192 Upton Road
Prenton
Merseyside
CH43 7QQ
Wales
Director Name | Brenda Light |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2005(26 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Paediatric Diabetes Specialist |
Country of Residence | England |
Correspondence Address | Flat 5 Intabene 192 Upton Road Prenton Merseyside CH43 7QQ Wales |
Director Name | Mr Aidan Michael Kelly |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Intabene Flat 1 Intabene 192 Upton Road Prenton Merseyside CH43 7QQ Wales |
Director Name | Mr John Tweedley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(40 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Intabene Flat 4 Intabene 192 Upton Road Prenton Merseyside CH43 7QQ Wales |
Director Name | Mr Derek Howard Bowes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(40 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Intabene Flat 6 Intabene 192 Upton Road Prenton Merseyside CH43 7QQ Wales |
Director Name | Sheila Eleanor Fay |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 November 1994) |
Role | Retired |
Correspondence Address | Intabene Upton Road Birkenhead Merseyside L43 7QQ |
Director Name | Martin Sidney Henderson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | Woodend Netherley Road, Tarbock Green Prescot Merseyside L35 1QE |
Director Name | Andrew McIndoe |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 April 1999) |
Role | Civil Servant |
Correspondence Address | Intabene 192 Upton Road Birkenhead Merseyside L43 7QQ |
Director Name | Lt.Colonel Davy Henry Stephen Pain |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 May 1998) |
Role | Solicitor |
Correspondence Address | Kingsmead Lodge Upton Road Birkenhead Merseyside L43 7QQ |
Director Name | Kathleen Marundet Richards |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | Intabene Upton Road Birkenhead Merseyside L43 7QQ |
Director Name | Robert Pierce Williams |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Ridge 174 Upton Road Bidston Merseyside L43 7QQ |
Secretary Name | Kathleen Marundet Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | Intabene Upton Road Birkenhead Merseyside L43 7QQ |
Secretary Name | David Ian Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 May 1999) |
Role | Lecturer |
Correspondence Address | Flat 6 Intabene 192 Upton Road Birkenhead Merseyside L43 7QQ |
Director Name | Christopher Steven Marks |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2001) |
Role | Project Manager |
Correspondence Address | 1 Dickson Way Pewsham Chippenham Wiltshire SN15 3FW |
Director Name | Alan Ritchie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 January 2004) |
Role | Civil Servant |
Correspondence Address | Flat 5 Intabene 192 Upton Road Birkenhead Merseyside L43 7QQ |
Secretary Name | Miss Susan Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 2004) |
Role | Company Director |
Correspondence Address | Flat5 Intabene 192 Upton Road Birkenhead Merseyside L43 7QQ |
Director Name | Chris Webb |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2002) |
Role | Industrial Radiographer |
Correspondence Address | Flat 1 Intabene 192 Upton Road Prenton Merseyside CH43 7QQ Wales |
Director Name | Gary Reynolds |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2003) |
Role | Barrister |
Correspondence Address | Flat 1 Intabene 192 Upton Road Prenton Wirral CH43 7QQ Wales |
Director Name | Irene Edna Mabel Harris |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(25 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 Intabene 192 Upton Road Prenton Merseyside CH43 7QQ Wales |
Director Name | John Preston Duke |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(25 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 December 2014) |
Role | Retired Average Adjuster |
Country of Residence | England |
Correspondence Address | Flat 1 Intabene 192 Upton Road Prenton Merseyside CH43 7QQ Wales |
Secretary Name | Maureen Bigland Duke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(25 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 August 2008) |
Role | Housewife |
Correspondence Address | Flat 1 Intabene 192 Upton Road Prenton Merseyside CH43 7QQ Wales |
Director Name | Roy Stuart Sutherland |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(26 years after company formation) |
Appointment Duration | 14 years (resigned 21 January 2019) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | Flat 6 Intabene 192 Upton Road Prenton Merseyside CH43 7QQ Wales |
Director Name | