London
E14 3WE
Director Name | David Frederick Williams |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2008(12 years, 12 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Duty Manager |
Country of Residence | England |
Correspondence Address | 44 Whitney Road Leyton London E10 7HG |
Secretary Name | Helen Tredoux |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 29 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 25 Greenheys Drive South Woodford London E18 2HA |
Director Name | Mr Sabir Ahmed Bham |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2016(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Co Ordinator Salaam Peace |
Country of Residence | England |
Correspondence Address | 29 Hartington Road London E17 8AS |
Director Name | Mr Andrew Jazaerli |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(23 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | NHS England Older Peoples Services Manager |
Country of Residence | England |
Correspondence Address | 10 Turner Road London E17 3JQ |
Director Name | Mr Paul Antony Leslie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(24 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 478 Barking Road London E13 8QB |
Director Name | Dennis Alan Cooke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 2 Jenny Hammond Close London E11 3PW |
Director Name | Reginald Standen |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Engineering Inspector |
Correspondence Address | 10 Barclay Road Leytonstone London E11 3DG |
Director Name | Melviron Ennis |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Catering |
Correspondence Address | 34 James Lane London E10 6HZ |
Director Name | Philip Ennis |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | Afro Caribbean |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 34 James Lane Leytonstone London E10 |
Director Name | Jean Pamela Montague |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Assis Co-Ordinator |
Correspondence Address | 58 Aveling Park Road Walthamstow London E17 4NT |
Director Name | Stephen James Kearns |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Transport Planner |
Correspondence Address | 17 Blenheim Road Walthamstow London E17 6HS |
Secretary Name | Ms Kay Watmough |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Mansfield Road London E17 6PH |
Secretary Name | Tracy Jane Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 3 Berthons Gardens Wood Street London E17 3NH |
Secretary Name | Ms Kay Watmough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 December 2007) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47 Mansfield Road London E17 6PH |
Director Name | Bernard Morley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 2003) |
Role | Retired |
Correspondence Address | 36 Mayfield Road London E17 5RH |
Director Name | Mrs Rose Jean Jenner |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2005) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 31 Livingstone Road London E17 9AU |
Director Name | Alan Robert Carlton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 July 2009) |
Role | Charity Worker |
Correspondence Address | 44 The Oaks Billericay Essex CM11 2RP |
Director Name | Mrs Dorothy Anne Gray |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 March 2015) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Arrowsmith Path Chigwell Essex IG7 4PW |
Secretary Name | Richard Michael Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 September 2008) |
Role | Retired |
Correspondence Address | 84 Spring Grove Loughton Essex IG10 4QE |
Director Name | Mr Mashfiqul Joy Alam |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2010) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 69 Durnsford Road Bounds Green London N11 2EN |
Director Name | Miss Lorna Wisdom |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 January 2022) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 117 Wallwood Road London E11 1AP |
Director Name | Mrs Margaret Jane Ann Elias |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 September 2016) |
Role | Daycare Centre Manager |
Country of Residence | England |
Correspondence Address | Low Hall Depot Argall Avenue London E10 7AS |
Director Name | Mr Varinder Singh |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2014) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 232 Henley Road Ilford Essex IG1 2TW |
Director Name | Ms Alison Ross |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(18 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 2017) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 17 Tower Hamlets Road London E17 4RQ |
Director Name | Mr Robert Douglas Belam |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 92 Douglas Avenue London E17 5BW |
Director Name | Mr Godfrey Atuahene-Junior |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(22 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2019) |
Role | Accident Prevention Manager |
Country of Residence | England |
