Company NameDouglas-Westwood Limited
Company StatusActive
Company Number02551677
CategoryPrivate Limited Company
Incorporation Date24 October 1990(33 years, 5 months ago)
Previous NameLargetask Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rune Jensen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 November 2015(25 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMr Tomas Hvamb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 November 2015(25 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleSenior Associate
Country of ResidenceEngland
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Secretary NameMr David Clark
StatusCurrent
Appointed19 April 2017(26 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMr Douglas John Thomson Montgomery
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(30 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Albyn Place
Aberdeen
AB10 1YN
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(27 years after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMrs Kathleen Margaret Westwood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(1 year after company formation)
Appointment Duration23 years, 6 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitebeams
Pett Bottom
Canterbury
Kent
CT4 6EH
Director NameMr John Douglas Westwood
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(1 year after company formation)
Appointment Duration24 years, 1 month (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitebeams
Pett Bottom
Canterbury
Kent
CT4 6EH
Secretary NameMrs Kathleen Margaret Westwood
NationalityBritish
StatusResigned
Appointed24 October 1991(1 year after company formation)
Appointment Duration22 years, 7 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitebeams
Pett Bottom
Canterbury
Kent
CT4 6EH
Director NameMr Andrew Reid
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(16 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 November 2015)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAultmore
Maryculter
Aberdeen
Aberdeenshire
AB12 5GJ
Scotland
Director NameMr Steven David Robertson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(18 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Highfield Close
Blean
Canterbury
Kent
CT2 9DX
Director NameMr Stuart Douglas Murphy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 East Street
Faversham
Kent
ME13 8AS
Secretary NameMr Stuart Douglas Murphy
StatusResigned
Appointed01 June 2014(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2015)
RoleCompany Director
Correspondence Address20 East Street
Faversham
Kent
ME13 8AS
Director NameMr Gavin Jonathon Prise
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(25 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Albert Street
Aberdeen
AB25 1XX
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 February 2016(25 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitedouglas-westwood.com

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1k at £0.01Andrew Reid
8.69%
Ordinary
7.6k at £0.01Douglas-westwood Holdings LTD
62.79%
Ordinary
1.9k at £0.01Steven David Robertson
15.30%
Ordinary
1.6k at £0.01Katalex Investments LTD
13.22%
Ordinary

