Company NameThe Weald Place Residents Association Limited
Company StatusActive
Company Number02365785
CategoryPrivate Limited Company
Incorporation Date28 March 1989(35 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Elizabeth Diaferia
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Hornsey Lane Gardens
Highgate
London
N6 5PA
Director NameChristine Perrett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1997(8 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressLower Charaton Farmhouse
Pensilva
Liskeard
Cornwall
PL14 5RQ
Director NameMartin Vincent Townsend
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(16 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleAdvertising Sales
Country of ResidenceEngland
Correspondence Address21 Stanley Close
Gidea Park
Essex
RM2 5DP
Director NameRobert Lawrence
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(17 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleFire Tech
Country of ResidenceEngland
Correspondence Address4 Weald Place
21 Weald Road
Brentwood
Essex
CM14 4TH
Secretary NameGerald Stanley Charles Perrett
NationalityBritish
StatusCurrent
Appointed18 November 2007(18 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleRetired
Correspondence AddressLower Charaton Farmhouse
Pensilva
Liskeard
Cornwall
PL14 5RQ
Director NameMrs Tiji Thomas
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(29 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House
Meadowway
Wickford
Essex
SS12 9HA
Director NameMr Jeethu Joseph
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(29 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House
Meadowway
Wickford
Essex
SS12 9HA
Director NameMiss Luisa Elisabeth Ciavucco
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(34 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDamer House
Meadowway
Wickford
Essex
SS12 9HA
Director NameMiss Anne-Marie Gregory
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 1996)
RoleTeacher
Correspondence AddressWeald Place Weald Road
Brentwood
Essex
CM14 4TH
Director NameMr Robert Michael Hale
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 17 January 1997)
RoleAdministration Assistant
Correspondence AddressWeald Place Weald Road
Brentwood
Essex
CM14 4TH
Director NamePaul Michael Hobbs
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 1996)
RoleEngineering Draughsman
Correspondence AddressFlat 5
Weald Place Weald Road
Brentwood
Essex
CM14 4TH
Director NameMiss Deborah Keenor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 September 1997)
RoleSales Executive
Correspondence AddressWeald Place Weald Road
Brentwood
Essex
CM14 4TH
Secretary NameMiss Deborah Keenor
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressWeald Place Weald Road
Brentwood
Essex
CM14 4TH
Secretary NamePaul Michael Hobbs
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 1996)
RoleDraughtsman
Correspondence AddressFlat 5
Weald Place Weald Road
Brentwood
Essex
CM14 4TH
Director NameJohn Kevin Whitelock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(4 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 February 2000)
RoleEstate Agent
Correspondence AddressFlat 6 Weald Place
21 Weald Road
Brentwood
Essex
CM14 4TH
Director NameMargaret Ann Bull
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address16 Roundwood Grove
Hutton Mount
Shenfield
Essex
CM13 2NE
Secretary NameJohn Kevin Whitelock
NationalityBritish
StatusResigned
Appointed14 June 1996(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 February 2000)
RoleEstate Agent
Correspondence Address18 Myrtle Road
Warley
Brentwood
Essex
CM14 5EG
Director NameJames Mark Brier
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(7 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 20 November 2018)
RoleComputer Programer
Country of ResidenceEngland
Correspondence Address1 Weald Place
21 Weald Road
Brentwood
Essex
CM14 4TH
Director NameDonna Marie Lawson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2000)
RoleLocal Government
Correspondence Address5 Weald Place
21 Weald Road
Brentwood
Essex
CM14 4TH
Director NameGino Ciavucco
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed14 January 2000(10 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 13 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bancroft Chase
Hornchurch
Essex
RM12 4DR
Director NameKatherine Mary Jervis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 2002)
RoleResearcher
Correspondence Address11 Saint Albans Hill
Hemel Hempstead
Hertfordshire
HP3 9NG
Secretary NameJames Mark Brier
NationalityBritish
StatusResigned
Appointed09 February 2000(10 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 December 2007)
RoleComputer Programer
Country of ResidenceEngland
Correspondence Address1 Weald Place
21 Weald Road
Brentwood
Essex
CM14 4TH
Director NameAlexa Maria Tagg
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 2005)
RoleAdmin Manager
Correspondence Address6 Weald Place
21 Weald Road
Brentwood
Essex
CM14 4TH
Director NameWoodland International Transport Co Ltd (Corporation)
StatusResigned
Appointed15 May 1996(7 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 05 January 2007)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SL

Location

Registered AddressDamer House
Meadowway
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christine Eastwell Perrett
16.67%
Ordinary
1 at £1Gino Ciavucco
16.67%
Ordinary
1 at £1James Mark Brier
16.67%
Ordinary
1 at £1Martin Vincent Townsend & Susan Townsend
16.67%
Ordinary
1 at £1Miss Elizabeth Gerardine Diaferia
16.67%
Ordinary
1 at £1Robert Lawrence
16.67%
Ordinary

