Hounslow
TW6 2SF
Director Name | Mr Surinder Arora |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Mr Sanjay Arora |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Secretary Name | Mr Subash Chander Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Subash Chander Arora |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Secretary Name | Mr Athos George Yiannis |
---|---|
Status | Resigned |
Appointed | 26 March 2015(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 February 2022) |
Role | Company Director |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Website | arorahotels.com |
---|---|
Email address | [email protected] |
Telephone | 01293 530000 |
Telephone region | Crawley |
Registered Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Arora Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100 |
Net Worth | £3,416 |
Current Liabilities | £171,708 |
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 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
30 June 2014 | Delivered on: 4 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 October 2010 | Delivered on: 5 November 2010 Persons entitled: The Royal Bank PLC as Security Trustee Classification: Security assignment agreement Secured details: All monies due or to become due from each obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the assigned assets see image for full details. Outstanding |
31 January 2006 | Delivered on: 15 February 2006 Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for the Secured Finance Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a sofitel hotel (formerly le meridien), northway, gatwick airport t/no. WSX235745; l/h land k/a hilton hotel, round coppice road, stansted airport t/no. EX625257; and l/h land k/a the renaissance hotel, bath road, heathrow airport t/no. AGL73609 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 June 2014 | Delivered on: 4 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land k/a parkside southgate avenue crawley west sussex t/no.WSX218901; f/h land k/a poyle service station colnbrook slough buckinghamshire t/no.BK346719: 999 year lease of arora international hotel gatwick t/no.WSX297626: 999 year lease of arora park hotel heathrow t/no.BK403985. Outstanding |
22 December 2005 | Delivered on: 5 January 2006 Satisfied on: 10 March 2006 Persons entitled: Aib Group (UK) PLC (as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
14 July 2005 | Delivered on: 26 July 2005 Satisfied on: 10 March 2006 Persons entitled: Aib Group (UK) PLC (as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
6 July 2005 | Delivered on: 21 July 2005 Satisfied on: 10 March 2006 Persons entitled: Aib Group (UK) PLC (as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 March 2001 | Delivered on: 23 March 2001 Satisfied on: 10 March 2006 Persons entitled: Aib Group (UK) PLC (as Facility Agent and Security Trustee) Classification: Debenture Secured details: All obligations and liabilities of the company to the secured parties under or pursuant to all or any of the financing documents and under or pursuant to the debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
7 March 2001 | Delivered on: 23 March 2001 Satisfied on: 10 March 2006 Persons entitled: Aib Group (UK) PLC (as Security Trustee) Classification: Assignment and charge Secured details: All present and/or future obligations and liabilities of the chargors (or any of them) to any of the secured parties under or pursuant to all or any of the financing documents and the assignment and charge on any account whatsoever. Particulars: The benefit of and all right title and interest in the agreements (as defined). See the mortgage charge document for full details. Fully Satisfied |
21 January 2000 | Delivered on: 25 January 2000 Satisfied on: 1 June 2001 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a freehold land at parkside southgate avenue crawley west suxxex t/n WSX218901. 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 |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
15 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
18 February 2019 | Resolutions
|
12 February 2019 | Resolutions
|
15 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
3 January 2019 | Secretary's details changed for Mr Athos George Yiannis on 3 January 2019 (1 page) |
9 October 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
2 October 2018 | Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page) |
17 April 2018 | Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page) |
23 March 2018 | Secretary's details changed for Mr Athos Yiannis on 22 March 2018 (1 page) |
22 March 2018 | Director's details changed for Mr Sanjay Arora on 22 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
16 January 2018 | Notification of Arora Hotels Limited as a person with significant control on 19 October 2016 (2 pages) |
15 January 2018 | Change of details for Arora Hotels Limited as a person with significant control on 19 October 2016 (2 pages) |
15 January 2018 | Cessation of Arora Heathrow Holdings Limited as a person with significant control on 31 March 2017 (1 page) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
20 December 2017 | Director's details changed for Mrs Sunita Arora on 18 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages) |
30 November 2017 | Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page) |
17 July 2017 | Notification of Arora Heathrow Holdings Limited as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Arora Heathrow Holdings Limited as a person with significant control on 31 March 2017 (2 pages) |
14 July 2017 | Cessation of Arora Hotels Limited as a person with significant control on 31 March 2017 (1 page) |
14 July 2017 | Cessation of Arora Hotels Limited as a person with significant control on 14 July 2017 (1 page) |
26 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
26 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
4 March 2016 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
