London
N20 9JR
Director Name | Mr Richard Iferenta |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2014(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35a Dennington Park Road London NW6 1BB |
Director Name | Mr Oliver James Troward |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 35 Dennington Park Road West Hampstead London NW6 1BB |
Secretary Name | Miss Victoria Anderson |
---|---|
Status | Current |
Appointed | 01 August 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 35d Dennington Park Road London NW6 1BB |
Director Name | Dr Joshua Ariel Solomon |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Ali Reza Ghanbari Parsa |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Professor University Lecturer |
Correspondence Address | 35c Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Craig Dominic Joseph Watson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | School Master |
Correspondence Address | 35d Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Katherine Grace Thomas |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 35b Dennington Park Road West Hampstead London NW6 1BB |
Secretary Name | Katherine Grace Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 35b Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Julie Anne McKeen |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 November 2004) |
Role | Secretary |
Correspondence Address | 35d Dennington Park Road London NW6 1BB |
Director Name | Gareth Shae Newton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 November 1999(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 35b Dennington Park Road London NW6 1BB |
Secretary Name | Gareth Shae Newton |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 November 1999(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 35b Dennington Park Road London NW6 1BB |
Director Name | Sara Taylor |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2005) |
Role | HR Manager |
Correspondence Address | 35c Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Alaister Stephen Richard Pawley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2007) |
Role | IT Consultant |
Correspondence Address | 35a Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Paul Hetherington |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 July 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35d Dennington Park Road West Hampsterad London NW6 1BB |
Secretary Name | Paul Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(9 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35d Dennington Park Road West Hampsterad London NW6 1BB |
Secretary Name | Alaister Stephen Richard Pawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2007) |
Role | IT Consultant |
Correspondence Address | 35a Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Dominic Hong |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 June 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2007) |
Role | Consultant |
Correspondence Address | 35b Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Miss Joanna Rachel Taylor |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2010) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 35c Dennington Park Road London NW6 1BB |
Director Name | Paola Stanzione |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 June 2007(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 March 2021) |
Role | Fashion Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35b Dennington Park Road London NW6 1BB |
Director Name | Benjamin David Mark |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(11 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 02 August 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35a Dennington Park Road London NW6 1BB |
Secretary Name | Miss Joanna Rachel Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2010) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 35c Dennington Park Road London NW6 1BB |
Secretary Name | Benjamin David Mark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 2013) |
Role | Company Director |
Correspondence Address | 35a Dennington Park Road West Hampstead London NW6 1BB |
Director Name | Ms Ludivine Honorat Evra |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2015(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 35 Dennington Park Road West Hampstead London NW6 1BB |
Secretary Name | Mrs Marina Yannakoudakis |
---|---|
Status | Resigned |
Appointed | 01 August 2015(19 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | 41 Oakleigh Park South London N20 9JR |
Registered Address | 35 Dennington Park Road West Hampstead London NW6 1BB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,509 |
Net Worth | £1,613 |
Cash | £2,143 |
Current Liabilities | £530 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 5 days from now) |
5 June 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
1 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
1 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
30 March 2021 | Appointment of Dr Joshua Ariel Solomon as a director on 25 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Paola Stanzione as a director on 24 March 2021 (1 page) |
1 August 2020 | Termination of appointment of Marina Yannakoudakis as a secretary on 1 August 2020 (1 page) |
1 August 2020 | Appointment of Miss Victoria Anderson as a secretary on 1 August 2020 (2 pages) |
13 July 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
29 June 2019 | Appointment of Mr Oliver James Troward as a director on 18 June 2019 (2 pages) |
29 June 2019 | Termination of appointment of Ludivine Honorat Evra as a director on 28 June 2019 (1 page) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
24 January 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
24 January 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
18 May 2016 | Annual return made up to 1 May 2016 no member list (5 pages) |
18 May 2016 | Annual return made up to 1 May 2016 no member list (5 pages) |
24 February 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
24 February 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
6 August 2015 | Appointment of Mrs Marina Yannakoudakis as a secretary on 1 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Paul Hetherington as a secretary on 31 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Paul Hetherington as a secretary on 31 July 2015 (1 page) |
6 August 2015 | Appointment of Mrs Marina Yannakoudakis as a secretary on 1 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Paul Hetherington as a director on 31 July 2015 (1 page) |
6 August 2015 | Appointment of Ms Ludivine Honorat Evra as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Ms Ludivine Honorat Evra as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Ms Ludivine Honorat Evra as a director on 1 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Paul Hetherington as a director on 31 July 2015 (1 page) |
6 August 2015 | Appointment of Mrs Marina Yannakoudakis as a secretary on 1 August 2015 (2 pages) |
13 May 2015 | Annual return made up to 1 May 2015 no member list (6 pages) |
13 May 2015 | Annual return made up to 1 May 2015 no member list (6 pages) |
