Epsom
KT18 5AD
Director Name | Ms Annette Louise Fooks |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2019(29 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House Ashley Avenue Epsom KT18 5AD |
Secretary Name | Diamond Managing Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2020(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | Global House Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr Nigel Roy Spencer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 April 1992) |
Role | Director Of Information Technology |
Correspondence Address | 108 Banstead Road South Sutton Surrey SM2 5LH |
Director Name | Mr Peter Alfred Stewart Skingle |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 April 1992) |
Role | Admin/Property Manager |
Correspondence Address | 24 Fitzjohn Close Guildford Surrey GU4 7HB |
Director Name | Mr Roger Sidney Geoffrey Hammond |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 April 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bearswood Portsmouth Road Hindhead Surrey GU26 6BQ |
Secretary Name | Mr Peter Alfred Stewart Skingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 24 Fitzjohn Close Guildford Surrey GU4 7HB |
Director Name | Miss Joanne Elizabeth Wadsworth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 1996) |
Role | Computer Analyst |
Correspondence Address | 21 Bluegates London Road Ewell Epsom Surrey KT17 2SA |
Director Name | Mr Simon John Cain |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 1994) |
Role | Divisional Manager |
Correspondence Address | 34 Bluegates London Road Ewell Epsom Surrey KT17 2SA |
Director Name | Dr Paul Kenneth Houselander |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 1994) |
Role | Research Programme Manager |
Correspondence Address | 24 Bluegates London Road Ewell Epsom Surrey KT17 2SA |
Secretary Name | Dr Paul Kenneth Houselander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 1994) |
Role | Research Programme Manager |
Correspondence Address | 24 Bluegates London Road Ewell Epsom Surrey KT17 2SA |
Director Name | Edna Astley |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1994(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1995) |
Role | Company Director |
Correspondence Address | 32 Bluegates Ewell Epsom Surrey KT17 2SA |
Secretary Name | Edna Astley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1994(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1995) |
Role | Company Director |
Correspondence Address | 32 Bluegates Ewell Epsom Surrey KT17 2SA |
Director Name | Joseph Charles Mist |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 1999) |
Role | Wholesale Florist |
Correspondence Address | 24 Bluegates London Road Ewell Epsom Surrey KT17 2SA |
Secretary Name | Joseph Charles Mist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1995(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 1999) |
Role | Wholesale Florist |
Correspondence Address | 24 Bluegates London Road Ewell Epsom Surrey KT17 2SA |
Director Name | Mrs Audrey Coburn |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bluegates London Road Ewell Epsom Surrey KT17 2SA |
Director Name | Emma-Louise Richmond |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1998(8 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 March 2003) |
Role | Pharmacist |
Correspondence Address | 22 Bluegates London Road Ewell Surrey KT17 2SA |
Director Name | Alessandro Roberto Criscuolo |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1999(9 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 2000) |
Role | Banker |
Correspondence Address | 24 Bluegates Ewell Epsom Surrey KT17 2SA |
Secretary Name | Alessandro Roberto Criscuolo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1999(9 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 2000) |
Role | Banker |
Correspondence Address | 24 Bluegates Ewell Epsom Surrey KT17 2SA |
Secretary Name | Emma Louise Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2003) |
Role | Pharmacist |
Correspondence Address | 22 Bluegates London Road Ewell Surrey KT17 2SA |
Director Name | Ms Annette Louise Fooks |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Merritt Gardens Chessington Surrey KT9 2GY |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2004) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2005) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | J J Homes (Properties) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2009) |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Secretary Name | JPW Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 August 2020) |
Correspondence Address | 20 King Street London EC2V 8EG |
