London
NW11 0JN
Director Name | Mrs Miriam Michelle Roth |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1998(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Leeside Crescent London NW11 0JN |
Secretary Name | Mrs Miriam Michelle Roth |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2007(8 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Leeside Crescent London NW11 0JN |
Director Name | Mr Charles Lerner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mrs Frances Rosalind Lerner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Salomon Noe |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Way London NW4 2TN |
Secretary Name | Mrs Frances Rosalind Lerner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Golders Manor Drive London NW11 9HU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Manorprime LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £244,642 |
Cash | £45,744 |
Current Liabilities | £1,120,739 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
1 September 2006 | Delivered on: 15 September 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 47 high street ramsgate thanet kent t/n K555540. Outstanding |
---|---|
1 September 2006 | Delivered on: 15 September 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 499 christchurch road boscombe bournemouth t/n DT52291. Outstanding |
21 July 2003 | Delivered on: 5 August 2003 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as 56 & 57 high street, stourbridge, DY8 1DE t/no WM556449 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
21 July 2003 | Delivered on: 5 August 2003 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Outstanding |
13 June 2003 | Delivered on: 20 June 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 40 high street, dunstable,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 November 2001 | Delivered on: 14 November 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 high street ramsgate kent (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 October 2000 | Delivered on: 7 November 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a f/h 499 christchurch road boscombe bournemouth dorset t/no dt 52291. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 September 2000 | Delivered on: 30 September 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 52 south street tarring west worthing west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 June 2020 | Delivered on: 12 June 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 52 boundfield road, london, SE6 1PH. Outstanding |
12 July 2019 | Delivered on: 24 July 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 14, 14A and 14B king street, thetford IP24 2AP and registered at the land registry with title absolute under title number NK348. Outstanding |
12 July 2019 | Delivered on: 24 July 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 14, 14A and 14B king street, thetford IP24 2AP and registered at the land registry with title absolute under title number NK348. Outstanding |
31 May 2019 | Delivered on: 31 May 2019 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 52 boundfield road. London. SE6 1PH. Outstanding |
29 September 2014 | Delivered on: 15 October 2014 Persons entitled: Joseph Pearlman Classification: A registered charge Particulars: 56-57 high street, stourbridge. Outstanding |
8 October 2013 | Delivered on: 8 October 2013 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 56 and 57 high street, stourbridge DY8 1DE and registered at the land registry with title absolute under title number WM556449. Notification of addition to or amendment of charge. Outstanding |
8 October 2013 | Delivered on: 8 October 2013 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 56 and 57 high street, stourbridge DY8 1DE and registered at the land registry with title absolute under title number WM556449. Notification of addition to or amendment of charge. Outstanding |
17 April 2007 | Delivered on: 24 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21-28 bloxwich market centre bloxwich walsall west midlands. 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 |
1 September 2006 | Delivered on: 15 September 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 40 high street north dunstable t/n BD12278. Outstanding |
1 September 2006 | Delivered on: 15 September 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 52 and 52A south street tarring worthing t/n WSX235765. Outstanding |
1 February 1999 | Delivered on: 16 February 1999 Satisfied on: 20 September 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at flat 8 carlton court 428 christchurch road boscombe bournemouth BH1 4AY. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 June 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
28 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
26 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
11 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
12 June 2020 | Registration of charge 036568630019, created on 10 June 2020 (4 pages) |
3 June 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
1 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
24 July 2019 | Registration of charge 036568630017, created on 12 July 2019 (28 pages) |
24 July 2019 | Registration of charge 036568630018, created on 12 July 2019 (29 pages) |
31 May 2019 | Registration of charge 036568630016, created on 31 May 2019 (3 pages) |
5 April 2019 | Notification of Miriam Roth as a person with significant control on 5 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
5 April 2019 | Change of details for Mrs Miriam Michelle Roth as a person with significant control on 5 April 2019 (2 pages) |
3 March 2019 | Cessation of Manorprime Ltd as a person with significant control on 27 October 2018 (1 page) |
3 March 2019 | Notification of David Menehem Roth as a person with significant control on 28 October 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
21 December 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
8 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
25 January 2018 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
29 October 2017 | Current accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
29 October 2017 | Current accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
30 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
30 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
17 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
15 October 2014 | Registration of charge 036568630015, created on 29 September 2014 (6 pages) |
15 October 2014 | Registration of charge 036568630015, created on 29 September 2014 (6 pages) |
27 March 2014 | Termination of appointment of Charles Lerner as a director (1 page) |
27 March 2014 | Termination of appointment of Charles Lerner as a director (1 page) |
27 March 2014 | Termination of appointment of Frances Lerner as a director (1 page) |
27 March 2014 | Termination of appointment of Frances Lerner as a director (1 page) |
27 February 2014 | Termination of appointment of Salomon Noe as a director (1 page) |
27 February 2014 | Termination of appointment of Salomon Noe as a director (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
8 October 2013 | Registration of charge 036568630013 (28 pages) |
8 October 2013 | Registration of charge 036568630014 (29 pages) |
8 October 2013 | Registration of charge 036568630014 (29 pages) |
8 October 2013 | Registration of charge 036568630013 (28 pages) |
28 May 2013 | Director's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mrs. Frances Rosalind Lerner on 28 May 2013 (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (8 pages) |
29 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
25 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
30 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Return made up to 27/10/06; full list of members (3 pages) |
28 February 2007 | Return made up to 27/10/06; full list of members (3 pages) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 February 2006 | Return made up to 27/10/05; full list of members (3 pages) |
2 February 2006 | Return made up to 27/10/05; full list of members (3 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 November 2004 | Return made up to 27/10/04; full list of members
|
11 November 2004 | Return made up to 27/10/04; full list of members
|
16 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 November 2003 | Return made up to 27/10/03; full list of members (8 pages) |
27 November 2003 | Return made up to 27/10/03; full list of members (8 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Return made up to 27/10/02; full list of members (8 pages) |
28 November 2002 | Return made up to 27/10/02; full list of members (8 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
14 December 2001 | Return made up to 27/10/01; full list of members (7 pages) |
14 December 2001 | Return made up to 27/10/01; full list of members (7 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
18 December 2000 | Return made up to 27/10/00; full list of members
|
18 December 2000 | Return made up to 27/10/00; full list of members
|
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 December 1999 | Return made up to 27/10/99; full list of members (7 pages) |
23 December 1999 | Return made up to 27/10/99; full list of members (7 pages) |
21 December 1999 | Ad 30/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 December 1999 | Ad 30/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 115 craven park road london N15 6BL (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 115 craven park road london N15 6BL (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | New director appointed (2 pages) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
27 October 1998 | Incorporation (14 pages) |
27 October 1998 | Incorporation (14 pages) |