Boston
Massachusetts
02116
Director Name | Mr Jayson Traxler |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 November 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 669 Boylston Street Boston Massachusetts 02116 |
Director Name | Mr Calum Chace |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 59 Cleaver Square London SE11 4EA |
Director Name | Mr Denzil Andrew Rankine |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cowcross Street London EC1M 6DQ |
Secretary Name | Mr Calum Chace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 59 Cleaver Square London SE11 4EA |
Director Name | Simon Robbins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 March 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Highcombe, 1 Baslow Road Eastbourne East Sussex BN20 7UJ |
Director Name | Julian Neville Guy Spurling |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2001) |
Role | Management Consultant |
Correspondence Address | Brow Cottage The Wash, Furneux Pelham Buntingford Hertfordshire SG9 0JY |
Director Name | Mr Peter Howson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 19 November 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 Rack Close Road Alton Hampshire GU34 1JQ |
Secretary Name | Mr Peter Howson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 19 November 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 Rack Close Road Alton Hampshire GU34 1JQ |
Director Name | Mr James Kenneth Eugene Easton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 July 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Junction Road London W5 4XL |
Director Name | Mr John Philip Francis Pringle |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 1 Southampton Street London WC2R 0LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.amrinternational.com |
---|
Registered Address | 30 Cowcross Street London EC1M 6DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
11.3k at £1 | New Conduit LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,646,843 |
Cash | £752,841 |
Current Liabilities | £556,859 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
9 February 2023 | Delivered on: 10 February 2023 Persons entitled: Twin Brook Capital Partners Llc Classification: A registered charge Outstanding |
---|---|
10 September 2010 | Delivered on: 16 September 2010 Persons entitled: Sackville Spf Iv Property Nominee (1) Limited & Sackville Spf Iv Property Nominee (2) Limited Classification: Rent deposit deed Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: With full title guarantee charges by way of first fixed charge all its interest in the account and in the deposit balance by way of security all its rights under the rent deposit deed re an underlease of 4TH floor st george's house 61-65 conduit street london see image for full details. Outstanding |
14 February 2000 | Delivered on: 21 February 2000 Satisfied on: 30 March 2011 Persons entitled: Barclays 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 |
12 June 1998 | Delivered on: 19 June 1998 Satisfied on: 26 April 2011 Persons entitled: Bbc Pension Trust Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee as in a lease dated 30 january 1998. Particulars: The sum of £30,256.25. Fully Satisfied |
6 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 September 2020 | Registered office address changed from 67-69 Cowcross Street London EC1M 6PU England to 24 Greville Street London EC1N 8SS on 23 September 2020 (1 page) |
6 August 2020 | All of the property or undertaking no longer forms part of charge 3 (2 pages) |
20 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
6 December 2019 | Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW United Kingdom to 67-69 Cowcross Street London EC1M 6PU on 6 December 2019 (1 page) |
4 November 2019 | Amended total exemption full accounts made up to 31 December 2018 (8 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
10 December 2018 | Registered office address changed from 3 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 3 3 Waterhouse Square 138 Holborn London EC1N 2SW on 10 December 2018 (1 page) |
10 December 2018 | Registered office address changed from 2nd Floor, 1 Southampton Street London WC2R 0LR to 3 3 Waterhouse Square 138 Holborn London EC1N 2SW on 10 December 2018 (1 page) |
10 December 2018 | Registered office address changed from 3 3 Waterhouse Square 138 Holborn London EC1N 2SW United Kingdom to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 10 December 2018 (1 page) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
2 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
5 January 2016 | Termination of appointment of Peter Howson as a director on 19 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Peter Howson as a director on 19 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Peter Howson as a secretary on 19 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Peter Howson as a director on 19 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Peter Howson as a director on 19 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Peter Howson as a secretary on 19 November 2015 (1 page) |
5 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
5 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
6 March 2015 | Termination of appointment of John Philip Francis Pringle as a director on 28 February 2015 (1 page) |
6 March 2015 | Termination of appointment of John Philip Francis Pringle as a director on 28 February 2015 (1 page) |
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
25 November 2014 | Registered office address changed from St Georges House 61 Conduit Street London W1S 2GB to 2Nd Floor, 1 Southampton Street London WC2R 0LR on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from St Georges House 61 Conduit Street London W1S 2GB to 2Nd Floor, 1 Southampton Street London WC2R 0LR on 25 November 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
10 January 2014 | Director's details changed for John Philip Francis Pringle on 1 December 2013 (2 pages) |
10 January 2014 | Director's details changed for John Philip Francis Pringle on 1 December 2013 (2 pages) |
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Mr Denzil Andrew Rankine on 1 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Denzil Andrew Rankine on 1 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Denzil Andrew Rankine on 1 December 2013 (2 pages) |
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for John Philip Francis Pringle on 1 December 2013 (2 pages) |
30 August 2013 | Termination of appointment of James Easton as a director (1 page) |
30 August 2013 | Termination of appointment of James Easton as a director (1 page) |
19 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
