12-22 West Street
Epsom
Surrey
KT18 7RG
Director Name | Mr Paul Bramble |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 1a And 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
Director Name | Mr Jack Carroll |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 1a And 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
Director Name | Mr Harry William Lee |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 1a And 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
Director Name | Mr Dean Edward Murphy |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 1a And 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
Director Name | Mr Ross Alexander Murray |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 1a And 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
Director Name | Mr Daniel Marc Sales |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 1a And 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
Director Name | Miles Sebastian Cavey |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 1995) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 West End Kemsing Sevenoaks Kent TN15 6PX |
Director Name | Mr John Richard Tovey |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 1993) |
Role | Legal Executive |
Correspondence Address | 30 Woodcote Valley Road Purley Surrey CR8 3AJ |
Secretary Name | Miles Sebastian Cavey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 West End Kemsing Sevenoaks Kent TN15 6PX |
Secretary Name | Mrs Sarah Jane Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 1995) |
Role | Company Director |
Correspondence Address | 17 Langton Road East Molesey Surrey KT8 2HX |
Director Name | Mrs Sarah Jane Dale |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 March 1995) |
Role | Secretary |
Correspondence Address | 17 Langton Road East Molesey Surrey KT8 2HX |
Director Name | Jeffrey Michael Dale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(4 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 29 March 2021) |
Role | Employment Agency |
Country of Residence | England |
Correspondence Address | Suites 1a And 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
Director Name | Mr Simon Paul Cavey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(4 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 November 2021) |
Role | Employment Agency |
Country of Residence | England |
Correspondence Address | Suites 1a And 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
Secretary Name | Jeffrey Michael Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(4 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 29 March 2021) |
Role | Employment Agency |
Country of Residence | England |
Correspondence Address | Suites 1a And 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
Website | cdsr.com |
---|---|
Telephone | 020 87228200 |
Telephone region | London |
Registered Address | Suites 1a And 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
1.000k at £0.001 | Charlotte Cavey 25.00% Ordinary |
---|---|
1.000k at £0.001 | Mr Jeffrey Dale 25.00% Ordinary |
1.000k at £0.001 | Mr Simon Paul Cavey 25.00% Ordinary |
1.000k at £0.001 | Sarah Jane Dale 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,176 |
Cash | £272,545 |
Current Liabilities | £889,004 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
5 November 2021 | Delivered on: 16 November 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
5 November 2021 | Delivered on: 16 November 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
5 November 2021 | Delivered on: 9 November 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
29 July 2011 | Delivered on: 30 July 2011 Satisfied on: 14 December 2012 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 April 2009 | Delivered on: 24 April 2009 Satisfied on: 26 May 2011 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 December 2020 | Director's details changed for Jeffrey Michael Dale on 18 March 2020 (2 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
16 August 2020 | Resolutions
|
16 August 2020 | Memorandum and Articles of Association (20 pages) |
16 August 2020 | Statement of company's objects (2 pages) |
16 March 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
16 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
18 September 2019 | Notification of a person with significant control statement (2 pages) |
18 September 2019 | Cessation of Simon Harvey Paul Cavey as a person with significant control on 17 September 2019 (1 page) |
7 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
16 May 2018 | Director's details changed for Jeffrey Dale on 16 May 2018 (2 pages) |
16 May 2018 | Change of details for Mr Simon Paul Cavey as a person with significant control on 16 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Simon Paul Cavey on 14 May 2018 (2 pages) |
14 May 2018 | Secretary's details changed for Jeffrey Dale on 14 May 2018 (1 page) |
11 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
12 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
23 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
6 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
14 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2016 | Director's details changed for Mr Simon Paul Cavey on 6 December 2014 (2 pages) |
13 January 2016 | Director's details changed for Mr Simon Paul Cavey on 6 December 2014 (2 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
6 October 2014 | Registered office address changed from Century House Station Way Cheam Surrey SM3 8SW to Suites 1a and 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Century House Station Way Cheam Surrey SM3 8SW to Suites 1a and 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Century House Station Way Cheam Surrey SM3 8SW to Suites 1a and 2a Oaks House 12-22 West Street Epsom Surrey KT18 7RG on 6 October 2014 (1 page) |
20 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
1 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages) |
1 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages) |
1 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (16 pages) |
8 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders
|
8 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders
|
8 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Director's details changed for Mr Simon Paul Cavey on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Simon Paul Cavey on 20 December 2012 (2 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 December 2012 | Director's details changed for Jeffrey Dale on 4 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Simon Paul Cavey on 4 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Simon Paul Cavey on 4 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Jeffrey Dale on 4 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Jeffrey Dale on 4 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Simon Paul Cavey on 4 December 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Jeffrey Dale on 20 December 2011 (1 page) |
21 May 2012 | Secretary's details changed for Jeffrey Dale on 20 December 2011 (1 page) |
25 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2011 | Director's details changed for Jeffrey Dale on 24 February 2010 (3 pages) |
8 March 2011 | Director's details changed for Mr Simon Paul Cavey on 24 February 2010 (3 pages) |
8 March 2011 | Director's details changed for Mr Simon Paul Cavey on 24 February 2010 (3 pages) |
8 March 2011 | Director's details changed for Jeffrey Dale on 24 February 2010 (3 pages) |
17 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (14 pages) |
13 September 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
13 September 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 March 2010 | Memorandum and Articles of Association (7 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
22 March 2010 | Memorandum and Articles of Association (7 pages) |
22 March 2010 | Sub-division of shares on 10 March 2010 (5 pages) |
22 March 2010 | Sub-division of shares on 10 March 2010 (5 pages) |
4 January 2010 | Director's details changed for Jeffrey Dale on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Simon Paul Cavey on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Jeffrey Dale on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Simon Paul Cavey on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jeffrey Dale on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Simon Paul Cavey on 4 January 2010 (2 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
18 June 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 June 2008 | Full accounts made up to 31 March 2008 (15 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
24 April 2008 | Ad 31/03/08\gbp si 3996@1=3996\gbp ic 4/4000\ (2 pages) |
24 April 2008 | Ad 31/03/08\gbp si 3996@1=3996\gbp ic 4/4000\ (2 pages) |
3 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
22 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
25 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 December 2002 | Return made up to 05/12/02; full list of members
|
5 December 2002 | Return made up to 05/12/02; full list of members
|
1 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 November 2001 | Return made up to 05/12/01; full list of members (7 pages) |
28 November 2001 | Return made up to 05/12/01; full list of members (7 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 January 2001 | Return made up to 05/12/00; full list of members
|
25 January 2001 | Return made up to 05/12/00; full list of members
|
12 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: westmead house 123 westmead road sutton surrey , SM1 4JH (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: westmead house 123 westmead road sutton surrey , SM1 4JH (1 page) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 March 1999 | Company name changed neatmerit LIMITED\certificate issued on 29/03/99 (2 pages) |
26 March 1999 | Company name changed neatmerit LIMITED\certificate issued on 29/03/99 (2 pages) |
14 December 1998 | Return made up to 05/12/98; full list of members
|
14 December 1998 | Return made up to 05/12/98; full list of members
|
13 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 December 1997 | Return made up to 05/12/97; no change of members
|
30 December 1997 | Return made up to 05/12/97; no change of members
|
6 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 December 1995 | Return made up to 05/12/95; full list of members
|
13 December 1995 | Return made up to 05/12/95; full list of members
|
3 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
16 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
16 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
16 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
5 December 1990 | Incorporation (9 pages) |
5 December 1990 | Incorporation (9 pages) |