Leigh-On-Sea
Essex
SS9 1PE
Secretary Name | Ms Wendy Avril Griffith |
---|---|
Status | Current |
Appointed | 05 May 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
Director Name | Stuart Lee Ross |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | St Nicholas House Church Road Rawreth Essex SS11 8SH |
Secretary Name | April Lisa Marie Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | St Nicholas House Church Road Rawreth Essex SS11 8SH |
Director Name | Lisa Watkins |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 65 Stanway Road Benfleet Essex SS7 5UY |
Secretary Name | Lisa Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 65 Stanway Road Benfleet Essex SS7 5UY |
Director Name | Mr Stuart Lee Ross |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
Secretary Name | Stuart Lee Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2013) |
Role | Company Director |
Correspondence Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
Director Name | Mrs Diane Watkins |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2013(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
Secretary Name | Mrs Diane Watkins |
---|---|
Status | Resigned |
Appointed | 20 January 2013(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 June 2013) |
Role | Company Director |
Correspondence Address | Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
Director Name | Michael Brown |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 June 2017) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
Secretary Name | Mr Michael Brown |
---|---|
Status | Resigned |
Appointed | 12 June 2013(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 June 2017) |
Role | Company Director |
Correspondence Address | Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
Secretary Name | Mrs April Lisa Marie Ross |
---|---|
Status | Resigned |
Appointed | 05 June 2017(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 March 2018) |
Role | Company Director |
Correspondence Address | Old Stables Stratford Road Dedham Colchester CO7 6HN |
Director Name | Mr Michael Brown |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2018(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2019) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 10a Prince Of Wales Road Norwich NR1 1LB |
Secretary Name | Mr Michael Brown |
---|---|
Status | Resigned |
Appointed | 17 March 2018(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2019) |
Role | Company Director |
Correspondence Address | 10a Prince Of Wales Road Norwich NR1 1LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Michael Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,665 |
Cash | £1,275 |
Current Liabilities | £82,025 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
1 July 2004 | Delivered on: 3 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 23 the leas westcliff on sea essex t/n EX199553,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
7 January 2003 | Delivered on: 9 January 2003 Satisfied on: 5 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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: All that f/h property k/a blofield hall & coach house hall lane bloefield heath norwich. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 December 2002 | Delivered on: 17 December 2002 Satisfied on: 5 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
23 November 2023 | Confirmation statement made on 13 November 2023 with updates (5 pages) |
---|---|
27 September 2023 | Director's details changed for Ms Wendy Avril Griffith on 1 March 2023 (2 pages) |
27 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
14 November 2022 | Confirmation statement made on 13 November 2022 with updates (5 pages) |
14 November 2022 | Registered office address changed from C/O Masons Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 14 November 2022 (1 page) |
22 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
22 November 2021 | Confirmation statement made on 13 November 2021 with updates (5 pages) |
17 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
14 January 2021 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
26 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
26 November 2019 | Confirmation statement made on 13 November 2019 with updates (5 pages) |
20 May 2019 | Secretary's details changed for Ms Wendy Avril Ross on 5 May 2019 (1 page) |
20 May 2019 | Appointment of Ms Wendy Avril Ross as a secretary on 5 May 2019 (2 pages) |
17 May 2019 | Notification of Wendy Avril Ross as a person with significant control on 5 May 2019 (2 pages) |
17 May 2019 | Change of details for Ms Wendy Avril Ross as a person with significant control on 5 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Michael Brown as a secretary on 5 May 2019 (1 page) |
16 May 2019 | Termination of appointment of Michael Brown as a director on 5 May 2019 (1 page) |
16 May 2019 | Cessation of Michael Brown as a person with significant control on 5 May 2019 (1 page) |
16 May 2019 | Appointment of Ms Wendy Avril Griffith as a director on 5 May 2019 (2 pages) |
3 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (5 pages) |
14 November 2018 | Confirmation statement made on 13 November 2018 with updates (5 pages) |
6 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
29 March 2018 | Notification of Michael Brown as a person with significant control on 17 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Michael Brown as a secretary on 17 March 2018 (2 pages) |
17 March 2018 | Termination of appointment of Stuart Lee Ross as a director on 17 March 2018 (1 page) |
17 March 2018 | Appointment of Mr Michael Brown as a director on 17 March 2018 (2 pages) |
17 March 2018 | Cessation of Stuart Lee Ross as a person with significant control on 17 March 2018 (1 page) |
17 March 2018 | Termination of appointment of April Lisa Marie Ross as a secretary on 17 March 2018 (1 page) |
30 December 2017 | Cessation of Michael Brown as a person with significant control on 14 November 2017 (1 page) |
30 December 2017 | Notification of Stuart Lee Ross as a person with significant control on 14 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 June 2017 | Termination of appointment of Michael Brown as a secretary on 5 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Michael Brown as a secretary on 5 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Michael Brown as a director on 5 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Michael Brown as a director on 5 June 2017 (1 page) |
14 June 2017 | Appointment of Mr Stuart Lee Ross as a director on 5 June 2017 (2 pages) |
14 June 2017 | Appointment of Mrs April Lisa Marie Ross as a secretary on 5 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Stuart Lee Ross as a director on 5 June 2017 (2 pages) |
14 June 2017 | Appointment of Mrs April Lisa Marie Ross as a secretary on 5 June 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
16 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2013 (16 pages) |
