18 Bolton Road
London
W4 3TB
Director Name | Mrs Angela Dennis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2006(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Manager Mktg |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 18 Bolton Road London W4 3TB |
Director Name | Mr Patrick Joseph Breen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 August 2006(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Apartment 148 Avant Garde Tower 1 Avant Garde Place London E1 6GS |
Director Name | Mr John Maurice Bloom |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2011(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Limerston Street London SW10 0HH |
Secretary Name | Mr Patrick Joseph Breen |
---|---|
Status | Current |
Appointed | 17 March 2018(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 148 Avantgarde Tower Avantgarde Place London E1 6GS |
Director Name | Ms Sophie Rosalind Mollinga |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2020(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | User Experience Designer |
Country of Residence | England |
Correspondence Address | Apartment 148 Avantgarde Tower Avantgarde Place London E1 6GS |
Director Name | Ms Katrina Anne Lowes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2020(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Flat 1 18 Bolton Road London W4 3TB |
Director Name | Richard John Hall |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Developer |
Correspondence Address | 49 Greenend Road London W4 1AH |
Secretary Name | Jonathan Paul Robson Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Marlborough Crescent Bedford Park Chiswick London W4 1HF |
Director Name | Susan Patricia Orchard |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2000) |
Role | Registered Nurse |
Correspondence Address | Flat 6 The Boltons 18 Bolton Road Chiswick London W4 3TB |
Director Name | Andrew Ostrowski |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 April 2006) |
Role | Engineer |
Correspondence Address | Flat 5 The Boltons 18 Bolton Road Chiswick London W4 3TB |
Director Name | Joan Marion Wood |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 August 2005) |
Role | Actress |
Correspondence Address | Flat 4 The Boltons 18 Bolton Road Chiswick London W4 3TB |
Secretary Name | Patrick Joseph Breen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 148 Avantgarde Tower 1 Avant Garde Place London E1 6GS |
Director Name | Colin John Campbell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 2003) |
Role | Business Manager |
Correspondence Address | Flat 3 18 Bolton Road London W4 3TB |
Director Name | Carolyn Korczynski |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 2005) |
Role | Business Consultant |
Correspondence Address | 18 Bolton Road London W4 3TB |
Director Name | Charles Alan Wood |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 March 2010) |
Role | Retired |
Correspondence Address | Flat 4 18 Bolton Road Chiswick London W4 3TB |
Director Name | Farouk M Rabet |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2006) |
Role | Shop Owner |
Correspondence Address | 18 Bolton Road Flat 6 Chiswick London W4 3TB |
Director Name | Andrej Nicholas Korczynski |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2007) |
Role | Region Manager |
Correspondence Address | Flat 7 The Boltons 18 Bolton Road Chiswick London W4 3TB |
Director Name | Mr Richard Maurice Langton |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 18 Bolton Road London W4 3TB |
Director Name | Patricia Bradford |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 18 Bolton Road London W4 3TB |
Director Name | Mr James Lewis Edward Langton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2015) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | Flat 1, 18 Bolton Road London W4 3TB |
Secretary Name | Mr Mark Taylor |
---|---|
Status | Resigned |
Appointed | 27 April 2016(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2018) |
Role | Company Director |
Correspondence Address | Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
Website | www.noneedforweed.com |
---|
Registered Address | Apartment 148 Avantgarde Tower Avantgarde Place London E1 6GS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Alice Patricia Bradford 28.57% Ordinary B |
---|---|
1 at £1 | Angela Dennis 14.29% Ordinary B |
1 at £1 | Ian Pilcher 14.29% Ordinary B |
1 at £1 | Irfan Jeraj 14.29% Ordinary B |
1 at £1 | Mr Patrick Breen 14.29% Ordinary B |
1 at £1 | Mr Richard Langton 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £7 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
