London
W1H 5BX
Director Name | Mr Joshua Michael Warren |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(26 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Richard Cameron Sharp |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(26 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2011(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Jeremy Collingwood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 1999) |
Role | Operations Director |
Correspondence Address | 18b Turnpike Road Cumnor Hill Oxford Oxfordshire OX2 9JQ |
Secretary Name | Robert McDougall Glennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(1 month after company formation) |
Appointment Duration | 3 months (resigned 11 July 1997) |
Role | Solicitor |
Correspondence Address | 31 Hillgate Place London W8 7SL |
Director Name | Christopher George Wayne Codrington |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 78a Temple Road Temple Cowley Oxfordshire OX4 2EZ |
Director Name | Mr Philip Basil Blackwell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 1999) |
Role | IT Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fawler Manor Kingston Lisle Wantage Oxon OX12 9QJ |
Director Name | Mr Matthew Seymour Robinson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 11 July 1997(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Stockwell Park Road London SW9 0AP |
Secretary Name | Mr Matthew Seymour Robinson |
---|---|
Nationality | British,Irish |
Status | Resigned |
Appointed | 11 July 1997(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Stockwell Park Road London SW9 0AP |
Director Name | Mr Stephen Peter Edwards |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 November 1999) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Lamberhurst Quarter Tunbridge Wells Kent TN3 8AN |
Director Name | Paul Mathew Linkstone Frew |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 April 2000) |
Role | Venture Capitalist |
Correspondence Address | Cloverlea Birtley Road Bramley Guildford Surrey GU5 0HX |
Director Name | Jan Gosta Carlzon |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 May 2000) |
Role | Venture Cap |
Correspondence Address | Agnevagen 23 Djursholm Se-182 64 Sweden |
Director Name | Patrick Talbot Sandford Cox |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | 3 Church Hill Wimbledon London SW19 7BN |
Director Name | Peter Georg Eduard Tornquist |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2001) |
Role | Banker |
Correspondence Address | 33 Rue Saint Andre Des Arts 75006 Paris Foreign |
Director Name | Mr Anthony Michael Russell Salter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dawber House Long Wittenham Oxfordshire OX14 4QQ |
Director Name | Mr Jeremy Bruce Milne |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2001) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Pollards Hill Farm Worthing Road Southwater Horsham West Sussex RH13 9DN |
Director Name | Mr Michael Mathiesen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2001) |
Role | President |
Country of Residence | Denmark |
Correspondence Address | Ordruphojvej 29 Charlottenlund Dk 2920 2920 |
Director Name | Carl Gustaf Evert Palmstierna |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 April 2000) |
Role | Ceo President |
Country of Residence | Sweden |
Correspondence Address | Narvavagen 8 11523 Stockholm Foreign |
Director Name | Hohan Gustaf Olof Bjurstrom |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Swdish |
Status | Resigned |
Appointed | 16 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2001) |
Role | Venture Capital |
Correspondence Address | Valhallavagen 100 2ts Stockhilm S-11427 Sweden |
Director Name | Alain Levy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2000(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 23 Ilchester Place London W14 8AA |
Director Name | Erik Forsberg |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 June 2000) |
Role | Chief Financial Officer |
Correspondence Address | Fleminggatan 40a 3 Tr Stockholm S 11233 Foreign |
Director Name | Michael John Griffiths |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 17 Regents Court Randolph Avenue London W9 1BG |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 23 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Secretary Name | Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 22 Fairholme Avenue Gidea Park Essex RM2 5UU |
Director Name | Sir Thomas Blane Hunter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladykirk House Ladykirk Estate Monkton KA9 2SF Scotland |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 2021) |
Role | Managing Director Uk And Ireland |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Paul Justin Denby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2023) |
