
20 July 2021Registration of charge 024207530010, created on 16 July 2021 (22 pages)
5 July 2021Part of the property or undertaking has been released from charge 1 (2 pages)
16 March 2021Statement of capital following an allotment of shares on 31 July 2020
  • GBP 1,850,000
(4 pages)
15 February 2021Group of companies' accounts made up to 31 July 2020 (38 pages)
12 February 2021Resolutions
  • RES13 ‐ Authorised share capital of the company be increased, resolution to ratify the holding 29/01/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
6 April 2020Satisfaction of charge 024207530005 in full (4 pages)
2 April 2020Registration of charge 024207530009, created on 1 April 2020 (17 pages)
5 February 2020Group of companies' accounts made up to 31 July 2019 (37 pages)
3 October 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
7 February 2019Group of companies' accounts made up to 31 July 2018 (39 pages)
19 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
7 February 2018Group of companies' accounts made up to 31 July 2017 (36 pages)
21 December 2017Registration of charge 024207530008, created on 18 December 2017 (15 pages)
21 December 2017Registration of charge 024207530008, created on 18 December 2017 (15 pages)
27 September 2017Registration of charge 024207530007, created on 21 September 2017 (16 pages)
27 September 2017Registration of charge 024207530007, created on 21 September 2017 (16 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
17 August 2017Registration of charge 024207530006, created on 15 August 2017 (22 pages)
17 August 2017Registration of charge 024207530006, created on 15 August 2017 (22 pages)
11 August 2017Registration of charge 024207530005, created on 3 August 2017 (38 pages)
11 August 2017Part of the property or undertaking has been released from charge 1 (2 pages)
11 August 2017Part of the property or undertaking has been released from charge 1 (2 pages)
11 August 2017Registration of charge 024207530005, created on 3 August 2017 (38 pages)
3 August 2017Satisfaction of charge 2 in full (1 page)
3 August 2017Satisfaction of charge 2 in full (1 page)
20 July 2017Satisfaction of charge 4 in full (1 page)
20 July 2017Satisfaction of charge 4 in full (1 page)
2 February 2017Group of companies' accounts made up to 31 July 2016 (40 pages)
2 February 2017Group of companies' accounts made up to 31 July 2016 (40 pages)
26 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
9 February 2016Group of companies' accounts made up to 31 July 2015 (29 pages)
9 February 2016Group of companies' accounts made up to 31 July 2015 (29 pages)
1 October 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000
(5 pages)
1 October 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000
(5 pages)
1 October 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
1 October 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
23 September 2015Amended group of companies' accounts made up to 31 July 2014 (32 pages)
23 September 2015Amended group of companies' accounts made up to 31 July 2014 (32 pages)
13 February 2015Full accounts made up to 31 July 2014 (24 pages)
13 February 2015Full accounts made up to 31 July 2014 (24 pages)
16 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
(5 pages)
16 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
(5 pages)
16 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
(5 pages)
6 February 2014Group of companies' accounts made up to 31 July 2013 (34 pages)
6 February 2014Group of companies' accounts made up to 31 July 2013 (34 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 50,000
(5 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 50,000
(5 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 50,000
(5 pages)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
5 February 2013Group of companies' accounts made up to 31 July 2012 (31 pages)
5 February 2013Group of companies' accounts made up to 31 July 2012 (31 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
2 February 2012Group of companies' accounts made up to 31 July 2011 (31 pages)
2 February 2012Group of companies' accounts made up to 31 July 2011 (31 pages)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
26 September 2011Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
26 September 2011Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
26 September 2011Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
26 September 2011Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 February 2011Group of companies' accounts made up to 31 July 2010 (31 pages)