16 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2013 (16 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 March 2014 | Termination of appointment of a secretary (1 page) |
20 March 2014 | Appointment of Michael Brown as a secretary (2 pages) |
20 March 2014 | Termination of appointment of a director (1 page) |
20 March 2014 | Termination of appointment of a secretary (1 page) |
20 March 2014 | Termination of appointment of a director (1 page) |
20 March 2014 | Appointment of Michael Brown as a secretary (2 pages) |
19 March 2014 | Appointment of Michael Brown as a director
|
19 March 2014 | Appointment of Michael Brown as a director (2 pages) |
19 March 2014 | Appointment of Michael Brown as a director
|
15 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
15 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
27 September 2013 | Termination of appointment of Diane Watkins as a director (1 page) |
27 September 2013 | Termination of appointment of Diane Watkins as a director (1 page) |
27 September 2013 | Termination of appointment of Diane Watkins as a secretary (1 page) |
27 September 2013 | Appointment of Mr Michael Brown as a secretary (1 page) |
27 September 2013 | Appointment of Mr Michael Brown as a director (2 pages) |
27 September 2013 | Appointment of Mr Michael Brown as a secretary (1 page) |
27 September 2013 | Appointment of Mr Michael Brown as a director (2 pages) |
27 September 2013 | Termination of appointment of Diane Watkins as a secretary (1 page) |
16 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
16 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
1 March 2013 | Termination of appointment of Stuart Ross as a director (1 page) |
1 March 2013 | Termination of appointment of Stuart Ross as a director (1 page) |
28 February 2013 | Appointment of Mrs Diane Watkins as a director (2 pages) |
28 February 2013 | Appointment of Mrs Diane Watkins as a secretary (1 page) |
28 February 2013 | Appointment of Mrs Diane Watkins as a secretary (1 page) |
28 February 2013 | Termination of appointment of Stuart Ross as a secretary (1 page) |
28 February 2013 | Appointment of Mrs Diane Watkins as a director (2 pages) |
28 February 2013 | Termination of appointment of Stuart Ross as a secretary (1 page) |
21 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (14 pages) |
9 November 2010 | Appointment of Stuart Lee Ross as a director (3 pages) |
9 November 2010 | Appointment of Stuart Lee Ross as a secretary (3 pages) |
9 November 2010 | Termination of appointment of Lisa Watkins as a director (2 pages) |
9 November 2010 | Appointment of Stuart Lee Ross as a secretary (3 pages) |
9 November 2010 | Appointment of Stuart Lee Ross as a director (3 pages) |
9 November 2010 | Termination of appointment of Lisa Watkins as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Lisa Watkins as a director (2 pages) |
9 November 2010 | Termination of appointment of Lisa Watkins as a secretary (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
16 February 2010 | Termination of appointment of April Ross as a secretary (2 pages) |
16 February 2010 | Termination of appointment of April Ross as a secretary (2 pages) |
16 February 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
16 February 2010 | Appointment of Lisa Watkins as a secretary (3 pages) |
16 February 2010 | Appointment of Lisa Watkins as a director (3 pages) |
16 February 2010 | Termination of appointment of Stuart Ross as a director (2 pages) |
16 February 2010 | Termination of appointment of Stuart Ross as a director (2 pages) |
16 February 2010 | Appointment of Lisa Watkins as a director (3 pages) |
16 February 2010 | Appointment of Lisa Watkins as a secretary (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 13/11/08; no change of members (6 pages) |
9 February 2009 | Return made up to 13/11/08; no change of members (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from, st. Nicholas house, church road, rawreth, essex, SS11 8SH (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, st. Nicholas house, church road, rawreth, essex, SS11 8SH (1 page) |
27 November 2007 | Return made up to 13/11/07; no change of members
|
27 November 2007 | Return made up to 13/11/07; no change of members
|
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2007 | Return made up to 13/11/06; full list of members
|
6 January 2007 | Return made up to 13/11/06; full list of members
|
20 October 2006 | Accounts for a small company made up to 31 March 2006 (12 pages) |
20 October 2006 | Accounts for a small company made up to 31 March 2006 (12 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 9 grand parade, leigh on sea, essex, SS9 1DX (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 9 grand parade, leigh on sea, essex, SS9 1DX (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
29 November 2005 | Return made up to 13/11/05; full list of members (6 pages) |
29 November 2005 | Return made up to 13/11/05; full list of members (6 pages) |
4 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 November 2004 | Return made up to 13/11/04; full list of members
|
23 November 2004 | Return made up to 13/11/04; full list of members
|
27 September 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
27 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 September 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
27 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 July 2004 | Particulars of mortgage/charge (4 pages) |
3 July 2004 | Particulars of mortgage/charge (4 pages) |
11 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
11 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 235 west road, west cliff on sea, essex SS0 9DE (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 235 west road, west cliff on sea, essex SS0 9DE (1 page) |
10 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
10 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
9 January 2003 | Particulars of mortgage/charge (5 pages) |
9 January 2003 | Particulars of mortgage/charge (5 pages) |
24 December 2002 | Return made up to 13/11/02; full list of members
|
24 December 2002 | Return made up to 13/11/02; full list of members
|
17 December 2002 | Particulars of mortgage/charge (8 pages) |
17 December 2002 | Particulars of mortgage/charge (8 pages) |
5 November 2002 | Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2002 | Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2002 | Company name changed emberzone (blofield) LIMITED\certificate issued on 05/09/02 (2 pages) |
5 September 2002 | Company name changed emberzone (blofield) LIMITED\certificate issued on 05/09/02 (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 27 north street great wakering essex SS3 0EL (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 27 north street great wakering essex SS3 0EL (1 page) |
8 January 2002 | Company name changed brandon building LTD\certificate issued on 08/01/02 (3 pages) |
8 January 2002 | Company name changed brandon building LTD\certificate issued on 08/01/02 (3 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
13 November 2001 | Incorporation (11 pages) |
13 November 2001 | Incorporation (11 pages) |