Company NameLochain Patrick Limited
DirectorsChristopher Andrew Zoidis and Justine Howard
Company StatusActive
Company Number08127648
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)
Previous NameDunwilco (1757) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Justine Howard
NationalityBritish
StatusCurrent
Appointed08 May 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressNumber One Minster Court
London
EC3R 7AA
Director NameMr Christopher Andrew Zoidis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed26 August 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence AddressSt. Clare House Minories
London
EC3N 1DD
Director NameMrs Justine Howard
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Minster Court
London
EC3R 7AA
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Patrick O'Connell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOsborn House 80 Middlesex Street
London
E1 7EZ
Secretary NameStefan Benkov Benev
NationalityBritish
StatusResigned
Appointed09 August 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2014)
RoleCompany Director
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Andrew James Hills
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsborn House 80 Middlesex Street
London
E1 7EZ
Director NameMr Lee David Mould
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsborn House 80 Middlesex Street
London
E1 7EZ
Director NameMr Richard Charles Platt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborn House 80 Middlesex Street
London
E1 7EZ
Director NameMr Paul Andrew Elliott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr James Nicholas Angus Burt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(2 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 August 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOsborn House 80 Middlesex Street
London
E1 7EZ
Director NameMr Robert William Hubbard
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(2 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 August 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOsborn House 80 Middlesex Street
London
E1 7EZ
Director NameMr Anthony Patrick Leng
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(2 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 August 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOsborn House 80 Middlesex Street
London
E1 7EZ
Director NameMr Daniel Muldowney
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2014(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 18 March 2020)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence AddressSt. Clare House Minories
London
EC3N 1DD
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 July 2012(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed03 July 2012(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 July 2012(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressNumber One
Minster Court
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

375k at £0.01Ajk Europe Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,375,000
Current Liabilities£375,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

5 July 2013Delivered on: 9 July 2013
Satisfied on: 2 June 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2012Delivered on: 20 December 2012
Satisfied on: 20 August 2013
Persons entitled: Barclays Bank PLC

Classification: Accession deed
Secured details: All monies due or to become due from any group company to the security agent and/or the other 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 all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
Fully Satisfied

