London
WC2H 9BA
Director Name | Mrs Veronica Pradines |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 March 2019(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Director Name | Kim Russell Turner |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 May 2000) |
Role | Artiste's Manager/Film Produce |
Correspondence Address | Hawkstone Jacks Lane Borton Torquay Devon TQ2 8QX |
Director Name | Christopher John Burley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 May 2000) |
Role | Solicitor |
Correspondence Address | Highfield Antrim Road London NW3 4XN |
Director Name | Keith John Moore |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 02 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 45 Alder Lodge London SW6 6NR |
Secretary Name | Christopher John Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 May 2000) |
Role | Company Director |
Correspondence Address | Highfield Antrim Road London NW3 4XN |
Director Name | Katherine Anne Stevenson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 2002) |
Role | Administrator |
Correspondence Address | 32 Stockton Warminster Wiltshire BA12 0SQ |
Director Name | Mr Anthony David Kerman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 200 Strand London WC2R 1DJ |
Secretary Name | Katherine Anne Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 2002) |
Role | Administrator |
Correspondence Address | 32 Stockton Warminster Wiltshire BA12 0SQ |
Director Name | Ms Fiona Claire Fowler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 November 2016) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Director Name | St James's Square Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 November 2016) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Website | southlakeshousing.co.uk |
---|---|
Telephone | 07 555859192 |
Telephone region | Mobile |
Registered Address | 35 Endell Street London WC2H 9BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anthony David Kerman 50.00% Ordinary |
---|---|
1 at £1 | Gordon Matthew Sumner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £10,000 |
Current Liabilities | £9,998 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
5 February 2014 | Delivered on: 25 February 2014 Persons entitled: Rzo Songs Inc Classification: A registered charge Particulars: F/H lake house lake salisbury t/no WT130219. F/h mill cottage lake salisbury t/no WT265511. F/h 1 inchape hall cottage lake salisbury t/no WT128980. Outstanding |
---|---|
17 May 2013 | Delivered on: 21 May 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: All the property(ies) comprised in the following title(s) at H.M. land registry: WT130219 lake house, lake salisbury SP4 7BP; WT265511 mill cottage, lake sailsbury SP4 7BP; WT128980 1 inchape hall cottage, lake salisbury SP4 7BX. Notification of addition to or amendment of charge. Outstanding |
10 March 2008 | Delivered on: 20 March 2008 Satisfied on: 21 August 2013 Persons entitled: Ubs A.G. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lake house wilsford-cum-lake salisbury t/no WT130219 any covenant agreement compensation of any kind see image for full details. Fully Satisfied |
15 December 2006 | Delivered on: 20 December 2006 Satisfied on: 19 March 2008 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from gordon matthew sumner and trudie sumner to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lake house wislford-cum-lake near amsbury salisbury wiltshire t/no wt 130219. see the mortgage charge document for full details. Fully Satisfied |
8 September 2006 | Delivered on: 20 September 2006 Satisfied on: 19 March 2008 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from gordon matthew sumner and trudie styler sumner and/or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge provided that the companys liabilities do not exceed £6,500,000 or the equivelant thereof. Particulars: Lake house wilsford-cum-lake nearamsby salisbury wiltshire by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or and the proceeds of sale thereof and all monies to be received under any policy of insurance effected in respect of the property time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. Fully Satisfied |
8 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 October 2019 | Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 35 Endell Street London WC2H 9BA (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
10 October 2019 | Register(s) moved to registered office address 35 Endell Street London WC2H 9BA (1 page) |
19 September 2019 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 35 Endell Street London WC2H 9BA on 19 September 2019 (1 page) |
19 September 2019 | Change of details for Sackville Nominees Limited as a person with significant control on 19 September 2019 (2 pages) |
16 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 August 2019 | Termination of appointment of Fiona Claire Fowler as a director on 31 July 2019 (1 page) |
5 March 2019 | Appointment of Mrs Veronica Pradines as a director on 5 March 2019 (2 pages) |
22 October 2018 | Cessation of Anthony David Kerman as a person with significant control on 10 November 2016 (1 page) |
22 October 2018 | Cessation of Gordon Matthew Sumner as a person with significant control on 10 November 2016 (1 page) |
22 October 2018 | Notification of Sackville Nominees Limited as a person with significant control on 10 November 2016 (2 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 December 2016 | Termination of appointment of St James's Square Secretaries Limited as a secretary on 10 November 2016 (2 pages) |
12 December 2016 | Appointment of Ms Anita Marie Sumner as a director on 10 November 2016 (3 pages) |
12 December 2016 | Termination of appointment of Anthony David Kerman as a director on 10 November 2016 (2 pages) |
12 December 2016 | Termination of appointment of St James's Square Directors Limited as a director on 10 November 2016 (2 pages) |
