Company NameCentenary Homes Limited
DirectorMarc Sean Rowan
Company StatusActive
Company Number02516215
CategoryPrivate Limited Company
Incorporation Date27 June 1990(33 years, 10 months ago)
Previous NamesTrade Connection (U.K.) Limited and Centenary Homes (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marc Sean Rowan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 2004(13 years, 10 months after company formation)
Appointment Duration20 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage 28 Coopersale Street
Epping
Essex
CM16 7QJ
Secretary NameGeorge James Hugh Rowan
NationalityBritish
StatusCurrent
Appointed25 July 2005(15 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RolePlumber
Correspondence Address2a Davies Street
Davies Street
Hertford
SG13 7BU
Director NameMr Gary Kilbey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 1994)
RoleMarketing Director
Correspondence Address9 Connaught Hill
Loughton
Essex
IG10 4DU
Director NameMr Keith Joseph Reilly
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 1992)
RoleCo Director
Correspondence Address12 Oak Hill Gardens
Woodford Green
Essex
IG8 9DY
Secretary NameMr Gary Kilbey
NationalityEnglish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address9 Connaught Hill
Loughton
Essex
IG10 4DU
Director NameMs Ann Elizabeth Marshall
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressThe Lytham 1 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameStephen Michael Bernardo
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address35 Howard Drive
Chelmsford
CM2 6PE
Secretary NameMs Ann Elizabeth Marshall
NationalityBritish
StatusResigned
Appointed03 May 1994(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressThe Lytham 1 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameJonathan Peter Grubb
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2004)
RoleCompany Director
Correspondence Address5 Peacock Close
Braintree
Essex
CM7 8YR
Director NameRichard William Grubb
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2002)
RoleCompany Director
Correspondence Address12 Westminster Gardens
Chingford
London
E4 6ER
Secretary NameRichard William Grubb
NationalityBritish
StatusResigned
Appointed29 March 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2004)
RoleCompany Director
Correspondence Address12 Westminster Gardens
Chingford
London
E4 6ER
Director NameMr Gary George Kilbey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 2005)
RoleTech-En Ltd
Country of ResidenceEngland
Correspondence AddressThe Lytham
1 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Secretary NameMr Marc Sean Rowan
NationalityBritish
StatusResigned
Appointed20 March 2004(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2005)
RoleCompany Director
Correspondence Address4 The Avenue
Loughton
Essex
IG10 4PT

Location

Registered AddressArgyle Court
105 Seven Sisters Road
London
N7 7QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8 at £1Mr Marc Sean Rowan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,190,912
Cash£45,956
Current Liabilities£374,079

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

29 October 2014Delivered on: 15 November 2014
Persons entitled:
Carla Rowan
Marc Rowan

Classification: A registered charge
Outstanding
13 November 2006Delivered on: 16 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H boundary cottage 8A village road enfield t/no MX290038. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
22 March 2006Delivered on: 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 66 traps lane, new malden, surrey t/n SY302175. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
16 September 2005Delivered on: 22 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26,28,30 cubitt street london t/no ngl 832583. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 April 2005Delivered on: 26 April 2005
Persons entitled: Dna Worldwide Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 26, 28 and 30 cubitt street london t/no NGL832583.
Outstanding
14 April 2005Delivered on: 26 April 2005
Persons entitled: Dna Worldwide Limited

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. See the mortgage charge document for full details.
Outstanding
30 April 2004Delivered on: 15 May 2004
Satisfied on: 5 April 2006
Persons entitled: Grove Property Finance Limited

Classification: Debenture (fixed and floating charge)
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
30 April 2004Delivered on: 15 May 2004
Satisfied on: 22 September 2005
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property known as 26, 28 ad 30 cubitt street london t/n NGL832583, floating charge all moveable plant machinery implements furniture and equipment.
Fully Satisfied

