Company NamePT Northern Limited
Company StatusActive
Company Number02879825
CategoryPrivate Limited Company
Incorporation Date7 December 1993(30 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnthony Kai Chiu Cheng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1993(1 day after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Secretary NameNelson Chi-Fai Chan
NationalityBritish
StatusCurrent
Appointed08 December 1993(1 day after company formation)
Appointment Duration30 years, 4 months
RoleChartered Accountant
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Director NameAnthony Kwok Bo Cheng
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(25 years, 4 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceHong Kong
Correspondence AddressKingsgate House 114/115 High Holborn
London
WC1V 6JJ
Director NameMr Alistair Chun Leung Cheng
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(30 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed24 June 1997(3 years, 6 months after company formation)
Appointment Duration26 years, 10 months
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Frederik Louis Tsun Meng Hsu
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(1 day after company formation)
Appointment Duration1 year (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkswell House
Berkswell
Warwickshire
CV7 7BW
Director NameNelson Chi-Fai Chan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(1 day after company formation)
Appointment Duration25 years, 3 months (resigned 01 April 2019)
RoleChartered Accountant
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Director NameAndrew John Bugg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 1997)
RoleChartered Surveyor
Correspondence Address2 Valletta Close
Chelmsford
Essex
CM1 2PT
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitethepropertytrust.co.uk
Email address[email protected]
Telephone020 72420008
Telephone regionLondon

Location

Registered AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Property Trust PLC
100.00%
Ordinary

Financials

Year2014
Turnover£205,053
Gross Profit£56,218
Net Worth£467,056
Cash£556
Current Liabilities£2,744,831

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

13 October 1997Delivered on: 15 October 1997
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 langworthy enterprise park, salford title number GM756389 and all buildings, fixtures and fixed plant and machinery together with all estates, rights, title, options, privileges appurtenant to, benefit of all guarantees, indemnities, rent deposits, agreements,contracts, undertakings and warranties. Floating charge over the undertaking and all other property, assets and rights. The goodwill of any business, contracts of insurance.
Outstanding
16 September 1997Delivered on: 20 September 1997
Persons entitled: Bristol & West PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 September 1997Delivered on: 20 September 1997
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 79 dane road sale greater manchester t/no.GM430829. All that f/h land k/a 81 dane road aforesaid t/no.GM466801 and all that f/h land and building on the north west side of winpenny road parkhouse industrial estate newcastle under lyme t/no.SF328254 together with all buildings fixtures and fixed plant and machinery. Fixed charge over the benefit of all guarantees indemnities rent deposits. Assigns the goodwill of the business. By way of floating charge the undertaking and all other property and assets both present and future. See the mortgage charge document for full details.
Outstanding
13 June 1997Delivered on: 17 June 1997
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the south west side of earls way gateshead tyne & wear and l/h land being site WP189 team valley trading estate gateshead tyne & wear with all buildings structures and fixtures the benefit of the goodwill and by way way of floating charge all other undertakings and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 July 1996Delivered on: 23 July 1996
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The glyn-webb warehouse queens road bradford unit 1/4 queens road nortingham the point 20 parkway newbury ("the property") together with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.. See the mortgage charge document for full details.
Outstanding
19 July 1996Delivered on: 23 July 1996
Persons entitled: Bristol & West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 February 1995Delivered on: 28 February 1995
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of tomlinson road,leyland including units 1/5 haselmere industrial estate.t/no.LA564703 together with all buildings,structures and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.all moveable plant,machinery,implements,utensils,stock,furniture,equipment,vehicles and other chattels.the benefit of the goodwill of the company's business and all present and future licences.floating charge all other undertakings and assets of the company whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Outstanding
18 October 1994Delivered on: 19 October 1994
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H offices and buildings k/a auckland house team valley trading estate gateshead t/n TY51745 and TY289349 with all buildings and fixtures all moveable plant machinery implements utensils furniture and equipment the benefit of any goodwill and by way of floating charge all assets of the company. See the mortgage charge document for full details.
Outstanding
2 May 2000Delivered on: 5 May 2000
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land and buildings lying to the north of watling street, staffordshire t/no: SF308495 and land on the north side of watling street, cannock, staffordshire t/no: SF241118 with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
2 May 2000Delivered on: 5 May 2000
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land and buildings lying to the north of waling street, staffordshire, all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property.
Outstanding
14 April 2000Delivered on: 18 April 2000
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Outstanding
14 April 2000Delivered on: 18 April 2000
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The propert k/a land and buildings on the north west side of cemetery road, silverdale staffordshire t/n SF393171. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Outstanding
4 February 2000Delivered on: 9 February 2000
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 10 piccadilly hanley stone on trent t/n SF50372 for further properties please refer to form 395 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
4 February 2000Delivered on: 9 February 2000
Persons entitled: Bristol & West PLC

