John Adam Street
London
WC2N 6JU
Director Name | Mr Andrew Richard Brown |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 16 Prospect Park Southborough Tunbridge Wells Kent TN4 0EQ |
Director Name | Mr Anthony Howard Grainger |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 47 Silverspot Close Rainham Gillingham Kent ME8 8JS |
Director Name | Mr Steven Raymond Marshall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cutlers Farmhouse Maidstone Road Chilham Canterbury Kent CT4 8EU |
Secretary Name | Mr Steven Raymond Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | Monks Cottage Tonbridge Road Barming Maidstone Kent ME16 9NJ |
Secretary Name | Jenny Louise Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2002) |
Role | Secretary |
Correspondence Address | Monks Cottage Tonbridge Road Barming Maidstone Kent ME16 9NJ |
Director Name | Jeremy Thomas Kenyon |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2005) |
Role | Transport |
Correspondence Address | 2 Frankfield Rise Tunbridge Wells Kent TN2 5LF |
Secretary Name | Jeremy Thomas Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 2 Frankfield Rise Tunbridge Wells Kent TN2 5LF |
Director Name | Mr David Phillip Goulding |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(19 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chilham 3 Station Approach Chilham Canterbury Kent CT4 8EG |
Director Name | Mr Ben Davey Honey-Green |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | motorv.com |
---|---|
Email address | [email protected] |
Telephone | 01227 738266 |
Telephone region | Canterbury |
Registered Address | 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
20.4k at £1 | Limagate Limited 100.00% Ordinary |
---|---|
1 at £1 | Limagate Limited 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £632,583 |
Cash | £374,548 |
Current Liabilities | £163,155 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 August 2015 | Delivered on: 24 August 2015 Persons entitled: County Asset Finance Limited (Company Number 03068154) Classification: A registered charge Particulars: 1. any freehold, leasehold or immovable property and any buildings or fixtures, fittings, fixed plant or machinery owned by the company, or in which the company has an interest, whether legal or equitable, including all proceeds of sale deriving from any such property, the benefit of any covenants given in respect of such property, any monies paid or payable in respect of such covenants, together with all other interests in such property, and any rights under any licence or other agreement or deed which gives the company a right to enter upon or use land wherever situated. 2. all the rights in confidential information, copyright and like rights, database rights, design rights, rights in design, knowhow, rights in inventions, patents, service marks, trade marks and other intellectual property rights and interests, whether registered (or the subject of an application for registration) un-registered, owned by the company or in which the company has an interest from time to time, and the benefit of the company’s applications and rights to use such assets, throughout the world present and in the future. Outstanding |
---|---|
7 August 2015 | Delivered on: 21 August 2015 Persons entitled: Arden Commercial Finance Limited (Company Number 06812464) Classification: A registered charge Particulars: 1. any estate, right or interest in or over land owned by the company, whether legal or equitable, and wherever the land is situated, including without limitation any buildings and fixtures on land, and the benefit of any covenants or rights owed to any person or enforceable by him by virtue of the ownership, possession or occupation of land. 2. all the right title and interest of the company (now or in the future) in or to any of the following: 2.1 any registered intellectual property right in any territory, including without limitation patents, trade marks, service marks, registered designs, and any similar right in any territory and any applications or right to apply for any of the above; 2.2 any invention, copyright, design right or performance right; and 2.3 any trade secrets, know-how and confidential information; and 2.4 the benefit of any agreement or licence for the use (by the company and any other person) of any such right. Outstanding |
19 March 1998 | Delivered on: 21 March 1998 Satisfied on: 23 June 2015 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 February 2019 | Appointment of a voluntary liquidator (3 pages) |
21 February 2019 | Removal of liquidator by court order (11 pages) |
12 June 2018 | Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to C/O Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU on 12 June 2018 (2 pages) |
8 June 2018 | Appointment of a voluntary liquidator (3 pages) |
8 June 2018 | Statement of affairs (11 pages) |
8 June 2018 | Resolutions
|
25 April 2018 | Appointment of Mr Sidney John Nicholls as a director on 1 March 2018 (2 pages) |
25 April 2018 | Cessation of Ben Davey Honey-Green as a person with significant control on 1 March 2018 (1 page) |
25 April 2018 | Termination of appointment of Ben Davey Honey-Green as a director on 1 March 2018 (1 page) |
25 April 2018 | Notification of Sidney Nicholls as a person with significant control on 1 March 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 January 2017 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
6 January 2017 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 February 2016 | Registered office address changed from Chilham 3 Station Approach Chilham Canterbury Kent CT4 8EG to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 7 February 2016 (1 page) |
7 February 2016 | Registered office address changed from Chilham 3 Station Approach Chilham Canterbury Kent CT4 8EG to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 7 February 2016 (1 page) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
28 September 2015 | Appointment of Mr Ben Davey Honey-Green as a director on 21 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of David Phillip Goulding as a director on 21 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Ben Davey Honey-Green as a director on 21 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of David Phillip Goulding as a director on 21 September 2015 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 September 2015 | Appointment of Mr David Phillip Goulding as a director on 7 August 2015 (2 pages) |
1 September 2015 | Resolutions
|
1 September 2015 | Termination of appointment of Jenny Louise Marshall as a secretary on 7 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Steven Raymond Marshall as a director on 7 August 2015 (1 page) |
