Company NameMarshgate Works Management Limited
DirectorsStephen Downes and Alastair Head
Company StatusActive
Company Number03038753
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStephen Downes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(13 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address183 Longfield Lane
Cheshunt
Hertfordshire
EN7 6AL
Director NameMr Alastair Head
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(24 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameLesley Anne Chick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleSecretary
Correspondence Address14 Fiveways Close
Cheddar
Somerset
BS27 3DS
Director NameRoy Fiddemont
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 3 Pond Road
Blackheath
London
SE3 9JL
Director NameBlake Nicholas Gorst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Eton Avenue
London
NW3 3EH
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameMr Stephen Paul Doherty
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodgrange Close
Thorpe Bay
Southend On Sea
Essex
SS1 3EA
Director NameJonathan Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 April 2001)
RoleChartered Surveyor
Correspondence Address63 Five Mile Drive
Oxford
Oxfordshire
OX2 8HW
Director NamePhillip Christopher Ashton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2002)
RoleAccountant
Correspondence Address6 Glenview Lodge
1a Crescent Road
Enfield
Middlesex
EN2 7BL
Director NameMr Alastair Howard Head
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(7 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBull House
Henham Lodge
Henham
Essex
CM22 8BG
Director NameLlewellyn Robert Mooney
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(7 years, 8 months after company formation)
Appointment Duration17 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat House
Nazeing Road
Nazeing
Essex
EN9 2JN
Secretary NameMr Alastair Howard Head
NationalityBritish
StatusResigned
Appointed11 December 2002(7 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBull House
Henham Lodge
Henham
Essex
CM22 8BG
Director NameJohn Richard Richardson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 2008)
RoleManufacturer
Correspondence Address52 Herongate Road
Cheshunt
Hertfordshire
EN8 0TY

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.6k at £0.01Reel It LTD
9.41%
Ordinary
3.5k at £0.01P.i. Creasey & D.a. Phillips & T.l. Creasey
7.25%
Ordinary
3.1k at £0.01Crescent Trustees LTD
6.32%
Ordinary
3.1k at £0.01William Bloomfield & Patricia Bloomfield
6.27%
Ordinary
2.3k at £0.01Tylers LTD
4.71%
Ordinary
2k at £0.01Marilyn Gane & Robert Gane
4.12%
Ordinary
1.8k at £0.01Morgan Fire Protection LTD
3.67%
Ordinary
1.5k at £0.01Automotive Component Marketing LTD
3.16%
Ordinary
1.5k at £0.01Barker & Cresswell Glass LTD
3.16%
Ordinary
1.5k at £0.01Cameo Kitchens
3.16%
Ordinary
1.5k at £0.01Creasey Investments Pension Scheme
3.16%
Ordinary
1.5k at £0.01Paul Timothy Traxton
3.16%
Ordinary
1.5k at £0.01Roy Thomas Howard & Stephanie Howard
3.16%
Ordinary
1.5k at £0.01Sadar Hussein Shah
3.16%
Ordinary
1.5k at £0.01Standard Life Trustee Company LTD
3.16%
Ordinary
1.5k at £0.01Susan Ann Evans & Raymond Frank Evans
3.16%
Ordinary
1.5k at £0.01Tcm Associates LTD
3.16%
Ordinary
1.5k at £0.01Thristflow LTD
3.16%
Ordinary
1.5k at £0.01Nicola Jane Owen & Bryan Albert Owen
3.14%
Ordinary
-OTHER
3.14%
-
8.4k at £0.01Winterthur Pension Trustees Uk LTD
17.23%
Ordinary

Financials

Year2014
Net Worth£487
Current Liabilities£11,215

Accounts

Latest Accounts27 September 2023 (7 months ago)
Next Accounts Due27 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 September

