Company Name22 Saltoun Road Limited
Company StatusActive
Company Number03173999
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 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 NameMs Shennia Spillane
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2011(15 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleInternational Civil Servant
Country of ResidenceAustralia
Correspondence Address22 Saltoun Road
London
SW2 1EP
Director NameMr Matthew David Howe
Date of BirthOctober 1983 (Born 40 years ago)
NationalityNew Zealander
StatusCurrent
Appointed20 November 2011(15 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address22 Saltoun Road
London
SW2 1EP
Director NameMr Mark Joseph Fisher
Date of BirthMarch 1984 (Born 40 years ago)
NationalityNew Zealander
StatusCurrent
Appointed20 November 2011(15 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address22 Saltoun Road
London
SW2 1EP
Director NameMr Hugo Thomas Williams
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address22 Saltoun Road
London
SW2 1EP
Secretary NameMr Hugo Thomas Williams
StatusCurrent
Appointed08 April 2019(23 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address22 Saltoun Road
London
SW2 1EP
Director NameEdmund Luke Valentine Macgregor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 02 July 1998)
RoleComputer Manager
Correspondence Address22 Saltoun Road
London
SW2 1EP
Director NameKaren Jane Durbridge
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 1999)
RoleProperty Analyst
Correspondence Address22 Saltoun Road
London
SW2 1EP
Secretary NameMatthew Hill
NationalityBritish
StatusResigned
Appointed30 June 1996(3 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 06 September 2006)
RoleConsultant
Correspondence Address88 Dalberg Road
London
SW2 1AW
Director NameIain Angus William Macgowan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 May 2004)
RoleLawyer
Correspondence AddressFlat2
22 Saltoun Road
London
SW2 1EP
Director NameSophie Holland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 September 2003)
RoleSpeech Therapist
Correspondence AddressFlat 1
22 Saltoun Road
London
SW2 1EP
Director NameSimon James Williams
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2008)
RoleMedia
Correspondence Address22 Flat 1
22 Saltoun Road, Lambeth
London
SW2 1EP
Director NameMatthew Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(10 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 December 2006)
RoleConsultant
Correspondence Address88 Dalberg Road
London
SW2 1AW
Director NameMiss Lucinda Kate Towill
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2006(10 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 April 2014)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Longworth Road
Egerton
Bolton
BL7 9TS
Secretary NameSimon James Williams
NationalityBritish
StatusResigned
Appointed04 December 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2008)
RoleMedia
Correspondence Address22 Flat 1
22 Saltoun Road, Lambeth
London
SW2 1EP
Director NameMiss Polly Roberts
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 2011)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 22 Saltoun Road
London
SW2 1EP
Director NameMiss Emma Davies
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 22 Saltoun Road
London
SW2 1EP
Secretary NameMiss Lucinda Kate Towill
NationalityBritish
StatusResigned
Appointed29 March 2008(12 years after company formation)
Appointment Duration6 years (resigned 03 April 2014)
RoleRecruitment Manager
Correspondence Address4 Longworth Road
Egerton
Bolton
BL7 9TS
Director NameMs Henrietta Mary Williams
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(18 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Saltoun Road
London
SW2 1EP
Secretary NameMs Shennia Spillane
StatusResigned
Appointed03 April 2014(18 years after company formation)
Appointment Duration5 years (resigned 08 April 2019)
RoleCompany Director
Correspondence Address22 Saltoun Road
London
SW2 1EP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address22 Saltoun Road
London
SW2 1EP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Shareholders

1 at £1Henrietta Williams
33.33%
Ordinary
1 at £1Mark Fisher & Matthew Howe
33.33%
Ordinary
1 at £1Shennia Spillane
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

12 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
13 June 2023Termination of appointment of Hugo Thomas Williams as a secretary on 13 June 2023 (1 page)
13 June 2023Termination of appointment of Hugo Thomas Williams as a director on 13 June 2023 (1 page)
13 June 2023Appointment of Ms Mellissa Bryan as a secretary on 13 June 2023 (2 pages)
13 June 2023Notification of Mellissa Bryan as a person with significant control on 13 June 2023 (2 pages)
13 June 2023Cessation of Hugo Thomas Williams as a person with significant control on 13 June 2023 (1 page)
