1 Little New Street
London
EC4A 3TR
Director Name | Mr Joel Klas Rickard Odland |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 15 January 2016(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 October 2018) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Safilo Uk Limited 7-10 Savoy Hill London WC2R 0PB |
Director Name | Mr Frederic Louis Laffort |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 09 November 2017(22 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 20 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Safilo Uk Ltd Savoy Hill House 7-10 Savoy Hill London WC2R 0BU |
Secretary Name | Comat Consulting Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2006(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 20 October 2018) |
Correspondence Address | 2 High Coombe Place Warren Cutting Kingston-Upon-Thames Surrey KT2 7HH |
Director Name | Michael Thomas Cooney |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 April 2006) |
Role | Importer And Distributor |
Correspondence Address | St Oswalds House 106 Station Parade Harrogate HG1 1HQ |
Director Name | Diego Salvador |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 September 2003) |
Role | Legal Advisor |
Correspondence Address | Via Salvo D'Acquisto 28/4 35027 Noventa Padova Italy |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Director Name | Mr Keith Gardner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 December 2002(7 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Valley Road Harrogate North Yorkshire HG2 0JQ |
Director Name | Roberto Vedovotto |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2006) |
Role | Manager |
Correspondence Address | Riv Paleocapa 74/3 Padova Italy |
Director Name | Luca La Barbera |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 March 2004(9 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 30 April 2004) |
Role | Legal Executive |
Correspondence Address | Via Colombo 30 Selvazzano Padua 35030 Italy |
Director Name | Francesco Tagliapietra |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2006(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 December 2012) |
Role | Head Of Administration & Cor |
Correspondence Address | Hill House (Co-Sec/Aucott) 1 Little New Street London EC4A 3TR |
Director Name | Mr Massimo Lisot |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 January 2013(17 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 14 November 2013) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Nicola Biondo |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 November 2013(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 January 2016) |
Role | None Supplied |
Country of Residence | Italy |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Luca Beatrice |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 November 2014(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2016) |
Role | Head Of Admin & Control |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
21.1m at £1 | Safilo International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£20,756 |
Net Worth | £22,411,562 |
Cash | £2,570 |
Current Liabilities | £119,568 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2003 | Delivered on: 11 February 2003 Persons entitled: Unicredit Banca Mobiliare S.P.A. (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|
20 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 February 2018 | Satisfaction of charge 1 in full (1 page) |
10 January 2018 | Register inspection address has been changed to Savoy Hill House 7-10 Savoy Hill London WC2R 0BU (2 pages) |
10 January 2018 | Register(s) moved to registered inspection location Savoy Hill House 7-10 Savoy Hill London WC2R 0BU (2 pages) |
10 January 2018 | Register inspection address has been changed to Savoy Hill House 7-10 Savoy Hill London WC2R 0BU (2 pages) |
10 January 2018 | Register(s) moved to registered inspection location Savoy Hill House 7-10 Savoy Hill London WC2R 0BU (2 pages) |
22 December 2017 | Appointment of a voluntary liquidator (2 pages) |
22 December 2017 | Declaration of solvency (5 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Resolution insolvency:res re books (1 page) |
22 December 2017 | Appointment of a voluntary liquidator (2 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Resolution insolvency:res re books (1 page) |
22 December 2017 | Declaration of solvency (5 pages) |
22 November 2017 | Appointment of Mr Frederic Louis Laffort as a director on 9 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Frederic Louis Laffort as a director on 9 November 2017 (2 pages) |
4 October 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
4 October 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Statement of company's objects (2 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Statement of company's objects (2 pages) |
25 September 2017 | Solvency Statement dated 22/09/17 (1 page) |
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
25 September 2017 | Solvency Statement dated 22/09/17 (1 page) |
25 September 2017 | Statement of capital on 25 September 2017
|
25 September 2017 | Statement of capital on 25 September 2017
|
25 September 2017 | Statement by Directors (1 page) |
25 September 2017 | Statement by Directors (1 page) |
10 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (10 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (10 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Secretary's details changed for Comat Consulting Services Limited on 1 January 2015 (1 page) |
21 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Secretary's details changed for Comat Consulting Services Limited on 1 January 2015 (1 page) |
4 February 2016 | Termination of appointment of Luca Beatrice as a director on 15 January 2016 (1 page) |
4 February 2016 | Appointment of Mr Gerd Graehsler as a director on 15 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Nicola Biondo as a director on 15 January 2016 (1 page) |
4 February 2016 | Appointment of Mr Gerd Graehsler as a director on 15 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Joel Klas Rickard Odland as a director on 15 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Nicola Biondo as a director on 15 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Luca Beatrice as a director on 15 January 2016 (1 page) |
4 February 2016 | Appointment of Mr Joel Klas Rickard Odland as a director on 15 January 2016 (2 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 November 2014 | Appointment of Luca Beatrice as a director on 10 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Keith Gardner as a director on 24 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Keith Gardner as a director on 24 September 2014 (1 page) |
11 November 2014 | Appointment of Luca Beatrice as a director on 10 November 2014 (2 pages) |
31 October 2014 | Auditor's resignation (2 pages) |
31 October 2014 | Auditor's resignation (2 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
