Company NameMultipoint Communications Limited
Company StatusDissolved
Company Number03591540
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 10 months ago)
Dissolution Date23 December 2020 (3 years, 4 months ago)
Previous Name63 Vsq Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Charles Varney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2017(18 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Peter Michael Mayhead
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(19 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 23 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Piero Fileccia
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Derby Road
Risley
Derbyshire
DE72 3SY
Director NameMr Warwick Kenneth Kendrick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWoodside 4 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Secretary NameMr Warwick Kenneth Kendrick
NationalityBritish
StatusResigned
Appointed09 July 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWoodside 4 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Director NameMr Ian Geoffrey Aizlewood
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 24 August 2004)
RoleManaging Director
Correspondence Address175 Old Bedford Road
Luton
Bedfordshire
LU2 7EH
Director NameMr Stephen John Rogers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2004)
RoleCompany Director
Correspondence AddressMill House Hall Road
Great Totham
Maldon
Essex
CM9 8NN
Director NameMr James Ronald Trumper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(1 year, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Director NameMr Ian Harold Scott-Gall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfields House
East Garston
Hungerford
Berkshire
RG17 7HD
Secretary NameMr James Ronald Trumper
NationalityBritish
StatusResigned
Appointed31 December 2000(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 12 Charles Street
London
W1X 7HB
Director NameMr Paul Norridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Ian Gerard Davies
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Secretary NameIan Gerard Davies
NationalityBritish
StatusResigned
Appointed31 August 2012(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2016)
RoleCompany Director
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMrs Nicola Jayne Johnson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2017)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr John Eric Hawkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(18 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 May 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChilton House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Oliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(18 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameVictoria Square Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address1 Victoria Square
Birmingham
West Midlands
B1 1BD
Director NameVictoria Square Directors Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address1 Victoria Square
Birmingham
West Midlands
B1 1BD
Secretary NameVictoria Square Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address1 Victoria Square
Birmingham
West Midlands
B1 1BD

Contact

Websitevislink.co.uk
Email address[email protected]
Telephone01787 226234
Telephone regionSudbury

