London
EC2M 4AG
Director Name | Rebecca Mary Donaldson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | David Robert Simpson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Mr Andrew Stephen Robson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2004(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Secretary Name | Abrdn Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2004(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Rajesh Karia |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Moat Drive North Harrow Middlesex HA1 4RX |
Director Name | Mr Jonathan Charles Murphy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 64 Gosberton Road London SW12 8LQ |
Secretary Name | Rajesh Karia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Moat Drive North Harrow Middlesex HA1 4RX |
Director Name | Mr James George Fox |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(2 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 August 2004) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Trewardreva Constantine Falmouth Cornwall TR11 5QB |
Director Name | Richard Llewelyn Lamb |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Lodge West Kington Chippenham Wiltshire SN14 7JS |
Director Name | Richard Valentine Watkins |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(2 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 December 2004) |
Role | Investment Banker |
Correspondence Address | 26 Castelnau Barnes London SW13 9RU |
Director Name | The Rt Hon Lord John Christopher Wakehurst |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 26 Wakehurst Road London SW11 6BY |
Director Name | John William Richmond Shakespeare |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2000) |
Role | Retired Diplomat |
Correspondence Address | 10 South End Row London W8 5BZ |
Secretary Name | Paul Arthur Hogwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(2 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ambleside Epping Essex CM16 4PT |
Director Name | Baroness Gloria Dorothy Hooper |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Whitehall Court London SW1A 2EP |
Director Name | Andres Rozental |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 09 October 1997(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 September 2010) |
Role | Consultant |
Correspondence Address | One Bow Churchyard London EC4M 9HH |
Secretary Name | Mark Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 2004) |
Role | Company Director |
Correspondence Address | 1 The Grotto Ware Hertfordshire SG12 9JH |
Director Name | Roger James Hume Dorney Palmer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2004) |
Role | Company Director |
Correspondence Address | Butlers Farm Beenham Reading Berkshire RG7 5NT |
Director Name | Kevin John Toussaint Pakenham |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Napier Avenue London SW6 3PE |
Director Name | Audley William Twiston Davies |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 September 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Prof Victor Gerald Bulmer Thomas |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 September 2016) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr William Henry Salomon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 September 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Sarah Catherine Bates |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Hasan Askari |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(18 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Rachel Anne Beagles |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Stephen Frank White |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(19 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | www.newindia-trust.co.uk |
---|---|
Telephone | 01224 425246 |
Telephone region | Aberdeen |
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
- | OTHER 71.62% - |
---|---|
9.2m at £0.2 | Securities Services Nominees 15.54% Ordinary |
7.6m at £0.2 | State Street Nominees LTD 12.84% Ordinary |
Year | 2014 |
---|---|
Turnover | £341,000 |
Net Worth | £227,708,000 |
Cash | £2,017,000 |
Current Liabilities | £134,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
