London
SE1 7RL
Director Name | Mr Sola Mahoney |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(24 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Retired Banker |
Country of Residence | Gambia |
Correspondence Address | 35-41 Lower Marsh London SE1 7RL |
Secretary Name | Mr Olugbenga Aderogba Aladejobi Coker |
---|---|
Status | Current |
Appointed | 01 April 2022(24 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 35-41 Lower Marsh London SE1 7RL |
Director Name | Mr Stephen Denis Burgess |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Financial Director |
Correspondence Address | 8 Spenser Close Royston Herts SG8 5TB |
Director Name | Mrs Janet Mary South |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Executive Director Fundraising |
Country of Residence | England |
Correspondence Address | Osbourne Cottage High Street, Little Chesterford Saffron Walden Essex CB10 1TS |
Secretary Name | Mr Stephen Denis Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Financial Director |
Correspondence Address | 8 Spenser Close Royston Herts SG8 5TB |
Director Name | Mr Keith Robin Hickey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Sevenoaks Road Orpington Kent BR6 9JN |
Secretary Name | Mr Keith Robin Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Sevenoaks Road Orpington Kent BR6 9JN |
Director Name | Mrs Christine Cryne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(2 years after company formation) |
Appointment Duration | 2 years (resigned 06 September 2001) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 10 Sneyd Road London NW2 6AN |
Director Name | Mr Charles Michael Lake |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2009) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 30 Waverley Drive Camberley Surrey GU15 2DP |
Director Name | Stephen David Jones |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2007) |
Role | Director Communications |
Correspondence Address | 30 Grafton Road Acton London W3 6PB |
Secretary Name | Mr Mark Ian Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 30 Lanhill Road London W9 2BS |
Director Name | Mr Charles William Scott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 2010) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 33 Berks Hill Chorleywood Herts WD3 5AJ |
Director Name | Richard Daniel Blewitt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2010(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 April 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1-6 Tavistock Square London WC1H 9NA |
Secretary Name | Valerie Ann Stevens |
---|---|
Status | Resigned |
Appointed | 21 August 2010(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 July 2014) |
Role | Company Director |
Correspondence Address | 1-6 Tavistock Square London WC1H 9NA |
Director Name | Ms Isabella Aboderin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2011(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 September 2019) |
Role | Senior Research Fellow |
Country of Residence | Kenya |
Correspondence Address | 1-6 Tavistock Square London WC1H 9NA |
Director Name | Dr Faith Donnaree Innerarity |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 29 March 2012(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 September 2012) |
Role | Director General |
Country of Residence | Jamaica |
Correspondence Address | 1-6 Tavistock Square London WC1H 9NA |
Director Name | Laura Machado |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Brazilian,Portuguese |
Status | Resigned |
Appointed | 29 March 2012(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2021) |
Role | Gerontologist |
Country of Residence | Brazil |
Correspondence Address | 35-41 Lower Marsh London SE1 7RL |
Director Name | Mr John Gordon Kingston |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 April 2022) |
Role | Portfolio Of Executive/Non-Executive Work |
Country of Residence | England |
Correspondence Address | 68 Ottways Lane Ashtead Surrey KT21 2PJ |
Director Name | Ms Silvia Stefanoni |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2013(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2015) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 1-6 Tavistock Square London WC1H 9NA |
Secretary Name | Mr Asif Sarwar |
---|---|
Status | Resigned |
Appointed | 24 July 2014(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 35-41 Lower Marsh London SE1 7RL |
Director Name | Mr David John Causer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(21 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 2022) |
Role | Retired Finance Director |
Country of Residence | England |
Correspondence Address | 35-41 Lower Marsh London SE1 7RL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | helptheaged.org.uk |
---|---|
Telephone | 0800 6781174 |
Telephone region | Freephone |
Registered Address | 35-41 Lower Marsh London SE1 7RL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Helpage International 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
1 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
21 September 2023 | Termination of appointment of Sola Mahoney as a director on 15 September 2023 (1 page) |
21 September 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
18 April 2023 | Appointment of Mrs Robin Jane Talbert as a director on 7 April 2023 (2 pages) |
18 April 2023 | Cessation of Sola David Mahoney as a person with significant control on 7 April 2023 (1 page) |
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
19 August 2022 | Notification of Helen Mealins as a person with significant control on 1 April 2022 (2 pages) |
19 August 2022 | Notification of Sola Mahoney as a person with significant control on 1 April 2022 (2 pages) |
19 August 2022 | Cessation of John Gordon Kingston as a person with significant control on 1 April 2022 (1 page) |
19 August 2022 | Cessation of Laura Machado as a person with significant control on 1 April 2022 (1 page) |
22 April 2022 | Termination of appointment of David John Causer as a director on 14 April 2022 (1 page) |
7 April 2022 | Appointment of Mr Olugbenga Aderogba Aladejobi Coker as a secretary on 1 April 2022 (2 pages) |
7 April 2022 | Appointment of Mr Sola Mahoney as a director on 1 April 2022 (2 pages) |
7 April 2022 | Termination of appointment of John Gordon Kingston as a director on 1 April 2022 (1 page) |
7 April 2022 | Termination of appointment of Asif Sarwar as a secretary on 1 April 2022 (1 page) |
27 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 November 2021 | Termination of appointment of Laura Machado as a director on 30 November 2021 (1 page) |
14 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
8 June 2021 | Registered office address changed from C/O Tavis House 1-6 Tavistock Square London WC1H 9NA to 35-41 Lower Marsh London SE1 7RL on 8 June 2021 (1 page) |
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
