Pinner
HA5 4HB
Director Name | Mrs Vathsala Suresparan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakleigh Road Pinner HA5 4HB |
Director Name | Mr Shan Vivian |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98a Highland Road Northwood HA6 1JU |
Director Name | Abdulmahedi Gulam Husein Ajania |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 09 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Adminstration Office 22-32 Flemington Avenue Liverpool Merseyside L4 8UD |
Director Name | Mr Amin Dhanjee |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 days after company formation) |
Appointment Duration | 30 years, 2 months (resigned 08 July 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 44-50 The Broadway Southall UB1 1QB |
Secretary Name | Mr Amin Dhanjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 days after company formation) |
Appointment Duration | 30 years, 2 months (resigned 08 July 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 44-50 The Broadway Southall UB1 1QB |
Director Name | Mrs Farah Samanani |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 July 2001(10 years, 2 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 08 July 2021) |
Role | Consultant |
Country of Residence | Kenya |
Correspondence Address | 1st Floor, 44-50 The Broadway Southall UB1 1QB |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | flightcare.co.uk |
---|---|
Telephone | 0151 2876500 |
Telephone region | Liverpool |
Registered Address | 1st Floor, 44-50 The Broadway Southall UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Mr N.g. Ajania & Mrs S.n. Ajania 80.00% Ordinary |
---|---|
20 at £1 | Amin A. Dhanjee 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,166,189 |
Net Worth | £4,534,451 |
Cash | £863,966 |
Current Liabilities | £1,016,239 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
8 July 2021 | Delivered on: 12 July 2021 Persons entitled: Tc Security Trustee Limited (As Security Trustee) Classification: A registered charge Particulars: The company charges by way of a first legal mortgage:. 1. the freehold property known as st hilda?s, st mary?s, st margaret?s and st claire?s, the orchard, huyton, registered with title number MS250864;. 2. the freehold property at 64 bidston road, oxton, birkenhead registered with title number CH88838;. 3. the freehold property at 62 bidston road, oxton being registered with title number CH79186;. 4. the leasehold property at broadway nursing home, garsfield road, liverpool, registered with title number MS305155;. 5. the freehold property at courtfield lodge, 81A marians drive, ormskirk (L39 1LG) registered with title number LA623232; and. 6. the freehold property known as land lying to the north of watery lane and 108 - 114 (even) watery lane, ashton-on-ribble, (PR2 1AT) registered with title number LAN55961. Outstanding |
---|---|
29 August 2012 | Delivered on: 30 August 2012 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: F/H property k/a 108-114 watery lane ashton-on-ribble t/no LAN55961. Outstanding |
26 November 2001 | Delivered on: 13 December 2001 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: F/H property k/a courtfield lodge 81A marians drive west lancashire. Outstanding |
26 July 1995 | Delivered on: 1 August 1995 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: Broadway and amelia lodge nursing homes, garsfield road, liverpool, merseyside t/no: MS305155. Outstanding |
21 November 1994 | Delivered on: 25 November 1994 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: The windsor nursing home 62-64 bidston road oxton birkenhead wirral merseyside t/no CH79186 & CH88838. Outstanding |
18 January 1993 | Delivered on: 2 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H st hilda's, st mary's, st margaret's and st clare's the orchard huyton knowsley merseyside MS250864. Outstanding |
27 November 1991 | Delivered on: 9 December 1991 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: Fernlea nursing home,north mossley hill rd,mossley hill,liverpool,merseyside t/NMS256144. Outstanding |
26 June 1991 | Delivered on: 17 July 1991 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: 11 penkett road liverpool, merseyside t/n ms 183971. Outstanding |
8 July 2021 | Delivered on: 12 July 2021 Persons entitled: Esf Loans Limited (As Security Trustee) Classification: A registered charge Particulars: All present and future estates or interests of the company in or over any freehold, leasehold or commonhold property; all present and future interests of the company in any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered, and the benefit of all present and future applications and rights to use such assets. Outstanding |
8 July 2021 | Delivered on: 12 July 2021 Persons entitled: Esf Loans Limited (As Security Trustee) Classification: A registered charge Particulars: The company charges by way of a first legal mortgage: 1. the freehold property known asst hilda?s, st mary?s, st margaret?s and st claire?s, the orchard , huyton, registered with title number MS250864;. 2. the freehold property at 64 bidston road, oxton, birkenhead registered with title number CH88838;. 3. the freehold property at 62 bidston road, oxton being registered with title number CH79186;. 4. the leasehold property at broadway nursing home, garsfield road, liverpool, registered with title number MS305155;. 5. the freehold property at courtfield lodge, 81A marians drive, ormskirk (L39 1LG) registered with title number LA623232; and. 6. the freehold property known as land lying to the north of watery lane and 108 - 114 (even) watery lane, ashton-on-ribble, (PR2 1AT) registered with title number LAN55961. Outstanding |