5 February 2016 | Delivered on: 10 February 2016 Persons entitled: Bnp Paribas Securities Services Sca, London Branch Classification: A registered charge Outstanding |
---|
3 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
3 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
30 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
4 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2020 | Purchase of own shares. Shares purchased into treasury:
|
13 October 2020 | Memorandum and Articles of Association (88 pages) |
13 October 2020 | Full accounts made up to 31 March 2020 (104 pages) |
13 October 2020 | Resolutions
|
25 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2020 | Termination of appointment of Rachel Anne Beagles as a director on 23 September 2020 (1 page) |
1 September 2020 | Appointment of Rebecca Mary Donaldson as a director on 1 September 2020 (2 pages) |
27 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
17 July 2020 | Purchase of own shares. Shares purchased into treasury:
|
13 July 2020 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2020 | Purchase of own shares. Shares purchased into treasury:
|
28 May 2020 | Purchase of own shares. Shares purchased into treasury:
|
2 March 2020 | Purchase of own shares. Shares purchased into treasury:
|
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
21 February 2020 | Purchase of own shares. Shares purchased into treasury:
|
14 February 2020 | Purchase of own shares. Shares purchased into treasury:
|
31 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
3 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
12 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2019 | Resolutions
|
13 August 2019 | Full accounts made up to 31 March 2019 (82 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
25 January 2019 | Second filing of Confirmation Statement dated 21/02/2018 (4 pages) |
24 September 2018 | Resolutions
|
17 August 2018 | Full accounts made up to 31 March 2018 (78 pages) |
15 June 2018 | Satisfaction of charge 029024240001 in full (1 page) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates
|
14 September 2017 | Resolutions
|
14 September 2017 | Full accounts made up to 31 March 2017 (79 pages) |
14 September 2017 | Full accounts made up to 31 March 2017 (79 pages) |
14 September 2017 | Resolutions
|
5 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
3 January 2017 | Company name changed new india investment trust PLC\certificate issued on 03/01/17
|
3 January 2017 | Company name changed new india investment trust PLC\certificate issued on 03/01/17
|
20 September 2016 | Resolutions
|
18 September 2016 | Full accounts made up to 31 March 2016 (74 pages) |
18 September 2016 | Full accounts made up to 31 March 2016 (74 pages) |
7 September 2016 | Termination of appointment of Victor Gerald Bulmer Thomas as a director on 6 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Michael Hughes as a director on 7 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Michael Hughes as a director on 7 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Victor Gerald Bulmer Thomas as a director on 6 September 2016 (1 page) |
1 August 2016 | Auditor's resignation (1 page) |
1 August 2016 | Auditor's resignation (1 page) |
29 February 2016 | Annual return made up to 21 February 2016 no member list Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 February 2016 no member list Statement of capital on 2016-02-29
|
10 February 2016 | Registration of charge 029024240001, created on 5 February 2016 (13 pages) |
10 February 2016 | Registration of charge 029024240001, created on 5 February 2016 (13 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Resolutions
|
13 August 2015 | Full accounts made up to 31 March 2015 (69 pages) |
13 August 2015 | Full accounts made up to 31 March 2015 (69 pages) |
23 February 2015 | Annual return made up to 21 February 2015 no member list Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 no member list Statement of capital on 2015-02-23
|
19 September 2014 | Resolutions
|
19 September 2014 | Resolutions
|
12 September 2014 | Termination of appointment of William Henry Salomon as a director on 11 September 2014 (1 page) |
12 September 2014 | Termination of appointment of William Henry Salomon as a director on 11 September 2014 (1 page) |
5 August 2014 | Group of companies' accounts made up to 31 March 2014 (69 pages) |