Filing History

28 January 2021Satisfaction of charge 5 in full (2 pages)
28 January 2021Satisfaction of charge 6 in full (2 pages)
28 January 2021Satisfaction of charge 7 in full (2 pages)
28 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
9 April 2018Notification of Marc Sean Rowan as a person with significant control on 6 April 2016 (2 pages)
19 March 2018Amended total exemption full accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 8
(6 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 8
(6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD to Suites 3 & 4 63-67 Athenaeum Place Muswell Hill London N10 3HL on 18 September 2015 (1 page)
18 September 2015Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD to Suites 3 & 4 63-67 Athenaeum Place Muswell Hill London N10 3HL on 18 September 2015 (1 page)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8
(4 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 November 2014Registration of charge 025162150008, created on 29 October 2014 (27 pages)
15 November 2014Registration of charge 025162150008, created on 29 October 2014 (27 pages)
12 November 2014Receiver's abstract of receipts and payments to 26 July 2013 (2 pages)
12 November 2014Receiver's abstract of receipts and payments to 7 March 2013 (2 pages)
12 November 2014Receiver's abstract of receipts and payments to 7 March 2013 (2 pages)
12 November 2014Receiver's abstract of receipts and payments to 26 July 2013 (2 pages)
12 November 2014Receiver's abstract of receipts and payments to 7 March 2013 (2 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 8
(4 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 8
(4 pages)
28 January 2014Receiver's abstract of receipts and payments to 26 July 2013 (2 pages)
28 January 2014Receiver's abstract of receipts and payments to 7 March 2013 (2 pages)
28 January 2014Receiver's abstract of receipts and payments to 7 March 2013 (2 pages)
28 January 2014Receiver's abstract of receipts and payments to 26 July 2013 (2 pages)
28 January 2014Receiver's abstract of receipts and payments to 7 March 2013 (2 pages)
4 October 2013Accounts for a small company made up to 30 September 2010 (7 pages)
4 October 2013Accounts for a small company made up to 30 September 2011 (7 pages)
4 October 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
4 October 2013Accounts for a small company made up to 30 September 2010 (7 pages)
4 October 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
4 October 2013Accounts for a small company made up to 30 September 2011 (7 pages)
20 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
8 August 2013Notice of ceasing to act as receiver or manager (3 pages)
8 August 2013Notice of ceasing to act as receiver or manager (3 pages)
29 May 2013Secretary's details changed for George James Hugh Rowan on 1 July 2011 (2 pages)
29 May 2013Secretary's details changed for George James Hugh Rowan on 1 July 2011 (2 pages)
29 May 2013Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
29 May 2013Director's details changed for Mr Mark Sean Rowan on 1 July 2011 (2 pages)
29 May 2013Director's details changed for Mr Mark Sean Rowan on 1 July 2011 (2 pages)
29 May 2013Director's details changed for Mr Mark Sean Rowan on 1 July 2011 (2 pages)
29 May 2013Secretary's details changed for George James Hugh Rowan on 1 July 2011 (2 pages)
29 May 2013Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
23 May 2013Previous accounting period extended from 30 September 2012 to 30 March 2013 (1 page)
23 May 2013Previous accounting period extended from 30 September 2012 to 30 March 2013 (1 page)
7 December 2012Receiver's abstract of receipts and payments to 17 October 2012 (3 pages)
7 December 2012Receiver's abstract of receipts and payments to 17 October 2012 (3 pages)
23 October 2012Notice of ceasing to act as receiver or manager (2 pages)
23 October 2012Notice of ceasing to act as receiver or manager (2 pages)
13 March 2012Notice of appointment of receiver or manager (3 pages)
13 March 2012Notice of appointment of receiver or manager (3 pages)
13 March 2012Notice of appointment of receiver or manager (3 pages)
13 March 2012Notice of appointment of receiver or manager (3 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
13 July 2009Return made up to 27/06/09; full list of members (3 pages)
13 July 2009Director's change of particulars / mark rowan / 27/06/2009 (2 pages)
13 July 2009Director's change of particulars / mark rowan / 27/06/2009 (2 pages)
13 July 2009Return made up to 27/06/09; full list of members (3 pages)
26 November 2008Secretary's change of particulars / george rowan / 26/06/2008 (2 pages)
26 November 2008Return made up to 27/06/08; full list of members (4 pages)
26 November 2008Secretary's change of particulars / george rowan / 26/06/2008 (2 pages)