Financials

Year2014
Net Worth£2,341,244
Cash£1,132,126
Current Liabilities£797,341

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

17 December 2019Delivered on: 19 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 March 2021Appointment of Mr Douglas John Thomson Montgomery as a director on 1 March 2021 (2 pages)
9 March 2021Termination of appointment of Gavin Jonathon Prise as a director on 1 March 2021 (1 page)
12 November 2020Accounts for a small company made up to 31 December 2019 (14 pages)
2 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
19 December 2019Registration of charge 025516770001, created on 17 December 2019 (24 pages)
1 November 2019Accounts for a small company made up to 31 December 2018 (16 pages)
30 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
29 October 2019Change of details for Energy Software Intelligence Analytics Limited as a person with significant control on 3 March 2017 (2 pages)
20 June 2019Termination of appointment of Andrew Reid as a director on 22 May 2019 (1 page)
2 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
8 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
8 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
8 November 2017Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to One Fleet Place London England EC4M 7WS on 8 November 2017 (1 page)
8 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
8 November 2017Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to One Fleet Place London England EC4M 7WS on 8 November 2017 (1 page)
8 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
8 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
8 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
14 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
14 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
25 April 2017Second filing for the appointment of Rune Jensen as a director (6 pages)
25 April 2017Second filing for the appointment of Rune Jensen as a director (6 pages)
19 April 2017Appointment of Mr David Clark as a secretary on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr David Clark as a secretary on 19 April 2017 (2 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
16 September 2016Appointment of Maclay Murray & Spens Llp as a secretary on 1 February 2016 (2 pages)
16 September 2016Appointment of Maclay Murray & Spens Llp as a secretary on 1 February 2016 (2 pages)
13 April 2016Registered office address changed from 20 East Street Faversham Kent ME13 8AS to One London Wall London EC2Y 5AB on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from 20 East Street Faversham Kent ME13 8AS to One London Wall London EC2Y 5AB on 13 April 2016 (2 pages)
21 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 121.04
(7 pages)
8 December 2015Particulars of variation of rights attached to shares (2 pages)
8 December 2015Register(s) moved to registered office address 20 East Street Faversham Kent ME13 8AS (1 page)
8 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 121.04
(7 pages)
8 December 2015Register(s) moved to registered office address 20 East Street Faversham Kent ME13 8AS (1 page)
8 December 2015Particulars of variation of rights attached to shares (2 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 December 2015Statement of company's objects (2 pages)
2 December 2015Statement of company's objects (2 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
25 November 2015Termination of appointment of Steven David Robertson as a director on 24 November 2015 (1 page)
25 November 2015Appointment of Mr Andrew Reid as a director on 24 November 2015 (2 pages)
25 November 2015Appointment of Mr Tomas Hvamb as a director on 24 November 2015 (2 pages)
25 November 2015Termination of appointment of Steven David Robertson as a director on 24 November 2015 (1 page)
25 November 2015Termination of appointment of Stuart Douglas Murphy as a secretary on 24 November 2015 (1 page)
25 November 2015Termination of appointment of Stuart Douglas Murphy as a director on 24 November 2015 (1 page)
25 November 2015Appointment of Mr Rune Jensen as a director on 24 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2017.
(3 pages)
25 November 2015Termination of appointment of Andrew Reid as a director on 24 November 2015 (1 page)
25 November 2015Appointment of Mr Gavin Jonathon Prise as a director on 24 November 2015 (2 pages)
25 November 2015Termination of appointment of Stuart Douglas Murphy as a secretary on 24 November 2015 (1 page)
25 November 2015Termination of appointment of John Douglas Westwood as a director on 24 November 2015 (1 page)
25 November 2015Appointment of Mr Rune Jensen as a director on 24 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2017.
(3 pages)
25 November 2015Termination of appointment of Andrew Reid as a director on 24 November 2015 (1 page)
25 November 2015Appointment of Mr Gavin Jonathan Prise as a director on 24 November 2015 (2 pages)
25 November 2015Termination of appointment of John Douglas Westwood as a director on 24 November 2015 (1 page)
25 November 2015Appointment of Mr Rune Jensen as a director on 24 November 2015 (2 pages)
25 November 2015Appointment of Mr Andrew Reid as a director on 24 November 2015 (2 pages)
25 November 2015Termination of appointment of Stuart Douglas Murphy as a director on 24 November 2015 (1 page)
25 November 2015Appointment of Mr Tomas Hvamb as a director on 24 November 2015 (2 pages)
12 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
12 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
29 July 2015Registered office address changed from Whitebeams Pett Bottom Canterbury Kent CT4 6EH to 20 East Street Faversham Kent ME13 8AS on 29 July 2015 (1 page)
29 July 2015Registered office address changed from , Whitebeams, Pett Bottom, Canterbury, Kent, CT4 6EH to 20 East Street Faversham Kent ME13 8AS on 29 July 2015 (1 page)
29 July 2015Registered office address changed from , Whitebeams, Pett Bottom, Canterbury, Kent, CT4 6EH to 20 East Street Faversham Kent ME13 8AS on 29 July 2015 (1 page)
22 April 2015Termination of appointment of Kathleen Margaret Westwood as a director on 17 April 2015 (1 page)