5 August 2014 | Group of companies' accounts made up to 31 March 2014 (69 pages) |
25 February 2014 | Annual return made up to 21 February 2014 no member list Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 February 2014 no member list Statement of capital on 2014-02-25
|
7 October 2013 | Appointment of Mr Stephen Frank White as a director (2 pages) |
7 October 2013 | Appointment of Mr Stephen Frank White as a director (2 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Resolutions
|
26 September 2013 | Appointment of Mrs Rachel Anne Beagles as a director (2 pages) |
26 September 2013 | Appointment of Mrs Rachel Anne Beagles as a director (2 pages) |
23 September 2013 | Termination of appointment of Sarah Bates as a director (1 page) |
23 September 2013 | Termination of appointment of Sarah Bates as a director (1 page) |
1 August 2013 | Group of companies' accounts made up to 31 March 2013 (63 pages) |
1 August 2013 | Group of companies' accounts made up to 31 March 2013 (63 pages) |
27 February 2013 | Annual return made up to 21 February 2013 no member list (6 pages) |
27 February 2013 | Annual return made up to 21 February 2013 no member list (6 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
21 September 2012 | Appointment of Mr Hasan Askari as a director (2 pages) |
21 September 2012 | Termination of appointment of Audley Twiston Davies as a director (1 page) |
21 September 2012 | Termination of appointment of Audley Twiston Davies as a director (1 page) |
21 September 2012 | Appointment of Mr Hasan Askari as a director (2 pages) |
30 August 2012 | Group of companies' accounts made up to 31 March 2012 (64 pages) |
30 August 2012 | Group of companies' accounts made up to 31 March 2012 (64 pages) |
28 February 2012 | Annual return made up to 21 February 2012 no member list (6 pages) |
28 February 2012 | Secretary's details changed for Aberdeen Asset Management Plc on 27 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 21 February 2012 no member list (6 pages) |
28 February 2012 | Secretary's details changed for Aberdeen Asset Management Plc on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Professor Victor Gerald Bulmer Thomas on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Sarah Catherine Bates on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr William Henry Salomon on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Professor Victor Gerald Bulmer Thomas on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Audley William Twiston Davies on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Sarah Catherine Bates on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Audley William Twiston Davies on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr William Henry Salomon on 27 February 2012 (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Memorandum and Articles of Association (72 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Memorandum and Articles of Association (72 pages) |
20 July 2011 | Group of companies' accounts made up to 31 March 2011 (62 pages) |
20 July 2011 | Group of companies' accounts made up to 31 March 2011 (62 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (24 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (24 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (62 pages) |
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (62 pages) |
28 September 2010 | Termination of appointment of Andres Rozental as a director (2 pages) |
28 September 2010 | Termination of appointment of Andres Rozental as a director (2 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (70 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (70 pages) |
1 December 2009 | Registered office address changed from One Bow Churchyard London EC4M 9HH on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from One Bow Churchyard London EC4M 9HH on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from One Bow Churchyard London EC4M 9HH on 1 December 2009 (2 pages) |
