74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
Director Name | Simon James Cripps |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1993(2 years, 11 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mr Peter Brian Ellis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mr Mark Joseph O'Dwyer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 November 2022(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Miss Lisa Cripps |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(32 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Secretary Name | Jennifer Catherine Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 25 years (resigned 26 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mr Peter Brian Ellis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mr Nicholas Arthur Pipping |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(19 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mr Paul Kennedy Obe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mr Richard Chappell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mr Anthony William Reed |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mr Daniel Jacobus Jacobs |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mr Craig Stewart Macfarlane |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(29 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mr Craig Stewart Macfarlane |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Website | tc-contractors.co.uk |
---|---|
Telephone | 01737 814016 |
Telephone region | Redhill |
Registered Address | Sapphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
99 at £1 | Trevor George Cripps 90.00% Ordinary |
---|---|
5 at £1 | Mrs Lisa Andrea M Allouche 4.55% Ordinary B |
5 at £1 | Simon James Cripps 4.55% Ordinary A |
1 at £1 | Jennifer Catherine Cripps 0.91% Ordinary |
Year | 2014 |
---|---|
Turnover | £73,345,617 |
Gross Profit | £9,904,923 |
Net Worth | £3,797,206 |
Cash | £1,522,656 |
Current Liabilities | £11,505,855 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 29 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
28 February 2014 | Delivered on: 4 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 March 2010 | Delivered on: 13 April 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
12 May 2008 | Delivered on: 20 May 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over debtors Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time due or owing to the company. Outstanding |
13 November 1992 | Delivered on: 17 November 1992 Satisfied on: 13 August 1994 Persons entitled: Royal Trust Bank Classification: Legal mortgage Secured details: £12,500 and all other monies due or to become due from the company to the chargee under the terms of clause 6 of an agreement dated 6TH november 1992. Particulars: All that f/h land k/as 74 and 76 walton road walton on the hill surrey.title number sy 216649. Fully Satisfied |
3 October 1991 | Delivered on: 21 October 1991 Satisfied on: 16 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 19 woodside lodge tivoli crescent brighton E. sussex. Fully Satisfied |
12 February 2021 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
8 January 2021 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
17 March 2020 | Appointment of Mr Craig Stewart Macfarlane as a director on 17 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Craig Stewart Macfarlane as a director on 17 March 2020 (1 page) |
4 February 2020 | Director's details changed for Mr Craig Steward Macfarlane on 4 February 2020 (2 pages) |
17 December 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
10 December 2019 | Appointment of Mr Craig Steward Macfarlane as a director on 10 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Daniel Jacobus Jacobs as a director on 10 December 2019 (1 page) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
14 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
13 April 2018 | Termination of appointment of Paul Kennedy Obe as a director on 3 April 2018 (1 page) |
13 April 2018 | Appointment of Mr Daniel Jacobus Jacobs as a director on 6 April 2018 (2 pages) |
1 March 2018 | Appointment of Mr Anthony William Reed as a director on 28 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Richard Chappell as a director on 28 February 2018 (1 page) |
14 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
7 December 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
7 December 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
9 January 2017 | Termination of appointment of Jennifer Catherine Cripps as a secretary on 26 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Jennifer Catherine Cripps as a secretary on 26 December 2016 (1 page) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
2 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
22 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
12 November 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
12 November 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
21 October 2014 | Termination of appointment of Peter Brian Ellis as a director on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Peter Brian Ellis as a director on 21 October 2014 (1 page) |
2 May 2014 | Director's details changed for Mr Paul Kennedy Obe on 1 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Paul Kennedy Obe on 1 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Paul Kennedy Obe on 1 May 2014 (2 pages) |
1 April 2014 | Appointment of Mr Richard Chappell as a director (2 pages) |
1 April 2014 | Appointment of Mr Richard Chappell as a director (2 pages) |
4 March 2014 | Registration of charge 025676670005 (29 pages) |
4 March 2014 | Registration of charge 025676670005 (29 pages) |
6 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 October 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
17 October 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
30 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
