Company NameOSEL Architecture Limited
Company StatusActive
Company Number03241377
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameWilliam Terence Monan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(9 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG.04 The Record Hall
16-16a Baldwins Gardens
London
EC1N 7RJ
Director NameMrs Victoria Shipton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(16 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Richard Mark Campanini
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(19 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMs Georgia Kachri
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityGreek
StatusCurrent
Appointed01 July 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Graham Alan Russell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Anthony Lynch
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address26 Oldbury Place
London
W1U 5PR
Director NameMr David Charles Watkins
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Strathmore Road
Wimbledon Park
London
SW19 8DB
Director NameDaniel Charles Scanlon
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
North Looe Estate, Reigate Road
Epsom
Surrey
KT17 3DH
Director NamePeter James O Keefe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleArchitect
Correspondence AddressHerons Crest
Cross Lanes
Guildford
Surrey
GU1 2EE
Director NameMalcolm John Elliott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleArchitect
Correspondence AddressNorth Lodge Old Avenue
Weybridge
Surrey
KT13 0PX
Secretary NameMr Anthony Lynch
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Harrow Fields Gardens
Harrow-On-The-Hill
Middlesex
HA1 3SN
Secretary NameMalcolm John Elliott
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleArchitect
Correspondence AddressNorth Lodge Old Avenue
Weybridge
Surrey
KT13 0PX
Secretary NameMr Graham Alan Russell
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 September 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameRonald Howard Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(9 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Oldbury Place
London
W1U 5PR
Director NameMr Anthony Lynch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(19 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address26 Oldbury Place
London
W1U 5PR
Director NameMr Matthew Edward Weyham
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address26 Oldbury Place
London
W1U 5PR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.oselarchitecture.co.uk/
Telephone020 72242447
Telephone regionLondon

Location

Registered AddressG.04 The Record Hall
16-16a Baldwins Gardens
London
EC1N 7RJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£79,057
Cash£402
Current Liabilities£381,283