8 July 2021 | Delivered on: 12 July 2021 Persons entitled: Tc Security Trustee Limited (As Security Trustee) Classification: A registered charge Particulars: All present and future estates or interests of the company in or over any freehold, leasehold or commonhold property; all present and future interests of the company in any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered, and the benefit of all present and future applications and rights to use such assets. Outstanding |
26 June 1991 | Delivered on: 4 July 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Full accounts made up to 31 July 2022 (22 pages) |
2 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
29 July 2022 | Full accounts made up to 31 July 2021 (22 pages) |
25 April 2022 | Previous accounting period shortened from 7 October 2021 to 31 July 2021 (1 page) |
29 July 2021 | Notification of Kps One Care Limited as a person with significant control on 8 July 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
29 July 2021 | Termination of appointment of Amin Dhanjee as a director on 8 July 2021 (1 page) |
29 July 2021 | Appointment of Mr Nadarajah Bernard Suresparan as a director on 8 July 2021 (2 pages) |
29 July 2021 | Termination of appointment of Farah Samanani as a director on 8 July 2021 (1 page) |
29 July 2021 | Cessation of Nurdin Gulamhusein Ajania as a person with significant control on 8 July 2021 (1 page) |
29 July 2021 | Appointment of Mr Shan Vivian as a director on 8 July 2021 (2 pages) |
29 July 2021 | Cessation of Shehnaz Nurdin Ajania as a person with significant control on 8 July 2021 (1 page) |
29 July 2021 | Termination of appointment of Amin Dhanjee as a secretary on 8 July 2021 (1 page) |
29 July 2021 | Appointment of Mrs Vathsala Suresparan as a director on 8 July 2021 (2 pages) |
29 July 2021 | Registered office address changed from Adminstration Office 22-32 Flemington Avenue Liverpool Merseyside L4 8UD to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 29 July 2021 (1 page) |
12 July 2021 | Registration of charge 026103580011, created on 8 July 2021 (53 pages) |
12 July 2021 | Registration of charge 026103580010, created on 8 July 2021 (63 pages) |
12 July 2021 | Registration of charge 026103580012, created on 8 July 2021 (63 pages) |
12 July 2021 | Registration of charge 026103580009, created on 8 July 2021 (53 pages) |
7 July 2021 | Full accounts made up to 4 October 2020 (23 pages) |
25 May 2021 | Satisfaction of charge 6 in full (1 page) |
25 May 2021 | Satisfaction of charge 1 in full (1 page) |
25 May 2021 | Satisfaction of charge 4 in full (1 page) |
25 May 2021 | Satisfaction of charge 3 in full (1 page) |
25 May 2021 | Satisfaction of charge 5 in full (1 page) |
25 May 2021 | Satisfaction of charge 2 in full (1 page) |
25 May 2021 | Satisfaction of charge 8 in full (1 page) |
25 May 2021 | Satisfaction of charge 7 in full (1 page) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
28 October 2020 | Full accounts made up to 6 October 2019 (22 pages) |
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 7 October 2018 (22 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
11 October 2018 | Previous accounting period shortened from 14 October 2018 to 7 October 2018 (1 page) |
17 July 2018 | Full accounts made up to 8 October 2017 (21 pages) |
18 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 9 October 2016 (23 pages) |
20 July 2017 | Full accounts made up to 9 October 2016 (23 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
13 July 2016 | Full accounts made up to 11 October 2015 (19 pages) |
13 July 2016 | Full accounts made up to 11 October 2015 (19 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
27 May 2015 | Full accounts made up to 12 October 2014 (19 pages) |
27 May 2015 | Full accounts made up to 12 October 2014 (19 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 July 2014 | Accounts for a medium company made up to 13 October 2013 (19 pages) |
22 July 2014 | Accounts for a medium company made up to 13 October 2013 (19 pages) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Full accounts made up to 14 October 2012 (18 pages) |
20 February 2013 | Full accounts made up to 14 October 2012 (18 pages) |
1 February 2013 | Previous accounting period shortened from 23 October 2012 to 14 October 2012 (1 page) |
1 February 2013 | Previous accounting period shortened from 23 October 2012 to 14 October 2012 (1 page) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 July 2012 | Accounts for a medium company made up to 16 October 2011 (18 pages) |
11 July 2012 | Accounts for a medium company made up to 16 October 2011 (18 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Termination of appointment of Abdulmahedi Ajania as a director (1 page) |
17 May 2012 | Termination of appointment of Abdulmahedi Ajania as a director (1 page) |
8 June 2011 | Full accounts made up to 17 October 2010 (18 pages) |
8 June 2011 | Full accounts made up to 17 October 2010 (18 pages) |
18 May 2011 | Director's details changed for Mrs Farah Samanani on 1 January 2011 (2 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Mrs Farah Samanani on 1 January 2011 (2 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Mrs Farah Samanani on 1 January 2011 (2 pages) |
14 July 2010 | Accounts for a medium company made up to 18 October 2009 (17 pages) |
14 July 2010 | Accounts for a medium company made up to 18 October 2009 (17 pages) |
20 May 2010 | Secretary's details changed for Amin Dhanjee on 14 May 2010 (1 page) |
20 May 2010 | Director's details changed for Abdulmahedi Gulam Husein Ajania on 14 May 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Amin Dhanjee on 14 May 2010 (1 page) |