Location

Registered Address12 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

2 at £1Vislink Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

27 July 2000Delivered on: 11 August 2000
Satisfied on: 12 May 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 December 2020Final Gazette dissolved following liquidation (1 page)
23 September 2020Return of final meeting in a members' voluntary winding up (7 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
24 October 2019Appointment of a voluntary liquidator (3 pages)
11 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-01
(1 page)
11 October 2019Declaration of solvency (7 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
5 January 2018Change of details for Vislink Communications Limited as a person with significant control on 14 December 2017 (2 pages)
5 January 2018Change of details for Vislink Communications Limited as a person with significant control on 4 August 2017 (2 pages)
4 January 2018Appointment of Mr Peter Michael Mayhead as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Oliver Bernard Ellingham as a director on 31 December 2017 (1 page)
3 August 2017Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
4 July 2017Notification of Vislink Communications Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Vislink Communications Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 May 2017Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page)
18 May 2017Appointment of Mr John Charles Varney as a director on 8 May 2017 (2 pages)
18 May 2017Appointment of Mr John Charles Varney as a director on 8 May 2017 (2 pages)
18 May 2017Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page)
16 March 2017Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page)
8 February 2017Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page)
8 February 2017Appointment of Mr Oliver Bernard Ellingham as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Mr Oliver Bernard Ellingham as a director on 7 February 2017 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 December 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 October 2016Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page)
17 October 2016Appointment of Mr John Eric Hawkins as a director on 13 October 2016 (2 pages)
17 October 2016Appointment of Mr John Eric Hawkins as a director on 13 October 2016 (2 pages)
17 October 2016Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
26 August 2015Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages)
26 August 2015Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages)
26 August 2015Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages)
26 August 2015Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
31 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 September 2012Appointment of Ian Gerard Davies as a secretary (3 pages)
10 September 2012Appointment of Ian Gerard Davies as a secretary (3 pages)
7 September 2012Appointment of Ian Gerard Davies as a director (3 pages)
7 September 2012Termination of appointment of James Trumper as a director (2 pages)
7 September 2012Appointment of Ian Gerard Davies as a director (3 pages)
7 September 2012Termination of appointment of James Trumper as a director (2 pages)
6 September 2012Termination of appointment of James Trumper as a secretary (1 page)
6 September 2012Termination of appointment of James Trumper as a secretary (1 page)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 July 2011Director's details changed for Paul Norridge on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Paul Norridge on 12 July 2011 (2 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Duncan Lewis as a director (2 pages)
18 April 2011Appointment of Paul Norridge as a director (3 pages)
18 April 2011Termination of appointment of Duncan Lewis as a director (2 pages)
18 April 2011Appointment of Paul Norridge as a director (3 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2008Director appointed duncan lewis (2 pages)
6 October 2008Appointment terminated director ian scott-gall (1 page)
6 October 2008Director appointed duncan lewis (2 pages)
6 October 2008Appointment terminated director ian scott-gall (1 page)
15 July 2008Return made up to 26/06/08; full list of members (3 pages)
15 July 2008Return made up to 26/06/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 July 2006Return made up to 26/06/06; full list of members (2 pages)
10 July 2006Return made up to 26/06/06; full list of members (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 July 2005Return made up to 26/06/05; full list of members (3 pages)
1 July 2005Return made up to 26/06/05; full list of members (3 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
8 July 2004Return made up to 26/06/04; full list of members (7 pages)
8 July 2004Return made up to 26/06/04; full list of members (7 pages)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
6 July 2003Return made up to 26/06/03; full list of members (8 pages)
6 July 2003Return made up to 26/06/03; full list of members (8 pages)
16 May 2003Full accounts made up to 31 December 2002 (15 pages)
16 May 2003Full accounts made up to 31 December 2002 (15 pages)
11 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2002Full accounts made up to 31 December 2001 (15 pages)
24 April 2002Full accounts made up to 31 December 2001 (15 pages)
4 July 2001Return made up to 26/06/01; full list of members (7 pages)
4 July 2001Return made up to 26/06/01; full list of members (7 pages)
21 May 2001Full accounts made up to 31 December 2000 (15 pages)
21 May 2001Full accounts made up to 31 December 2000 (15 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
11 August 2000Particulars of mortgage/charge (7 pages)
11 August 2000Particulars of mortgage/charge (7 pages)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (3 pages)
18 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000Full accounts made up to 31 December 1999 (19 pages)
16 June 2000Full accounts made up to 31 December 1999 (19 pages)
2 June 2000Registered office changed on 02/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ (1 page)
2 June 2000Registered office changed on 02/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
10 December 1999Registered office changed on 10/12/99 from: gloucester crescent wigston leicester leicestershire LE18 4YN (1 page)
10 December 1999Registered office changed on 10/12/99 from: gloucester crescent wigston leicester leicestershire LE18 4YN (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (20 pages)
2 November 1999Full accounts made up to 31 December 1998 (20 pages)
24 September 1999Auditor's resignation (2 pages)
24 September 1999Auditor's resignation (2 pages)
28 July 1999Return made up to 26/06/99; full list of members (6 pages)
28 July 1999Return made up to 26/06/99; full list of members (6 pages)
28 June 1999£ nc 1000/1501000 14/10/98 (1 page)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 June 1999Memorandum and Articles of Association (12 pages)
28 June 1999£ nc 1000/1501000 14/10/98 (1 page)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 June 1999Memorandum and Articles of Association (12 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
3 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
3 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
31 July 1998Memorandum and Articles of Association (10 pages)
31 July 1998Memorandum and Articles of Association (10 pages)
29 July 1998Company name changed 63 vsq LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed 63 vsq LIMITED\certificate issued on 30/07/98 (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998Registered office changed on 25/07/98 from: 1 victoria square birmingham west midlands B1 1BD (1 page)
25 July 1998Registered office changed on 25/07/98 from: 1 victoria square birmingham west midlands B1 1BD (1 page)
25 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998New secretary appointed;new director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New secretary appointed;new director appointed (2 pages)
22 July 1998Secretary resigned;director resigned (1 page)
22 July 1998Secretary resigned;director resigned (1 page)
26 June 1998Incorporation (18 pages)
26 June 1998Incorporation (18 pages)