Company NameEdward Court (Capstone Road) Limited
Company StatusActive
Company Number02625903
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed21 June 2001(9 years, 11 months after company formation)
Appointment Duration22 years, 10 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMartin John Hill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 1994)
RoleDeveloper
Correspondence Address7 Homesdale Road
Bromley
Kent
BR2 9LY
Secretary NameAnthony John Bond
NationalityBritish
StatusResigned
Appointed03 October 1991(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 1994)
RoleSolicitor
Correspondence AddressUniversal House
1 Walters Yard
Bromley
BR1 1QA
Director NameKevin Bradshaw
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 1998)
RoleManagers Assistant-Merchant Ba
Correspondence Address37 Edward Court
13 Capstone Road
Chatham
Kent
ME5 7TY
Director NameGlenn Day
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address9 Edward Court
13 Capstone Road
Chatham
Kent
ME5 7TY
Director NamePaul Andrew Quested
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(2 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 1994)
RoleEuropean Parts Manager
Correspondence Address36 Edward Court
13 Capstone Road
Chatham
Kent
ME5 7TY
Director NameSteven Blake Rusbridge
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 1995)
RoleCompany Director
Correspondence Address35 Edward Blake
13 Capstone Road
Chatham
Kent
Secretary NameAlison Moore
NationalityBritish
StatusResigned
Appointed22 February 1994(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 June 2001)
RoleCompany Director
Correspondence Address7 Edward Court
13 Capstone Road
Chatham
Kent
ME5 7TY
Director NameMrs Pamela Ivy Howell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2000)
RoleRetired
Correspondence AddressRoseville Danes Hill
Gillingham
Kent
ME7 2TU
Director NameAlison Moore
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address7 Edward Court
13 Capstone Road
Chatham
Kent
ME5 7TY
Director NameWendy Andrews
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(7 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 April 2007)
RoleTeacher
Correspondence Address24 Edward Court
Capstone Road
Chatham
Kent
ME5 7TY
Director NameJanet Elaine Wade
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(10 years after company formation)
Appointment Duration7 years, 9 months (resigned 22 April 2009)
RoleHousewife
Correspondence Address190 Windmill Road
Gillingham
Kent
ME7 5PE
Director NameRobert Norman David Blondrage
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2006)
RoleDelivery Driver
Correspondence Address6 Edward Court
Capstone Road
Chatham
Kent
ME5 7TY
Director NameKelly Sarah Burrows
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2008)
RoleTeacher
Correspondence Address17 Edward Court
Capstone Road
Chatham
Kent
ME5 7TY
Director NameTrudy Avery
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 July 2012)
RoleAccounts Clerk
Correspondence Address22 Edward Court
Capstone Road
Chatham
Kent
ME5 7TY
Director NameKelly Ann Roberts
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(15 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 2007)
RoleData Manager
Correspondence Address40 Edward Court
Capstone Road
Chatham
Kent
ME5 7TY
Director NameWendy Andrews
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 June 2012)
RoleTeacher
Correspondence Address24 Edward Court
Capstone Road
Chatham
Kent
ME5 7TY
Director NameAdrian James Patmore-McGowan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(17 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 12 October 2022)
RoleRetail Manager
Correspondence Address29 Edward Court
Capstone Road
Chatham
Kent
ME5 7TY
Director NameHarry Edward Steele
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2010)
RoleDriver
Correspondence Address20 Tadburn Gardens
Lordswood
Kent
ME5 8PS
Director NameMr Warren Powell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(21 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Sylvan Glade
Walderslade
Chatham
Kent
ME5 9PW
Director NameMiss Lisa Mary Donnelly
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(24 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 October 2020)
RoleReceptionist/Attendance Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Edward Court Capstone Road
Chatham
Kent
ME5 7TY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

-OTHER
51.22%
-
1 at £1Miss Deborah Michelle Buckley
2.44%
Ordinary
1 at £1Miss Lisa Mary Donnelly
2.44%
Ordinary
1 at £1Mr C.m. Everett & Mrs S.c. Everett
2.44%
Ordinary
1 at £1Mr D. Holt
2.44%
Ordinary
1 at £1Mr J. Elliott
2.44%
Ordinary
1 at £1Mr J.t. Cole
2.44%
Ordinary
1 at £1Mr K.j. Hughes & Mrs A.l.w. Taylor Hughes
2.44%
Ordinary
1 at £1Mr K.r. Hobbs
2.44%
Ordinary
1 at £1Mr M.a. Boyle
2.44%
Ordinary
1 at £1Mr P. Clark & Mrs A. Clark
2.44%
Ordinary
1 at £1Mr R.j. Barrett
2.44%
Ordinary
1 at £1Mr R.j. Haynes & Mrs F.l. Sanchez-haynes
2.44%
Ordinary
1 at £1Mr S.h. Bell
2.44%
Ordinary
1 at £1Mr S.m. Fonso
2.44%
Ordinary
1 at £1Mr T.t. Edwards & Mrs J. Edwards
2.44%
Ordinary
1 at £1Ms Christine J.c Johnson
2.44%
Ordinary
1 at £1Ms Gemma Louise Day
2.44%
Ordinary
1 at £1Ms L.r. Hodge & Mr R.j. Guillon
2.44%
Ordinary
1 at £1Ms Trudy Avery
2.44%
Ordinary
1 at £1Ms Wendy Elizabeth Andrews
2.44%
Ordinary

