London
W10 6EP
Director Name | Mr Thomas Luke McCarten |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 03 January 2017(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Art Director |
Country of Residence | England |
Correspondence Address | 134 Chesterton Road London W10 6EP |
Director Name | Ms Leda Fabbio |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 February 2018(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartering |
Country of Residence | England |
Correspondence Address | 134 Chesterton Road London W10 6EP |
Director Name | Ms Lucy Kate Rolandini Jensen |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 January 2020(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Art Freelancer |
Country of Residence | United Kingdom |
Correspondence Address | 6 6 Ladbroke Crescent London W11 1PS |
Director Name | Miss Veronica Mary McCarthy |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | State Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 134 Chesterton Road London W10 6EP |
Director Name | Mr Jonathan Charles Wyatt |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 57 Vineyard Hill Road London SW19 7JL |
Director Name | Mr Michael Woods |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Photographer & Artist |
Correspondence Address | 134 Chesterton Road London W10 6EP |
Secretary Name | Miss Mary Anne Flannely |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Researcher |
Correspondence Address | 134 Chesterton Road London W10 6EP |
Director Name | Ms Lorna Dalanca |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 1995) |
Role | Personnel Officer |
Correspondence Address | Flat 3 134 Chesterton Road Ladbroke Grove London W10 6EP |
Secretary Name | Ms Lorna Dalanca |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 1994) |
Role | Personnel Officer |
Correspondence Address | Flat 3 134 Chesterton Road Ladbroke Grove London W10 6EP |
Director Name | Caroline Middleton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 1995) |
Role | Costume Designer |
Correspondence Address | Flat 2 134 Chesterton Road Ladbroke Grove London W10 6EP |
Director Name | Wung Liu |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 1996) |
Role | Ad Exec |
Correspondence Address | Flat 3 134 Chesterton Road London W10 6EP |
Secretary Name | Caroline Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 1995) |
Role | Costume Designer |
Correspondence Address | Flat 2 134 Chesterton Road Ladbroke Grove London W10 6EP |
Director Name | Rupert Allen Pearman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1995(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 1996) |
Role | Estate Agent |
Correspondence Address | 134 Chesterton Road London W10 6EP |
Secretary Name | Rupert Allen Pearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1995(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 1996) |
Role | Estate Agent |
Correspondence Address | 134 Chesterton Road London W10 6EP |
Director Name | Mary Rose Mullally |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 1999) |
Role | Solicitor |
Correspondence Address | Flat 3 134 Chesterton Road London |
Director Name | Delphine Oureuitch |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 1997(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2000) |
Role | Shop Manager |
Correspondence Address | Basement Flat 134 Chesterton Road London |
Secretary Name | Mary Rose Mullally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 1999) |
Role | Solicitor |
Correspondence Address | Flat 3 134 Chesterton Road London |
Director Name | Christiane Kroll |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 1999(7 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 28 February 2011) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 134 Chesterton Road London W10 6EP |
Secretary Name | Hans Radtke |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 February 1999(7 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 26 February 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 134 Chesterton Road London W10 6EP |
Director Name | Miss Catherine Elizabeth Edgington |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2011) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cockle Cottage Holt Road, Langham Holt Norfolk NR25 7BX |
Director Name | Ms Ana Sancho |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 February 2011(20 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Chesterton Road London W10 6EP |
Director Name | Mr Thomas James Braiden |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(20 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134a Chesterton Road London W10 6EP |
Director Name | Nicolas Jensen |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 January 2020) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 6 Ladbroke Crescent Ladbroke Crescent London W11 1PS |
Director Name | Ms Lucy Kate Rolandini Jensen |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 2019(28 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 November 2019) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ladbroke Crescent London W11 1PS |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.chilipopcorn.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9995474 |
Telephone region | Freephone |
Registered Address | 134 Chesterton Road London W10 6EP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
1 at £1 | Hans Radtke 25.00% Ordinary |
---|---|
1 at £1 | Nicolas Jensen 25.00% Ordinary |
1 at £1 | Thomas James Braiden 25.00% Ordinary |
1 at £1 | Veronica Mccarthy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £5,128 |
Current Liabilities | £10,154 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
4 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
---|---|
4 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 December 2021 | Director's details changed for Ms Leda Fabbio on 12 December 2021 (2 pages) |
12 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 January 2020 | Appointment of Ms Lucy Kate Rolandini Jensen as a director on 23 January 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
23 January 2020 | Termination of appointment of Nicolas Jensen as a director on 23 January 2020 (1 page) |
19 December 2019 | Termination of appointment of Lucy Kate Rolandini Jensen as a director on 19 November 2019 (1 page) |