Role | Group Head Of Tax And Insurance |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Ms Abigail Jane Dunning |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(24 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 15 February 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.hammerson.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78871000 |
Telephone region | London |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £29,131,000 |
Current Liabilities | £7,131,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
18 August 2003 | Delivered on: 30 August 2003 Persons entitled: Hammerson PLC Classification: Equitable charge of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of specific equitable charge 3 ordinary shares of £1 each in the capital of hammerson (euston square) limited together with any other shares together with all dividends stocks shares warrants securities rights monies or other property. See the mortgage charge document for full details. Outstanding |
---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
22 August 2023 | Change of details for Grantchester Holdings Limited as a person with significant control on 16 January 2023 (2 pages) |
22 August 2023 | Change of details for Hammerson Investments (No. 26) Limited as a person with significant control on 16 January 2023 (2 pages) |
31 July 2023 | Appointment of Mr Richard Cameron Sharp as a director on 27 July 2023 (2 pages) |
7 June 2023 | Termination of appointment of Dominic Martin Etienne Page as a director on 31 May 2023 (1 page) |
7 June 2023 | Appointment of Mr Joshua Michael Warren as a director on 31 May 2023 (2 pages) |
15 May 2023 | Termination of appointment of Paul Justin Denby as a director on 28 April 2023 (1 page) |
15 May 2023 | Appointment of Mr Richard Geoffrey Shaw as a director on 28 April 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
19 January 2023 | Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page) |
16 January 2023 | Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page) |
16 November 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
25 March 2022 | Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
18 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
28 February 2022 | Appointment of Mr Dominic Page as a director on 15 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Abigail Dunning as a director on 15 February 2022 (1 page) |
24 November 2021 | Appointment of Miss Abigail Dunning as a director on 11 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page) |
26 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
12 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
6 October 2020 | Appointment of Mr. Paul Justin Denby as a director on 5 October 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
10 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
3 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
3 May 2019 | Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
27 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
27 July 2017 | Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (10 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (10 pages) |
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
8 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
14 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
4 July 2014 | Notice of completion of voluntary arrangement (12 pages) |
4 July 2014 | Notice of completion of voluntary arrangement (12 pages) |
16 June 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2014 (3 pages) |
16 June 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2014 (3 pages) |
9 April 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
9 April 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
8 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2013 (3 pages) |
19 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2013 (3 pages) |
15 August 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2012 (8 pages) |
15 August 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2012 (8 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2012 (3 pages) |
29 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2012 (3 pages) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2011 (3 pages) |
16 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2011 (3 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
22 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
22 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2010 (3 pages) |
11 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2010 (3 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 July 2009 | Insolvency:supervisors report (7 pages) |
16 July 2009 | Insolvency:supervisors report (7 pages) |
1 June 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2009 (3 pages) |
1 June 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2009 (3 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
16 February 2009 | Return made up to 05/03/08; full list of members (4 pages) |
