Company NameBeech Court Station Road Management Co. Limited
DirectorAndrew Martin Bennett
Company StatusActive
Company Number02640155
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 8 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

Director NameMr Andrew Martin Bennett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(25 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Pulham Avenue
Broxbourne
EN10 7TA
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(25 years, 7 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Frank Manning
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 1995)
RoleBuilder
Correspondence Address66 Crown Close
Sheering
Bishops Stortford
Hertfordshire
CM22 7NE
Secretary NameMr Terence Sidney Shaw
NationalityBritish
StatusResigned
Appointed22 August 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address33 Barley Ponds Road
Ware
Hertfordshire
SG12 7HA
Director NameMr Terence Sidney Shaw
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1997)
RoleBuilder
Correspondence Address33 Barley Ponds Road
Ware
Hertfordshire
SG12 7HA
Secretary NameMr Frank Manning
NationalityBritish
StatusResigned
Appointed10 April 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1997)
RoleCompany Director
Correspondence Address44 Armingford Crescent
Melbourn
Royston
Hertfordshire
SG8 6NG
Director NameDavid Peter Ball
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 August 2001)
RoleMoney Broker
Correspondence Address6 Beech Court
Station Road
Broxbourne
Hertfordshire
EN10 7AG
Director NameNeil Frederick Bradshaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 November 1998)
RoleRetail
Correspondence Address4 Beech Court
Station Road
Broxbourne
Hertfordshire
EN10 7AG
Director NameRichard Edward Gall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 November 1998)
RoleArea Manager
Correspondence AddressFlat 18 Beech Court
Station Road
Broxbourne
Hertfordshire
EN10 7AG
Director NamePaul David Phillips
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 July 2004)
RoleDesign Engineer
Correspondence AddressFlat 2 Beech Court
Station Road
Broxbourne
Hertfordshire
EN10 7AG
Director NameDawn Tregett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 August 2001)
RolePersonal Assistant
Correspondence AddressFlat 1 Beech Court
Station Road
Broxbourne
Hertfordshire
EN10 7AG
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed24 November 1997(6 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameArthur Allen
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 2001)
RoleRetired
Correspondence Address4 Beech Court
Station Road
Broxbourne
Hertfordshire
EN10 7AG
Director NameKaren Jane Towers
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 November 2002)
RoleArea Manager
Correspondence Address18 Beech Court
Station Road
Broxbourne
Hertfordshire
EN10 7AG
Director NameJacquelyn Kay Gridley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2001)
RoleIt Training Admin
Correspondence Address15 Beech Court
Station Road
Broxbourne
Hertfordshire
EN10 7AG
Director NameThomas Patrick Cavanagh
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(8 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 June 2006)
RoleRetired
Correspondence AddressFlat 12 Beech Court
Station Road
Broxbourne
Hertfordshire
EN10 7AG
Director NameAilsa Jane McIntyre
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 2004)
RolePress Officer
Correspondence AddressFlat 8 Beech Court
Station Road
Broxbourne
Hertfordshire
EN10 7AG
Director NameLesley Anne O'Hare
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(11 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Beech Court
Station Road
Broxbourne
Hertfordshire
EN10 7AG
Director NameArthur Allen
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2006)
RoleRetired
Correspondence Address4 Beech Court
Station Road
Broxbourne
Hertfordshire
EN10 7AG
Director NameMr Alan Paul McGinlay
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(12 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 27 July 2021)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address13 Beech Court
Station Road
Broxbourne
Hertfordshire
EN10 7AG
Director NameJennifer Sambridge
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(12 years, 11 months after company formation)
Appointment Duration6 years (resigned 21 July 2010)
RoleSecretary
Correspondence Address14 Beech Court
Station Road
Broxbourne
Hertfordshire
EN10 7AG
Director NameCraig Roulland
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2008)
RoleDecorator
Correspondence Address15 Beech Court
Station Road
Broxbourne
Hertfordshire
EN10 7AG
Director NameNatalie Brown
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Beech Court Station Road
Broxbourne
Hertfordshire
EN10 7AG

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Bond
5.56%
Ordinary
1 at £1Bennett
5.56%
Ordinary
1 at £1C. Bond
5.56%
Ordinary
1 at £1C.e.j. Lee & M.a. Lee & J.v. Lee
5.56%
Ordinary
1 at £1D.m. Cavanagh
5.56%
Ordinary
1 at £1J.m. Watson
5.56%
Ordinary
1 at £1Miss L.a. Thomas
5.56%
Ordinary
1 at £1Mr A.p. Mcginlay
5.56%
Ordinary
1 at £1Mr A.t. Allen
5.56%
Ordinary
1 at £1Mr J. Bevan
5.56%
Ordinary
1 at £1Mr J.l. Aylward
5.56%
Ordinary
1 at £1Mr Paul Kennedy
5.56%
Ordinary
1 at £1Mrs F.j. Hill
5.56%
Ordinary
1 at £1N. Brown
5.56%
Ordinary
1 at £1R. Roulland
5.56%
Ordinary
1 at £1S.a. Carson & L.d. Carson
5.56%
Ordinary
1 at £1S.l. Ford
5.56%
Ordinary
1 at £1Z. Allen
5.56%
Ordinary

