Company NameLiberty International Underwriting Services Limited
Company StatusDissolved
Company Number03182791
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Nigel James Davenport
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2015(19 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 25 May 2021)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2018(22 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NamePaul Michael Philand
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleInsurance Executive
Correspondence Address14 The French Apartments
Lansdowne Road
Purley
Surrey
CR8 2PH
Director NameMr Jonathan David Thomas Hopkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Barn
Ford Street
Wellington
Somerset
TA21 9PD
Secretary NameKevin Keith Ryan
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address44 Seaton Road
Welling
Kent
DA16 1DU
Director NameHenry Robert Schielke
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1996(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 2000)
RoleInsurance Executive
Correspondence Address1730 Alba Road
Willow Grove
Pennsylvania 19090
United States
Director NameStewart Horner Steffey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 23 April 1997)
RoleManaging Director
Correspondence Address65 Goddard Avenue
Brookling
Massachusetts
02146
Director NameJohn Andrew Duffy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1996(2 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 28 January 2003)
RoleInsurance Executive
Correspondence Address205 3rd Avenue Apt 3k
New York 10003-2508
United States
Director NameMr Gordon James McBurney
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(1 year after company formation)
Appointment Duration20 years, 11 months (resigned 08 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMs Pamela J. Baker
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1999)
RoleLegal Counsel
Correspondence Address540 Commercial Street Apt 6
Boston
Massachusetts
02109
Director NameDennis Scott Perler
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2001(5 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 January 2008)
RoleSurety Underwriter
Correspondence Address1523 Leopard Way
Berwyn Pa
Pennsylvania 19312
United States
Director NameGraham John Pitt
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(5 years after company formation)
Appointment Duration17 years, 6 months (resigned 18 October 2018)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameSiobhan Mary Wing
NationalityBritish
StatusResigned
Appointed22 January 2002(5 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2010)
RoleAccountant
Correspondence Address3rd Floor Two Minster Court
Mincing Lane
London
EC3R 7YE
Director NameScott Rhodes Goodby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2003(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 29 January 2008)
RoleChief Operating Officer
Correspondence Address41 West Shore Drive
Marblehead
Ma 01945
United States
Director NamePaul Stanford
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 2008)
RoleUnderwriter
Correspondence Address14 Heathview Drive
London
SE2 0AZ
Director NameMr Patrick Joseph Obrien
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2008(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2011)
RoleChief Operating Officer Direct
Country of ResidenceIreland
Correspondence Address3rd Floor Two Minster Court
Mincing Lane
London
EC3R 7YE
Director NameMr Sean Patrick Rocks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2015)
RoleChief Exec Officer Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMr Nigel James Davenport
StatusResigned
Appointed30 June 2010(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 2014)
RoleCompany Director
Correspondence Address3rd Floor Two Minster Court
Mincing Lane
London
EC3R 7YE
Secretary NameMr David Charles Turner
StatusResigned
Appointed10 April 2014(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2016)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMr Joseph Marcus Cassidy
StatusResigned
Appointed25 February 2016(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2018)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMiss Rebecca Elizabeth White
StatusResigned
Appointed10 May 2018(22 years, 1 month after company formation)
Appointment Duration5 months (resigned 12 October 2018)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW

Contact

Websiteliueurope.com

Location

Registered Address20 Fenchurch Street
London
EC3M 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

