London
SW1E 6QT
Director Name | Mr Julian Mark Hartley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2014(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Jonathan Masson Payne |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2015(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Centurion Court Office Park, Meridian East Meridian Business Park Leicester LE19 1TP |
Director Name | Mr David Byrne |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2015(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Dominus Way Meridian Business Park Leicester LE19 1RP |
Director Name | Stanley Niederberger |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Chemin De Pommeret 83510 Lorgues France |
Secretary Name | Ann Mary Algar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Chemin De Pommeret 83510 Lorgues France Foreign |
Director Name | Hugh William George Maxwell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 2 Gorse Lane Wrecclesham Farnham Surrey GU10 4SD |
Secretary Name | Anne Ninka Hamburger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 September 2006) |
Role | Company Director |
Correspondence Address | 2 Gorse Lane Wrecclesham Farnham Surrey GU10 4SD |
Director Name | Douglas Hayward Blakeway |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 March 2004(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 2006) |
Role | Executive |
Correspondence Address | 1233-231st Street Langley V2z 2x1 Canada |
Director Name | Mr Paul Edmund Moonan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Mr David James Benwell Taylor Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Squerryes Westerham Kent TN16 1SH |
Secretary Name | Nathan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 26 Kingswood Drive Sutton Surrey SM2 5NB |
Director Name | Mr Julian McGovern |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(13 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr James Darnton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House C/O G4s Regional Management (Uk 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Nathan Richards |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr David Mel Zuydam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 May 2014) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Gawie Murray Nienaber |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 0161 4989000 |
---|---|
Telephone region | Manchester |
Registered Address | Southside 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
100k at £1 | G4s Secure Solutions (Canada) Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,201,000 |
Gross Profit | -£142,000 |
Net Worth | -£1,095,000 |
Cash | £6,000 |
Current Liabilities | £1,146,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 December 1998 | Delivered on: 12 December 1998 Satisfied on: 5 June 2007 Persons entitled: Midland Bank 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. Fully Satisfied |
---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
20 December 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
8 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
11 June 2015 | Appointment of Mr David Byrne as a director on 10 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr David Byrne as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Jonathan Masson Payne as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Jonathan Masson Payne as a director on 10 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Gawie Murray Nienaber as a director on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Gawie Murray Nienaber as a director on 10 June 2015 (1 page) |
14 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 May 2014 | Appointment of Mr Julian Mark Hartley as a director (2 pages) |
21 May 2014 | Termination of appointment of David Zuydam as a director (1 page) |
21 May 2014 | Appointment of Mr Julian Mark Hartley as a director (2 pages) |
21 May 2014 | Termination of appointment of David Zuydam as a director (1 page) |
19 May 2014 | Appointment of Mr David Mel Zuydam as a director (2 pages) |
19 May 2014 | Appointment of Mr David Mel Zuydam as a director (2 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 March 2014 | Termination of appointment of Stuart Curl as a director (1 page) |
5 March 2014 | Termination of appointment of Nathan Richards as a director (1 page) |
5 March 2014 | Termination of appointment of Nathan Richards as a director (1 page) |
5 March 2014 | Appointment of Mr Gawie Murray Nienaber as a director (2 pages) |
5 March 2014 | Termination of appointment of Stuart Curl as a director (1 page) |
5 March 2014 | Appointment of Mr Gawie Murray Nienaber as a director (2 pages) |
30 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
7 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 October 2012 | Appointment of Mr Nathan Richards as a director (2 pages) |
9 October 2012 | Appointment of Mr Nathan Richards as a director (2 pages) |
12 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 May 2012 | Termination of appointment of Julian Mcgovern as a director (1 page) |
4 May 2012 | Termination of appointment of Julian Mcgovern as a director (1 page) |
29 March 2012 | Registered office address changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Sutton Park House C/O G4S Regional Management (Uk &I) Ltd 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Sutton Park House C/O G4S Regional Management (Uk &I) Ltd 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
16 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
16 March 2011 | Termination of appointment of James Darnton as a director (1 page) |
16 March 2011 | Appointment of Mr Stuart Edward Curl as a director (2 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
16 October 2009 | Director's details changed for Julian Mcgovern on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Julian Mcgovern on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Julian Mcgovern on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr James Darnton on 1 October 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from c/o G4S justice services LTD sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from c/o G4S justice services LTD sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
9 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
24 November 2008 | Auditor's resignation (1 page) |
24 November 2008 | Auditor's resignation (1 page) |
12 November 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
12 November 2008 | Appointment terminated secretary nathan richards (1 page) |
12 November 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
12 November 2008 | Appointment terminated secretary nathan richards (1 page) |
6 October 2008 | Auditor's resignation (1 page) |
6 October 2008 | Auditor's resignation (1 page) |
9 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
25 June 2008 | Director appointed james darnton (2 pages) |
25 June 2008 | Director appointed james darnton (2 pages) |
25 June 2008 | Appointment terminated director paul moonan (1 page) |
25 June 2008 | Appointment terminated director paul moonan (1 page) |
31 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
4 September 2007 | Return made up to 23/06/07; full list of members (7 pages) |
4 September 2007 | Return made up to 23/06/07; full list of members (7 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2007 | Director's particulars changed (1 page) |
18 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 10 st georges yard farnham surrey GU9 7LW (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 10 st georges yard farnham surrey GU9 7LW (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
17 November 2006 | Company name changed on guard plus LIMITED\certificate issued on 17/11/06 (2 pages) |
17 November 2006 | Company name changed on guard plus LIMITED\certificate issued on 17/11/06 (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
4 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
3 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
23 January 2006 | Full accounts made up to 30 September 2005 (18 pages) |
23 January 2006 | Full accounts made up to 30 September 2004 (18 pages) |
23 January 2006 | Full accounts made up to 30 September 2005 (18 pages) |
23 January 2006 | Full accounts made up to 30 September 2004 (18 pages) |
8 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
8 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
4 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
4 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
30 June 2004 | Return made up to 23/06/04; full list of members
|
30 June 2004 | Return made up to 23/06/04; full list of members
|
26 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
5 April 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
5 April 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: millbridge house frensham farnham surrey GU10 3AB (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: millbridge house frensham farnham surrey GU10 3AB (1 page) |
7 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
7 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
12 February 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
12 February 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
11 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
17 December 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
17 December 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
9 July 2001 | Return made up to 14/07/01; full list of members
|
9 July 2001 | Return made up to 14/07/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
27 March 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
10 July 2000 | Return made up to 14/07/00; full list of members
|
10 July 2000 | Return made up to 14/07/00; full list of members
|
4 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
4 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
15 November 1999 | Ad 10/11/99--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |
15 November 1999 | Ad 10/11/99--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |
12 July 1999 | Return made up to 14/07/99; no change of members
|
12 July 1999 | Return made up to 14/07/99; no change of members
|
16 April 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
16 April 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
16 July 1998 | Return made up to 14/07/98; full list of members
|
16 July 1998 | Return made up to 14/07/98; full list of members
|
25 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
25 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
11 September 1997 | Return made up to 14/07/97; no change of members (4 pages) |
11 September 1997 | Return made up to 14/07/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
7 July 1996 | Return made up to 14/07/96; change of members
|
7 July 1996 | Return made up to 14/07/96; change of members
|
14 June 1996 | Resolutions
|
14 June 1996 | Ad 06/06/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Ad 06/06/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
20 December 1995 | Full accounts made up to 31 July 1995 (10 pages) |
20 December 1995 | Full accounts made up to 31 July 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
14 July 1994 | Incorporation (13 pages) |
14 July 1994 | Incorporation (13 pages) |