Company Name153 Cromwell Road Limited
Company StatusActive
Company Number03683577
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCharles Anthony Laughton Moore
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(4 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Country of ResidenceSingapore
Correspondence Address2 Putney Hill
London
SW15 6AB
Director NameHuong Thi Bich Moore
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(4 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Country of ResidenceSingapore
Correspondence Address2 Putney Hill
London
SW15 6AB
Director NameMr Antonio Luis Angel Bernardi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(14 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleIt Auditor
Country of ResidenceEngland
Correspondence AddressFlat 4b 153 Cromwell Road
London
SW5 0TQ
Director NameNigel Arthur Laughton Moore
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2003)
RoleManager
Correspondence Address24 Tilford Road
Farnham
Surrey
GU9 8DL
Secretary NameNigel Arthur Laughton Moore
NationalityBritish
StatusResigned
Appointed12 January 1999(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2003)
RoleManager
Correspondence Address24 Tilford Road
Farnham
Surrey
GU9 8DL
Director NameChristian Marc-Olivier Favre
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 February 1999(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 19 August 2013)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4b 153 Cromwell Road
London
SW5 0TQ
Director NameMr John Robert Ramsden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 year, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2014)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFront Basement Flat 153 Cromwell Road
Earls Court
London
SW5 0TQ
Director NameJennifer Shaw Coleman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 June 2007)
RoleOffice Manager
Correspondence AddressFlat 3a
153 Cromwell Road
London
SW5 0TQ
Director NameMr Robert Matthew Parke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 August 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address19 Nevern Square
London
SW5 9PD
Director NameWilliam Edward Spencer Jewson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 June 2012)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressStables House
Wheatfield
Oxfordshire
OX9 7EN
Secretary NameJennifer Shaw Coleman
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 2007)
RoleSecretary
Correspondence AddressFlat 3a
153 Cromwell Road
London
SW5 0TQ
Secretary NameMr Robert Matthew Parke
NationalityBritish
StatusResigned
Appointed13 June 2007(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rosehill Road
London
SW18 2NX
Director NameChantelle Betty Willey
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(14 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 February 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressGarden Flat 153 Cromwell Road
London
SW5 0TQ
Director NameMs Aida Majid Khan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed19 August 2013(14 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 February 2021)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address18 South End Row
London
W8 5BZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Putney Hill
London
SW15 6AB
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aida Khan & Aqib Fayyaz
14.29%
Ordinary
1 at £1Antonio Bernardi & Miriam Bernardi
14.29%
Ordinary
1 at £1Aurasarin Areecharoenlert & Rinruthai Areecharoenlert
14.29%
Ordinary
1 at £1Charles Moore
14.29%
Ordinary
1 at £1Honeyglen Southeast LTD
14.29%
Ordinary
1 at £1Mr Huong Thi Bivh Moore & Charles Moore
14.29%
Ordinary
1 at £1Sheree Jane Bryant & Stephen Richard Anstis
14.29%
Ordinary

Financials

Year2014
Net Worth-£17,478
Current Liabilities£10,360

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

20 August 2002Delivered on: 30 August 2002
Persons entitled: Charles Moore

Classification: Legal charge
Secured details: £14,117.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 153 cromwell road, london.
Outstanding
20 August 2002Delivered on: 30 August 2002
Persons entitled: Robert Parke

Classification: Legal charge
Secured details: £14,117.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 153 cromwell road, london.
Outstanding
20 August 2002Delivered on: 30 August 2002
Persons entitled: Christian Favre

Classification: Legal charge
Secured details: £14,117.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 153 cromwell road, london.
Outstanding
20 August 2002Delivered on: 30 August 2002
Persons entitled: William Jewson

Classification: Legal charge
Secured details: £14,117.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 153 cromwell road, london.
Outstanding
20 August 2002Delivered on: 30 August 2002
Persons entitled: Nigel Moore

Classification: Legal charge
Secured details: £14,117.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 153 cromwell road, london.
Outstanding
20 August 2002Delivered on: 30 August 2002
Persons entitled: John Ramsden

Classification: Legal charge
Secured details: £14,117.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 153 cromwell road, london.
Outstanding