10 October 2009 | Director's details changed for Audley William Twiston Davies on 1 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Sarah Catherine Bates on 1 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Sarah Catherine Bates on 1 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Audley William Twiston Davies on 1 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Audley William Twiston Davies on 1 October 2009 (3 pages) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Director's details changed for Andres Rozental on 1 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Sarah Catherine Bates on 1 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Mr William Henry Salomon on 1 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Professor Victor Gerald Bulmer Thomas on 1 October 2009 (3 pages) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Director's details changed for Mr William Henry Salomon on 1 October 2009 (3 pages) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Director's details changed for Mr William Henry Salomon on 1 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Professor Victor Gerald Bulmer Thomas on 1 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Andres Rozental on 1 October 2009 (3 pages) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Director's details changed for Andres Rozental on 1 October 2009 (3 pages) |
10 October 2009 | Director's details changed for Professor Victor Gerald Bulmer Thomas on 1 October 2009 (3 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Group of companies' accounts made up to 31 March 2009 (59 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Group of companies' accounts made up to 31 March 2009 (59 pages) |
13 August 2009 | Ad 05/08/09\gbp si [email protected]=161171.25\gbp ic 11577492/11738663.25\ (5 pages) |
13 August 2009 | Ad 05/08/09\gbp si [email protected]=161171.25\gbp ic 11577492/11738663.25\ (5 pages) |
18 March 2009 | Return made up to 21/02/09; full list of members (21 pages) |
18 March 2009 | Return made up to 21/02/09; full list of members (21 pages) |
21 November 2008 | Capitals not rolled up (8 pages) |
21 November 2008 | Capitals not rolled up (8 pages) |
23 October 2008 | Group of companies' accounts made up to 31 March 2008 (57 pages) |
23 October 2008 | Group of companies' accounts made up to 31 March 2008 (57 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Resolutions
|
19 September 2008 | Ad 12/09/08\gbp si [email protected]=5427\gbp ic 11571937/11577364\ (4 pages) |
19 September 2008 | Ad 12/09/08\gbp si [email protected]=5427\gbp ic 11571937/11577364\ (4 pages) |
14 July 2008 | Gbp ic 11965687/11571937\18/06/08\gbp sr [email protected]=393750\ (1 page) |
14 July 2008 | Gbp ic 11965687/11571937\18/06/08\gbp sr [email protected]=393750\ (1 page) |
17 March 2008 | Return made up to 21/02/08; bulk list available separately (9 pages) |
17 March 2008 | Return made up to 21/02/08; bulk list available separately (9 pages) |
7 November 2007 | Group of companies' accounts made up to 31 March 2007 (53 pages) |
7 November 2007 | Group of companies' accounts made up to 31 March 2007 (53 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
2 October 2007 | Memorandum and Articles of Association (53 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
2 October 2007 | Memorandum and Articles of Association (53 pages) |
11 April 2007 | Return made up to 21/02/07; bulk list available separately (9 pages) |
11 April 2007 | Return made up to 21/02/07; bulk list available separately (9 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
21 August 2006 | Ad 08/08/06--------- £ si [email protected]=2275 £ ic 11957687/11959962 (3 pages) |
21 August 2006 | Ad 08/08/06--------- £ si [email protected]=2275 £ ic 11957687/11959962 (3 pages) |
24 July 2006 | Group of companies' accounts made up to 31 March 2006 (57 pages) |
24 July 2006 | Group of companies' accounts made up to 31 March 2006 (57 pages) |
24 March 2006 | Return made up to 21/02/06; bulk list available separately (9 pages) |
24 March 2006 | Return made up to 21/02/06; bulk list available separately (9 pages) |
11 August 2005 | Ad 18/07/05--------- £ si [email protected]=4675 £ ic 11953012/11957687 (3 pages) |
11 August 2005 | Ad 18/07/05--------- £ si [email protected]=4675 £ ic 11953012/11957687 (3 pages) |
3 August 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
12 July 2005 | Group of companies' accounts made up to 28 February 2005 (50 pages) |
12 July 2005 | Group of companies' accounts made up to 28 February 2005 (50 pages) |
11 March 2005 | Return made up to 21/02/05; bulk list available separately (9 pages) |
