Company NameRusden Limited
DirectorsRussell Peter Sainty and Adrian Charles Sainty
Company StatusActive
Company Number02189484
CategoryPrivate Limited Company
Incorporation Date5 November 1987(36 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Russell Peter Sainty
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressEstuary House Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NameMrs Denise Sainty
NationalityBritish
StatusCurrent
Appointed27 March 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstuary House Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Adrian Charles Sainty
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(22 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 De Grey Square De Grey Road
Colchester
Essex
CO4 5YQ
Director NameMrs Denise Sainty
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 May 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEstuary House Whitehall Road
Colchester
Essex
CO2 8HA

Location

Registered Address11 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

260k at £1Seaford Properties LTD
52.00%
Ordinary
96k at £1D. Sainty
19.20%
Ordinary
72k at £1A.c. Sainty
14.40%
Ordinary
72k at £1R.p. Sainty
14.40%
Ordinary

Financials

Year2014
Net Worth£1,148,850
Cash£227,545
Current Liabilities£581,376

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

12 October 2000Delivered on: 18 October 2000
Satisfied on: 18 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as site at highlands alresford road wivenhoe essex; EX636691. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 January 2000Delivered on: 19 January 2000
Satisfied on: 18 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a building site at coach road alresford colchester essex t/n EX604136. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 January 2000Delivered on: 19 January 2000
Satisfied on: 18 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land to the rear of the fox hollesley suffolk t/n SK130771. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 December 1997Delivered on: 12 December 1997
Satisfied on: 18 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 128 colchester road lawford colchester essex.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 April 1997Delivered on: 25 April 1997
Satisfied on: 18 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north east side of colchester road white colne colchester essex t/no EX494085 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 January 1989Delivered on: 20 January 1989
Satisfied on: 1 September 1989
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: The thatched cottage, wix cross, wix, essex and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 2010Delivered on: 5 October 2010
Satisfied on: 17 August 2011
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 to the rear of 143 and 145 wivenhoe road, alresford, colchester, essex t/no's EX844246 and EX847040. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 September 2002Delivered on: 12 September 2002
Satisfied on: 18 December 2004
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 on the north side of chapel road tolleshurst d'arcy essex. 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
27 June 2001Delivered on: 3 July 2001
Satisfied on: 18 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at former crossways garage colne engaine colchester essex t/no.EX555620. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 October 2000Delivered on: 3 November 2000
Satisfied on: 18 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land at church road alresford colchester essex title numbers EX629898 and EX480235. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 September 1988Delivered on: 12 October 1988
Satisfied on: 18 December 2004
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: 145 wivenhoe road alresford essex and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 2000Delivered on: 19 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 61 north hill colchester essex t/n EX585870. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 March 1997Delivered on: 18 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 September 2019Delivered on: 3 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest over land to the rear of 169, 173, 175, 177 & 181 wivenhoe road, colchester CO7 8AH and registered at the land registry under title number EX967183.
Outstanding
23 April 2004Delivered on: 29 April 2004
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: Lulworth, 44 feering hill, feering, essex. 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.
Outstanding
30 August 2002Delivered on: 5 September 2002
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: The property k/a almacks, hall street, long melford, sudbury, sufolf. 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.
Outstanding

Filing History

27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
27 February 2023Director's details changed for Mr Adrian Charles Sainty on 23 February 2023 (2 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
24 August 2020Satisfaction of charge 021894840016 in full (1 page)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
3 October 2019Registration of charge 021894840016, created on 30 September 2019 (7 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
18 October 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
18 October 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500,000
(6 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500,000
(6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 500,000
(6 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 500,000
(6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 500,000
(6 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 500,000
(6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
3 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of Denise Sainty as a director (2 pages)
6 March 2012Termination of appointment of Denise Sainty as a director (2 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
16 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
16 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 May 2010Appointment of Mr. Adrian Charles Sainty as a director (2 pages)
25 May 2010Appointment of Mr. Adrian Charles Sainty as a director (2 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mrs Denise Sainty on 1 October 2009 (3 pages)
8 February 2010Secretary's details changed for Mrs Denise Sainty on 1 October 2009 (3 pages)
8 February 2010Director's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages)
8 February 2010Secretary's details changed for Mrs Denise Sainty on 1 October 2009 (3 pages)
8 February 2010Secretary's details changed for Mrs Denise Sainty on 1 October 2009 (3 pages)
8 February 2010Director's details changed for Mrs Denise Sainty on 1 October 2009 (3 pages)
8 February 2010Director's details changed for Mrs Denise Sainty on 1 October 2009 (3 pages)
8 February 2010Director's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages)
8 February 2010Director's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages)
7 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
7 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
2 April 2009Return made up to 27/03/09; full list of members (4 pages)
2 April 2009Return made up to 27/03/09; full list of members (4 pages)
16 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
16 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
25 April 2008Return made up to 27/03/08; no change of members (7 pages)
25 April 2008Return made up to 27/03/08; no change of members (7 pages)
17 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
17 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
2 May 2007Return made up to 27/03/07; full list of members (8 pages)
2 May 2007Return made up to 27/03/07; full list of members (8 pages)
4 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
4 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
31 March 2006Return made up to 27/03/06; full list of members (8 pages)
31 March 2006Return made up to 27/03/06; full list of members (8 pages)
10 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
10 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
11 April 2005Return made up to 27/03/05; full list of members (8 pages)
11 April 2005Return made up to 27/03/05; full list of members (8 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Return made up to 27/03/04; full list of members (8 pages)
2 April 2004Return made up to 27/03/04; full list of members (8 pages)
20 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
20 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
13 April 2003Return made up to 27/03/03; full list of members (8 pages)
13 April 2003Return made up to 27/03/03; full list of members (8 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
16 April 2002Return made up to 27/03/02; full list of members (7 pages)
16 April 2002Return made up to 27/03/02; full list of members (7 pages)
20 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
20 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
27 April 2001Return made up to 27/03/01; full list of members (7 pages)
27 April 2001Return made up to 27/03/01; full list of members (7 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
19 April 2000Return made up to 27/03/00; full list of members (7 pages)
19 April 2000Return made up to 27/03/00; full list of members (7 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
28 April 1999Return made up to 27/03/99; full list of members (6 pages)
28 April 1999Return made up to 27/03/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 May 1998Return made up to 27/03/98; no change of members (4 pages)
12 May 1998Return made up to 27/03/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Return made up to 27/03/97; full list of members (6 pages)
9 April 1997Return made up to 27/03/97; full list of members (6 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
7 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
7 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
11 December 1996Ad 06/12/96--------- £ si 199998@1=199998 £ ic 300002/500000 (2 pages)
11 December 1996Ad 06/12/96--------- £ si 199998@1=199998 £ ic 300002/500000 (2 pages)
29 March 1996Return made up to 27/03/96; full list of members (6 pages)
29 March 1996Return made up to 27/03/96; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
11 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
29 November 1995Ad 01/11/95--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages)
29 November 1995Ad 01/11/95--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages)
31 October 1995Memorandum and Articles of Association (32 pages)
31 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 October 1995Memorandum and Articles of Association (32 pages)
31 October 1995£ nc 100/500000 23/10/95 (1 page)
31 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 October 1995£ nc 100/500000 23/10/95 (1 page)
28 March 1995Return made up to 27/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 March 1995Return made up to 27/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 November 1987Incorporation (19 pages)