Corringham
Stanford-Le-Hope
SS17 9AA
Director Name | Mr Danny Brian Royal |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(29 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
Director Name | Mr Errol Frank Baker |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 1 year, 5 months (resigned 29 June 1993) |
Role | District Private Development Manager |
Correspondence Address | 122 Dale Close Stanway Colchester Essex CO3 5FG |
Director Name | Mr Robert Charles Ewer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 1 year, 5 months (resigned 29 June 1993) |
Role | Legal Manager |
Correspondence Address | 54 Craiston Way Great Baddow Chelmsford Essex CM2 8EB |
Director Name | Mr Leslie Barry Norman Holden |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 1 year, 5 months (resigned 29 June 1993) |
Role | Strategic Land Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Mark Drive Colchester Essex CO4 0LP |
Director Name | Mrs Hilary Frances Robinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 1 year, 5 months (resigned 29 June 1993) |
Role | Assistant Legal Manager |
Correspondence Address | 30 Humber Road Witham Essex CM8 1TG |
Secretary Name | Mrs Hilary Frances Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 1 year, 5 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 30 Humber Road Witham Essex CM8 1TG |
Director Name | Annette Louise Collins |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 November 1996) |
Role | Secretary |
Correspondence Address | 9 Whitwell Court Fairview Chase Stanford-Le-Hope Essex SS17 0DU |
Director Name | Sally Glover |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 1996) |
Role | Nursery Nurse |
Correspondence Address | 5 Whitwell Court Stanford Le Hope Essex SS17 0DU |
Director Name | Louis Sabastian Holden |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 year, 5 months after company formation) |
Appointment Duration | 9 years (resigned 05 July 2002) |
Role | Engineer |
Correspondence Address | 34 King Edward Road Barnet Hertfordshire EN5 5AP |
Director Name | Mark Babalola Osokoya |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 November 1996) |
Role | Merchant Banker |
Correspondence Address | 7 Whitwell Court Fairview Chase Stanford-Le-Hope Essex SS17 0DU |
Secretary Name | Annette Louise Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 November 1996) |
Role | Secretary |
Correspondence Address | 9 Whitwell Court Fairview Chase Stanford-Le-Hope Essex SS17 0DU |
Secretary Name | Louis Sabastian Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 July 2002) |
Role | Engineer |
Correspondence Address | 34 King Edward Road Barnet Hertfordshire EN5 5AP |
Director Name | Jean Wood |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 October 2002) |
Role | Housewife |
Correspondence Address | 3 Whitwell Court Stanford Le Hope Essex SS17 0DU |
Director Name | Nina Pergolis |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 August 2004) |
Role | Secretary |
Correspondence Address | 9 Whitwell Court Stanford Le Hope Essex SS17 0DU |
Director Name | Sally Glover |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2000) |
Role | Nursery Nurse |
Correspondence Address | 5 Whitwell Court Stanford Le Hope Essex SS17 0DU |
Director Name | Joanne Willers |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 August 2002) |
Role | Helpdesk Administrator |
Correspondence Address | 7 Whitwell Court Stanford Le Hope Essex SS17 0DU |
Director Name | Kerry Ann Spicer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(10 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 16 April 2003) |
Role | Sales Advisor |
Correspondence Address | 8 Whitwell Court Fairview Chase Stanford Le Hope Essex SS17 0DU |
Director Name | John Rowlands |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 November 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lansdowne Road London E18 2BA |
Secretary Name | John Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 November 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lansdowne Road London E18 2BA |
Director Name | Mr Ronald Poole |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 1 Fourth Avenue Stanford Le Hope Essex SS17 8HN |
Director Name | Mr Ronald Poole |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Fourth Avenue Stanford-Le-Hope Essex SS17 8HN |
Director Name | Mr Thomas Alexander Guest |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,893 |
Cash | £2,266 |
Current Liabilities | £213 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (2 days from now) |
29 January 2021 | Appointment of Mr Danny Brian Royal as a director on 20 January 2021 (2 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
20 January 2021 | Cessation of Thomas Alexander Guest as a person with significant control on 14 January 2021 (1 page) |
20 January 2021 | Notification of Terence David Bunn as a person with significant control on 14 January 2021 (2 pages) |
15 January 2021 | Appointment of Mr Terence David Bunn as a director on 14 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Thomas Alexander Guest as a director on 14 January 2021 (1 page) |
