Butcherfield
Hartfield
East Sussex
TN7 4LB
Director Name | Mr Paul Vennard |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Moore Close Dartford Kent DA2 6NN |
Secretary Name | Mr Paul Vennard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Moore Close Dartford Kent DA2 6NN |
Director Name | Mr Huw Laurence Williams |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 September 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Moonfleet 11 Fox Way Ewshot Farnham Surrey GU10 5TL |
Director Name | Martyn Paul Ashley Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | West Kent House Croft Road Crowborough East Essex TN6 1DL |
Secretary Name | Angela Jean McCollum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Sarah Elizabeth Morgan Freeman |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2000) |
Role | Marketing Management |
Correspondence Address | Bishra Village Lane Hedgerley Berkshire SL2 3UY |
Secretary Name | Sarah Elizabeth Morgan Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 May 1997) |
Role | Marketing Management |
Correspondence Address | Bishra Village Lane Hedgerley Berkshire SL2 3UY |
Director Name | Andrew Charles Durrant |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 24 November 2008) |
Role | Partner |
Correspondence Address | 9 North View London SW19 4UJ |
Director Name | Jennifer Warr |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 1999) |
Role | Advertising Executive |
Correspondence Address | 25 John Street Tunbridge Wells Kent TN4 9RR |
Director Name | Susanna Joy Douch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(5 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1997) |
Role | Production Director |
Correspondence Address | 67 Hartfield Road Forest Row East Sussex RH18 5BY |
Director Name | Mr Mathew James Howes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 January 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Road Brentwood Essex CM14 4HE |
Secretary Name | Mr Mathew James Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 January 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mr David Ditzel |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2006) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 16 Berkeley Road Tunbridge Wells Kent TN1 1YR |
Director Name | Sarah Jane Bowker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2002) |
Role | Director Of Planning |
Correspondence Address | 4 Llanaway Road Godalming Surrey GU7 3EB |
Director Name | Melanie Ellis-Cokes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2001) |
Role | PR Director |
Correspondence Address | 38 Dealtry Road London SW15 6NL |
Director Name | Patrick George Mills |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 33 Denman Road London SE15 5NS |
Director Name | Wendy Elizabeth Moser |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 November 2003) |
Role | Advertising |
Correspondence Address | 71 Downscourt Road Purley Surrey CR8 1BG |
Director Name | Philip John Rhoades |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2007) |
Role | Creative Director |
Correspondence Address | 75 The Borough Downton Salisbury Wiltshire SP5 3LX |
Director Name | Fiona Rachel Conner |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2008) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 36 Compton Ashbourne Derbyshire DE6 1DA |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
432 at 1 | Ms Fiona Rachel Conner 7.04% Ordinary |
---|---|
3k at 1 | Bill Hart 48.88% Ordinary |
1.3k at 1 | Huw Lawrence Williams 20.53% Ordinary |
148 at 1 | Huw Lawrence Williams 2.41% Ordinary |
148 at 1 | Paul Vennard 2.41% Ordinary |
1.1k at 1 | Paul Vennard 18.72% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,830,199 |
Gross Profit | £4,308,994 |
Net Worth | -£428,237 |
Cash | £48,735 |
Current Liabilities | £2,966,355 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
3 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2013 | Final Gazette dissolved following liquidation (1 page) |
3 June 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 June 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 31 January 2013 (5 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 31 January 2013 (5 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 31 January 2013 (5 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 31 July 2012 (5 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 31 July 2012 (5 pages) |
15 August 2012 | Liquidators statement of receipts and payments to 31 July 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 31 January 2012 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 31 July 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 31 July 2011 (5 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 31 July 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 31 January 2011 (5 pages) |
