London
W1U 8EW
Secretary Name | Leon Shelley |
---|---|
Status | Current |
Appointed | 12 December 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 8th Floor, South Block 55 Baker Street London W1U 8EW |
Director Name | Mr Mitchell James Friend |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(30 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, South Block 55 Baker Street London W1U 8EW |
Director Name | Mr Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(1 month after company formation) |
Appointment Duration | 13 years (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw1 |
Secretary Name | Mr Philip Alan Bunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(1 month after company formation) |
Appointment Duration | 2 months (resigned 23 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Whitchurch Lane Edgware HA8 6QJ |
Secretary Name | Colin Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oxford Gardens Whetstone London N20 9AG |
Director Name | Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 1997) |
Role | Surveyor |
Correspondence Address | 40 New Bond Street London W1Y 9HB |
Secretary Name | Richard John Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 1997) |
Role | Surveyor |
Correspondence Address | 40 New Bond Street London W1Y 9HB |
Secretary Name | Michael Richard Lethaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Tye Cottage 6 Childsbridge Lane Seal Sevenoaks Kent TN15 0BL |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kings Road Richmond Surrey TW10 6EG |
Director Name | Mr Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, South Block 55 Baker Street London W1U 8EW |
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Leonard Kevin Sebastian |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 May 2018(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2021) |
Role | Group Managing And Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lrp.co.uk |
---|---|
Telephone | 020 75639000 |
Telephone region | London |
Registered Address | 8th Floor, South Block 55 Baker Street London W1U 8EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at $1 | London & Regional Group Investments LTD 76.92% Ordinary |
---|---|
1 at £1 | London & Regional Group Investments LTD 7.69% Ordinary A |
2 at £1 | London & Regional Group Investments LTD 15.38% Deferred |
Year | 2014 |
---|---|
Turnover | £1,721,165 |
Gross Profit | £1,509,795 |
Net Worth | £17,619,174 |
Cash | £1,526,685 |
Current Liabilities | £9,495,532 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
23 June 2016 | Delivered on: 7 July 2016 Persons entitled: Citibank N.A.,London Branch Classification: A registered charge Particulars: 265 - 267 tottenham court road and 5 great russell street london NGL468872 and 325615. Outstanding |
---|---|
13 June 2016 | Delivered on: 14 June 2016 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Particulars: F/H land known as 265 to 267 tottenham court road and 5 great russell street london t/nos NGL468872 and 325615. Outstanding |
8 July 2011 | Delivered on: 14 July 2011 Persons entitled: Citibank N.A.,London Branch (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to 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. Outstanding |
8 November 2007 | Delivered on: 16 November 2007 Persons entitled: Kbc Bank Nv, London Branch (The Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 264-267 tottenham court road and 5 great russell street london t/nos NGL4688. 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 July 2002 | Delivered on: 25 July 2002 Satisfied on: 6 November 2007 Persons entitled: Halifax PLC Classification: Debenture Secured details: All present and future obligations due or to become due from the borrowers to the chargee as agent and trustee for the senior finance parties and the mezzanine finance parties (the "security trustee") under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
15 June 1994 | Delivered on: 17 June 1994 Satisfied on: 18 July 2002 Persons entitled: Robert Fleming & Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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. Fully Satisfied |
9 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
9 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
30 July 2019 | Previous accounting period shortened from 30 September 2019 to 31 December 2018 (1 page) |
27 March 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
25 March 2019 | Notification of London and Regional Group Property Holdings Ltd as a person with significant control on 21 December 2018 (2 pages) |
25 March 2019 | Cessation of London & Regional Group Investments Limited as a person with significant control on 21 December 2018 (1 page) |
5 June 2018 | Appointment of Leonard Kevin Sebastian as a director on 30 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Richard Nigel Luck as a director on 30 May 2018 (1 page) |
19 April 2018 | Termination of appointment of Richard Nigel Luck as a secretary on 12 April 2018 (1 page) |
10 April 2018 | Full accounts made up to 30 September 2017 (23 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 30 September 2016 (23 pages) |
7 January 2017 | Full accounts made up to 30 September 2016 (23 pages) |
13 September 2016 | Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages) |
13 September 2016 | Director's details changed for Mr Richard John Livingstone on 1 January 2013 (2 pages) |
7 July 2016 | Registration of charge 029000530006, created on 23 June 2016 (20 pages) |
7 July 2016 | Registration of charge 029000530006, created on 23 June 2016 (20 pages) |
14 June 2016 | Registration of charge 029000530005, created on 13 June 2016 (49 pages) |
14 June 2016 | Registration of charge 029000530005, created on 13 June 2016 (49 pages) |
13 June 2016 | Satisfaction of charge 3 in full (2 pages) |
13 June 2016 | Satisfaction of charge 3 in full (2 pages) |
26 May 2016 | Satisfaction of charge 4 in full (2 pages) |
26 May 2016 | Satisfaction of charge 4 in full (2 pages) |
