London
W1W 7LT
Director Name | Mr Ilia Stambler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 23 December 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Ms Ruksana Iqbal |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Francesco Cortese |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 December 2023(15 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr William Arthur Bains |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2008) |
Role | Biotechnology Entrepreneur |
Country of Residence | England |
Correspondence Address | 37 The Moor Melbourn Royston Hertfordshire SG8 6ED |
Director Name | Damian John Crowe |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 67 Woodman Close Leighton Buzzard Bedfordshire LU7 3NU |
Director Name | Mr David Anthony Fisher |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 21 July 2008) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forest Road Crowthorne Berkshire RG45 7EH |
Director Name | Mr Nicholas Simon James Greenway |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2010) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 65 Manor Way Guildford Surrey GU2 7RR |
Director Name | Dr Alex Zhavoronkov |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 16 May 2008(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 June 2018) |
Role | Business Development |
Country of Residence | Latvia |
Correspondence Address | A. Deglava 108/3 Apt 36 Riga Lv-1082 Latvia |
Director Name | Thomas Rhys Fletcher |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 April 2011) |
Role | Chiropractor |
Country of Residence | United Kingdom |
Correspondence Address | Tulloch & Co 4 Hill Street London W1J 5NE |
Director Name | Mr Timur Artemev |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 27 August 2010(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 March 2014) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Tulloch & Co 4 Hill Street London W1J 5NE |
Director Name | Mr Alexey Gennadievich Peregudov |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 September 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2013) |
Role | IT Consultant |
Country of Residence | Russia |
Correspondence Address | Tulloch & Co 4 Hill Street London W1J 5NE |
Director Name | Dr Alexey Moskalev |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 02 September 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2013) |
Role | Scientist |
Country of Residence | Russia |
Correspondence Address | 11-15 Malyshev Street Syktyvkar Komi 167005 |
Director Name | Mr Damian Crowe |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 September 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Atkinson House Austin Road London SW11 5JW |
Director Name | Mr David Kenneth Chambers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mervan Road London SW2 1DU |
Director Name | Dr Joao Pedro De Magalhaes |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 August 2013(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 December 2022) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Francesco Albert Bosco Cortese |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 February 2017(9 years after company formation) |
Appointment Duration | 9 months (resigned 19 November 2017) |
Role | Scientist |
Country of Residence | Canada |
Correspondence Address | Apt 2354 Chynoweth House Trevissome Park Truro TR4 8UN |
Director Name | Mr James Plante |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2017(9 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 May 2023) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | PO Box 89109 2620 S. Maryland Parkway #14-844 Las Vegas Nv United States |
Director Name | Dr Richard George Arthur Faragher |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 January 2023) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Huxley Building, University Of Brighton Lewes Road Brighton BN2 4GJ |
Director Name | Mr James Mellon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 December 2022) |
Role | Entrepreneur |
Country of Residence | Isle Of Man |
Correspondence Address | Viking House Nelson Street Douglas Isle Of Man IM1 2AH |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | bg-rf.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £26,173 |
Net Worth | £9,649 |
Cash | £11,454 |
Current Liabilities | £3,305 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
16 February 2021 | Total exemption full accounts made up to 28 February 2020 (16 pages) |
---|---|
13 February 2020 | Registered office address changed from PO Box WC2A 2JR 7 Bell Yard, London, London, United Kingdom 7 Bell Yard, London, WC2A 2JR London WC2A 2JR United Kingdom to 85 Great Portland Street London W1W 7LT on 13 February 2020 (1 page) |
13 February 2020 | Registered office address changed from 3807 Arena Tower 25 Crossharbour Plaza London E14 9YF England to PO Box WC2A 2JR 7 Bell Yard, London, London, United Kingdom 7 Bell Yard, London, WC2A 2JR London WC2A 2JR on 13 February 2020 (1 page) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
22 January 2020 | Director's details changed for Mr Dmitrii Caminschii on 22 January 2020 (2 pages) |
22 January 2020 | Notification of Dmitrii Caminschii as a person with significant control on 27 June 2018 (2 pages) |
19 July 2019 | Total exemption full accounts made up to 28 February 2019 (19 pages) |
17 April 2019 | Director's details changed for Mr Dmitry Kaminskiy on 15 April 2019 (2 pages) |
17 April 2019 | Registered office address changed from Apt 2354 Chynoweth House Trevissome Park Truro TR4 8UN to 3807 Arena Tower 25 Crossharbour Plaza, E14 9YF London on 17 April 2019 (1 page) |
