Company NameFirst Great Western Link Limited
Company StatusDissolved
Company Number04804687
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date28 July 2020 (3 years, 9 months ago)
Previous NamesQuayshelfco 1016 Limited and First Thames Trains Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(2 years, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 28 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Director NameMr Andrew Mark James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(6 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 28 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Secretary NameMr Paul Michael Lewis
StatusClosed
Appointed15 July 2011(8 years after company formation)
Appointment Duration9 years (closed 28 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMiss Alison Elizabeth Forster
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollow House
Lower Vobster
Radstock
Somerset
BA3 5RJ
Director NameDr Michael James Ross Mitchell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 May 2004)
RoleCompany Director
Correspondence Address3 James Court
Almondbury
Huddersfield
HD4 6SA
Director NameGlenda Ann Lamont
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2006)
RoleCommercial Director
Correspondence AddressFir Tree House
Summersales Hill London Road
Lye Green
East Sussex
TN6 1UT
Director NameMr Christopher Henry Kinchin-Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(3 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 February 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWester Lea
87 Greenway Lane
Bath
Avon
BA2 4LN
Director NameMr Paul Desmond Patrick Furze Waddock
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 03 November 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chaseville Park Road
Winchmore Hill
London
N21 1PE
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Clive Burrows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hungerford Road
Chippenham
Wiltshire
SN15 1QW
Director NameGraham Patrick Boot Handford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2006)
RoleChartered Engineer
Correspondence Address33 Broad Park Road
Bere Alston
Yelverton
Devon
PL20 7DT
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed29 September 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameDr Benjamin John Caswell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(7 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Director NameMr Jeremy Paul Warwick Long
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(9 months after company formation)
Appointment Duration1 year (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinchin Court
Forest Hill
Oxfordshire
OX33 1EH
Director NameKevin Gale
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(9 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wellowmead
Peasedown St. John
Bath
BA2 8SB
Director NameJohn William Andrew Nolan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(9 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 2004)
RoleHR Director
Correspondence Address45 Plovers Mead
Wyatts Green
Brentwood
Essex
CM15 0PS
Director NameJohn Benedict Alan Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address13 Beaufort East
Larkham
Bath
BA1 6QD
Director NameRichard Francis Drake
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address21 Crown Mill
Elmswell
Bury St Edmunds
Suffolk
IP30 9GF
Secretary NameMr Max David Steinkopf
NationalityCanadian
StatusResigned
Appointed04 January 2005(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 08 July 2005)
RoleExecutive
Country of ResidenceCanada
Correspondence AddressFlat 82
25 Porchester Place
London
W2 2PF
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed04 January 2005(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMichael John Crane
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2006)
RoleFranchise Dev Mngr
Correspondence Address4 Hormer Close
Owlsmoor
Sandhurst
Berkshire
GU47 0QW
Director NameMr John Hamilton Curley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairgallop
Brighton Road, Sway
Lymington
Hampshire
SO41 6EA
Director NameAndrew Haines
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2006)
RoleExecutive
Correspondence AddressWillow Lodge
Smith's Field
Overton
Hampshire
RG25 3PB
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 July 2020Final Gazette dissolved following liquidation (1 page)
2 July 2020Change of details for a person with significant control (2 pages)
18 June 2020Change of details for a person with significant control (2 pages)
28 April 2020Return of final meeting in a members' voluntary winding up (8 pages)
13 September 2019Liquidators' statement of receipts and payments to 8 July 2019 (8 pages)
3 August 2018Liquidators' statement of receipts and payments to 8 July 2018 (7 pages)
18 September 2017Liquidators' statement of receipts and payments to 8 July 2017 (9 pages)
18 September 2017Liquidators' statement of receipts and payments to 8 July 2017 (9 pages)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
28 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
28 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
28 October 2016Appointment of a voluntary liquidator (2 pages)
28 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2016Appointment of a voluntary liquidator (2 pages)
21 September 2016Liquidators' statement of receipts and payments to 8 July 2016 (6 pages)
21 September 2016Liquidators' statement of receipts and payments to 8 July 2016 (6 pages)
16 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (6 pages)
16 September 2015Liquidators statement of receipts and payments to 8 July 2015 (6 pages)
16 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (6 pages)
16 September 2015Liquidators statement of receipts and payments to 8 July 2015 (6 pages)