Financials

Year2014
Net Worth£41

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Filing History

12 July 2023Confirmation statement made on 8 July 2023 with updates (6 pages)
13 January 2023Micro company accounts made up to 30 June 2022 (2 pages)
18 November 2022Appointment of Mr Michael Frederick Skinner as a director on 14 November 2022 (2 pages)
12 October 2022Termination of appointment of Adrian James Patmore-Mcgowan as a director on 12 October 2022 (1 page)
13 July 2022Confirmation statement made on 8 July 2022 with updates (7 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
15 July 2021Confirmation statement made on 8 July 2021 with updates (6 pages)
12 April 2021Micro company accounts made up to 30 June 2020 (2 pages)
28 October 2020Termination of appointment of Lisa Mary Donnelly as a director on 28 October 2020 (1 page)
13 July 2020Confirmation statement made on 8 July 2020 with updates (6 pages)
13 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 July 2019Confirmation statement made on 8 July 2019 with updates (7 pages)
7 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 July 2018Confirmation statement made on 8 July 2018 with updates (7 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 March 2018Director's details changed for Miss Lisa Mary Donnellly on 21 July 2015 (2 pages)
12 March 2018Registered office address changed from Caxtons Commercial Ltd 49/50 Windmill Street Gravesend Kent DA12 1BG to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 12 March 2018 (1 page)
12 July 2017Confirmation statement made on 8 July 2017 with updates (8 pages)
12 July 2017Confirmation statement made on 8 July 2017 with updates (8 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
8 August 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
9 September 2015Termination of appointment of Warren Powell as a director on 7 September 2015 (1 page)
9 September 2015Termination of appointment of Warren Powell as a director on 7 September 2015 (1 page)
9 September 2015Termination of appointment of Warren Powell as a director on 7 September 2015 (1 page)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 41
(8 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 41
(8 pages)
6 August 2015Appointment of Miss Lisa Mary Donnellly as a director on 21 July 2015 (2 pages)
6 August 2015Appointment of Miss Lisa Mary Donnellly as a director on 21 July 2015 (2 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 41
(8 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 41
(8 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 41
(8 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 41
(8 pages)
27 February 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
27 February 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
14 December 2012Termination of appointment of Trudy Avery as a director (1 page)
14 December 2012Termination of appointment of Harry Steele as a director (1 page)
14 December 2012Termination of appointment of Harry Steele as a director (1 page)
14 December 2012Termination of appointment of Trudy Avery as a director (1 page)
7 September 2012Appointment of Mr Warren Powell as a director (2 pages)
7 September 2012Appointment of Mr Warren Powell as a director (2 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
27 June 2012Termination of appointment of Wendy Andrews as a director (1 page)
27 June 2012Termination of appointment of Wendy Andrews as a director (1 page)
10 April 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
10 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
10 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
10 April 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (10 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (10 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (10 pages)
13 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
13 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (10 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (10 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (10 pages)
4 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
4 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
15 July 2009Return made up to 08/07/09; full list of members (17 pages)
15 July 2009Return made up to 08/07/09; full list of members (17 pages)
4 June 2009Director appointed harry edward steele (1 page)
4 June 2009Director appointed harry edward steele (1 page)
29 April 2009Director appointed adrian james patmore-mcgowan (1 page)
29 April 2009Director appointed adrian james patmore-mcgowan (1 page)
24 April 2009Appointment terminated director janet wade (1 page)
24 April 2009Appointment terminated director janet wade (1 page)
13 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
13 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
19 January 2009Director appointed wendy elizabeth andrews (1 page)
19 January 2009Director appointed wendy elizabeth andrews (1 page)
29 July 2008Return made up to 08/07/08; full list of members (20 pages)
29 July 2008Return made up to 08/07/08; full list of members (20 pages)
21 July 2008Appointment terminated director kelly roberts (1 page)
21 July 2008Appointment terminated director kelly roberts (1 page)
19 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
19 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
14 March 2008Appointment terminated director kelly burrows (1 page)
14 March 2008Appointment terminated director kelly burrows (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
20 July 2007Return made up to 08/07/07; full list of members (16 pages)
20 July 2007Return made up to 08/07/07; full list of members (16 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (3 pages)
17 February 2007New director appointed (3 pages)
17 February 2007New director appointed (3 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
31 July 2006Return made up to 08/07/06; full list of members (15 pages)
31 July 2006Return made up to 08/07/06; full list of members (15 pages)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)
16 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 July 2005Return made up to 08/07/05; full list of members (14 pages)
23 July 2005Return made up to 08/07/05; full list of members (14 pages)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 July 2004Return made up to 08/07/04; full list of members (14 pages)
20 July 2004Return made up to 08/07/04; full list of members (14 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 July 2003Return made up to 08/07/03; full list of members (14 pages)
24 July 2003Return made up to 08/07/03; full list of members (14 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 July 2002Return made up to 08/07/02; full list of members (17 pages)
30 July 2002Return made up to 08/07/02; full list of members (17 pages)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
6 August 2001Return made up to 02/07/01; change of members
  • 363(288) ‐ Director resigned
(14 pages)
6 August 2001Return made up to 02/07/01; change of members
  • 363(288) ‐ Director resigned
(14 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
24 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
28 July 2000Return made up to 02/07/00; change of members (7 pages)
28 July 2000Return made up to 02/07/00; change of members (7 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 March 2000Registered office changed on 22/03/00 from: c/o walter & randall 7-13 new road chatham kent ME4 4QL (1 page)
22 March 2000Registered office changed on 22/03/00 from: c/o walter & randall 7-13 new road chatham kent ME4 4QL (1 page)
4 August 1999Return made up to 02/07/99; full list of members (6 pages)
4 August 1999Return made up to 02/07/99; full list of members (6 pages)
1 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
3 August 1998Return made up to 02/07/98; change of members (4 pages)
3 August 1998Return made up to 02/07/98; change of members (4 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
11 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
11 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
14 July 1997Return made up to 02/07/97; change of members (6 pages)
14 July 1997Return made up to 02/07/97; change of members (6 pages)
24 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
24 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
26 November 1996Auditor's resignation (1 page)
26 November 1996Auditor's resignation (1 page)
8 July 1996Return made up to 02/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1996Return made up to 02/07/96; full list of members (6 pages)
8 July 1996Return made up to 02/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1996Full accounts made up to 31 July 1995 (7 pages)
4 June 1996Full accounts made up to 31 July 1995 (7 pages)
18 January 1996Registered office changed on 18/01/96 from: 7,edward court 13,capstone road chatham kent (1 page)
18 January 1996Registered office changed on 18/01/96 from: 7,edward court 13,capstone road chatham kent (1 page)
6 November 1991Company name changed\certificate issued on 06/11/91 (2 pages)
6 November 1991Company name changed\certificate issued on 06/11/91 (2 pages)
2 July 1991Incorporation (11 pages)
2 July 1991Incorporation (11 pages)