London
SE1 4PG
Director Name | Mr Arron MacVitie |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 December 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uncommon 1 Long Lane London SE1 4PG |
Director Name | Mr Brenton John Henderson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 April 2018(19 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Uncommon 1 Long Lane London SE1 4PG |
Director Name | Mr Satnam Singh Thandi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Greenleys Maidenhead Berkshire SL6 7EZ |
Director Name | Mr Douglas Charles Steele |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 104 Chancellors Road Stevenage Hertfordshire SG1 4TZ |
Secretary Name | Mr Anil Khosla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Osidge Lane Southgate Middlesex N14 5JL |
Secretary Name | Ms Amanda Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Chancellors Road Stevenage Hertfordshire SG1 4TZ |
Director Name | Grant Alexander Gee |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 June 2000(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 January 2002) |
Role | Accountant |
Correspondence Address | 46 Skyline Drive Gisborne Victoria 3437 Austarlia |
Director Name | Barrie John Sutton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 June 2000(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2006) |
Role | Accountant |
Correspondence Address | 3555 Whitebridge Road Cobaw Victoria 3442 Australia |
Secretary Name | Grant Alexander Gee |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 June 2000(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 2002) |
Role | Accountant |
Correspondence Address | 46 Skyline Drive Gisborne Victoria 3437 Austarlia |
Director Name | Mr John Peter Tweedy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 2002(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 May 2012) |
Role | IT Manager |
Country of Residence | Australia |
Correspondence Address | 9 Daventry Street West End Brisbane Queensland 4101 |
Secretary Name | John Peter Tweedy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 2002(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2004) |
Role | IT Manager |
Country of Residence | Australia |
Correspondence Address | 32 St. Margarets Avenue Sidcup Kent DA15 7NP |
Secretary Name | Rodney Vincent Englart |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 76 Southfield Road Turnham Green London W4 1AZ |
Secretary Name | Mr Andrew Barry Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cavello House 12 The Foxgloves, Paddock Wood Tonbridge Kent TN12 6RY |
Director Name | Mr Andrew Barry Myers |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 April 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Hereford House 23-24 Smithfield Street London EC1A 9LF |
Secretary Name | 175 Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2017) |
Correspondence Address | 175 High Street Tonbridge Kent TN9 1BX |
Director Name | Cavello Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2013(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2017) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Website | it-global.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Uncommon 1 Long Lane London SE1 4PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Oncore Group Holding Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,740,351 |
Net Worth | £634,174 |
Cash | £99,493 |
Current Liabilities | £710,162 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
26 March 2013 | Delivered on: 30 March 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 September 2012 | Delivered on: 13 September 2012 Persons entitled: Thomas Ford (Smithfield) Limited Classification: Charge of a deposit Secured details: £4,750.00 due or to become due. Particulars: A rent security deposit of £4,750 see image for full details. Outstanding |
12 July 2007 | Delivered on: 21 July 2007 Persons entitled: Thomas Ford (Smithfield) Limited Classification: Rent security deposit deed Secured details: £4,750.00 due or to become due from the company to. Particulars: Rent deposit in the sum of £4,750. Outstanding |
15 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
15 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
14 June 2019 | Statement of capital following an allotment of shares on 30 May 2019
|
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
1 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
17 October 2018 | Statement of capital following an allotment of shares on 9 October 2018
|
17 October 2018 | Statement of company's objects (2 pages) |
17 October 2018 | Resolutions
|
19 June 2018 | Notification of Oncore (Uk) Ltd as a person with significant control on 31 December 2017 (2 pages) |
19 June 2018 | Cessation of Oncore Group Holding Pty Ltd as a person with significant control on 31 December 2017 (1 page) |
19 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
15 June 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
18 May 2018 | Appointment of Mr Brenton John Henderson as a director on 30 April 2018 (2 pages) |
1 February 2018 | Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX England to Uncommon 1 Long Lane London SE1 4PG on 1 February 2018 (1 page) |
1 February 2018 | Termination of appointment of 175 Co Sec Limited as a secretary on 31 December 2017 (1 page) |
26 January 2018 | Appointment of Mr Arron Macvitie as a director on 31 December 2017 (2 pages) |
26 January 2018 | Termination of appointment of Cavello Consulting Limited as a director on 31 December 2017 (1 page) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
25 May 2016 | Registered office address changed from 83 Victoria Street London SW1H 0HW to 175 High Street Tonbridge Kent TN9 1BX on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 83 Victoria Street London SW1H 0HW to 175 High Street Tonbridge Kent TN9 1BX on 25 May 2016 (1 page) |
28 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
28 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
16 December 2015 | Director's details changed for Mr Stephen Leonard Neame on 11 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Stephen Leonard Neame on 11 December 2015 (2 pages) |
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 June 2015 | Registered office address changed from 4th Floor Hereford House 23-24 Smithfield Street London EC1A 9LF to 83 Victoria Street London SW1H 0HW on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 4th Floor Hereford House 23-24 Smithfield Street London EC1A 9LF to 83 Victoria Street London SW1H 0HW on 12 June 2015 (1 page) |
15 April 2015 | Accounts for a medium company made up to 30 June 2014 (15 pages) |
15 April 2015 | Accounts for a medium company made up to 30 June 2014 (15 pages) |
26 June 2014 | Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages) |
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
2 June 2014 | Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Stephen Leonard Neame on 31 May 2014 (2 pages) |
1 April 2014 | Accounts for a medium company made up to 30 June 2013 (15 pages) |
1 April 2014 | Accounts for a medium company made up to 30 June 2013 (15 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Termination of appointment of Andrew Myers as a director (1 page) |
