London
W2 4SW
Secretary Name | Mr Fahad Shah |
---|---|
Status | Current |
Appointed | 14 February 2016(13 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | No. 19 1-13 Adler Street London E1 1EG |
Director Name | Mr Peter Wilson-Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(13 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | No 19 1-13 Adler Street London E1 1EG |
Director Name | Mr Peter Wilson Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(13 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | No 19 1-13 Adler Street London E1 1EG |
Director Name | Ms Urmi Chimanlal Shah |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 19 1-13 Adler Street London E1 1EG |
Director Name | Mr Jed Rose |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | No 19 1-13 Adler Street London E1 1EG |
Director Name | Dr Helen Bakikzis |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 35 Burnham Court Moscow Road London W2 4SW |
Director Name | Kathleen Callo |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Burnham Court Moscow Road London W2 4SW |
Director Name | Thomas William George Dickson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Wine Consultant |
Correspondence Address | Kennett End Cottage Newmarket Road Kennett Newmarket Suffolk CB8 7PP |
Director Name | Pamela Khosla |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Business Woman |
Correspondence Address | 14 Burnham Court Moscow Road London W2 4SW |
Director Name | Zofia Maria Connolly |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 18 Burnham Court Moscow Road London W2 4SW |
Director Name | Andrew Robert Hugh Mais |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2007) |
Role | Management Consultant |
Correspondence Address | 35 Burnham Court Moscow Road London W2 4SW |
Director Name | Mr John Collin Woodward |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 January 2012) |
Role | Film Executive |
Country of Residence | England |
Correspondence Address | 123 The Colonnades Porchester Square London W2 4SW |
Director Name | Caroline Elizabeth Harding |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2013) |
Role | Ceo Charity |
Country of Residence | United Kingdom |
Correspondence Address | 35 Burnham Court Moscow Road London W2 4SW |
Director Name | Mr Udayan Goyal |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 February 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 16 Burnham Court London W2 4SW |
Director Name | Ms Sabine Petra Toulson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 July 2008(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 September 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Burnham Court Moscow Road London W2 4SW |
Secretary Name | Mr Muhammad Zahidi |
---|---|
Status | Resigned |
Appointed | 13 April 2013(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 February 2017) |
Role | Company Director |
Correspondence Address | PO Box 68948 162 Commercial Road London E1W 9JL |
Secretary Name | Mr Anjum Shahzad |
---|---|
Status | Resigned |
Appointed | 16 February 2017(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | Accounts And Tax World No 19 1-13 Adler Street London E1 1EG |
Director Name | Mr Ashwin Goyal |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 19 1-13 Adler Street London E1 1EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | No 19 1-13 Adler Street London E1 1EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
492 at £0.01 | Philippe Paul Olivier Dupuy 8.22% Ordinary |
---|---|
482 at £0.01 | Alexander Mcleod Warren 8.05% Ordinary |
249 at £0.01 | Darryn Tharin Holder & Sarah Louise Morgan 4.16% Ordinary |
249 at £0.01 | Lorentzos Houlis & Catherine Houlis 4.16% Ordinary |
249 at £0.01 | M.a. Sultan & S.m.a. Sultan & Mr A.m.a. Sultan & Mrs A.m.a. Sultan 4.16% Ordinary |
249 at £0.01 | Ms Zofia Maria Connolly 4.16% Ordinary |
249 at £0.01 | Noorjahan Inc. 4.16% Ordinary |
249 at £0.01 | Peter Wilson-smith 4.16% Ordinary |
249 at £0.01 | Samuel Colin Newson Carver & Nicole Amelia Marie Bryers 4.16% Ordinary |
245 at £0.01 | Henming Investments LTD 4.09% Ordinary |
245 at £0.01 | Karillion Holdings LTD 4.09% Ordinary |
243 at £0.01 | Haji Abas Bin Haji Serudin 4.06% Ordinary |
243 at £0.01 | Jason Daniel Mccue & Mariella Frostrup 4.06% Ordinary |
243 at £0.01 | John Colin Woodward & Emma Louise Woodward 4.06% Ordinary |
243 at £0.01 | Sabine Petra Toulson & Darren Lee Toulson 4.06% Ordinary |
243 at £0.01 | Scantic LTD 4.06% Ordinary |
243 at £0.01 | Udayan Goyal 4.06% Ordinary |
232 at £0.01 | Mr Thomas William George Dickson 3.88% Ordinary |
193 at £0.01 | Susan Shu Fun Chan 3.22% Ordinary |
191 at £0.01 | Graham Charles Eisner 3.19% Ordinary |
- | OTHER 11.79% - |
Year | 2014 |
---|---|
Net Worth | £389,552 |
Cash | £121,019 |
Current Liabilities | £59,334 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
4 March 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
5 September 2023 | Director's details changed for Mr Peter Wilson Smith on 5 September 2023 (2 pages) |
5 September 2023 | Termination of appointment of Sabine Petra Toulson as a director on 5 September 2023 (1 page) |
5 September 2023 | Appointment of Mr Jed Rose as a director on 5 September 2023 (2 pages) |
5 September 2023 | Appointment of Ms Urmi Chimanlal Shah as a director on 5 September 2023 (2 pages) |
5 September 2023 | Termination of appointment of Ashwin Goyal as a director on 5 September 2023 (1 page) |
16 May 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
24 March 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 8 February 2020 with updates (6 pages) |
24 February 2020 | Termination of appointment of Udayan Goyal as a director on 12 February 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of Anjum Shahzad as a secretary on 1 February 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 14 February 2018 with updates (6 pages) |
9 January 2018 | Amended micro company accounts made up to 31 March 2016 (2 pages) |
9 January 2018 | Amended micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Appointment of Mr Ashwin Goyal as a director on 6 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Ashwin Goyal as a director on 6 June 2017 (2 pages) |