Registered Address | Global House Ashley Avenue Epsom KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £10 | A. Whitfield & L.a. Whitfield 12.50% Ordinary |
---|---|
1 at £10 | A.l. Fooks 12.50% Ordinary |
1 at £10 | A.r. Criscuolo 12.50% Ordinary |
1 at £10 | Audrey Coburn 12.50% Ordinary |
1 at £10 | Mark Smith 12.50% Ordinary |
1 at £10 | Miss L. Mcelligott & C. Byrne 12.50% Ordinary |
1 at £10 | Ms H. Treneman 12.50% Ordinary |
1 at £10 | R. O'mara 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 June |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
15 September 2020 | Withdrawal of a person with significant control statement on 15 September 2020 (3 pages) |
---|---|
19 August 2020 | Registered office address changed from 20 King Street London EC2V 8EG England to Global House Ashley Avenue Epsom KT18 5AD on 19 August 2020 (1 page) |
19 August 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
19 August 2020 | Appointment of Diamond Managing Agents Ltd as a secretary on 19 August 2020 (2 pages) |
19 August 2020 | Termination of appointment of Jpw Property Management Limited as a secretary on 7 August 2020 (1 page) |
3 March 2020 | Micro company accounts made up to 23 June 2019 (2 pages) |
9 October 2019 | Director's details changed for Ms Annette Louise Fooks on 9 October 2019 (2 pages) |
30 August 2019 | Appointment of Ms Annette Louise Fooks as a director on 16 June 2019 (2 pages) |
12 July 2019 | Appointment of Miss Paola Ann Farrugia as a director on 12 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Annette Louise Fooks as a director on 14 June 2019 (1 page) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 23 June 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 23 June 2017 (3 pages) |
26 October 2017 | Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page) |
26 October 2017 | Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
16 March 2016 | Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
3 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 October 2014 | Total exemption full accounts made up to 23 June 2014 (7 pages) |
6 October 2014 | Total exemption full accounts made up to 23 June 2014 (7 pages) |
21 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 April 2014 | Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 23 April 2014 (1 page) |
20 November 2013 | Total exemption full accounts made up to 23 June 2013 (7 pages) |
20 November 2013 | Total exemption full accounts made up to 23 June 2013 (7 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
20 December 2012 | Total exemption full accounts made up to 23 June 2012 (8 pages) |
20 December 2012 | Total exemption full accounts made up to 23 June 2012 (8 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Full accounts made up to 23 June 2011 (10 pages) |
16 November 2011 | Full accounts made up to 23 June 2011 (10 pages) |
10 August 2011 | Appointment of Annette Louise Fooks as a director (2 pages) |
10 August 2011 | Appointment of Annette Louise Fooks as a director (2 pages) |
9 August 2011 | Appointment of Annette Louise Fooks as a director (2 pages) |
9 August 2011 | Termination of appointment of Audrey Coburn as a director (2 pages) |
9 August 2011 | Appointment of Annette Louise Fooks as a director (2 pages) |
9 August 2011 | Termination of appointment of Audrey Coburn as a director (2 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Registered office address changed from 31 North Street Carshalton Surrey SM5 2HW on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 31 North Street Carshalton Surrey SM5 2HW on 12 July 2011 (1 page) |
27 September 2010 | Full accounts made up to 23 June 2010 (10 pages) |
27 September 2010 | Full accounts made up to 23 June 2010 (10 pages) |
16 July 2010 | Director's details changed for Audrey Coburn on 22 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 16 July 2010 (1 page) |
16 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Audrey Coburn on 22 June 2010 (2 pages) |
16 July 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 16 July 2010 (1 page) |
16 July 2010 | Secretary's details changed for J J Homes (Properties) Ltd on 22 June 2010 (2 pages) |
16 July 2010 | Secretary's details changed for J J Homes (Properties) Ltd on 22 June 2010 (2 pages) |
18 November 2009 | Full accounts made up to 23 June 2009 (10 pages) |
18 November 2009 | Full accounts made up to 23 June 2009 (10 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
23 June 2009 | Secretary appointed j j homes (properties) LTD (1 page) |
23 June 2009 | Secretary appointed j j homes (properties) LTD (1 page) |
23 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
22 June 2009 | Appointment terminated secretary homes property services (1 page) |