23 July 1997 | Delivered on: 31 July 1997 Persons entitled: Close Brothers Limited Classification: Third party legal mortgage Secured details: All monies due or to become due from radley holdings limited to the chargee on any account whatsoever provided that such sums shall be limited to the amount from time to time due owing or incurred by radley holdings limited to the chargee in respect of the property. All monies due from the company to the chargee under the mortgage together with all expenses (as defined). Particulars: All that l/h property k/a 18 bolton road chiswick london W4. See the mortgage charge document for full details. Outstanding |
---|
22 June 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
---|---|
14 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 28 September 2021 (3 pages) |
13 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 28 September 2020 (3 pages) |
9 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
9 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Ms Katrina Anne Lowes as a director on 7 January 2020 (2 pages) |
7 January 2020 | Appointment of Ms Sophie Rosalind Mollinga as a director on 7 January 2020 (2 pages) |
28 June 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
7 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
4 April 2018 | Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom to Apartment 148 Avantgarde Tower Avantgarde Place London E1 6GS on 4 April 2018 (1 page) |
1 April 2018 | Appointment of Mr Patrick Joseph Breen as a secretary on 17 March 2018 (2 pages) |
1 April 2018 | Termination of appointment of Mark Taylor as a secretary on 15 March 2018 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Registered office address changed from 18 Bolton Road Chiswick London W4 3TB to Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Mark Taylor as a secretary on 27 April 2016 (2 pages) |
27 April 2016 | Registered office address changed from 18 Bolton Road Chiswick London W4 3TB to Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Mark Taylor as a secretary on 27 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Termination of appointment of Patrick Joseph Breen as a secretary on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Patrick Joseph Breen as a secretary on 27 April 2016 (1 page) |
11 October 2015 | Director's details changed for Patrick Joseph Breen on 1 July 2015 (2 pages) |
11 October 2015 | Termination of appointment of James Lewis Edward Langton as a director on 1 September 2015 (1 page) |
11 October 2015 | Director's details changed for Patrick Joseph Breen on 1 July 2015 (2 pages) |
11 October 2015 | Termination of appointment of James Lewis Edward Langton as a director on 1 September 2015 (1 page) |
11 October 2015 | Director's details changed for Patrick Joseph Breen on 1 July 2015 (2 pages) |
11 October 2015 | Termination of appointment of James Lewis Edward Langton as a director on 1 September 2015 (1 page) |
5 July 2015 | Secretary's details changed for Patrick Joseph Breen on 5 July 2015 (1 page) |
5 July 2015 | Secretary's details changed for Patrick Joseph Breen on 5 July 2015 (1 page) |
5 July 2015 | Secretary's details changed for Patrick Joseph Breen on 5 July 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
11 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
10 September 2014 | Termination of appointment of Richard Maurice Langton as a director on 12 June 2014 (1 page) |
10 September 2014 | Appointment of Mr James Lewis Edward Langton as a director on 16 June 2014 (2 pages) |
10 September 2014 | Appointment of Mr James Lewis Edward Langton as a director on 16 June 2014 (2 pages) |
10 September 2014 | Termination of appointment of Richard Maurice Langton as a director on 12 June 2014 (1 page) |
10 September 2014 | Termination of appointment of Richard Maurice Langton as a director on 12 June 2014 (1 page) |
10 September 2014 | Termination of appointment of Richard Maurice Langton as a director on 12 June 2014 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 28 September 2013 (3 pages) |
22 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
27 June 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
27 June 2012 | Total exemption full accounts made up to 28 September 2011 (8 pages) |
27 June 2012 | Total exemption full accounts made up to 28 September 2011 (8 pages) |
15 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
15 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
15 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
1 April 2012 | Appointment of Mr John Maurice Bloom as a director (2 pages) |
1 April 2012 | Appointment of Mr John Maurice Bloom as a director (2 pages) |
6 August 2011 | Termination of appointment of Patricia Bradford as a director (1 page) |
6 August 2011 | Termination of appointment of Patricia Bradford as a director (1 page) |
27 June 2011 | Total exemption full accounts made up to 28 September 2010 (8 pages) |
27 June 2011 | Total exemption full accounts made up to 28 September 2010 (8 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
29 June 2010 | Total exemption full accounts made up to 28 September 2009 (8 pages) |