Financials

Year2014
Net Worth£15,429
Cash£19,132
Current Liabilities£660

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 August 2020Confirmation statement made on 22 August 2020 with updates (5 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 August 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
25 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 May 2017 (1 page)
15 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 May 2017 (1 page)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 21 March 2017 (1 page)
21 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
21 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
4 November 2016Appointment of Mr Andrew Martin Bennett as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Mr Andrew Martin Bennett as a director on 1 November 2016 (2 pages)
22 October 2016Termination of appointment of Natalie Brown as a director on 21 October 2016 (1 page)
22 October 2016Termination of appointment of Natalie Brown as a director on 21 October 2016 (1 page)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 18
(7 pages)
30 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 18
(7 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 18
(7 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 18
(7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 18
(7 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 18
(7 pages)
2 June 2013Termination of appointment of Lesley O'hare as a director (1 page)
2 June 2013Termination of appointment of Lesley O'hare as a director (1 page)
7 February 2013Appointment of Natalie Brown as a director (3 pages)
7 February 2013Appointment of Natalie Brown as a director (3 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
22 August 2010Director's details changed for Lesley Anne O'hare on 22 August 2010 (2 pages)
22 August 2010Director's details changed for Lesley Anne O'hare on 22 August 2010 (2 pages)
22 August 2010Director's details changed for Mr Alan Paul Mcginlay on 22 August 2010 (2 pages)
22 August 2010Director's details changed for Mr Alan Paul Mcginlay on 22 August 2010 (2 pages)
21 July 2010Termination of appointment of Jennifer Sambridge as a director (1 page)
21 July 2010Termination of appointment of Jennifer Sambridge as a director (1 page)
17 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
24 August 2009Return made up to 22/08/09; full list of members (10 pages)
24 August 2009Return made up to 22/08/09; full list of members (10 pages)
27 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
27 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
4 September 2008Return made up to 22/08/08; full list of members (7 pages)
4 September 2008Return made up to 22/08/08; full list of members (7 pages)
23 June 2008Appointment terminated director craig roulland (2 pages)
23 June 2008Appointment terminated director craig roulland (2 pages)
15 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
15 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
4 September 2007Return made up to 22/08/07; full list of members (10 pages)
4 September 2007Return made up to 22/08/07; full list of members (10 pages)
16 June 2007Accounts made up to 31 March 2007 (6 pages)
16 June 2007Accounts made up to 31 March 2007 (6 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
6 September 2006Return made up to 22/08/06; full list of members (13 pages)
6 September 2006Return made up to 22/08/06; full list of members (13 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
16 June 2006Accounts made up to 31 March 2006 (7 pages)
16 June 2006Accounts made up to 31 March 2006 (7 pages)
2 September 2005Return made up to 22/08/05; full list of members (10 pages)
2 September 2005Return made up to 22/08/05; full list of members (10 pages)
17 June 2005Accounts made up to 31 March 2005 (7 pages)
17 June 2005Accounts made up to 31 March 2005 (7 pages)
9 September 2004Return made up to 22/08/04; full list of members (9 pages)
9 September 2004Return made up to 22/08/04; full list of members (9 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
27 May 2004Accounts made up to 31 March 2004 (7 pages)
27 May 2004Accounts made up to 31 March 2004 (7 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
2 September 2003Return made up to 22/08/03; full list of members (9 pages)
2 September 2003Return made up to 22/08/03; full list of members (9 pages)
11 August 2003Accounts made up to 31 March 2003 (6 pages)
11 August 2003Accounts made up to 31 March 2003 (6 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
30 August 2002Return made up to 22/08/02; full list of members (14 pages)
30 August 2002Return made up to 22/08/02; full list of members (14 pages)
9 July 2002Accounts made up to 31 March 2002 (7 pages)
9 July 2002Accounts made up to 31 March 2002 (7 pages)
24 August 2001Director resigned (1 page)
24 August 2001Return made up to 22/08/01; full list of members (14 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Return made up to 22/08/01; full list of members (14 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
20 June 2001Accounts made up to 31 March 2001 (7 pages)
20 June 2001Accounts made up to 31 March 2001 (7 pages)
30 August 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 August 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
6 July 2000Accounts made up to 31 March 2000 (7 pages)
6 July 2000Accounts made up to 31 March 2000 (7 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
26 August 1999Return made up to 22/08/99; full list of members (7 pages)
26 August 1999Return made up to 22/08/99; full list of members (7 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
2 June 1999Accounts made up to 31 March 1999 (7 pages)
2 June 1999Accounts made up to 31 March 1999 (7 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
4 September 1998Return made up to 22/08/97; full list of members (5 pages)
4 September 1998Return made up to 22/08/97; full list of members (5 pages)
26 August 1998Return made up to 22/08/98; full list of members (9 pages)
26 August 1998Return made up to 22/08/98; full list of members (9 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
3 December 1997Registered office changed on 03/12/97 from: 811 green lanes winchmore hill london N21 2RX (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997Registered office changed on 03/12/97 from: 811 green lanes winchmore hill london N21 2RX (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
19 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 September 1996Return made up to 22/08/96; full list of members (6 pages)
23 September 1996Return made up to 22/08/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 November 1995Secretary's particulars changed (2 pages)
13 November 1995Secretary's particulars changed (2 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 April 1995New secretary appointed;director resigned (2 pages)
12 April 1995New secretary appointed;director resigned (2 pages)
12 April 1995Secretary resigned;new director appointed (2 pages)
12 April 1995Secretary resigned;new director appointed (2 pages)
22 August 1991Incorporation (9 pages)
22 August 1991Incorporation (9 pages)