13 March 2019 | Cessation of Alex Zhavoronkov as a person with significant control on 27 June 2018 (1 page) |
13 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 June 2018 | Termination of appointment of Alex Zhavoronkov as a director on 27 June 2018 (1 page) |
16 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 November 2017 | Termination of appointment of Francesco Albert Bosco Cortese as a director on 19 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Francesco Albert Bosco Cortese as a director on 19 November 2017 (1 page) |
20 May 2017 | Appointment of Mr. James Mellon as a director on 19 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr. James Mellon as a director on 19 May 2017 (2 pages) |
9 March 2017 | Appointment of Dr. Richard George Arthur Faragher as a director on 6 March 2017 (2 pages) |
9 March 2017 | Appointment of Dr. Richard George Arthur Faragher as a director on 6 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr. James Plante as a director on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr. James Plante as a director on 22 February 2017 (2 pages) |
19 February 2017 | Appointment of Mr. Francesco Albert Bosco Cortese as a director on 18 February 2017 (2 pages) |
19 February 2017 | Appointment of Mr. Francesco Albert Bosco Cortese as a director on 18 February 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
10 January 2017 | Termination of appointment of David Kenneth Chambers as a director on 1 January 2017 (1 page) |
10 January 2017 | Termination of appointment of David Kenneth Chambers as a director on 1 January 2017 (1 page) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (14 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (14 pages) |
29 February 2016 | Annual return made up to 18 January 2016 no member list (6 pages) |
29 February 2016 | Annual return made up to 18 January 2016 no member list (6 pages) |
6 January 2016 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
6 January 2016 | Total exemption full accounts made up to 28 February 2015 (14 pages) |
25 February 2015 | Register inspection address has been changed from Apt 2354 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN England to Apartment 2354 Chynoweth House Trevissome Park Truro TR4 8UN (2 pages) |
25 February 2015 | Register inspection address has been changed from Apt 2354 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN England to Apartment 2354 Chynoweth House Trevissome Park Truro TR4 8UN (2 pages) |
13 February 2015 | Annual return made up to 18 January 2015 no member list (6 pages) |
13 February 2015 | Register inspection address has been changed from C/O Blackdown Hill Management Ltd Aldworth House Tennysons Lane Haslemere Surrey GU27 3BJ United Kingdom to Apt 2354 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN (1 page) |
13 February 2015 | Register inspection address has been changed from C/O Blackdown Hill Management Ltd Aldworth House Tennysons Lane Haslemere Surrey GU27 3BJ United Kingdom to Apt 2354 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN (1 page) |
13 February 2015 | Annual return made up to 18 January 2015 no member list (6 pages) |
20 November 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
20 November 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
6 April 2014 | Appointment of Dr Joao Pedro De Magalhaes as a director (2 pages) |
6 April 2014 | Appointment of Dr Joao Pedro De Magalhaes as a director (2 pages) |
3 April 2014 | Appointment of Mr Dmitry Kaminskiy as a director (2 pages) |
3 April 2014 | Registered office address changed from C/O Henry Stanley Apt 2354 Chynoweth House Trevissome Park Truro TR4 8UN England on 3 April 2014 (1 page) |
3 April 2014 | Appointment of Mr Dmitry Kaminskiy as a director (2 pages) |
3 April 2014 | Registered office address changed from C/O Henry Stanley Apt 2354 Chynoweth House Trevissome Park Truro TR4 8UN England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from C/O Henry Stanley Apt 2354 Chynoweth House Trevissome Park Truro TR4 8UN England on 3 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Tulloch & Co 4 Hill Street London W1J 5NE on 2 April 2014 (1 page) |
2 April 2014 | Appointment of Mr David Kenneth Chambers as a director (2 pages) |
2 April 2014 | Registered office address changed from Tulloch & Co 4 Hill Street London W1J 5NE on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Tulloch & Co 4 Hill Street London W1J 5NE on 2 April 2014 (1 page) |
2 April 2014 | Appointment of Mr David Kenneth Chambers as a director (2 pages) |
31 March 2014 | Termination of appointment of Timur Artemev as a director (1 page) |
31 March 2014 | Termination of appointment of Timur Artemev as a director (1 page) |
21 January 2014 | Annual return made up to 18 January 2014 no member list (3 pages) |
21 January 2014 | Annual return made up to 18 January 2014 no member list (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 July 2013 | Termination of appointment of Alexey Peregudov as a director (1 page) |
24 July 2013 | Termination of appointment of Alexey Peregudov as a director (1 page) |
23 July 2013 | Director's details changed for Mr Timur Artemyev on 22 July 2013 (2 pages) |
23 July 2013 | Termination of appointment of Alexey Moskalev as a director (1 page) |
23 July 2013 | Termination of appointment of Alexey Moskalev as a director (1 page) |
23 July 2013 | Director's details changed for Mr Timur Artemyev on 22 July 2013 (2 pages) |
16 May 2013 | Termination of appointment of Damian Crowe as a director (1 page) |
16 May 2013 | Termination of appointment of Damian Crowe as a director (1 page) |