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

1 December 2023Micro company accounts made up to 27 September 2023 (3 pages)
4 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 27 September 2022 (3 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 27 September 2021 (4 pages)
18 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 27 September 2020 (4 pages)
3 June 2020Micro company accounts made up to 27 September 2019 (3 pages)
11 May 2020Termination of appointment of Llewellyn Robert Mooney as a director on 31 December 2019 (1 page)
19 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
4 December 2019Appointment of Mr Alastair Head as a director on 17 September 2019 (2 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 27 September 2018 (4 pages)
24 May 2018Micro company accounts made up to 27 September 2017 (2 pages)
21 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
25 May 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
1 November 2016Total exemption small company accounts made up to 27 September 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 27 September 2016 (3 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 486.75
(6 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 486.75
(6 pages)
7 November 2015Total exemption full accounts made up to 27 September 2015 (9 pages)
7 November 2015Total exemption full accounts made up to 27 September 2015 (9 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 486.75
(6 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 486.75
(6 pages)
14 November 2014Total exemption full accounts made up to 27 September 2014 (9 pages)
14 November 2014Total exemption full accounts made up to 27 September 2014 (9 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 486.75
(6 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 486.75
(6 pages)
13 November 2013Total exemption full accounts made up to 27 September 2013 (9 pages)
13 November 2013Total exemption full accounts made up to 27 September 2013 (9 pages)
24 October 2013Termination of appointment of Alastair Head as a secretary (1 page)
24 October 2013Termination of appointment of Alastair Head as a secretary (1 page)
24 October 2013Termination of appointment of Alastair Head as a director (1 page)
24 October 2013Termination of appointment of Alastair Head as a director (1 page)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
16 January 2013Total exemption full accounts made up to 27 September 2012 (9 pages)
16 January 2013Total exemption full accounts made up to 27 September 2012 (9 pages)
23 May 2012Total exemption full accounts made up to 27 September 2011 (9 pages)
23 May 2012Total exemption full accounts made up to 27 September 2011 (9 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
18 April 2011Total exemption full accounts made up to 27 September 2010 (9 pages)
18 April 2011Total exemption full accounts made up to 27 September 2010 (9 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
12 March 2010Director's details changed for Stephen Downes on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
12 March 2010Director's details changed for Stephen Downes on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Stephen Downes on 1 October 2009 (2 pages)
22 February 2010Total exemption full accounts made up to 27 September 2009 (9 pages)
22 February 2010Total exemption full accounts made up to 27 September 2009 (9 pages)
8 May 2009Total exemption full accounts made up to 27 September 2008 (9 pages)
8 May 2009Total exemption full accounts made up to 27 September 2008 (9 pages)
28 April 2009Return made up to 12/03/09; full list of members (14 pages)
28 April 2009Return made up to 12/03/09; full list of members (14 pages)
9 December 2008Director appointed stephen robert downes (2 pages)
9 December 2008Director appointed stephen robert downes (2 pages)
21 November 2008Appointment terminated director john richardson (1 page)
21 November 2008Appointment terminated director john richardson (1 page)
23 June 2008Total exemption full accounts made up to 27 September 2007 (9 pages)
23 June 2008Total exemption full accounts made up to 27 September 2007 (9 pages)
17 April 2008Return made up to 12/03/08; full list of members (14 pages)
17 April 2008Return made up to 12/03/08; full list of members (14 pages)
31 March 2007Return made up to 12/03/07; full list of members (7 pages)
31 March 2007Return made up to 12/03/07; full list of members (7 pages)
21 March 2007Total exemption full accounts made up to 27 September 2006 (9 pages)
