Ealing
London
W5 2HP
Director Name | Patricia Frances James |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(3 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Corfton Road Ealing London W5 2HP |
Secretary Name | Mr Thomas Henry James |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2002(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Corfton Road Ealing London W5 2HP |
Director Name | Mr Charles Toby Hunter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Cottage Hungerford Park Hungerford Berks RG17 0UU |
Director Name | Mr Martin George St Quinton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherton Farm House Netherton Andover Hampshire SP11 0DR |
Director Name | Leeken Connie Ngui |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 11 June 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Harrow Fields Gardens Harrow On The Hill Harrow Middlesex HA1 3SN |
Director Name | Andrew William Johnson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 40 Brewster Gardens London W10 6AJ |
Director Name | Myron Murugendra Mahendra |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 13 Priory Road London W4 5JB |
Secretary Name | Myron Murugendra Mahendra |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 13 Priory Road London W4 5JB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Quattro House Acton Goods Yard 305 Horn Lane, Acton London W3 0BP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,549,951 |
Cash | £261,261 |
Current Liabilities | £1,137,023 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
1 July 2009 | Delivered on: 7 July 2009 Persons entitled: Brb (Residuary) Limited Classification: Legal mortgage Secured details: All monies due or to become due from thorney lane LLP or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Boden house (formerly elliot house) victoria road park royal london by way of fixed charge the companys rights in respect of insurance and rent relating to the property see image for full details. Outstanding |
---|---|
29 January 2002 | Delivered on: 1 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Elliot house victoria road park royal ealing t/n NGL128715. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 January 2014 | Delivered on: 23 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 July 2001 | Delivered on: 14 July 2001 Satisfied on: 26 June 2009 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets. Fully Satisfied |
6 July 2001 | Delivered on: 14 July 2001 Satisfied on: 9 November 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Elliott house victoria road park royal london borough of ealing NGL128715. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
11 June 1999 | Delivered on: 1 July 1999 Satisfied on: 9 November 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee as trustee for itself and any lender (as defined) on any account whatsoever. Particulars: Elliot house victoria road royal ealing greater london (also k/a elliott house) NGL128715 together with all buildings and erections and fixtures (including trade fixtures) and fitting thereon by way of floating charge the whole of the company's property assets rights and revenues whatsoever and wheresoever present and future including uncalled share capital (if any). See the mortgage charge document for full details. Fully Satisfied |
11 June 1999 | Delivered on: 1 July 1999 Satisfied on: 9 November 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee as trustee for itself and any lender (as defined) on any account whatsoever. Particulars: All the rights titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of elliot house victoria road royal ealing greater london ("the lease/s"). See the mortgage charge document for full details. Fully Satisfied |
18 March 1998 | Delivered on: 25 June 1998 Satisfied on: 6 October 1999 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: All monies due. Particulars: Freehold property k/a elliot house victoria park road ealing greater london t/n NGL128715 together with all monies deposited with the trustee a floating charge the whole of the undertaking and all rights and claims. See the mortgage charge document for full details. Fully Satisfied |
8 June 1998 | Delivered on: 25 June 1998 Satisfied on: 26 June 2009 Persons entitled: Norwich Union Mortgage Finance Limited and Norwich Union Mortgages (General) Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from durham investments limited to norwich union mortgages (general) limited and norwich union mortgage finance limited as trustee for itself and the other lenders on any account whatsoever. Particulars: All rights titles benefits and interest present or future to all monies from time to time due owing or incurred under the occupational lease/s in respect of the property detailed on the reverse of the form 395 and the full benefit of any guarantee or security for the performance thereof together with all claims and proceeds. Fully Satisfied |
8 June 1998 | Delivered on: 25 June 1998 Satisfied on: 9 November 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All moneys due or to become due by any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 18TH march 1998. Particulars: By way of floating charge the whole of the companys undertaking. Fully Satisfied |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
