London
WC2N 4AZ
Director Name | Victoria Anne Skinner |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 St Martin's Lane London WC2N 4AZ |
Director Name | Simon Anthony Carson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 St James Chambers 2-10 Ryder Street London SW1Y 6QA |
Director Name | Mr Terence Henry William Buckland |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Berwyn Road Richmond TW10 5BS |
Secretary Name | Terence Henry William Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Berwyn Road Richmond TW10 5BS |
Director Name | Michael Greene |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/16 Shepherds Hill London N6 5AQ |
Director Name | Mr Jamie Anthony Carson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Golden Square London W1F 9HT |
Director Name | Mr Luke Dominic James Carson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Golden Square London W1F 9HT |
Director Name | Mr Benjamin Paul Carson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Golden Square London W1F 9HT |
Director Name | Mr Michael Greene |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Totteridge Park 22 Totteridge Common London N20 8NH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 101 St Martin's Lane London WC2N 4AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £161,257 |
Cash | £212,501 |
Current Liabilities | £259,874 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
18 September 2018 | Delivered on: 19 September 2018 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: The land in schedule 2 of the charge more particularly described with title numbers: L287141, 290122, LN5725, TGL141046, TGL141044, TGL89764, SGL403614, SGL325625, SGL669742, land to be granted out of LN5724, and unregistered land which office estates limited has such interest in. Outstanding |
---|---|
24 August 2018 | Delivered on: 28 August 2018 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: The freehold land on the south east side of bradmead, battersea shown in red on plan 1 of the charge being part of the land registered under title number LN5724.. The freehold property to the north of palmerston way shown hatched blue on plan 2 of the charge being part of the land registered under title number LN5724.. Such right and interest as the chargor has in the subsoil beneath the areas shown edged red on plan 3 of the charge. Outstanding |
17 September 2013 | Delivered on: 24 September 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future. Notification of addition to or amendment of charge. Outstanding |
30 September 2005 | Delivered on: 19 October 2005 Satisfied on: 12 June 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional property being f/h property k/a merton abbey mills, watermill way, london and the additional assets being all rent or other sums received or recovered in respect of the additional property including the proceeds of insurance for loss of rents. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 8 October 2005 Satisfied on: 3 August 2013 Persons entitled: London & Argyll Estates Limited 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 1998 | Delivered on: 7 January 1999 Satisfied on: 3 August 2013 Persons entitled: Simon Anthony Carson Classification: Legal charge Secured details: £500,000 due from the company to the chargee. Particulars: F/H palmerston court palmerston way london SW8-SGL325625, SGL403614 & TGL89764. Fully Satisfied |
23 December 1998 | Delivered on: 31 December 1998 Satisfied on: 12 June 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this debenture. Particulars: F/Hold land on north side of palmerston way wandsworth; t/nos SGL325625,SGL403614 and TGL89764; see form 395. 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 |
11 January 2024 | Notification of a person with significant control statement (2 pages) |
---|---|
11 January 2024 | Confirmation statement made on 10 January 2024 with updates (4 pages) |
4 January 2024 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
13 December 2023 | Cessation of Offices Estates Holdco Limited as a person with significant control on 6 December 2023 (1 page) |
2 November 2023 | Satisfaction of charge 036785850005 in full (1 page) |
2 November 2023 | Satisfaction of charge 036785850006 in full (1 page) |
2 November 2023 | Satisfaction of charge 036785850007 in full (1 page) |
1 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
23 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
2 November 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
20 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 February 2021 | Appointment of Mark Morgan as a director on 21 January 2021 (2 pages) |
28 January 2021 | Appointment of Victoria Anne Skinner as a director on 21 January 2021 (2 pages) |
28 January 2021 | Termination of appointment of Benjamin Paul Carson as a director on 21 January 2021 (1 page) |
28 January 2021 | Termination of appointment of Michael Greene as a director on 21 January 2021 (1 page) |
28 January 2021 | Termination of appointment of Jamie Anthony Carson as a director on 21 January 2021 (1 page) |
28 January 2021 | Termination of appointment of Luke Dominic James Carson as a director on 21 January 2021 (1 page) |
28 January 2021 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 101 st Martin's Lane London WC2N 4AZ on 28 January 2021 (1 page) |
15 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 February 2020 | Director's details changed for Michael Greene on 31 October 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Terence Henry William Buckland as a director on 30 October 2019 (1 page) |
28 November 2019 | Appointment of Michael Greene as a director on 30 October 2019 (2 pages) |
28 November 2019 | Termination of appointment of Terence Henry William Buckland as a secretary on 30 October 2019 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
19 September 2018 | Registration of charge 036785850007, created on 18 September 2018 (49 pages) |
28 August 2018 | Registration of charge 036785850006, created on 24 August 2018 (17 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 June 2018 | Notification of Offices Estates Holdco Limited as a person with significant control on 22 March 2018 (2 pages) |
1 June 2018 | Withdrawal of a person with significant control statement on 1 June 2018 (2 pages) |
7 March 2018 | Director's details changed for Benjamin Paul Carson on 2 March 2018 (2 pages) |
