Company NameThe Grange At Chadwell Heath Management Company Limited
Company StatusActive
Company Number05147968
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Manminder Rayit
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMrs Amanda Green
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Earl Butler
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityJamaican
StatusCurrent
Appointed10 October 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Rana Rafiqul Islam
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleReal Estate Manager
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Secretary NameMetta Property Management (Corporation)
StatusCurrent
Appointed06 September 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Keith Sydney Haddrell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon
Peldon Road Abberton
Colchester
Essex
CO5 7PB
Director NameKeith Snooks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleAccountant
Correspondence Address17 Kingfisher Way
Kelvedon
Essex
CO5 9NS
Director NameKeith Snooks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleAccountant
Correspondence Address17 Kingfisher Way
Kelvedon
Essex
CO5 9NS
Secretary NameKeith Snooks
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleAccountant
Correspondence Address17 Kingfisher Way
Kelvedon
Essex
CO5 9NS
Secretary NameJulie Karen Murdoch
NationalityBritish
StatusResigned
Appointed31 January 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2010)
RoleCompany Director
Correspondence Address82 Helena Road
Rayleigh
Essex
SS6 8LQ
Director NameMr Manminder Rayit
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 2014)
RoleSystem Administration Officer
Correspondence Address26 Suffolk Court
Hevingham Drive, Chadwell Heath
Romford
Essex
Rm6 4ux
Director NameMiss Katie Trayers
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2009)
RolePolice Officer
Correspondence Address6 Swaffam Court Glandford Way
Chadwell Heath
Romford
Essex
RM6 4UB
Director NameSamantha Brewster
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2015)
RoleLocal Authority
Correspondence AddressSuffolk Court Hevingham Drive
Chadwell Heath
Romford
Essex
RM6 4UA
Director NameSelvendran Baraneetharan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2019)
RoleSupport Engineer
Country of ResidenceUnited Kingdom
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2005(9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 2008)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameCRL Company Directors Limited (Corporation)
StatusResigned
Appointed03 March 2009(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 April 2015)
Correspondence AddressCentral House Clifftown Road
Southend On Sea
Essex
SS1 1AB
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusResigned
Appointed13 July 2010(6 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 19 January 2011)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed19 January 2011(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2015)
Correspondence AddressC/O Countrywide Residential Lettings Ltd 4th Floor
Victoria Avenue
Southend On Sea
Essex
SS2 6DF
Secretary NameISEC Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 2015(10 years, 9 months after company formation)
Appointment Duration2 months (resigned 02 June 2015)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2015(10 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 August 2019)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed07 August 2019(15 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 18 August 2019)
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE

Location

Registered Address803 London Road
Westcliff-On-Sea
SS0 9SY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Raj Properties LTD
6.45%
Ordinary
-OTHER
32.26%
-
1 at £1Jayakrishnan Anilakkad Raman
3.23%
Ordinary
1 at £1Melissa Emmanuel & Myrtle Emmanuel
3.23%
Ordinary
1 at £1Mohammed Hussain & Ansar Ahmed & Ahmed Hussain
3.23%
Ordinary
1 at £1Mr B. Vadamalayan
3.23%
Ordinary
1 at £1Mr Chaman Paul Malhi & Malgorzata Eugenia Kasak
3.23%
Ordinary
1 at £1Mr G.r. Jones
3.23%
Ordinary
1 at £1Mr Jimmy Adedayo Ajayi
3.23%
Ordinary
1 at £1Mr Jolly & Mr S.r. Wisking
3.23%
Ordinary
1 at £1Mr Muhammad Ali Khan & Nadia Adil
3.23%
Ordinary
1 at £1Mr O. Makinwa
3.23%
Ordinary
1 at £1Mr R. O'neill & L. Orton
3.23%
Ordinary
1 at £1Mr Selvendra Baraneetharan & Neeirajah Sahadevan
3.23%
Ordinary
1 at £1Mr T.p. Sullivan
3.23%
Ordinary
1 at £1Mrs C. Mitchell
3.23%
Ordinary
1 at £1Ms D. Iddenden-smith
3.23%
Ordinary
1 at £1Ms Samantha E. Brewster
3.23%
Ordinary
1 at £1Nikita Gupta
3.23%
Ordinary
1 at £1Sunita Sharma & Mr Rakesh Sharma
3.23%
Ordinary
1 at £1Swan Housing Association LTD
3.23%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 June 2022Confirmation statement made on 8 June 2022 with updates (6 pages)
6 April 2022Appointment of Mr Rana Rafiqul Islam as a director on 22 March 2022 (2 pages)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 June 2021Confirmation statement made on 8 June 2021 with updates (7 pages)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 June 2020Confirmation statement made on 8 June 2020 with updates (6 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 October 2019Appointment of Mrs Amanda Green as a director on 10 October 2019 (2 pages)
10 October 2019Appointment of Mr Earl Butler as a director on 10 October 2019 (2 pages)
3 October 2019Appointment of Mr Manminder Rayit as a director on 3 October 2019 (2 pages)
3 October 2019Termination of appointment of Selvendran Baraneetharan as a director on 3 October 2019 (1 page)
6 September 2019Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 18 August 2019 (1 page)
6 September 2019Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 803 London Road Westcliff-on-Sea SS0 9SY on 6 September 2019 (1 page)
6 September 2019Appointment of Metta Property Management as a secretary on 6 September 2019 (2 pages)
8 August 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
7 August 2019Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 7 August 2019 (1 page)
7 August 2019Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 7 August 2019 (1 page)
7 August 2019Appointment of Gateway Corporate Solutions Limited as a secretary on 7 August 2019 (2 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 31
(5 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 31
(5 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 31
(5 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 31
(5 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 31
(5 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