17 June 2020 | Notification of Thomas Alexander Guest as a person with significant control on 17 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Ronald Poole as a director on 17 June 2020 (1 page) |
17 June 2020 | Cessation of Ronard Poole as a person with significant control on 17 June 2020 (1 page) |
24 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
23 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
17 April 2018 | Registered office address changed from 1 Fourth Avenue Stanford-Le-Hope Essex SS17 8HN to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 17 April 2018 (1 page) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
13 March 2018 | Appointment of Mr Thomas Alexander Guest as a director on 27 February 2018 (2 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 September 2017 | Notification of Ronard Poole as a person with significant control on 6 April 2016 (4 pages) |
26 September 2017 | Notification of Ronard Poole as a person with significant control on 6 April 2016 (4 pages) |
26 September 2017 | Notification of Ronard Poole as a person with significant control on 26 September 2017 (4 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
1 September 2017 | Annual return made up to 22 December 2012 (14 pages) |
1 September 2017 | Annual return made up to 16 April 2016 (14 pages) |
1 September 2017 | Annual return made up to 16 April 2016 (14 pages) |
1 September 2017 | Annual return made up to 14 January 2014 (14 pages) |
1 September 2017 | Confirmation statement made on 16 April 2017 with updates (12 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
1 September 2017 | Administrative restoration application (3 pages) |
1 September 2017 | Annual return made up to 14 January 2014 (14 pages) |
1 September 2017 | Annual return made up to 20 January 2015 (14 pages) |
1 September 2017 | Annual return made up to 22 December 2012 (14 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
1 September 2017 | Administrative restoration application (3 pages) |
1 September 2017 | Annual return made up to 20 January 2015 (14 pages) |
1 September 2017 | Confirmation statement made on 16 April 2017 with updates (12 pages) |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2015 | Termination of appointment of John Rowlands as a secretary on 6 November 2014 (1 page) |
16 April 2015 | Termination of appointment of John Rowlands as a secretary on 6 November 2014 (1 page) |
16 April 2015 | Appointment of Mr Ronald Poole as a director on 6 November 2014 (2 pages) |
16 April 2015 | Termination of appointment of John Rowlands as a secretary on 6 November 2014 (1 page) |
16 April 2015 | Termination of appointment of John Rowlands as a secretary on 6 November 2014 (1 page) |
16 April 2015 | Termination of appointment of John Rowlands as a director on 6 November 2014 (1 page) |
16 April 2015 | Appointment of Mr Ronald Poole as a director on 6 November 2014 (2 pages) |
16 April 2015 | Registered office address changed from , 29 Lansdowne Road, London, E18 2BA to 1 Fourth Avenue Stanford-Le-Hope Essex SS17 8HN on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from , 29 Lansdowne Road, London, E18 2BA to 1 Fourth Avenue Stanford-Le-Hope Essex SS17 8HN on 16 April 2015 (1 page) |
16 April 2015 | Annual return made up to 16 April 2015 no member list (1 page) |
16 April 2015 | Termination of appointment of John Rowlands as a secretary on 6 November 2014 (1 page) |
16 April 2015 | Termination of appointment of John Rowlands as a director on 6 November 2014 (1 page) |
16 April 2015 | Annual return made up to 16 April 2015 no member list (1 page) |
16 April 2015 | Termination of appointment of John Rowlands as a director on 6 November 2014 (1 page) |
16 April 2015 | Termination of appointment of John Rowlands as a director on 6 November 2014 (1 page) |
16 April 2015 | Termination of appointment of John Rowlands as a director on 6 November 2014 (1 page) |
16 April 2015 | Termination of appointment of John Rowlands as a director on 6 November 2014 (1 page) |
16 April 2015 | Termination of appointment of John Rowlands as a secretary on 6 November 2014 (1 page) |
16 April 2015 | Appointment of Mr Ronald Poole as a director on 6 November 2014 (2 pages) |
16 April 2015 | Registered office address changed from 29 Lansdowne Road London E18 2BA to 1 Fourth Avenue Stanford-Le-Hope Essex SS17 8HN on 16 April 2015 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 January 2014 | Annual return made up to 20 January 2014 no member list (3 pages) |
20 January 2014 | Annual return made up to 20 January 2014 no member list (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 January 2013 | Annual return made up to 14 January 2013 no member list (3 pages) |
14 January 2013 | Annual return made up to 14 January 2013 no member list (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 January 2012 | Annual return made up to 22 December 2011 no member list (3 pages) |
