London
W1G 0PU
Secretary Name | Catherine Mary Jane Vickery |
---|---|
Status | Current |
Appointed | 21 January 2019(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr John Michael Reay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | John Kausch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 87 Cadogan Gardens London SW3 2RD |
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Secretary Name | Mrs Jasy Loyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Keith Michael Giger |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2006(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2016) |
Role | V President Finance |
Country of Residence | United States |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mrs Jasy Loyal |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(3 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr James Mark Petkas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2007(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr John Reilly Bugos |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2012(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mrs Teresa Finch Pritchard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 2 Cavendish Square London W1G 0PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
81 at £1 | Hca Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £561,288,000 |
Cash | £4,510,000 |
Current Liabilities | £70,969,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
17 November 2006 | Delivered on: 11 April 2007 Persons entitled: Bank of America N.A. (The Collateral Agent) Classification: Security assignment Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its receivables. See the mortgage charge document for full details. Outstanding |
---|---|
16 March 2007 | Delivered on: 2 April 2007 Persons entitled: Bank of America, N.A. (The Collateral Agent) as Agent and Trustee for the Secured Parties Classification: Security agreement Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 November 2006 | Delivered on: 5 December 2006 Persons entitled: Bank of America, N.A. (Collateral Agent) as Agent and Trustee for the Secured Parties Classification: Security agreement as amended by a deed of amendment dated 5 december 2006 and Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Outstanding |
17 March 2021 | Change of details for Hca Uk Holdings Limited as a person with significant control on 18 December 2020 (2 pages) |
---|---|
15 February 2021 | Full accounts made up to 31 December 2019 (19 pages) |
18 December 2020 | Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page) |
2 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 July 2019 | Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 (2 pages) |
31 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page) |
11 April 2019 | Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page) |
18 February 2019 | Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages) |
15 February 2019 | Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages) |
15 February 2019 | Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 29 November 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 29 November 2017
|
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Resolutions
|
29 November 2017 | Solvency Statement dated 29/11/17 (2 pages) |
29 November 2017 | Solvency Statement dated 29/11/17 (2 pages) |
29 November 2017 | Statement by Directors (2 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Statement by Directors (2 pages) |
29 November 2017 | Statement of capital on 29 November 2017
|
14 November 2017 | Uk court order confirming the merger (1 page) |
14 November 2017 | Uk court order confirming the merger (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 August 2017 | Sub-division of shares on 1 August 2017 (4 pages) |
16 August 2017 | Sub-division of shares on 1 August 2017 (4 pages) |
15 August 2017 | CB01 - cross bordetr merger notice (51 pages) |
15 August 2017 | CB01 - cross bordetr merger notice (51 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 September 2016 | Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
15 June 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
15 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
15 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 May 2016 | Termination of appointment of Keith Michael Giger as a director on 1 April 2016 (1 page) |
25 May 2016 | Termination of appointment of Keith Michael Giger as a director on 1 April 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (10 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (10 pages) |
20 May 2013 | Director's details changed for Keith Michael Giger on 1 May 2011 (2 pages) |
20 May 2013 | Director's details changed for Keith Michael Giger on 1 May 2011 (2 pages) |
20 May 2013 | Director's details changed for Keith Michael Giger on 1 May 2011 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
31 July 2012 | Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page) |
31 July 2012 | Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page) |
31 July 2012 | Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages) |
31 July 2012 | Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (10 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (10 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 June 2011 | Director's details changed for Keith Michael Giger on 28 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Keith Michael Giger on 28 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (12 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (12 pages) |
31 May 2011 | Secretary's details changed for Mrs Jasy Loyal on 28 May 2011 (1 page) |
31 May 2011 | Director's details changed for Mr Michael Neeb on 28 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mrs Jasy Loyal on 28 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Michael Neeb on 28 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mrs Jasy Loyal on 28 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Mrs Jasy Loyal on 28 May 2011 (1 page) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
24 February 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
29 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (17 pages) |
29 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (17 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 29 June 2009
|
3 June 2010 | Statement of capital following an allotment of shares on 29 June 2009
|
3 June 2010 | Statement of capital following an allotment of shares on 14 August 2009
|
3 June 2010 | Statement of capital following an allotment of shares on 14 August 2009
|
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
25 June 2009 | Amending 88(2) (2 pages) |
25 June 2009 | Amending 88(2) (2 pages) |
28 May 2009 | Ad 27/04/09\gbp si 1@1=1\gbp ic 15/16\ (1 page) |
28 May 2009 | Ad 27/04/09\gbp si 1@1=1\gbp ic 15/16\ (1 page) |
2 May 2009 | Return made up to 28/05/08; full list of members; amend (10 pages) |
2 May 2009 | Return made up to 28/05/08; full list of members; amend (10 pages) |
4 March 2009 | Capitals not rolled up (1 page) |
4 March 2009 | Ad 24/10/08\gbp si 2@1=2\gbp ic 12/14\ (1 page) |
4 March 2009 | Ad 02/03/09\gbp si 1@1=1\gbp ic 14/15\ (1 page) |
4 March 2009 | Ad 02/03/09\gbp si 1@1=1\gbp ic 14/15\ (1 page) |
4 March 2009 | Ad 24/10/08\gbp si 2@1=2\gbp ic 12/14\ (1 page) |
4 March 2009 | Capitals not rolled up (1 page) |
22 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 August 2008 | Return made up to 28/05/08; full list of members (4 pages) |
6 August 2008 | Return made up to 28/05/08; full list of members (4 pages) |
7 December 2007 | Ad 21/11/07--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
7 December 2007 | Ad 21/11/07--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
11 April 2007 | Particulars of mortgage/charge (6 pages) |
11 April 2007 | Particulars of mortgage/charge (6 pages) |
2 April 2007 | Particulars of mortgage/charge (35 pages) |
2 April 2007 | Particulars of mortgage/charge (35 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | Director resigned (1 page) |
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
5 December 2006 | Particulars of mortgage/charge (24 pages) |
5 December 2006 | Particulars of mortgage/charge (24 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
12 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
29 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
18 April 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Secretary's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
22 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 August 2004 | Return made up to 28/05/04; full list of members (7 pages) |
25 August 2004 | Return made up to 28/05/04; full list of members (7 pages) |
9 June 2003 | Ad 28/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 June 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
9 June 2003 | Ad 28/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
9 June 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New secretary appointed (1 page) |
30 May 2003 | New director appointed (1 page) |
28 May 2003 | Incorporation (9 pages) |
28 May 2003 | Incorporation (9 pages) |