London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2009(11 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Christopher John Burton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Chartered Accountant Finance D |
Correspondence Address | 9 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
Director Name | Mr Graham Ashley Shapiro |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Manor Hartsbourne Road Bushey Heath Hertfordshire WD2 1JJ |
Director Name | Mr Paul Roger Munford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ingram Avenue London NW11 6TG |
Director Name | Michael John Hogan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1999) |
Role | Consultant |
Correspondence Address | 82 Albert Hall Mansions London SW7 2AG |
Director Name | Mr Harvey Barry Shulman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 July 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Kingsley Way London N2 0EN |
Secretary Name | Michael John Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1999) |
Role | Consultant |
Correspondence Address | 82 Albert Hall Mansions London SW7 2AG |
Director Name | Mr Michael John Gaston |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 April 2013) |
Role | Manager Director |
Country of Residence | England |
Correspondence Address | Molteno House 302 Regents Park Road London N3 2JX |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 8 years (resigned 26 October 2007) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Telephone | 020 84415426 |
---|---|
Telephone region | London |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
312k at £1 | Solitaire Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
8 November 2006 | Delivered on: 22 November 2006 Satisfied on: 27 July 2007 Persons entitled: Deutsche Bank Ag,London Branch Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
1 September 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
23 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
13 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
8 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
13 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
18 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
16 July 2019 | Change of details for Solitaire Group Limited as a person with significant control on 2 April 2019 (2 pages) |
2 April 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page) |
28 January 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
6 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 6 November 2018 (1 page) |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
22 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 January 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
29 January 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
12 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Termination of appointment of Michael Gaston as a director (1 page) |
12 April 2013 | Termination of appointment of Michael Gaston as a director (1 page) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
12 December 2011 | Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Christopher Charles Mcgill on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Christopher Charles Mcgill on 12 December 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr. William Kenneth Procter on 12 December 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr. William Kenneth Procter on 12 December 2011 (2 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
6 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
12 October 2010 | Accounts made up to 31 December 2009 (8 pages) |
12 October 2010 | Accounts made up to 31 December 2009 (8 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Termination of appointment of Vincent Tchenguiz as a director (2 pages) |
29 January 2010 | Termination of appointment of Vincent Tchenguiz as a director (2 pages) |
25 November 2009 | Appointment of Vincent Aziz Tchenguiz as a director (3 pages) |
25 November 2009 | Appointment of Vincent Aziz Tchenguiz as a director (3 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (12 pages) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
25 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
6 February 2009 | Accounts made up to 31 December 2007 (12 pages) |
6 February 2009 | Accounts made up to 31 December 2007 (12 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from euro house 131-133 ballards lane finchley london N3 1GR (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from euro house 131-133 ballards lane finchley london N3 1GR (1 page) |
9 December 2008 | Return made up to 05/08/08; full list of members (4 pages) |
9 December 2008 | Return made up to 05/08/08; full list of members (4 pages) |
7 August 2008 | Memorandum and Articles of Association (6 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Memorandum and Articles of Association (6 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Memorandum and Articles of Association (4 pages) |
7 August 2008 | Memorandum and Articles of Association (4 pages) |
7 August 2008 | Capitals not rolled up (2 pages) |
7 August 2008 | Nc inc already adjusted 31/08/06 (1 page) |
7 August 2008 | Nc inc already adjusted 31/08/06 (1 page) |
7 August 2008 | Resolutions
|
7 August 2008 | Capitals not rolled up (2 pages) |
7 August 2008 | Resolutions
|
1 November 2007 | Accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (13 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
26 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
26 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
6 December 2006 | Declaration of assistance for shares acquisition (11 pages) |
22 November 2006 | Particulars of mortgage/charge (10 pages) |
22 November 2006 | Particulars of mortgage/charge (10 pages) |
2 November 2006 | Return made up to 05/08/06; full list of members (6 pages) |
2 November 2006 | Return made up to 05/08/06; full list of members (6 pages) |
31 October 2006 | Auditor's resignation (4 pages) |
31 October 2006 | Auditor's resignation (4 pages) |
9 August 2006 | New director appointed (4 pages) |
9 August 2006 | New director appointed (4 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (8 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (8 pages) |
4 August 2006 | Director resigned (1 page) |
27 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 November 2004 | Return made up to 05/08/04; full list of members (6 pages) |
8 November 2004 | Return made up to 05/08/04; full list of members (6 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
31 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
31 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
27 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
29 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 January 2001 | Ad 31/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | £ nc 100/1098 18/12/00 (1 page) |
29 January 2001 | £ nc 100/1098 18/12/00 (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | Ad 31/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
4 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
27 October 1999 | Return made up to 05/08/99; full list of members (7 pages) |
27 October 1999 | Return made up to 05/08/99; full list of members (7 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: northway house 1379 high road whetstone london N20 9LP (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: northway house 1379 high road whetstone london N20 9LP (1 page) |
1 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 October 1999 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
1 October 1999 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
1 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New director appointed (3 pages) |
6 November 1998 | New director appointed (3 pages) |
6 November 1998 | New director appointed (4 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (3 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (4 pages) |
5 November 1998 | Memorandum and Articles of Association (13 pages) |
5 November 1998 | Memorandum and Articles of Association (13 pages) |
28 October 1998 | Company name changed the property investment portfoli o service LIMITED\certificate issued on 29/10/98 (2 pages) |
28 October 1998 | Company name changed the property investment portfoli o service LIMITED\certificate issued on 29/10/98 (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 September 1998 | New director appointed (4 pages) |
2 September 1998 | New secretary appointed;new director appointed (2 pages) |
2 September 1998 | New director appointed (4 pages) |
2 September 1998 | New director appointed (3 pages) |
2 September 1998 | New director appointed (3 pages) |
2 September 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | Incorporation (13 pages) |
5 August 1998 | Incorporation (13 pages) |