11 March 2005 | Return made up to 21/02/05; bulk list available separately (9 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
29 December 2004 | Location of register of members (non legible) (2 pages) |
29 December 2004 | Location of register of members (non legible) (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | Memorandum and Articles of Association (49 pages) |
21 December 2004 | Memorandum and Articles of Association (49 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: one appold street london EC2A 2UU (1 page) |
15 December 2004 | New director appointed (4 pages) |
15 December 2004 | Location of register of directors' interests (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: one appold street london EC2A 2UU (1 page) |
15 December 2004 | Location of register of directors' interests (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New director appointed (4 pages) |
13 December 2004 | Company name changed deutsche latin american companie s trust PLC\certificate issued on 13/12/04 (3 pages) |
13 December 2004 | Company name changed deutsche latin american companie s trust PLC\certificate issued on 13/12/04 (3 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
20 July 2004 | Full accounts made up to 29 February 2004 (54 pages) |
20 July 2004 | Full accounts made up to 29 February 2004 (54 pages) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 21/02/04; bulk list available separately (10 pages) |
7 June 2004 | Return made up to 21/02/04; bulk list available separately (10 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (3 pages) |
7 January 2004 | New director appointed (3 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
2 June 2003 | Full accounts made up to 28 February 2003 (46 pages) |
2 June 2003 | Full accounts made up to 28 February 2003 (46 pages) |
20 March 2003 | Return made up to 21/02/03; bulk list available separately (10 pages) |
20 March 2003 | Return made up to 21/02/03; bulk list available separately (10 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Resolutions
|
14 June 2002 | Full accounts made up to 28 February 2002 (46 pages) |
14 June 2002 | Full accounts made up to 28 February 2002 (46 pages) |
28 March 2002 | Return made up to 21/02/02; bulk list available separately (9 pages) |
28 March 2002 | Return made up to 21/02/02; bulk list available separately (9 pages) |
3 October 2001 | £ ic 12003012/11953012 21/09/01 £ sr [email protected]=50000 (1 page) |
3 October 2001 | £ ic 12003012/11953012 21/09/01 £ sr [email protected]=50000 (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
25 July 2001 | Ad 12/07/01--------- £ si [email protected]=250 £ ic 12002762/12003012 (2 pages) |
25 July 2001 | Ad 12/07/01--------- £ si [email protected]=250 £ ic 12002762/12003012 (2 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
30 May 2001 | Full accounts made up to 28 February 2001 (44 pages) |
30 May 2001 | Full accounts made up to 28 February 2001 (44 pages) |
8 May 2001 | £ ic 12065262/12046512 20/04/01 £ sr [email protected]=18750 (1 page) |
8 May 2001 | £ ic 12065262/12046512 20/04/01 £ sr [email protected]=18750 (1 page) |
8 May 2001 | £ ic 12015262/12002762 19/04/01 £ sr [email protected]=12500 (1 page) |
8 May 2001 | £ ic 12046512/12015262 23/04/01 £ sr [email protected]=31250 (1 page) |
8 May 2001 | £ ic 12015262/12002762 19/04/01 £ sr [email protected]=12500 (1 page) |
8 May 2001 | £ ic 12046512/12015262 23/04/01 £ sr [email protected]=31250 (1 page) |
5 April 2001 | Return made up to 21/02/01; bulk list available separately (9 pages) |
5 April 2001 | Return made up to 21/02/01; bulk list available separately (9 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
28 February 2001 | £ ic 12365263/12065263 14/02/01 £ sr [email protected]=300000 (1 page) |
28 February 2001 | £ ic 12365263/12065263 14/02/01 £ sr [email protected]=300000 (1 page) |
11 January 2001 | £ ic 12415263/12365263 22/12/00 £ sr [email protected]=50000 (1 page) |
11 January 2001 | £ ic 12415263/12365263 22/12/00 £ sr [email protected]=50000 (1 page) |
3 January 2001 | £ ic 12472763/12415263 05/12/00 £ sr [email protected]=57500 (1 page) |
3 January 2001 | £ ic 12597763/12472763 04/12/00 £ sr [email protected]=125000 (1 page) |
