London Heathrow Airport
Hounslow
TW6 2TA
Director Name | Mr Sanjay Arora |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Director Name | Sanjeev Kumar Roda |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Director Name | Mr John Stephen O'Halloran |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 August 2008) |
Role | Chartered Surveyor |
Correspondence Address | 3 Chacombe Place Knotty Green Beaconsfield Buckinghamshire HP9 2WS |
Director Name | Barry Eric Kirk Horrell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 39 Copthall Gardens Twickenham Middlesex TW1 4HH |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Jeremy Charles Bailey Boyes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 August 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Deeping Kingstonridge Lewes East Sussex BN7 3JX |
Director Name | Mr Andrew Hemming Hill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Butts Farm Lane Bishops Waltham Hampshire SO32 1PE |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(11 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2004) |
Role | Accountant |
Correspondence Address | Ranmoor House Penmore Lane, Hasland Chesterfield Derbyshire S41 0SG |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 2008) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Subash Chander Arora |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Secretary Name | Mr Guy Christopher Ronald Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Shefford Crescent Wokingham Berkshire RG40 1YP |
Director Name | Mr Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(7 years, 4 months after company formation) |
Appointment Duration | 9 years (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 Subash Chander Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Woodlands Ride Ascot Berkshire SL5 9HP |
Director Name | Mr Athos George Yiannis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Secretary Name | Mr Athos George Yiannis |
---|---|
Status | Resigned |
Appointed | 12 March 2012(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 February 2022) |
Role | Company Director |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | worldofwhiskies.com |
---|---|
Telephone | 01224 725706 |
Telephone region | Aberdeen |
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 |
25 at £1 | Ap4 LTD 33.33% Ordinary |
---|---|
25 at £1 | Ap5 LTD 33.33% Ordinary |
25 at £1 | Credit Suisse Asset Management Immobilien Kapitalanlage Gmbh 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £97,451 |
Net Worth | -£63,952 |
Current Liabilities | £147,531 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
11 December 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
7 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
4 September 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
3 January 2019 | Secretary's details changed for Mr Athos George Yiannis on 3 January 2019 (1 page) |
3 January 2019 | Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (14 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) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
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) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
20 December 2017 | Director's details changed for Mr Athos Yiannis on 18 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Athos Yiannis on 18 December 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 | 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) |
24 August 2017 | Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
6 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
10 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
25 May 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
25 May 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
12 September 2014 | Director's details changed for Mr Subash Chander Arora on 11 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Surinder Arora on 11 September 2014 (2 pages) |
12 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 11 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 11 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Subash Chander Arora on 11 September 2014 (2 pages) |
12 September 2014 | Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 12 September 2014 (1 page) |
12 September 2014 | Director's details changed for Mr Surinder Arora on 11 September 2014 (2 pages) |
11 February 2014 | Amended full accounts made up to 31 March 2013 (12 pages) |
11 February 2014 | Amended full accounts made up to 31 March 2013 (12 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
20 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (11 pages) |
26 July 2012 | Termination of appointment of Guy Morris as a secretary (1 page) |
26 July 2012 | Termination of appointment of Guy Morris as a secretary (1 page) |
19 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Termination of appointment of Subash Arora as a secretary (1 page) |
28 March 2012 | Appointment of Mr Athos Yiannis as a director (2 pages) |
28 March 2012 | Termination of appointment of Subash Arora as a secretary (1 page) |
28 March 2012 | Appointment of Mr Athos Yiannis as a secretary (1 page) |
28 March 2012 | Appointment of Mr Athos Yiannis as a director (2 pages) |
28 March 2012 | Appointment of Mr Athos Yiannis as a secretary (1 page) |
8 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 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) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
21 September 2009 | Return made up to 02/07/09; full list of members (7 pages) |
21 September 2009 | Return made up to 02/07/09; full list of members (7 pages) |
30 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
19 December 2008 | Director appointed guy christopher ronald morris (3 pages) |
19 December 2008 | Secretary appointed subash chander arora (2 pages) |
19 December 2008 | Secretary appointed subash chander arora (2 pages) |
19 December 2008 | Director appointed guy christopher ronald morris (3 pages) |
17 September 2008 | Appointment terminated director jeremy boyes (1 page) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Director appointed surinder arora (3 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 130 wilton road london SW1V 1LQ (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 130 wilton road london SW1V 1LQ (1 page) |
17 September 2008 | Appointment terminated director john o`halloran (1 page) |
17 September 2008 | Appointment terminated director jeremy boyes (1 page) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Secretary appointed guy christopher ronald morris (2 pages) |
17 September 2008 | Appointment terminated director john o`halloran (1 page) |
17 September 2008 | Secretary appointed guy christopher ronald morris (2 pages) |
17 September 2008 | Appointment terminated secretary susan welch (1 page) |
17 September 2008 | Director appointed surinder arora (3 pages) |
17 September 2008 | Appointment terminated secretary susan welch (1 page) |
17 September 2008 | Director appointed subash chander arora (3 pages) |
17 September 2008 | Director appointed subash chander arora (3 pages) |
27 August 2008 | Memorandum and Articles of Association (10 pages) |
27 August 2008 | Memorandum and Articles of Association (10 pages) |
7 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
7 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 July 2007 | Return made up to 02/07/07; full list of members (5 pages) |
16 July 2007 | Return made up to 02/07/07; full list of members (5 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
4 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 July 2006 | Return made up to 02/07/06; full list of members (5 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (5 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
19 January 2006 | Amended full accounts made up to 31 March 2005 (10 pages) |
19 January 2006 | Amended full accounts made up to 31 March 2005 (10 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
26 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
2 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
2 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
10 January 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
27 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
7 July 2004 | Return made up to 02/07/04; full list of members (5 pages) |
7 July 2004 | Return made up to 02/07/04; full list of members (5 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
17 October 2003 | Auditor's resignation (3 pages) |
17 October 2003 | Auditor's resignation (3 pages) |
9 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
9 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
12 June 2003 | Full accounts made up to 31 March 2003 (9 pages) |
12 June 2003 | Full accounts made up to 31 March 2003 (9 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | Resolutions
|
11 July 2002 | Return made up to 02/07/02; full list of members (3 pages) |
11 July 2002 | Return made up to 02/07/02; full list of members (3 pages) |
9 July 2002 | Ad 22/03/02--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
9 July 2002 | Ad 22/03/02--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
12 June 2002 | Full accounts made up to 31 March 2002 (9 pages) |
12 June 2002 | Full accounts made up to 31 March 2002 (9 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
21 September 2001 | Resolutions
|
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
21 September 2001 | Resolutions
|
21 September 2001 | Resolutions
|
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | New director appointed (3 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (3 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
21 September 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
21 September 2001 | New director appointed (3 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New director appointed (3 pages) |
21 September 2001 | Resolutions
|
21 September 2001 | Resolutions
|
21 September 2001 | Registered office changed on 21/09/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 August 2001 | Company name changed precis (2056) LIMITED\certificate issued on 21/08/01 (2 pages) |
21 August 2001 | Company name changed precis (2056) LIMITED\certificate issued on 21/08/01 (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Incorporation (18 pages) |
2 July 2001 | Incorporation (18 pages) |