26 November 2008Return made up to 27/06/08; full list of members (4 pages)
1 September 2008Accounts for a small company made up to 30 September 2007 (5 pages)
1 September 2008Accounts for a small company made up to 30 September 2007 (5 pages)
9 January 2008Accounts for a small company made up to 30 September 2006 (5 pages)
9 January 2008Accounts for a small company made up to 30 September 2006 (5 pages)
14 July 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2006Particulars of mortgage/charge (7 pages)
16 November 2006Particulars of mortgage/charge (7 pages)
21 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 August 2006Company name changed centenary homes (uk) LIMITED\certificate issued on 15/08/06 (2 pages)
15 August 2006Company name changed centenary homes (uk) LIMITED\certificate issued on 15/08/06 (2 pages)
14 July 2006Return made up to 27/06/06; full list of members (7 pages)
14 July 2006Return made up to 27/06/06; full list of members (7 pages)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (7 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Particulars of mortgage/charge (7 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
10 August 2005Return made up to 27/06/05; full list of members (8 pages)
10 August 2005Return made up to 27/06/05; full list of members (8 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
4 February 2005Return made up to 27/06/04; full list of members (8 pages)
4 February 2005Return made up to 27/06/04; full list of members (8 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
25 May 2004Company name changed trade connection (U.K.) LIMITED\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed trade connection (U.K.) LIMITED\certificate issued on 25/05/04 (2 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
10 May 2004Registered office changed on 10/05/04 from: kirkdale house kirkdale road leytonstone london E11 1HP (1 page)
10 May 2004Registered office changed on 10/05/04 from: kirkdale house kirkdale road leytonstone london E11 1HP (1 page)
5 May 2004New secretary appointed (1 page)
5 May 2004New secretary appointed (1 page)
4 May 2004Ad 20/04/04--------- £ si 6@1=6 £ ic 2/8 (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Ad 20/04/04--------- £ si 6@1=6 £ ic 2/8 (2 pages)
4 September 2003Return made up to 27/06/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
4 September 2003Return made up to 27/06/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
16 October 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
16 October 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
13 September 2002Return made up to 27/06/02; full list of members (7 pages)
13 September 2002Return made up to 27/06/02; full list of members (7 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
8 May 2002Return made up to 27/06/01; full list of members (7 pages)
8 May 2002Return made up to 27/06/01; full list of members (7 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Director resigned (1 page)
2 April 2001Full accounts made up to 30 September 2000 (10 pages)
2 April 2001Full accounts made up to 30 September 2000 (10 pages)
14 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Full accounts made up to 30 September 1999 (11 pages)
8 May 2000Full accounts made up to 30 September 1999 (11 pages)
6 July 1999Full accounts made up to 30 September 1998 (9 pages)
6 July 1999Return made up to 27/06/99; no change of members (6 pages)
6 July 1999Return made up to 27/06/99; no change of members (6 pages)
6 July 1999Full accounts made up to 30 September 1998 (9 pages)
15 October 1998Return made up to 27/06/97; full list of members (6 pages)
15 October 1998Return made up to 27/06/97; full list of members (6 pages)
15 October 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1998Full accounts made up to 30 September 1997 (10 pages)
25 June 1998Full accounts made up to 30 September 1997 (10 pages)
6 June 1997Full accounts made up to 30 September 1996 (10 pages)
6 June 1997Full accounts made up to 30 September 1996 (10 pages)
1 August 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1995Full accounts made up to 30 September 1995 (9 pages)
16 November 1995Full accounts made up to 30 September 1995 (9 pages)
22 August 1995Return made up to 27/06/95; no change of members
  • 363(287) ‐ Registered office changed on 22/08/95
(4 pages)
22 August 1995Return made up to 27/06/95; no change of members
  • 363(287) ‐ Registered office changed on 22/08/95
(4 pages)
6 July 1995Registered office changed on 06/07/95 from: c/o cooper young 415/417 high street stratford london E15 (1 page)
6 July 1995Registered office changed on 06/07/95 from: c/o cooper young 415/417 high street stratford london E15 (1 page)
27 June 1990Incorporation (15 pages)
27 June 1990Incorporation (15 pages)