19 May 2015Termination of appointment of Samantha Brewster as a director on 1 April 2015 (1 page)
19 May 2015Appointment of Isec Secretarial Services Limited as a secretary on 1 April 2015 (2 pages)
19 May 2015Termination of appointment of Samantha Brewster as a director on 1 April 2015 (1 page)
19 May 2015Appointment of Isec Secretarial Services Limited as a secretary on 1 April 2015 (2 pages)
19 May 2015Termination of appointment of Crl Company Directors Limited as a director on 1 April 2015 (1 page)
19 May 2015Registered office address changed from C/O Rylands Associates Limited Lancaster House Aviation Way Southend on Sea Essex SS2 6UN England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Crl Company Directors Limited as a director on 1 April 2015 (1 page)
19 May 2015Registered office address changed from C/O Rylands Associates Limited Lancaster House Aviation Way Southend on Sea Essex SS2 6UN England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 19 May 2015 (1 page)
19 May 2015Appointment of Isec Secretarial Services Limited as a secretary on 1 April 2015 (2 pages)
19 May 2015Termination of appointment of Crl Company Directors Limited as a director on 1 April 2015 (1 page)
19 May 2015Termination of appointment of Samantha Brewster as a director on 1 April 2015 (1 page)
30 April 2015Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Rylands Associates Limited Lancaster House Aviation Way Southend on Sea Essex SS2 6UN on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Cosec Management Services Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Cosec Management Services Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Rylands Associates Limited Lancaster House Aviation Way Southend on Sea Essex SS2 6UN on 30 April 2015 (1 page)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 September 2014Appointment of Selvendran Baraneetharan as a director on 19 August 2014 (3 pages)
26 September 2014Appointment of Selvendran Baraneetharan as a director on 19 August 2014 (3 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 31
(7 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 31
(7 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 31
(7 pages)
17 March 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 March 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 February 2014Termination of appointment of Manminder Rayit as a director (2 pages)
27 February 2014Termination of appointment of Manminder Rayit as a director (2 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
21 June 2012Secretary's details changed for Cosec Management Services Limited on 21 June 2012 (2 pages)
21 June 2012Secretary's details changed for Cosec Management Services Limited on 21 June 2012 (2 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
13 June 2011Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page)
13 June 2011Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page)
3 February 2011Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 3 February 2011 (2 pages)
3 February 2011Appointment of Cosec Management Services Limited as a secretary (3 pages)
3 February 2011Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 3 February 2011 (2 pages)
3 February 2011Appointment of Cosec Management Services Limited as a secretary (3 pages)
3 February 2011Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 3 February 2011 (2 pages)
10 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (19 pages)
10 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (19 pages)
10 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (19 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 July 2010Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
28 July 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
28 July 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
28 July 2010Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
24 June 2010Termination of appointment of Keith Snooks as a director (2 pages)
24 June 2010Termination of appointment of Keith Snooks as a director (2 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
8 July 2009Return made up to 08/06/09; full list of members (16 pages)
8 July 2009Return made up to 08/06/09; full list of members (16 pages)
11 June 2009Director appointed samantha brewster (2 pages)
11 June 2009Director appointed samantha brewster (2 pages)
3 June 2009Accounts made up to 31 March 2008 (11 pages)
3 June 2009Accounts made up to 31 March 2008 (11 pages)
29 April 2009Director appointed crl company directors LIMITED (2 pages)
29 April 2009Director appointed crl company directors LIMITED (2 pages)
15 April 2009Appointment terminated director katie trayers (1 page)
15 April 2009Appointment terminated director katie trayers (1 page)
3 July 2008Return made up to 08/06/08; full list of members (21 pages)
3 July 2008Return made up to 08/06/08; full list of members (21 pages)
1 July 2008Director appointed katie trayers (2 pages)
1 July 2008Director appointed katie trayers (2 pages)
18 March 2008Director appointed mr manminder rayit (1 page)
18 March 2008Secretary appointed julie karen murdoch (2 pages)
18 March 2008Director appointed mr manminder rayit (1 page)
18 March 2008Secretary appointed julie karen murdoch (2 pages)
2 February 2008Accounts made up to 31 March 2007 (10 pages)
2 February 2008Accounts made up to 31 March 2007 (10 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
8 November 2007Ad 19/11/04-06/11/07 £ si 30@1 (8 pages)
8 November 2007Ad 19/11/04-06/11/07 £ si 30@1 (8 pages)
3 August 2007Return made up to 08/06/07; full list of members (7 pages)
3 August 2007Return made up to 08/06/07; full list of members (7 pages)
6 February 2007Accounts made up to 31 March 2006 (11 pages)
6 February 2007Accounts made up to 31 March 2006 (11 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
14 August 2006Return made up to 08/06/06; full list of members (7 pages)
14 August 2006Return made up to 08/06/06; full list of members (7 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
5 February 2006Accounts made up to 31 March 2005 (9 pages)
5 February 2006Accounts made up to 31 March 2005 (9 pages)
19 August 2005Return made up to 08/06/05; full list of members (7 pages)
19 August 2005Return made up to 08/06/05; full list of members (7 pages)
8 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
8 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: crown house, 40 north street, hornchurch, essex RM11 1EW (1 page)
26 May 2005Registered office changed on 26/05/05 from: crown house, 40 north street, hornchurch, essex RM11 1EW (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
8 June 2004Incorporation (18 pages)
8 June 2004Incorporation (18 pages)