Company NameParadepark Property Management Company Limited
DirectorsAlan Gerard Rossiter and Linda Wai Ching Chan-Jones
Company StatusActive
Company Number02831476
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alan Gerard Rossiter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1998(4 years, 12 months after company formation)
Appointment Duration25 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address37 Williams Way
Radlett
WD7 7HB
Director NameLinda Wai Ching Chan-Jones
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(24 years after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrembroke House 44 Somerford Road
Cirencester
GL7 1TX
Wales
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed10 March 2000(6 years, 8 months after company formation)
Appointment Duration24 years, 1 month
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NamePaul David Lowenstein
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(1 week, 3 days after company formation)
Appointment Duration17 years, 12 months (resigned 01 July 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Verulam Buildings Gray's Inn
London
WC1R 5NT
Director NameSydney Moss
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1994)
RoleChartered Surveyor
Correspondence Address13 Park Square Mews
Mows
London
NW1 4PP
Director NameChristine Ann Bennett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(1 week, 3 days after company formation)
Appointment Duration26 years, 8 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Colmar Court
170 Willesden Lane
London
NW6 7PH
Secretary NamePaul David Lowenstein
NationalityBritish
StatusResigned
Appointed09 July 1993(1 week, 3 days after company formation)
Appointment Duration4 years (resigned 17 July 1997)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address6 Lyndhurst Road
London
NW3 5PX
Director NameSimon Philip Cohen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 1995)
RoleSolicitor
Correspondence Address32 Prospect Road
London
NW2 2JU
Director NameLouise Goslett
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 24 June 1998)
RolePrincipal Of A Nursery
Correspondence Address'Clanard' 13 The Avenue
Brondesbury Park
London
NW6 7NR
Director NameTeodor Wojciech Kossak
Date of BirthApril 1946 (Born 78 years ago)
NationalityPolish
StatusResigned
Appointed04 August 1993(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 18 May 1999)
RoleShipping
Correspondence Address13 Brondesbury Park
London
NW6 7BS
Director NameGiovanni Violino
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1995(1 year, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 14 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Barnes Court
Station Road
Barnet
EN5 1QY
Director NameMr Tomasz Latanowicz
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 December 2006)
RoleChartering
Country of ResidenceEngland
Correspondence Address21 Brondesbury Park
London
NW6 7BS
Director NameMarianne Sarah Pike
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(14 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 July 2015)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address111 California Building
Deals Gateway
London
SE13 7SF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameGdynia America Shipping Lines (London) Limited (Corporation)
StatusResigned
Appointed17 July 1997(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2000)
Correspondence Address28-42 Banner Street
London
EC1Y 8QE

Location

Registered Address97 Chamberlayne Road
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£10,065
Current Liabilities£2,948