12 December 2012 | Director's details changed for Simon James Cripps on 12 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Director's details changed for Trevor George Cripps on 12 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Director's details changed for Simon James Cripps on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Trevor George Cripps on 12 December 2012 (2 pages) |
12 December 2012 | Secretary's details changed for Jennifer Catherine Cripps on 12 December 2012 (1 page) |
12 December 2012 | Secretary's details changed for Jennifer Catherine Cripps on 12 December 2012 (1 page) |
23 October 2012 | Company name changed t c cleaning contractors LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Company name changed t c cleaning contractors LIMITED\certificate issued on 23/10/12
|
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
4 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
26 July 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
26 July 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
15 November 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
16 June 2011 | Appointment of Mr Paul Kennedy as a director (2 pages) |
16 June 2011 | Appointment of Mr Paul Kennedy as a director (2 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Director's details changed for Peter Brian Ellis on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Peter Brian Ellis on 14 December 2010 (2 pages) |
18 November 2010 | Termination of appointment of Nicholas Pipping as a director (1 page) |
18 November 2010 | Termination of appointment of Nicholas Pipping as a director (1 page) |
15 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
15 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
23 March 2010 | Appointment of Mr Nicholas Arthur Pipping as a director (2 pages) |
23 March 2010 | Appointment of Mr Nicholas Arthur Pipping as a director (2 pages) |
27 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Trevor George Cripps on 12 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Simon James Cripps on 12 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Trevor George Cripps on 12 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Peter Brian Ellis on 12 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Simon James Cripps on 12 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Peter Brian Ellis on 12 December 2009 (2 pages) |
14 December 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
14 December 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
9 November 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
9 November 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
11 January 2007 | Return made up to 11/12/06; full list of members
|
11 January 2007 | Return made up to 11/12/06; full list of members
|
13 December 2006 | Auditor's resignation (1 page) |
13 December 2006 | Auditor's resignation (1 page) |
16 March 2006 | Return made up to 11/12/05; full list of members
|
16 March 2006 | Return made up to 11/12/05; full list of members
|
19 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
19 January 2005 | Return made up to 11/12/04; full list of members (8 pages) |
19 January 2005 | Return made up to 11/12/04; full list of members (8 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 308 high street croydon surrey CR0 1NG (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 308 high street croydon surrey CR0 1NG (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
22 March 2004 | Return made up to 11/12/03; full list of members (8 pages) |
22 March 2004 | Return made up to 11/12/03; full list of members (8 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
16 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
16 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
3 May 2002 | Return made up to 11/12/01; full list of members (6 pages) |
3 May 2002 | Return made up to 11/12/01; full list of members (6 pages) |
30 April 2002 | Div 13/11/01 (1 page) |
30 April 2002 | Ad 13/11/01--------- £ si 5@1=5 £ ic 105/110 (2 pages) |
30 April 2002 | Memorandum and Articles of Association (12 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Div 13/11/01 (1 page) |
30 April 2002 | Ad 13/11/01--------- £ si 5@1=5 £ ic 105/110 (2 pages) |
30 April 2002 | Memorandum and Articles of Association (12 pages) |
30 April 2002 | Resolutions
|
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
4 January 2000 | Return made up to 11/12/99; full list of members
|
4 January 2000 | Return made up to 11/12/99; full list of members
|
1 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Director's particulars changed (1 page) |
31 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (11 pages) |
2 February 1998 | Amended full accounts made up to 31 March 1996 (10 pages) |
2 February 1998 | Amended full accounts made up to 31 March 1996 (10 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (11 pages) |
23 December 1997 | Return made up to 11/12/97; full list of members (6 pages) |
23 December 1997 | Return made up to 11/12/97; full list of members (6 pages) |
19 May 1997 | Memorandum and Articles of Association (13 pages) |
19 May 1997 | Memorandum and Articles of Association (13 pages) |
7 May 1997 | Ad 24/04/97--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Div 24/04/97 (1 page) |
7 May 1997 | Div 24/04/97 (1 page) |
7 May 1997 | Ad 24/04/97--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
7 May 1997 | Resolutions
|
27 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
17 May 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 May 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1996 | Return made up to 11/12/95; no change of members
|
30 January 1996 | Return made up to 11/12/95; no change of members
|
14 June 1995 | Accounts for a medium company made up to 31 March 1995 (9 pages) |
14 June 1995 | Accounts for a medium company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 December 1990 | Incorporation (18 pages) |
11 December 1990 | Incorporation (18 pages) |