16 December 2013 | Appointment of Nicola Biondo as a director (2 pages) |
16 December 2013 | Termination of appointment of Massimo Lisot as a director (1 page) |
16 December 2013 | Appointment of Nicola Biondo as a director (2 pages) |
16 December 2013 | Termination of appointment of Massimo Lisot as a director (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Appointment of Mr Massimo Lisot as a director (2 pages) |
10 April 2013 | Appointment of Mr Massimo Lisot as a director (2 pages) |
28 February 2013 | Termination of appointment of Francesco Tagliapietra as a director (1 page) |
28 February 2013 | Termination of appointment of Francesco Tagliapietra as a director (1 page) |
20 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Secretary's details changed for Comat Registrars Limited on 1 April 2010 (1 page) |
15 February 2011 | Secretary's details changed for Comat Registrars Limited on 1 April 2010 (1 page) |
15 February 2011 | Secretary's details changed for Comat Registrars Limited on 1 April 2010 (1 page) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Keith Gardner on 27 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Francesco Tagliapietra on 27 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Keith Gardner on 27 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Francesco Tagliapietra on 27 February 2010 (2 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
6 March 2009 | Director's change of particulars / francesco tagliapietra / 13/11/2008 (1 page) |
6 March 2009 | Director's change of particulars / francesco tagliapietra / 13/11/2008 (1 page) |
28 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 April 2008 | Return made up to 27/02/08; full list of members (5 pages) |
14 April 2008 | Return made up to 27/02/08; full list of members (5 pages) |
10 April 2008 | Director's change of particulars / keith gardner / 10/09/2007 (1 page) |
10 April 2008 | Director's change of particulars / keith gardner / 10/09/2007 (1 page) |
2 May 2007 | Return made up to 27/02/07; full list of members (5 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 27/02/07; full list of members (5 pages) |
2 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 February 2007 | Full accounts made up to 31 December 2005 (161 pages) |
6 February 2007 | Full accounts made up to 31 December 2005 (161 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
26 April 2006 | Return made up to 27/02/06; full list of members (5 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 27/02/06; full list of members (5 pages) |
26 April 2006 | Director's particulars changed (1 page) |
10 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 April 2005 | Return made up to 27/02/05; full list of members (5 pages) |
1 April 2005 | Return made up to 27/02/05; full list of members (5 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
30 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
5 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
5 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (24 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (24 pages) |
8 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
8 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
11 February 2003 | Particulars of mortgage/charge (10 pages) |
11 February 2003 | Particulars of mortgage/charge (10 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
20 June 2002 | Return made up to 27/02/02; full list of members (5 pages) |
20 June 2002 | Return made up to 27/02/02; full list of members (5 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 March 2001 | Return made up to 27/02/01; full list of members (5 pages) |
6 March 2001 | Return made up to 27/02/01; full list of members (5 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 April 2000 | Return made up to 27/02/00; full list of members (5 pages) |
6 April 2000 | Director's particulars changed (1 page) |
6 April 2000 | Director's particulars changed (1 page) |
6 April 2000 | Return made up to 27/02/00; full list of members (5 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 March 1999 | Return made up to 27/02/99; full list of members (5 pages) |
16 March 1999 | Return made up to 27/02/99; full list of members (5 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 March 1998 | Return made up to 27/02/98; full list of members (5 pages) |
3 March 1998 | Return made up to 27/02/98; full list of members (5 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
11 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
18 August 1996 | Full accounts made up to 31 December 1995 (76 pages) |
18 August 1996 | Full accounts made up to 31 December 1995 (76 pages) |
4 March 1996 | Return made up to 27/02/96; full list of members (7 pages) |
4 March 1996 | Return made up to 27/02/96; full list of members (7 pages) |
29 August 1995 | Ad 14/07/95--------- £ si 20719000@1 (2 pages) |
29 August 1995 | Statement of affairs (10 pages) |
29 August 1995 | Ad 14/07/95--------- £ si 20719000@1 (2 pages) |
29 August 1995 | Statement of affairs (10 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Ad 14/07/95--------- £ si 20719000@1=20719000 £ ic 420001/21139001 (2 pages) |
16 August 1995 | £ nc 500000/50000000 14/07/95 (1 page) |
16 August 1995 | Ad 14/07/95--------- £ si 20000@1=20000 £ ic 400001/420001 (2 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Memorandum and Articles of Association (24 pages) |
16 August 1995 | £ nc 500000/50000000 14/07/95 (1 page) |
16 August 1995 | Resolutions
|
16 August 1995 | Memorandum and Articles of Association (24 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Ad 14/07/95--------- £ si 20000@1=20000 £ ic 400001/420001 (2 pages) |
16 August 1995 | Ad 14/07/95--------- £ si 20719000@1=20719000 £ ic 420001/21139001 (2 pages) |
3 July 1995 | Ad 15/06/95--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Ad 15/06/95--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages) |
3 July 1995 | Memorandum and Articles of Association (32 pages) |
3 July 1995 | £ nc 100/500000 15/06/95 (1 page) |
3 July 1995 | £ nc 100/500000 15/06/95 (1 page) |
3 July 1995 | Memorandum and Articles of Association (32 pages) |
3 July 1995 | Resolutions
|
13 June 1995 | Accounting reference date notified as 31/12 (1 page) |
13 June 1995 | New secretary appointed;director resigned (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 9 cheapside london EC2V 6AD (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: 9 cheapside london EC2V 6AD (1 page) |
13 June 1995 | Accounting reference date notified as 31/12 (1 page) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New secretary appointed;director resigned (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
13 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
6 June 1995 | Company name changed alnery no. 1426 LIMITED\certificate issued on 07/06/95 (4 pages) |
6 June 1995 | Company name changed alnery no. 1426 LIMITED\certificate issued on 07/06/95 (4 pages) |
27 February 1995 | Incorporation (16 pages) |
27 February 1995 | Incorporation (16 pages) |