23 February 2011 | Liquidators statement of receipts and payments to 31 January 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 31 January 2011 (5 pages) |
1 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 February 2010 | Administrator's progress report to 31 December 2009 (21 pages) |
1 February 2010 | Administrator's progress report to 31 December 2009 (21 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Company name changed souk communications LIMITED\certificate issued on 04/01/10 (3 pages) |
4 January 2010 | Change of name notice (2 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Change of name notice (2 pages) |
30 December 2009 | Appointment of an administrator (3 pages) |
30 December 2009 | Appointment of an administrator (3 pages) |
15 October 2009 | Statement of affairs with form 2.15B/2.14B (11 pages) |
15 October 2009 | Statement of affairs with form 2.15B/2.14B (11 pages) |
8 September 2009 | Result of meeting of creditors (3 pages) |
8 September 2009 | Result of meeting of creditors (3 pages) |
8 September 2009 | Result of meeting of creditors (3 pages) |
8 September 2009 | Result of meeting of creditors (3 pages) |
25 August 2009 | Statement of administrator's proposal (38 pages) |
25 August 2009 | Statement of administrator's proposal (38 pages) |
6 July 2009 | Appointment of an administrator (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page) |
6 July 2009 | Appointment of an administrator (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 151 shaftesbury avenue london WC2H 8AL (1 page) |
12 January 2009 | Appointment Terminated Director andrew durrant (1 page) |
12 January 2009 | Appointment terminated director andrew durrant (1 page) |
4 December 2008 | Appointment terminated director fiona conner (1 page) |
4 December 2008 | Appointment Terminated Director fiona conner (1 page) |
14 November 2008 | Return made up to 04/10/08; full list of members (6 pages) |
14 November 2008 | Appointment terminated director philip rhoades (1 page) |
14 November 2008 | Appointment Terminated Director philip rhoades (1 page) |
14 November 2008 | Return made up to 04/10/08; full list of members (6 pages) |
13 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
13 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
12 November 2008 | Appointment Terminated Director patrick mills (1 page) |
12 November 2008 | Appointment terminated director patrick mills (1 page) |
11 August 2008 | Director's Change of Particulars / fiona conner / 01/10/2007 / HouseName/Number was: , now: 36; Street was: 36 compton, now: compton (1 page) |
11 August 2008 | Return made up to 04/10/07; full list of members (8 pages) |
11 August 2008 | Director's change of particulars / fiona conner / 01/10/2007 (1 page) |
11 August 2008 | Return made up to 04/10/07; full list of members (8 pages) |
6 August 2008 | Director's change of particulars / william hart / 01/10/2007 (1 page) |
6 August 2008 | Director's Change of Particulars / william hart / 01/10/2007 / Occupation was: partner, now: company director (1 page) |
5 August 2008 | Director's Change of Particulars / patrick mills / 01/10/2007 / HouseName/Number was: , now: 33; Street was: 33 denman road, now: denman road; Occupation was: joint managing director, now: company director (1 page) |
5 August 2008 | Director and secretary's change of particulars / paul vennard / 01/10/2007 (1 page) |
5 August 2008 | Director's change of particulars / patrick mills / 01/10/2007 (1 page) |
5 August 2008 | Director and Secretary's Change of Particulars / paul vennard / 01/10/2007 / Occupation was: financial director, now: company director (1 page) |
3 June 2008 | Gbp ic 6433/6137 29/04/08 gbp sr 296@1=296 (1 page) |
3 June 2008 | Gbp ic 6433/6137\29/04/08\gbp sr 296@1=296\ (1 page) |
28 May 2008 | Ad 30/07/07 gbp si 432@1=432 gbp ic 6001/6433 (2 pages) |
28 May 2008 | Ad 30/07/07\gbp si 432@1=432\gbp ic 6001/6433\ (2 pages) |
28 May 2008 | Particulars of contract relating to shares (2 pages) |
28 May 2008 | Particulars of contract relating to shares (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
15 May 2008 | Auditor's resignation (1 page) |
15 May 2008 | Auditor's resignation (1 page) |
15 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
15 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | New director appointed (3 pages) |
23 February 2007 | Ad 19/02/07--------- £ si 455@1=455 £ ic 5250/5705 (2 pages) |
23 February 2007 | Conve 19/02/07 (1 page) |
23 February 2007 | Statement of affairs (10 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Ad 19/02/07--------- £ si 455@1=455 £ ic 5250/5705 (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | Conve 19/01/07 (1 page) |
