London
EC2A 4NE
Director Name | Mr James Robert Brooks |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(26 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | David Edward Erdal |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2003) |
Role | Paper Maker |
Country of Residence | United Kingdom |
Correspondence Address | West Court Hepburn Gardens St Andrews Fife KY16 9LN Scotland |
Director Name | Olive Watson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 November 2000) |
Role | Administrator |
Correspondence Address | 34 Margaret Road Penwortham Preston Lancashire PR1 9QT |
Director Name | Mr Laurence King |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 December 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL |
Secretary Name | Mr Laurence King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 May 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL |
Secretary Name | Alan Philip Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 156 Vicars Hall Lane Worsley Salford Manchester M28 1HY |
Secretary Name | Peter Jeffrey Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 2001) |
Role | CS |
Correspondence Address | 7 Riefield Harpers Lane Bolton Lancashire BL1 6TA |
Director Name | Thomas Cairns Campbell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | Knockandon Shannochie Isle Of Arran KA27 8SH Scotland |
Secretary Name | David Edward Erdal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Court Hepburn Gardens St Andrews Fife KY16 9LN Scotland |
Director Name | Mr Kenneth David Temple |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bath Road Chiswick London W4 1LH |
Director Name | Ann Christine Tyler |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wren Cottage Lower Green Road Speldhurst Kent TN3 0NB |
Secretary Name | Gladys Smith Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 25 Prestonhall Road Glenrothes KY7 5RL Scotland |
Director Name | Mr John Grant Alexander |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Laglingarten Farm St Catherines Cairndow Argyll PA25 8AZ Scotland |
Director Name | Mr James Murray |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Holm Road Crossford South Lanarkshire ML8 5RG Scotland |
Director Name | Mr Ewan Stuart Hall |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 June 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Runway East 20 St Thomas Street London SE1 9RS |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | baxendaleownership.co.uk |
---|---|
Telephone | 020 35989982 |
Telephone region | London |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
2 at £1 | Baxi Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
24 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
25 November 2022 | Registered office address changed from Runway East 20 st Thomas Street London SE1 9RS England to 86-90 Paul Street London EC2A 4NE on 25 November 2022 (1 page) |
27 July 2022 | Appointment of Mr James Robert Brooks as a director on 20 July 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
23 June 2022 | Appointment of Ms Dagmar French as a director on 23 June 2022 (2 pages) |
23 June 2022 | Termination of appointment of Ewan Stuart Hall as a director on 23 June 2022 (1 page) |
15 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
20 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
12 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
20 January 2020 | Registered office address changed from 20 Runway East St. Thomas Street London SE1 9RS England to Runway East 20 st Thomas Street London SE1 9RS on 20 January 2020 (1 page) |
2 December 2019 | Registered office address changed from Runway East 20 st Thomas Street London SE1 9RG United Kingdom to 20 Runway East St. Thomas Street London SE1 9RS on 2 December 2019 (1 page) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
4 March 2019 | Registered office address changed from Baxendale Wework Offices 22 Upper Ground London SE1 9PD to Runway East 20 st Thomas Street London SE1 9RG on 4 March 2019 (1 page) |
9 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
29 March 2016 | Termination of appointment of Gladys Smith Kirk as a secretary on 30 September 2015 (1 page) |
29 March 2016 | Termination of appointment of Gladys Smith Kirk as a secretary on 30 September 2015 (1 page) |
14 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
22 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
22 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
28 November 2014 | Registered office address changed from C/O Baxendale 43 Palace Street London SW1E 5HL to Baxendale Wework Offices 22 Upper Ground London SE1 9PD on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from C/O Baxendale 43 Palace Street London SW1E 5HL to Baxendale Wework Offices 22 Upper Ground London SE1 9PD on 28 November 2014 (1 page) |
5 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 January 2014 | Termination of appointment of John Alexander as a director (1 page) |
23 January 2014 | Termination of appointment of John Alexander as a director (1 page) |
23 January 2014 | Appointment of Mr Ewan Stuart Hall as a director (2 pages) |
23 January 2014 | Appointment of Mr Ewan Stuart Hall as a director (2 pages) |
11 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