3 January 2001 | £ ic 12597763/12472763 04/12/00 £ sr [email protected]=125000 (1 page) |
3 January 2001 | £ ic 12472763/12415263 05/12/00 £ sr [email protected]=57500 (1 page) |
13 December 2000 | £ ic 12685263/12597763 20/11/00 £ sr [email protected]=87500 (1 page) |
13 December 2000 | £ ic 12685263/12597763 20/11/00 £ sr [email protected]=87500 (1 page) |
15 November 2000 | £ ic 13310263/12685263 17/10/00 £ sr [email protected]=625000 (1 page) |
15 November 2000 | £ ic 13310263/12685263 17/10/00 £ sr [email protected]=625000 (1 page) |
7 November 2000 | Initial accounts made up to 31 August 2000 (10 pages) |
7 November 2000 | Initial accounts made up to 31 August 2000 (10 pages) |
12 July 2000 | £ ic 13360263/13310263 28/06/00 £ sr [email protected]=50000 (1 page) |
12 July 2000 | £ ic 13360263/13310263 28/06/00 £ sr [email protected]=50000 (1 page) |
11 July 2000 | £ ic 13460263/13360263 22/06/00 £ sr [email protected]=100000 (1 page) |
11 July 2000 | £ ic 13460263/13360263 22/06/00 £ sr [email protected]=100000 (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Full accounts made up to 29 February 2000 (42 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Full accounts made up to 29 February 2000 (42 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Resolutions
|
5 July 2000 | Notice of intention to trade as an investment co. (1 page) |
5 July 2000 | Notice of intention to trade as an investment co. (1 page) |
3 July 2000 | Company name changed morgan grenfell latin american c ompanies trust PLC\certificate issued on 03/07/00 (2 pages) |
3 July 2000 | Company name changed morgan grenfell latin american c ompanies trust PLC\certificate issued on 03/07/00 (2 pages) |
28 June 2000 | £ ic 13472763/13460263 13/06/00 £ sr [email protected]=12500 (1 page) |
28 June 2000 | £ ic 13472763/13460263 13/06/00 £ sr [email protected]=12500 (1 page) |
22 June 2000 | £ ic 13585263/13472763 04/06/00 £ sr [email protected]=112500 (1 page) |
22 June 2000 | £ ic 13585263/13472763 04/06/00 £ sr [email protected]=112500 (1 page) |
8 June 2000 | £ ic 13740263/13710263 23/05/00 £ sr [email protected]=30000 (1 page) |
8 June 2000 | £ ic 13965263/13865263 25/05/00 £ sr [email protected]=100000 (1 page) |
8 June 2000 | £ ic 13965263/13865263 25/05/00 £ sr [email protected]=100000 (1 page) |
8 June 2000 | £ ic 14040263/13965263 12/05/00 £ sr [email protected]=75000 (1 page) |
8 June 2000 | £ ic 13710263/13585263 31/05/00 £ sr [email protected]=125000 (1 page) |
8 June 2000 | £ ic 13865263/13740263 01/06/00 £ sr [email protected]=125000 (1 page) |
8 June 2000 | £ ic 13740263/13710263 23/05/00 £ sr [email protected]=30000 (1 page) |
8 June 2000 | £ ic 14040263/13965263 12/05/00 £ sr [email protected]=75000 (1 page) |
8 June 2000 | £ ic 13865263/13740263 01/06/00 £ sr [email protected]=125000 (1 page) |
8 June 2000 | £ ic 13710263/13585263 31/05/00 £ sr [email protected]=125000 (1 page) |
7 June 2000 | £ ic 14290263/14165263 16/05/00 £ sr [email protected]=125000 (1 page) |
7 June 2000 | £ ic 14165263/14040263 19/05/00 £ sr [email protected]=125000 (1 page) |
7 June 2000 | £ ic 14165263/14040263 19/05/00 £ sr [email protected]=125000 (1 page) |
7 June 2000 | £ ic 14290263/14165263 16/05/00 £ sr [email protected]=125000 (1 page) |
6 June 2000 | £ ic 14440263/14290263 11/05/00 £ sr [email protected]=150000 (1 page) |
6 June 2000 | £ ic 14440263/14290263 11/05/00 £ sr [email protected]=150000 (1 page) |
18 May 2000 | £ ic 14527763/14440263 24/04/00 £ sr [email protected]=87500 (1 page) |
18 May 2000 | £ ic 14527763/14440263 24/04/00 £ sr [email protected]=87500 (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | £ ic 14615263/14527763 19/04/00 £ sr [email protected]=87500 (1 page) |
4 May 2000 | £ ic 14615263/14527763 19/04/00 £ sr [email protected]=87500 (1 page) |
20 April 2000 | £ ic 14690263/14615263 11/04/00 £ sr [email protected]=75000 (1 page) |
20 April 2000 | £ ic 14690263/14615263 11/04/00 £ sr [email protected]=75000 (1 page) |
17 April 2000 | £ ic 14815263/14690263 07/04/00 £ sr [email protected]=125000 (1 page) |
17 April 2000 | £ ic 14815263/14690263 07/04/00 £ sr [email protected]=125000 (1 page) |
10 April 2000 | £ ic 14877763/14815263 30/03/00 £ sr [email protected]=62500 (1 page) |
10 April 2000 | £ ic 14877763/14815263 30/03/00 £ sr [email protected]=62500 (1 page) |