Correspondence Address | Low Hall Depot Argall Avenue London E10 7AS |
Website | communitytransportwf.co.uk |
---|---|
Telephone | 020 85210665 |
Telephone region | London |
Registered Address | Low Hall Depot Argall Avenue London E10 7AS |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £735,618 |
Net Worth | £266,698 |
Cash | £140,812 |
Current Liabilities | £74,192 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
2 November 2020 | Group of companies' accounts made up to 31 March 2020 (30 pages) |
---|---|
22 June 2020 | Director's details changed for Mr Paul Antony Leslie on 22 June 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
15 June 2020 | Appointment of Mr Paul Antony Leslie as a director on 12 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Robert Douglas Belam as a director on 7 February 2020 (1 page) |
14 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
18 April 2019 | Appointment of Mr Andrew Jazaerli as a director on 11 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Godfrey Atuahene-Junior as a director on 11 April 2019 (1 page) |
24 January 2019 | Full accounts made up to 31 March 2018 (26 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
13 July 2017 | Appointment of Mr Godfrey Atuahene-Junior as a director on 12 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Godfrey Atuahene-Junior as a director on 12 July 2017 (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
27 June 2017 | Termination of appointment of Alison Ross as a director on 19 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Alison Ross as a director on 19 June 2017 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Appointment of Dr Sabir Bham as a director on 11 September 2016 (2 pages) |
22 September 2016 | Appointment of Dr Sabir Bham as a director on 11 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Margaret Jane Ann Elias as a director on 13 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Margaret Jane Ann Elias as a director on 13 September 2016 (1 page) |
13 June 2016 | Annual return made up to 13 June 2016 no member list (8 pages) |
13 June 2016 | Annual return made up to 13 June 2016 no member list (8 pages) |
26 November 2015 | Appointment of Mr Robert Douglas Belam as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Robert Douglas Belam as a director on 26 November 2015 (2 pages) |
23 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
23 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
25 June 2015 | Termination of appointment of Dennis Alan Cooke as a director on 26 March 2015 (1 page) |
25 June 2015 | Annual return made up to 13 June 2015 no member list (6 pages) |
25 June 2015 | Termination of appointment of Dorothy Anne Gray as a director on 26 March 2015 (1 page) |
25 June 2015 | Termination of appointment of Dennis Alan Cooke as a director on 26 March 2015 (1 page) |
25 June 2015 | Termination of appointment of Dorothy Anne Gray as a director on 26 March 2015 (1 page) |
25 June 2015 | Annual return made up to 13 June 2015 no member list (6 pages) |
22 April 2015 | Section 519 (1 page) |
22 April 2015 | Section 519 (1 page) |
7 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
7 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
30 October 2014 | Termination of appointment of Varinder Singh as a director on 11 September 2014 (1 page) |
30 October 2014 | Termination of appointment of Varinder Singh as a director on 11 September 2014 (1 page) |
11 July 2014 | Appointment of Ms Alison Ross as a director (2 pages) |
11 July 2014 | Appointment of Ms Alison Ross as a director (2 pages) |
13 June 2014 | Annual return made up to 13 June 2014 no member list (9 pages) |
13 June 2014 | Annual return made up to 13 June 2014 no member list (9 pages) |
31 January 2014 | Registered office address changed from 30 South Access Road Walthamston London E17 8BS on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 30 South Access Road Walthamston London E17 8BS on 31 January 2014 (1 page) |
8 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
28 June 2013 | Annual return made up to 14 June 2013 no member list (9 pages) |
28 June 2013 | Annual return made up to 14 June 2013 no member list (9 pages) |
20 May 2013 | Appointment of Mr Varinder Singh as a director (2 pages) |
20 May 2013 | Appointment of Mr Varinder Singh as a director (2 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
14 June 2012 | Annual return made up to 14 June 2012 no member list (8 pages) |
14 June 2012 | Annual return made up to 14 June 2012 no member list (8 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
22 December 2011 | Appointment of Mrs Margaret Jane Ann Elias as a director (2 pages) |
22 December 2011 | Appointment of Mrs Margaret Jane Ann Elias as a director (2 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
13 July 2011 | Annual return made up to 14 June 2011 no member list (7 pages) |
13 July 2011 | Annual return made up to 14 June 2011 no member list (7 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
