Great Chesterford
Saffron Walden
Essex
CB10 1NS
Director Name | Dr Ruth Margaret Jones |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2015(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wenden Court Station Approach Wendens Ambo Saffron Walden CB11 4LB |
Director Name | Mr Anthony George Dutton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2015(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 September 2020) |
Role | Executive Business Coach |
Country of Residence | England |
Correspondence Address | 3a High Street Whittlesford Cambridge CB22 4LT |
Director Name | Mrs Carol Anne Dutton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 September 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3a High Street Whittlesford Cambridge CB22 4LT |
Director Name | Miss Kathryn Fenn |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2015(12 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 22 September 2020) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Wenden Court Station Approach Wendens Ambo Saffron Walden CB11 4LB |
Director Name | Mr Jack Hooper |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2016(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 September 2020) |
Role | Communications Associate |
Country of Residence | England |
Correspondence Address | Wenden Court Station Approach Wendens Ambo Saffron Walden CB11 4LB |
Director Name | Mr Simon Charles Hawtrey-Woore |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2017(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 September 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Barclay Road London E17 9JJ |
Director Name | Mrs Charlotte Louise Burt |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2018(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 September 2020) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Wenden Court Station Approach Wendens Ambo Saffron Walden CB11 4LB |
Director Name | Ruth Lingard |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Southfield Ickleton Saffron Walden Essex CB10 1TE |
Director Name | Christopher John Lingard |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Southfield Ickleton Saffron Walden Essex CB10 1TE |
Secretary Name | Christopher John Lingard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Southfield Ickleton Saffron Walden Essex CB10 1TE |
Director Name | Leslie Jacqueline Mills |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2009) |
Role | Retired Social Worker |
Correspondence Address | 37 High Street Hinxton Saffron Walden Essex CB10 1QY |
Director Name | Mr Andrew Thomas Cogan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2007) |
Role | Manager |
Correspondence Address | 9 Springhead Lane Ely Cambridgeshire CB7 4QY |
Director Name | Jane Bryant |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2007) |
Role | Marketeer |
Correspondence Address | Arklea North Street Hundon Sudbury Suffolk CO10 8EE |
Director Name | Pamela Joyce Jones |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2007) |
Role | Retired |
Correspondence Address | 14 Jacksons Lane Great Chesterford Saffron Walden Essex CB10 1PU |
Director Name | John Statham |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Abbey Street Ickleton Saffron Walden Essex CB10 1SS |
Director Name | Mr Graham Martin Pettit |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 January 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Graemar 29 Grange Park Bishops Stortford Hertfordshire CM23 2HX |
Director Name | Mr Christian Morgenstern |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 01 July 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 Ackmar Road London SW6 4UP |
Director Name | Sara Hoyle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cole End Lane Sewards End Saffron Walden Essex CB10 2LQ |
Director Name | Mrs Judith Marion Middleton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2013) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Southfield Ickleton Saffron Walden Essex CB10 1TE |
Director Name | Ms Karen Lorraine Purdy |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Southfield Ickleton Saffron Walden Essex CB10 1TE |
Director Name | Mrs Tanya Ingrid Burns |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(8 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 15 August 2012) |
Role | Primary School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Southfield Ickleton Saffron Walden Essex CB10 1TE |
Director Name | Ms Lynda Chapman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2015) |
Role | Specialist Foster Carer |
Country of Residence | England |
Correspondence Address | 6 Southfield Ickleton Saffron Walden Essex CB10 1TE |
Director Name | Mr Christopher Stephen Kelly |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wenden Court Station Approach Wendens Ambo Saffron Walden CB11 4LB |
Website | fledglings.org.uk |
---|---|
Telephone | 0845 4581124 |
Telephone region | Unknown |