30 March 2000 | £ ic 14956513/14877763 24/03/00 £ sr [email protected]=78750 (1 page) |
30 March 2000 | £ ic 14956513/14877763 24/03/00 £ sr [email protected]=78750 (1 page) |
29 March 2000 | £ ic 14981513/14956513 22/03/00 £ sr [email protected]=25000 (1 page) |
29 March 2000 | £ ic 14981513/14956513 22/03/00 £ sr [email protected]=25000 (1 page) |
28 March 2000 | £ ic 15044013/14981513 21/03/00 £ sr [email protected]=62500 (1 page) |
28 March 2000 | £ ic 15044013/14981513 21/03/00 £ sr [email protected]=62500 (1 page) |
23 March 2000 | Return made up to 21/02/00; bulk list available separately (8 pages) |
23 March 2000 | Return made up to 21/02/00; bulk list available separately (8 pages) |
17 March 2000 | £ ic 15106513/15044013 25/02/00 £ sr [email protected]=62500 (1 page) |
17 March 2000 | £ ic 15106513/15044013 25/02/00 £ sr [email protected]=62500 (1 page) |
15 March 2000 | £ ic 15169013/15106513 07/03/00 £ sr [email protected]=62500 (1 page) |
15 March 2000 | £ ic 15169013/15106513 07/03/00 £ sr [email protected]=62500 (1 page) |
14 March 2000 | £ ic 15219013/15169013 03/03/00 £ sr [email protected]=50000 (1 page) |
14 March 2000 | £ ic 15219013/15169013 03/03/00 £ sr [email protected]=50000 (1 page) |
8 March 2000 | £ ic 15246888/15219013 24/02/00 £ sr [email protected]=27875 (1 page) |
8 March 2000 | £ ic 15246888/15219013 24/02/00 £ sr [email protected]=27875 (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 20 finsbury circus, london, EC2M 1NB (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 20 finsbury circus, london, EC2M 1NB (1 page) |
2 March 2000 | £ ic 15296888/15246888 22/02/00 £ sr [email protected]=50000 (1 page) |
2 March 2000 | £ ic 15296888/15246888 22/02/00 £ sr [email protected]=50000 (1 page) |
2 March 2000 | £ ic 15344013/15296888 23/02/00 £ sr [email protected]=47125 (1 page) |
2 March 2000 | £ ic 15344013/15296888 23/02/00 £ sr [email protected]=47125 (1 page) |
14 February 2000 | £ ic 15394013/15362763 28/01/00 £ sr [email protected]=31250 (1 page) |
14 February 2000 | £ ic 15362763/15344013 27/01/00 £ sr [email protected]=18750 (1 page) |
14 February 2000 | £ ic 15362763/15344013 27/01/00 £ sr [email protected]=18750 (1 page) |
14 February 2000 | £ ic 15394013/15362763 28/01/00 £ sr [email protected]=31250 (1 page) |
11 February 2000 | £ ic 15419013/15394013 03/02/00 £ sr [email protected]=25000 (1 page) |
11 February 2000 | £ ic 15419013/15394013 03/02/00 £ sr [email protected]=25000 (1 page) |
9 February 2000 | £ ic 15434013/15419013 29/01/00 £ sr [email protected]=15000 (1 page) |
9 February 2000 | £ ic 15434013/15419013 29/01/00 £ sr [email protected]=15000 (1 page) |
7 February 2000 | £ ic 15459013/15434013 25/01/00 £ sr [email protected]=25000 (1 page) |
7 February 2000 | £ ic 15459013/15434013 25/01/00 £ sr [email protected]=25000 (1 page) |
7 February 2000 | £ ic 15484013/15459013 24/01/00 £ sr [email protected]=25000 (1 page) |
7 February 2000 | £ ic 15484013/15459013 24/01/00 £ sr [email protected]=25000 (1 page) |
5 November 1999 | Interim accounts made up to 31 August 1999 (8 pages) |
5 November 1999 | Interim accounts made up to 31 August 1999 (8 pages) |
2 September 1999 | £ ic 15571513/15484013 12/08/99 £ sr [email protected]=87500 (1 page) |
2 September 1999 | £ ic 15571513/15484013 12/08/99 £ sr [email protected]=87500 (1 page) |
15 June 1999 | £ ic 15821513/15571513 03/06/99 £ sr [email protected]=250000 (1 page) |
15 June 1999 | £ ic 15821513/15571513 03/06/99 £ sr [email protected]=250000 (1 page) |
24 May 1999 | Full accounts made up to 28 February 1999 (37 pages) |
24 May 1999 | Full accounts made up to 28 February 1999 (37 pages) |
24 March 1999 | Return made up to 21/02/99; bulk list available separately (12 pages) |
24 March 1999 | Return made up to 21/02/99; bulk list available separately (12 pages) |
15 January 1999 | £ ic 15846513/15821513 22/12/98 £ sr [email protected]=25000 (1 page) |
15 January 1999 | £ ic 15871513/15846513 29/12/98 £ sr [email protected]=25000 (1 page) |
15 January 1999 | £ ic 15871513/15846513 29/12/98 £ sr [email protected]=25000 (1 page) |
15 January 1999 | £ ic 15846513/15821513 22/12/98 £ sr [email protected]=25000 (1 page) |
30 December 1998 | £ ic 15915263/15871513 08/12/98 £ sr [email protected]=43750 (1 page) |
30 December 1998 | £ ic 15915263/15871513 08/12/98 £ sr [email protected]=43750 (1 page) |