1 September 2015 | Appointment of Mr David Phillip Goulding as a director on 7 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Jenny Louise Marshall as a secretary on 7 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Steven Raymond Marshall as a director on 7 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Steven Raymond Marshall as a director on 7 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Jenny Louise Marshall as a secretary on 7 August 2015 (1 page) |
1 September 2015 | Appointment of Mr David Phillip Goulding as a director on 7 August 2015 (2 pages) |
24 August 2015 | Registration of charge 031280990003, created on 7 August 2015 (26 pages) |
24 August 2015 | Registration of charge 031280990003, created on 7 August 2015 (26 pages) |
24 August 2015 | Registration of charge 031280990003, created on 7 August 2015 (26 pages) |
21 August 2015 | Registration of charge 031280990002, created on 7 August 2015 (20 pages) |
21 August 2015 | Registration of charge 031280990002, created on 7 August 2015 (20 pages) |
21 August 2015 | Registration of charge 031280990002, created on 7 August 2015 (20 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
23 June 2015 | Satisfaction of charge 1 in full (2 pages) |
23 June 2015 | Satisfaction of charge 1 in full (2 pages) |
17 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
7 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Registered office address changed from Lenham Storage Ham Lane Lenham Maidstone Kent ME17 2LH on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Lenham Storage Ham Lane Lenham Maidstone Kent ME17 2LH on 24 August 2012 (1 page) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 February 2010 | Secretary's details changed for Jenny Louise Marshall on 1 November 2009 (1 page) |
11 February 2010 | Director's details changed for Mr Steven Raymond Marshall on 1 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Steven Raymond Marshall on 1 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Jenny Louise Marshall on 1 November 2009 (1 page) |
11 February 2010 | Secretary's details changed for Jenny Louise Marshall on 1 November 2009 (1 page) |
11 February 2010 | Director's details changed for Mr Steven Raymond Marshall on 1 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 July 2008 | Return made up to 20/11/07; no change of members (6 pages) |
3 July 2008 | Return made up to 20/11/07; no change of members (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: lenham storage ham lane lenham maidstone kent ME17 2LH (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: lenham storage ham lane lenham maidstone kent ME17 2LH (1 page) |
21 December 2006 | Return made up to 20/11/06; full list of members
|
21 December 2006 | Return made up to 20/11/06; full list of members
|
3 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 January 2006 | Return made up to 20/11/05; full list of members (7 pages) |
24 January 2006 | Return made up to 20/11/05; full list of members (7 pages) |
20 January 2006 | £ ic 24002/20401 31/10/05 £ sr 3601@1=3601 (1 page) |
20 January 2006 | £ ic 24002/20401 31/10/05 £ sr 3601@1=3601 (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | Resolutions
|
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 December 2004 | Return made up to 20/11/04; full list of members
|
21 December 2004 | Return made up to 20/11/04; full list of members
|
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 January 2004 | Return made up to 20/11/03; full list of members (7 pages) |
13 January 2004 | Return made up to 20/11/03; full list of members (7 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: station buildings shoreham station shoreham kent (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: station buildings shoreham station shoreham kent (1 page) |
27 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
10 August 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
26 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
14 September 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
14 September 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
16 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
21 July 2000 | Full accounts made up to 30 April 2000 (14 pages) |
21 July 2000 | Full accounts made up to 30 April 2000 (14 pages) |
19 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
19 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
25 August 1999 | Ad 18/08/99--------- £ si 2@1=2 £ ic 99300/99302 (2 pages) |
25 August 1999 | Ad 18/08/99--------- £ si 2@1=2 £ ic 99300/99302 (2 pages) |
10 August 1999 | Full accounts made up to 30 April 1999 (16 pages) |
10 August 1999 | Full accounts made up to 30 April 1999 (16 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
15 May 1999 | Particulars of contract relating to shares (4 pages) |
15 May 1999 | Particulars of contract relating to shares (4 pages) |
15 May 1999 | Ad 10/03/99--------- £ si 23400@1=23400 £ ic 75900/99300 (2 pages) |
15 May 1999 | Ad 10/03/99--------- £ si 23400@1=23400 £ ic 75900/99300 (2 pages) |
1 February 1999 | £ sr 300@1 21/05/98 (1 page) |
1 February 1999 | £ sr 300@1 21/05/98 (1 page) |
23 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
23 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
23 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
23 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
4 June 1998 | Ad 06/04/98--------- £ si 75000@1=75000 £ ic 900/75900 (2 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Ad 06/04/98--------- £ si 75000@1=75000 £ ic 900/75900 (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
15 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
15 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
19 January 1997 | Return made up to 20/11/96; full list of members (6 pages) |
19 January 1997 | Return made up to 20/11/96; full list of members (6 pages) |
10 October 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 October 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 February 1996 | Accounting reference date notified as 30/04 (1 page) |
18 February 1996 | Accounting reference date notified as 30/04 (1 page) |
30 January 1996 | New secretary appointed;new director appointed (2 pages) |
30 January 1996 | New secretary appointed;new director appointed (2 pages) |
26 January 1996 | Div 15/12/95 (1 page) |
26 January 1996 | Div 15/12/95 (1 page) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
17 January 1996 | Nc inc already adjusted 15/12/95 (1 page) |
17 January 1996 | Secretary resigned;director resigned (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Registered office changed on 17/01/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Secretary resigned;director resigned (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Nc inc already adjusted 15/12/95 (1 page) |
22 December 1995 | Company name changed nirwa services LIMITED\certificate issued on 27/12/95 (4 pages) |
22 December 1995 | Company name changed nirwa services LIMITED\certificate issued on 27/12/95 (4 pages) |
20 November 1995 | Incorporation (28 pages) |
20 November 1995 | Incorporation (28 pages) |