Company Name16, 18 & 20 Queens Gate Terrace Limited
Company StatusActive
Company Number03696713
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 1999(25 years, 3 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 NameMs Paula Maria Rebecca Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(11 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleChartered Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 20 Queens Gate Terrace
Kensington
London
SW7 5PF
Director NameOliver Fattal
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(14 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grosvenor Street
Mayfair
W1K 4QG
Director NameMarzieh Zargaran
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address18 Queen's Gate Terrace
London
SW7 5PF
Director NameMrs Adele Casamassima
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed18 March 2024(25 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 18 Queensgate Terrace
London
SW7 5PF
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2006(6 years, 11 months after company formation)
Appointment Duration18 years, 3 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameAnthony Michael James Halsey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleSolicitor
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameBruce Gordon Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleProperty Developer
Correspondence Address4 Piermont Place
Bickley
Kent
BR1 2PP
Director NameAngela South
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleMarketing Director
Correspondence Address1 The Hydons
Salt Lane
Godalming
Surrey
GU8 4DD
Director NameMrs Eileen Winifred Byrne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleConveyancing Assistant
Correspondence Address21 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Torland Drive
Oxshott
Surrey
KT22 0SA
Director NameMr Edward Hamer Creber
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2003)
RoleProperty Developer
Correspondence Address34 Pine Dean
Bookham
Leatherhead
Surrey
KT23 4BT
Director NamePeter Renwick Murray
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2002)
RoleChartered Surveyor
Correspondence AddressWychwood Cottage
Avenue Road
Fleet
Hampshire
GU51 4NG
Director NameMrs Susan Ann Young
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 October 2002)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressSovereign House 9 Kensington Park
Milford On Sea
Lymington
Hampshire
SO41 0WD
Director NameKevin John Davies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2004)
RoleManaging Director
Correspondence Address40 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Close
Trumps Green Road
Virginia Water
Surrey
GU25 4DJ
Director NameMs Anne Marie Fendi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(4 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 December 2003)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Thames Street
Lower Sunbury
Middlesex
TW16 5QP
Director NameJohn David Shelbourne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(4 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 2004)
RoleProject Director
Correspondence AddressHinton House
54 Lammas Lane
Esher
Surrey
KT10 8PD
Director NameMr Robert Kevin Barber
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 April 2005)
RoleHead Of Customer Services
Country of ResidenceEngland
Correspondence Address16 Gwynn Road
Northfleet
Kent
DA11 8AR
Director NameMr Mark Roger Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(5 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Lower Mead
Petersfield
Hampshire
GU31 4NR
Director NameKevin John Martin Doyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(6 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 October 2005)
RoleCompany Director
Correspondence Address23 Coalecroft Road
London
SW15 6LW
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(6 years, 8 months after company formation)
Appointment Duration3 days (resigned 10 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cardwells Keep
Guildford
Surrey
GU2 9PD
Director NameMr Neil Croft Towlson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(6 years, 8 months after company formation)
Appointment Duration3 days (resigned 10 October 2005)
RoleChartered Surveyor
Correspondence Address97 Farnham Lane
Farnham Royal
Slough
Berkshire
SL2 2AT
Director NameMark Lee Vanson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(6 years, 8 months after company formation)
Appointment Duration3 days (resigned 10 October 2005)
RoleSales Manager
Correspondence Address15 Lake Close
Byfleet
Surrey
KT14 7AE
Director NameMr Paolo Russo
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2005(6 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 September 2023)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressFlat 2
18 Queen's Gate Terrace
