Southend-On-Sea
SS1 2EJ
Director Name | Luigi Francesco Manzi |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 83 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NW |
Director Name | Marion Carole Manzi |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 83 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NW |
Secretary Name | Carol Ann Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Springfield Drive Westcliff On Sea Essex SS0 0RA |
Director Name | Brinsley Manzi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 113a Shaftesbury Avenue Southend On Sea Essex SS1 3AN |
Director Name | David Jonathan Berry |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 King Street Kings Lynn Norfolk PE30 1ES |
Director Name | Mr John Albert Remblance |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Marine Parade Southend On Sea Essex SS1 2EJ |
Director Name | Mr John Alfred Remblance |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 4 Marine Parade Southend On Sea Essex SS1 2EJ |
Secretary Name | David Jonathan Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 December 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 King Street Kings Lynn Norfolk PE30 1ES |
Secretary Name | Mrs Elizabeth Mary Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(20 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 2007) |
Role | Secretary |
Correspondence Address | 72 Downham Road Watlington Kings Lynn Norfolk PE33 0HT |
Secretary Name | Dale Ashley Tucknott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Middle Flat 6 Clifftown Parade Southend On Sea Essex SS1 1DP |
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(25 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 09 December 2015) |
Role | Company Director |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Remblance Property Investment LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,399 |
Cash | £796 |
Current Liabilities | £296,812 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
6 April 2006 | Delivered on: 12 April 2006 Persons entitled: Barclays 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: F/H k/a number 20 marine parade southend on sea essex t/no ex 141629. Outstanding |
---|---|
6 April 2006 | Delivered on: 12 April 2006 Persons entitled: Barclays 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: L/H 16 and 17 marine parade southend on sea essex t/nos ex 526910 and ex 528815 both being part of the ground and first floor. Outstanding |
6 April 2006 | Delivered on: 12 April 2006 Persons entitled: Barclays 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: F/H k/a or being 18 and 19 marine parade southend on sea essex t/no ex 127727. Outstanding |
5 April 2006 | Delivered on: 12 April 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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 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. Outstanding |
28 February 2006 | Delivered on: 3 March 2006 Persons entitled: Ruffler Bank PLC Classification: Legal charge 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: F/H 18-20 marine parade southend on sea essex and l/h 16 & 17 marine park southend on sea essex all fixtures and fittings buildings plant and machinery. See the mortgage charge document for full details. Outstanding |
8 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (7 pages) |
13 December 2022 | Notification of Remblance Holding Limited as a person with significant control on 30 November 2022 (2 pages) |
13 December 2022 | Cessation of Remblance Property Investment Llp as a person with significant control on 30 November 2022 (1 page) |
13 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (7 pages) |
7 January 2022 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (7 pages) |
25 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
8 September 2020 | Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
7 February 2019 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
29 January 2019 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
7 February 2018 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Termination of appointment of Alan Keith Rouzel as a secretary on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Alan Keith Rouzel as a secretary on 9 December 2015 (1 page) |
9 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Termination of appointment of Alan Keith Rouzel as a secretary on 9 December 2015 (1 page) |
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
13 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 13 March 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2013 | Appointment of Mr John Joseph Remblance as a director (2 pages) |
7 March 2013 | Termination of appointment of John Remblance as a director (1 page) |
7 March 2013 | Termination of appointment of John Remblance as a director (1 page) |
7 March 2013 | Appointment of Mr John Joseph Remblance as a director (2 pages) |
1 February 2013 | Termination of appointment of David Berry as a secretary (1 page) |
1 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Appointment of Mr Alan Rouzel as a secretary (2 pages) |
1 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Registered office address changed from Monometer House, Rectory Grove Leigh on Sea Essex SS9 2HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Monometer House, Rectory Grove Leigh on Sea Essex SS9 2HN on 1 February 2013 (1 page) |
1 February 2013 | Appointment of Mr Alan Rouzel as a secretary (2 pages) |
1 February 2013 | Registered office address changed from Monometer House, Rectory Grove Leigh on Sea Essex SS9 2HN on 1 February 2013 (1 page) |
1 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Termination of appointment of David Berry as a secretary (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
27 April 2012 | Compulsory strike-off action has been suspended (1 page) |
27 April 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Termination of appointment of John Remblance as a director (2 pages) |