17 December 2019 | Director's details changed for Lucy Jensen on 17 December 2019 (2 pages) |
19 November 2019 | Director's details changed for Nicolas Antony Jensen on 19 November 2019 (2 pages) |
19 November 2019 | Appointment of Ms Lucy Kate Rolandini Jensen as a director on 19 November 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
5 February 2018 | Appointment of Ms Leda Fabbio as a director on 1 February 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 June 2017 | Termination of appointment of Thomas James Braiden as a director on 15 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Thomas James Braiden as a director on 15 June 2017 (1 page) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 March 2017 | Appointment of Mr Thomas Luke Mccarten as a director on 3 January 2017 (2 pages) |
2 March 2017 | Appointment of Mr Thomas Luke Mccarten as a director on 3 January 2017 (2 pages) |
2 March 2017 | Termination of appointment of Veronica Mary Mccarthy as a director on 2 January 2017 (1 page) |
2 March 2017 | Termination of appointment of Veronica Mary Mccarthy as a director on 2 January 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Termination of appointment of Ana Sancho as a director (1 page) |
2 April 2012 | Appointment of Nicolas Antony Jensen as a director (2 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Termination of appointment of Ana Sancho as a director (1 page) |
2 April 2012 | Appointment of Nicolas Antony Jensen as a director (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 May 2011 | Termination of appointment of Christiane Kroll as a director (1 page) |
8 May 2011 | Appointment of Mr Thomas James Braiden as a director (2 pages) |
8 May 2011 | Appointment of Mr Thomas James Braiden as a director (2 pages) |
8 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
8 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
8 May 2011 | Termination of appointment of Catherine Edgington as a director (1 page) |
8 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
8 May 2011 | Termination of appointment of Christiane Kroll as a director (1 page) |
8 May 2011 | Appointment of Ms Ana Sancho as a director (2 pages) |
8 May 2011 | Termination of appointment of Catherine Edgington as a director (1 page) |
8 May 2011 | Appointment of Ms Ana Sancho as a director (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 May 2010 | Director's details changed for Christiane Kroll on 1 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Hans Radtke on 1 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Hans Radtke on 1 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Christiane Kroll on 1 March 2010 (2 pages) |
3 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Miss Veronica Mary Mccarthy on 1 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Miss Veronica Mary Mccarthy on 1 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Hans Radtke on 1 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Christiane Kroll on 1 March 2010 (2 pages) |
3 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Miss Veronica Mary Mccarthy on 1 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 March 2009 | Appointment terminated secretary hans radtke (1 page) |
26 March 2009 | Appointment terminated secretary hans radtke (1 page) |
26 March 2009 | Director's change of particulars / catherine edgington / 13/09/2008 (1 page) |
26 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
26 March 2009 | Director's change of particulars / catherine edgington / 13/09/2008 (1 page) |
26 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
31 July 2008 | Return made up to 01/03/08; full list of members (5 pages) |
31 July 2008 | Return made up to 01/03/08; full list of members (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 April 2007 | Return made up to 01/03/07; full list of members (9 pages) |
29 April 2007 | Return made up to 01/03/07; full list of members (9 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members
|
8 March 2006 | Return made up to 01/03/06; full list of members
|
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
7 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 March 2005 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 March 2005 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 June 2004 | Return made up to 01/03/04; full list of members (9 pages) |
4 June 2004 | Return made up to 01/03/04; full list of members (9 pages) |
28 May 2003 | Return made up to 01/03/02; full list of members (8 pages) |
28 May 2003 | Return made up to 01/03/02; full list of members (8 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
9 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
2 April 2001 | Return made up to 01/03/01; full list of members
|
2 April 2001 | Return made up to 01/03/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
3 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (7 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (7 pages) |
30 March 1999 | Return made up to 01/03/99; no change of members
|
30 March 1999 | Return made up to 01/03/99; no change of members
|
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
27 May 1998 | Return made up to 01/03/98; no change of members (4 pages) |
27 May 1998 | Return made up to 01/03/98; no change of members (4 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New secretary appointed;new director appointed (2 pages) |
23 December 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1997 | Return made up to 01/03/97; full list of members
|
5 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | Return made up to 01/03/97; full list of members
|
5 November 1997 | Secretary resigned;director resigned (1 page) |
23 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
29 March 1996 | Return made up to 01/03/96; full list of members
|
29 March 1996 | Return made up to 01/03/96; full list of members
|
29 March 1996 | Secretary resigned;director resigned (1 page) |
29 March 1996 | Secretary resigned;director resigned (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
15 March 1995 | Return made up to 01/03/95; full list of members (8 pages) |
15 March 1995 | Return made up to 01/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 March 1991 | Incorporation (12 pages) |
1 March 1991 | Incorporation (12 pages) |