Epsom
Surrey
KT18 7EP
Director Name | Mrs Sandra Jane Pope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Miss Stephanie Carmelita Saville |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | ICM Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2020(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr Christopher Paul Baker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 01 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stirling Road Chichester West Sussex PO19 7DS |
Director Name | Charles David Owen Jillings |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 August 2007) |
Role | Consultant |
Correspondence Address | Brockholt The Drive Tyrells Wood Surrey KT22 8QJ |
Secretary Name | Mr Christopher Paul Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr John Kenneth Dingle |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 February 2004) |
Role | Accountant |
Correspondence Address | 14 Grovewood Close Chorleywood Rickmansworth Hertfordshire WD3 5PU |
Director Name | Mr Christopher John Minton Haines |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 September 2003) |
Role | Company Director |
Correspondence Address | Cheshunts Boxted Colchester Essex CO4 5SY |
Director Name | Mr Dafydd Huw Morgan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Deanfield Road Henley On Thames Oxfordshire RG9 1UG |
Director Name | Mr Julian David Pollard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 29 Forum House Stirling Road Chichester PO19 7DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Crbf Private Equity LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,060,026 |
Cash | £74,521 |
Current Liabilities | £6,316,351 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
14 June 2019 | Delivered on: 2 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1. the freehold land on the east side of the ridge, epsom, surrey KT18 7EP, registered at hm land registry with title number SY728010; and. 2. the freehold land lying to the east of the ridge, epsom, surrey KT18 7EP, registered at hm land registry with title number SY819452. Outstanding |
---|---|
14 June 2019 | Delivered on: 2 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1. the freehold land on the east side of the ridge, epsom, KT18 7EP, registered at hm land registry with title number SY728010; and. 2. the freehold land lying to the east of the ridge, epsom, KT18 7EP, registered at hm land registry with title number SY819452. Outstanding |
27 June 2014 | Delivered on: 2 July 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: (1) the freehold land on the east side of the ridge, epsom, KT18 7EP, registered at hm land registry with title number SY728010; and. (2) the freehold land lying to the east of the ridge, epsom, KT18 7EP registered at hm land registry with title number SY819452. Outstanding |
27 June 2014 | Delivered on: 2 July 2014 Persons entitled: Santander UK PLC as Securuty Trustee for Each Group Member Classification: A registered charge Particulars: (1) the freehold land on the east side of the ridge, epsom, surrey KT18 7EP, registered at hm land registry with the title number SY728010; and. (2) the freehold land on the east side of the ridge, epsom, surrey KT18 7EP, registered at hm land registry with the title number SY819452. Outstanding |
25 January 2008 | Delivered on: 7 February 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the east of the ridge woodcote park epsom t/n SY728010. 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 |
29 May 2007 | Delivered on: 16 June 2007 Satisfied on: 18 October 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side the ridge, woodcote park, epsom t/no SY28010. 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 |
16 June 2005 | Delivered on: 30 June 2005 Satisfied on: 9 May 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and castilian house limited to the chargee. Particulars: 6 acres of land and buildings at ridge court epsom surrey t/n SY728010. 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 |
7 February 2000 | Delivered on: 16 February 2000 Satisfied on: 11 May 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
18 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
2 June 2020 | Change of details for Mr Charles Jillings as a person with significant control on 1 June 2020 (2 pages) |
3 February 2020 | Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (25 pages) |
24 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
2 July 2019 | Registration of charge 037889750007, created on 14 June 2019 (12 pages) |
2 July 2019 | Registration of charge 037889750008, created on 14 June 2019 (11 pages) |
2 July 2019 | Change of details for Mr Duncan Paul Saville as a person with significant control on 12 June 2019 (2 pages) |
10 May 2019 | Notification of Alasdair Relph Younie as a person with significant control on 16 July 2018 (2 pages) |
10 May 2019 | Withdrawal of a person with significant control statement on 10 May 2019 (2 pages) |
10 May 2019 | Notification of Duncan Paul Saville as a person with significant control on 16 July 2018 (2 pages) |
10 May 2019 | Notification of Charles Jillings as a person with significant control on 16 July 2018 (2 pages) |
10 April 2019 | Satisfaction of charge 4 in full (2 pages) |
4 March 2019 | Secretary's details changed for Mr Christopher Paul Baker on 4 March 2019 (1 page) |
18 December 2018 | Group of companies' accounts made up to 31 March 2018 (24 pages) |
21 June 2018 | Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 21 June 2018 (1 page) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
28 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from Suite 29 Forum House Business Centre Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mrs Sandra Jane Pope on 28 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from Suite 29 Forum House Business Centre Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for Mrs Sandra Jane Pope on 28 February 2017 (2 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
