London
EC2Y 5AS
Director Name | Mr Jonathan Kudzanai Muteera |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 16 November 2023(14 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2019(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Street Epsom Surrey KT17 4QA |
Director Name | Mr Richard Frank Hilary Linnell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Ennerdale Road Kew Richmond Surrey TW9 2DN |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Sharon Christenbury |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2009(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2012) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5524 Northeast 7th Avenue Miami Florida 33137-3002 United States |
Director Name | Richard Dykstra |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2009(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2012) |
Role | Director Of Tax |
Country of Residence | United States |
Correspondence Address | 9821 Sw 141 Drive Miami Florida 33176-6739 United States |
Director Name | Mr Peter John Griffiths |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Ms Gillian Anne Roantree |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Jane Mary Anne Gravestock |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Secretary Name | Jonathan Damian David McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 December 2012) |
Role | Company Director |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Ms Melinda Lu San Knatchbull |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Laurence John Scott Dowling |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Christopher Michael Warnes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Ms Ivee Rachel Briones Gervasio |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(14 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Schroders Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2012(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 December 2016) |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Secretary Name | Schroder Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2016(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2019) |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2023(13 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 2023) |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Registered Address | 6th Floor, 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mid Town Uk Jersey Holdings Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,027 |
Net Worth | £5,979 |
Cash | £2,750 |
Current Liabilities | £3,191 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
12 June 2019 | Delivered on: 20 June 2019 Persons entitled: Wells Fargo Bank, N.A. London Branch Classification: A registered charge Particulars: Land: properties with title numbers LN226178, NGL258277, NGL239673, NGL837093, NGL370253, NGL822388, NGL782905, NGL729179, NGL818367, NGL689700, NGL826712, NGL637226, NGL698749, NGL898482, NGL424600. Outstanding |
---|---|
23 May 2018 | Delivered on: 31 May 2018 Persons entitled: Wells Fargo Bank, N.A. London Branch Classification: A registered charge Particulars: Land: properties with title numbers LN226178, NGL258277, NGL239673, NGL837093, NGL370253, NGL822388, NGL782905, NGL729179, NGL818367, NGL689700, NGL826712, NGL637226, NGL698749, NGL898482 and NGL424600. Outstanding |
22 April 2015 | Delivered on: 24 April 2015 Persons entitled: Wells Fargo Bank, N.A. London Branch Classification: A registered charge Particulars: Land: the property - warner house 98 theobald's road london WC1X 8WB with title number LN226178. For further details please refer to the instrument. Outstanding |
28 June 2013 | Delivered on: 2 July 2013 Persons entitled: Hypothekenbank Frankfurt Ag, London Branch (As Agent and Trustee for the Finance Parties) Classification: A registered charge Particulars: F/H property k/a 3 st james square and 6 babmaes street, london t/no 168374.. f/h property k/a warner house, 98 theobald's road, london t/no LN226178. Notification of addition to or amendment of charge. Outstanding |
8 July 2009 | Delivered on: 14 July 2009 Satisfied on: 6 February 2012 Persons entitled: Abbey National Treasury Services PLC Classification: Third party charge on LLP interests 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: All liabilities of the borrower or any charge owed or expressed to be owed to the bank whether owed jointly or severally see image for full details. Fully Satisfied |
10 August 2023 | Termination of appointment of Christopher Michael Warnes as a director on 30 June 2023 (1 page) |
---|---|
10 August 2023 | Appointment of Ms Ivee Rachel Briones Gervasio as a director on 30 June 2023 (2 pages) |
10 August 2023 | Termination of appointment of Coral Suzanne Bidel as a director on 30 June 2023 (1 page) |
10 August 2023 | Appointment of Sean Peter Martin as a director on 30 June 2023 (2 pages) |
20 July 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
10 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
10 July 2023 | Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 25 January 2023 (2 pages) |
8 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
28 June 2021 | Director's details changed for Miss Coral Suzanne Bidel on 15 August 2020 (2 pages) |
28 June 2021 | Director's details changed for Mr Christopher Michael Warnes on 15 August 2020 (2 pages) |
24 September 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
15 August 2020 | Registered office address changed from 21 Palmer Street 2nd Floor London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 15 August 2020 (1 page) |
31 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
7 July 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
20 June 2019 | Registration of charge 069275100005, created on 12 June 2019 (48 pages) |
10 April 2019 | Notification of Bnp Paribas Depositary Services (Jersey) Limited and Bnp Paribas Depositary Services Limited as Trustees of the West End of London Property Unit Trust as a person with significant control on 1 March 2019 (2 pages) |
14 March 2019 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 28 February 2019 (2 pages) |
14 March 2019 | Registered office address changed from 1 London Wall Place London EC2Y 5AU England to 21 Palmer Street 2nd Floor London SW1H 0AD on 14 March 2019 (1 page) |
14 March 2019 | Cessation of Schroder International Holdings Limited as a person with significant control on 1 March 2019 (1 page) |
12 March 2019 | Appointment of Miss Coral Suzanne Bidel as a director on 28 February 2019 (2 pages) |
12 March 2019 | Appointment of Mr Christopher Michael Warnes as a director on 28 February 2019 (2 pages) |