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Charges

14 July 2005Delivered on: 21 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 February 2000Delivered on: 18 February 2000
Satisfied on: 4 August 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 January 2021Notification of Victoria Shipton as a person with significant control on 1 October 2020 (2 pages)
28 January 2021Termination of appointment of Graham Alan Russell as a director on 31 December 2020 (1 page)
28 January 2021Termination of appointment of Graham Alan Russell as a secretary on 30 September 2020 (1 page)
28 January 2021Cessation of Graham Alan Russell as a person with significant control on 30 September 2020 (1 page)
11 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
20 March 2020Amended total exemption full accounts made up to 30 June 2019 (8 pages)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (10 pages)
14 January 2020Change of details for Mr Graham Alan Russell as a person with significant control on 14 January 2020 (2 pages)
14 January 2020Secretary's details changed for Mr Graham Alan Russell on 14 January 2020 (1 page)
14 January 2020Registered office address changed from 26 Oldbury Place London W1U 5PR to Aston House Cornwall Avenue London N3 1LF on 14 January 2020 (1 page)
14 January 2020Director's details changed for Mr Richard Mark Campanini on 14 January 2020 (2 pages)
14 January 2020Director's details changed for Mrs Victoria Shipton on 14 January 2020 (2 pages)
14 January 2020Change of details for Mr William Terence Monan as a person with significant control on 14 January 2020 (2 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
23 November 2018Termination of appointment of Matthew Edward Weyham as a director on 31 October 2018 (1 page)
4 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
10 July 2017Change of details for Mr Graham Alan Russell as a person with significant control on 31 July 2016 (2 pages)
10 July 2017Termination of appointment of Ronald Howard Jones as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Ms Georgia Kachri as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Mr Matthew Edward Weyham as a director on 1 July 2017 (2 pages)
10 July 2017Termination of appointment of Ronald Howard Jones as a director on 30 June 2017 (1 page)
10 July 2017Notification of William Terence Monan as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Change of details for Mr Graham Alan Russell as a person with significant control on 31 July 2016 (2 pages)
10 July 2017Notification of William Terence Monan as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Appointment of Mr Matthew Edward Weyham as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Ms Georgia Kachri as a director on 1 July 2017 (2 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 November 2016Termination of appointment of Anthony Lynch as a director on 1 July 2016 (1 page)
16 November 2016Termination of appointment of Anthony Lynch as a director on 1 July 2016 (1 page)
11 October 2016Director's details changed for Mr Richard Mark Campanini on 10 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Richard Mark Campanini on 10 October 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Graham Alan Russell on 10 October 2016 (1 page)
11 October 2016Secretary's details changed for Mr Graham Alan Russell on 10 October 2016 (1 page)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 May 2016Termination of appointment of Anthony Lynch as a director on 23 May 2016 (1 page)
23 May 2016Appointment of Mr Anthony Lynch as a director on 23 May 2016 (2 pages)
23 May 2016Termination of appointment of Anthony Lynch as a director on 23 May 2016 (1 page)
23 May 2016Appointment of Mr Anthony Lynch as a director on 23 May 2016 (2 pages)
16 February 2016Appointment of Mr Richard Mark Campanini as a director on 1 January 2016 (2 pages)
16 February 2016Appointment of Mr Richard Mark Campanini as a director on 1 January 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 24,000
(6 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 24,000
(6 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 24,000
(6 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 24,000
(6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 24,000
(8 pages)
24 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 24,000
(8 pages)
19 September 2013Director's details changed for Mr Anthony Lynch on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Ronald Howard Jones on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mr Anthony Lynch on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Graham Alan Russell on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Ronald Howard Jones on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mr Anthony Lynch on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Graham Alan Russell on 19 September 2013 (2 pages)
19 September 2013Director's details changed for William Terence Monan on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Graham Alan Russell on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Graham Alan Russell on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mr Anthony Lynch on 19 September 2013 (2 pages)
19 September 2013Director's details changed for William Terence Monan on 19 September 2013 (2 pages)
12 July 2013Director's details changed for Mrs Victoria Shipton on 1 January 2013 (2 pages)
12 July 2013Director's details changed for Mrs Victoria Shipton on 1 January 2013 (2 pages)
12 July 2013Director's details changed for Mrs Victoria Shipton on 1 January 2013 (2 pages)
20 February 2013Appointment of Mrs Victoria Shipton as a director (2 pages)
20 February 2013Appointment of Mrs Victoria Shipton as a director (2 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 September 2010Director's details changed for Graham Alan Russell on 23 August 2010 (2 pages)
8 September 2010Director's details changed for William Terence Monan on 23 August 2010 (2 pages)
8 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Graham Alan Russell on 23 August 2010 (2 pages)
8 September 2010Director's details changed for William Terence Monan on 23 August 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 September 2009Return made up to 23/08/09; full list of members (5 pages)
14 September 2009Return made up to 23/08/09; full list of members (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 August 2008Return made up to 23/08/08; full list of members (5 pages)
26 August 2008Return made up to 23/08/08; full list of members (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 September 2007Return made up to 23/08/07; full list of members (8 pages)
13 September 2007Return made up to 23/08/07; full list of members (8 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 September 2006Return made up to 23/08/06; full list of members (8 pages)
28 September 2006Return made up to 23/08/06; full list of members (8 pages)
20 February 2006Resolutions
  • RES13 ‐ Appointed as directors 01/02/06
(1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006Resolutions
  • RES13 ‐ Appointed as directors 01/02/06
(1 page)
20 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 September 2005Return made up to 23/08/05; full list of members (7 pages)
14 September 2005Return made up to 23/08/05; full list of members (7 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 September 2004Return made up to 23/08/04; full list of members (7 pages)
13 September 2004Return made up to 23/08/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 September 2002Return made up to 23/08/02; full list of members (7 pages)
3 September 2002Return made up to 23/08/02; full list of members (7 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 September 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(7 pages)
21 September 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 August 2000Return made up to 23/08/00; full list of members (7 pages)
25 August 2000Return made up to 23/08/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
4 April 2000Registered office changed on 04/04/00 from: 28 oldbury place london W1M 3AP (1 page)
4 April 2000Registered office changed on 04/04/00 from: 28 oldbury place london W1M 3AP (1 page)
18 February 2000Particulars of mortgage/charge (4 pages)
18 February 2000Particulars of mortgage/charge (4 pages)
5 October 1999Return made up to 23/08/99; full list of members (6 pages)
5 October 1999Return made up to 23/08/99; full list of members (6 pages)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Registered office changed on 20/07/99 from: sandringham guildford road woking surrey GU22 7QL (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Registered office changed on 20/07/99 from: sandringham guildford road woking surrey GU22 7QL (1 page)
20 July 1999Secretary resigned;director resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned;director resigned (1 page)
21 December 1998Full accounts made up to 30 June 1998 (11 pages)
21 December 1998Full accounts made up to 30 June 1998 (11 pages)
24 August 1998Return made up to 23/08/98; no change of members (6 pages)
24 August 1998Return made up to 23/08/98; no change of members (6 pages)
28 January 1998Full accounts made up to 30 June 1997 (8 pages)
28 January 1998Full accounts made up to 30 June 1997 (8 pages)
3 March 1997£ nc 100000/190000 13/12/96 (1 page)
3 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1997£ nc 100000/190000 13/12/96 (1 page)
3 March 1997Ad 13/12/96--------- £ si 35900@1=35900 £ ic 100/36000 (3 pages)
3 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1997Ad 13/12/96--------- £ si 35900@1=35900 £ ic 100/36000 (3 pages)
24 September 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
24 September 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
20 September 1996New secretary appointed;new director appointed (1 page)
20 September 1996Secretary resigned (2 pages)
20 September 1996New secretary appointed;new director appointed (1 page)
20 September 1996Secretary resigned (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
6 September 1996Ad 23/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 1996Ad 23/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1996Director resigned (2 pages)
4 September 1996Registered office changed on 04/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 September 1996Registered office changed on 04/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 September 1996New secretary appointed;new director appointed (2 pages)
4 September 1996New secretary appointed;new director appointed (2 pages)
4 September 1996Secretary resigned (2 pages)
4 September 1996New director appointed (1 page)
4 September 1996New director appointed (1 page)
4 September 1996New director appointed (1 page)
4 September 1996Director resigned (2 pages)
4 September 1996New director appointed (1 page)
4 September 1996Secretary resigned (2 pages)
23 August 1996Incorporation (13 pages)
23 August 1996Incorporation (13 pages)