16 February 2009 | Return made up to 05/03/08; full list of members (4 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 July 2008 | Insolvency:annual report for form 1.3 (10 pages) |
16 July 2008 | Insolvency:annual report for form 1.3 (10 pages) |
10 July 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2009 (3 pages) |
10 July 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2009 (3 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
17 July 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2007 (11 pages) |
17 July 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2007 (11 pages) |
16 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
20 November 2006 | Auditor's resignation (1 page) |
20 November 2006 | Auditor's resignation (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 100 park lane london W1K 7AR (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 100 park lane london W1K 7AR (1 page) |
25 August 2006 | C/O replacement of supervisor (7 pages) |
25 August 2006 | C/O replacement of supervisor (7 pages) |
20 July 2006 | 1.3 progress report (10 pages) |
20 July 2006 | 1.3 progress report (10 pages) |
16 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2006 (3 pages) |
16 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2006 (3 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Ad 06/04/06--------- £ si [email protected]=560000 £ ic 420000/980000 (2 pages) |
26 April 2006 | £ nc 3271300/3831300 06/04/06 (1 page) |
26 April 2006 | Ad 06/04/06--------- £ si [email protected]=560000 £ ic 420000/980000 (2 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | £ nc 3271300/3831300 06/04/06 (1 page) |
19 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
19 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
11 January 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
11 January 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
13 September 2005 | Full accounts made up to 30 June 2004 (18 pages) |
13 September 2005 | Full accounts made up to 30 June 2004 (18 pages) |
21 July 2005 | Supervisor's report (8 pages) |
21 July 2005 | Supervisor's report (8 pages) |
25 May 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2005 (3 pages) |
25 May 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2005 (3 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
28 July 2004 | Supervisor's report (7 pages) |
28 July 2004 | Supervisor's report (7 pages) |
4 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2004 (3 pages) |
4 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2004 (3 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
19 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Full accounts made up to 30 June 2002 (21 pages) |
28 July 2003 | Full accounts made up to 30 June 2002 (21 pages) |
16 July 2003 | C/O removal of supervisor (9 pages) |
16 July 2003 | C/O removal of supervisor (9 pages) |
6 June 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
6 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2003 (4 pages) |
6 June 2003 | Notice of completion of voluntary arrangement (3 pages) |
6 June 2003 | Notice of completion of voluntary arrangement (3 pages) |
6 June 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
6 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2003 (4 pages) |
27 April 2003 | Full accounts made up to 30 June 2001 (23 pages) |
27 April 2003 | Full accounts made up to 30 June 2001 (23 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 3 finsbury square london EC2A 1AE (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 3 finsbury square london EC2A 1AE (1 page) |
26 November 2002 | New director appointed (14 pages) |
26 November 2002 | New director appointed (14 pages) |
26 November 2002 | New director appointed (14 pages) |
26 November 2002 | New director appointed (14 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (3 pages) |
26 September 2002 | New director appointed (3 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 5 chancery lane london WC2A 1LF (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 5 chancery lane london WC2A 1LF (1 page) |
8 August 2002 | Nc inc already adjusted 06/06/02 (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
8 August 2002 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Nc inc already adjusted 06/06/02 (1 page) |
8 August 2002 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
8 August 2002 | Resolutions
|
7 August 2002 | Ad 25/06/02--------- £ si [email protected]=420000 £ ic 4398700/4818700 (2 pages) |
7 August 2002 | Ad 25/06/02--------- £ si [email protected]=420000 £ ic 4398700/4818700 (2 pages) |
2 August 2002 | Reduction of iss capital and minute (oc) (3 pages) |
2 August 2002 | Reduction of iss capital and minute (oc) (3 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
11 July 2002 | Resolutions
|
11 July 2002 | Resolutions
|
11 July 2002 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
