Brentford
TW8 9AG
Director Name | Mr Philipp Theodor Schwalber |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 May 2019(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6DA |
Director Name | Andrew Turnbull |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | Toll Cottage Strode Farm The Wharf Lacock Chippenham Wiltshire SN15 2PQ |
Director Name | Mr David John Crook |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN |
Secretary Name | Jacqueline Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN |
Director Name | Dominic Neil Mehta |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN |
Director Name | Mr Nicholas Andrew William Bacon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage West, 4th Floor Great West Road Brentford TW8 9AG |
Director Name | Ms Catherine Anne Hewitt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage West, 4th Floor Great West Road Brentford TW8 9AG |
Director Name | Mr John Steven Wilson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage West, 4th Floor Great West Road Brentford TW8 9AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | expolink.co.uk |
---|---|
Telephone | 01249 661600 |
Telephone region | Chippenham |
Registered Address | 1 Queen Caroline St Part 4th Floor Hammersmith London W6 9HQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | David John Crook 50.00% Ordinary |
---|---|
50 at £1 | Jacqueline Crook 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,468,772 |
Gross Profit | £3,073,387 |
Net Worth | -£8,149 |
Cash | £725,620 |
Current Liabilities | £2,115,870 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
8 May 2018 | Delivered on: 11 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 August 2016 | Delivered on: 25 August 2016 Persons entitled: Jacqueline Crook Dominic Mehta David John Crook Classification: A registered charge Outstanding |
11 August 2016 | Delivered on: 19 August 2016 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
11 August 2016 | Delivered on: 19 August 2016 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
12 May 2014 | Delivered on: 14 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 November 2003 | Delivered on: 18 November 2003 Persons entitled: Lloyds Tsb Financial Consultants Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £25,250.00 in the account being charged as security including interest accruing thereon. Outstanding |
19 October 2001 | Delivered on: 30 October 2001 Satisfied on: 8 September 2010 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 |
26 May 1995 | Delivered on: 7 June 1995 Satisfied on: 4 August 1997 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 |
6 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages) |
---|---|
6 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages) |
6 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
6 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
15 March 2023 | Appointment of Mr. Sean Thompson as a director on 15 February 2023 (2 pages) |
14 March 2023 | Registered office address changed from Vantage West, 4th Floor Great West Road Brentford TW8 9AG England to 1 Queen Caroline St Part 4th Floor Hammersmith London W6 9HQ on 14 March 2023 (1 page) |
14 March 2023 | Termination of appointment of Robert Scott Conlin as a director on 15 February 2023 (1 page) |
15 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
15 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
15 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
15 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (36 pages) |
3 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
14 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages) |
14 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
15 June 2019 | Satisfaction of charge 030166940007 in full (4 pages) |
15 June 2019 | Satisfaction of charge 030166940006 in full (4 pages) |
15 June 2019 | Satisfaction of charge 030166940004 in full (4 pages) |
15 June 2019 | Satisfaction of charge 030166940008 in full (4 pages) |
15 June 2019 | Satisfaction of charge 030166940005 in full (4 pages) |
11 June 2019 | Cessation of Catherine Anne Hewitt as a person with significant control on 31 May 2019 (1 page) |
11 June 2019 | Cessation of Nicholas Andrew William Bacon as a person with significant control on 31 May 2019 (1 page) |
11 June 2019 | Notification of Expolink Group Limited as a person with significant control on 11 August 2016 (2 pages) |
11 June 2019 | Cessation of John Steven Wilson as a person with significant control on 31 May 2019 (1 page) |
6 June 2019 | Termination of appointment of John Steven Wilson as a director on 31 May 2019 (1 page) |
6 June 2019 | Appointment of Mr Philipp Theodor Schwalber as a director on 31 May 2019 (2 pages) |
6 June 2019 | Appointment of Mr Robert Scott Conlin as a director on 31 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Catherine Anne Hewitt as a director on 31 May 2019 (1 page) |
6 June 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
6 June 2019 | Registered office address changed from 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England to Vantage West, 4th Floor Great West Road Brentford TW8 9AG on 6 June 2019 (1 page) |
6 June 2019 | Termination of appointment of Nicholas Andrew William Bacon as a director on 31 May 2019 (1 page) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 30 April 2018 (10 pages) |
18 September 2018 | Cessation of Dominic Niel Mehta as a person with significant control on 31 July 2018 (1 page) |
18 September 2018 | Termination of appointment of Dominic Neil Mehta as a director on 31 July 2018 (1 page) |
11 May 2018 | Registration of charge 030166940008, created on 8 May 2018 (42 pages) |
25 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
23 September 2016 | Sub-division of shares on 26 July 2016 (4 pages) |
23 September 2016 | Sub-division of shares on 26 July 2016 (4 pages) |
8 September 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
25 August 2016 | Registration of charge 030166940007, created on 11 August 2016 (22 pages) |
25 August 2016 | Registration of charge 030166940007, created on 11 August 2016 (22 pages) |
24 August 2016 | Appointment of Catherine Anne Hewitt as a director on 11 August 2016 (2 pages) |
24 August 2016 | Sub-division of shares on 26 July 2016 (4 pages) |
24 August 2016 | Appointment of Mr John Steven Wilson as a director on 11 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Jacqueline Crook as a secretary on 11 August 2016 (1 page) |
24 August 2016 | Appointment of Dominic Mehta as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Catherine Anne Hewitt as a director on 11 August 2016 (2 pages) |
24 August 2016 | Sub-division of shares on 26 July 2016 (4 pages) |