13 June 2023Appointment of Ms Mellissa Bryan as a director on 13 June 2023 (2 pages)
12 April 2023Appointment of Ms Alice Jennifer Helen Thompson as a secretary on 12 April 2023 (2 pages)
13 March 2023Termination of appointment of Matthew David Howe as a director on 13 March 2023 (1 page)
13 March 2023Termination of appointment of Mark Joseph Fisher as a director on 13 March 2023 (1 page)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
13 March 2023Notification of Alice Jennifer Helen Thompson as a person with significant control on 13 February 2023 (2 pages)
13 March 2023Appointment of Ms Alice Jennifer Helen Thompson as a director on 13 March 2023 (2 pages)
9 March 2023Cessation of Mark Joseph Fisher as a person with significant control on 13 February 2023 (1 page)
9 March 2023Cessation of Matthew David Howe as a person with significant control on 13 February 2023 (1 page)
11 September 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
6 December 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 April 2019Termination of appointment of Shennia Spillane as a secretary on 8 April 2019 (1 page)
9 April 2019Cessation of Henrietta Mary Williams as a person with significant control on 25 May 2018 (1 page)
8 April 2019Appointment of Mr Hugo Thomas Williams as a secretary on 8 April 2019 (2 pages)
29 March 2019Appointment of Mr Hugo Thomas Williams as a director on 25 May 2018 (2 pages)
29 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
29 March 2019Notification of Hugo Thomas Williams as a person with significant control on 25 May 2018 (2 pages)
26 March 2019Termination of appointment of Henrietta Mary Williams as a director on 25 May 2018 (1 page)
15 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
23 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
16 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 April 2016Director's details changed for Ms Shennia Spillane on 15 March 2016 (2 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
11 April 2016Director's details changed for Ms Shennia Spillane on 15 March 2016 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 3
(6 pages)
12 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 3
(6 pages)
4 April 2014Termination of appointment of Lucinda Towill as a director (1 page)
4 April 2014Termination of appointment of Lucinda Towill as a director (1 page)
4 April 2014Appointment of Ms Henrietta Mary Williams as a director (2 pages)
4 April 2014Appointment of Ms Shennia Spillane as a secretary (2 pages)
4 April 2014Appointment of Ms Shennia Spillane as a secretary (2 pages)
4 April 2014Appointment of Ms Henrietta Mary Williams as a director (2 pages)
4 April 2014Termination of appointment of Lucinda Towill as a secretary (1 page)
4 April 2014Termination of appointment of Lucinda Towill as a secretary (1 page)
18 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 3
(5 pages)
16 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 3
(5 pages)
23 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 March 2013Director's details changed for Miss Lucinda Kate Towill on 1 July 2012 (2 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 March 2013Secretary's details changed for Miss Lucinda Kate Towill on 1 July 2012 (2 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 March 2013Director's details changed for Miss Lucinda Kate Towill on 1 July 2012 (2 pages)
15 March 2013Director's details changed for Miss Lucinda Kate Towill on 1 July 2012 (2 pages)
15 March 2013Secretary's details changed for Miss Lucinda Kate Towill on 1 July 2012 (2 pages)
15 March 2013Secretary's details changed for Miss Lucinda Kate Towill on 1 July 2012 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
21 November 2011Appointment of Mr Matthew David Howe as a director (2 pages)
21 November 2011Appointment of Mr Mark Joseph Fisher as a director (2 pages)
21 November 2011Appointment of Mr Matthew David Howe as a director (2 pages)
21 November 2011Appointment of Mr Mark Joseph Fisher as a director (2 pages)
20 November 2011Termination of appointment of Polly Roberts as a director (1 page)
20 November 2011Termination of appointment of Polly Roberts as a director (1 page)
1 September 2011Termination of appointment of Emma Davies as a director (1 page)
1 September 2011Termination of appointment of Emma Davies as a director (1 page)
1 September 2011Appointment of Ms Shennia Spillane as a director (2 pages)
1 September 2011Appointment of Ms Shennia Spillane as a director (2 pages)
7 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
7 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
23 May 2010Director's details changed for Miss Polly Roberts on 15 March 2010 (2 pages)
23 May 2010Director's details changed for Miss Emma Davies on 15 March 2010 (2 pages)
23 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
