Purley
Surrey
CR8 3AL
Director Name | Ms Ann McKenzie |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
Director Name | Mr Rajarethinam Selvaraj |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(27 years, 12 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
Director Name | Mrs Gillian Khalighi |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(27 years, 12 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
Director Name | Mr David Jackson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(27 years, 12 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
Secretary Name | Ad Interim Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2009(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Correspondence Address | 2 Lansdowne Road Croydon CR9 2ER |
Director Name | Alina Teresa Janina Nosek |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 128 Mitcham Road Croydon Surrey CR0 3RJ |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Secretary Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Winifred Nellie Goldney |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 May 1997) |
Role | Retired |
Correspondence Address | 31 Waldronhyrst South Croydon Surrey CR2 6NZ |
Director Name | Peter Robert Dunkley |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 1997) |
Role | Retired |
Correspondence Address | 33 Waldronhyrst South Croydon Surrey CR2 6NZ |
Director Name | Robin Paul Williamson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(7 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 February 2012) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Waldronhyrst South Croydon Surrey CR2 6NZ |
Secretary Name | Phyllis Irene Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 October 1999) |
Role | Retired |
Correspondence Address | 47 Waldronhyrst South Croydon Surrey CR2 6NZ |
Director Name | Robert Stephen Lynam |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 November 2002) |
Role | Accountant |
Correspondence Address | 17 Waldronhyrst Croydon Surrey CR2 6NZ |
Director Name | Deborah Frances Topp |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 August 2002) |
Role | Teacher |
Correspondence Address | 3 Home Farm Gatton Park Reigate Surrey RH2 0TD |
Secretary Name | Winifred Goldney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 2000) |
Role | Retired |
Correspondence Address | 31 Waldronhyrst South Croydon Surrey CR2 6NZ |
Director Name | Mrs Wendy Lynam |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2004) |
Role | Pers Assistant |
Correspondence Address | 17 Waldronhyrst S Croydon Surrey CR2 6NZ |
Director Name | Gillian Ann Rundle |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
Director Name | Andrew Fabian Johnson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER |
Director Name | John Robert Whitmey |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
Director Name | Mrs Gillian Khalighi-Motamed |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
Registered Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22 |
Cash | £2,709 |
Current Liabilities | £2,709 |
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 | 10 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
12 April 2023 | Appointment of Mr Rajarethinam Selvaraj as a director on 30 March 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 10 April 2023 with updates (5 pages) |
11 April 2023 | Appointment of Mrs Gillian Khalighi as a director on 30 March 2023 (2 pages) |
11 April 2023 | Appointment of Mr. David Jackson as a director on 30 March 2023 (2 pages) |
23 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
5 August 2021 | Termination of appointment of Gillian Khalighi-Motamed as a director on 5 August 2021 (1 page) |
3 August 2021 | Appointment of Ms Ann Mckenzie as a director on 2 August 2021 (2 pages) |
17 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of John Robert Whitmey as a director on 30 January 2021 (1 page) |
25 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 May 2020 | Secretary's details changed for Ad Interim Limited on 1 May 2020 (1 page) |
10 April 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 July 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
18 September 2017 | Termination of appointment of Gillian Ann Rundle as a director on 18 September 2017 (1 page) |
18 September 2017 | Appointment of Mrs Gillian Khalighi-Motamed as a director on 18 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Gillian Ann Rundle as a director on 18 September 2017 (1 page) |
18 September 2017 | Appointment of Mrs Gillian Khalighi-Motamed as a director on 18 September 2017 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 July 2015 | Appointment of John Robert Whitmey as a director on 15 June 2015 (3 pages) |
7 July 2015 | Appointment of John Robert Whitmey as a director on 15 June 2015 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 July 2012 | Appointment of Andrew Fabian Johnson as a director (4 pages) |
30 July 2012 | Appointment of Andrew Fabian Johnson as a director (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Termination of appointment of Robin Williamson as a director (1 page) |
2 March 2012 | Termination of appointment of Robin Williamson as a director (1 page) |
31 August 2011 | Appointment of Gillian Ann Rundle as a director (3 pages) |
31 August 2011 | Appointment of Gillian Ann Rundle as a director (3 pages) |
19 June 2011 | Registered office address changed from C/O Ad Interim Limited 36 Foresters Close Wallington Surrey SM6 9DH on 19 June 2011 (1 page) |