11 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 August 2013 | Registered office address changed from C/O Baxendale 43 Palace Street London SW1E 5HL England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Registered office address changed from C/O Baxendale 43 Palace Street London SW1E 5HL England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Baxendale 43 Palace Street London SW1E 5HL England on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 5 August 2013 (1 page) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Termination of appointment of James Murray as a director (2 pages) |
9 July 2012 | Termination of appointment of James Murray as a director (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Appointment of James Murray as a director (3 pages) |
3 May 2011 | Appointment of James Murray as a director (3 pages) |
18 April 2011 | Termination of appointment of Kenneth Temple as a director (1 page) |
18 April 2011 | Termination of appointment of Ann Tyler as a director (1 page) |
18 April 2011 | Termination of appointment of Ann Tyler as a director (1 page) |
18 April 2011 | Termination of appointment of Kenneth Temple as a director (1 page) |
15 April 2011 | Appointment of Mr John Grant Alexander as a director (2 pages) |
15 April 2011 | Appointment of Mr John Grant Alexander as a director (2 pages) |
14 April 2011 | Company name changed baxi partnership corporate trustee LIMITED\certificate issued on 14/04/11
|
14 April 2011 | Company name changed baxi partnership corporate trustee LIMITED\certificate issued on 14/04/11
|
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Mr Kenneth David Temple on 1 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Kenneth David Temple on 1 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Kenneth David Temple on 1 July 2010 (2 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
10 December 2008 | Return made up to 09/07/08; full list of members (3 pages) |
10 December 2008 | Return made up to 09/07/08; full list of members (3 pages) |
4 November 2008 | Appointment terminated director thomas campbell (1 page) |
4 November 2008 | Appointment terminated director thomas campbell (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 August 2006 | Secretary's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 September 2005 | Return made up to 09/07/05; full list of members (3 pages) |
7 September 2005 | Return made up to 09/07/05; full list of members (3 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
18 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | Return made up to 09/07/03; full list of members (5 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | Return made up to 09/07/03; full list of members (5 pages) |
12 August 2003 | New director appointed (2 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
2 September 2002 | Return made up to 09/07/02; full list of members (5 pages) |
2 September 2002 | Return made up to 09/07/02; full list of members (5 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: sceptre way bamber bridge preston PR5 6AW (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: sceptre way bamber bridge preston PR5 6AW (1 page) |
17 July 2001 | Return made up to 09/07/01; change of members (5 pages) |
17 July 2001 | Return made up to 09/07/01; change of members (5 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
23 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 November 1999 | Accounts for a dormant company made up to 27 March 1999 (5 pages) |
23 November 1999 | Accounts for a dormant company made up to 27 March 1999 (5 pages) |
23 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
16 July 1999 | Return made up to 09/07/99; no change of members (5 pages) |
16 July 1999 | Return made up to 09/07/99; no change of members (5 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: brownedge road bamber bridge preston lancashire PR5 6SN (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: brownedge road bamber bridge preston lancashire PR5 6SN (1 page) |
25 September 1998 | Return made up to 09/07/98; no change of members (5 pages) |
25 September 1998 | Return made up to 09/07/98; no change of members (5 pages) |
10 August 1998 | Accounts for a dormant company made up to 28 March 1998 (4 pages) |
10 August 1998 | Accounts for a dormant company made up to 28 March 1998 (4 pages) |
31 January 1998 | Memorandum and Articles of Association (6 pages) |
31 January 1998 | Memorandum and Articles of Association (6 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
4 December 1997 | Accounts for a dormant company made up to 29 March 1997 (4 pages) |
4 December 1997 | Accounts for a dormant company made up to 29 March 1997 (4 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
22 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
28 August 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
28 August 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
9 August 1996 | New director appointed (3 pages) |
9 August 1996 | New secretary appointed;new director appointed (1 page) |
9 August 1996 | Secretary resigned (2 pages) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | Secretary resigned (2 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: dennis house marsden street manchester M2 1JD (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (3 pages) |
9 August 1996 | New secretary appointed;new director appointed (1 page) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: dennis house marsden street manchester M2 1JD (1 page) |
9 July 1996 | Incorporation (22 pages) |
9 July 1996 | Incorporation (22 pages) |