23 September 2019 | Termination of appointment of Isabella Aboderin as a director on 15 September 2019 (1 page) |
23 September 2019 | Appointment of Mrs Helen Clare Mealins as a director on 15 September 2019 (2 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
29 August 2018 | Appointment of Mr David John Causer as a director on 16 August 2018 (2 pages) |
28 August 2018 | Cessation of Isabella Aboderin as a person with significant control on 27 April 2018 (1 page) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 August 2015 | Termination of appointment of Silvia Stefanoni as a director on 14 February 2015 (1 page) |
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Silvia Stefanoni as a director on 14 February 2015 (1 page) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 September 2014 | Appointment of Mr Asif Sarwar as a secretary on 24 July 2014 (2 pages) |
16 September 2014 | Termination of appointment of Valerie Ann Stevens as a secretary on 24 July 2014 (1 page) |
16 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Appointment of Mr Asif Sarwar as a secretary on 24 July 2014 (2 pages) |
16 September 2014 | Termination of appointment of Valerie Ann Stevens as a secretary on 24 July 2014 (1 page) |
18 December 2013 | Appointment of Ms Silvia Stefanoni as a director (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Appointment of Ms Silvia Stefanoni as a director (2 pages) |
18 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 September 2013 | Termination of appointment of Richard Blewitt as a director (1 page) |
17 September 2013 | Termination of appointment of Richard Blewitt as a director (1 page) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 November 2012 | Appointment of Mr John Gordon Kingston as a director (2 pages) |
19 November 2012 | Appointment of Mr John Gordon Kingston as a director (2 pages) |
16 November 2012 | Termination of appointment of Faith Innerarity as a director (1 page) |
16 November 2012 | Termination of appointment of Faith Innerarity as a director (1 page) |
18 September 2012 | Appointment of Laura Machado as a director (2 pages) |
18 September 2012 | Appointment of Laura Machado as a director (2 pages) |
18 September 2012 | Appointment of Doctor Isabella Aboderin as a director (2 pages) |
18 September 2012 | Appointment of Doctor Isabella Aboderin as a director (2 pages) |
17 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Appointment of Doctor Faith Donnaree Innerarity as a director (2 pages) |
17 September 2012 | Appointment of Doctor Faith Donnaree Innerarity as a director (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 October 2011 | Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 7 October 2011 (1 page) |
7 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 7 October 2011 (1 page) |
7 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Appointment of Valerie Ann Stevens as a secretary (1 page) |
6 October 2010 | Termination of appointment of Mark Harvey as a secretary (1 page) |
6 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Appointment of Valerie Ann Stevens as a secretary (1 page) |
6 October 2010 | Appointment of Richard Blewitt as a director (2 pages) |
6 October 2010 | Termination of appointment of Charles Scott as a director (1 page) |
6 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Appointment of Richard Blewitt as a director (2 pages) |
6 October 2010 | Termination of appointment of Charles Scott as a director (1 page) |
6 October 2010 | Termination of appointment of Mark Harvey as a secretary (1 page) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
7 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
26 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
26 August 2009 | Appointment terminated director charles lake (1 page) |
26 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
26 August 2009 | Appointment terminated director charles lake (1 page) |
10 September 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
10 September 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
27 December 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
27 December 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
19 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
23 November 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
23 November 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
8 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
1 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
9 June 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
9 June 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
3 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
21 May 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
1 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
18 July 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
18 July 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
16 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
24 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
20 August 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
20 August 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | New director appointed (3 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: st james's walk london EC1R 0BE (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: st james's walk london EC1R 0BE (1 page) |
11 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
27 July 2000 | Auditor's resignation (1 page) |
27 July 2000 | Full accounts made up to 30 April 2000 (6 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Resolutions
|
27 July 2000 | Auditor's resignation (1 page) |
27 July 2000 | Full accounts made up to 30 April 2000 (6 pages) |
9 September 1999 | Return made up to 21/08/99; no change of members (6 pages) |
9 September 1999 | Return made up to 21/08/99; no change of members (6 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
16 August 1999 | Full accounts made up to 30 April 1999 (6 pages) |
16 August 1999 | Full accounts made up to 30 April 1999 (6 pages) |
15 June 1999 | New secretary appointed;new director appointed (3 pages) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | New secretary appointed;new director appointed (3 pages) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
25 August 1998 | Return made up to 21/08/98; full list of members (8 pages) |
25 August 1998 | Return made up to 21/08/98; full list of members (8 pages) |
12 August 1998 | Full accounts made up to 30 April 1998 (6 pages) |
12 August 1998 | Full accounts made up to 30 April 1998 (6 pages) |
20 October 1997 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
20 October 1997 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
20 October 1997 | Ad 13/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 October 1997 | Ad 13/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Incorporation (23 pages) |
21 August 1997 | Incorporation (23 pages) |