Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director Name | Mr Benjamin William Yallop |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Steven Michael Thomas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Secretary Name | Mrs Caroline Jane Bailey Boakes |
---|---|
Status | Current |
Appointed | 01 January 2017(11 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Adrian Watts |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(14 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Mark Leslie Terry Bentley |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(15 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Matthew Adam Norris |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Allan Robert Carey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Director Name | Mr Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byways Fairseat Sevenoaks Kent TN15 7LU |
Secretary Name | Mr Allan Robert Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Secretary Name | Stewart Ernest Wigner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 15 Oaklands Road Groombridge Tunbridge Wells Kent TN3 9SB |
Secretary Name | Mr Steven Michael Thomas |
---|---|
Status | Resigned |
Appointed | 02 January 2014(8 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Paul Matthew Underwood |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Richard John Holmans |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Simon John Boakes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | croudacehomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01883 346464 |
Telephone region | Caterham |
Registered Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.5m at £1 | Croudace Homes Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£145,663 |
Net Worth | -£2,873,881 |
Cash | £1,008,337 |
Current Liabilities | £2,256,657 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (9 months, 1 week from now) |
1 May 2015 | Delivered on: 18 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: First legal mortgage over the following freehold property (as more fully described in schedule 1 of the supplemental legal mortgage dated 1 may 2015):. • razors farm, chineham, basingstoke RG24 8LS (less a 1 metre strip of land within the boundary between the points marked a, b and c on the plan attached in the appendix of the supplemental legal mortgage dated 1 may 2015) with title number HP752611. Outstanding |
---|---|
15 June 2012 | Delivered on: 24 July 2012 Persons entitled: Lafarge Aggregates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the west of thieves lane, panshanger estate, hertfordshire, part of t/no HD15367. Outstanding |
15 June 2012 | Delivered on: 24 July 2012 Persons entitled: Lafarge Aggregates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the west of thieves lane, panshanger estate, hertfordshire, part of t/no HD15367. Outstanding |
15 June 2012 | Delivered on: 24 July 2012 Persons entitled: Lafarge Aggregates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the west of thieves lane, panshanger estate, hertfordshire, part of t/no HD15367. Outstanding |
15 June 2012 | Delivered on: 24 July 2012 Persons entitled: Lafarge Aggregates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the west of thieves lane, panshanger estate, hertfordshire, part of t/no HD15367. Outstanding |
18 March 2011 | Delivered on: 25 March 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each other obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 March 2009 | Delivered on: 12 March 2009 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details. Outstanding |
2 February 2021 | Delivered on: 12 February 2021 Persons entitled: Barclays Bank PLC as Security Agent. Classification: A registered charge Particulars: Save for the excluded properties (including, amongst others, title number EX675242) any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
29 December 2017 | Delivered on: 4 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture") including but not limited to the freehold property known as land on the north of london road, hook and registered at hm land registry under title number HP808525. For more details please refer to the debenture. Outstanding |
14 June 2017 | Delivered on: 21 June 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The freehold property vested in croudace strategic limited as specified in the supplemental legal mortgage registered by this form MR01 (the "supplemental mortgage") including, but not limited to, the freehold land being part of titcheners farm, london road, hook (RG27 9EH) which forms part of the title number HP175713. For more details please refer to the supplemental mortgage. Outstanding |
1 June 2007 | Delivered on: 9 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
24 July 2012 | Delivered on: 10 August 2012 Satisfied on: 8 January 2016 Persons entitled: Keymer Tiles Limited Classification: Legal mortgage Secured details: £4,900,000 due or to become due. Particulars: All that land at kingsway burgess hill west sussex t/no.WSX1532. Fully Satisfied |
11 March 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
5 March 2021 | Change of details for Croudace Homes Group Limited as a person with significant control on 6 April 2016 (2 pages) |
12 February 2021 | Registration of charge 056512020012, created on 2 February 2021 (77 pages) |