4 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
4 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
27 November 2015 | Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page) |
27 November 2015 | Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page) |
27 November 2015 | Appointment of Mr Athos Yiannis as a secretary on 26 March 2015 (2 pages) |
27 November 2015 | Appointment of Mr Athos Yiannis as a secretary on 26 March 2015 (2 pages) |
26 June 2015 | Section 519 (1 page) |
26 June 2015 | Section 519 (1 page) |
17 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 17 March 2015 (1 page) |
17 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
7 July 2014 | Full accounts made up to 31 March 2013 (11 pages) |
7 July 2014 | Full accounts made up to 31 March 2013 (11 pages) |
4 July 2014 | Registration of charge 039132640010, created on 30 June 2014 (82 pages) |
4 July 2014 | Registration of charge 039132640009, created on 30 June 2014 (31 pages) |
4 July 2014 | Registration of charge 039132640009, created on 30 June 2014 (31 pages) |
4 July 2014 | Registration of charge 039132640010, created on 30 June 2014 (82 pages) |
7 May 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mrs Sunita Arora on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Mr Subash Chander Arora on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Mr Subash Chander Arora on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mrs Sunita Arora on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Surinder Arora on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Surinder Arora on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Surinder Arora on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mrs Sunita Arora on 7 May 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Mr Subash Chander Arora on 7 May 2014 (1 page) |
25 February 2014 | Director's details changed for Mr Subash Chander Arora on 24 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Subash Chander Arora on 24 February 2014 (2 pages) |
13 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
23 August 2010 | Full accounts made up to 31 March 2009 (11 pages) |
23 August 2010 | Full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Sunita Arora on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sunita Arora on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sunita Arora on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
8 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
12 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
19 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
19 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
15 December 2006 | Accounts made up to 31 March 2006 (19 pages) |
15 December 2006 | Accounts made up to 31 March 2006 (19 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2006 | Return made up to 12/01/06; full list of members (3 pages) |
21 February 2006 | Return made up to 12/01/06; full list of members (3 pages) |
15 February 2006 | Particulars of mortgage/charge (12 pages) |
15 February 2006 | Particulars of mortgage/charge (12 pages) |
5 January 2006 | Particulars of mortgage/charge (20 pages) |
5 January 2006 | Particulars of mortgage/charge (20 pages) |
25 October 2005 | Accounts made up to 31 March 2005 (17 pages) |
25 October 2005 | Accounts made up to 31 March 2005 (17 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
26 July 2005 | Particulars of mortgage/charge (14 pages) |
26 July 2005 | Particulars of mortgage/charge (14 pages) |
21 July 2005 | Particulars of mortgage/charge (13 pages) |
21 July 2005 | Particulars of mortgage/charge (13 pages) |
11 July 2005 | Memorandum and Articles of Association (12 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
11 July 2005 | Memorandum and Articles of Association (12 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
22 November 2004 | Accounts made up to 31 March 2004 (16 pages) |
22 November 2004 | Accounts made up to 31 March 2004 (16 pages) |
12 February 2004 | Return made up to 20/01/04; full list of members
|
12 February 2004 | Return made up to 20/01/04; full list of members
|
4 February 2004 | Accounts made up to 31 March 2003 (16 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (16 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 58-60 berners street london W1T 3JS (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 58-60 berners street london W1T 3JS (1 page) |
26 March 2003 | Return made up to 20/01/03; full list of members (6 pages) |
26 March 2003 | Return made up to 20/01/03; full list of members (6 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 February 2002 | Return made up to 20/01/02; full list of members (5 pages) |
20 February 2002 | Return made up to 20/01/02; full list of members (5 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Particulars of mortgage/charge (15 pages) |
23 March 2001 | Particulars of mortgage/charge (15 pages) |
23 March 2001 | Particulars of mortgage/charge (14 pages) |
23 March 2001 | Particulars of mortgage/charge (14 pages) |
14 March 2001 | Return made up to 20/01/01; full list of members (5 pages) |
14 March 2001 | Location of debenture register (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
14 March 2001 | Location of debenture register (1 page) |
14 March 2001 | Return made up to 20/01/01; full list of members (5 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed (1 page) |
5 June 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
5 June 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 556 old bath road longford middlesex UB7 0EF (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 556 old bath road longford middlesex UB7 0EF (1 page) |
2 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
25 January 2000 | Particulars of mortgage/charge (7 pages) |
25 January 2000 | Particulars of mortgage/charge (7 pages) |
20 January 2000 | Incorporation (19 pages) |
20 January 2000 | Incorporation (19 pages) |