11 July 2002 | Memorandum and Articles of Association (72 pages) |
11 July 2002 | Memorandum and Articles of Association (72 pages) |
11 July 2002 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
10 July 2002 | Application for reregistration from PLC to private (1 page) |
10 July 2002 | Application for reregistration from PLC to private (1 page) |
16 April 2002 | Return made up to 05/03/02; full list of members
|
16 April 2002 | Return made up to 05/03/02; full list of members
|
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
14 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 January 2002 (3 pages) |
14 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 January 2002 (3 pages) |
14 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 January 2002 (3 pages) |
21 September 2001 | Return made up to 05/03/01; full list of members (42 pages) |
21 September 2001 | Return made up to 05/03/01; full list of members (42 pages) |
27 June 2001 | Director resigned (2 pages) |
27 June 2001 | Director resigned (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (2 pages) |
27 June 2001 | Director resigned (2 pages) |
27 June 2001 | Director resigned (1 page) |
16 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
16 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
15 January 2001 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
15 January 2001 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
20 September 2000 | Prospectus (83 pages) |
20 September 2000 | Prospectus (83 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
7 July 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
7 July 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
15 June 2000 | Ad 06/06/00--------- £ si [email protected]=8903 £ ic 4080633/4089536 (2 pages) |
15 June 2000 | Nc inc already adjusted 06/06/00 (1 page) |
15 June 2000 | Ad 06/06/00--------- £ si [email protected]=8903 £ ic 4080633/4089536 (2 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Nc inc already adjusted 06/06/00 (1 page) |
15 June 2000 | Resolutions
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
27 April 2000 | Auditor's resignation (1 page) |
27 April 2000 | Auditor's resignation (1 page) |
19 April 2000 | Particulars of contract relating to shares (4 pages) |
19 April 2000 | Particulars of contract relating to shares (4 pages) |
19 April 2000 | Ad 02/03/00--------- £ si [email protected] (2 pages) |
19 April 2000 | Ad 23/12/99--------- £ si [email protected] (2 pages) |
19 April 2000 | Ad 21/03/00--------- £ si [email protected]=6578 £ ic 4074055/4080633 (2 pages) |
19 April 2000 | Particulars of contract relating to shares (4 pages) |
19 April 2000 | Ad 24/02/00--------- £ si [email protected] (2 pages) |
19 April 2000 | Particulars of contract relating to shares (4 pages) |
19 April 2000 | Particulars of contract relating to shares (4 pages) |
19 April 2000 | Particulars of contract relating to shares (4 pages) |
19 April 2000 | Ad 02/03/00--------- £ si [email protected] (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Ad 21/03/00--------- £ si [email protected]=6578 £ ic 4074055/4080633 (2 pages) |
19 April 2000 | Particulars of contract relating to shares (4 pages) |
19 April 2000 | Particulars of contract relating to shares (4 pages) |
19 April 2000 | Particulars of contract relating to shares (4 pages) |
19 April 2000 | Ad 17/12/99--------- £ si [email protected] (4 pages) |
19 April 2000 | Particulars of contract relating to shares (4 pages) |
19 April 2000 | Ad 17/12/99--------- £ si [email protected] (4 pages) |
19 April 2000 | Ad 23/12/99--------- £ si [email protected] (2 pages) |
19 April 2000 | Ad 24/02/00--------- £ si [email protected] (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 2 bloomsbury street london WC1B 3ST (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 2 bloomsbury street london WC1B 3ST (1 page) |
3 April 2000 | Memorandum and Articles of Association (67 pages) |
3 April 2000 | Ad 09/05/97--------- £ si [email protected] (2 pages) |
3 April 2000 | Ad 09/05/97--------- £ si [email protected] (2 pages) |
3 April 2000 | Memorandum and Articles of Association (67 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
21 March 2000 | Return made up to 05/03/00; full list of members
|
21 March 2000 | Return made up to 05/03/00; full list of members
|
6 March 2000 | Particulars of contract relating to shares (4 pages) |
6 March 2000 | Ad 01/02/00--------- £ si [email protected]=22579 £ ic 4051476/4074055 (2 pages) |
6 March 2000 | Particulars of contract relating to shares (4 pages) |
6 March 2000 | Ad 01/02/00--------- £ si [email protected]=22579 £ ic 4051476/4074055 (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
15 February 2000 | £ nc 5360000/5900000 28/01/00 (1 page) |
15 February 2000 | Resolutions
|
15 February 2000 | £ nc 5360000/5900000 28/01/00 (1 page) |
15 February 2000 | Resolutions
|
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (3 pages) |