13 May 2015 | Annual return made up to 1 May 2015 no member list (6 pages) |
30 January 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
30 January 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
5 September 2014 | Appointment of Mr Richard Iferenta as a director on 4 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Richard Iferenta as a director on 4 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Richard Iferenta as a director on 4 September 2014 (2 pages) |
6 May 2014 | Annual return made up to 1 May 2014 no member list (5 pages) |
6 May 2014 | Annual return made up to 1 May 2014 no member list (5 pages) |
6 May 2014 | Annual return made up to 1 May 2014 no member list (5 pages) |
26 March 2014 | Termination of appointment of Benjamin Mark as a director (1 page) |
26 March 2014 | Termination of appointment of Benjamin Mark as a director (1 page) |
17 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
17 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
8 September 2013 | Termination of appointment of Benjamin Mark as a secretary (1 page) |
8 September 2013 | Termination of appointment of Benjamin Mark as a secretary (1 page) |
3 May 2013 | Annual return made up to 1 May 2013 no member list (6 pages) |
3 May 2013 | Annual return made up to 1 May 2013 no member list (6 pages) |
3 May 2013 | Annual return made up to 1 May 2013 no member list (6 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
24 June 2012 | Annual return made up to 1 May 2012 no member list (6 pages) |
24 June 2012 | Annual return made up to 1 May 2012 no member list (6 pages) |
24 June 2012 | Annual return made up to 1 May 2012 no member list (6 pages) |
16 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
16 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
23 May 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
23 May 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
23 May 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
27 September 2010 | Appointment of Zacharias Yannakoudakis as a director (3 pages) |
27 September 2010 | Appointment of Zacharias Yannakoudakis as a director (3 pages) |
27 September 2010 | Appointment of Benjamin David Mark as a secretary (3 pages) |
27 September 2010 | Appointment of Benjamin David Mark as a secretary (3 pages) |
10 August 2010 | Termination of appointment of Joanna Taylor as a director (1 page) |
10 August 2010 | Termination of appointment of Joanna Taylor as a secretary (1 page) |
10 August 2010 | Termination of appointment of Joanna Taylor as a director (1 page) |
10 August 2010 | Termination of appointment of Joanna Taylor as a secretary (1 page) |
26 May 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
26 May 2010 | Director's details changed for Benjamin David Mark on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Paul Hetherington on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Benjamin David Mark on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Paul Hetherington on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Miss Joanna Rachel Taylor on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Paola Stanzione on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Paola Stanzione on 1 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
26 May 2010 | Director's details changed for Paul Hetherington on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Benjamin David Mark on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Miss Joanna Rachel Taylor on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Paola Stanzione on 1 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
26 May 2010 | Director's details changed for Miss Joanna Rachel Taylor on 1 May 2010 (2 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
15 July 2009 | Annual return made up to 01/05/09 (3 pages) |
15 July 2009 | Annual return made up to 01/05/09 (3 pages) |
31 December 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
31 December 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
2 May 2008 | Annual return made up to 01/05/08 (3 pages) |
2 May 2008 | Secretary appointed miss joanna taylor (1 page) |
2 May 2008 | Annual return made up to 01/05/08 (3 pages) |
2 May 2008 | Secretary appointed miss joanna taylor (1 page) |
11 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
11 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Secretary resigned;director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Secretary resigned;director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
19 June 2007 | Annual return made up to 01/05/07
|
19 June 2007 | Annual return made up to 01/05/07
|
1 November 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
1 November 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
30 May 2006 | Annual return made up to 01/05/06 (5 pages) |
30 May 2006 | Annual return made up to 01/05/06 (5 pages) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Annual return made up to 01/05/05 (5 pages) |
20 June 2005 | Annual return made up to 01/05/05 (5 pages) |
20 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New secretary appointed (3 pages) |
7 June 2005 | New secretary appointed (3 pages) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
11 May 2004 | Annual return made up to 01/05/04 (4 pages) |
11 May 2004 | Annual return made up to 01/05/04 (4 pages) |
16 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
16 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
5 June 2003 | Annual return made up to 01/05/03
|
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Annual return made up to 01/05/03
|
5 June 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
28 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
28 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
28 May 2002 | Annual return made up to 01/05/02 (4 pages) |
28 May 2002 | Annual return made up to 01/05/02 (4 pages) |
28 February 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
28 February 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
8 May 2001 | Annual return made up to 01/05/01 (4 pages) |
8 May 2001 | Annual return made up to 01/05/01 (4 pages) |
21 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
21 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
19 June 2000 | Annual return made up to 01/05/00 (6 pages) |
19 June 2000 | Annual return made up to 01/05/00 (6 pages) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
14 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
10 February 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
1 May 1998 | Annual return made up to 01/05/98 (4 pages) |
1 May 1998 | Annual return made up to 01/05/98 (4 pages) |
18 February 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
18 February 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: 34 st nicholas street bristol BS1 1TS (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 34 st nicholas street bristol BS1 1TS (1 page) |
27 May 1997 | Annual return made up to 01/05/97 (4 pages) |
27 May 1997 | Annual return made up to 01/05/97 (4 pages) |
1 May 1996 | Incorporation (14 pages) |
1 May 1996 | Incorporation (14 pages) |