London
EC2R 8BP
Director Name | Mr Peter Graham Edwards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2009(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 23 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Lancing Road Orpington Kent BR6 0QT |
Director Name | Mr Kevin Pearse Watters |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 February 2006) |
Role | Chartered Accountant |
Correspondence Address | The Croft 8 Whitehouse Road Woodcote Oxon RG8 0SA |
Director Name | Peter Ivor Paul Huhne |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 20 Billing Road London Sw10 |
Secretary Name | Mr Kevin Pearse Watters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 December 1999) |
Role | Chartered Accountant |
Correspondence Address | The Croft 8 Whitehouse Road Woodcote Oxon RG8 0SA |
Director Name | Stephen Edward Wheatley |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 12 February 1999) |
Role | Sales Director |
Correspondence Address | 26 Etheldene Avenue Muswell Hill London N10 3QH |
Director Name | Mr Ian Roger Sandford |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2008) |
Role | Techinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eagle Wharf Grosvenor Road London SW1V 3JS |
Director Name | Mr Ralph Thomas Ludwig Kanter |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 17 Upper Park Road London NW3 2UN |
Director Name | Mr Nicholas John Stephen Randall |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 March 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Leys Cottage Old Bix Road Bix Henley On Thames Oxfordshire RG9 6BY |
Director Name | Norman Gordon Edward Dunlop |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1995) |
Role | Ca Company Director |
Correspondence Address | Bridle Cottage Horseshoe Lane Ibthorpe Hustbourne Tarrant Hampshire SP11 0BY |
Director Name | Mrs Alexandra Grace Bennigsen |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock Lasham Alton Hampshire GU34 5SJ |
Director Name | Dr Jack Lawrence Leonard |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Downs Edge Stable Lane Findon Worthing West Sussex BN14 0RR |
Secretary Name | Donal Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 19 Aylmer Road London W12 9LG |
Secretary Name | Anjay Dindyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 1 Parnell Gardens Weybridge Surrey KT13 0RL |
Director Name | Richard David Houghton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Ridgewood Woodhurst Lane Oxted Surrey RH8 9HD |
Director Name | Christopher Moat |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 November 2007) |
Role | Company Director |
Correspondence Address | Pastures Hookfield Park Limpsfield Village Surrey Rh8 Odl |
Director Name | Mr Peter Douglas Bole |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Saffron House 36b Rutland Drive Harrogate North Yorkshire HG1 2NX |
Director Name | Mr Russell Mark Bellwood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(12 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 2008) |
Role | Director Of Telematics |
Country of Residence | United Kingdom |
Correspondence Address | 9 Robsons Drive Dalton Huddersfield West Yorkshire HD5 9JW |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 2009) |
Role | Divisional Finance Director |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,199,000 |
Current Liabilities | £39,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (7 pages) |
23 March 2010 | Return of final meeting in a members' voluntary winding up (5 pages) |
23 March 2010 | Return of final meeting in a members' voluntary winding up (5 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 19 March 2010 (7 pages) |
18 February 2010 | Appointment of Mr Peter Graham Edwards as a director (2 pages) |
18 February 2010 | Appointment of Mr Peter Graham Edwards as a director (2 pages) |
13 January 2010 | Termination of appointment of Mark Hesketh as a director (1 page) |
13 January 2010 | Termination of appointment of Mark Hesketh as a director (1 page) |
7 January 2010 | Liquidators statement of receipts and payments to 17 December 2009 (7 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (7 pages) |
29 December 2009 | Court order insolvency:- replacement of liquidator (5 pages) |
29 December 2009 | Appointment of a voluntary liquidator (1 page) |
29 December 2009 | Court order insolvency:- replacement of liquidator (5 pages) |
29 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
29 December 2009 | Appointment of a voluntary liquidator (1 page) |
29 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
10 November 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
10 November 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
11 August 2009 | Appointment of a voluntary liquidator (1 page) |
11 August 2009 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
11 August 2009 | Appointment of a voluntary liquidator (1 page) |
11 August 2009 | Court order INSOLVENCY:Replacement of liquidator (9 pages) |
11 August 2009 | Court order insolvency:replacement of liquidator (9 pages) |
11 August 2009 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
23 July 2009 | Director's Change of Particulars / mark hesketh / 18/06/2009 / HouseName/Number was: , now: 1; Street was: 8 drylaw avenue, now: princes street; Area was: blackhall, now: ; Post Town was: edinburgh, now: london; Post Code was: EH4 2DD, now: EC2R 8BP; Secure Officer was: false, now: true (1 page) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
26 June 2009 | Liquidators' statement of receipts and payments to 17 June 2009 (6 pages) |
26 June 2009 | Liquidators statement of receipts and payments to 17 June 2009 (6 pages) |
8 June 2009 | Appointment terminated director christopher moat (1 page) |
8 June 2009 | Appointment terminated director russell bellwood (1 page) |
8 June 2009 | Director appointed mark alexander hesketh (2 pages) |
8 June 2009 | Appointment Terminated Director christopher moat (1 page) |
8 June 2009 | Appointment Terminated Director russell bellwood (1 page) |
8 June 2009 | Director appointed mark alexander hesketh (2 pages) |
17 January 2009 | Liquidators' statement of receipts and payments to 17 December 2008 (6 pages) |
17 January 2009 | Liquidators statement of receipts and payments to 17 December 2008 (6 pages) |
3 July 2008 | Liquidators' statement of receipts and payments to 17 December 2008 (6 pages) |
3 July 2008 | Liquidators statement of receipts and payments to 17 December 2008 (6 pages) |
22 April 2008 | Appointment terminated director ian sandford (1 page) |
22 April 2008 | Appointment Terminated Director ian sandford (1 page) |
9 January 2008 | Liquidators' statement of receipts and payments (6 pages) |
