Company NameStephens & Associates Limited
DirectorsAnthony Michael Stephens and Rebecca Elizabeth Weatherill
Company StatusActive
Company Number04478137
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)
Previous NameStephens & Associates (American Lawyers) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameAnthony Michael Stephens
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 11-12 Pall Mall
London
SW1Y 5LU
Director NameMrs Rebecca Elizabeth Weatherill
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 11-12 Pall Mall
London
SW1Y 5LU
Secretary NameHale Secretarial Limited (Corporation)
StatusCurrent
Appointed04 July 2008(6 years after company formation)
Appointment Duration15 years, 10 months
Correspondence Address7 Manor Courtyard
Hughenden Avenue
High Wycombe
Buckinghamshire
HP13 5RE
Director NameMr Michael Blackburn
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
1 Rectory Road, Coltishall
Norwich
Norfolk
NR12 7HF
Secretary NameSusan Antoinette Brodie
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Kings Road
Coltishall
Norwich
Norfolk
NR12 7DX
Director NameMr Melville Lynn Stephens
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(1 month, 3 weeks after company formation)
Appointment Duration15 years (resigned 31 August 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
11-12 Pall Mall
London
SW1Y 5LU
Secretary NameMr Michael Blackburn
NationalityBritish
StatusResigned
Appointed30 August 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
1 Rectory Road, Coltishall
Norwich
Norfolk
NR12 7HF
Director NameAlisdair Ross Haythornthwaite
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 2003)
RoleStudent
Correspondence Address25 Ponsonby Terrace
London
SW1P 4PZ
Director NameMr Alexander Philip Henderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(1 year, 2 months after company formation)
Appointment Duration10 years (resigned 30 September 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address176 Walm Lane - Flat 5
London
NW2 3AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitestephensandassociates.com
Email address[email protected]
Telephone020 79302500
Telephone regionLondon

Location

Registered Address28 Charing Cross Road
London
WC2H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £0.005Andrev Gatha
9.80%
Ordinary C
47 at £0.005Anthony Michael Stephens
46.08%
Ordinary B
43 at £0.005Melville Lynn Stephens
42.16%
Ordinary A
-OTHER
1.96%
-

Financials

Year2014
Net Worth£149,356
Cash£93,174
Current Liabilities£152,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