6 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
29 June 2010 | Director's details changed for Miss Lorna Wisdom on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for David Frederick Williams on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Miss Lorna Wisdom on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for David Frederick Williams on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Dennis Alan Cooke on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Dennis Alan Cooke on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Richard Michael Mundy on 14 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Richard Michael Mundy on 14 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 14 June 2010 no member list (5 pages) |
29 June 2010 | Director's details changed for Dorothy Gray on 14 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 14 June 2010 no member list (5 pages) |
29 June 2010 | Director's details changed for Dorothy Gray on 14 June 2010 (2 pages) |
13 May 2010 | Director's details changed for Richard Michael Mundy on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Richard Michael Mundy on 12 May 2010 (2 pages) |
29 April 2010 | Termination of appointment of Mashfiqul Alam as a director (1 page) |
29 April 2010 | Termination of appointment of Mashfiqul Alam as a director (1 page) |
17 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
14 September 2009 | Director appointed miss lorna doreen wisdom (1 page) |
14 September 2009 | Director appointed miss lorna doreen wisdom (1 page) |
14 September 2009 | Director appointed mr mashfiqul alam (1 page) |
14 September 2009 | Director appointed mr mashfiqul alam (1 page) |
28 July 2009 | Appointment terminated director alan carlton (1 page) |
28 July 2009 | Appointment terminated director alan carlton (1 page) |
28 July 2009 | Annual return made up to 14/06/09 (3 pages) |
28 July 2009 | Annual return made up to 14/06/09 (3 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
6 October 2008 | Appointment terminated secretary richard mundy (1 page) |
6 October 2008 | Appointment terminated secretary richard mundy (1 page) |
6 October 2008 | Secretary appointed helen tredoux (1 page) |
6 October 2008 | Secretary appointed helen tredoux (1 page) |
9 September 2008 | Resolutions
|
9 September 2008 | Resolutions
|
26 June 2008 | Director appointed david frederick williams (2 pages) |
26 June 2008 | Director appointed david frederick williams (2 pages) |
23 June 2008 | Annual return made up to 14/06/08 (3 pages) |
23 June 2008 | Annual return made up to 14/06/08 (3 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
10 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
10 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
28 June 2007 | Annual return made up to 14/06/07 (5 pages) |
28 June 2007 | Annual return made up to 14/06/07 (5 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
21 June 2006 | Annual return made up to 14/06/06
|
21 June 2006 | Annual return made up to 14/06/06
|
19 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Annual return made up to 14/06/05
|
18 July 2005 | Annual return made up to 14/06/05
|
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
21 June 2004 | Annual return made up to 14/06/04
|
21 June 2004 | Annual return made up to 14/06/04
|
15 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
15 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
14 June 2003 | Annual return made up to 14/06/03 (4 pages) |
14 June 2003 | Annual return made up to 14/06/03 (4 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 1A warner road walthamstow london E17 7DY (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 1A warner road walthamstow london E17 7DY (1 page) |
2 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
27 June 2002 | Annual return made up to 14/06/02
|
27 June 2002 | Annual return made up to 14/06/02
|
21 June 2001 | Annual return made up to 14/06/01
|
21 June 2001 | Annual return made up to 14/06/01
|
4 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
4 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
20 June 2000 | Annual return made up to 22/06/00
|
20 June 2000 | Annual return made up to 22/06/00
|
11 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Annual return made up to 22/06/99
|
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Annual return made up to 22/06/99
|
29 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Annual return made up to 22/06/98
|
21 June 1998 | Annual return made up to 22/06/98
|
15 August 1997 | Annual return made up to 22/06/97 (6 pages) |
15 August 1997 | Annual return made up to 22/06/97 (6 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 July 1996 | Annual return made up to 22/06/96
|
23 July 1996 | Annual return made up to 22/06/96
|
16 November 1995 | Accounting reference date notified as 31/03 (1 page) |
16 November 1995 | Accounting reference date notified as 31/03 (1 page) |
22 June 1995 | Incorporation (30 pages) |
22 June 1995 | Incorporation (30 pages) |