9 January 2008 | Liquidators statement of receipts and payments (6 pages) |
19 November 2007 | Liquidators' statement of receipts and payments (6 pages) |
19 November 2007 | Liquidators statement of receipts and payments (6 pages) |
15 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF (1 page) |
12 November 2007 | Res re. Appt. Of liquidator (1 page) |
12 November 2007 | Appointment of a voluntary liquidator (1 page) |
12 November 2007 | Appointment of a voluntary liquidator (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF (1 page) |
12 November 2007 | Res re. Appt. Of liquidator (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
8 January 2007 | Resolutions
|
8 January 2007 | Appointment of a voluntary liquidator (1 page) |
8 January 2007 | Appointment of a voluntary liquidator (1 page) |
8 January 2007 | Resolutions
|
8 January 2007 | Res re specie (1 page) |
8 January 2007 | Res re specie (1 page) |
8 January 2007 | Declaration of solvency (3 pages) |
8 January 2007 | Declaration of solvency (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: otter house, cowley business park, high street, cowley uxbridge middlesex UB8 2AD (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: otter house, cowley business park, high street, cowley uxbridge middlesex UB8 2AD (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
12 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
10 November 2005 | Auditor's resignation (1 page) |
10 November 2005 | Auditor's resignation (1 page) |
27 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
23 July 2005 | Location of register of members (1 page) |
23 July 2005 | Location of register of members (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (3 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (3 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | New secretary appointed (2 pages) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (10 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Declaration of assistance for shares acquisition (15 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Declaration of assistance for shares acquisition (15 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 24/12/03; full list of members
|
6 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
31 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
6 March 2001 | Return made up to 24/12/00; full list of members
|
6 March 2001 | Return made up to 24/12/00; full list of members (6 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 January 2000 | Return made up to 24/12/99; no change of members (6 pages) |
27 January 2000 | Return made up to 24/12/99; no change of members
|
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | New secretary appointed (2 pages) |
13 October 1999 | Particulars of mortgage/charge (9 pages) |
13 October 1999 | Particulars of mortgage/charge (9 pages) |
22 September 1999 | Application for reregistration from PLC to private (1 page) |
22 September 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 September 1999 | Resolutions
|
22 September 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 September 1999 | Re-registration of Memorandum and Articles (14 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Re-registration of Memorandum and Articles (14 pages) |
22 September 1999 | Application for reregistration from PLC to private (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
23 July 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
23 July 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: 106 oxford road uxbridge middx (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: 106 oxford road uxbridge middx (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
15 January 1999 | Return made up to 24/12/98; bulk list available separately
|
15 January 1999 | Return made up to 24/12/98; bulk list available separately (7 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
11 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
11 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
19 May 1998 | Listing of particulars (89 pages) |
19 May 1998 | Listing of particulars (89 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Memorandum and Articles of Association (46 pages) |
15 May 1998 | Memorandum and Articles of Association (46 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
24 March 1998 | Ad 16/03/98--------- £ si 292507@1=292507 £ ic 4710104/5002611 (2 pages) |
24 March 1998 | Ad 16/03/98--------- £ si 292507@1=292507 £ ic 4710104/5002611 (2 pages) |
14 January 1998 | Return made up to 24/12/97; change of members (8 pages) |
14 January 1998 | Return made up to 24/12/97; change of members (8 pages) |
13 July 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
13 July 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
27 January 1997 | Return made up to 24/12/96; bulk list available separately (7 pages) |
27 January 1997 | Return made up to 24/12/96; bulk list available separately (7 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
7 August 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
7 August 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
24 January 1996 | Return made up to 24/12/95; bulk list available separately (8 pages) |
24 January 1996 | Return made up to 24/12/95; bulk list available separately (8 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
29 June 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
29 June 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
27 May 1994 | Resolutions
|
27 May 1994 | Resolutions
|
19 August 1993 | New director appointed (3 pages) |
28 July 1993 | New director appointed (2 pages) |
6 May 1993 | Ad 26/03/93--------- £ si 3147990@1=3147990 £ ic 50000/3197990 (2 pages) |
6 May 1993 | Ad 26/03/93--------- £ si 3147990@1=3147990 £ ic 50000/3197990 (2 pages) |
19 March 1993 | Resolutions
|
19 March 1993 | Resolutions
|
12 March 1993 | Prospectus (59 pages) |
12 March 1993 | Prospectus (59 pages) |
9 March 1993 | Ad 19/02/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 March 1993 | Ad 19/02/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 February 1993 | Application to commence business (2 pages) |
26 February 1993 | Certificate of authorisation to commence business and borrow (1 page) |
26 February 1993 | Certificate of authorisation to commence business and borrow (1 page) |
15 February 1993 | New director appointed (2 pages) |
14 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
19 January 1993 | Company name changed trendspiral public LIMITED compa ny\certificate issued on 19/01/93 (2 pages) |
19 January 1993 | Company name changed trendspiral public LIMITED compa ny\certificate issued on 19/01/93 (2 pages) |
24 December 1992 | Incorporation (10 pages) |