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

9 October 2023Appointment of Mr Timothy Michael Taylor as a secretary on 6 October 2023 (2 pages)
6 October 2023Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 97 Chamberlayne Road London NW10 3NN on 6 October 2023 (1 page)
6 October 2023Termination of appointment of Cornhill Secretaries Limited as a secretary on 6 October 2023 (1 page)
3 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
10 March 2023Termination of appointment of Alan Gerard Rossiter as a director on 18 December 2022 (1 page)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 June 2020 (5 pages)
31 August 2021Micro company accounts made up to 30 June 2021 (5 pages)
30 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
24 September 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 24 September 2020 (1 page)
6 August 2020Change of details for Alan Gerard Rossiter as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Director's details changed for Alan Gerard Rossiter on 6 August 2020 (2 pages)
3 July 2020Micro company accounts made up to 30 June 2019 (4 pages)
25 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
12 June 2020Termination of appointment of Christine Ann Bennett as a director on 17 March 2020 (1 page)
19 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
25 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
4 December 2017Termination of appointment of Giovanni Violino as a director on 14 November 2017 (1 page)
4 December 2017Termination of appointment of Giovanni Violino as a director on 14 November 2017 (1 page)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
10 October 2017Notification of Alan Gerard Rossiter as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Alan Gerard Rossiter as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Appointment of Linda Wai Ching Chan-Jones as a director on 20 July 2017 (2 pages)
15 August 2017Appointment of Linda Wai Ching Chan-Jones as a director on 20 July 2017 (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 September 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 6
(7 pages)
14 September 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 6
(7 pages)
21 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
21 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
19 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
19 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Termination of appointment of Marianne Sarah Pike as a director on 8 July 2015 (1 page)
8 March 2016Termination of appointment of Marianne Sarah Pike as a director on 8 July 2015 (1 page)
24 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 6
(9 pages)
24 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 6
(9 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 6
(9 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 6
(9 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 December 2013Director's details changed for Giovanni Violino on 9 December 2013 (2 pages)
23 December 2013Director's details changed for Giovanni Violino on 9 December 2013 (2 pages)
23 December 2013Director's details changed for Giovanni Violino on 9 December 2013 (2 pages)
24 July 2013Director's details changed for Marianne Sarah Ogilvy on 19 April 2013 (2 pages)
24 July 2013Director's details changed for Marianne Sarah Ogilvy on 19 April 2013 (2 pages)
10 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (9 pages)
10 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (9 pages)
10 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
10 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
12 January 2012Director's details changed for Marianne Sarah Ogilvy on 19 December 2011 (2 pages)
12 January 2012Director's details changed for Marianne Sarah Ogilvy on 19 December 2011 (2 pages)
20 July 2011Termination of appointment of Paul Lowenstein as a director (2 pages)
20 July 2011Termination of appointment of Paul Lowenstein as a director (2 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (10 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (10 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
28 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (10 pages)
28 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (10 pages)
27 July 2010Director's details changed for Paul David Lowenstein on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Paul David Lowenstein on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Giovanni Violino on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Alan Gerard Rossiter on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
27 July 2010Director's details changed for Paul David Lowenstein on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Christine Ann Bennett on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Giovanni Violino on 1 October 2009 (2 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Director's details changed for Marianne Sarah Ogilvy on 1 October 2009 (2 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
27 July 2010Director's details changed for Marianne Sarah Ogilvy on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Marianne Sarah Ogilvy on 1 October 2009 (2 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Director's details changed for Alan Gerard Rossiter on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Christine Ann Bennett on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Christine Ann Bennett on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Giovanni Violino on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Alan Gerard Rossiter on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
8 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
21 January 2010Director's details changed for Paul David Lowenstein on 7 January 2010 (3 pages)
21 January 2010Director's details changed for Paul David Lowenstein on 7 January 2010 (3 pages)
21 January 2010Director's details changed for Paul David Lowenstein on 7 January 2010 (3 pages)
21 August 2009Return made up to 15/06/09; full list of members (7 pages)
21 August 2009Return made up to 15/06/09; full list of members (7 pages)
18 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
11 August 2008Return made up to 15/06/08; full list of members (7 pages)
11 August 2008Return made up to 15/06/08; full list of members (7 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
21 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
18 June 2007Return made up to 15/06/07; full list of members (4 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Return made up to 15/06/07; full list of members (4 pages)
18 June 2007Secretary's particulars changed (1 page)
15 June 2007Location of debenture register (1 page)
15 June 2007Location of debenture register (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Location of register of members (1 page)
15 June 2007Location of register of members (1 page)
15 June 2007Director resigned (1 page)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
16 June 2006Return made up to 15/06/06; full list of members (4 pages)
16 June 2006Return made up to 15/06/06; full list of members (4 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
24 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/05
(4 pages)
24 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/05
(4 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
23 June 2004Return made up to 15/06/04; full list of members (8 pages)
23 June 2004Return made up to 15/06/04; full list of members (8 pages)
12 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 August 2003Return made up to 15/06/03; full list of members (8 pages)
5 August 2003Return made up to 15/06/03; full list of members (8 pages)
20 March 2003Full accounts made up to 30 June 2002 (8 pages)
20 March 2003Full accounts made up to 30 June 2002 (8 pages)
2 July 2002Return made up to 15/06/02; full list of members (9 pages)
2 July 2002Return made up to 15/06/02; full list of members (9 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
19 September 2001Total exemption full accounts made up to 30 June 2000 (6 pages)
19 September 2001Total exemption full accounts made up to 30 June 2000 (6 pages)
2 August 2001Return made up to 15/06/01; full list of members (8 pages)
2 August 2001Return made up to 15/06/01; full list of members (8 pages)
11 August 2000Return made up to 15/06/00; full list of members (8 pages)
11 August 2000Return made up to 15/06/00; full list of members (8 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 28-42 banner street london EC1Y 8QE (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Location of debenture register (1 page)
21 July 2000Location of register of members (1 page)
21 July 2000Location of debenture register (1 page)
21 July 2000Registered office changed on 21/07/00 from: 28-42 banner street london EC1Y 8QE (1 page)
21 July 2000Location of register of members (1 page)
1 June 2000Full accounts made up to 30 June 1999 (6 pages)
1 June 2000Full accounts made up to 30 June 1999 (6 pages)
21 June 1999Return made up to 15/06/99; change of members (8 pages)
21 June 1999Return made up to 15/06/99; change of members (8 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 30 June 1998 (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (6 pages)
1 July 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 1998Registered office changed on 08/05/98 from: 238 city road london EC1V 2QL (1 page)
8 May 1998Registered office changed on 08/05/98 from: 238 city road london EC1V 2QL (1 page)
21 April 1998Full accounts made up to 30 June 1997 (6 pages)
21 April 1998Full accounts made up to 30 June 1997 (6 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Registered office changed on 02/11/97 from: flat 4 colmar court willesden lane london NW6 7PH (1 page)
2 November 1997New secretary appointed (2 pages)
2 November 1997Registered office changed on 02/11/97 from: flat 4 colmar court willesden lane london NW6 7PH (1 page)
26 June 1997Return made up to 15/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1997Return made up to 15/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1997Full accounts made up to 30 June 1996 (7 pages)
12 June 1997Full accounts made up to 30 June 1996 (7 pages)
2 July 1996Return made up to 15/06/96; no change of members (6 pages)
2 July 1996Return made up to 15/06/96; no change of members (6 pages)
26 July 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
28 April 1995Full accounts made up to 30 June 1994 (7 pages)
28 April 1995Full accounts made up to 30 June 1994 (7 pages)
16 September 1994Return made up to 29/06/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 September 1994Return made up to 29/06/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 1993Ad 16/08/93--------- £ si 6@1=6 £ ic 2/8 (2 pages)
30 November 1993Ad 16/08/93--------- £ si 6@1=6 £ ic 2/8 (2 pages)
29 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
29 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
29 June 1993Incorporation (17 pages)
29 June 1993Incorporation (17 pages)