19 June 2011 | Registered office address changed from C/O Ad Interim Limited 36 Foresters Close Wallington Surrey SM6 9DH on 19 June 2011 (1 page) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
24 July 2010 | Termination of appointment of Gillian Rundle as a director (1 page) |
24 July 2010 | Termination of appointment of Gillian Rundle as a director (1 page) |
20 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Director's details changed for Gillian Ann Rundle on 10 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Robin Paul Williamson on 10 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Philip Hamilton Gibson on 10 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Philip Hamilton Gibson on 10 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Ad Interim Limited on 10 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Director's details changed for Gillian Ann Rundle on 10 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Robin Paul Williamson on 10 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Ad Interim Limited on 10 April 2010 (2 pages) |
28 May 2009 | Appointment terminated secretary christopher nelson (1 page) |
28 May 2009 | Secretary appointed ad interim LIMITED (2 pages) |
28 May 2009 | Secretary appointed ad interim LIMITED (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
28 May 2009 | Appointment terminated secretary christopher nelson (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Return made up to 10/04/09; full list of members (8 pages) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Return made up to 10/04/09; full list of members (8 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
11 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (11 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (11 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
22 May 2007 | Return made up to 10/04/07; full list of members (10 pages) |
22 May 2007 | Return made up to 10/04/07; full list of members (10 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (8 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (8 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (10 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (10 pages) |
14 March 2006 | Full accounts made up to 31 December 2005 (8 pages) |
14 March 2006 | Full accounts made up to 31 December 2005 (8 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
14 April 2005 | Return made up to 10/04/05; full list of members (10 pages) |
14 April 2005 | Return made up to 10/04/05; full list of members (10 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 April 2004 | Return made up to 10/04/04; full list of members (14 pages) |
20 April 2004 | Return made up to 10/04/04; full list of members (14 pages) |
17 March 2004 | Full accounts made up to 31 December 2003 (8 pages) |
17 March 2004 | Full accounts made up to 31 December 2003 (8 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
16 April 2003 | Return made up to 10/04/03; full list of members (10 pages) |
16 April 2003 | Return made up to 10/04/03; full list of members (10 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members (11 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members (11 pages) |
22 October 2001 | Ad 02/10/01--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
22 October 2001 | Ad 02/10/01--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
20 April 2001 | Return made up to 10/04/01; full list of members (10 pages) |
20 April 2001 | Return made up to 10/04/01; full list of members (10 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 September 2000 | Location of register of members (1 page) |
12 September 2000 | Location of register of members (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 11 beeches avenue carshalton surrey SM5 3LB (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 11 beeches avenue carshalton surrey SM5 3LB (1 page) |
12 May 2000 | Secretary resigned (1 page) |
20 April 2000 | Return made up to 10/04/00; change of members (8 pages) |
20 April 2000 | Return made up to 10/04/00; change of members (8 pages) |
2 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
5 May 1999 | Return made up to 10/04/99; full list of members
|
5 May 1999 | Return made up to 10/04/99; full list of members
|
26 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
31 July 1998 | New director appointed (1 page) |
31 July 1998 | New director appointed (1 page) |
22 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 10/04/97; change of members (6 pages) |
24 April 1997 | Return made up to 10/04/97; change of members (6 pages) |
17 April 1997 | Full accounts made up to 30 April 1996 (8 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 April 1997 | Full accounts made up to 30 April 1996 (8 pages) |
12 March 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
12 March 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
7 June 1996 | Return made up to 10/04/96; full list of members
|
7 June 1996 | Return made up to 10/04/96; full list of members
|
21 February 1996 | Registered office changed on 21/02/96 from: 11 beeches avenue carshalton surrey SM5 3LB (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: 11 beeches avenue carshalton surrey SM5 3LB (1 page) |
1 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 17 scarbrook road croydon CR0 1SQ (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: 17 scarbrook road croydon CR0 1SQ (1 page) |
10 April 1995 | Incorporation (22 pages) |
10 April 1995 | Incorporation (22 pages) |