648.9k at £1Liberty Mutual Agency Corp.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
25 February 2021Application to strike the company off the register (1 page)
3 July 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
2 July 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
7 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2020Solvency Statement dated 18/12/19 (1 page)
7 January 2020Statement of capital on 7 January 2020
  • GBP 1
(5 pages)
7 January 2020Statement by Directors (1 page)
8 October 2019Full accounts made up to 31 December 2018 (13 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
1 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
26 October 2018Appointment of Mr James Clifford Reeves as a director on 17 October 2018 (2 pages)
26 October 2018Termination of appointment of Graham John Pitt as a director on 18 October 2018 (1 page)
12 October 2018Termination of appointment of Rebecca Elizabeth White as a secretary on 12 October 2018 (1 page)
19 June 2018Full accounts made up to 31 December 2017 (13 pages)
22 May 2018Appointment of Miss Rebecca Elizabeth White as a secretary on 10 May 2018 (2 pages)
22 May 2018Termination of appointment of Joseph Marcus Cassidy as a secretary on 9 May 2018 (1 page)
17 April 2018Termination of appointment of Gordon James Mcburney as a director on 8 April 2018 (1 page)
4 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (12 pages)
28 September 2017Full accounts made up to 31 December 2016 (12 pages)
24 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
19 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 648,868
(4 pages)
19 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 648,868
(4 pages)
9 March 2016Termination of appointment of David Charles Turner as a secretary on 25 February 2016 (1 page)
9 March 2016Appointment of Mr Joseph Marcus Cassidy as a secretary on 25 February 2016 (2 pages)
9 March 2016Termination of appointment of David Charles Turner as a secretary on 25 February 2016 (1 page)
9 March 2016Appointment of Mr Joseph Marcus Cassidy as a secretary on 25 February 2016 (2 pages)
28 January 2016Appointment of Mr Nigel James Davenport as a director on 5 November 2015 (2 pages)
28 January 2016Appointment of Mr Nigel James Davenport as a director on 5 November 2015 (2 pages)
9 November 2015Termination of appointment of Sean Patrick Rocks as a director on 31 October 2015 (1 page)
9 November 2015Termination of appointment of Sean Patrick Rocks as a director on 31 October 2015 (1 page)
4 July 2015Full accounts made up to 31 December 2014 (12 pages)
4 July 2015Full accounts made up to 31 December 2014 (12 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 648,868
(4 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 648,868
(4 pages)
19 November 2014Registered office address changed from 3Rd Floor Two Minster Court Mincing Lane London EC3R 7YE to 20 Fenchurch Street London EC3M 3AW on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 3Rd Floor Two Minster Court Mincing Lane London EC3R 7YE to 20 Fenchurch Street London EC3M 3AW on 19 November 2014 (1 page)
1 September 2014Full accounts made up to 31 December 2013 (13 pages)
1 September 2014Full accounts made up to 31 December 2013 (13 pages)
15 April 2014Appointment of Mr David Charles Turner as a secretary (2 pages)
15 April 2014Appointment of Mr David Charles Turner as a secretary (2 pages)
14 April 2014Termination of appointment of Nigel Davenport as a secretary (1 page)
14 April 2014Termination of appointment of Nigel Davenport as a secretary (1 page)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 648,868
(4 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 648,868
(4 pages)
14 August 2013Full accounts made up to 31 December 2012 (17 pages)
14 August 2013Full accounts made up to 31 December 2012 (17 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
21 September 2012Second filing of AR01 previously delivered to Companies House made up to 16 March 2012 (17 pages)
21 September 2012Second filing of AR01 previously delivered to Companies House made up to 16 March 2012 (17 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/09/2012
(5 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/09/2012
(5 pages)
6 December 2011Termination of appointment of Patrick Obrien as a director (1 page)
6 December 2011Termination of appointment of Patrick Obrien as a director (1 page)
15 August 2011Full accounts made up to 31 December 2010 (15 pages)
15 August 2011Full accounts made up to 31 December 2010 (15 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
12 July 2010Full accounts made up to 31 December 2009 (14 pages)
12 July 2010Full accounts made up to 31 December 2009 (14 pages)
1 July 2010Appointment of Mr Nigel James Davenport as a secretary (1 page)
1 July 2010Appointment of Mr Nigel James Davenport as a secretary (1 page)
30 June 2010Termination of appointment of Siobhan Wing as a secretary (1 page)
30 June 2010Termination of appointment of Siobhan Wing as a secretary (1 page)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Patrick Joseph Obrien on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Patrick Joseph Obrien on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Patrick Joseph Obrien on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Gordon James Mcburney on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Gordon James Mcburney on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Gordon James Mcburney on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Siobhan Mary Wing on 1 October 2009 (1 page)
26 October 2009Director's details changed for Graham John Pitt on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Graham John Pitt on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Siobhan Mary Wing on 1 October 2009 (1 page)
