Ongar
Essex
CM5 9DT
Director Name | Peter Raymond Hay |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 1999) |
Role | Self Employed Banking & Insura |
Correspondence Address | 6 Shortcroft Kelvedon Hatch Brentwood Essex CM15 0BS |
Director Name | Paul Walter John Lewis |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 1996) |
Role | Self Employed Banking Investig |
Correspondence Address | 11 Benfleet Close Cobham Surrey KT11 2NR |
Secretary Name | Michael Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 1996) |
Role | Private Investigator |
Country of Residence | England |
Correspondence Address | 110 Kelsey Lane Balsall Common Coventry West Midlands CV7 7GT |
Director Name | Mr John William Denman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 2 Berryfield Gloucester GL3 2BT Wales |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 February 1997) |
Role | Investigator |
Country of Residence | Wales |
Correspondence Address | 115 Merthyrmawr Road Bridgend Mid Glamorgan CF31 3NY Wales |
Director Name | Bruce Edwin Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | 44 Trubys Garden Coffee Hall Milton Keynes MK6 5HA |
Director Name | Henry James Varney |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 September 2009) |
Role | Proprietor/Director Banking Ag |
Correspondence Address | Glanyns Llanynys Denbighshire LL16 4PA Wales |
Secretary Name | Peter Raymond Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 April 2004) |
Role | Company Director |
Correspondence Address | 6 Shortcroft Kelvedon Hatch Brentwood Essex CM15 0BS |
Director Name | Ian Richard Balmer |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2000) |
Role | Investigative |
Correspondence Address | Southmere Cardington Church Stretton Salop SY6 7JZ Wales |
Director Name | Clive Graham Jagger |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(4 years after company formation) |
Appointment Duration | 1 year (resigned 28 April 2000) |
Role | Investigator |
Correspondence Address | 28 Blackstitch Lane Redditch Worcestershire B97 5TQ |
Director Name | Mark George Belt |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 September 2008) |
Role | Investigator |
Correspondence Address | 2 Low Green Copmanthorpe York North Yorkshire YO23 3SB |
Director Name | Mr Ronald Charles Dickerson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 September 2009) |
Role | Enquiry Agent |
Country of Residence | England |
Correspondence Address | 7 Cheshire Drive Plymouth PL6 6SQ |
Secretary Name | Mr Anthony Greenman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 April 2004(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Albion House 10 Post House Lane Great Bookham Surrey KT23 3EA |
Secretary Name | Mr Ronald Charles Dickerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2009) |
Role | Banking Agent |
Country of Residence | England |
Correspondence Address | 7 Cheshire Drive Plymouth PL6 6SQ |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Michael Gibson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 August 2012) |
Role | Legal Agent |
Country of Residence | England |
Correspondence Address | 44 King Street Stanford-Le-Hope Essex SS17 0HH |
Director Name | Derrick Gordon Orr |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2023) |
Role | Financial Investogator |
Country of Residence | United Kingdom |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | daviscoleman.com |
---|---|
Email address | [email protected] |
Telephone | 0800 3101922 |
Telephone region | Freephone |
Registered Address | 47b High Street Ongar Essex CM5 9DT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 200 other UK companies use this postal address |
1.2k at £1 | C. Read & G. Read 33.33% Ordinary |
---|---|
600 at £1 | B. Gibson 16.67% Ordinary |
600 at £1 | D. Orr 16.67% Ordinary |
600 at £1 | G. Ratajczak 16.67% Ordinary |
600 at £1 | R. Dickerson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,158 |
Cash | £9,992 |
Current Liabilities | £14,269 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
5 November 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 5 November 2020 (1 page) |
---|---|
10 August 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
4 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
4 May 2020 | Registered office address changed from 44 King Street Stanford-Le-Hope Essex SS17 0HH to 11 Queens Road Brentwood Essex CM14 4HE on 4 May 2020 (1 page) |
2 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 August 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 August 2012 | Termination of appointment of Michael Gibson as a director (1 page) |
17 August 2012 | Appointment of Derrick Gordon Orr as a director (2 pages) |
17 August 2012 | Termination of appointment of Michael Gibson as a director (1 page) |
17 August 2012 | Appointment of Derrick Gordon Orr as a director (2 pages) |
13 July 2012 | Purchase of own shares. (3 pages) |
13 July 2012 | Purchase of own shares. (3 pages) |
13 July 2012 | Purchase of own shares. (3 pages) |
13 July 2012 | Purchase of own shares. (3 pages) |
25 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 July 2011 | Termination of appointment of Anthony Taylor as a director (1 page) |
6 July 2011 | Termination of appointment of Anthony Taylor as a director (1 page) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Purchase of own shares. (3 pages) |
12 April 2011 | Purchase of own shares. (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 May 2010 | Director's details changed for Christopher Harold Read on 19 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Michael Gibson on 19 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Christopher Harold Read on 19 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (10 pages) |