23 February 2007 | Conve 19/01/07 (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | Ad 19/02/07--------- £ si 296@1=296 £ ic 5705/6001 (2 pages) |
23 February 2007 | Statement of affairs (10 pages) |
23 February 2007 | Ad 19/02/07--------- £ si 296@1=296 £ ic 5705/6001 (2 pages) |
23 February 2007 | Conve 19/02/07 (1 page) |
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
22 December 2006 | Ad 30/11/06--------- £ si 250@1=250 £ ic 5000/5250 (2 pages) |
22 December 2006 | Ad 30/11/06--------- £ si 250@1=250 £ ic 5000/5250 (2 pages) |
27 October 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
27 October 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
25 October 2006 | Return made up to 04/10/06; full list of members (9 pages) |
25 October 2006 | Return made up to 04/10/06; full list of members (9 pages) |
9 December 2005 | Return made up to 04/10/05; full list of members
|
24 October 2005 | Company name changed hdm agency LIMITED\certificate issued on 24/10/05 (2 pages) |
24 October 2005 | Company name changed hdm agency LIMITED\certificate issued on 24/10/05 (2 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: first floor 98/99 jermyn street london SW1Y 6EE (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: first floor 98/99 jermyn street london SW1Y 6EE (1 page) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
14 October 2004 | Return made up to 04/10/04; full list of members
|
14 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
22 October 2003 | Return made up to 04/10/03; full list of members
|
22 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
7 November 2002 | Return made up to 04/10/02; full list of members (9 pages) |
7 November 2002 | Return made up to 04/10/02; full list of members
|
27 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members
|
9 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | Resolutions
|
23 February 2001 | Resolutions
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
22 January 2001 | Secretary resigned;director resigned (1 page) |
22 January 2001 | Secretary resigned;director resigned (1 page) |
12 December 2000 | Return made up to 16/10/00; full list of members
|
12 December 2000 | Return made up to 16/10/00; full list of members (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 April 2000 | New director appointed (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (1 page) |
16 April 2000 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | Return made up to 16/10/99; full list of members (8 pages) |
1 November 1999 | Return made up to 16/10/99; full list of members (8 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 January 1999 | Company name changed H.D.M. linx LIMITED\certificate issued on 21/01/99 (2 pages) |
20 January 1999 | Company name changed H.D.M. linx LIMITED\certificate issued on 21/01/99 (2 pages) |
27 October 1998 | Return made up to 16/10/98; full list of members (8 pages) |
27 October 1998 | Return made up to 16/10/98; full list of members (8 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Return made up to 16/10/97; full list of members (8 pages) |
29 October 1997 | Return made up to 16/10/97; full list of members (8 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | New secretary appointed;new director appointed (2 pages) |
3 June 1997 | New secretary appointed;new director appointed (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
31 January 1997 | Amended full accounts made up to 31 December 1995 (13 pages) |
31 January 1997 | Amended full accounts made up to 31 December 1995 (13 pages) |
25 October 1996 | Return made up to 16/10/96; full list of members
|
25 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 March 1996 | New director appointed (2 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 39A high street heathfield east sussex TN21 8HU (1 page) |
8 November 1995 | Registered office changed on 08/11/95 from: 39A high street heathfield east sussex TN21 8HU (1 page) |
13 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 June 1994 | Particulars of mortgage/charge (3 pages) |
18 June 1994 | Particulars of mortgage/charge (3 pages) |
12 March 1992 | Ad 16/12/91-24/02/92 £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
12 March 1992 | Ad 16/12/91-24/02/92 £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
10 December 1991 | Resolutions
|
6 December 1991 | Company name changed scossa LIMITED\certificate issued on 09/12/91 (2 pages) |
6 December 1991 | Company name changed scossa LIMITED\certificate issued on 09/12/91 (2 pages) |
16 October 1991 | Incorporation (11 pages) |
16 October 1991 | Incorporation (11 pages) |