22 June 2009 | Appointment terminated secretary homes property services (1 page) |
2 September 2008 | Full accounts made up to 23 June 2008 (10 pages) |
2 September 2008 | Full accounts made up to 23 June 2008 (10 pages) |
9 July 2008 | Return made up to 22/06/08; no change of members (6 pages) |
9 July 2008 | Return made up to 22/06/08; no change of members (6 pages) |
6 February 2008 | Full accounts made up to 23 June 2007 (10 pages) |
6 February 2008 | Full accounts made up to 23 June 2007 (10 pages) |
9 August 2007 | Return made up to 22/06/07; no change of members (6 pages) |
9 August 2007 | Return made up to 22/06/07; no change of members (6 pages) |
10 October 2006 | Full accounts made up to 23 June 2006 (9 pages) |
10 October 2006 | Full accounts made up to 23 June 2006 (9 pages) |
18 August 2006 | Return made up to 22/06/06; full list of members (8 pages) |
18 August 2006 | Return made up to 22/06/06; full list of members (8 pages) |
6 February 2006 | Full accounts made up to 23 June 2005 (9 pages) |
6 February 2006 | Full accounts made up to 23 June 2005 (9 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: homes property services 146 stanley park road carshalton surrey SM5 3JQ (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: homes property services 146 stanley park road carshalton surrey SM5 3JQ (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
18 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
18 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
27 April 2005 | Full accounts made up to 23 June 2004 (9 pages) |
27 April 2005 | Full accounts made up to 23 June 2004 (9 pages) |
11 August 2004 | Return made up to 22/06/04; full list of members
|
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Return made up to 22/06/04; full list of members
|
11 August 2004 | New secretary appointed (2 pages) |
22 January 2004 | Full accounts made up to 23 June 2003 (9 pages) |
22 January 2004 | Full accounts made up to 23 June 2003 (9 pages) |
12 August 2003 | Return made up to 22/06/03; full list of members
|
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Return made up to 22/06/03; full list of members
|
12 August 2003 | New secretary appointed (2 pages) |
13 November 2002 | Full accounts made up to 23 June 2002 (9 pages) |
13 November 2002 | Full accounts made up to 23 June 2002 (9 pages) |
19 September 2002 | Return made up to 22/06/02; full list of members
|
19 September 2002 | Return made up to 22/06/02; full list of members
|
16 May 2002 | Full accounts made up to 23 June 2001 (9 pages) |
16 May 2002 | Full accounts made up to 23 June 2001 (9 pages) |
5 September 2001 | Return made up to 22/06/01; full list of members
|
5 September 2001 | Return made up to 22/06/01; full list of members
|
27 April 2001 | Full accounts made up to 23 June 2000 (10 pages) |
27 April 2001 | Full accounts made up to 23 June 2000 (10 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: grove house 25 upper mulgrave rd cheam surrey SM2 7BE (1 page) |
16 October 2000 | Return made up to 22/06/00; full list of members (9 pages) |
16 October 2000 | Return made up to 22/06/00; full list of members (9 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: grove house 25 upper mulgrave rd cheam surrey SM2 7BE (1 page) |
19 May 2000 | Secretary resigned;director resigned (1 page) |
19 May 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Full accounts made up to 23 June 1999 (9 pages) |
25 April 2000 | Full accounts made up to 23 June 1999 (9 pages) |
9 September 1999 | Return made up to 22/06/99; change of members (6 pages) |
9 September 1999 | Return made up to 22/06/99; change of members (6 pages) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | Secretary resigned;director resigned (1 page) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | Secretary resigned;director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 23 June 1998 (9 pages) |
31 October 1998 | Full accounts made up to 23 June 1998 (9 pages) |
30 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
12 September 1997 | Full accounts made up to 23 June 1997 (8 pages) |
12 September 1997 | Full accounts made up to 23 June 1997 (8 pages) |
9 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 23 June 1996 (9 pages) |
12 August 1996 | Full accounts made up to 23 June 1996 (9 pages) |
8 July 1996 | Return made up to 22/06/96; change of members
|
8 July 1996 | Return made up to 22/06/96; change of members
|
28 February 1996 | Full accounts made up to 23 June 1995 (8 pages) |
28 February 1996 | Full accounts made up to 23 June 1995 (8 pages) |
8 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 June 1990 | Incorporation (20 pages) |
22 June 1990 | Incorporation (20 pages) |