10 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
17 May 2019 | Registered office address changed from C/O Quattro (Uk) Ltd Regency Street Park Royal London NW10 6NR United Kingdom to Boden House, C/O Quattro (Uk) Ltd 114 -120 Victoria Road London NW10 6NY on 17 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
8 May 2019 | Registered office address changed from C/O Quattro (Uk) Ltd Regency Street Park Royal London NW10 6NR to C/O Quattro (Uk) Ltd Regency Street Park Royal London NW10 6NR on 8 May 2019 (1 page) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
17 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
23 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
9 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 January 2014 | Registration of charge 035611950010 (5 pages) |
23 January 2014 | Registration of charge 035611950010 (5 pages) |
20 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
4 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from regency street park royal london NW10 6NR (1 page) |
5 March 2008 | Director's change of particulars / patricia james / 22/08/2007 (1 page) |
5 March 2008 | Director and secretary's change of particulars / thomas james / 22/08/2007 (1 page) |
5 March 2008 | Director and secretary's change of particulars / thomas james / 22/08/2007 (1 page) |
5 March 2008 | Director and secretary's change of particulars / thomas james / 22/08/2007 (1 page) |
5 March 2008 | Director and secretary's change of particulars / thomas james / 22/08/2007 (1 page) |
5 March 2008 | Director and secretary's change of particulars / thomas james / 22/08/2007 (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from regency street park royal london NW10 6NR (1 page) |
5 March 2008 | Director's change of particulars / patricia james / 22/08/2007 (1 page) |
5 March 2008 | Director and secretary's change of particulars / thomas james / 22/08/2007 (1 page) |
31 May 2007 | Return made up to 05/05/07; full list of members (7 pages) |
31 May 2007 | Return made up to 05/05/07; full list of members (7 pages) |
18 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PN (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PN (1 page) |
23 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
27 June 2003 | Return made up to 05/05/03; full list of members
|
27 June 2003 | Return made up to 05/05/03; full list of members
|
16 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: the gatehouse cunard road london NW10 6PN (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: the gatehouse cunard road london NW10 6PN (1 page) |
21 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Particulars of mortgage/charge (4 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 05/05/01; full list of members
|
24 May 2001 | Return made up to 05/05/01; full list of members
|
11 April 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
11 April 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
5 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: elliott house victoria road london NW10 6NY (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: elliott house victoria road london NW10 6NY (1 page) |
12 May 2000 | Return made up to 05/05/00; full list of members
|
12 May 2000 | Return made up to 05/05/00; full list of members
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
7 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1999 | Declaration of assistance for shares acquisition (13 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
5 July 1999 | Declaration of assistance for shares acquisition (13 pages) |
5 July 1999 | Ad 11/06/99--------- £ si 242000@1=242000 £ ic 2/242002 (2 pages) |
5 July 1999 | Ad 11/06/99--------- £ si 242000@1=242000 £ ic 2/242002 (2 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Nc inc already adjusted 11/06/99 (1 page) |
5 July 1999 | Nc inc already adjusted 11/06/99 (1 page) |
2 July 1999 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
2 July 1999 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 47 castle street reading berkshire RG1 7SR (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 47 castle street reading berkshire RG1 7SR (1 page) |
30 June 1999 | New secretary appointed;new director appointed (3 pages) |
30 June 1999 | New secretary appointed;new director appointed (3 pages) |
20 June 1999 | Auditor's resignation (3 pages) |
20 June 1999 | Auditor's resignation (3 pages) |
17 June 1999 | New director appointed (3 pages) |
17 June 1999 | New director appointed (3 pages) |
14 May 1999 | Return made up to 05/05/99; full list of members (10 pages) |
14 May 1999 | Return made up to 05/05/99; full list of members (10 pages) |
10 December 1998 | Company name changed durham investments twelve limite d\certificate issued on 10/12/98 (2 pages) |
10 December 1998 | Company name changed durham investments twelve limite d\certificate issued on 10/12/98 (2 pages) |
17 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of property mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of property mortgage/charge (3 pages) |
22 June 1998 | New director appointed (3 pages) |
22 June 1998 | New director appointed (3 pages) |
2 June 1998 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
2 June 1998 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
5 May 1998 | Incorporation (20 pages) |
5 May 1998 | Incorporation (20 pages) |