23 May 2010Director's details changed for Miss Lucinda Kate Towill on 15 March 2010 (2 pages)
23 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 May 2010Director's details changed for Miss Emma Davies on 15 March 2010 (2 pages)
23 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
23 May 2010Director's details changed for Miss Polly Roberts on 15 March 2010 (2 pages)
23 May 2010Director's details changed for Miss Lucinda Kate Towill on 15 March 2010 (2 pages)
3 May 2010Secretary's details changed for Miss Lucinda Kate Towill on 9 March 2009 (1 page)
3 May 2010Director's details changed for Miss Lucinda Kate Towill on 9 March 2009 (1 page)
3 May 2010Secretary's details changed for Miss Lucinda Kate Towill on 9 March 2009 (1 page)
3 May 2010Director's details changed for Miss Lucinda Kate Towill on 9 March 2009 (1 page)
3 May 2010Director's details changed for Miss Lucinda Kate Towill on 9 March 2009 (1 page)
3 May 2010Secretary's details changed for Miss Lucinda Kate Towill on 9 March 2009 (1 page)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
8 May 2009Return made up to 15/03/09; full list of members (4 pages)
8 May 2009Return made up to 15/03/09; full list of members (4 pages)
29 September 2008Director appointed miss polly roberts (1 page)
29 September 2008Director appointed miss polly roberts (1 page)
1 September 2008Director appointed miss emma davies (1 page)
1 September 2008Director appointed miss emma davies (1 page)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
1 September 2008Appointment terminated director simon williams (1 page)
1 September 2008Appointment terminated director simon williams (1 page)
14 April 2008Return made up to 15/03/08; full list of members (5 pages)
14 April 2008Return made up to 15/03/08; full list of members (5 pages)
31 March 2008Appointment terminated secretary simon williams (1 page)
31 March 2008Secretary appointed miss lucinda towill (1 page)
31 March 2008Appointment terminated secretary simon williams (1 page)
31 March 2008Secretary appointed miss lucinda towill (1 page)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
11 April 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Return made up to 15/03/07; full list of members (3 pages)
11 April 2007Return made up to 15/03/07; full list of members (3 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
29 March 2006Return made up to 15/03/06; full list of members (3 pages)
29 March 2006Return made up to 15/03/06; full list of members (3 pages)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
10 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
2 June 2004Return made up to 15/03/04; full list of members (7 pages)
2 June 2004Return made up to 15/03/04; full list of members (7 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
17 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
17 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
12 April 2003Return made up to 15/03/03; full list of members (7 pages)
12 April 2003Return made up to 15/03/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
13 April 2001Return made up to 15/03/01; full list of members (6 pages)
13 April 2001Return made up to 15/03/01; full list of members (6 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
15 June 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
31 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
24 March 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1999New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
14 April 1998Return made up to 15/03/98; no change of members (4 pages)
14 April 1998Return made up to 15/03/98; no change of members (4 pages)
2 September 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
2 September 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
23 May 1997Return made up to 15/03/97; full list of members (6 pages)
23 May 1997Return made up to 15/03/97; full list of members (6 pages)
5 November 1996Accounting reference date notified as 31/10 (1 page)
5 November 1996Accounting reference date notified as 31/10 (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1996Registered office changed on 04/10/96 from: 90-92 parkway regents park london NW1 7AN (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Registered office changed on 04/10/96 from: 90-92 parkway regents park london NW1 7AN (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1996New director appointed (2 pages)
20 March 1996Registered office changed on 20/03/96 from: regent house 316 beaulah hill london SE19 3HF (1 page)
20 March 1996Secretary resigned (1 page)
20 March 1996Secretary resigned (1 page)
20 March 1996Registered office changed on 20/03/96 from: regent house 316 beaulah hill london SE19 3HF (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
15 March 1996Incorporation (16 pages)
15 March 1996Incorporation (16 pages)