Canary Wharf
London
E14 5HU
Director Name | Mr Andrew Thomas Beaumont |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2014(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Michael Robert Bignell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11 Sweetcroft Lane Hillingdon UB10 9LD |
Secretary Name | Lesley Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Sweetcroft Lane Hillingdon UB10 9LD |
Director Name | David Stuart James |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 January 2014) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Merfield Straight Lane Rode Bath Avon BA3 6PG |
Director Name | Mr Stephen Derek Bingham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hedgecourt Place Felbridge Surrey RH19 2PJ |
Secretary Name | Mr Stephen Derek Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 10 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hedgecourt Place Felbridge Surrey RH10 2PJ |
Secretary Name | Nikolas William Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2013) |
Role | Solicitor |
Correspondence Address | 42 Dalmore Road London SE21 8HB |
Secretary Name | Mr Richard James Proctor |
---|---|
Status | Resigned |
Appointed | 01 January 2013(11 years after company formation) |
Appointment Duration | 1 year (resigned 02 January 2014) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Stephen John Reffitt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(12 years after company formation) |
Appointment Duration | 10 months (resigned 31 October 2014) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Mr Nikolas William Weston |
---|---|
Status | Resigned |
Appointed | 02 January 2014(12 years after company formation) |
Appointment Duration | 10 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Resigned |
Appointed | 01 November 2014(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Martin Terence Alan Purvis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Ross Mercer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Jonathan Lagan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 2019) |
Role | Group General Counsel, Head Of Legal And Company S |
Country of Residence | United Kingdom |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Balfour Beatty Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
12 April 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
16 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
18 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 September 2019 | Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages) |
23 September 2019 | Appointment of Mr Andrew Thomas Beaumont as a director on 18 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page) |
7 March 2019 | Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages) |
5 March 2019 | Appointment of Jonathan Lagan as a director on 4 February 2019
|
1 March 2019 | Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
25 October 2018 | Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
12 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 April 2017 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Statement of company's objects (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Statement of company's objects (2 pages) |
3 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (2 pages) |
3 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
9 June 2015 | Appointment of Mr Christopher William Healy as a director on 27 April 2015 (3 pages) |
9 June 2015 | Appointment of Mr Christopher William Healy as a director on 27 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
29 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
15 January 2015 | Appointment of Mr Martin Terence Alan Purvis as a director on 1 November 2014 (3 pages) |
15 January 2015 | Termination of appointment of Stephen John Reffitt as a director on 31 October 2014 (2 pages) |
15 January 2015 | Appointment of Bnoms Limited as a secretary on 1 November 2014 (3 pages) |
15 January 2015 | Appointment of Gavin Russell as a director on 1 November 2014 (3 pages) |
15 January 2015 | Appointment of Mr Colin Michael Pryce as a director on 1 November 2014 (3 pages) |
15 January 2015 | Termination of appointment of Nikolas William Weston as a secretary on 31 October 2014 (2 pages) |
15 January 2015 | Appointment of Gavin Russell as a director on 1 November 2014 (3 pages) |
15 January 2015 | Termination of appointment of Nikolas William Weston as a secretary on 31 October 2014 (2 pages) |
15 January 2015 | Appointment of Bnoms Limited as a secretary on 1 November 2014 (3 pages) |
15 January 2015 | Appointment of Gavin Russell as a director on 1 November 2014 (3 pages) |
15 January 2015 | Appointment of Bnoms Limited as a secretary on 1 November 2014 (3 pages) |
15 January 2015 | Appointment of Mr Colin Michael Pryce as a director on 1 November 2014 (3 pages) |
15 January 2015 | Termination of appointment of Stephen John Reffitt as a director on 31 October 2014 (2 pages) |
15 January 2015 | Appointment of Mr Martin Terence Alan Purvis as a director on 1 November 2014 (3 pages) |
15 January 2015 | Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to 130 Wilton Road London SW1V 1LQ on 15 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Martin Terence Alan Purvis as a director on 1 November 2014 (3 pages) |
15 January 2015 | Termination of appointment of Stephen Derek Bingham as a director on 31 October 2014 (2 pages) |
15 January 2015 | Appointment of Mr Colin Michael Pryce as a director on 1 November 2014 (3 pages) |
15 January 2015 | Termination of appointment of Stephen Derek Bingham as a director on 31 October 2014 (2 pages) |
15 January 2015 | Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to 130 Wilton Road London SW1V 1LQ on 15 January 2015 (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 January 2014 | Termination of appointment of Michael Bignell as a director (1 page) |
8 January 2014 | Termination of appointment of David James as a director (1 page) |
8 January 2014 | Appointment of Mr Nikolas William Weston as a secretary (2 pages) |
8 January 2014 | Appointment of Mr Stephen John Reffitt as a director (2 pages) |
8 January 2014 | Termination of appointment of Michael Bignell as a director (1 page) |
8 January 2014 | Termination of appointment of David James as a director (1 page) |
8 January 2014 | Appointment of Mr Stephen John Reffitt as a director (2 pages) |
8 January 2014 | Termination of appointment of Richard Proctor as a secretary (1 page) |
8 January 2014 | Termination of appointment of Richard Proctor as a secretary (1 page) |
8 January 2014 | Appointment of Mr Nikolas William Weston as a secretary (2 pages) |
11 September 2013 | Registered office address changed from 6 Devonshire Square London EC2M 4YE England on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 6 Devonshire Square London EC2M 4YE England on 11 September 2013 (1 page) |
22 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
1 March 2013 | Appointment of Mr Richard James Proctor as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Nikolas Weston as a secretary (1 page) |
1 March 2013 | Termination of appointment of Nikolas Weston as a secretary (1 page) |
1 March 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
1 March 2013 | Appointment of Mr Richard James Proctor as a secretary (2 pages) |
1 March 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
30 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
17 June 2010 | Registered office address changed from 130 Wilton Road London SW1V 1LQ on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 130 Wilton Road London SW1V 1LQ on 17 June 2010 (1 page) |
2 March 2010 | Director's details changed for Michael Robert Bignell on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Michael Robert Bignell on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Michael Robert Bignell on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
25 July 2009 | Auditor's resignation (1 page) |
25 July 2009 | Auditor's resignation (1 page) |
9 July 2009 | Section 519 (1 page) |
9 July 2009 | Section 519 (1 page) |
14 April 2009 | Return made up to 12/12/08; full list of members (4 pages) |
14 April 2009 | Return made up to 12/12/08; full list of members (4 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
14 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
31 March 2008 | Full accounts made up to 31 May 2007 (17 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (17 pages) |
21 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 11 sweetcroft lane hillingdon middlesex UB10 9LD (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 11 sweetcroft lane hillingdon middlesex UB10 9LD (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
6 February 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
6 February 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
22 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
9 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
9 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
6 March 2006 | Return made up to 12/12/05; full list of members (6 pages) |
6 March 2006 | Return made up to 12/12/05; full list of members (6 pages) |
16 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
16 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
10 March 2005 | Return made up to 12/12/04; full list of members (6 pages) |
10 March 2005 | Return made up to 12/12/04; full list of members (6 pages) |
23 January 2004 | Ad 12/12/01--------- £ si 1@1 (2 pages) |
23 January 2004 | Ad 12/12/01--------- £ si 1@1 (2 pages) |
22 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
16 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
16 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
26 September 2003 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
26 September 2003 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
3 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
12 December 2001 | Incorporation (16 pages) |
12 December 2001 | Incorporation (16 pages) |