7 May 2010 | Director's details changed for Michael Gibson on 19 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (10 pages) |
20 October 2009 | Purchase of own shares. (2 pages) |
20 October 2009 | Purchase of own shares. (2 pages) |
20 October 2009 | Purchase of own shares. (2 pages) |
20 October 2009 | Purchase of own shares. (2 pages) |
20 October 2009 | Purchase of own shares. (2 pages) |
20 October 2009 | Purchase of own shares. (2 pages) |
20 October 2009 | Purchase of own shares. (2 pages) |
20 October 2009 | Purchase of own shares. (2 pages) |
13 October 2009 | Appointment of Anthony Michael Taylor as a director (2 pages) |
13 October 2009 | Termination of appointment of Ronald Dickerson as a secretary (1 page) |
13 October 2009 | Appointment of Anthony Michael Taylor as a director (2 pages) |
13 October 2009 | Termination of appointment of Ronald Dickerson as a secretary (1 page) |
8 October 2009 | Purchase of own shares. (1 page) |
8 October 2009 | Purchase of own shares. (1 page) |
2 October 2009 | Resolutions
|
2 October 2009 | Director appointed michael penrose gibson (2 pages) |
2 October 2009 | Director appointed michael penrose gibson (2 pages) |
2 October 2009 | Resolutions
|
25 September 2009 | Appointment terminated director ronald dickerson (1 page) |
25 September 2009 | Appointment terminated director henry varney (1 page) |
25 September 2009 | Appointment terminated director ronald dickerson (1 page) |
25 September 2009 | Appointment terminated director henry varney (1 page) |
20 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 June 2009 | Director appointed christopher harold read (2 pages) |
23 June 2009 | Director appointed christopher harold read (2 pages) |
6 May 2009 | Return made up to 19/04/09; full list of members (10 pages) |
6 May 2009 | Return made up to 19/04/09; full list of members (10 pages) |
28 October 2008 | Secretary appointed ronald charles dickerson (2 pages) |
28 October 2008 | Secretary appointed ronald charles dickerson (2 pages) |
23 October 2008 | Appointment terminated secretary anthony greenman (1 page) |
23 October 2008 | Appointment terminated secretary anthony greenman (1 page) |
22 October 2008 | Appointment terminated director mark belt (1 page) |
22 October 2008 | Appointment terminated director mark belt (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 August 2008 | Return made up to 19/04/08; full list of members (12 pages) |
20 August 2008 | Return made up to 19/04/08; full list of members (12 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 May 2007 | Return made up to 19/04/07; no change of members
|
11 May 2007 | Return made up to 19/04/07; no change of members
|
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 May 2006 | Return made up to 19/04/06; no change of members (7 pages) |
5 May 2006 | Return made up to 19/04/06; no change of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 April 2005 | Return made up to 19/04/05; full list of members (9 pages) |
29 April 2005 | Return made up to 19/04/05; full list of members (9 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 July 2004 | Return made up to 19/04/04; full list of members (10 pages) |
13 July 2004 | Return made up to 19/04/04; full list of members (10 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
21 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 July 2003 | Return made up to 19/04/03; full list of members (10 pages) |
9 July 2003 | Return made up to 19/04/03; full list of members (10 pages) |
10 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
29 July 2002 | Return made up to 19/04/02; full list of members (10 pages) |
29 July 2002 | Return made up to 19/04/02; full list of members (10 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 19/04/01; change of members (9 pages) |
21 January 2002 | Return made up to 19/04/01; change of members (9 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
2 May 2000 | Return made up to 19/04/00; no change of members (5 pages) |
2 May 2000 | Return made up to 19/04/00; no change of members (5 pages) |
21 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 19/04/99; full list of members (8 pages) |
9 June 1999 | Return made up to 19/04/99; full list of members (8 pages) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
12 May 1998 | Return made up to 19/04/98; full list of members (8 pages) |
12 May 1998 | Return made up to 19/04/98; full list of members (8 pages) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
25 April 1997 | Return made up to 19/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 19/04/97; no change of members (4 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
18 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
18 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
28 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
28 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
7 August 1995 | Ad 29/07/95--------- £ si 3000@1=3000 £ ic 23400/26400 (2 pages) |
7 August 1995 | Ad 29/07/95--------- £ si 3000@1=3000 £ ic 23400/26400 (2 pages) |
27 July 1995 | Ad 12/07/95--------- £ si 23398@1=23398 £ ic 2/23400 (4 pages) |
27 July 1995 | Ad 12/07/95--------- £ si 23398@1=23398 £ ic 2/23400 (4 pages) |
26 July 1995 | Accounting reference date notified as 30/06 (1 page) |
26 July 1995 | Accounting reference date notified as 30/06 (1 page) |
12 June 1995 | £ nc 100/100000 04/05/95 (1 page) |
12 June 1995 | £ nc 100/100000 04/05/95 (1 page) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
12 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 June 1995 | Company name changed koryle LIMITED\certificate issued on 05/06/95 (4 pages) |
2 June 1995 | Company name changed koryle LIMITED\certificate issued on 05/06/95 (4 pages) |
19 April 1995 | Incorporation (28 pages) |
19 April 1995 | Incorporation (28 pages) |