21 March 2007Total exemption full accounts made up to 27 September 2006 (9 pages)
5 June 2006Total exemption full accounts made up to 27 September 2005 (9 pages)
5 June 2006Total exemption full accounts made up to 27 September 2005 (9 pages)
22 May 2006Return made up to 12/03/06; full list of members (7 pages)
22 May 2006Return made up to 12/03/06; full list of members (7 pages)
14 April 2005Return made up to 12/03/05; no change of members (7 pages)
14 April 2005Return made up to 12/03/05; no change of members (7 pages)
30 March 2005Total exemption full accounts made up to 27 September 2004 (9 pages)
30 March 2005Total exemption full accounts made up to 27 September 2004 (9 pages)
28 September 2004Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
28 September 2004Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
25 March 2004Return made up to 12/03/04; full list of members (7 pages)
25 March 2004Return made up to 12/03/04; full list of members (7 pages)
18 March 2004Total exemption full accounts made up to 27 September 2003 (9 pages)
18 March 2004Total exemption full accounts made up to 27 September 2003 (9 pages)
1 May 2003Total exemption full accounts made up to 27 September 2002 (10 pages)
1 May 2003Total exemption full accounts made up to 27 September 2002 (10 pages)
26 April 2003Return made up to 12/03/03; no change of members (7 pages)
26 April 2003Return made up to 12/03/03; no change of members (7 pages)
17 February 2003Secretary's particulars changed;director's particulars changed (1 page)
17 February 2003Secretary's particulars changed;director's particulars changed (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Registered office changed on 06/01/03 from: 21 new street bishopsgate london EC2M 4HR (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Registered office changed on 06/01/03 from: 21 new street bishopsgate london EC2M 4HR (1 page)
6 January 2003Director resigned (1 page)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
26 June 2002Total exemption small company accounts made up to 27 September 2001 (4 pages)
26 June 2002Total exemption small company accounts made up to 27 September 2001 (4 pages)
9 April 2002Return made up to 12/03/02; full list of members (7 pages)
9 April 2002Return made up to 12/03/02; full list of members (7 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 April 2001Full accounts made up to 27 September 2000 (8 pages)
11 April 2001Full accounts made up to 27 September 2000 (8 pages)
26 March 2001Return made up to 12/03/01; no change of members (6 pages)
26 March 2001Return made up to 12/03/01; no change of members (6 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
18 July 2000Accounts for a small company made up to 27 September 1999 (4 pages)
18 July 2000Accounts for a small company made up to 27 September 1999 (4 pages)
15 May 2000Secretary's particulars changed (1 page)
15 May 2000Secretary's particulars changed (1 page)
27 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 1999Accounts for a small company made up to 27 September 1998 (3 pages)
1 September 1999Accounts for a small company made up to 27 September 1998 (3 pages)
7 April 1999Return made up to 12/03/99; full list of members (11 pages)
7 April 1999Return made up to 12/03/99; full list of members (11 pages)
24 July 1998Accounts for a small company made up to 27 September 1997 (3 pages)
24 July 1998Accounts for a small company made up to 27 September 1997 (3 pages)
23 June 1998Return made up to 12/03/98; no change of members (7 pages)
23 June 1998Return made up to 12/03/98; no change of members (7 pages)
31 October 1997Ad 29/10/97--------- £ si [email protected]=15 £ ic 471/486 (2 pages)
31 October 1997Ad 29/10/97--------- £ si [email protected]=15 £ ic 471/486 (2 pages)
24 March 1997Return made up to 12/03/97; full list of members (11 pages)
24 March 1997Return made up to 12/03/97; full list of members (11 pages)
3 March 1997Ad 14/02/97--------- £ si [email protected]=15 £ ic 434/449 (2 pages)
3 March 1997Ad 24/02/97--------- £ si [email protected]=15 £ ic 449/464 (2 pages)
3 March 1997Ad 14/02/97--------- £ si [email protected]=15 £ ic 434/449 (2 pages)
3 March 1997Ad 24/02/97--------- £ si [email protected]=15 £ ic 449/464 (2 pages)
27 January 1997Accounts for a small company made up to 27 September 1996 (3 pages)
27 January 1997Accounts for a small company made up to 27 September 1996 (3 pages)
14 November 1996Ad 04/11/96--------- £ si [email protected]=20 £ ic 399/419 (2 pages)
