The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director Name | Mr Grahame Stewart Young |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2016(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 April 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2012(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 April 2017) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Peter James Whitby |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 2000(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 February 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Maple Tree House Finch Lane Knotty Green Beaconsfield Buckinghamshire HP9 2TL |
Director Name | Allen Peter Hing |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 2002) |
Role | Bank Official |
Correspondence Address | 59 Woodbastwick Road Sydenham London SE26 5LG |
Director Name | Mr Thomas William Hardy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 July 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Piercing Hill Theydon Bois Essex CM16 7JW |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Olwen Fisher |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 2002) |
Role | Bank Official |
Correspondence Address | 34 Alderville Road London SW6 3RJ |
Director Name | John Fraser Greenshields |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 November 2004) |
Role | Banker |
Correspondence Address | Highfield House The Lane Fordcombe Kent TN3 0RP |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mr Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 St Georges Road St Margaret'S East Twickenham Middlesex TW1 1QS |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Robert James Whittick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2009) |
Role | Banker |
Correspondence Address | 35 Englewood Road London SW12 9PA |
Secretary Name | Mr Gary Robert McNeilly Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Director Name | Mr Andrew David Jameson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 2011) |
Role | Bank Official |
Correspondence Address | 20 Burdenshott Avenue Richmond Surrey TW10 5ED |
Director Name | Mr Ian Michael Merriman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forest End Fleet Hampshire GU52 7XE |
Secretary Name | Mrs Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 26 July 2011(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Paul Denzil John Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Berberry Drive Flitton Bedfordshire MK45 5ER |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2001 | Delivered on: 6 April 2001 Satisfied on: 23 January 2016 Persons entitled: National Westminster Bank PLC (The Security Trustee) Classification: Debenture Secured details: All present and future moneys debts and liabilities due owing or incurred by the company to any finance party under or in connection with any subordinated finance document (all as defined) on any account whatsoever. Particulars: Charged in favour of the security trustee (as trustee for the secured parties) the shares (as defined) and distribution rights and the bank account (as defined) and by way of floating charge its undertaking and all its assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 November 2000 | Delivered on: 9 November 2000 Satisfied on: 23 January 2016 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies debts and liabilities due or to become due from the company to a). Any finance party under or in connection with any finance document b). The swap counterparty under or in connection with the total return swap and any security document and c).the loan noteholder under or in connection with the loan notes and any security document. 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 |
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
9 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 October 2016 | Declaration of solvency (4 pages) |
10 October 2016 | Resolutions
|
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
10 October 2016 | Declaration of solvency (4 pages) |
10 October 2016 | Resolutions
|
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 April 2016 | Appointment of Grahame Stewart Young as a director on 25 January 2016 (2 pages) |
1 April 2016 | Appointment of Grahame Stewart Young as a director on 25 January 2016 (2 pages) |
31 March 2016 | Termination of appointment of Paul Denzil John Sullivan as a director on 25 January 2016 (1 page) |
31 March 2016 | Termination of appointment of Paul Denzil John Sullivan as a director on 25 January 2016 (1 page) |
23 January 2016 | Satisfaction of charge 2 in full (8 pages) |
23 January 2016 | Satisfaction of charge 1 in full (8 pages) |
23 January 2016 | Satisfaction of charge 2 in full (8 pages) |
23 January 2016 | Satisfaction of charge 1 in full (8 pages) |
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
10 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
8 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
8 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 April 2012 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
3 April 2012 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
22 February 2012 | Termination of appointment of Peter Whitby as a director (1 page) |
22 February 2012 | Termination of appointment of Peter Whitby as a director (1 page) |
