Canary Wharf
London
E14 5HU
Director Name | Mr Michael Kane Dallas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 08 January 2024(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 130 Wilton Road Wilton Road London SW1V 1LQ |
Director Name | Mr Philip Jeremy Adey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Accountant And Finance Director |
Country of Residence | England |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Director Name | Paul Lelliott |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Director Name | Mr Andrew Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Director Name | Mr John Anthony Meade Walsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Director Name | Mr David John Donaldson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Secretary Name | Philip Jeremy Adey |
---|---|
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Castle Court 1 Brewhouse Lane London SW15 2JJ |
Director Name | Mr Nigel Leslie Prue |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Mr Nigel Leslie Prue |
---|---|
Status | Resigned |
Appointed | 30 April 2012(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Neil Patterson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Liam Christopher Jude Duffy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr William Owen Aitchison |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Robert Vincent Walker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Mr Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 May 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Michael John Peasland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(2 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Colin James McArdle |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Dean John Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | David Samuel Kennedy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2017) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | oplgroup.com |
---|---|
Telephone | 020 79220000 |
Telephone region | London |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
8 January 2024 | Appointment of Mr Michael Kane Dallas as a director on 8 January 2024 (2 pages) |
---|---|
4 January 2024 | Termination of appointment of Mark William Bullock as a director on 31 December 2023 (1 page) |
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
26 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
1 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
22 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
23 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
16 March 2021 | Appointment of Mr Mark William Bullock as a director on 10 February 2021 (2 pages) |
16 March 2021 | Termination of appointment of Dean John Banks as a director on 10 February 2021 (1 page) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
25 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
25 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
7 June 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
5 June 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
8 May 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 February 2017 | Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 July 2016 | Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages) |
26 July 2016 | Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
24 March 2016 | Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
24 August 2015 | Full accounts made up to 31 December 2014 (8 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Full accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
29 June 2015 | Termination of appointment of Colin James Mcardle as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Colin James Mcardle as a director on 29 June 2015 (1 page) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
2 February 2015 | Termination of appointment of Neil Patterson as a director on 30 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Neil Patterson as a director on 30 January 2015 (1 page) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
22 October 2014 | Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
2 September 2014 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
2 September 2014 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
2 September 2014 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
28 August 2014 | Appointment of Mr Paul Francis Gandy as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Paul Francis Gandy as a director on 26 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page) |
16 June 2014 | Appointment of Colin James Mcardle as a director (2 pages) |
16 June 2014 | Appointment of Colin James Mcardle as a director (2 pages) |
16 June 2014 | Termination of appointment of Liam Duffy as a director (1 page) |
16 June 2014 | Termination of appointment of Liam Duffy as a director (1 page) |
2 June 2014 | Termination of appointment of William Aitchison as a director (1 page) |
2 June 2014 | Termination of appointment of William Aitchison as a director (1 page) |
11 March 2014 | Appointment of Mark Lloyd Cutler as a director (2 pages) |
11 March 2014 | Appointment of Mark Lloyd Cutler as a director (2 pages) |
3 January 2014 | Termination of appointment of Michael Peasland as a director (1 page) |
3 January 2014 | Termination of appointment of Michael Peasland as a director (1 page) |
18 October 2013 | Termination of appointment of Nigel Prue as a director (1 page) |
18 October 2013 | Termination of appointment of Nigel Prue as a director (1 page) |
30 August 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
30 August 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
30 August 2013 | Termination of appointment of Alan Scott as a director (1 page) |
30 August 2013 | Termination of appointment of Alan Scott as a director (1 page) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
4 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
1 July 2013 | Termination of appointment of John Walsh as a director (1 page) |
1 July 2013 | Termination of appointment of John Walsh as a director (1 page) |
21 June 2013 | Termination of appointment of Robert Walker as a director (1 page) |
21 June 2013 | Termination of appointment of Robert Walker as a director (1 page) |
24 May 2013 | Appointment of Michael John Peasland as a director (2 pages) |
24 May 2013 | Appointment of Michael John Peasland as a director (2 pages) |
13 May 2013 | Appointment of Mr Neil Patterson as a director (2 pages) |
13 May 2013 | Appointment of Mr William Owen Aitchison as a director (2 pages) |
13 May 2013 | Appointment of Mr Neil Patterson as a director (2 pages) |
13 May 2013 | Appointment of Mr Liam Duffy as a director (2 pages) |
13 May 2013 | Termination of appointment of Nigel Prue as a secretary (1 page) |
13 May 2013 | Appointment of Mr Robert Vincent Walker as a director (2 pages) |
13 May 2013 | Appointment of Mr Liam Duffy as a director (2 pages) |
13 May 2013 | Termination of appointment of Nigel Prue as a secretary (1 page) |
13 May 2013 | Appointment of Mr Alan Scott as a director (2 pages) |
13 May 2013 | Appointment of Mr Robert Vincent Walker as a director (2 pages) |
13 May 2013 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
13 May 2013 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
13 May 2013 | Appointment of Mr Alan Scott as a director (2 pages) |
13 May 2013 | Appointment of Mr William Owen Aitchison as a director (2 pages) |
11 May 2013 | Termination of appointment of Andrew Russell as a director (1 page) |
11 May 2013 | Termination of appointment of Andrew Russell as a director (1 page) |
11 January 2013 | Termination of appointment of Paul Lelliott as a director (1 page) |
11 January 2013 | Termination of appointment of Paul Lelliott as a director (1 page) |
20 December 2012 | Registered office address changed from Castle Court 1 Brewhouse Lane London SW15 2JJ United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from Castle Court 1 Brewhouse Lane London SW15 2JJ United Kingdom on 20 December 2012 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
21 May 2012 | Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
8 May 2012 | Termination of appointment of Philip Adey as a director (1 page) |
8 May 2012 | Appointment of Mr Nigel Leslie Prue as a secretary (1 page) |
8 May 2012 | Termination of appointment of Philip Adey as a director (1 page) |
8 May 2012 | Termination of appointment of Philip Adey as a secretary (1 page) |
8 May 2012 | Appointment of Mr Nigel Leslie Prue as a director (2 pages) |
8 May 2012 | Appointment of Mr Nigel Leslie Prue as a director (2 pages) |
8 May 2012 | Termination of appointment of Philip Adey as a secretary (1 page) |
8 May 2012 | Appointment of Mr Nigel Leslie Prue as a secretary (1 page) |
22 August 2011 | Incorporation (38 pages) |
22 August 2011 | Incorporation (38 pages) |