24 August 2016 | Termination of appointment of David John Crook as a director on 11 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Jacqueline Crook as a secretary on 11 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Nicholas Andrew William Bacon as a director on 11 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of David John Crook as a director on 11 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Nicholas Andrew William Bacon as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Dominic Mehta as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr John Steven Wilson as a director on 11 August 2016 (2 pages) |
19 August 2016 | Registration of charge 030166940006, created on 11 August 2016 (23 pages) |
19 August 2016 | Registration of charge 030166940005, created on 11 August 2016 (23 pages) |
19 August 2016 | Registration of charge 030166940006, created on 11 August 2016 (23 pages) |
19 August 2016 | Registration of charge 030166940005, created on 11 August 2016 (23 pages) |
27 July 2016 | Group of companies' accounts made up to 30 April 2016 (35 pages) |
27 July 2016 | Group of companies' accounts made up to 30 April 2016 (35 pages) |
4 July 2016 | Satisfaction of charge 3 in full (1 page) |
4 July 2016 | Satisfaction of charge 3 in full (1 page) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Secretary's details changed for Jacqueline Crook on 10 June 2015 (1 page) |
3 February 2016 | Secretary's details changed for Jacqueline Crook on 10 June 2015 (1 page) |
3 February 2016 | Director's details changed for Mr David John Crook on 10 June 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr David John Crook on 10 June 2015 (2 pages) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
6 October 2015 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
6 October 2015 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
16 June 2015 | Registered office address changed from 1 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN to 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 1 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN to 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 16 June 2015 (1 page) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
18 July 2014 | Full accounts made up to 30 April 2014 (16 pages) |
18 July 2014 | Full accounts made up to 30 April 2014 (16 pages) |
14 May 2014 | Registration of charge 030166940004 (18 pages) |
14 May 2014 | Registration of charge 030166940004 (18 pages) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
20 January 2014 | Full accounts made up to 30 April 2013 (22 pages) |
20 January 2014 | Full accounts made up to 30 April 2013 (22 pages) |
16 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Full accounts made up to 30 April 2012 (16 pages) |
24 July 2012 | Full accounts made up to 30 April 2012 (16 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Full accounts made up to 30 April 2011 (14 pages) |
10 August 2011 | Full accounts made up to 30 April 2011 (14 pages) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Auditor's resignation (1 page) |
17 May 2011 | Auditor's resignation (1 page) |
9 May 2011 | Section 519 (1 page) |
9 May 2011 | Section 519 (1 page) |
10 March 2011 | Director's details changed for David John Crook on 9 March 2011 (2 pages) |
10 March 2011 | Director's details changed for David John Crook on 9 March 2011 (2 pages) |
10 March 2011 | Director's details changed for David John Crook on 9 March 2011 (2 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (16 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (16 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2010 | Auditor's resignation (1 page) |
15 June 2010 | Auditor's resignation (1 page) |
3 June 2010 | Section 519 (1 page) |
3 June 2010 | Section 519 (1 page) |
19 May 2010 | Auditor's resignation (2 pages) |
19 May 2010 | Auditor's resignation (2 pages) |
11 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Full accounts made up to 30 April 2009 (15 pages) |
18 December 2009 | Full accounts made up to 30 April 2009 (15 pages) |
6 October 2009 | Director's details changed for David John Crook on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Jacqueline Crook on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Jacqueline Crook on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for David John Crook on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David John Crook on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Jacqueline Crook on 6 October 2009 (1 page) |
23 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
4 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
4 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
27 December 2007 | Full accounts made up to 30 April 2007 (15 pages) |
27 December 2007 | Full accounts made up to 30 April 2007 (15 pages) |
8 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
8 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
7 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
26 October 2005 | Full accounts made up to 30 April 2005 (15 pages) |
26 October 2005 | Full accounts made up to 30 April 2005 (15 pages) |
16 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
16 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
17 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
20 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
20 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: unit 9 castle combe enterprise centre, upper castle combe chippenham wiltshire SN14 7QE (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: unit 9 castle combe enterprise centre, upper castle combe chippenham wiltshire SN14 7QE (1 page) |
20 January 2003 | Return made up to 26/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 26/01/03; full list of members (6 pages) |
18 December 2002 | Full accounts made up to 30 April 2002 (15 pages) |
18 December 2002 | Full accounts made up to 30 April 2002 (15 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
26 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
30 October 2001 | Particulars of mortgage/charge (4 pages) |
30 October 2001 | Particulars of mortgage/charge (4 pages) |
22 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
24 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
31 January 2000 | Return made up to 26/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 26/01/00; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
18 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
21 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
21 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
5 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
5 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
13 February 1998 | Return made up to 26/01/98; no change of members
|
13 February 1998 | Return made up to 26/01/98; no change of members
|
29 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
4 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
8 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
8 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
1 February 1996 | Director resigned (2 pages) |
1 February 1996 | Director resigned (2 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
26 January 1995 | Incorporation (14 pages) |
26 January 1995 | Incorporation (14 pages) |