Registered Address | Wenden Court Station Approach Wendens Ambo Saffron Walden CB11 4LB |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Wendens Ambo |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Wendens Ambo |
Year | 2014 |
---|---|
Net Worth | £65,671 |
Cash | £50,106 |
Current Liabilities | £11,188 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2020 | Application to strike the company off the register (4 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
28 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 August 2018 | Termination of appointment of Christopher Kelly as a director on 27 July 2018 (1 page) |
7 March 2018 | Director's details changed for Mr Jack Hooper on 7 March 2018 (2 pages) |
15 February 2018 | Appointment of Mrs Charlotte Louise Burt as a director on 1 February 2018 (2 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
27 November 2017 | Appointment of Mr Christopher Kelly as a director on 5 October 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
27 November 2017 | Appointment of Mr Christopher Kelly as a director on 5 October 2017 (2 pages) |
24 October 2017 | Amended total exemption full accounts made up to 31 March 2017 (13 pages) |
24 October 2017 | Amended total exemption full accounts made up to 31 March 2017 (13 pages) |
12 October 2017 | Appointment of Mr Simon Charles Hawtrey-Woore as a director on 17 August 2017 (2 pages) |
12 October 2017 | Appointment of Mr Simon Charles Hawtrey-Woore as a director on 17 August 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Registered office address changed from 6 Southfield Ickleton Saffron Walden Essex CB10 1TE to Wenden Court Station Approach Wendens Ambo Saffron Walden CB11 4LB on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 6 Southfield Ickleton Saffron Walden Essex CB10 1TE to Wenden Court Station Approach Wendens Ambo Saffron Walden CB11 4LB on 10 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Ruth Lingard as a director on 12 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Ruth Lingard as a director on 12 March 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
15 June 2016 | Appointment of Mr Jack Hooper as a director on 12 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Jack Hooper as a director on 12 June 2016 (2 pages) |
23 November 2015 | Annual return made up to 18 November 2015 no member list (7 pages) |
23 November 2015 | Annual return made up to 18 November 2015 no member list (7 pages) |
7 October 2015 | Appointment of Miss Kathryn Fenn as a director on 8 September 2015 (2 pages) |
7 October 2015 | Appointment of Miss Kathryn Fenn as a director on 8 September 2015 (2 pages) |
7 October 2015 | Appointment of Miss Kathryn Fenn as a director on 8 September 2015 (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 June 2015 | Appointment of Mrs Carol Anne Dutton as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Carol Anne Dutton as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Carol Anne Dutton as a director on 1 June 2015 (2 pages) |
29 April 2015 | Director's details changed for Dr Ruth Margaret Jones on 11 February 2015 (2 pages) |
29 April 2015 | Director's details changed for Dr Ruth Margaret Jones on 11 February 2015 (2 pages) |
29 April 2015 | Appointment of Dr Ruth Margaret Jones as a director on 11 February 2015 (2 pages) |
29 April 2015 | Appointment of Dr Ruth Margaret Jones as a director on 11 February 2015 (2 pages) |
13 April 2015 | Appointment of Mr Anthony George Dutton as a director on 26 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Anthony George Dutton as a director on 26 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Lynda Chapman as a director on 5 January 2015 (1 page) |
10 April 2015 | Termination of appointment of Lynda Chapman as a director on 5 January 2015 (1 page) |
10 April 2015 | Termination of appointment of Lynda Chapman as a director on 5 January 2015 (1 page) |
10 February 2015 | Appointment of Mrs Jayne Greenwood as a director on 6 January 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Jayne Greenwood as a director on 6 January 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Jayne Greenwood as a director on 6 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Graham Martin Pettit as a director on 6 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Graham Martin Pettit as a director on 6 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Graham Martin Pettit as a director on 6 January 2015 (1 page) |
30 November 2014 | Annual return made up to 18 November 2014 no member list (4 pages) |
30 November 2014 | Annual return made up to 18 November 2014 no member list (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 September 2014 | Termination of appointment of John Statham as a director on 22 September 2014 (1 page) |
28 September 2014 | Termination of appointment of John Statham as a director on 22 September 2014 (1 page) |
18 November 2013 | Termination of appointment of Judith Middleton as a director (1 page) |