London
SW7 5PF
Director NameSydney O'Hara
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 November 2007)
RoleRetired
Correspondence AddressThe Ropeway
Palace Lane
Beaulieu
Hampshire
SO42 7YG
Director NameWilliam John Else
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2010)
RoleRetired
Correspondence AddressFlat 5 18 Queen's Gate Terrace
London
SW7 5PF
Director NameAnna Marie Hall
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 August 2012)
RoleClinical Psychologist Retired
Correspondence AddressFlat4 18 Queen's Gate Terrace
London
SW7 5PF
Director NameGeorge Dramitinos
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGreek
StatusResigned
Appointed01 November 2007(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 2010)
RoleBanking
Correspondence AddressFlat 5
20 Queens Gate Terrace
London
SW7 5PF
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressMillfield House 4 Millfield
Marton Cum Grafton
York
North Yorkshire
YO51 9PT

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

14 September 2023Termination of appointment of Paolo Russo as a director on 12 September 2023 (1 page)
24 August 2023Accounts for a dormant company made up to 24 March 2023 (5 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 24 March 2022 (5 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 24 March 2021 (5 pages)
17 February 2021Accounts for a dormant company made up to 24 March 2020 (5 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 24 March 2019 (8 pages)
8 October 2019Appointment of Marzieh Zargaran as a director on 10 September 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 24 March 2018 (8 pages)
2 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 24 March 2017 (8 pages)
14 July 2017Accounts for a dormant company made up to 24 March 2017 (8 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
19 August 2016Accounts for a dormant company made up to 24 March 2016 (7 pages)
19 August 2016Accounts for a dormant company made up to 24 March 2016 (7 pages)
22 January 2016Annual return made up to 18 January 2016 no member list (5 pages)
22 January 2016Annual return made up to 18 January 2016 no member list (5 pages)
14 August 2015Accounts for a dormant company made up to 24 March 2015 (7 pages)
14 August 2015Accounts for a dormant company made up to 24 March 2015 (7 pages)
19 January 2015Annual return made up to 18 January 2015 no member list (5 pages)
19 January 2015Annual return made up to 18 January 2015 no member list (5 pages)
29 September 2014Accounts for a dormant company made up to 24 March 2014 (7 pages)
29 September 2014Accounts for a dormant company made up to 24 March 2014 (7 pages)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
12 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 12 August 2014 (1 page)
12 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 12 August 2014 (1 page)
20 January 2014Annual return made up to 18 January 2014 no member list (5 pages)
20 January 2014Annual return made up to 18 January 2014 no member list (5 pages)
12 November 2013Appointment of Oliver Fattal as a director (2 pages)
12 November 2013Appointment of Oliver Fattal as a director (2 pages)
14 June 2013Accounts for a dormant company made up to 24 March 2013 (6 pages)
14 June 2013Accounts for a dormant company made up to 24 March 2013 (6 pages)
18 January 2013Annual return made up to 18 January 2013 no member list (4 pages)
18 January 2013Annual return made up to 18 January 2013 no member list (4 pages)
19 December 2012Total exemption full accounts made up to 24 March 2012 (5 pages)
19 December 2012Total exemption full accounts made up to 24 March 2012 (5 pages)
28 August 2012Termination of appointment of Anna Hall as a director (1 page)
28 August 2012Termination of appointment of Anna Hall as a director (1 page)
18 January 2012Annual return made up to 18 January 2012 no member list (5 pages)
18 January 2012Annual return made up to 18 January 2012 no member list (5 pages)
10 October 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
18 January 2011Annual return made up to 18 January 2011 no member list (6 pages)
18 January 2011Annual return made up to 18 January 2011 no member list (6 pages)
5 January 2011Appointment of Paula Maria Rebecca Jones as a director (2 pages)
5 January 2011Appointment of Paula Maria Rebecca Jones as a director (2 pages)
17 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
13 December 2010Termination of appointment of William Else as a director (1 page)
13 December 2010Termination of appointment of George Dramitinos as a director (1 page)
13 December 2010Termination of appointment of George Dramitinos as a director (1 page)
13 December 2010Termination of appointment of William Else as a director (1 page)
19 January 2010Annual return made up to 18 January 2010 no member list (4 pages)