8 December 2017 | Secretary's details changed for Terence Henry William Buckland on 1 December 2017 (1 page) |
8 December 2017 | Secretary's details changed for Terence Henry William Buckland on 1 December 2017 (1 page) |
8 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
8 December 2017 | Director's details changed for Terence Henry William Buckland on 1 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Terence Henry William Buckland on 1 December 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 July 2017 | Director's details changed for Jamie Anthony Carson on 10 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Luke Dominic James Carson on 25 February 2017 (2 pages) |
27 July 2017 | Director's details changed for Luke Dominic James Carson on 25 February 2017 (2 pages) |
27 July 2017 | Director's details changed for Jamie Anthony Carson on 10 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Benjamin Paul Carson on 14 March 2016 (2 pages) |
11 July 2017 | Director's details changed for Benjamin Paul Carson on 14 March 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 March 2016 | Director's details changed for Benjamin Paul Carson on 17 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Luke Dominic James Carson on 17 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Luke Dominic James Carson on 17 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Jamie Anthony Carson on 17 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Jamie Anthony Carson on 17 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Benjamin Paul Carson on 17 February 2016 (2 pages) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Satisfaction of charge 4 in full (4 pages) |
12 June 2015 | Satisfaction of charge 1 in full (4 pages) |
12 June 2015 | Satisfaction of charge 1 in full (4 pages) |
12 June 2015 | Satisfaction of charge 4 in full (4 pages) |
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
21 October 2014 | Appointment of Luke Dominic James Carson as a director on 25 September 2014 (2 pages) |
21 October 2014 | Appointment of Benjamin Paul Carson as a director on 25 September 2014 (2 pages) |
21 October 2014 | Appointment of Benjamin Paul Carson as a director on 25 September 2014 (2 pages) |
21 October 2014 | Appointment of Jamie Anthony Carson as a director on 25 September 2014 (2 pages) |
21 October 2014 | Appointment of Jamie Anthony Carson as a director on 25 September 2014 (2 pages) |
21 October 2014 | Termination of appointment of Michael Greene as a director on 25 September 2014 (1 page) |
21 October 2014 | Appointment of Luke Dominic James Carson as a director on 25 September 2014 (2 pages) |
21 October 2014 | Termination of appointment of Michael Greene as a director on 25 September 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 November 2013 | Director's details changed for Michael Greene on 1 October 2013 (2 pages) |
28 November 2013 | Director's details changed for Michael Greene on 1 October 2013 (2 pages) |
28 November 2013 | Director's details changed for Michael Greene on 1 October 2013 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Registration of charge 036785850005 (40 pages) |
24 September 2013 | Registration of charge 036785850005 (40 pages) |
3 August 2013 | Satisfaction of charge 2 in full (4 pages) |
3 August 2013 | Satisfaction of charge 3 in full (4 pages) |
3 August 2013 | Satisfaction of charge 3 in full (4 pages) |
3 August 2013 | Satisfaction of charge 2 in full (4 pages) |
17 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 September 2011 | Appointment of Michael Greene as a director (2 pages) |
21 September 2011 | Appointment of Michael Greene as a director (2 pages) |
10 August 2011 | Termination of appointment of Simon Carson as a director (1 page) |
10 August 2011 | Termination of appointment of Simon Carson as a director (1 page) |
11 April 2011 | Auditor's resignation (1 page) |
11 April 2011 | Auditor's resignation (1 page) |
1 April 2011 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 1 April 2011 (1 page) |
31 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
16 April 2010 | Director's details changed for Simon Anthony Carson on 31 March 2010 (3 pages) |
16 April 2010 | Director's details changed for Simon Anthony Carson on 31 March 2010 (3 pages) |
16 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
19 January 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
19 January 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
15 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
8 February 2007 | Return made up to 03/12/06; full list of members (2 pages) |
8 February 2007 | Return made up to 03/12/06; full list of members (2 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
27 March 2006 | Return made up to 03/12/05; full list of members (2 pages) |
27 March 2006 | Return made up to 03/12/05; full list of members (2 pages) |
30 January 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
30 January 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
19 October 2005 | Particulars of mortgage/charge (7 pages) |
19 October 2005 | Particulars of mortgage/charge (7 pages) |
8 October 2005 | Particulars of mortgage/charge (11 pages) |
8 October 2005 | Particulars of mortgage/charge (11 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1M 8BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1M 8BH (1 page) |
9 June 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 June 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
8 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
12 February 2004 | Return made up to 03/12/03; full list of members (7 pages) |
12 February 2004 | Return made up to 03/12/03; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
14 December 2000 | Return made up to 03/12/00; full list of members
|
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
14 December 2000 | Return made up to 03/12/00; full list of members
|
14 December 2000 | Resolutions
|
26 October 2000 | Ad 22/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 2000 | Ad 22/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
6 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (3 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New secretary appointed;new director appointed (3 pages) |
9 December 1998 | New secretary appointed;new director appointed (3 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (3 pages) |
3 December 1998 | Incorporation (15 pages) |
3 December 1998 | Incorporation (15 pages) |