18 April 2013 | Appointment of Cavello Consulting Limited as a director (2 pages) |
18 April 2013 | Termination of appointment of Andrew Myers as a director (1 page) |
18 April 2013 | Appointment of Cavello Consulting Limited as a director (2 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 March 2013 | Accounts for a medium company made up to 30 June 2012 (15 pages) |
28 March 2013 | Accounts for a medium company made up to 30 June 2012 (15 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Termination of appointment of John Tweedy as a director (1 page) |
15 May 2012 | Termination of appointment of John Tweedy as a director (1 page) |
15 May 2012 | Appointment of Mr Andrew Barry Myers as a director (2 pages) |
15 May 2012 | Appointment of Mr Andrew Barry Myers as a director (2 pages) |
28 March 2012 | Accounts for a medium company made up to 30 June 2011 (16 pages) |
28 March 2012 | Accounts for a medium company made up to 30 June 2011 (16 pages) |
28 June 2011 | Accounts for a medium company made up to 30 June 2010 (16 pages) |
28 June 2011 | Accounts for a medium company made up to 30 June 2010 (16 pages) |
14 June 2011 | Director's details changed for John Peter Tweedy on 3 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Director's details changed for John Peter Tweedy on 3 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Director's details changed for John Peter Tweedy on 3 June 2011 (2 pages) |
8 June 2010 | Director's details changed for John Peter Tweedy on 3 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for John Peter Tweedy on 3 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for 175 Co Sec Limited on 3 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for 175 Co Sec Limited on 3 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for 175 Co Sec Limited on 3 June 2010 (2 pages) |
8 June 2010 | Director's details changed for John Peter Tweedy on 3 June 2010 (2 pages) |
25 March 2010 | Accounts for a medium company made up to 30 June 2009 (15 pages) |
25 March 2010 | Accounts for a medium company made up to 30 June 2009 (15 pages) |
5 October 2009 | Appointment of 175 Co Sec Limited as a secretary (1 page) |
5 October 2009 | Appointment of 175 Co Sec Limited as a secretary (1 page) |
4 October 2009 | Termination of appointment of Andrew Myers as a secretary (1 page) |
4 October 2009 | Termination of appointment of Andrew Myers as a secretary (1 page) |
12 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
12 June 2009 | Director's change of particulars / stephen neame / 01/06/2009 (1 page) |
12 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
12 June 2009 | Director's change of particulars / stephen neame / 01/06/2009 (1 page) |
28 April 2009 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
28 April 2009 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
25 September 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
25 September 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
25 July 2008 | Location of debenture register (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from hereford house, 4TH floor 23-24 smithfield street london EC1A 9LF (1 page) |
25 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
25 July 2008 | Location of debenture register (1 page) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from hereford house, 4TH floor 23-24 smithfield street london EC1A 9LF (1 page) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
24 July 2008 | Director's change of particulars / john tweedy / 01/06/2008 (1 page) |
24 July 2008 | Director's change of particulars / john tweedy / 01/06/2008 (1 page) |
21 February 2008 | Ad 04/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 2008 | Ad 04/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
23 August 2007 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
23 August 2007 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 11TH floor, cannon house cannon street london EC4N 6HH (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 11TH floor, cannon house cannon street london EC4N 6HH (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 30 June 2005 (18 pages) |
2 November 2006 | Full accounts made up to 30 June 2005 (18 pages) |
15 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
13 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
13 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 December 2005 | Accounts for a medium company made up to 30 June 2004 (12 pages) |
5 December 2005 | Accounts for a medium company made up to 30 June 2004 (12 pages) |
10 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2005 | Return made up to 03/06/05; full list of members
|
10 June 2005 | Return made up to 03/06/05; full list of members
|
10 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: the old firestation 140 tabernacle street london EC2A 4SD (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: the old firestation 140 tabernacle street london EC2A 4SD (1 page) |
27 August 2004 | Accounts for a medium company made up to 30 June 2003 (13 pages) |
27 August 2004 | Accounts for a medium company made up to 30 June 2003 (13 pages) |
9 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
7 August 2003 | Accounts for a medium company made up to 30 June 2002 (14 pages) |
7 August 2003 | Accounts for a medium company made up to 30 June 2002 (14 pages) |
10 July 2003 | Return made up to 03/06/03; full list of members
|
10 July 2003 | Return made up to 03/06/03; full list of members
|
11 April 2003 | Registered office changed on 11/04/03 from: 12 stratford place london W1N 9AF (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 12 stratford place london W1N 9AF (1 page) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 November 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 June 2002 | Return made up to 03/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 03/06/02; full list of members (8 pages) |
11 February 2002 | New secretary appointed;new director appointed (3 pages) |
11 February 2002 | New secretary appointed;new director appointed (3 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
1 August 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 June 2001 | Return made up to 03/06/01; full list of members
|
16 June 2001 | Return made up to 03/06/01; full list of members
|
10 January 2001 | Registered office changed on 10/01/01 from: rivington house 82 great eastern street london EC2A 3JF (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: rivington house 82 great eastern street london EC2A 3JF (1 page) |
12 September 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 September 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
28 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: suite 9 boisdale house 4/8 rodney street london N1 9JH (1 page) |
28 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: suite 9 boisdale house 4/8 rodney street london N1 9JH (1 page) |
28 June 2000 | Secretary resigned (1 page) |
8 June 1999 | Return made up to 03/06/99; full list of members
|
8 June 1999 | Return made up to 03/06/99; full list of members
|
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
3 June 1998 | Incorporation (10 pages) |
3 June 1998 | Incorporation (10 pages) |