19 January 2010Annual return made up to 18 January 2010 no member list (4 pages)
6 January 2010Registered office address changed from C/O W a Ellis Property Management Limited 174 Brompton Road London SW3 1HP on 6 January 2010 (1 page)
6 January 2010Registered office address changed from C/O W a Ellis Property Management Limited 174 Brompton Road London SW3 1HP on 6 January 2010 (1 page)
6 January 2010Registered office address changed from C/O W a Ellis Property Management Limited 174 Brompton Road London SW3 1HP on 6 January 2010 (1 page)
14 October 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
11 February 2009Annual return made up to 18/01/09 (3 pages)
11 February 2009Annual return made up to 18/01/09 (3 pages)
9 October 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 24 March 2008 (4 pages)
24 January 2008Annual return made up to 18/01/08 (2 pages)
24 January 2008Annual return made up to 18/01/08 (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
4 October 2007Total exemption full accounts made up to 24 March 2007 (8 pages)
4 October 2007Total exemption full accounts made up to 24 March 2007 (8 pages)
19 January 2007Annual return made up to 18/01/07 (2 pages)
19 January 2007Annual return made up to 18/01/07 (2 pages)
4 December 2006Total exemption small company accounts made up to 24 March 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 24 March 2006 (4 pages)
27 January 2006Annual return made up to 18/01/06 (2 pages)
27 January 2006Annual return made up to 18/01/06 (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
11 November 2005Accounts for a dormant company made up to 24 March 2005 (2 pages)
11 November 2005Accounts for a dormant company made up to 24 March 2005 (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: 39 thames street weybridge surrey KT13 8JG (1 page)
27 October 2005Registered office changed on 27/10/05 from: 39 thames street weybridge surrey KT13 8JG (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (3 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
31 January 2005Annual return made up to 18/01/05 (4 pages)
31 January 2005Annual return made up to 18/01/05 (4 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
1 November 2004Accounts for a dormant company made up to 24 March 2004 (1 page)
1 November 2004Accounts for a dormant company made up to 24 March 2004 (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
13 February 2004Director resigned (1 page)
13 February 2004Annual return made up to 18/01/04 (5 pages)
13 February 2004Director resigned (1 page)
13 February 2004Annual return made up to 18/01/04 (5 pages)
17 December 2003Director resigned (2 pages)
17 December 2003Director resigned (2 pages)
28 October 2003Accounts for a dormant company made up to 24 March 2003 (2 pages)
28 October 2003Accounts for a dormant company made up to 24 March 2003 (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (3 pages)
2 April 2003Annual return made up to 18/01/03 (5 pages)
2 April 2003Annual return made up to 18/01/03 (5 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
24 October 2002New director appointed (3 pages)
24 October 2002New director appointed (3 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
23 September 2002Accounts for a dormant company made up to 24 March 2002 (2 pages)
23 September 2002Accounts for a dormant company made up to 24 March 2002 (2 pages)
23 September 2002Accounting reference date extended from 31/01/02 to 24/03/02 (1 page)
23 September 2002Accounting reference date extended from 31/01/02 to 24/03/02 (1 page)
16 April 2002Location of register of members (1 page)
16 April 2002Location of register of members (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
30 January 2002Annual return made up to 18/01/02 (5 pages)
30 January 2002Annual return made up to 18/01/02 (5 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (3 pages)
23 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
23 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
14 March 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
14 March 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
29 January 2001Location of register of members (1 page)
29 January 2001Annual return made up to 18/01/01 (5 pages)
29 January 2001Location of register of members (1 page)
29 January 2001Annual return made up to 18/01/01 (5 pages)
9 November 2000Secretary's particulars changed (1 page)
9 November 2000Secretary's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
21 January 2000Location of register of members (1 page)
21 January 2000Annual return made up to 18/01/00 (5 pages)
21 January 2000Location of register of members (1 page)
21 January 2000Annual return made up to 18/01/00 (5 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
18 January 1999Incorporation (35 pages)
18 January 1999Incorporation (35 pages)