130 Lexham Gardens
London
W8 6JE
Director Name | Mrs Patricia-Anne Frances Blyth Cook |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2008(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 33 Kenway Road London SW5 0RP |
Director Name | Olivier Moreau |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 February 2014(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 1 130 Lexham Gardens London W8 6JE |
Secretary Name | Patricia-Anne Frances Blyth Cook |
---|---|
Status | Current |
Appointed | 09 June 2016(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 33 Kenway Road London SW5 0RP |
Director Name | Mrs Keren Adi Levy |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British,Israeli |
Status | Current |
Appointed | 19 April 2017(17 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Mother |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 130 Lexham Gardens London W8 6JE |
Director Name | Miss Kirsten Elizabeth Common |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 June 2000) |
Role | Property Manager |
Correspondence Address | 117 Smallwood Road London SW17 0TU |
Secretary Name | Mrs Belinda McMicking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 March 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 32 Peel Street London W8 7PD |
Director Name | Marcus Petrus Hendrikus Maria Bokkerink |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 2002) |
Role | Consultant |
Correspondence Address | Flat 1 130 Lexham Gardens London W8 6JE |
Director Name | Alex Vas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 2002) |
Role | Information Technology Asst |
Correspondence Address | Imbry Granville Road St Georges Hill Weybridge Surrey KT13 0QL |
Director Name | Mr Andrew Levy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 19 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Basement Flat 130 Lexham Gardens London W8 6JE |
Director Name | Mr Peter Sylvester |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2005) |
Role | Designers It |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lamplighters Close Hempstead Gillingham Kent ME7 3DX |
Director Name | Tadhg Flood |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2003(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2006) |
Role | Banker |
Correspondence Address | Flat 1 130 Lexham Gardens London W8 6JE |
Director Name | Hugh Moore |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2008) |
Role | Sales Trader |
Correspondence Address | Flat 2 130 Lexham Gardens Kensington London W8 6JE |
Director Name | Amanda Jane Duffy Wiemers |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 February 2014) |
Role | Marketing Agent |
Country of Residence | England |
Correspondence Address | Flat 1 130 Lexham Gardens London W8 6JE |
Director Name | Wolfgang Wiemers |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 February 2014) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | Flat 1 130 Lexham Gardens London W8 6JE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | LHH Residential Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2009(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2014) |
Correspondence Address | 13 Lexham Mews London W8 6JW |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 2016) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 33 Kenway Road London SW5 0RP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Mr Andrew Levy 25.00% Ordinary |
---|---|
25 at £1 | Mr Souto E. Moura 25.00% Ordinary |
25 at £1 | Olivier Moreau & Antonella Bucciaglia 25.00% Ordinary |
25 at £1 | R.o.g. Cook 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
31 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 July 2023 | Director's details changed for Olivier Moreau on 14 July 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
20 April 2017 | Appointment of Mrs Keren Adi Levy as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Keren Adi Levy as a director on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Andrew Levy as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Andrew Levy as a director on 19 April 2017 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
9 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 10 May 2016 (1 page) |
9 June 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 33 Kenway Road London SW5 0RP on 9 June 2016 (1 page) |
9 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 10 May 2016 (1 page) |
9 June 2016 | Appointment of Patricia-Anne Frances Blyth Cook as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 33 Kenway Road London SW5 0RP on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Patricia-Anne Frances Blyth Cook as a secretary on 9 June 2016 (2 pages) |
11 May 2016 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 10 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 10 May 2016 (1 page) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 November 2015 | Appointment of Olivier Moreau as a director on 18 February 2014 (2 pages) |
9 November 2015 | Appointment of Olivier Moreau as a director on 18 February 2014 (2 pages) |
2 November 2015 | Termination of appointment of Amanda Jane Duffy Wiemers as a director on 17 February 2014 (1 page) |
2 November 2015 | Termination of appointment of Wolfgang Wiemers as a director on 17 February 2014 (1 page) |
2 November 2015 | Termination of appointment of Amanda Jane Duffy Wiemers as a director on 17 February 2014 (1 page) |
2 November 2015 | Termination of appointment of Wolfgang Wiemers as a director on 17 February 2014 (1 page) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 January 2014 | Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Lhh Residential Management Llp as a secretary (1 page) |
23 January 2014 | Termination of appointment of Lhh Residential Management Llp as a secretary (1 page) |
23 January 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
23 January 2014 | Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 May 2013 | Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages) |
2 May 2013 | Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 May 2010 | Director's details changed for Wolfgang Wiemers on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Wolfgang Wiemers on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Amanda Jane Duffy Wiemers on 1 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Lhh Residential Management Llp on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Amanda Jane Duffy Wiemers on 1 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Wolfgang Wiemers on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Roberto Manuel Souto E Moura on 1 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Lhh Residential Management Llp on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Amanda Jane Duffy Wiemers on 1 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Lhh Residential Management Llp on 1 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Roberto Manuel Souto E Moura on 1 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Roberto Manuel Souto E Moura on 1 May 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (6 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (6 pages) |
13 March 2009 | Secretary appointed lhh residential management LLP (2 pages) |
13 March 2009 | Secretary appointed lhh residential management LLP (2 pages) |
5 March 2009 | Appointment terminated secretary belinda mcmicking (1 page) |
5 March 2009 | Appointment terminated secretary belinda mcmicking (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 December 2008 | Director appointed patricia-anne frances blyth cook (2 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 December 2008 | Director appointed patricia-anne frances blyth cook (2 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
8 May 2008 | Appointment terminated director hugh moore (1 page) |
8 May 2008 | Appointment terminated director hugh moore (1 page) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
7 July 2005 | Return made up to 25/06/05; full list of members
|
7 July 2005 | Return made up to 25/06/05; full list of members
|
23 December 2004 | Registered office changed on 23/12/04 from: 11 lexham mews london W8 6JW (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 11 lexham mews london W8 6JW (1 page) |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 July 2004 | Return made up to 25/06/04; full list of members
|
15 July 2004 | Return made up to 25/06/04; full list of members
|
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
15 June 2003 | Return made up to 25/06/03; full list of members (8 pages) |
15 June 2003 | Return made up to 25/06/03; full list of members (8 pages) |
11 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: c/o london house hunters 69 kensington church street london W8 4BG (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: c/o london house hunters 69 kensington church street london W8 4BG (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
1 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
26 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 June 2001 | Return made up to 25/06/01; full list of members (8 pages) |
18 June 2001 | Return made up to 25/06/01; full list of members (8 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
4 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
3 August 2000 | Ad 22/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 2000 | Ad 22/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
30 June 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
30 June 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
10 December 1999 | Memorandum and Articles of Association (13 pages) |
10 December 1999 | Memorandum and Articles of Association (13 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: 6-8 underwood street london N1 7JQ (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 6-8 underwood street london N1 7JQ (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Resolutions
|
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Resolutions
|
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Company name changed choneway property management lim ited\certificate issued on 02/12/99 (2 pages) |
1 December 1999 | Company name changed choneway property management lim ited\certificate issued on 02/12/99 (2 pages) |
25 June 1999 | Incorporation (17 pages) |
25 June 1999 | Incorporation (17 pages) |