Company NameCrawford Davis Insurance Consultants Limited
Company StatusDissolved
Company Number02953747
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 8 months ago)
Dissolution Date22 February 2020 (4 years, 1 month ago)
Previous NameSouthland Ventures Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2016(22 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 22 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 52 years ago)
NationalityCypriot
StatusClosed
Appointed02 March 2018(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 22 February 2020)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMr Geoffrey Costerton Gouriet
StatusClosed
Appointed03 August 2018(24 years after company formation)
Appointment Duration1 year, 6 months (closed 22 February 2020)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameKeith Edward Crawford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(3 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 04 July 2008)
RoleInsurance Consultant
Correspondence Address6 Seaspray
Worthing
West Sussex
BN11 3PU
Director NameMr Warwick Shakespeare Davis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 1996)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address7 Trent Road
Goring By Sea
Worthing
West Sussex
BN12 4EJ
Secretary NameMrs Patricia Jean Davis
NationalityBritish
StatusResigned
Appointed22 November 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Trent Road
Goring By Sea
Worthing
West Sussex
BN12 4EJ
Secretary NameLouise Crawford
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 01 May 1996)
RoleStudent
Correspondence Address51 Nutley Crescent
Goring By Sea
Worthing
West Sussex
BN12 4LA
Secretary NameDavid John Alcock
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 1999)
RoleSecretary
Correspondence AddressThe White House
West Street
Sompting
West Sussex
BN15 0AP
Director NameJonathan Shortell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address39 Newport Mews
Brighton Road
Worthing
West Sussex
BN11 2HN
Secretary NameSara Jane Crawford
NationalityBritish
StatusResigned
Appointed22 February 2006(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2007)
RoleCompany Director
Correspondence AddressWillow Cottage
8 Amberley Road
Storrington
West Sussex
RH20 4JE
Director NameSara Jane Crawford
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(11 years, 11 months after company formation)
Appointment Duration12 months (resigned 03 July 2007)
RoleCompany Director
Correspondence AddressWillow Cottage
8 Amberley Road
Storrington
West Sussex
RH20 4JE
Director NameMr Roger Michael Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Cottage 3a The Green
Westerham
Kent
TN16 1AS
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed03 July 2007(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 October 2013)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(17 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Alastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(20 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2015)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(21 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameNewco Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP
Secretary NameFirst Instance Secretariat Limited (Corporation)
StatusResigned
Appointed22 February 1999(4 years, 7 months after company formation)
Appointment Duration7 years (resigned 22 February 2006)
Correspondence AddressSovereign House
22 Shelley Road
Worthing
West Sussex
BN11 1TU

Contact

Websitecrawford-davis.co.uk
Email address[email protected]
Telephone01903 875420
Telephone regionWorthing

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200.1k at £1Cullum Capital Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 April 2015Delivered on: 22 April 2015
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
10 May 2013Delivered on: 23 May 2013
Satisfied on: 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge.
Fully Satisfied
27 June 2012Delivered on: 7 July 2012
Satisfied on: 23 September 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other debtor to any secured party 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.
Fully Satisfied
27 June 2012Delivered on: 6 July 2012
Satisfied on: 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other debtor to any secured party 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.
Fully Satisfied
14 September 2010Delivered on: 18 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 April 2009Delivered on: 6 May 2009
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the chargors to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
27 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
23 September 2015Satisfaction of charge 4 in full (4 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200,100
(3 pages)
23 July 2015Satisfaction of charge 3 in full (4 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
29 April 2015Satisfaction of charge 029537470005 in full (4 pages)
22 April 2015Registration of charge 029537470006, created on 2 April 2015 (66 pages)
22 April 2015Registration of charge 029537470006, created on 2 April 2015 (66 pages)
24 December 2014Appointment of Mr Alastair David Lyons as a director on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of Michael Peter Rea as a director on 19 October 2014 (1 page)
27 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200,100
(4 pages)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
2 December 2013Appointment of Jennifer Owens as a secretary (1 page)
10 October 2013Termination of appointment of Samuel Clark as a director (1 page)
10 October 2013Termination of appointment of Samuel Clark as a secretary (1 page)
12 September 2013Full accounts made up to 31 December 2012 (19 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
23 May 2013Registration of charge 029537470005 (92 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
23 August 2012Appointment of Mr David James Bruce as a director (2 pages)
23 August 2012Termination of appointment of Graham Barr as a director (1 page)
22 August 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 22 August 2012 (1 page)
22 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
30 May 2012Appointment of Mr Scott Egan as a director (2 pages)
21 May 2012Termination of appointment of Bryan Park as a director (1 page)
21 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
6 September 2011Full accounts made up to 31 December 2010 (22 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
28 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 200,100
(4 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 85,992
(2 pages)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
16 April 2010Full accounts made up to 31 December 2009 (20 pages)
7 April 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 May 2009Resolutions
  • RES13 ‐ Company business deed of accession borrower securtiy trustee 29/04/2009
(3 pages)
16 February 2009Resolutions
  • RES13 ‐ Sec 175 11/02/2009
(2 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
31 July 2008Return made up to 28/07/08; full list of members (3 pages)
7 July 2008Appointment terminated director keith crawford (1 page)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 August 2007Return made up to 28/07/07; full list of members (3 pages)
6 August 2007Registered office changed on 06/08/07 from: 94 ham road worthing west sussex BN11 2QY (1 page)
25 July 2007New secretary appointed (2 pages)
21 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 July 2007New director appointed (3 pages)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 July 2007New director appointed (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
15 August 2006Return made up to 28/07/06; full list of members (3 pages)
14 August 2006Registered office changed on 14/08/06 from: norman house business centre 94 ham road worthing west sussex BN11 2QY (1 page)
6 July 2006New director appointed (1 page)
14 March 2006Return made up to 28/07/05; full list of members (3 pages)
3 March 2006Registered office changed on 03/03/06 from: sovereign house 22 shelley road worthing west sussex BN11 1TU (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Registered office changed on 02/03/06 from: the white house west street sompting west sussex BN15 oap (1 page)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 September 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 September 2003Return made up to 28/07/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
10 September 2002Return made up to 28/07/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
14 September 2001Return made up to 28/07/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 August 2000Return made up to 28/07/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 April 1999 (4 pages)
25 August 1999Return made up to 28/07/99; no change of members (4 pages)
6 August 1999Director resigned (1 page)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 August 1998Return made up to 28/07/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 September 1997Return made up to 28/07/97; full list of members (6 pages)
3 June 1997Nc inc already adjusted 21/04/97 (1 page)
25 April 1997Nc inc already adjusted 21/04/97 (1 page)
25 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1997Full accounts made up to 30 April 1996 (14 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Return made up to 28/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 August 1996Registered office changed on 30/08/96 from: grafton lodge 15 grafton road worthing west sussex BN11 1QP (1 page)
30 August 1996New secretary appointed (2 pages)
26 February 1996Full accounts made up to 30 April 1995 (4 pages)
20 February 1996New secretary appointed (2 pages)
11 September 1995Return made up to 28/07/95; full list of members (6 pages)
11 December 1994Ad 25/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 1994Company name changed southland ventures LIMITED\certificate issued on 29/11/94 (2 pages)
28 July 1994Incorporation (16 pages)