2 February 2011Group of companies' accounts made up to 31 July 2010 (31 pages)
1 October 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
1 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
1 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
1 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
1 October 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
4 February 2010Group of companies' accounts made up to 31 July 2009 (29 pages)
4 February 2010Group of companies' accounts made up to 31 July 2009 (29 pages)
29 September 2009Return made up to 07/09/09; full list of members (4 pages)
29 September 2009Director's change of particulars / bernadette cunningham / 01/12/2008 (1 page)
29 September 2009Director's change of particulars / bernadette cunningham / 01/12/2008 (1 page)
29 September 2009Return made up to 07/09/09; full list of members (4 pages)
3 March 2009Group of companies' accounts made up to 31 July 2008 (27 pages)
3 March 2009Group of companies' accounts made up to 31 July 2008 (27 pages)
11 September 2008Return made up to 07/09/08; full list of members (4 pages)
11 September 2008Return made up to 07/09/08; full list of members (4 pages)
10 September 2008Director and secretary's change of particulars / gerard cunningham / 10/09/2008 (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Director and secretary's change of particulars / gerard cunningham / 10/09/2008 (1 page)
10 September 2008Location of debenture register (1 page)
2 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 February 2008Group of companies' accounts made up to 31 July 2007 (28 pages)
28 February 2008Group of companies' accounts made up to 31 July 2007 (28 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
12 October 2007Location of register of members (1 page)
12 October 2007Return made up to 07/09/07; full list of members (3 pages)
12 October 2007Return made up to 07/09/07; full list of members (3 pages)
12 October 2007Location of register of members (1 page)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Group of companies' accounts made up to 31 July 2006 (25 pages)
8 March 2007Group of companies' accounts made up to 31 July 2006 (25 pages)
6 November 2006New director appointed (3 pages)
6 November 2006New director appointed (3 pages)
12 October 2006Registered office changed on 12/10/06 from: russell bedford house, city forum, 250 city road london EC1V 2QQ (1 page)
12 October 2006Registered office changed on 12/10/06 from: russell bedford house, city forum, 250 city road london EC1V 2QQ (1 page)
7 September 2006Location of debenture register (1 page)
7 September 2006Return made up to 07/09/06; full list of members (2 pages)
7 September 2006Registered office changed on 07/09/06 from: lubbock fine russell bedford house city forum 250 city road london, EC1V 2QQ (1 page)
7 September 2006Registered office changed on 07/09/06 from: lubbock fine russell bedford house city forum 250 city road london, EC1V 2QQ (1 page)
7 September 2006Location of register of members (1 page)
7 September 2006Location of register of members (1 page)
7 September 2006Location of debenture register (1 page)
7 September 2006Return made up to 07/09/06; full list of members (2 pages)
4 January 2006Group of companies' accounts made up to 31 July 2005 (23 pages)
4 January 2006Group of companies' accounts made up to 31 July 2005 (23 pages)
17 October 2005Return made up to 07/09/05; full list of members (2 pages)
17 October 2005Return made up to 07/09/05; full list of members (2 pages)
3 March 2005Group of companies' accounts made up to 31 July 2004 (23 pages)
3 March 2005Group of companies' accounts made up to 31 July 2004 (23 pages)
11 October 2004Return made up to 07/09/04; full list of members (7 pages)
11 October 2004Return made up to 07/09/04; full list of members (7 pages)
10 March 2004Group of companies' accounts made up to 31 July 2003 (24 pages)
10 March 2004Group of companies' accounts made up to 31 July 2003 (24 pages)
15 October 2003Return made up to 07/09/03; full list of members (7 pages)
15 October 2003Return made up to 07/09/03; full list of members (7 pages)
3 March 2003Group of companies' accounts made up to 31 July 2002 (24 pages)
3 March 2003Group of companies' accounts made up to 31 July 2002 (24 pages)
24 September 2002Return made up to 07/09/02; full list of members (7 pages)
24 September 2002Return made up to 07/09/02; full list of members (7 pages)
15 February 2002Group of companies' accounts made up to 31 July 2001 (19 pages)