26 October 2009Director's details changed for Graham John Pitt on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Siobhan Mary Wing on 1 October 2009 (1 page)
19 March 2009Full accounts made up to 31 December 2008 (20 pages)
19 March 2009Full accounts made up to 31 December 2008 (20 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
16 March 2009Director's change of particulars / gordon mcburney / 16/03/2009 (1 page)
16 March 2009Director's change of particulars / gordon mcburney / 16/03/2009 (1 page)
16 March 2009Registered office changed on 16/03/2009 from, 3RD floor, two minster court mincing lane, london, london, EC3R 7YE, uk (1 page)
16 March 2009Registered office changed on 16/03/2009 from, 3RD floor, two minster court mincing lane, london, london, EC3R 7YE, uk (1 page)
20 October 2008Appointment terminated director paul stanford (1 page)
20 October 2008Appointment terminated director jonathan hopkins (1 page)
20 October 2008Full accounts made up to 31 December 2007 (19 pages)
20 October 2008Full accounts made up to 31 December 2007 (19 pages)
20 October 2008Appointment terminated director paul stanford (1 page)
20 October 2008Appointment terminated director jonathan hopkins (1 page)
22 April 2008Registered office changed on 22/04/2008 from, 3RD floor st michaels house, 1 george yard, london, EC3V 9DF (1 page)
22 April 2008Registered office changed on 22/04/2008 from, 3RD floor st michaels house, 1 george yard, london, EC3V 9DF (1 page)
8 April 2008Director's change of particulars / sean rocks / 07/04/2008 (1 page)
8 April 2008Director's change of particulars / sean rocks / 07/04/2008 (1 page)
8 April 2008Return made up to 16/03/08; full list of members (5 pages)
8 April 2008Return made up to 16/03/08; full list of members (5 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
14 August 2007Full accounts made up to 31 December 2006 (19 pages)
14 August 2007Full accounts made up to 31 December 2006 (19 pages)
16 March 2007Secretary's particulars changed (1 page)
16 March 2007Return made up to 16/03/07; full list of members (3 pages)
16 March 2007Secretary's particulars changed (1 page)
16 March 2007Return made up to 16/03/07; full list of members (3 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
12 September 2006Full accounts made up to 31 December 2005 (16 pages)
12 September 2006Full accounts made up to 31 December 2005 (16 pages)
16 March 2006Return made up to 16/03/06; full list of members (3 pages)
16 March 2006Return made up to 16/03/06; full list of members (3 pages)
14 June 2005Full accounts made up to 31 December 2004 (16 pages)
14 June 2005Full accounts made up to 31 December 2004 (16 pages)
5 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
5 May 2004Full accounts made up to 31 December 2003 (15 pages)
5 May 2004Full accounts made up to 31 December 2003 (15 pages)
2 April 2004Return made up to 29/03/04; full list of members (8 pages)
2 April 2004Return made up to 29/03/04; full list of members (8 pages)
1 July 2003Full accounts made up to 31 December 2002 (17 pages)
1 July 2003Full accounts made up to 31 December 2002 (17 pages)
2 April 2003Return made up to 29/03/03; full list of members (8 pages)
2 April 2003Return made up to 29/03/03; full list of members (8 pages)
20 March 2003Registered office changed on 20/03/03 from: 4TH floor one minster court, mincing lane, london EC3R 7YE (1 page)
20 March 2003Registered office changed on 20/03/03 from: 4TH floor one minster court, mincing lane, london EC3R 7YE (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
2 July 2002Full accounts made up to 31 December 2001 (13 pages)
2 July 2002Full accounts made up to 31 December 2001 (13 pages)
10 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002New secretary appointed (2 pages)
19 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
12 April 2001Return made up to 29/03/01; full list of members (7 pages)
12 April 2001Return made up to 29/03/01; full list of members (7 pages)
5 April 2001Full accounts made up to 31 December 2000 (14 pages)
5 April 2001Full accounts made up to 31 December 2000 (14 pages)
7 June 2000Full accounts made up to 31 December 1999 (13 pages)
7 June 2000Full accounts made up to 31 December 1999 (13 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
14 April 2000Return made up to 29/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Return made up to 29/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
3 April 1999Return made up to 29/03/99; full list of members (8 pages)
3 April 1999Return made up to 29/03/99; full list of members (8 pages)
9 June 1998Full accounts made up to 31 December 1997 (14 pages)
9 June 1998Full accounts made up to 31 December 1997 (14 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
20 May 1997Full accounts made up to 31 December 1996 (14 pages)
20 May 1997Full accounts made up to 31 December 1996 (14 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
18 April 1997Return made up to 29/03/97; full list of members (8 pages)
18 April 1997Return made up to 29/03/97; full list of members (8 pages)
3 October 1996Ad 23/09/96--------- £ si 321350@1=321350 £ ic 577518/898868 (2 pages)
3 October 1996Ad 23/09/96--------- £ si 321350@1=321350 £ ic 577518/898868 (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (3 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Ad 16/04/96--------- £ si 327518@1=327518 £ ic 250000/577518 (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (3 pages)
25 April 1996Accounting reference date notified as 31/12 (1 page)
25 April 1996Ad 16/04/96--------- £ si 327518@1=327518 £ ic 250000/577518 (2 pages)
25 April 1996Accounting reference date notified as 31/12 (1 page)
29 March 1996Incorporation (22 pages)
29 March 1996Incorporation (22 pages)