9 December 1998 | £ ic 16002763/15940263 24/11/98 £ sr [email protected]=62500 (1 page) |
9 December 1998 | £ ic 16027763/16002763 19/11/98 £ sr [email protected]=25000 (1 page) |
9 December 1998 | £ ic 16027763/16002763 19/11/98 £ sr [email protected]=25000 (1 page) |
9 December 1998 | £ ic 16002763/15940263 24/11/98 £ sr [email protected]=62500 (1 page) |
9 December 1998 | £ ic 15940263/15915263 17/11/98 £ sr [email protected]=25000 (1 page) |
9 December 1998 | £ ic 15940263/15915263 17/11/98 £ sr [email protected]=25000 (1 page) |
5 November 1998 | Amended accounts made up to 31 August 1998 (10 pages) |
5 November 1998 | Amended accounts made up to 31 August 1998 (10 pages) |
21 October 1998 | Interim accounts made up to 31 August 1998 (9 pages) |
21 October 1998 | Interim accounts made up to 31 August 1998 (9 pages) |
7 October 1998 | £ ic 16042763/16027763 25/08/98 £ sr [email protected]=15000 (1 page) |
7 October 1998 | £ ic 16042763/16027763 25/08/98 £ sr [email protected]=15000 (1 page) |
28 September 1998 | Notice to cease trading as an investment company (1 page) |
28 September 1998 | Notice to cease trading as an investment company (1 page) |
9 September 1998 | Memorandum and Articles of Association (84 pages) |
9 September 1998 | Memorandum and Articles of Association (84 pages) |
4 August 1998 | Reduce share premium account (3 pages) |
4 August 1998 | Certificate of reduction of share premium (1 page) |
4 August 1998 | Reduce share premium account (3 pages) |
4 August 1998 | Certificate of reduction of share premium (1 page) |
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
19 May 1998 | Full accounts made up to 28 February 1998 (40 pages) |
19 May 1998 | Full accounts made up to 28 February 1998 (40 pages) |
13 May 1998 | Location of register of members (non legible) (1 page) |
13 May 1998 | Location of register of members (non legible) (1 page) |
19 March 1998 | Return made up to 21/02/98; bulk list available separately (14 pages) |
19 March 1998 | Return made up to 21/02/98; bulk list available separately (14 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
16 May 1997 | Full accounts made up to 28 February 1997 (35 pages) |
16 May 1997 | Full accounts made up to 28 February 1997 (35 pages) |
21 March 1997 | Return made up to 21/02/97; bulk list available separately (14 pages) |
21 March 1997 | Return made up to 21/02/97; bulk list available separately (14 pages) |
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
25 May 1996 | Full accounts made up to 29 February 1996 (34 pages) |
25 May 1996 | Full accounts made up to 29 February 1996 (34 pages) |
26 April 1996 | Auditor's resignation (1 page) |
26 April 1996 | Auditor's resignation (1 page) |
4 April 1996 | Location of register of members (non legible) (1 page) |
4 April 1996 | Location of register of members (1 page) |
4 April 1996 | Location of register of members (1 page) |
4 April 1996 | Location of register of members (non legible) (1 page) |
15 March 1996 | Return made up to 21/02/96; bulk list available separately (14 pages) |
15 March 1996 | Return made up to 21/02/96; bulk list available separately (14 pages) |
24 July 1995 | Ad 30/06/95--------- £ si [email protected]=25 £ ic 16042738/16042763 (2 pages) |
24 July 1995 | Ad 30/06/95--------- £ si [email protected]=25 £ ic 16042738/16042763 (2 pages) |
6 July 1995 | Secretary's particulars changed (4 pages) |
6 July 1995 | Secretary's particulars changed (4 pages) |
22 May 1995 | Full accounts made up to 28 February 1995 (36 pages) |
22 May 1995 | Full accounts made up to 28 February 1995 (36 pages) |
16 March 1995 | Return made up to 21/02/95; bulk list available separately
|
16 March 1995 | Return made up to 21/02/95; bulk list available separately
|
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
20 April 1994 | Ad 31/03/94--------- premium £ si [email protected]=16042737 £ ic 50001/16092738 (2 pages) |
20 April 1994 | Ad 31/03/94--------- premium £ si [email protected]=16042737 £ ic 50001/16092738 (2 pages) |
16 March 1994 | Listing of particulars (40 pages) |
16 March 1994 | Listing of particulars (40 pages) |
14 March 1994 | Resolutions
|
14 March 1994 | Resolutions
|
21 February 1994 | Incorporation (16 pages) |
21 February 1994 | Incorporation (16 pages) |