Filing History

23 March 2023Micro company accounts made up to 23 June 2022 (4 pages)
28 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 23 June 2021 (9 pages)
29 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 23 June 2020 (4 pages)
18 February 2021Termination of appointment of Aida Majid Khan as a director on 18 February 2021 (1 page)
24 January 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
20 April 2020Micro company accounts made up to 23 June 2019 (3 pages)
29 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 23 June 2018 (4 pages)
27 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 23 June 2017 (5 pages)
28 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 23 June 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 23 June 2016 (8 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 23 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 23 June 2015 (7 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 7
(7 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 7
(7 pages)
7 January 2016Director's details changed for Aida Majid Khan on 19 December 2014 (2 pages)
7 January 2016Director's details changed for Aida Majid Khan on 19 December 2014 (2 pages)
23 March 2015Total exemption small company accounts made up to 23 June 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 23 June 2014 (5 pages)
30 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 7
(7 pages)
30 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 7
(7 pages)
21 October 2014Termination of appointment of John Robert Ramsden as a director on 1 October 2014 (1 page)
21 October 2014Termination of appointment of John Robert Ramsden as a director on 1 October 2014 (1 page)
21 October 2014Termination of appointment of John Robert Ramsden as a director on 1 October 2014 (1 page)
17 June 2014Termination of appointment of Chantelle Willey as a director (1 page)
17 June 2014Termination of appointment of Chantelle Willey as a director (1 page)
19 March 2014Total exemption full accounts made up to 23 June 2013 (10 pages)
19 March 2014Total exemption full accounts made up to 23 June 2013 (10 pages)
6 January 2014Director's details changed for Mr John Robert Ramsden on 15 December 2013 (2 pages)
6 January 2014Director's details changed for Charles Anthony Laighton Moore on 15 December 2013 (3 pages)
6 January 2014Director's details changed for Mr John Robert Ramsden on 15 December 2013 (2 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7
(9 pages)
6 January 2014Director's details changed for Charles Anthony Laighton Moore on 15 December 2013 (3 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7
(9 pages)
3 January 2014Registered office address changed from Russell0 Cooke 06Grw 2 Putney Hill London SW15 6AB on 3 January 2014 (1 page)
3 January 2014Director's details changed for Huong Thi Bich Moore on 15 December 2013 (2 pages)
3 January 2014Registered office address changed from Russell0 Cooke 06Grw 2 Putney Hill London SW15 6AB on 3 January 2014 (1 page)
3 January 2014Director's details changed for Antonio Angel Bernardi on 15 December 2013 (2 pages)
3 January 2014Director's details changed for Antonio Angel Bernardi on 15 December 2013 (2 pages)
3 January 2014Director's details changed for Huong Thi Bich Moore on 15 December 2013 (2 pages)
3 January 2014Registered office address changed from Russell0 Cooke 06Grw 2 Putney Hill London SW15 6AB on 3 January 2014 (1 page)
21 November 2013Appointment of Aida Majid Khan as a director (3 pages)
21 November 2013Appointment of Aida Majid Khan as a director (3 pages)
27 August 2013Termination of appointment of Robert Park as a director (2 pages)
27 August 2013Termination of appointment of Christian Favre as a director (2 pages)
27 August 2013Termination of appointment of Robert Park as a director (2 pages)
27 August 2013Appointment of Chantelle Betty Willey as a director (3 pages)
27 August 2013Appointment of Antonio Angel Bernardi as a director (3 pages)
27 August 2013Appointment of Antonio Angel Bernardi as a director (3 pages)
27 August 2013Termination of appointment of Christian Favre as a director (2 pages)
27 August 2013Appointment of Chantelle Betty Willey as a director (3 pages)
25 July 2013Director's details changed for Mr Robert Matthew Park on 19 July 2013 (3 pages)
25 July 2013Registered office address changed from 19 Nevern Square London SW5 9PD on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from 19 Nevern Square London SW5 9PD on 25 July 2013 (2 pages)
25 July 2013Director's details changed for John Robert Ramsden on 19 July 2013 (3 pages)
25 July 2013Termination of appointment of Robert Park as a secretary (2 pages)
25 July 2013Director's details changed for John Robert Ramsden on 19 July 2013 (3 pages)
25 July 2013Director's details changed for Mr Robert Matthew Park on 19 July 2013 (3 pages)
25 July 2013Termination of appointment of Robert Park as a secretary (2 pages)
17 July 2013Director's details changed for Huong Thi Bich Moore on 9 July 2013 (3 pages)
17 July 2013Director's details changed for Huong Thi Bich Moore on 9 July 2013 (3 pages)
16 July 2013Termination of appointment of William Jewson as a director (2 pages)
16 July 2013Termination of appointment of William Jewson as a director (2 pages)
16 July 2013Director's details changed for Charles Anthony Laighton Moore on 9 July 2013 (3 pages)
16 July 2013Director's details changed for Charles Anthony Laighton Moore on 9 July 2013 (3 pages)
25 February 2013Total exemption full accounts made up to 23 June 2012 (10 pages)
25 February 2013Total exemption full accounts made up to 23 June 2012 (10 pages)
21 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (10 pages)
21 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (10 pages)
23 March 2012Total exemption full accounts made up to 23 June 2011 (10 pages)
23 March 2012Total exemption full accounts made up to 23 June 2011 (10 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (18 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (18 pages)