12 April 2015Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
13 September 2013Court order insolvency:replacement of liquidator (24 pages)
13 September 2013Court order insolvency:replacement of liquidator (24 pages)
13 September 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Liquidators statement of receipts and payments to 8 July 2013 (5 pages)
30 August 2013Liquidators' statement of receipts and payments to 8 July 2013 (5 pages)
30 August 2013Liquidators' statement of receipts and payments to 8 July 2013 (5 pages)
30 August 2013Liquidators statement of receipts and payments to 8 July 2013 (5 pages)
18 July 2012Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG United Kingdom on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG United Kingdom on 18 July 2012 (2 pages)
17 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-09
(1 page)
17 July 2012Declaration of solvency (4 pages)
17 July 2012Appointment of a voluntary liquidator (1 page)
17 July 2012Declaration of solvency (4 pages)
17 July 2012Appointment of a voluntary liquidator (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
28 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
13 July 2011Termination of appointment of Benjamin Caswell as a director (1 page)
13 July 2011Termination of appointment of Nicholas Chevis as a director (1 page)
13 July 2011Termination of appointment of Nicholas Chevis as a director (1 page)
13 July 2011Termination of appointment of Benjamin Caswell as a director (1 page)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1
(7 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1
(7 pages)
2 December 2010Full accounts made up to 31 March 2010 (15 pages)
2 December 2010Full accounts made up to 31 March 2010 (15 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
13 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page)
28 April 2010Director's details changed for Dr Benjamin John Caswell on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Dr Benjamin John Caswell on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Dr Benjamin John Caswell on 1 April 2010 (2 pages)
25 January 2010Full accounts made up to 31 March 2009 (15 pages)
25 January 2010Full accounts made up to 31 March 2009 (15 pages)
15 December 2009Appointment of Andrew Mark James as a director (3 pages)
15 December 2009Appointment of Andrew Mark James as a director (3 pages)
9 December 2009Termination of appointment of Paul Furze Waddock as a director (2 pages)
9 December 2009Termination of appointment of Paul Furze Waddock as a director (2 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
13 July 2009Return made up to 19/06/09; full list of members (6 pages)
13 July 2009Return made up to 19/06/09; full list of members (6 pages)
9 May 2009Appointment terminated director dean finch (1 page)
9 May 2009Appointment terminated director dean finch (1 page)
16 March 2009Appointment terminated director john curley (1 page)
16 March 2009Appointment terminated director john curley (1 page)
14 January 2009Full accounts made up to 31 March 2008 (15 pages)
14 January 2009Full accounts made up to 31 March 2008 (15 pages)
3 September 2008Return made up to 19/06/08; full list of members (8 pages)
3 September 2008Return made up to 19/06/08; full list of members (8 pages)
26 August 2008Registered office changed on 26/08/2008 from, milford house, 1 milford street, swindon, SN1 1HL (1 page)
26 August 2008Registered office changed on 26/08/2008 from, milford house, 1 milford street, swindon, SN1 1HL (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Location of register of members (1 page)
17 July 2008Appointment terminated director alison forster (1 page)
17 July 2008Appointment terminated director alison forster (1 page)
29 January 2008Full accounts made up to 31 March 2007 (18 pages)
29 January 2008Full accounts made up to 31 March 2007 (18 pages)
23 August 2007Return made up to 19/06/07; full list of members (10 pages)
23 August 2007Return made up to 19/06/07; full list of members (10 pages)
29 August 2006Full accounts made up to 31 March 2006 (26 pages)
29 August 2006Full accounts made up to 31 March 2006 (26 pages)
26 July 2006Return made up to 19/06/06; no change of members (7 pages)
26 July 2006Return made up to 19/06/06; no change of members (7 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006Director resigned (1 page)
6 December 2005Full accounts made up to 31 March 2005 (24 pages)
6 December 2005Full accounts made up to 31 March 2005 (24 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
17 October 2005Return made up to 19/06/05; full list of members (12 pages)
17 October 2005Return made up to 19/06/05; full list of members (12 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 December 2004Particulars of mortgage/charge (11 pages)
16 December 2004Particulars of mortgage/charge (11 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
2 August 2004Return made up to 19/06/04; full list of members (10 pages)
2 August 2004Return made up to 19/06/04; full list of members (10 pages)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
20 July 2004Location of register of members (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Location of register of members (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
1 April 2004Company name changed first thames trains LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed first thames trains LIMITED\certificate issued on 01/04/04 (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
16 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (3 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
1 October 2003Company name changed quayshelfco 1016 LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed quayshelfco 1016 LIMITED\certificate issued on 01/10/03 (2 pages)
19 June 2003Incorporation (19 pages)
19 June 2003Incorporation (19 pages)