18 November 2013 | Annual return made up to 18 November 2013 no member list (5 pages) |
18 November 2013 | Annual return made up to 18 November 2013 no member list (5 pages) |
18 November 2013 | Termination of appointment of Judith Middleton as a director (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Appointment of Ms Lynda Chapman as a director (2 pages) |
31 May 2013 | Appointment of Ms Lynda Chapman as a director (2 pages) |
22 November 2012 | Annual return made up to 18 November 2012 no member list (5 pages) |
22 November 2012 | Annual return made up to 18 November 2012 no member list (5 pages) |
14 September 2012 | Termination of appointment of Karen Purdy as a director (1 page) |
14 September 2012 | Termination of appointment of Tanya Burns as a director (1 page) |
14 September 2012 | Termination of appointment of Karen Purdy as a director (1 page) |
14 September 2012 | Termination of appointment of Tanya Burns as a director (1 page) |
25 July 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
25 July 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
28 March 2012 | Termination of appointment of Christian Morgenstern as a director (1 page) |
28 March 2012 | Termination of appointment of Christian Morgenstern as a director (1 page) |
3 December 2011 | Annual return made up to 18 November 2011 no member list (8 pages) |
3 December 2011 | Annual return made up to 18 November 2011 no member list (8 pages) |
28 October 2011 | Termination of appointment of Sara Hoyle as a director (1 page) |
28 October 2011 | Termination of appointment of Sara Hoyle as a director (1 page) |
20 September 2011 | Appointment of Mrs Tanya Ingrid Burns as a director (2 pages) |
20 September 2011 | Appointment of Mrs Tanya Ingrid Burns as a director (2 pages) |
11 August 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
11 August 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
30 November 2010 | Memorandum and Articles of Association (10 pages) |
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
30 November 2010 | Memorandum and Articles of Association (10 pages) |
19 November 2010 | Appointment of Ms Karen Lorraine Purdy as a director (2 pages) |
19 November 2010 | Appointment of Ms Karen Lorraine Purdy as a director (2 pages) |
19 November 2010 | Annual return made up to 18 November 2010 no member list (8 pages) |
19 November 2010 | Annual return made up to 18 November 2010 no member list (8 pages) |
12 March 2010 | Termination of appointment of Christopher Lingard as a secretary (1 page) |
12 March 2010 | Appointment of Mrs Judith Marion Middleton as a director (2 pages) |
12 March 2010 | Termination of appointment of Christopher Lingard as a secretary (1 page) |
12 March 2010 | Appointment of Mrs Judith Marion Middleton as a director (2 pages) |
20 November 2009 | Director's details changed for Sara Hoyle on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Ruth Lingard on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Sara Hoyle on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 18 November 2009 no member list (5 pages) |
20 November 2009 | Director's details changed for Christian Morgenstern on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Graham Martin Pettit on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Christian Morgenstern on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Ruth Lingard on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Graham Martin Pettit on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 18 November 2009 no member list (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 May 2009 | Director appointed sara hoyle (2 pages) |
13 May 2009 | Director appointed sara hoyle (2 pages) |
1 May 2009 | Appointment terminated director leslie mills (1 page) |
1 May 2009 | Appointment terminated director leslie mills (1 page) |
5 December 2008 | Annual return made up to 18/11/08 (3 pages) |
5 December 2008 | Annual return made up to 18/11/08 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 November 2007 | Annual return made up to 18/11/07 (2 pages) |
22 November 2007 | Annual return made up to 18/11/07 (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 December 2006 | Annual return made up to 18/11/06 (2 pages) |
11 December 2006 | Annual return made up to 18/11/06 (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
30 November 2005 | Annual return made up to 18/11/05 (6 pages) |
30 November 2005 | Annual return made up to 18/11/05 (6 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
25 November 2004 | Annual return made up to 18/11/04 (5 pages) |
25 November 2004 | Annual return made up to 18/11/04 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
10 December 2003 | Annual return made up to 18/11/03 (4 pages) |
10 December 2003 | Annual return made up to 18/11/03 (4 pages) |
17 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
17 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
18 November 2002 | Incorporation (21 pages) |
18 November 2002 | Incorporation (21 pages) |