17 March 2011Total exemption full accounts made up to 23 June 2010 (11 pages)
17 March 2011Total exemption full accounts made up to 23 June 2010 (11 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (10 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (10 pages)
1 April 2010Director's details changed for Christian Marc-Olivier Favre on 15 December 2009 (2 pages)
1 April 2010Director's details changed for Huong Thi Bich Moore on 15 December 2009 (2 pages)
1 April 2010Director's details changed for Huong Thi Bich Moore on 15 December 2009 (2 pages)
1 April 2010Director's details changed for William Edward Spencer Jewson on 15 December 2009 (2 pages)
1 April 2010Director's details changed for John Robert Ramsden on 15 December 2009 (2 pages)
1 April 2010Director's details changed for Christian Marc-Olivier Favre on 15 December 2009 (2 pages)
1 April 2010Director's details changed for John Robert Ramsden on 15 December 2009 (2 pages)
1 April 2010Annual return made up to 15 December 2009 with a full list of shareholders (9 pages)
1 April 2010Director's details changed for Charles Anthony Laighton Moore on 15 December 2009 (2 pages)
1 April 2010Annual return made up to 15 December 2009 with a full list of shareholders (9 pages)
1 April 2010Director's details changed for William Edward Spencer Jewson on 15 December 2009 (2 pages)
1 April 2010Director's details changed for Charles Anthony Laighton Moore on 15 December 2009 (2 pages)
22 March 2010Total exemption full accounts made up to 23 June 2009 (10 pages)
22 March 2010Total exemption full accounts made up to 23 June 2009 (10 pages)
20 April 2009Registered office changed on 20/04/2009 from 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page)
20 April 2009Return made up to 15/12/08; full list of members (10 pages)
20 April 2009Return made up to 15/12/08; full list of members (10 pages)
20 April 2009Registered office changed on 20/04/2009 from 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page)
6 April 2009Total exemption full accounts made up to 23 June 2008 (10 pages)
6 April 2009Total exemption full accounts made up to 23 June 2008 (10 pages)
11 April 2008Total exemption full accounts made up to 23 June 2007 (11 pages)
11 April 2008Total exemption full accounts made up to 23 June 2007 (11 pages)
21 January 2008Return made up to 15/12/07; full list of members (8 pages)
21 January 2008Return made up to 15/12/07; full list of members (8 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007Secretary resigned;director resigned (1 page)
20 June 2007Total exemption full accounts made up to 23 June 2006 (10 pages)
20 June 2007Total exemption full accounts made up to 23 June 2006 (10 pages)
18 January 2007Return made up to 15/12/06; full list of members (9 pages)
18 January 2007Return made up to 15/12/06; full list of members (9 pages)
18 April 2006Total exemption full accounts made up to 23 June 2005 (9 pages)
18 April 2006Total exemption full accounts made up to 23 June 2005 (9 pages)
25 January 2006Return made up to 15/12/05; full list of members (9 pages)
25 January 2006Return made up to 15/12/05; full list of members (9 pages)
4 April 2005Total exemption full accounts made up to 23 June 2004 (10 pages)
4 April 2005Total exemption full accounts made up to 23 June 2004 (10 pages)
25 January 2005Return made up to 15/12/04; full list of members (9 pages)
25 January 2005Return made up to 15/12/04; full list of members (9 pages)
2 December 2004Total exemption full accounts made up to 23 June 2003 (10 pages)
2 December 2004Total exemption full accounts made up to 23 June 2003 (10 pages)
1 February 2004Return made up to 15/12/03; full list of members (10 pages)
1 February 2004Return made up to 15/12/03; full list of members (10 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
3 September 2003New director appointed (1 page)
3 September 2003New director appointed (1 page)
13 August 2003Secretary resigned;director resigned (1 page)
13 August 2003Secretary resigned;director resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: 24 tilford road farnham surrey GU9 8DL (1 page)
17 June 2003Registered office changed on 17/06/03 from: 24 tilford road farnham surrey GU9 8DL (1 page)
27 April 2003Total exemption full accounts made up to 23 June 2002 (8 pages)
27 April 2003Total exemption full accounts made up to 23 June 2002 (8 pages)
15 January 2003Return made up to 15/12/02; full list of members (10 pages)
15 January 2003Return made up to 15/12/02; full list of members (10 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
12 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2001Total exemption full accounts made up to 23 June 2001 (8 pages)
31 October 2001Total exemption full accounts made up to 23 June 2001 (8 pages)
18 January 2001Accounting reference date extended from 31/12/00 to 23/06/01 (1 page)
18 January 2001Accounting reference date extended from 31/12/00 to 23/06/01 (1 page)
15 January 2001Full accounts made up to 31 December 1999 (9 pages)
15 January 2001Full accounts made up to 31 December 1999 (9 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Return made up to 15/12/00; full list of members (9 pages)
10 January 2001Return made up to 15/12/00; full list of members (9 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
21 June 2000Return made up to 15/12/99; full list of members (8 pages)
21 June 2000Return made up to 15/12/99; full list of members (8 pages)
21 June 2000Registered office changed on 21/06/00 from: c/o 2 putney hill putney london SW15 6AB (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: c/o 2 putney hill putney london SW15 6AB (1 page)
9 December 1999Ad 23/11/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
9 December 1999Ad 23/11/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
9 February 1999Registered office changed on 09/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 1999New secretary appointed;new director appointed (2 pages)
15 December 1998Incorporation (14 pages)
15 December 1998Incorporation (14 pages)