Financials

Year2014
Net Worth£4,715
Cash£3,500
Current Liabilities£622

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

10 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
11 November 2019Appointment of Mrs Tiji Thomas as a director on 19 November 2018 (2 pages)
11 November 2019Appointment of Mr Jeethu Joseph as a director on 19 November 2018 (2 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 October 2019Termination of appointment of James Mark Brier as a director on 20 November 2018 (1 page)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6
(10 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6
(10 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 6
(10 pages)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 6
(10 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 6
(10 pages)
1 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 6
(10 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (10 pages)
18 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (10 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (10 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (10 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 April 2010Director's details changed for Gino Ciavucco on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Martin Vincent Townsend on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Martin Vincent Townsend on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Robert Lawrence on 1 October 2009 (2 pages)
7 April 2010Director's details changed for James Mark Brier on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Gino Ciavucco on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Miss Elizabeth Diaferia on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Martin Vincent Townsend on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (8 pages)
7 April 2010Director's details changed for Gino Ciavucco on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Miss Elizabeth Diaferia on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Robert Lawrence on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Christine Perrett on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Christine Perrett on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Robert Lawrence on 1 October 2009 (2 pages)
7 April 2010Director's details changed for James Mark Brier on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Christine Perrett on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Miss Elizabeth Diaferia on 1 October 2009 (2 pages)
7 April 2010Director's details changed for James Mark Brier on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (8 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 April 2009Director's change of particulars / elizabeth diaferia / 01/03/2009 (2 pages)
8 April 2009Return made up to 28/03/09; full list of members (7 pages)
8 April 2009Return made up to 28/03/09; full list of members (7 pages)
8 April 2009Director's change of particulars / elizabeth diaferia / 01/03/2009 (2 pages)
7 April 2009Director's change of particulars / gino ciavucco / 01/03/2009 (1 page)
7 April 2009Director's change of particulars / gino ciavucco / 01/03/2009 (1 page)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 December 2008Director's change of particulars / elizabeth noyes / 13/12/2008 (1 page)
22 December 2008Director's change of particulars / elizabeth noyes / 13/12/2008 (1 page)
2 May 2008Return made up to 28/03/08; no change of members (9 pages)
2 May 2008Return made up to 28/03/08; no change of members (9 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
10 July 2007Director resigned (1 page)
10 July 2007Return made up to 28/03/07; full list of members (10 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Return made up to 28/03/07; full list of members (10 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 April 2006Return made up to 28/03/06; full list of members (10 pages)
18 April 2006Return made up to 28/03/06; full list of members (10 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 December 2005New director appointed (2 pages)
31 March 2005Return made up to 28/03/05; full list of members (10 pages)
31 March 2005Return made up to 28/03/05; full list of members (10 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 December 2004Registered office changed on 21/12/04 from: 1 weald place 21 weald road brentwood essex CM14 4TH (1 page)
21 December 2004Registered office changed on 21/12/04 from: 1 weald place 21 weald road brentwood essex CM14 4TH (1 page)
23 April 2004Return made up to 28/03/04; full list of members (10 pages)
23 April 2004Return made up to 28/03/04; full list of members (10 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 April 2003Return made up to 28/03/03; full list of members (10 pages)
23 April 2003Return made up to 28/03/03; full list of members (10 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Director's particulars changed (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Director's particulars changed (1 page)
24 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2000Full accounts made up to 31 March 2000 (9 pages)
6 November 2000Full accounts made up to 31 March 2000 (9 pages)
17 April 2000Registered office changed on 17/04/00 from: 18 myrtle road warley brentwood essex CM14 5EG (1 page)
17 April 2000Registered office changed on 17/04/00 from: 18 myrtle road warley brentwood essex CM14 5EG (1 page)
13 April 2000Secretary resigned;director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned;director resigned (1 page)
13 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
11 August 1999Full accounts made up to 31 March 1999 (9 pages)
11 August 1999Full accounts made up to 31 March 1999 (9 pages)
24 April 1999Return made up to 28/03/99; no change of members (6 pages)
24 April 1999Return made up to 28/03/99; no change of members (6 pages)
26 August 1998Full accounts made up to 31 March 1998 (9 pages)
26 August 1998Full accounts made up to 31 March 1998 (9 pages)
15 May 1998Return made up to 28/03/98; change of members (8 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Return made up to 28/03/98; change of members (8 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997Full accounts made up to 31 March 1997 (9 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Full accounts made up to 31 March 1997 (9 pages)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 1997Director resigned (1 page)
16 May 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
11 November 1996Full accounts made up to 31 March 1996 (9 pages)
11 November 1996Full accounts made up to 31 March 1996 (9 pages)
7 October 1996Registered office changed on 07/10/96 from: 6 weald place weald rd brentwood essex, CM14 4SX (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned;director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned;director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: 6 weald place weald rd brentwood essex, CM14 4SX (1 page)
9 July 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
23 October 1995Full accounts made up to 31 March 1995 (9 pages)
23 October 1995Full accounts made up to 31 March 1995 (9 pages)
16 March 1995Return made up to 28/03/95; no change of members (6 pages)
16 March 1995Return made up to 28/03/95; no change of members (6 pages)
28 March 1989Incorporation (17 pages)
28 March 1989Incorporation (17 pages)