12 February 2013 | Annual return made up to 18 January 2013 no member list (6 pages) |
12 February 2013 | Annual return made up to 18 January 2013 no member list (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 February 2012 | Annual return made up to 18 January 2012 no member list (6 pages) |
13 February 2012 | Annual return made up to 18 January 2012 no member list (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 September 2011 | Appointment of Mr Damian Crowe as a director (2 pages) |
14 September 2011 | Appointment of Mr Damian Crowe as a director (2 pages) |
14 September 2011 | Appointment of Dr Alexey Moskalev as a director (2 pages) |
14 September 2011 | Appointment of Dr Alexey Moskalev as a director (2 pages) |
7 September 2011 | Appointment of Mr Alexey Gennadievich Peregudov as a director (2 pages) |
7 September 2011 | Appointment of Mr Alexey Gennadievich Peregudov as a director (2 pages) |
8 April 2011 | Termination of appointment of Thomas Fletcher as a director (2 pages) |
8 April 2011 | Termination of appointment of Thomas Fletcher as a director (2 pages) |
18 January 2011 | Annual return made up to 18 January 2011 no member list (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 no member list (4 pages) |
23 September 2010 | Full accounts made up to 28 February 2010 (14 pages) |
23 September 2010 | Full accounts made up to 28 February 2010 (14 pages) |
20 September 2010 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (1 page) |
20 September 2010 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (1 page) |
6 September 2010 | Appointment of Mr Timur Artemyev as a director (2 pages) |
6 September 2010 | Appointment of Mr Timur Artemyev as a director (2 pages) |
26 July 2010 | Director's details changed for Thomas Rhys Fletcher on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Thomas Rhys Fletcher on 26 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from Harbour Court, Compass Road Portsmouth Hampshire PO6 4ST on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Harbour Court, Compass Road Portsmouth Hampshire PO6 4ST on 21 July 2010 (1 page) |
20 July 2010 | Termination of appointment of Damian Crowe as a director (1 page) |
20 July 2010 | Termination of appointment of Nicholas Greenway as a director (1 page) |
20 July 2010 | Termination of appointment of Damian Crowe as a director (1 page) |
20 July 2010 | Termination of appointment of Nicholas Greenway as a director (1 page) |
20 July 2010 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page) |
20 July 2010 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page) |
30 June 2010 | Appointment of Thomas Rhys Fletcher as a director (3 pages) |
30 June 2010 | Appointment of Thomas Rhys Fletcher as a director (3 pages) |
3 March 2010 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
3 March 2010 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Annual return made up to 6 February 2010 no member list (5 pages) |
24 February 2010 | Annual return made up to 6 February 2010 no member list (5 pages) |
24 February 2010 | Annual return made up to 6 February 2010 no member list (5 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Secretary's details changed for Blakelaw Secretaries Limited on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Damian John Crowe on 1 January 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Nicholas Simon James Greenway on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Alex Zhavoronkov on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Damian John Crowe on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Alex Zhavoronkov on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Blakelaw Secretaries Limited on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicholas Simon James Greenway on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicholas Simon James Greenway on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Alex Zhavoronkov on 1 January 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Damian John Crowe on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Blakelaw Secretaries Limited on 1 January 2010 (2 pages) |
12 March 2009 | Director's change of particulars / damian crowe / 10/03/2009 (1 page) |
12 March 2009 | Annual return made up to 06/02/09 (3 pages) |
12 March 2009 | Director's change of particulars / damian crowe / 10/03/2009 (1 page) |
12 March 2009 | Annual return made up to 06/02/09 (3 pages) |
11 March 2009 | Appointment terminated director david fisher (1 page) |
11 March 2009 | Appointment terminated director david fisher (1 page) |
2 January 2009 | Appointment terminated director william bains (1 page) |
2 January 2009 | Appointment terminated director william bains (1 page) |
28 July 2008 | Director appointed dr alex zhavoronkov (2 pages) |
28 July 2008 | Director appointed dr alex zhavoronkov (2 pages) |
14 April 2008 | Director appointed damian john crowe (2 pages) |
14 April 2008 | Director appointed damian john crowe (2 pages) |
7 April 2008 | Appointment terminated director blakelaw director services LIMITED (1 page) |
7 April 2008 | Appointment terminated director blakelaw director services LIMITED (1 page) |
2 April 2008 | Director appointed nicholas simon james greenway (2 pages) |
2 April 2008 | Director appointed nicholas simon james greenway (2 pages) |
2 April 2008 | Director appointed william arthur bains (3 pages) |
2 April 2008 | Director appointed david fisher (2 pages) |
2 April 2008 | Director appointed david fisher (2 pages) |
2 April 2008 | Director appointed william arthur bains (3 pages) |
6 February 2008 | Incorporation (20 pages) |
6 February 2008 | Incorporation (20 pages) |