Company NameOsbourne Investments Limited
DirectorsThomas Henry James and Patricia Frances James
Company StatusActive
Company Number03561195
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 11 months ago)
Previous NameDurham Investments Twelve Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Henry James
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(1 year, 11 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Corfton Road
Ealing
London
W5 2HP
Director NamePatricia Frances James
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(3 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Corfton Road
Ealing
London
W5 2HP
Secretary NameMr Thomas Henry James
NationalityBritish
StatusCurrent
Appointed15 January 2002(3 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Corfton Road
Ealing
London
W5 2HP
Director NameMr Charles Toby Hunter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Cottage Hungerford Park
Hungerford
Berks
RG17 0UU
Director NameMr Martin George St Quinton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(1 month, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherton Farm House
Netherton
Andover
Hampshire
SP11 0DR
Director NameLeeken Connie Ngui
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 11 June 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Harrow Fields Gardens
Harrow On The Hill
Harrow
Middlesex
HA1 3SN
Director NameAndrew William Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence Address40 Brewster Gardens
London
W10 6AJ
Director NameMyron Murugendra Mahendra
Date of BirthApril 1966 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed11 June 1999(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address13 Priory Road
London
W4 5JB
Secretary NameMyron Murugendra Mahendra
NationalityMalaysian
StatusResigned
Appointed11 June 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2002)
RoleChartered Accountant
Correspondence Address13 Priory Road
London
W4 5JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressQuattro House Acton Goods Yard
305 Horn Lane, Acton
London
W3 0BP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£5,549,951
Cash£261,261
Current Liabilities£1,137,023

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

1 July 2009Delivered 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 2002Delivered 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 2014Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

9 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
10 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
17 May 2019Registered 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 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
8 May 2019Registered 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 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
17 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
23 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 July 2016Full accounts made up to 31 December 2015 (13 pages)
6 July 2016Full accounts made up to 31 December 2015 (13 pages)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 242,002
(5 pages)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 242,002
(5 pages)
18 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 242,002
(5 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 242,002
(5 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 242,002
(5 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 242,002
(5 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 242,002
(5 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 242,002
(5 pages)
23 January 2014Registration of charge 035611950010 (5 pages)
23 January 2014Registration of charge 035611950010 (5 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 May 2009Return made up to 05/05/09; full list of members (3 pages)
26 May 2009Return made up to 05/05/09; full list of members (3 pages)
4 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 May 2008Return made up to 05/05/08; full list of members (3 pages)
13 May 2008Return made up to 05/05/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from regency street park royal london NW10 6NR (1 page)
5 March 2008Director's change of particulars / patricia james / 22/08/2007 (1 page)
5 March 2008Director and secretary's change of particulars / thomas james / 22/08/2007 (1 page)
5 March 2008Director and secretary's change of particulars / thomas james / 22/08/2007 (1 page)
5 March 2008Director and secretary's change of particulars / thomas james / 22/08/2007 (1 page)
5 March 2008Director and secretary's change of particulars / thomas james / 22/08/2007 (1 page)
5 March 2008Director and secretary's change of particulars / thomas james / 22/08/2007 (1 page)
5 March 2008Registered office changed on 05/03/2008 from regency street park royal london NW10 6NR (1 page)
5 March 2008Director's change of particulars / patricia james / 22/08/2007 (1 page)
5 March 2008Director and secretary's change of particulars / thomas james / 22/08/2007 (1 page)
31 May 2007Return made up to 05/05/07; full list of members (7 pages)
31 May 2007Return made up to 05/05/07; full list of members (7 pages)
18 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 May 2006Return made up to 05/05/06; full list of members (7 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 May 2006Return made up to 05/05/06; full list of members (7 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 October 2005Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PN (1 page)
18 October 2005Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PN (1 page)
23 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 May 2005Return made up to 05/05/05; full list of members (7 pages)
16 May 2005Return made up to 05/05/05; full list of members (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 May 2004Return made up to 05/05/04; full list of members (7 pages)
14 May 2004Return made up to 05/05/04; full list of members (7 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 June 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
27 June 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
16 May 2002Return made up to 05/05/02; full list of members (7 pages)
16 May 2002Return made up to 05/05/02; full list of members (7 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: the gatehouse cunard road london NW10 6PN (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: the gatehouse cunard road london NW10 6PN (1 page)
21 February 2002Secretary resigned (1 page)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Particulars of mortgage/charge (4 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (4 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
24 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
11 April 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
5 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
20 November 2000Registered office changed on 20/11/00 from: elliott house victoria road london NW10 6NY (1 page)
20 November 2000Registered office changed on 20/11/00 from: elliott house victoria road london NW10 6NY (1 page)
12 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
7 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 February 2000New director appointed (3 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (3 pages)
17 February 2000Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 July 1999Declaration of assistance for shares acquisition (13 pages)
5 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
5 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
5 July 1999Declaration of assistance for shares acquisition (13 pages)
5 July 1999Ad 11/06/99--------- £ si 242000@1=242000 £ ic 2/242002 (2 pages)
5 July 1999Ad 11/06/99--------- £ si 242000@1=242000 £ ic 2/242002 (2 pages)
5 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 July 1999Nc inc already adjusted 11/06/99 (1 page)
5 July 1999Nc inc already adjusted 11/06/99 (1 page)
2 July 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
2 July 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
30 June 1999Registered office changed on 30/06/99 from: 47 castle street reading berkshire RG1 7SR (1 page)
30 June 1999Registered office changed on 30/06/99 from: 47 castle street reading berkshire RG1 7SR (1 page)
30 June 1999New secretary appointed;new director appointed (3 pages)
30 June 1999New secretary appointed;new director appointed (3 pages)
20 June 1999Auditor's resignation (3 pages)
20 June 1999Auditor's resignation (3 pages)
17 June 1999New director appointed (3 pages)
17 June 1999New director appointed (3 pages)
14 May 1999Return made up to 05/05/99; full list of members (10 pages)
14 May 1999Return made up to 05/05/99; full list of members (10 pages)
10 December 1998Company name changed durham investments twelve limite d\certificate issued on 10/12/98 (2 pages)
10 December 1998Company name changed durham investments twelve limite d\certificate issued on 10/12/98 (2 pages)
17 November 1998Director's particulars changed (1 page)
17 November 1998Director's particulars changed (1 page)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of property mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of property mortgage/charge (3 pages)
22 June 1998New director appointed (3 pages)
22 June 1998New director appointed (3 pages)
2 June 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
2 June 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
5 May 1998Incorporation (20 pages)
5 May 1998Incorporation (20 pages)