Classification: Deed of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Outstanding
18 October 1994Delivered on: 19 October 1994
Persons entitled: Bristol & West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 February 2024Appointment of Mr Alistair Chun Leung Cheng as a director on 21 February 2024 (2 pages)
8 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 March 2023 (14 pages)
19 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
3 November 2022Director's details changed for Anthony Kai Chiu Cheng on 17 October 2022 (2 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (13 pages)
16 June 2022Cessation of The Property Trust Plc as a person with significant control on 6 April 2016 (1 page)
9 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
26 October 2021Accounts for a small company made up to 31 March 2021 (14 pages)
31 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
8 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
31 October 2019Full accounts made up to 31 March 2019 (15 pages)
17 April 2019Termination of appointment of Nelson Chi-Fai Chan as a director on 1 April 2019 (1 page)
17 April 2019Appointment of Anthony Kwok Bo Cheng as a director on 1 April 2019 (2 pages)
11 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
4 October 2018Full accounts made up to 31 March 2018 (15 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
7 October 2017Full accounts made up to 31 March 2017 (16 pages)
7 October 2017Full accounts made up to 31 March 2017 (16 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
12 October 2016Full accounts made up to 31 March 2016 (17 pages)
12 October 2016Full accounts made up to 31 March 2016 (17 pages)
31 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
31 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
31 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
3 October 2015Full accounts made up to 31 March 2015 (14 pages)
3 October 2015Full accounts made up to 31 March 2015 (14 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
30 September 2014Full accounts made up to 31 March 2014 (14 pages)
30 September 2014Full accounts made up to 31 March 2014 (14 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
2 October 2013Full accounts made up to 31 March 2013 (15 pages)
2 October 2013Full accounts made up to 31 March 2013 (15 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 March 2012 (14 pages)
3 October 2012Full accounts made up to 31 March 2012 (14 pages)
23 January 2012Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page)
23 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
23 January 2012Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page)
23 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 March 2011 (14 pages)
4 October 2011Full accounts made up to 31 March 2011 (14 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 March 2010 (15 pages)
3 October 2010Full accounts made up to 31 March 2010 (15 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
26 October 2009Full accounts made up to 31 March 2009 (16 pages)
26 October 2009Full accounts made up to 31 March 2009 (16 pages)
15 December 2008Return made up to 07/12/08; full list of members (6 pages)
15 December 2008Return made up to 07/12/08; full list of members (6 pages)
2 November 2008Full accounts made up to 31 March 2008 (15 pages)
2 November 2008Full accounts made up to 31 March 2008 (15 pages)
18 January 2008Full accounts made up to 31 March 2007 (19 pages)
18 January 2008Full accounts made up to 31 March 2007 (19 pages)
17 December 2007Return made up to 07/12/07; full list of members (6 pages)
17 December 2007Return made up to 07/12/07; full list of members (6 pages)
20 December 2006Return made up to 07/12/06; full list of members (6 pages)
20 December 2006Return made up to 07/12/06; full list of members (6 pages)
4 November 2006Full accounts made up to 31 March 2006 (18 pages)
4 November 2006Full accounts made up to 31 March 2006 (18 pages)
15 December 2005Return made up to 07/12/05; full list of members (6 pages)
15 December 2005Return made up to 07/12/05; full list of members (6 pages)
6 October 2005Full accounts made up to 31 March 2005 (17 pages)
6 October 2005Full accounts made up to 31 March 2005 (17 pages)
14 December 2004Return made up to 07/12/04; full list of members (6 pages)
14 December 2004Return made up to 07/12/04; full list of members (6 pages)
1 November 2004Full accounts made up to 31 March 2004 (17 pages)
1 November 2004Full accounts made up to 31 March 2004 (17 pages)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
13 December 2003Return made up to 07/12/03; full list of members (6 pages)
13 December 2003Return made up to 07/12/03; full list of members (6 pages)
20 November 2003Full accounts made up to 31 March 2003 (17 pages)
20 November 2003Full accounts made up to 31 March 2003 (17 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
11 December 2002Return made up to 07/12/02; full list of members (6 pages)
11 December 2002Return made up to 07/12/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
13 December 2001Return made up to 07/12/01; full list of members (6 pages)
13 December 2001Return made up to 07/12/01; full list of members (6 pages)
7 December 2000Return made up to 07/12/00; full list of members (6 pages)
7 December 2000Return made up to 07/12/00; full list of members (6 pages)
20 October 2000Full accounts made up to 31 March 2000 (15 pages)
20 October 2000Full accounts made up to 31 March 2000 (15 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
16 December 1999Return made up to 07/12/99; full list of members (8 pages)
16 December 1999Return made up to 07/12/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
14 December 1998Return made up to 07/12/98; full list of members (7 pages)
14 December 1998Return made up to 07/12/98; full list of members (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
12 December 1997Return made up to 07/12/97; full list of members (7 pages)
12 December 1997Return made up to 07/12/97; full list of members (7 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (4 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (4 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997Secretary's particulars changed;director's particulars changed (1 page)
5 July 1997Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA (1 page)
5 July 1997Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA (1 page)
5 July 1997Director resigned (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Secretary's particulars changed;director's particulars changed (1 page)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
11 December 1996Return made up to 07/12/96; full list of members (7 pages)
11 December 1996Return made up to 07/12/96; full list of members (7 pages)
23 July 1996Particulars of mortgage/charge (7 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (7 pages)
10 January 1996Return made up to 07/12/95; full list of members (7 pages)
10 January 1996Registered office changed on 10/01/96 from: 401 st john street london EC1V 4LH (1 page)
10 January 1996Return made up to 07/12/95; full list of members (7 pages)
10 January 1996Registered office changed on 10/01/96 from: 401 st john street london EC1V 4LH (1 page)
9 October 1995Full accounts made up to 31 March 1995 (13 pages)
9 October 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
7 December 1993Incorporation (16 pages)
7 December 1993Incorporation (16 pages)