Waterloo Lane
Chelmsford
Essex
CM1 1BD
Director Name | Mr Colin Pardoe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(44 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Office 1, Summit House Waterloo Lane Chelmsford Essex CM1 1BD |
Secretary Name | Lesley Carole West |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2003(45 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Personal Assistant |
Correspondence Address | Office 1, Summit House Waterloo Lane Chelmsford Essex CM1 1BD |
Director Name | Dr Georgina Mary Jane Rippon |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2009(51 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | University Lecturer |
Correspondence Address | Office 1 Summit House Waterloo Lane Chelmsford Essex CM1 1BD |
Director Name | Peter John Rippon |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2009(51 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Designer |
Country of Residence | United States |
Correspondence Address | Office 1, Summit House Waterloo Lane Chelmsford Essex CM1 1BD |
Director Name | Peter Thomas Rippon |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 August 2001) |
Role | Company Director |
Correspondence Address | Little Orchards Main Road Broomfield Chelmsford Essex CM1 5EG |
Director Name | Leonard Grose Menhinick |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | 171 Wood Street Chelmsford Essex CM2 8BJ |
Secretary Name | Leonard Grose Menhinick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 171 Wood Street Chelmsford Essex CM2 8BJ |
Secretary Name | Juliette Antoinette Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 7 Jackson Place Great Baddow Chelmsford Essex CM2 9SF |
Website | www.rippons.co.uk |
---|---|
Telephone | 01245 260772 |
Telephone region | Chelmsford |
Registered Address | Office 1 Summit House Waterloo Lane Chelmsford Essex CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £813,978 |
Net Worth | £5,730,129 |
Cash | £118,740 |
Current Liabilities | £402,120 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
29 August 2006 | Delivered on: 30 August 2006 Satisfied on: 30 September 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 bailey close hadleigh road industrial estate ipswich (t/no SK70212). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
29 August 2006 | Delivered on: 30 August 2006 Satisfied on: 30 September 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 199-200 moulsham street chelmsford essex (t/nos EX716052 and EX700825). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 August 2006 | Delivered on: 30 August 2006 Satisfied on: 30 September 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 & 44 bank street braintree essex (t/no EX591925). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 June 2005 | Delivered on: 16 June 2005 Satisfied on: 30 September 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Regina house regina road chelmsford essex t/no EX646439. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 June 2005 | Delivered on: 16 June 2005 Satisfied on: 30 September 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of regina road chelmsford essex (known as kingsdale industrial estate) t/nos EX355698 and EX516381. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 June 2003 | Delivered on: 23 June 2003 Satisfied on: 30 September 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bellefield house country square 104 new london road chelmsford essex title no. EX447182. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 June 2003 | Delivered on: 23 June 2003 Satisfied on: 30 September 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Thornwood house 102 new london road chelmsford essex title no. EX463706. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 June 2003 | Delivered on: 20 June 2003 Satisfied on: 30 September 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 March 2007 | Delivered on: 24 March 2007 Satisfied on: 30 September 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kenmore house, navigation road, chelmsford, essex t/no EX780887. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 March 1983 | Delivered on: 8 March 1983 Satisfied on: 30 September 2015 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Sums standing to the account of the company with lloyds bank PLC. Fully Satisfied |
26 July 2010 | Delivered on: 27 July 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 the walk beccles suffolk; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
2 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
---|---|
29 January 2020 | Accounts for a small company made up to 30 April 2019 (11 pages) |
9 April 2019 | Termination of appointment of Leonard Grose Menhinick as a director on 24 October 2018 (1 page) |
9 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a small company made up to 30 April 2018 (19 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (19 pages) |
22 May 2017 | Registered office address changed from Suite 1 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 22 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from Suite 1 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 22 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
5 April 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
5 April 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
4 April 2017 | Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
4 April 2017 | Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
16 December 2016 | Full accounts made up to 30 April 2016 (18 pages) |
16 December 2016 | Full accounts made up to 30 April 2016 (18 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 April 2016 | Director's details changed for Mr Colin Pardoe on 14 July 2015 (2 pages) |
5 April 2016 | Director's details changed for Mr Colin Pardoe on 14 July 2015 (2 pages) |
26 January 2016 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Suite 1 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 26 January 2016 (2 pages) |
26 January 2016 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Suite 1 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 26 January 2016 (2 pages) |
15 December 2015 | Full accounts made up to 30 April 2015 (18 pages) |
15 December 2015 | Full accounts made up to 30 April 2015 (18 pages) |
30 September 2015 | Satisfaction of charge 8 in full (2 pages) |
30 September 2015 | Satisfaction of charge 9 in full (2 pages) |
30 September 2015 | Satisfaction of charge 8 in full (2 pages) |
30 September 2015 | Satisfaction of charge 10 in full (2 pages) |
30 September 2015 | Satisfaction of charge 6 in full (2 pages) |
30 September 2015 | Satisfaction of charge 9 in full (2 pages) |
30 September 2015 | Satisfaction of charge 2 in full (1 page) |