17 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 August 2011 | Appointment of Miss Carolyn Jean Whittaker as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Gary Stewart as a secretary (1 page) |
5 August 2011 | Termination of appointment of Gary Stewart as a secretary (1 page) |
5 August 2011 | Appointment of Miss Carolyn Jean Whittaker as a secretary (2 pages) |
3 May 2011 | Termination of appointment of Andrew Jameson as a director (1 page) |
3 May 2011 | Termination of appointment of Andrew Jameson as a director (1 page) |
5 November 2010 | Appointment of Mrs Sharon Jill Caterer as a director (2 pages) |
5 November 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
5 November 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
5 November 2010 | Appointment of Mrs Sharon Jill Caterer as a director (2 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 December 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
22 September 2009 | Director's change of particulars / peter whitby / 15/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / peter whitby / 15/09/2009 (1 page) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 March 2009 | Director appointed mr ian michael merriman (2 pages) |
18 March 2009 | Director appointed mr ian michael merriman (2 pages) |
17 March 2009 | Appointment terminated director robert whittick (1 page) |
17 March 2009 | Appointment terminated director robert whittick (1 page) |
12 March 2009 | Secretary's change of particulars / gary stewart / 04/03/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / gary stewart / 04/03/2009 (1 page) |
9 December 2008 | Director appointed mr andrew david jameson (1 page) |
9 December 2008 | Director appointed mr andrew david jameson (1 page) |
25 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
14 August 2008 | Secretary appointed mr gary robert, mcneilly stewart (1 page) |
14 August 2008 | Secretary appointed mr gary robert, mcneilly stewart (1 page) |
4 August 2008 | Appointment terminated secretary derek lewis (1 page) |
4 August 2008 | Appointment terminated secretary derek lewis (1 page) |
30 July 2008 | Appointment terminated director thomas hardy (1 page) |
30 July 2008 | Appointment terminated director thomas hardy (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
18 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
7 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (4 pages) |
8 May 2004 | New secretary appointed (4 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 October 2003 | Return made up to 19/09/03; full list of members (5 pages) |
3 October 2003 | Return made up to 19/09/03; full list of members (5 pages) |
28 July 2003 | Company name changed rbs financial trading company li mited\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed rbs financial trading company li mited\certificate issued on 28/07/03 (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 September 2002 | Return made up to 19/09/02; full list of members (6 pages) |
30 September 2002 | Return made up to 19/09/02; full list of members (6 pages) |
23 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
11 April 2001 | Ad 29/03/01--------- £ si 627000@1=627000 £ ic 4962740/5589740 (2 pages) |
11 April 2001 | Ad 29/03/01--------- £ si 627000@1=627000 £ ic 4962740/5589740 (2 pages) |
6 April 2001 | Particulars of mortgage/charge (14 pages) |
6 April 2001 | Particulars of mortgage/charge (14 pages) |
13 November 2000 | Ad 01/11/00--------- £ si 4962739@1=4962739 £ ic 1/4962740 (2 pages) |
13 November 2000 | £ nc 100/150000000 31/10/00 (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | £ nc 100/150000000 31/10/00 (1 page) |
13 November 2000 | New director appointed (8 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Memorandum and Articles of Association (19 pages) |
13 November 2000 | Ad 01/11/00--------- £ si 4962739@1=4962739 £ ic 1/4962740 (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
13 November 2000 | New director appointed (8 pages) |
13 November 2000 | Memorandum and Articles of Association (19 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | New director appointed (4 pages) |
13 November 2000 | New director appointed (4 pages) |
9 November 2000 | Particulars of mortgage/charge (20 pages) |
9 November 2000 | Particulars of mortgage/charge (20 pages) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New director appointed (3 pages) |
19 October 2000 | Memorandum and Articles of Association (11 pages) |
19 October 2000 | Memorandum and Articles of Association (11 pages) |
12 October 2000 | Company name changed rbsf trading company LIMITED\certificate issued on 12/10/00 (2 pages) |
12 October 2000 | Company name changed rbsf trading company LIMITED\certificate issued on 12/10/00 (2 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Registered office changed on 03/10/00 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Registered office changed on 03/10/00 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
27 September 2000 | Company name changed hackremco (no.1715) LIMITED\certificate issued on 27/09/00 (2 pages) |
27 September 2000 | Company name changed hackremco (no.1715) LIMITED\certificate issued on 27/09/00 (2 pages) |
19 September 2000 | Incorporation (15 pages) |
19 September 2000 | Incorporation (15 pages) |