23 July 2012 | Termination of appointment of Simon Robbins as a director (1 page) |
23 July 2012 | Termination of appointment of Simon Robbins as a director (1 page) |
30 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (9 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 January 2010 | Director's details changed for Simon Robbins on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Director's details changed for James Kenneth Eugene Easton on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Denzil Rankine on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Denzil Rankine on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Peter Howson on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for James Kenneth Eugene Easton on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Director's details changed for Mr Peter Howson on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Simon Robbins on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for John Philip Francis Pringle on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for John Philip Francis Pringle on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Denzil Rankine on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Peter Howson on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Simon Robbins on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for James Kenneth Eugene Easton on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Director's details changed for John Philip Francis Pringle on 1 October 2009 (2 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 July 2009 | Director's change of particulars / denzil rankine / 06/04/2009 (1 page) |
4 July 2009 | Director's change of particulars / denzil rankine / 06/04/2009 (1 page) |
20 January 2009 | Return made up to 04/01/09; full list of members (6 pages) |
20 January 2009 | Return made up to 04/01/09; full list of members (6 pages) |
16 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
15 April 2008 | Ad 01/04/08\gbp si 2366@1=2366\gbp ic 8946/11312\ (2 pages) |
15 April 2008 | Ad 01/04/08\gbp si 2366@1=2366\gbp ic 8946/11312\ (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 04/01/08; full list of members (4 pages) |
22 January 2008 | Return made up to 04/01/08; full list of members (4 pages) |
22 January 2008 | Director's particulars changed (1 page) |
1 April 2007 | Return made up to 04/01/07; full list of members; amend (9 pages) |
1 April 2007 | Return made up to 04/01/07; full list of members; amend (9 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 March 2007 | Return made up to 04/01/07; full list of members (9 pages) |
7 March 2007 | Return made up to 04/01/07; full list of members (9 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
18 April 2006 | Return made up to 04/01/06; full list of members (8 pages) |
18 April 2006 | Return made up to 04/01/06; full list of members (8 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 March 2006 | £ sr 1500@1 09/04/04 (1 page) |
30 March 2006 | £ sr 1500@1 09/04/04 (1 page) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 December 2004 | Return made up to 04/01/05; full list of members (8 pages) |
23 December 2004 | Return made up to 04/01/05; full list of members (8 pages) |
18 October 2004 | Ad 21/09/04--------- £ si 446@1=446 £ ic 10000/10446 (2 pages) |
18 October 2004 | Ad 21/09/04--------- £ si 446@1=446 £ ic 10000/10446 (2 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 June 2004 | £ sr 1500@1 12/11/03 (1 page) |
8 June 2004 | £ sr 1500@1 12/11/03 (1 page) |
15 April 2004 | Return made up to 04/01/04; full list of members (7 pages) |
15 April 2004 | Return made up to 04/01/04; full list of members (7 pages) |
12 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 January 2003 | Return made up to 04/01/03; full list of members
|
9 January 2003 | Return made up to 04/01/03; full list of members
|
23 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 January 2002 | Return made up to 04/01/02; full list of members
|
22 January 2002 | Return made up to 04/01/02; full list of members
|
28 September 2001 | Registered office changed on 28/09/01 from: st georges house 61 conduit street london W1S 2HG (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: st georges house 61 conduit street london W1S 2HG (1 page) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 70 conduit street london W1S 2GF (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 70 conduit street london W1S 2GF (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: mutual house 70 conduit street london W1R 9TQ (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: mutual house 70 conduit street london W1R 9TQ (1 page) |
26 March 2001 | Return made up to 04/01/01; full list of members
|
26 March 2001 | Return made up to 04/01/01; full list of members
|
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 April 2000 | Secretary resigned;director resigned (1 page) |
22 April 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | Conve 09/01/97 (1 page) |
10 April 2000 | Conve 09/01/97 (1 page) |
10 April 2000 | Memorandum and Articles of Association (6 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | Resolutions
|
10 April 2000 | Memorandum and Articles of Association (6 pages) |
8 March 2000 | Return made up to 04/01/00; full list of members
|
8 March 2000 | Return made up to 04/01/00; full list of members
|
21 February 2000 | Particulars of mortgage/charge (4 pages) |
21 February 2000 | Particulars of mortgage/charge (4 pages) |
20 December 1999 | Return made up to 04/01/99; full list of members (6 pages) |
20 December 1999 | Return made up to 04/01/99; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Return made up to 04/01/98; no change of members (4 pages) |
28 April 1998 | Return made up to 04/01/98; no change of members (4 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Conve 09/10/97 (1 page) |
31 October 1997 | Conve 09/10/97 (1 page) |
31 October 1997 | Resolutions
|
1 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 February 1997 | Return made up to 04/01/97; no change of members
|
28 February 1997 | Return made up to 04/01/97; no change of members
|
4 November 1996 | Registered office changed on 04/11/96 from: 3-5 barrett street london W1M 5HH (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: 3-5 barrett street london W1M 5HH (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
12 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
23 April 1995 | Accounting reference date notified as 31/12 (1 page) |
23 April 1995 | Ad 04/01/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 April 1995 | Ad 04/01/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 April 1995 | Accounting reference date notified as 31/12 (1 page) |
4 January 1995 | Incorporation (14 pages) |
4 January 1995 | Incorporation (14 pages) |