18 January 2012 | Annual return made up to 22 December 2011 no member list (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 January 2011 | Annual return made up to 22 December 2010 no member list (3 pages) |
15 January 2011 | Annual return made up to 22 December 2010 no member list (3 pages) |
15 January 2011 | Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
15 January 2011 | Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 February 2010 | Annual return made up to 22 December 2009 no member list (2 pages) |
24 February 2010 | Director's details changed for John Rowlands on 19 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 December 2009 no member list (2 pages) |
24 February 2010 | Director's details changed for John Rowlands on 19 January 2010 (2 pages) |
6 October 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
6 October 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
5 June 2009 | Appointment terminate, director and secretary ronald poole logged form (1 page) |
5 June 2009 | Appointment terminate, director and secretary ronald poole logged form (1 page) |
16 March 2009 | Annual return made up to 22/12/08 (2 pages) |
16 March 2009 | Annual return made up to 22/12/08 (2 pages) |
19 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
19 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
14 February 2008 | Annual return made up to 22/12/07 (2 pages) |
14 February 2008 | Annual return made up to 22/12/07 (2 pages) |
6 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
6 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
7 January 2007 | Annual return made up to 22/12/06 (4 pages) |
7 January 2007 | Annual return made up to 22/12/06 (4 pages) |
26 October 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
26 October 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
5 January 2006 | Annual return made up to 22/12/05 (4 pages) |
5 January 2006 | Annual return made up to 22/12/05 (4 pages) |
15 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
15 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
3 March 2005 | Annual return made up to 09/01/05 (4 pages) |
3 March 2005 | Annual return made up to 09/01/05 (4 pages) |
10 December 2004 | Full accounts made up to 31 January 2004 (9 pages) |
10 December 2004 | Full accounts made up to 31 January 2004 (9 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: belcon house, essex road, hoddesdon, hertfordshire EN11 0DR (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
11 May 2004 | Annual return made up to 09/01/04 (4 pages) |
11 May 2004 | Annual return made up to 09/01/04 (4 pages) |
16 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
16 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
21 January 2003 | Annual return made up to 09/01/03 (4 pages) |
21 January 2003 | Annual return made up to 09/01/03 (4 pages) |
15 January 2003 | Full accounts made up to 31 January 2002 (10 pages) |
15 January 2003 | Full accounts made up to 31 January 2002 (10 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Secretary resigned;director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Secretary resigned;director resigned (1 page) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 January 2002 | Annual return made up to 09/01/02 (4 pages) |
16 January 2002 | Annual return made up to 09/01/02 (4 pages) |
20 November 2001 | Full accounts made up to 31 January 2001 (9 pages) |
20 November 2001 | Full accounts made up to 31 January 2001 (9 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place, hertford, hertfordshire, SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
14 February 2001 | Annual return made up to 20/01/01
|
14 February 2001 | Annual return made up to 20/01/01
|
1 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
17 February 2000 | Annual return made up to 20/01/00
|
17 February 2000 | Annual return made up to 20/01/00
|
1 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
9 February 1998 | Annual return made up to 20/01/98 (4 pages) |
9 February 1998 | Annual return made up to 20/01/98 (4 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
10 February 1997 | Annual return made up to 20/01/97 (4 pages) |
10 February 1997 | Annual return made up to 20/01/97 (4 pages) |
11 December 1996 | Secretary resigned;director resigned (1 page) |
11 December 1996 | New secretary appointed;new director appointed (2 pages) |
11 December 1996 | Secretary resigned;director resigned (1 page) |
11 December 1996 | New secretary appointed;new director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
3 October 1996 | Full accounts made up to 31 January 1996 (9 pages) |
3 October 1996 | Full accounts made up to 31 January 1996 (9 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
5 March 1996 | Annual return made up to 20/01/96 (4 pages) |
5 March 1996 | Annual return made up to 20/01/96 (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
8 August 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
20 January 1992 | Incorporation (29 pages) |
20 January 1992 | Incorporation (29 pages) |