London
EC4M 7WS
Director Name | Mark Beach |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 June 2017(24 years, 5 months after company formation) |
Appointment Duration | 11 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2017(24 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 22 May 2018) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Dr Gabriel Onnig Simonian |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Elmbank Gardens Barnes London SW13 0NX |
Director Name | John Turner |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 9a Castle Road Oatlands Park Weybridge Surrey KT13 9QP |
Secretary Name | John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 9a Castle Road Oatlands Park Weybridge Surrey KT13 9QP |
Director Name | Sarah Louise Turner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(3 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 9a Castle Road Weybridge Surrey KT13 9QP |
Director Name | Pascal Bartette |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2008(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2013) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Director Name | Mr Richard Phillip Harley Clark |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Director Name | Mr Jean-Valery Sylvain Garcia |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2008(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Secretary Name | Gareth Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 November 2015) |
Role | Company Director |
Correspondence Address | 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Director Name | Mr David Clark |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr Greg Kilmister |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2013(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | kirkpetrophysics.com |
---|---|
Telephone | 0116 7321521 |
Telephone region | Leicester |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
230k at £1 | Corpro Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 February 2011 | Delivered on: 10 February 2011 Satisfied on: 17 September 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: All personal property assets security agreement Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All personal and fixture property of every kind and nature including without limitation all goods, instruments, documents, deposit accounts, letter-of-credit rights see image for full details. Fully Satisfied |
---|---|
22 December 2010 | Delivered on: 24 December 2010 Satisfied on: 17 September 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 March 2009 | Delivered on: 9 April 2009 Satisfied on: 24 December 2010 Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
6 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
6 November 2017 | Registered office address changed from 1 London Wall London EC2Y 5AB to One Fleet Place London England EC4M 7WS on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 1 London Wall London EC2Y 5AB to One Fleet Place London England EC4M 7WS on 6 November 2017 (1 page) |
6 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
5 July 2017 | Termination of appointment of Greg Kilmister as a director on 26 June 2017 (1 page) |
5 July 2017 | Appointment of Mark Beach as a director on 26 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Greg Kilmister as a director on 26 June 2017 (1 page) |
5 July 2017 | Appointment of Mark Beach as a director on 26 June 2017 (2 pages) |
24 February 2017 | Full accounts made up to 31 March 2016 (14 pages) |
24 February 2017 | Full accounts made up to 31 March 2016 (14 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
11 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
11 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
7 December 2015 | Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page) |
9 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
5 January 2015 | Appointment of Mr John Smyth as a director on 11 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr John Smyth as a director on 11 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of David Clark as a director on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of David Clark as a director on 11 December 2014 (1 page) |
8 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
22 November 2013 | Appointment of Mr David Clark as a director (2 pages) |
22 November 2013 | Appointment of Mr David Clark as a director (2 pages) |
21 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
21 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 November 2013 | Termination of appointment of Jean Garcia as a director (1 page) |
20 November 2013 | Termination of appointment of Jean Garcia as a director (1 page) |
20 November 2013 | Termination of appointment of Pascal Bartette as a director (1 page) |
20 November 2013 | Termination of appointment of Pascal Bartette as a director (1 page) |
20 November 2013 | Termination of appointment of Richard Clark as a director (1 page) |
20 November 2013 | Appointment of Mr Greg Kilmister as a director (2 pages) |
20 November 2013 | Termination of appointment of Richard Clark as a director (1 page) |
20 November 2013 | Appointment of Mr Greg Kilmister as a director (2 pages) |
17 September 2013 | Satisfaction of charge 2 in full (4 pages) |
17 September 2013 | Satisfaction of charge 2 in full (4 pages) |
17 September 2013 | Satisfaction of charge 3 in full (4 pages) |
17 September 2013 | Satisfaction of charge 3 in full (4 pages) |
10 September 2013 | Section 519 (2 pages) |
10 September 2013 | Section 519 (2 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 August 2012 | Director's details changed for Pascal Bartette on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Jean Valery Sylvain Garcia on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Pascal Bartette on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Jean Valery Sylvain Garcia on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Director's details changed for Jean Valery Sylvain Garcia on 6 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Jean Valery Sylvain Garcia on 6 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Jean Valery Sylvain Garcia on 6 January 2012 (2 pages) |
2 November 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
2 November 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011 (2 pages) |
17 August 2011 | Appointment of Gareth Ashton as a secretary (3 pages) |
17 August 2011 | Appointment of Gareth Ashton as a secretary (3 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 November 2010 | Director's details changed for Pascal Bartette on 14 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Pascal Bartette on 14 November 2010 (2 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Jean Valery Sylvain Garcia on 17 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Jean Valery Sylvain Garcia on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Pascal Bartette on 24 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Pascal Bartette on 24 November 2009 (2 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Return made up to 18/12/07; full list of members (8 pages) |
10 June 2008 | Return made up to 18/12/07; full list of members (8 pages) |
12 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
12 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
25 April 2008 | Appointment terminated director and secretary john turner (1 page) |
25 April 2008 | Appointment terminated director sarah turner (1 page) |
25 April 2008 | Appointment terminated director sarah turner (1 page) |
25 April 2008 | Appointment terminated director and secretary john turner (1 page) |
23 April 2008 | Director appointed pascal bartette (2 pages) |
23 April 2008 | Director appointed pascal bartette (2 pages) |
18 April 2008 | Director appointed jean valery sylvain garcia (2 pages) |
18 April 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
18 April 2008 | Director appointed jean valery sylvain garcia (2 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from c/o chantrey vellacott gresham house 53 clarendon road watford herts WD1 1LR (1 page) |
18 April 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
18 April 2008 | Director appointed richard phillip harley clark (2 pages) |
18 April 2008 | Director appointed richard phillip harley clark (2 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from c/o chantrey vellacott gresham house 53 clarendon road watford herts WD1 1LR (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 December 2005 | Return made up to 18/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 18/12/05; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
9 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
14 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Return made up to 18/12/01; full list of members (6 pages) |
1 February 2002 | Return made up to 18/12/01; full list of members (6 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
30 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 February 2001 | Return made up to 18/12/00; full list of members (6 pages) |
15 February 2001 | Return made up to 18/12/00; full list of members (6 pages) |
10 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
10 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
27 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
19 February 1999 | Return made up to 18/12/98; full list of members
|
19 February 1999 | Return made up to 18/12/98; full list of members
|
23 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
3 July 1998 | Ad 03/04/98--------- £ si 180000@1=180000 £ ic 50002/230002 (2 pages) |
3 July 1998 | Ad 03/04/98--------- £ si 180000@1=180000 £ ic 50002/230002 (2 pages) |
13 March 1998 | Return made up to 18/12/97; full list of members (6 pages) |
13 March 1998 | Return made up to 18/12/97; full list of members (6 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 August 1997 | Ad 27/05/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
1 August 1997 | Ad 27/05/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Memorandum and Articles of Association (16 pages) |
31 July 1997 | Memorandum and Articles of Association (16 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | £ nc 1000/500000 27/05/97 (2 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | £ nc 1000/500000 27/05/97 (2 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
26 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 256 high street croydon surrey CR0 1NF (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: 256 high street croydon surrey CR0 1NF (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
22 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
22 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 May 1993 | Company name changed\certificate issued on 18/05/93 (2 pages) |
18 May 1993 | Company name changed\certificate issued on 18/05/93 (2 pages) |
29 January 1993 | Incorporation (19 pages) |
29 January 1993 | Incorporation (19 pages) |