20 May 2010 | Director's details changed for Mrs Farah Samanani on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Farah Samanani on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Abdulmahedi Gulam Husein Ajania on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Amin Dhanjee on 14 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Amin Dhanjee on 14 May 2010 (2 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
10 February 2009 | Full accounts made up to 19 October 2008 (18 pages) |
10 February 2009 | Full accounts made up to 19 October 2008 (18 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
14 May 2008 | Director's change of particulars / farah ajania / 14/05/2008 (2 pages) |
14 May 2008 | Director's change of particulars / farah ajania / 14/05/2008 (2 pages) |
8 May 2008 | Accounts for a medium company made up to 21 October 2007 (18 pages) |
8 May 2008 | Accounts for a medium company made up to 21 October 2007 (18 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
1 April 2007 | Accounts for a medium company made up to 22 October 2006 (20 pages) |
1 April 2007 | Accounts for a medium company made up to 22 October 2006 (20 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
24 February 2006 | Accounts for a medium company made up to 23 October 2005 (19 pages) |
24 February 2006 | Accounts for a medium company made up to 23 October 2005 (19 pages) |
20 February 2006 | Accounting reference date shortened from 31/10/05 to 23/10/05 (1 page) |
20 February 2006 | Accounting reference date shortened from 31/10/05 to 23/10/05 (1 page) |
2 September 2005 | Full accounts made up to 24 October 2004 (19 pages) |
2 September 2005 | Full accounts made up to 24 October 2004 (19 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
9 March 2004 | Full accounts made up to 26 October 2003 (16 pages) |
9 March 2004 | Full accounts made up to 26 October 2003 (16 pages) |
17 May 2003 | Full accounts made up to 31 October 2002 (16 pages) |
17 May 2003 | Full accounts made up to 31 October 2002 (16 pages) |
17 May 2003 | Return made up to 14/05/03; full list of members
|
17 May 2003 | Return made up to 14/05/03; full list of members
|
11 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
18 March 2002 | Full accounts made up to 31 October 2001 (18 pages) |
18 March 2002 | Full accounts made up to 31 October 2001 (18 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
3 July 2001 | Full accounts made up to 29 October 2000 (18 pages) |
3 July 2001 | Full accounts made up to 29 October 2000 (18 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (17 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (17 pages) |
19 May 2000 | Return made up to 14/05/00; full list of members
|
19 May 2000 | Return made up to 14/05/00; full list of members
|
11 February 2000 | Accounting reference date shortened from 06/11/99 to 31/10/99 (1 page) |
11 February 2000 | Accounting reference date shortened from 06/11/99 to 31/10/99 (1 page) |
6 August 1999 | Full accounts made up to 1 November 1998 (17 pages) |
6 August 1999 | Full accounts made up to 1 November 1998 (17 pages) |
6 August 1999 | Full accounts made up to 1 November 1998 (17 pages) |
8 June 1999 | Return made up to 14/05/99; no change of members
|
8 June 1999 | Return made up to 14/05/99; no change of members
|
14 May 1999 | Registered office changed on 14/05/99 from: flightcare LIMITED the orchard st marys road huyton with roby liverpool L36 5UY (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: flightcare LIMITED the orchard st marys road huyton with roby liverpool L36 5UY (1 page) |
27 August 1998 | Full accounts made up to 2 November 1997 (17 pages) |
27 August 1998 | Full accounts made up to 2 November 1997 (17 pages) |
27 August 1998 | Full accounts made up to 2 November 1997 (17 pages) |
12 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
12 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
23 October 1997 | Auditor's resignation (1 page) |
23 October 1997 | Auditor's resignation (1 page) |
5 September 1997 | Full accounts made up to 6 November 1996 (14 pages) |
5 September 1997 | Full accounts made up to 6 November 1996 (14 pages) |
5 September 1997 | Full accounts made up to 6 November 1996 (14 pages) |
16 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
16 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
13 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
13 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
29 December 1995 | Full accounts made up to 6 November 1995 (14 pages) |
29 December 1995 | Full accounts made up to 6 November 1995 (14 pages) |
29 December 1995 | Full accounts made up to 6 November 1995 (14 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Return made up to 14/05/95; no change of members
|
15 May 1995 | Return made up to 14/05/95; no change of members
|
7 March 1995 | Full accounts made up to 6 November 1994 (14 pages) |
7 March 1995 | Full accounts made up to 6 November 1994 (14 pages) |
7 March 1995 | Full accounts made up to 6 November 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
28 January 1994 | Full accounts made up to 30 September 1993 (14 pages) |
28 January 1994 | Full accounts made up to 30 September 1993 (14 pages) |
15 April 1993 | Full accounts made up to 30 September 1992 (13 pages) |
15 April 1993 | Full accounts made up to 30 September 1992 (13 pages) |
20 February 1992 | Ad 14/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1992 | Ad 14/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1991 | Resolutions
|
6 June 1991 | Resolutions
|
14 May 1991 | Incorporation (17 pages) |
14 May 1991 | Incorporation (17 pages) |