14 November 1996Ad 04/11/96--------- £ si [email protected]=20 £ ic 399/419 (2 pages)
14 November 1996Ad 31/10/96--------- £ si [email protected]=15 £ ic 419/434 (2 pages)
14 November 1996Ad 31/10/96--------- £ si [email protected]=15 £ ic 419/434 (2 pages)
28 October 1996New director appointed (3 pages)
28 October 1996New director appointed (3 pages)
13 October 1996Ad 03/10/96--------- £ si [email protected]=15 £ ic 384/399 (2 pages)
13 October 1996Ad 03/10/96--------- £ si [email protected]=15 £ ic 384/399 (2 pages)
3 October 1996Ad 01/10/96--------- £ si [email protected]=15 £ ic 369/384 (2 pages)
3 October 1996Ad 01/10/96--------- £ si [email protected]=15 £ ic 369/384 (2 pages)
16 September 1996Accounting reference date extended from 31/12/95 to 27/09/96 (1 page)
16 September 1996Accounting reference date extended from 31/12/95 to 27/09/96 (1 page)
9 September 1996Ad 05/04/96--------- £ si [email protected]=15 £ ic 324/339 (2 pages)
9 September 1996Ad 30/04/96--------- £ si [email protected]=15 £ ic 339/354 (2 pages)
9 September 1996Ad 30/04/96--------- £ si [email protected]=15 £ ic 354/369 (2 pages)
9 September 1996Ad 30/04/96--------- £ si [email protected]=15 £ ic 339/354 (2 pages)
9 September 1996Ad 30/04/96--------- £ si [email protected]=15 £ ic 354/369 (2 pages)
9 September 1996Ad 05/04/96--------- £ si [email protected]=15 £ ic 324/339 (2 pages)
24 June 1996Ad 06/06/96--------- £ si [email protected]=15 £ ic 309/324 (2 pages)
24 June 1996Ad 06/06/96--------- £ si [email protected]=15 £ ic 309/324 (2 pages)
6 June 1996Ad 31/05/96--------- £ si [email protected]=15 £ ic 294/309 (2 pages)
6 June 1996Ad 31/05/96--------- £ si [email protected]=15 £ ic 294/309 (2 pages)
3 May 1996Ad 22/04/96--------- £ si [email protected]=15 £ ic 279/294 (2 pages)
3 May 1996Ad 22/04/96--------- £ si [email protected]=15 £ ic 279/294 (2 pages)
3 April 1996Ad 22/03/96--------- £ si [email protected]=15 £ ic 264/279 (2 pages)
3 April 1996Ad 22/03/96--------- £ si [email protected]=15 £ ic 264/279 (2 pages)
15 March 1996Return made up to 12/03/96; full list of members (7 pages)
15 March 1996Return made up to 12/03/96; full list of members (7 pages)
12 March 1996Ad 07/03/96--------- £ si [email protected]=15 £ ic 249/264 (2 pages)
12 March 1996Ad 07/03/96--------- £ si [email protected]=15 £ ic 249/264 (2 pages)
20 February 1996Ad 13/02/96--------- £ si [email protected]=45 £ ic 204/249 (2 pages)
20 February 1996Ad 13/02/96--------- £ si [email protected]=45 £ ic 204/249 (2 pages)
17 January 1996Ad 09/01/96--------- £ si [email protected]=15 £ ic 189/204 (2 pages)
17 January 1996Ad 09/01/96--------- £ si [email protected]=15 £ ic 189/204 (2 pages)
8 December 1995Ad 04/12/95--------- £ si [email protected]=15 £ ic 174/189 (2 pages)
8 December 1995Ad 04/12/95--------- £ si [email protected]=15 £ ic 174/189 (2 pages)
8 November 1995Memorandum and Articles of Association (23 pages)
8 November 1995Memorandum and Articles of Association (23 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1995Ad 22/09/95--------- £ si [email protected]=83 £ ic 91/174 (2 pages)
28 September 1995Ad 22/09/95--------- £ si [email protected]=83 £ ic 91/174 (2 pages)
8 September 1995Ad 29/08/95--------- £ si [email protected]=15 £ ic 76/91 (4 pages)
8 September 1995Ad 29/08/95--------- £ si [email protected]=15 £ ic 76/91 (4 pages)
3 August 1995Ad 27/07/95--------- £ si [email protected]=17 £ ic 59/76 (4 pages)
3 August 1995Ad 27/07/95--------- £ si [email protected]=17 £ ic 59/76 (4 pages)
31 July 1995Ad 19/06/95--------- £ si [email protected]=22 £ ic 2/24 (4 pages)
31 July 1995Ad 19/06/95--------- £ si [email protected]=22 £ ic 2/24 (4 pages)
31 July 1995Ad 26/07/95--------- £ si [email protected]=35 £ ic 24/59 (4 pages)
31 July 1995Ad 26/07/95--------- £ si [email protected]=35 £ ic 24/59 (4 pages)
22 May 1995Accounting reference date notified as 31/12 (1 page)
22 May 1995Accounting reference date notified as 31/12 (1 page)
19 April 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: reddings the wagon house banwell road, christon axbridge, somerset BS26 2XX (1 page)
19 April 1995Registered office changed on 19/04/95 from: reddings the wagon house banwell road, christon axbridge, somerset BS26 2XX (1 page)
19 April 1995Director resigned;new director appointed (4 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
19 April 1995Director resigned;new director appointed (4 pages)
28 March 1995Incorporation (58 pages)
28 March 1995Incorporation (58 pages)