30 September 2015 | Satisfaction of charge 4 in full (2 pages) |
30 September 2015 | Satisfaction of charge 6 in full (2 pages) |
30 September 2015 | Satisfaction of charge 1 in full (1 page) |
30 September 2015 | Satisfaction of charge 3 in full (2 pages) |
30 September 2015 | Satisfaction of charge 5 in full (2 pages) |
30 September 2015 | Satisfaction of charge 2 in full (1 page) |
30 September 2015 | Satisfaction of charge 3 in full (2 pages) |
30 September 2015 | Satisfaction of charge 5 in full (2 pages) |
30 September 2015 | Satisfaction of charge 10 in full (2 pages) |
30 September 2015 | Satisfaction of charge 7 in full (2 pages) |
30 September 2015 | Satisfaction of charge 4 in full (2 pages) |
30 September 2015 | Satisfaction of charge 7 in full (2 pages) |
30 September 2015 | Satisfaction of charge 1 in full (1 page) |
10 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
16 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
16 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
21 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
21 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (9 pages) |
7 February 2013 | Full accounts made up to 30 April 2012 (13 pages) |
7 February 2013 | Full accounts made up to 30 April 2012 (13 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (9 pages) |
29 November 2011 | Full accounts made up to 30 April 2011 (13 pages) |
29 November 2011 | Full accounts made up to 30 April 2011 (13 pages) |
9 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (9 pages) |
12 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
12 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
15 December 2009 | Full accounts made up to 30 April 2009 (17 pages) |
15 December 2009 | Full accounts made up to 30 April 2009 (17 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 January 2009 | Director appointed dr georgina mary jane rippon (2 pages) |
31 January 2009 | Director appointed dr georgina mary jane rippon (2 pages) |
31 January 2009 | Director appointed peter john rippon (2 pages) |
31 January 2009 | Director appointed peter john rippon (2 pages) |
14 November 2008 | Full accounts made up to 30 April 2008 (13 pages) |
14 November 2008 | Full accounts made up to 30 April 2008 (13 pages) |
31 March 2008 | Return made up to 29/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 29/03/08; full list of members (4 pages) |
18 October 2007 | Full accounts made up to 30 April 2007 (13 pages) |
18 October 2007 | Full accounts made up to 30 April 2007 (13 pages) |
5 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Full accounts made up to 30 April 2006 (13 pages) |
27 July 2006 | Full accounts made up to 30 April 2006 (13 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
16 August 2005 | Full accounts made up to 30 April 2005 (13 pages) |
16 August 2005 | Full accounts made up to 30 April 2005 (13 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
3 August 2004 | Full accounts made up to 30 April 2004 (12 pages) |
3 August 2004 | Full accounts made up to 30 April 2004 (12 pages) |
15 April 2004 | Secretary's particulars changed (1 page) |
15 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
15 April 2004 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
7 August 2003 | Full accounts made up to 30 April 2003 (13 pages) |
7 August 2003 | Full accounts made up to 30 April 2003 (13 pages) |
28 June 2003 | Memorandum and Articles of Association (7 pages) |
28 June 2003 | Memorandum and Articles of Association (7 pages) |
28 June 2003 | Resolutions
|
28 June 2003 | Resolutions
|
23 June 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Return made up to 29/03/03; no change of members (5 pages) |
13 May 2003 | Return made up to 29/03/03; no change of members (5 pages) |
6 August 2002 | Full accounts made up to 30 April 2002 (13 pages) |
6 August 2002 | Full accounts made up to 30 April 2002 (13 pages) |
10 April 2002 | Return made up to 29/03/02; no change of members (5 pages) |
10 April 2002 | Return made up to 29/03/02; no change of members (5 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
8 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
8 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
20 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
25 August 2000 | Auditor's resignation (1 page) |
25 August 2000 | Auditor's resignation (1 page) |
23 August 2000 | Full accounts made up to 30 April 2000 (13 pages) |
23 August 2000 | Full accounts made up to 30 April 2000 (13 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 29/03/00; no change of members (4 pages) |
13 April 2000 | Return made up to 29/03/00; no change of members (4 pages) |
13 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
13 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
16 April 1999 | Return made up to 29/03/99; no change of members (5 pages) |
16 April 1999 | Return made up to 29/03/99; no change of members (5 pages) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Secretary resigned (1 page) |
23 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
23 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
8 May 1998 | Location of debenture register (1 page) |
8 May 1998 | Return made up to 29/03/98; full list of members (6 pages) |
8 May 1998 | Location of register of members (1 page) |
8 May 1998 | Location of debenture register (1 page) |
8 May 1998 | Location of register of members (1 page) |
8 May 1998 | Return made up to 29/03/98; full list of members (6 pages) |
4 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
4 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Ad 24/04/97--------- £ si 700000@1=700000 £ ic 1000/701000 (2 pages) |
22 May 1997 | £ nc 5000/1000000 24/04/97 (1 page) |
22 May 1997 | Resolutions
|
22 May 1997 | Ad 24/04/97--------- £ si 700000@1=700000 £ ic 1000/701000 (2 pages) |
22 May 1997 | £ nc 5000/1000000 24/04/97 (1 page) |
21 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
21 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 30 April 1996 (13 pages) |
29 August 1996 | Full accounts made up to 30 April 1996 (13 pages) |
10 May 1996 | Return made up to 29/03/96; no change of members (5 pages) |
10 May 1996 | Return made up to 29/03/96; no change of members (5 pages) |
12 July 1995 | Full accounts made up to 30 April 1995 (11 pages) |
12 July 1995 | Full accounts made up to 30 April 1995 (11 pages) |
20 April 1995 | Return made up to 29/03/95; no change of members (10 pages) |
20 April 1995 | Return made up to 29/03/95; no change of members (10 pages) |
19 April 1989 | Company name changed T.C.news LIMITED\certificate issued on 20/04/89 (2 pages) |
19 April 1989 | Company name changed T.C.news LIMITED\certificate issued on 20/04/89 (2 pages) |
1 October 1957 | Incorporation (16 pages) |
1 October 1957 | Incorporation (16 pages) |