Filing History

10 October 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
8 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
2 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 December 2020 (15 pages)
1 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (15 pages)
30 December 2020Change of details for Ajk Europe Limited as a person with significant control on 30 December 2020 (2 pages)
23 December 2020Appointment of Mrs Justine Howard as a director on 22 December 2020 (2 pages)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Daniel Muldowney as a director on 18 March 2020 (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
24 October 2016Secretary's details changed for Justine Doherty on 24 October 2016 (1 page)
24 October 2016Secretary's details changed for Justine Doherty on 24 October 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
30 August 2016Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to Number One Minster Court London EC3R 7AA on 30 August 2016 (1 page)
30 August 2016Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to Number One Minster Court London EC3R 7AA on 30 August 2016 (1 page)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,750
(5 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,750
(5 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,750
(5 pages)
13 April 2015Full accounts made up to 31 May 2014 (12 pages)
13 April 2015Full accounts made up to 31 May 2014 (12 pages)
26 March 2015Section 519 (1 page)
26 March 2015Section 519 (1 page)
28 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
28 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
27 October 2014Registered office address changed from Osborn House 80 Middlesex Street London E1 7EZ to St Clare House 30-33 Minories London EC3N 1DD on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Osborn House 80 Middlesex Street London E1 7EZ to St Clare House 30-33 Minories London EC3N 1DD on 27 October 2014 (1 page)
9 October 2014Appointment of Mr Daniel Muldowney as a director on 26 August 2014 (2 pages)
9 October 2014Termination of appointment of Andrew James Hills as a director on 26 August 2014 (1 page)
9 October 2014Termination of appointment of Lee David Mould as a director on 26 August 2014 (1 page)
9 October 2014Termination of appointment of Andrew James Hills as a director on 26 August 2014 (1 page)
9 October 2014Appointment of Mr Christopher Andrew Zoidis as a director on 26 August 2014 (2 pages)
9 October 2014Appointment of Mr Daniel Muldowney as a director on 26 August 2014 (2 pages)
9 October 2014Appointment of Mr Christopher Andrew Zoidis as a director on 26 August 2014 (2 pages)
9 October 2014Termination of appointment of Lee David Mould as a director on 26 August 2014 (1 page)
9 October 2014Termination of appointment of Richard Charles Platt as a director on 26 August 2014 (1 page)
9 October 2014Termination of appointment of Richard Charles Platt as a director on 26 August 2014 (1 page)
11 August 2014Termination of appointment of Robert William Hubbard as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Robert William Hubbard as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of James Nicholas Angus Burt as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Anthony Patrick Leng as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Anthony Patrick Leng as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of James Nicholas Angus Burt as a director on 11 August 2014 (1 page)
29 July 2014Director's details changed for Richard Charles Platt on 29 March 2014 (2 pages)
29 July 2014Director's details changed for Andrew James Hills on 29 March 2014 (2 pages)
29 July 2014Director's details changed for Andrew James Hills on 29 March 2014 (2 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,750
(5 pages)
29 July 2014Director's details changed for Mr Lee David Mould on 29 March 2014 (2 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,750
(5 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,750
(5 pages)
29 July 2014Director's details changed for Richard Charles Platt on 29 March 2014 (2 pages)
29 July 2014Director's details changed for Mr Lee David Mould on 29 March 2014 (2 pages)
17 July 2014Appointment of Mr Robert William Hubbard as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr James Nicholas Angus Burt as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr James Nicholas Angus Burt as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Anthony Patrick Leng as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Robert William Hubbard as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Anthony Patrick Leng as a director on 17 July 2014 (2 pages)
2 June 2014Satisfaction of charge 081276480002 in full (1 page)
2 June 2014Satisfaction of charge 081276480002 in full (1 page)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Change of share class name or designation (2 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
19 May 2014Memorandum and Articles of Association (39 pages)
19 May 2014Memorandum and Articles of Association (39 pages)
16 May 2014Appointment of Justine Doherty as a secretary (3 pages)
16 May 2014Appointment of Justine Doherty as a secretary (3 pages)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Purchase of own shares. (3 pages)
9 April 2014Termination of appointment of Stefan Benev as a secretary (2 pages)
9 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
9 April 2014Termination of appointment of Ian Story as a director (2 pages)
9 April 2014Particulars of variation of rights attached to shares (2 pages)
9 April 2014Termination of appointment of Richard Hodson as a director (2 pages)
9 April 2014Termination of appointment of Ian Story as a director (2 pages)
9 April 2014Termination of appointment of Peter Blanc as a director (2 pages)
9 April 2014Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR England on 9 April 2014 (2 pages)
9 April 2014Resolutions
  • RES13 ‐ B shareholders consent to variation of rights 28/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
9 April 2014Termination of appointment of Paul Elliott as a director (2 pages)
9 April 2014Particulars of variation of rights attached to shares (2 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 3,750.00
(5 pages)
9 April 2014Termination of appointment of Patrick O'connell as a director (2 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 3,750.00
(5 pages)
9 April 2014Resolutions
  • RES13 ‐ B shareholders consent to variation of rights 28/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
9 April 2014Termination of appointment of Stefan Benev as a secretary (2 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(96 pages)
9 April 2014Termination of appointment of Peter Blanc as a director (2 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(96 pages)
9 April 2014Termination of appointment of Paul Elliott as a director (2 pages)
9 April 2014Termination of appointment of Patrick O'connell as a director (2 pages)
9 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 3,750.00
(5 pages)
9 April 2014Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR England on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR England on 9 April 2014 (2 pages)
9 April 2014Termination of appointment of Richard Hodson as a director (2 pages)
4 March 2014Full accounts made up to 31 May 2013 (11 pages)
4 March 2014Full accounts made up to 31 May 2013 (11 pages)
20 August 2013Satisfaction of charge 1 in full (4 pages)
20 August 2013Satisfaction of charge 1 in full (4 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (12 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (12 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (12 pages)
9 July 2013Registration of charge 081276480002 (71 pages)
9 July 2013Registration of charge 081276480002 (71 pages)
25 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 380,625.00
(7 pages)
25 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 380,625.00
(7 pages)
17 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 380,625
(7 pages)
17 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 380,625
(7 pages)
16 January 2013Appointment of Paul Elliott as a director (3 pages)
16 January 2013Appointment of Paul Elliott as a director (3 pages)
7 January 2013Appointment of Richard Charles Platt as a director (3 pages)
7 January 2013Appointment of Andrew James Hills as a director (3 pages)
7 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
7 January 2013Particulars of variation of rights attached to shares (2 pages)
7 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
7 January 2013Change of share class name or designation (2 pages)
7 January 2013Appointment of Richard Charles Platt as a director (3 pages)
7 January 2013Appointment of Mr Lee David Mould as a director (3 pages)
7 January 2013Appointment of Mr Lee David Mould as a director (3 pages)
7 January 2013Change of share class name or designation (2 pages)
7 January 2013Appointment of Andrew James Hills as a director (3 pages)
7 January 2013Particulars of variation of rights attached to shares (2 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
14 August 2012Company name changed dunwilco (1757) LIMITED\certificate issued on 14/08/12
  • CONNOT ‐
(3 pages)
14 August 2012Company name changed dunwilco (1757) LIMITED\certificate issued on 14/08/12
  • CONNOT ‐
(3 pages)
13 August 2012Appointment of Mr Ian Graham Story as a director (3 pages)
13 August 2012Appointment of Mr Peter William Blanc as a director (3 pages)
13 August 2012Appointment of Stefan Benkov Benev as a secretary (3 pages)
13 August 2012Appointment of Mr Ian Graham Story as a director (3 pages)
13 August 2012Appointment of Stefan Benkov Benev as a secretary (3 pages)
13 August 2012Appointment of Patrick O'connell as a director (3 pages)
13 August 2012Appointment of Patrick O'connell as a director (3 pages)
13 August 2012Appointment of Mr Peter William Blanc as a director (3 pages)
13 August 2012Appointment of Mr Richard Phillip Hodson as a director (3 pages)
13 August 2012Appointment of Mr Richard Phillip Hodson as a director (3 pages)
9 August 2012Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
9 August 2012Current accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
9 August 2012Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
9 August 2012Current accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
9 August 2012Termination of appointment of Kenneth Rose as a director (1 page)
9 August 2012Termination of appointment of D.W. Director 1 Limited as a director (1 page)
9 August 2012Termination of appointment of Kenneth Rose as a director (1 page)
9 August 2012Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ England on 9 August 2012 (1 page)
9 August 2012Termination of appointment of D.W. Company Services Limited as a director (1 page)
9 August 2012Termination of appointment of D.W. Company Services Limited as a director (1 page)
9 August 2012Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ England on 9 August 2012 (1 page)
9 August 2012Termination of appointment of D.W. Director 1 Limited as a director (1 page)
3 July 2012Incorporation (44 pages)
3 July 2012Incorporation (44 pages)