22 April 2015Termination of appointment of Kathleen Margaret Westwood as a director on 17 April 2015 (1 page)
11 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 121.04
(8 pages)
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 121.04
(8 pages)
19 June 2014Appointment of Mr Stuart Douglas Murphy as a director (2 pages)
19 June 2014Appointment of Mr Stuart Douglas Murphy as a secretary (2 pages)
19 June 2014Termination of appointment of Kathleen Westwood as a secretary (1 page)
19 June 2014Termination of appointment of Kathleen Westwood as a secretary (1 page)
19 June 2014Appointment of Mr Stuart Douglas Murphy as a secretary (2 pages)
19 June 2014Appointment of Mr Stuart Douglas Murphy as a director (2 pages)
12 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 121.04
(8 pages)
12 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 121.04
(8 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 November 2012Director's details changed for Mr Steven David Robertson on 23 October 2012 (2 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
12 November 2012Director's details changed for Mr Steven David Robertson on 23 October 2012 (2 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
11 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Mr Steven David Robertson on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mrs Kathleen Margaret Westwood on 23 October 2009 (2 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Director's details changed for Mr John Douglas Westwood on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Steven David Robertson on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr John Douglas Westwood on 23 October 2009 (2 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Director's details changed for Mr Andrew Reid on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mrs Kathleen Margaret Westwood on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Andrew Reid on 23 October 2009 (2 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Register inspection address has been changed (1 page)
27 May 2009Director appointed mr steven david robertson (1 page)
27 May 2009Director appointed mr steven david robertson (1 page)
6 April 2009Return made up to 24/10/06; full list of members; amend (6 pages)
6 April 2009Return made up to 24/10/08; full list of members; amend (8 pages)
6 April 2009Return made up to 24/10/06; full list of members; amend (6 pages)
6 April 2009Return made up to 24/10/07; change of members; amend (8 pages)
6 April 2009Return made up to 24/10/08; full list of members; amend (8 pages)
6 April 2009Return made up to 24/10/07; change of members; amend (8 pages)
30 March 2009Return made up to 24/10/05; full list of members; amend (6 pages)
30 March 2009Return made up to 24/10/05; full list of members; amend (6 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 December 2008Return made up to 24/10/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 23/12/08
(7 pages)
23 December 2008Return made up to 24/10/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 23/12/08
(7 pages)
10 November 2008Return made up to 24/10/08; full list of members (4 pages)
10 November 2008Return made up to 24/10/08; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2007Return made up to 24/10/07; full list of members (3 pages)
6 November 2007Return made up to 24/10/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
6 November 2006S-div 20/10/06 (1 page)
6 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2006Return made up to 24/10/06; full list of members (3 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 November 2006Memorandum and Articles of Association (19 pages)
6 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 November 2006S-div 20/10/06 (1 page)
6 November 2006Memorandum and Articles of Association (19 pages)
6 November 2006Return made up to 24/10/06; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2005Return made up to 24/10/05; full list of members (3 pages)
8 November 2005Return made up to 24/10/05; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2004Return made up to 24/10/04; full list of members (7 pages)
29 October 2004Return made up to 24/10/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 October 2003Return made up to 24/10/03; full list of members (7 pages)
29 October 2003Return made up to 24/10/03; full list of members (7 pages)
30 October 2002Return made up to 24/10/02; full list of members (7 pages)
30 October 2002Return made up to 24/10/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 October 2001Return made up to 24/10/01; full list of members (6 pages)
29 October 2001Return made up to 24/10/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
21 November 2000Return made up to 24/10/00; full list of members (6 pages)
21 November 2000Return made up to 24/10/00; full list of members (6 pages)
30 November 1999Return made up to 24/10/99; full list of members (6 pages)
30 November 1999Return made up to 24/10/99; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
30 October 1998Return made up to 24/10/98; no change of members (4 pages)
30 October 1998Return made up to 24/10/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
19 November 1997Return made up to 24/10/97; full list of members (6 pages)
19 November 1997Return made up to 24/10/97; full list of members (6 pages)
10 December 1996Return made up to 24/10/96; no change of members (4 pages)
10 December 1996Return made up to 24/10/96; no change of members (4 pages)
10 December 1996Full accounts made up to 31 March 1996 (9 pages)
10 December 1996Full accounts made up to 31 March 1996 (9 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
17 November 1995Return made up to 24/10/95; no change of members (4 pages)
17 November 1995Return made up to 24/10/95; no change of members (4 pages)
20 December 1990Company name changed\certificate issued on 20/12/90 (2 pages)
20 December 1990Company name changed\certificate issued on 20/12/90 (2 pages)
14 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1990Incorporation (9 pages)
24 October 1990Incorporation (9 pages)