12 October 2011 | Termination of appointment of John Remblance as a director (2 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 July 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
7 July 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2011 | Termination of appointment of Dale Tucknott as a secretary (1 page) |
14 January 2011 | Termination of appointment of Dale Tucknott as a secretary (1 page) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
20 July 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
20 July 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
29 June 2010 | Amended accounts made up to 28 February 2007 (10 pages) |
29 June 2010 | Amended accounts made up to 28 February 2007 (10 pages) |
29 June 2010 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
29 June 2010 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
23 April 2010 | Director's details changed for Mr John Albert Remblance on 7 December 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr John Albert Remblance on 7 December 2009 (2 pages) |
23 April 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for John Alfred Remblance on 7 December 2009 (2 pages) |
23 April 2010 | Director's details changed for John Alfred Remblance on 7 December 2009 (2 pages) |
23 April 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr John Albert Remblance on 7 December 2009 (2 pages) |
23 April 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for John Alfred Remblance on 7 December 2009 (2 pages) |
24 September 2009 | Appointment terminated director david berry (1 page) |
24 September 2009 | Appointment terminated director david berry (1 page) |
14 April 2009 | Return made up to 07/12/08; full list of members (4 pages) |
14 April 2009 | Return made up to 07/12/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 August 2008 | Secton 519 (1 page) |
6 August 2008 | Secton 519 (1 page) |
10 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | New secretary appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
3 April 2007 | Full accounts made up to 28 February 2006 (14 pages) |
3 April 2007 | Full accounts made up to 28 February 2006 (14 pages) |
30 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 16-20 marine parade southend on sea essex SS1 2EJ (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 16-20 marine parade southend on sea essex SS1 2EJ (1 page) |
24 May 2006 | Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page) |
24 May 2006 | Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page) |
28 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (9 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (9 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
1 December 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
1 December 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
18 April 2005 | Full accounts made up to 31 August 2004 (14 pages) |
18 April 2005 | Full accounts made up to 31 August 2004 (14 pages) |
14 January 2005 | Return made up to 16/12/04; full list of members
|
14 January 2005 | Return made up to 16/12/04; full list of members
|
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
17 February 2004 | Full accounts made up to 31 August 2003 (13 pages) |
17 February 2004 | Full accounts made up to 31 August 2003 (13 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Resolutions
|
14 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (13 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (13 pages) |
18 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
20 November 2002 | Auditor's resignation (1 page) |
20 November 2002 | Auditor's resignation (1 page) |
29 June 2002 | Full accounts made up to 31 August 2001 (14 pages) |
29 June 2002 | Full accounts made up to 31 August 2001 (14 pages) |
2 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
2 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
2 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
18 December 2000 | Return made up to 16/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 16/12/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
20 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
29 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
29 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
20 August 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
20 August 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 9 mansfield street london W1M 9FH (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 9 mansfield street london W1M 9FH (1 page) |
25 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
12 March 1999 | Return made up to 16/12/98; full list of members (7 pages) |
12 March 1999 | Return made up to 16/12/98; full list of members (7 pages) |
16 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
16 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
26 January 1998 | Return made up to 16/12/97; no change of members (5 pages) |
26 January 1998 | Return made up to 16/12/97; no change of members (5 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
12 March 1997 | Return made up to 16/12/96; no change of members (5 pages) |
12 March 1997 | Return made up to 16/12/96; no change of members (5 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
12 December 1995 | Return made up to 16/12/95; full list of members (8 pages) |
12 December 1995 | Return made up to 16/12/95; full list of members (8 pages) |
30 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
30 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 February 1991 | Full accounts made up to 30 June 1990 (8 pages) |
12 February 1991 | Full accounts made up to 30 June 1990 (8 pages) |
14 June 1989 | Full accounts made up to 30 June 1988 (8 pages) |
14 June 1989 | Full accounts made up to 30 June 1988 (8 pages) |
22 June 1988 | Accounts made up to 30 June 1987 (8 pages) |
22 June 1988 | Accounts made up to 30 June 1987 (8 pages) |
9 April 1986 | Incorporation (15 pages) |
9 April 1986 | Incorporation (15 pages) |