15 July 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
25 May 2023Confirmation statement made on 25 May 2023 with updates (5 pages)
22 May 2023Director's details changed for Anthony Michael Stephens on 22 May 2023 (2 pages)
22 May 2023Director's details changed for Mrs Rebecca Elizabeth Weatherill on 22 May 2023 (2 pages)
22 May 2023Change of details for Anthony Michael Stephens as a person with significant control on 22 May 2023 (2 pages)
25 January 2023Registered office address changed from 28 Charing Cross Road London WC2H 0HS United Kingdom to 28 Charing Cross Road London WC2H 0DB on 25 January 2023 (1 page)
9 January 2023Registered office address changed from 4th Floor 11-12 Pall Mall London SW1Y 5LU to 28 Charing Cross Road London WC2H 0HS on 9 January 2023 (1 page)
25 May 2022Confirmation statement made on 25 May 2022 with updates (5 pages)
18 May 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
21 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
20 January 2022Statement of capital following an allotment of shares on 12 November 2021
  • GBP 0.500000
(4 pages)
19 January 2022Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 0.450
(4 pages)
1 November 2021Director's details changed for Anthony Michael Stephens on 1 November 2021 (2 pages)
1 November 2021Change of details for Anthony Michael Stephens as a person with significant control on 1 November 2021 (2 pages)
29 October 2021Appointment of Mrs Rebecca Elizabeth Weatherill as a director on 28 October 2021 (2 pages)
5 July 2021Confirmation statement made on 4 July 2021 with updates (5 pages)
4 May 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
6 July 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
28 May 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
23 May 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
24 April 2019Purchase of own shares.
  • ANNOTATION Clarification this document is a second filing of form SH03 registered 20/10/17 duty transferred
(4 pages)
4 July 2018Cessation of Melville Lynn Stephens as a person with significant control on 30 August 2017 (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
11 June 2018Statement of capital on 11 June 2018
  • GBP 0.500
(5 pages)
30 May 2018Statement by Directors (1 page)
30 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Cancel share premium a/c 11/05/2018
(30 pages)
30 May 2018Solvency Statement dated 11/05/18 (1 page)
16 May 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 October 2017Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 24/04/19. duty transferred
(3 pages)
20 October 2017Purchase of own shares. (3 pages)
27 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 0.500
(4 pages)
27 September 2017Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 0.310
(4 pages)
27 September 2017Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 0.310
(4 pages)
27 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 0.500
(4 pages)
1 September 2017Termination of appointment of Melville Lynn Stephens as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Melville Lynn Stephens as a director on 31 August 2017 (1 page)
10 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP .5
(7 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP .5
(7 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP .5
(7 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 0.5
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 0.5
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 0.5
(3 pages)
24 March 2015Cancellation of shares. Statement of capital on 1 November 2014
  • GBP 0.475
(4 pages)
24 March 2015Purchase of own shares. (3 pages)
24 March 2015Change of share class name or designation (2 pages)
24 March 2015Purchase of own shares. (3 pages)
24 March 2015Change of share class name or designation (2 pages)
24 March 2015Cancellation of shares. Statement of capital on 1 November 2014
  • GBP 0.475
(4 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
24 March 2015Cancellation of shares. Statement of capital on 1 November 2014
  • GBP 0.475
(4 pages)
24 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
2 October 2014Register inspection address has been changed from C/O Whitley Stimpson Llp 7 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU (1 page)
2 October 2014Register inspection address has been changed from C/O Whitley Stimpson Llp 7 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU (1 page)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (6 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (6 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 0.7050
(4 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 0.7050
(4 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 0.7050
(4 pages)
8 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2014Purchase of own shares. (3 pages)
8 January 2014Purchase of own shares. (3 pages)
4 December 2013Termination of appointment of Alexander Henderson as a director (1 page)
4 December 2013Termination of appointment of Alexander Henderson as a director (1 page)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Second filing of AR01 previously delivered to Companies House made up to 4 July 2012 (17 pages)
20 May 2013Second filing of AR01 previously delivered to Companies House made up to 4 July 2012 (17 pages)
20 May 2013Second filing of AR01 previously delivered to Companies House made up to 4 July 2012 (17 pages)
26 July 2012Director's details changed for Mr Melville Lynn Stephens on 3 July 2012 (2 pages)
26 July 2012Director's details changed for Anthony Michael Stephens on 3 July 2012 (2 pages)
26 July 2012Director's details changed for Alexander Philip Henderson on 3 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Melville Lynn Stephens on 3 July 2012 (2 pages)
26 July 2012Secretary's details changed for Hale Secretarial Limited on 3 July 2012 (2 pages)
26 July 2012Director's details changed for Anthony Michael Stephens on 3 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Melville Lynn Stephens on 3 July 2012 (2 pages)
26 July 2012Secretary's details changed for Hale Secretarial Limited on 3 July 2012 (2 pages)
26 July 2012Director's details changed for Alexander Philip Henderson on 3 July 2012 (2 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/05/2013
(8 pages)
26 July 2012Secretary's details changed for Hale Secretarial Limited on 3 July 2012 (2 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/05/2013
(8 pages)
26 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/05/2013
(8 pages)
26 July 2012Director's details changed for Anthony Michael Stephens on 3 July 2012 (2 pages)
26 July 2012Director's details changed for Alexander Philip Henderson on 3 July 2012 (2 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
18 July 2011Register inspection address has been changed from C/O Hale Partnership Ltd 7 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom (1 page)
18 July 2011Register inspection address has been changed from C/O Hale Partnership Ltd 7 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom (1 page)
18 July 2011Director's details changed for Anthony Michael Stephens on 4 July 2011 (2 pages)
18 July 2011Director's details changed for Anthony Michael Stephens on 4 July 2011 (2 pages)
18 July 2011Director's details changed for Anthony Michael Stephens on 4 July 2011 (2 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
20 July 2010Secretary's details changed for Hale Secretarial Limited on 4 July 2010 (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Director's details changed for Alexander Philip Henderson on 4 July 2010 (2 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Director's details changed for Anthony Michael Stephens on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Anthony Michael Stephens on 4 July 2010 (2 pages)
20 July 2010Secretary's details changed for Hale Secretarial Limited on 4 July 2010 (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Director's details changed for Anthony Michael Stephens on 4 July 2010 (2 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Director's details changed for Alexander Philip Henderson on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Alexander Philip Henderson on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Melville Lynn Stephens on 4 July 2010 (2 pages)
20 July 2010Secretary's details changed for Hale Secretarial Limited on 4 July 2010 (1 page)
20 July 2010Director's details changed for Mr Melville Lynn Stephens on 4 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Melville Lynn Stephens on 4 July 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Return made up to 04/07/09; full list of members (4 pages)
14 July 2009Return made up to 04/07/09; full list of members (4 pages)
25 July 2008Secretary appointed hale secretarial LIMITED (1 page)
25 July 2008Appointment terminated secretary michael blackburn (1 page)
25 July 2008Secretary appointed hale secretarial LIMITED (1 page)
25 July 2008Appointment terminated secretary michael blackburn (1 page)
25 July 2008Return made up to 04/07/08; full list of members (4 pages)
25 July 2008Return made up to 04/07/08; full list of members (4 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 January 2008Memorandum and Articles of Association (11 pages)
2 January 2008Memorandum and Articles of Association (11 pages)
9 July 2007Return made up to 04/07/07; full list of members (2 pages)
9 July 2007Return made up to 04/07/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 August 2006Company name changed stephens & associates (american lawyers) LIMITED\certificate issued on 04/08/06 (2 pages)
4 August 2006Company name changed stephens & associates (american lawyers) LIMITED\certificate issued on 04/08/06 (2 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
14 July 2006Secretary's particulars changed (1 page)
14 July 2006Secretary's particulars changed (1 page)
13 July 2006Return made up to 04/07/06; full list of members (2 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 04/07/06; full list of members (2 pages)
13 July 2006Director's particulars changed (1 page)
6 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 04/07/04; full list of members (7 pages)
13 July 2004Return made up to 04/07/04; full list of members (7 pages)
25 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
8 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
24 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2003Registered office changed on 10/03/03 from: the old forge, 14 high street, coltishall, norfolk, NR12 7DH (1 page)
10 March 2003Director resigned (2 pages)
10 March 2003Director resigned (2 pages)
10 March 2003Registered office changed on 10/03/03 from: the old forge, 14 high street, coltishall, norfolk, NR12 7DH (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
18 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
8 September 2002New director appointed (3 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002Secretary resigned (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002New director appointed (3 pages)
8 September 2002New secretary appointed (2 pages)
19 July 2002Memorandum and Articles of Association (17 pages)
19 July 2002Memorandum and Articles of Association (17 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2002New director appointed (3 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New director appointed (3 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
4 July 2002Incorporation (19 pages)
4 July 2002Incorporation (19 pages)