12 March 2019 | Termination of appointment of Laurence John Scott Dowling as a director on 1 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Schroder Corporate Services Limited as a secretary on 1 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Melinda Lu San Knatchbull as a director on 1 March 2019 (1 page) |
11 September 2018 | Change of details for Schroder International Holdings Limited as a person with significant control on 4 September 2018 (2 pages) |
8 September 2018 | Secretary's details changed for Schroder Corporate Services Limited on 4 September 2018 (1 page) |
4 September 2018 | Registered office address changed from 31 Gresham Street London EC2V 7QA to 1 London Wall Place London EC2Y 5AU on 4 September 2018 (1 page) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
4 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
31 May 2018 | Registration of charge 069275100004, created on 23 May 2018 (47 pages) |
11 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
11 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
19 December 2016 | Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages) |
16 December 2016 | Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 April 2015 | Registration of charge 069275100003, created on 22 April 2015 (42 pages) |
24 April 2015 | Registration of charge 069275100003, created on 22 April 2015 (42 pages) |
8 October 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
8 October 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
4 July 2014 | Termination of appointment of Jane Gravestock as a director (1 page) |
4 July 2014 | Termination of appointment of Jane Gravestock as a director (1 page) |
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 June 2014 | Appointment of Mr Laurence John Scott Dowling as a director (2 pages) |
25 June 2014 | Appointment of Melinda Lu San Knatchbull as a director (2 pages) |
25 June 2014 | Appointment of Mr Laurence John Scott Dowling as a director (2 pages) |
25 June 2014 | Appointment of Melinda Lu San Knatchbull as a director (2 pages) |
20 January 2014 | Termination of appointment of Gillian Roantree as a director (1 page) |
20 January 2014 | Termination of appointment of Gillian Roantree as a director (1 page) |
10 January 2014 | Termination of appointment of Peter Griffiths as a director (1 page) |
10 January 2014 | Termination of appointment of Peter Griffiths as a director (1 page) |
16 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
16 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
2 July 2013 | Registration of charge 069275100002 (33 pages) |
2 July 2013 | Registration of charge 069275100002 (33 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Appointment of Schroders Corporate Secretary Limited as a secretary (3 pages) |
21 December 2012 | Termination of appointment of Jonathan Mcguire as a secretary (2 pages) |
21 December 2012 | Appointment of Schroders Corporate Secretary Limited as a secretary (3 pages) |
21 December 2012 | Termination of appointment of Jonathan Mcguire as a secretary (2 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Change of accounting reference date (3 pages) |
24 April 2012 | Change of accounting reference date (3 pages) |
17 April 2012 | Appointment of Mr Peter John Griffiths as a director (3 pages) |
17 April 2012 | Appointment of Mr Peter John Griffiths as a director (3 pages) |
10 April 2012 | Appointment of Jane Mary Anne Gravestock as a director (3 pages) |
10 April 2012 | Appointment of Gillian Anne Roantree as a director (3 pages) |
10 April 2012 | Registered office address changed from 7Th Floor 90 High Holborn London WC1V 6XX on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from 7Th Floor 90 High Holborn London WC1V 6XX on 10 April 2012 (2 pages) |
10 April 2012 | Appointment of Jane Mary Anne Gravestock as a director (3 pages) |
10 April 2012 | Appointment of Gillian Anne Roantree as a director (3 pages) |
5 March 2012 | Termination of appointment of Sharon Christenbury as a director (1 page) |
5 March 2012 | Termination of appointment of Richard Dykstra as a director (1 page) |
5 March 2012 | Termination of appointment of Sharon Christenbury as a director (1 page) |
5 March 2012 | Termination of appointment of Richard Dykstra as a director (1 page) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2012 | Appointment of Jonathan Damian David Mcguire as a secretary (3 pages) |
19 January 2012 | Appointment of Jonathan Damian David Mcguire as a secretary (3 pages) |
10 January 2012 | Auditor's resignation (1 page) |
10 January 2012 | Auditor's resignation (1 page) |
9 January 2012 | Full accounts made up to 5 April 2011 (11 pages) |
9 January 2012 | Full accounts made up to 5 April 2011 (11 pages) |
9 January 2012 | Full accounts made up to 5 April 2011 (11 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Full accounts made up to 5 April 2010 (10 pages) |
30 March 2011 | Full accounts made up to 5 April 2010 (10 pages) |
30 March 2011 | Full accounts made up to 5 April 2010 (10 pages) |
20 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Richard Dykstra on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Sharon Christenbury on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Sharon Christenbury on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Richard Dykstra on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Sharon Christenbury on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Richard Dykstra on 1 October 2009 (2 pages) |
17 August 2010 | Termination of appointment of Peter Dudgeon as a director (1 page) |
17 August 2010 | Termination of appointment of Peter Dudgeon as a director (1 page) |
17 August 2010 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
17 August 2010 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
15 July 2009 | Director appointed richard dykstra (2 pages) |
15 July 2009 | Accounting reference date extended from 31/03/2010 to 05/04/2010 (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 5 strand london WC2N 5AF (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 5 strand london WC2N 5AF (1 page) |
15 July 2009 | Director appointed sharon christenbury (2 pages) |
15 July 2009 | Director appointed richard dykstra (2 pages) |
15 July 2009 | Accounting reference date extended from 31/03/2010 to 05/04/2010 (1 page) |
15 July 2009 | Director appointed sharon christenbury (2 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 July 2009 | Appointment terminated director richard linnell (1 page) |
11 July 2009 | Appointment terminated director christopher gill (1 page) |
11 July 2009 | Appointment terminated director christopher gill (1 page) |
11 July 2009 | Appointment terminated director richard linnell (1 page) |
6 July 2009 | Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 July 2009 | Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
9 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
8 June 2009 | Incorporation (28 pages) |
8 June 2009 | Incorporation (28 pages) |