24 January 2000 | New director appointed (3 pages) |
17 January 2000 | New director appointed (3 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (3 pages) |
17 January 2000 | New secretary appointed (3 pages) |
17 January 2000 | New secretary appointed (3 pages) |
10 December 1999 | Particulars of contract relating to shares (4 pages) |
10 December 1999 | Particulars of contract relating to shares (4 pages) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | New director appointed (3 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
1 December 1999 | Resolutions
|
1 December 1999 | Ad 08/11/99--------- £ si [email protected]=3359491 £ ic 895198/4254689 (21 pages) |
1 December 1999 | Ad 08/11/99--------- £ si [email protected]=3359491 £ ic 895198/4254689 (21 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | Nc inc already adjusted 19/10/99 (1 page) |
1 December 1999 | Nc inc already adjusted 19/10/99 (1 page) |
5 November 1999 | Company name changed imvs.com PLC\certificate issued on 05/11/99 (4 pages) |
5 November 1999 | Company name changed imvs.com PLC\certificate issued on 05/11/99 (4 pages) |
20 August 1999 | Resolutions
|
20 August 1999 | Resolutions
|
2 June 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
2 June 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
24 May 1999 | New director appointed (3 pages) |
24 May 1999 | New director appointed (3 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Ad 07/05/99--------- £ si [email protected]=333333 £ ic 561865/895198 (4 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Ad 06/05/99--------- £ si [email protected]=83333 £ ic 478532/561865 (2 pages) |
19 May 1999 | Ad 07/05/99--------- £ si [email protected]=333333 £ ic 561865/895198 (4 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Ad 06/05/99--------- £ si [email protected]=83333 £ ic 478532/561865 (2 pages) |
19 May 1999 | New director appointed (2 pages) |
16 May 1999 | Ad 30/12/98--------- £ si [email protected] (4 pages) |
16 May 1999 | Ad 30/12/98--------- £ si [email protected] (4 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
16 April 1999 | £ nc 600000/1314815 08/04/99 (1 page) |
16 April 1999 | £ nc 600000/1314815 08/04/99 (1 page) |
25 March 1999 | Return made up to 05/03/99; bulk list available separately
|
25 March 1999 | Return made up to 05/03/99; bulk list available separately
|
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
24 May 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
24 May 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
2 April 1998 | Return made up to 05/03/98; bulk list available separately (7 pages) |
2 April 1998 | Return made up to 05/03/98; bulk list available separately (7 pages) |
29 August 1997 | Statement of affairs (17 pages) |
29 August 1997 | Ad 07/05/97--------- £ si [email protected]=267381 £ ic 168814/436195 (2 pages) |
29 August 1997 | Ad 07/05/97--------- £ si [email protected]=267381 £ ic 168814/436195 (2 pages) |
29 August 1997 | Statement of affairs (17 pages) |
27 August 1997 | Company name changed internet music shop holdings PLC\certificate issued on 28/08/97 (2 pages) |
27 August 1997 | Company name changed internet music shop holdings PLC\certificate issued on 28/08/97 (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Ad 11/06/97--------- £ si [email protected]=168812 £ ic 2/168814 (21 pages) |
1 July 1997 | Ad 11/06/97--------- £ si [email protected]=168812 £ ic 2/168814 (21 pages) |
4 June 1997 | Prospectus (48 pages) |
4 June 1997 | Prospectus (48 pages) |
19 May 1997 | Nc inc already adjusted 07/05/97 (1 page) |
19 May 1997 | S-div 07/05/97 (1 page) |
19 May 1997 | S-div 07/05/97 (1 page) |
19 May 1997 | Nc inc already adjusted 07/05/97 (1 page) |
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
19 May 1997 | Memorandum and Articles of Association (6 pages) |
19 May 1997 | Memorandum and Articles of Association (6 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
12 May 1997 | £ nc 100000/600000 07/05/97 (1 page) |
12 May 1997 | £ nc 100000/600000 07/05/97 (1 page) |
12 May 1997 | Certificate of authorisation to commence business and borrow (1 page) |
12 May 1997 | Application to commence business (2 pages) |
12 May 1997 | Application to commence business (2 pages) |
12 May 1997 | Certificate of authorisation to commence business and borrow (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
7 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
27 April 1997 | Memorandum and Articles of Association (13 pages) |
27 April 1997 | Memorandum and Articles of Association (13 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | Company name changed capitaldemand public LIMITED com pany\certificate issued on 11/04/97 (3 pages) |
11 April 1997 | Company name changed capitaldemand public LIMITED com pany\certificate issued on 11/04/97 (3 pages) |
5 March 1997 | Incorporation (10 pages) |
5 March 1997 | Incorporation (10 pages) |