12 December 2016 | Termination of appointment of St James's Square Secretaries Limited as a secretary on 10 November 2016 (2 pages) |
12 December 2016 | Termination of appointment of St James's Square Directors Limited as a director on 10 November 2016 (2 pages) |
12 December 2016 | Appointment of Mrs Fiona Claire Fowler as a director on 10 November 2016 (3 pages) |
12 December 2016 | Appointment of Mrs Fiona Claire Fowler as a director on 10 November 2016 (3 pages) |
12 December 2016 | Appointment of Ms Anita Marie Sumner as a director on 10 November 2016 (3 pages) |
12 December 2016 | Termination of appointment of Anthony David Kerman as a director on 10 November 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
2 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 October 2015 | Director's details changed for Mr Anthony David Kerman on 27 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Anthony David Kerman on 27 October 2015 (2 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2014 | Registration of charge 026532690005 (23 pages) |
25 February 2014 | Registration of charge 026532690005 (23 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
21 August 2013 | Satisfaction of charge 3 in full (4 pages) |
21 August 2013 | Satisfaction of charge 3 in full (4 pages) |
21 May 2013 | Registration of charge 026532690004 (24 pages) |
21 May 2013 | Registration of charge 026532690004 (24 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 October 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Register inspection address has been changed (1 page) |
19 October 2009 | Secretary's details changed for St James's Square Secretaries Limited on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Anthony David Kerman on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for St James's Square Directors Limited on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for St James's Square Secretaries Limited on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anthony David Kerman on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for St James's Square Directors Limited on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for St James's Square Directors Limited on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anthony David Kerman on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for St James's Square Secretaries Limited on 1 October 2009 (2 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS (1 page) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
3 September 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed (1 page) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | Return made up to 10/10/06; full list of members (5 pages) |
4 December 2006 | Return made up to 10/10/06; full list of members (5 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 September 2006 | Particulars of mortgage/charge (4 pages) |
20 September 2006 | Particulars of mortgage/charge (4 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (5 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (5 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 December 2004 | Return made up to 10/10/04; full list of members (5 pages) |
20 December 2004 | Return made up to 10/10/04; full list of members (5 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Return made up to 10/10/03; full list of members (5 pages) |
21 November 2003 | Return made up to 10/10/03; full list of members (5 pages) |
21 November 2003 | Director's particulars changed (1 page) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 February 2003 | Return made up to 10/10/02; no change of members (5 pages) |
20 February 2003 | Return made up to 10/10/02; no change of members (5 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
2 November 2001 | Return made up to 10/10/01; full list of members (5 pages) |
2 November 2001 | Return made up to 10/10/01; full list of members (5 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 November 2000 | Return made up to 10/10/00; change of members (5 pages) |
14 November 2000 | Return made up to 10/10/00; change of members (5 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
7 April 2000 | Return made up to 10/10/99; no change of members (5 pages) |
7 April 2000 | Return made up to 10/10/99; no change of members (5 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 December 1998 | Location of register of directors' interests (1 page) |
3 December 1998 | Location of register of members (1 page) |
3 December 1998 | Location of register of members (1 page) |
3 December 1998 | Return made up to 10/10/98; full list of members (5 pages) |
3 December 1998 | Location of register of directors' interests (1 page) |
3 December 1998 | Return made up to 10/10/98; full list of members (5 pages) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
19 November 1997 | Return made up to 10/10/97; full list of members (5 pages) |
19 November 1997 | Return made up to 10/10/97; full list of members (5 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
28 January 1997 | Return made up to 10/10/96; full list of members (5 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
28 January 1997 | Return made up to 10/10/96; full list of members (5 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 September 1996 | Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page) |
25 September 1996 | Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page) |
11 December 1995 | Return made up to 10/10/95; full list of members (12 pages) |
11 December 1995 | Return made up to 10/10/95; full list of members (12 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
28 October 1993 | Company name changed gradecode LIMITED\certificate issued on 29/10/93 (2 pages) |
28 October 1993 | Company name changed gradecode LIMITED\certificate issued on 29/10/93 (2 pages) |
10 October 1991 | Incorporation (9 pages) |
10 October 1991 | Incorporation (9 pages) |