11 April 2016 | Full accounts made up to 30 September 2015 (18 pages) |
11 April 2016 | Full accounts made up to 30 September 2015 (18 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
15 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
15 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
11 February 2015 | Appointment of Mr Richard Nigel Luck as a director on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Richard Nigel Luck as a director on 11 February 2015 (2 pages) |
19 June 2014 | Full accounts made up to 30 September 2013 (17 pages) |
19 June 2014 | Full accounts made up to 30 September 2013 (17 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 June 2013 | Full accounts made up to 30 September 2012 (16 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (16 pages) |
9 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
16 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Statement of company's objects (2 pages) |
10 June 2011 | Statement of company's objects (2 pages) |
10 June 2011 | Resolutions
|
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
13 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
13 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
22 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
22 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
13 March 2009 | Secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
19 February 2009 | Return made up to 18/02/09; full list of members (6 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (6 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
21 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
17 January 2008 | Auditor's resignation (1 page) |
17 January 2008 | Auditor's resignation (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: c/o city registrars LTD st. Alphage house 2 fore street london EC2Y 5DH (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: c/o city registrars LTD st. Alphage house 2 fore street london EC2Y 5DH (1 page) |
16 November 2007 | Particulars of mortgage/charge (10 pages) |
16 November 2007 | Particulars of mortgage/charge (10 pages) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 18/02/07; full list of members
|
19 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed
|
21 December 2006 | Director's particulars changed (1 page) |
24 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
21 February 2005 | Return made up to 18/02/05; full list of members (3 pages) |
21 February 2005 | Return made up to 18/02/05; full list of members (3 pages) |
12 October 2004 | New director appointed (5 pages) |
12 October 2004 | New director appointed (5 pages) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
24 February 2004 | Return made up to 18/02/04; full list of members (3 pages) |
24 February 2004 | Return made up to 18/02/04; full list of members (3 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
2 April 2003 | Return made up to 18/02/03; full list of members (9 pages) |
2 April 2003 | Return made up to 18/02/03; full list of members (9 pages) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
25 July 2002 | Particulars of mortgage/charge (24 pages) |
25 July 2002 | Particulars of mortgage/charge (24 pages) |
19 July 2002 | Return made up to 18/02/02; full list of members (8 pages) |
19 July 2002 | Return made up to 18/02/02; full list of members (8 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 June 2001 | Return made up to 18/02/01; full list of members (7 pages) |
21 June 2001 | Return made up to 18/02/01; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
5 April 2000 | Return made up to 18/02/00; change of members (10 pages) |
5 April 2000 | Return made up to 18/02/00; change of members (10 pages) |
6 January 2000 | Return made up to 18/02/99; full list of members; amend (8 pages) |
6 January 2000 | Return made up to 18/02/99; full list of members; amend (8 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
22 April 1999 | Return made up to 18/02/99; full list of members (7 pages) |
22 April 1999 | Return made up to 18/02/99; full list of members (7 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
25 March 1998 | Return made up to 18/02/98; full list of members (7 pages) |
25 March 1998 | Return made up to 18/02/98; full list of members (7 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 July 1997 | Return made up to 18/02/97; full list of members (13 pages) |
29 July 1997 | Return made up to 18/02/97; full list of members (13 pages) |
1 October 1996 | Return made up to 18/02/96; full list of members (13 pages) |
1 October 1996 | Return made up to 18/02/96; full list of members (13 pages) |
23 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1996 | Director's particulars changed (1 page) |
23 September 1996 | Director's particulars changed (1 page) |
23 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 1996 | Ad 30/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 April 1996 | £ nc 2/3 30/03/95 (1 page) |
13 April 1996 | £ nc 2/3 30/03/95 (1 page) |
13 April 1996 | Resolutions
|
13 April 1996 | Ad 30/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 April 1996 | Resolutions
|
1 April 1996 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
1 April 1996 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
24 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
9 January 1996 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
9 January 1996 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | £ nc 1000/2 24/03/95 (1 page) |
21 June 1995 | Resolutions
|
21 June 1995 | Us$ nc 0/240395 24/03/95 (1 page) |
21 June 1995 | Ad 24/03/95--------- us$ si 10@1=10 us$ ic 0/10 (2 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
21 June 1995 | £ nc 1000/2 24/03/95 (1 page) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
21 June 1995 | Ad 24/03/95--------- us$ si 10@1=10 us$ ic 0/10 (2 pages) |
21 June 1995 | Us$ nc 0/240395 24/03/95 (1 page) |
18 February 1994 | Incorporation (19 pages) |
18 February 1994 | Incorporation (19 pages) |