29 June 2010 | Total exemption full accounts made up to 28 September 2009 (8 pages) |
7 June 2010 | Director's details changed for Irfan Jeraj on 2 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Irfan Jeraj on 2 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Termination of appointment of Charles Wood as a director (1 page) |
7 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Mr Richard Maurice Langton on 2 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Richard Maurice Langton on 2 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Patricia Bradford on 2 April 2010 (2 pages) |
7 June 2010 | Termination of appointment of Charles Wood as a director (1 page) |
7 June 2010 | Director's details changed for Patricia Bradford on 2 April 2010 (2 pages) |
7 June 2010 | Termination of appointment of Charles Wood as a director (1 page) |
7 June 2010 | Director's details changed for Irfan Jeraj on 2 April 2010 (2 pages) |
7 June 2010 | Termination of appointment of Charles Wood as a director (1 page) |
7 June 2010 | Director's details changed for Mr Richard Maurice Langton on 2 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Patricia Bradford on 2 April 2010 (2 pages) |
28 July 2009 | Full accounts made up to 28 September 2008 (9 pages) |
28 July 2009 | Full accounts made up to 28 September 2008 (9 pages) |
4 July 2009 | Full accounts made up to 28 September 2007 (9 pages) |
4 July 2009 | Full accounts made up to 28 September 2007 (9 pages) |
27 April 2009 | Return made up to 02/04/09; full list of members (6 pages) |
27 April 2009 | Return made up to 02/04/09; full list of members (6 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (8 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (8 pages) |
16 July 2007 | Full accounts made up to 28 September 2006 (10 pages) |
16 July 2007 | Full accounts made up to 28 September 2006 (10 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Return made up to 02/04/07; change of members (7 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Return made up to 02/04/07; change of members (7 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
1 August 2006 | Full accounts made up to 28 September 2005 (10 pages) |
1 August 2006 | Full accounts made up to 28 September 2005 (10 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 02/04/06; full list of members
|
8 May 2006 | Return made up to 02/04/06; full list of members
|
29 July 2005 | Full accounts made up to 28 September 2004 (11 pages) |
29 July 2005 | Full accounts made up to 28 September 2004 (11 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (1 page) |
20 May 2005 | Return made up to 02/04/05; full list of members (10 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (1 page) |
20 May 2005 | Return made up to 02/04/05; full list of members (10 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
26 May 2004 | Full accounts made up to 28 September 2003 (11 pages) |
26 May 2004 | Full accounts made up to 28 September 2003 (11 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (10 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (10 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 28 September 2002 (9 pages) |
4 August 2003 | Full accounts made up to 28 September 2002 (9 pages) |
30 April 2003 | Return made up to 02/04/03; full list of members (10 pages) |
30 April 2003 | Return made up to 02/04/03; full list of members (10 pages) |
5 August 2002 | Full accounts made up to 28 September 2001 (8 pages) |
5 August 2002 | Full accounts made up to 28 September 2001 (8 pages) |
9 May 2002 | Return made up to 02/04/02; full list of members (9 pages) |
9 May 2002 | Return made up to 02/04/02; full list of members (9 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
25 September 2001 | Full accounts made up to 28 September 2000 (9 pages) |
25 September 2001 | Full accounts made up to 28 September 2000 (9 pages) |
7 July 2001 | Return made up to 02/04/01; full list of members
|
7 July 2001 | Return made up to 02/04/01; full list of members
|
14 July 2000 | Full accounts made up to 28 September 1999 (9 pages) |
14 July 2000 | Full accounts made up to 28 September 1999 (9 pages) |
25 April 2000 | Return made up to 02/04/00; full list of members (10 pages) |
25 April 2000 | Return made up to 02/04/00; full list of members (10 pages) |
21 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 28 September 1998 (9 pages) |
4 February 1999 | Full accounts made up to 28 September 1998 (9 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 277 chiswick high road, chiswick, london, W4 4PY (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 277 chiswick high road, chiswick, london, W4 4PY (1 page) |
13 February 1998 | Accounting reference date extended from 30/04/98 to 28/09/98 (1 page) |
13 February 1998 | Accounting reference date extended from 30/04/98 to 28/09/98 (1 page) |
2 April 1997 | Incorporation (17 pages) |
2 April 1997 | Incorporation (17 pages) |