15 February 2002Group of companies' accounts made up to 31 July 2001 (19 pages)
8 October 2001Return made up to 07/09/01; full list of members (6 pages)
8 October 2001Return made up to 07/09/01; full list of members (6 pages)
8 February 2001Full group accounts made up to 31 July 2000 (19 pages)
8 February 2001Full group accounts made up to 31 July 2000 (19 pages)
25 September 2000Return made up to 07/09/00; full list of members (6 pages)
25 September 2000Return made up to 07/09/00; full list of members (6 pages)
12 May 2000Full accounts made up to 31 July 1999 (19 pages)
12 May 2000Full accounts made up to 31 July 1999 (19 pages)
29 November 1999Return made up to 07/09/99; no change of members (6 pages)
29 November 1999Return made up to 07/09/99; no change of members (6 pages)
28 May 1999Full accounts made up to 31 July 1998 (16 pages)
28 May 1999Full accounts made up to 31 July 1998 (16 pages)
28 October 1998Return made up to 07/09/98; no change of members (5 pages)
28 October 1998Return made up to 07/09/98; no change of members (5 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
25 February 1998Full accounts made up to 31 July 1997 (10 pages)
25 February 1998Full accounts made up to 31 July 1997 (10 pages)
25 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 July 1997Ad 16/07/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 July 1997Declaration on reregistration from private to PLC (1 page)
25 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 July 1997Re-registration of Memorandum and Articles (9 pages)
25 July 1997Auditor's report (1 page)
25 July 1997Re-registration of Memorandum and Articles (9 pages)
25 July 1997Balance Sheet (1 page)
25 July 1997Auditor's statement (1 page)
25 July 1997Auditor's report (1 page)
25 July 1997Balance Sheet (1 page)
25 July 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 July 1997Declaration on reregistration from private to PLC (1 page)
25 July 1997Application for reregistration from private to PLC (1 page)
25 July 1997Ad 16/07/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 July 1997£ nc 100/50000 23/06/97 (1 page)
25 July 1997Auditor's statement (1 page)
25 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 July 1997£ nc 100/50000 23/06/97 (1 page)
25 July 1997Application for reregistration from private to PLC (1 page)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 July 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 September 1996Return made up to 07/09/96; no change of members (8 pages)
24 September 1996Return made up to 07/09/96; no change of members (8 pages)
30 August 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
30 August 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
4 December 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
4 December 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
21 September 1995Return made up to 07/09/95; no change of members (8 pages)
21 September 1995Return made up to 07/09/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
14 October 1992Company name changed presta business centre (manageme nt) LIMITED\certificate issued on 15/10/92 (2 pages)
14 October 1992Company name changed presta business centre (manageme nt) LIMITED\certificate issued on 15/10/92 (2 pages)
30 January 1992Accounting reference date shortened from 31/03 to 31/07 (1 page)
30 January 1992Accounting reference date shortened from 31/03 to 31/07 (1 page)
22 November 1991Auditor's resignation (1 page)
22 November 1991Auditor's resignation (1 page)
8 October 1991Registered office changed on 08/10/91 from: one hyde park place marble arch london W2 2LH (1 page)
8 October 1991Registered office changed on 08/10/91 from: one hyde park place marble arch london W2 2LH (1 page)
13 June 1990Memorandum and Articles of Association (16 pages)
13 June 1990Memorandum and Articles of Association (16 pages)
8 June 1990Company name changed colindale business centre (manag ement) LIMITED\certificate issued on 11/06/90 (2 pages)
8 June 1990Company name changed colindale business centre (manag ement) LIMITED\certificate issued on 11/06/90 (2 pages)
24 January 1990Registered office changed on 24/01/90 from: confederation house 141-155 brent street london NW4 4DW (1 page)
24 January 1990Registered office changed on 24/01/90 from: confederation house 141-155 brent street london NW4 4DW (1 page)
15 September 1989Accounting reference date notified as 31/03 (1 page)
15 September 1989Accounting reference date notified as 31/03 (1 page)
7 September 1989Incorporation (19 pages)
7 September 1989Incorporation (19 pages)