28 February 2017 | Appointment of Mr Anjum Shahzad as a secretary on 16 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Zofia Maria Connolly as a director on 16 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Muhammad Zahidi as a secretary on 16 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 February 2017 | Appointment of Mr Anjum Shahzad as a secretary on 16 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Muhammad Zahidi as a secretary on 16 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of Zofia Maria Connolly as a director on 16 February 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Appointment of Mr Peter Wilson Smith as a director on 1 March 2016 (2 pages) |
27 June 2016 | Appointment of Mr Peter Wilson Smith as a director on 1 March 2016 (2 pages) |
22 February 2016 | Appointment of Mr Fahad Shah as a secretary on 14 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Appointment of Mr Fahad Shah as a secretary on 14 February 2016 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 March 2015 | Registered office address changed from C/O Accountax World Ltd Po Box 68948 162 First Floor Commercial Road London E1W 9JL to C/O Accountax World Limited No 19 1-13 Adler Street London E1 1EG on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from C/O Accountax World Ltd Po Box 68948 162 First Floor Commercial Road London E1W 9JL to C/O Accountax World Limited No 19 1-13 Adler Street London E1 1EG on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from C/O Accountax World Ltd Po Box 68948 162 First Floor Commercial Road London E1W 9JL to C/O Accountax World Limited No 19 1-13 Adler Street London E1 1EG on 5 March 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Termination of appointment of Caroline Harding as a director (1 page) |
27 March 2014 | Termination of appointment of Caroline Harding as a director (1 page) |
27 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 16 May 2013 (1 page) |
15 May 2013 | Appointment of Mr Muhammad Zahidi as a secretary (2 pages) |
15 May 2013 | Appointment of Mr Muhammad Zahidi as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
12 April 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
9 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (11 pages) |
9 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (11 pages) |
8 April 2013 | Director's details changed for Darryn Tharin Holder on 1 February 2013 (2 pages) |
8 April 2013 | Director's details changed for Zofia Maria Connolly on 1 February 2013 (2 pages) |
8 April 2013 | Director's details changed for Darryn Tharin Holder on 1 February 2013 (2 pages) |
8 April 2013 | Director's details changed for Zofia Maria Connolly on 1 February 2013 (2 pages) |
8 April 2013 | Director's details changed for Zofia Maria Connolly on 1 February 2013 (2 pages) |
8 April 2013 | Director's details changed for Darryn Tharin Holder on 1 February 2013 (2 pages) |
11 December 2012 | Termination of appointment of Kathleen Callo as a director (1 page) |
11 December 2012 | Termination of appointment of Kathleen Callo as a director (1 page) |
22 November 2012 | Termination of appointment of John Woodward as a director (2 pages) |
22 November 2012 | Termination of appointment of John Woodward as a director (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Memorandum and Articles of Association (8 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Memorandum and Articles of Association (8 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 19 May 2011 (4 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 19 May 2011 (4 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (12 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (12 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (15 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (15 pages) |
15 December 2009 | Annual return made up to 14 February 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 14 February 2009 with a full list of shareholders (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 March 2009 | Ad 11/03/09\gbp si [email protected]=2.49\gbp ic 54.5/56.99\ (2 pages) |
28 March 2009 | Ad 11/03/09\gbp si [email protected]=2.49\gbp ic 54.5/56.99\ (2 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
27 March 2009 | Memorandum and Articles of Association (12 pages) |
27 March 2009 | Memorandum and Articles of Association (12 pages) |
10 December 2008 | Director appointed sabine petra toulson (2 pages) |
10 December 2008 | Director appointed sabine petra toulson (2 pages) |
10 December 2008 | Director appointed udayan goyal (2 pages) |
10 December 2008 | Director appointed caroline elizabeth harding (2 pages) |
10 December 2008 | Director appointed darryn tharin holder (2 pages) |
10 December 2008 | Director appointed caroline elizabeth harding (2 pages) |
10 December 2008 | Director appointed udayan goyal (2 pages) |
10 December 2008 | Director appointed darryn tharin holder (2 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Return made up to 14/02/08; full list of members (11 pages) |
7 July 2008 | Return made up to 14/02/08; full list of members (11 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 14/02/07; full list of members (9 pages) |
9 May 2007 | Return made up to 14/02/07; full list of members (9 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members (9 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members (9 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 14/02/05; full list of members; amend (12 pages) |
17 August 2005 | Return made up to 14/02/05; full list of members; amend (12 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 14/02/05; full list of members (9 pages) |
19 April 2005 | Return made up to 14/02/05; full list of members (9 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members (12 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members (12 pages) |
22 August 2003 | Ad 14/02/03--------- £ si [email protected]=54 £ ic 1/55 (6 pages) |
22 August 2003 | Ad 14/02/03--------- £ si [email protected]=54 £ ic 1/55 (6 pages) |
4 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
14 February 2003 | Incorporation (20 pages) |
14 February 2003 | Incorporation (20 pages) |