18 December 2015 | Accounts for a small company made up to 31 March 2015 (10 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (10 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
18 October 2014 | Satisfaction of charge 3 in full (4 pages) |
18 October 2014 | Satisfaction of charge 3 in full (4 pages) |
2 October 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
2 October 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
23 July 2014 | All of the property or undertaking has been released from charge 4 (5 pages) |
23 July 2014 | All of the property or undertaking has been released from charge 4 (5 pages) |
2 July 2014 | Registration of charge 037889750006 (39 pages) |
2 July 2014 | Registration of charge 037889750006 (39 pages) |
2 July 2014 | Registration of charge 037889750005 (27 pages) |
2 July 2014 | Registration of charge 037889750005 (27 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Appointment of Mrs Sandra Jane Pope as a director (2 pages) |
4 December 2009 | Appointment of Mrs Sandra Jane Pope as a director (2 pages) |
3 December 2009 | Termination of appointment of Julian Pollard as a director (1 page) |
3 December 2009 | Termination of appointment of Julian Pollard as a director (1 page) |
9 November 2009 | Director's details changed for Jeremy Campling on 2 November 2009 (3 pages) |
9 November 2009 | Director's details changed for Julian David Pollard on 2 November 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages) |
9 November 2009 | Director's details changed for Julian David Pollard on 2 November 2009 (3 pages) |
9 November 2009 | Director's details changed for Jeremy Campling on 2 November 2009 (3 pages) |
9 November 2009 | Director's details changed for Julian David Pollard on 2 November 2009 (3 pages) |
9 November 2009 | Director's details changed for Jeremy Campling on 2 November 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (11 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (11 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
15 June 2009 | Director's change of particulars / julian pollard / 01/01/2009 (1 page) |
15 June 2009 | Director's change of particulars / julian pollard / 01/01/2009 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 November 2008 | Accounts for a small company made up to 31 March 2008 (13 pages) |
28 November 2008 | Accounts for a small company made up to 31 March 2008 (13 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page) |
26 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
26 October 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 12/06/07; full list of members (5 pages) |
3 July 2007 | Return made up to 12/06/07; full list of members (5 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
16 August 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
27 July 2006 | Return made up to 12/06/06; full list of members (5 pages) |
27 July 2006 | Return made up to 12/06/06; full list of members (5 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
22 July 2005 | Return made up to 12/06/05; full list of members (5 pages) |
22 July 2005 | Return made up to 12/06/05; full list of members (5 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Full accounts made up to 31 March 2004 (17 pages) |
9 April 2005 | Full accounts made up to 31 March 2004 (17 pages) |
8 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
8 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
22 August 2003 | Return made up to 12/06/03; no change of members (5 pages) |
22 August 2003 | Return made up to 12/06/03; no change of members (5 pages) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Company name changed cardinal management LIMITED\certificate issued on 08/08/03 (2 pages) |
8 August 2003 | Company name changed cardinal management LIMITED\certificate issued on 08/08/03 (2 pages) |
8 July 2003 | Full accounts made up to 31 March 2002 (16 pages) |
8 July 2003 | Full accounts made up to 31 March 2002 (16 pages) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
24 June 2002 | Return made up to 12/06/02; no change of members (5 pages) |
24 June 2002 | Return made up to 12/06/02; no change of members (5 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (14 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (14 pages) |
11 October 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 October 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
30 June 2000 | Return made up to 12/06/00; full list of members (8 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Return made up to 12/06/00; full list of members (8 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Company name changed custodial asset management LTD\certificate issued on 18/11/99 (2 pages) |
17 November 1999 | Company name changed custodial asset management LTD\certificate issued on 18/11/99 (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
27 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
27 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
19 July 1999 | Memorandum and Articles of Association (9 pages) |
19 July 1999 | Memorandum and Articles of Association (9 pages) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed;new director appointed (3 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New secretary appointed;new director appointed (3 pages) |
12 July 1999 | Company name changed exceptvital LIMITED\certificate issued on 13/07/99 (2 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Company name changed exceptvital LIMITED\certificate issued on 13/07/99 (2 pages) |
12 July 1999 | Resolutions
|
14 June 1999 | Incorporation (13 pages) |
14 June 1999 | Incorporation (13 pages) |