Loughton
Essex
IG10 4PL
Director Name | Mr Russell Mark Prince |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Gillian Prince |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Russell Mark Prince 51.00% Ordinary |
---|---|
49 at £1 | Gillian Prince 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£230,951 |
Current Liabilities | £319,019 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
1 June 2006 | Delivered on: 3 June 2006 Satisfied on: 16 December 2006 Persons entitled: James Wisbey Smith Davina Smith and Timothy Stewart Smith Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at lodge farm henham essex. Fully Satisfied |
---|---|
9 January 2004 | Delivered on: 22 January 2004 Satisfied on: 7 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 499-501 high road woodford green essex t/no EGL296126. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 August 2002 | Delivered on: 10 September 2002 Satisfied on: 23 June 2004 Persons entitled: Heritable Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
28 August 2002 | Delivered on: 10 September 2002 Satisfied on: 23 June 2004 Persons entitled: Heritable Bank Limited Classification: Charge over cash deposit(s) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any account of the company with the bank from time to time referred to in any loan agreement or facility letter pursuant to which the charge over cash deposit(s) is intended to provide security to the bank at any time. See the mortgage charge document for full details. Fully Satisfied |
28 August 2002 | Delivered on: 10 September 2002 Satisfied on: 23 June 2004 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as st raphael's chapel,warley,brentwood,essex; EX621781 and part EX619220; all buildings erections fixtures and fittings thereon and all services and means of access thereto; any further property asset or right,all rents and other income derived from the property; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
28 August 2002 | Delivered on: 10 September 2002 Satisfied on: 8 February 2003 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land known as 48 and 56 branston street,birmingham B18 6BP; WM695826; all buildings erections fixtures and fittings thereon and all services and means of access thereto; any further property asset or right,all rents and other income derived from the property; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
28 August 2002 | Delivered on: 10 September 2002 Satisfied on: 23 June 2004 Persons entitled: Heritable Bank Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in a contract dated 3/5/2002 and all rights and remedies thereunder. See the mortgage charge document for full details. Fully Satisfied |
21 June 2000 | Delivered on: 22 June 2000 Satisfied on: 15 June 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings being units 2 and 3 chancellors barns stevens farm chignal st james chelmsford essex t/n EX626657. Fully Satisfied |
10 June 2008 | Delivered on: 12 June 2008 Satisfied on: 31 July 2010 Persons entitled: Royal Bank of Scotland 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 forming part of the hop poles bedlars green gt hallingbury t/n EX451721 (part) by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
1 June 2006 | Delivered on: 5 June 2006 Satisfied on: 26 November 2007 Persons entitled: The Royal Bank of Scotland 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 buildings at lodge farm, henham, essex part title EX726425. 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 |
24 May 2000 | Delivered on: 1 June 2000 Satisfied on: 12 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 May 2010 | Delivered on: 18 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever. Particulars: By way of fixed charge all interests in and rights under the building contract and the appointments any plant machinery fixtures fittings in relation to the property k/a emery house 3 chantry road bishops stortford hertfordshire t/no HD180604 see image for full details. Outstanding |
12 February 2010 | Delivered on: 17 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a emery house and land 3 chantry road bishops stortford hertfordshire t/n HD180604 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
30 June 2009 | Delivered on: 1 July 2009 Persons entitled: Russell Prince, Gillian Prince and Suntrust Limited as Trustees of the Door London Limited Directors Pension Plan Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The hop poles public house bedlars green great hallingbury bishops stortford t/no EX818547. Outstanding |
5 November 2007 | Delivered on: 7 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from bennington park farm limited to the chargee on any account whatsoever. Particulars: F/H property k/a emery house and land 3 chantry road bishops stortfoed herts t/no HD180604 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
6 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
3 July 2023 | Confirmation statement made on 2 July 2023 with updates (5 pages) |
2 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
5 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
15 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
26 June 2020 | Change of details for Mr Russell Mark Prince as a person with significant control on 23 June 2020 (2 pages) |
26 June 2020 | Change of details for Mrs Gillian Prince as a person with significant control on 26 June 2020 (2 pages) |
26 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 26 June 2020 (1 page) |
26 June 2020 | Secretary's details changed for Gillian Prince on 26 June 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
5 July 2017 | Change of details for Mrs Gillian Prince as a person with significant control on 2 November 2016 (2 pages) |
5 July 2017 | Change of details for Mrs Gillian Prince as a person with significant control on 2 November 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 November 2016 | Director's details changed for Gillian Prince on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Gillian Prince on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Russell Mark Prince on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Russell Mark Prince on 2 November 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AG to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AG to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page) |
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Gillian Prince on 30 June 2010 (1 page) |
30 June 2010 | Secretary's details changed for Gillian Prince on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Russell Mark Prince on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Gillian Prince on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Russell Mark Prince on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Gillian Prince on 30 June 2010 (2 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
9 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
13 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
5 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
13 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
7 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
22 January 2004 | Particulars of mortgage/charge (5 pages) |
22 January 2004 | Particulars of mortgage/charge (5 pages) |
12 July 2003 | Return made up to 02/07/03; full list of members
|
12 July 2003 | Return made up to 02/07/03; full list of members
|
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
15 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
5 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
1 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (7 pages) |
1 June 2000 | Particulars of mortgage/charge (7 pages) |
26 May 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
26 May 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Ad 05/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Ad 05/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
2 July 1999 | Incorporation (15 pages) |
2 July 1999 | Incorporation (15 pages) |