15 January 2021 | Satisfaction of charge 3 in full (1 page) |
15 January 2021 | Satisfaction of charge 056512020009 in full (1 page) |
6 January 2021 | Appointment of Mr Mark Leslie Terry Bentley as a director on 1 January 2021 (2 pages) |
23 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
23 October 2020 | Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page) |
7 October 2020 | Satisfaction of charge 056512020010 in full (1 page) |
7 October 2020 | Satisfaction of charge 4 in full (1 page) |
7 October 2020 | Satisfaction of charge 6 in full (1 page) |
7 October 2020 | Satisfaction of charge 7 in full (1 page) |
7 October 2020 | Satisfaction of charge 5 in full (1 page) |
15 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
2 July 2020 | Termination of appointment of Simon John Boakes as a director on 31 March 2020 (1 page) |
2 January 2020 | Termination of appointment of Richard John Holmans as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Mr Adrian Watts as a director on 1 January 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
14 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 January 2018 | Registration of charge 056512020011, created on 29 December 2017 (81 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 June 2017 | Registration of charge 056512020010, created on 14 June 2017
|
21 June 2017 | Registration of charge 056512020010, created on 14 June 2017
|
24 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 January 2016 | Satisfaction of charge 8 in full (4 pages) |
8 January 2016 | Satisfaction of charge 8 in full (4 pages) |
23 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
21 September 2015 | Termination of appointment of Paul Matthew Underwood as a director on 18 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Paul Matthew Underwood as a director on 18 September 2015 (1 page) |
18 May 2015 | Registration of charge 056512020009, created on 1 May 2015
|
18 May 2015 | Registration of charge 056512020009, created on 1 May 2015
|
18 May 2015 | Registration of charge 056512020009, created on 1 May 2015
|
27 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page) |
24 December 2014 | Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page) |
24 December 2014 | Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page) |
24 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
10 September 2014 | Appointment of Mr Paul Matthew Underwood as a director on 1 July 2014 (2 pages) |
10 September 2014 | Appointment of Mr Simon John Boakes as a director on 1 July 2014 (2 pages) |
10 September 2014 | Appointment of Mr Paul Matthew Underwood as a director on 1 July 2014 (2 pages) |
10 September 2014 | Appointment of Mr Paul Matthew Underwood as a director on 1 July 2014 (2 pages) |
10 September 2014 | Appointment of Mr Benjamin William Yallop as a director on 1 July 2014 (2 pages) |
10 September 2014 | Appointment of Mr Benjamin William Yallop as a director on 1 July 2014 (2 pages) |
10 September 2014 | Appointment of Mr Richard John Holmans as a director on 1 July 2014 (2 pages) |
10 September 2014 | Appointment of Mr Benjamin William Yallop as a director on 1 July 2014 (2 pages) |
10 September 2014 | Appointment of Mr Richard John Holmans as a director on 1 July 2014 (2 pages) |
10 September 2014 | Appointment of Mr Simon John Boakes as a director on 1 July 2014 (2 pages) |
10 September 2014 | Appointment of Mr Simon John Boakes as a director on 1 July 2014 (2 pages) |
10 September 2014 | Appointment of Mr Richard John Holmans as a director on 1 July 2014 (2 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Stewart Wigner as a secretary (1 page) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Termination of appointment of Stewart Wigner as a secretary (1 page) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
31 October 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
23 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
23 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 7 (7 pages) |
24 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages) |
24 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages) |
24 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 7 (7 pages) |
24 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages) |
24 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages) |
24 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages) |
24 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
18 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Statement of company's objects (2 pages) |
9 February 2010 | Statement of company's objects (2 pages) |
9 February 2010 | Resolutions
|
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 2 (33 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 2 (33 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 February 2008 | Return made up to 12/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 12/12/07; full list of members (2 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 31 corsham street london N1 6DR (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 31 corsham street london N1 6DR (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New secretary appointed;new director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New secretary appointed;new director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
12 December 2005 | Incorporation (17 pages) |
12 December 2005 | Incorporation (17 pages) |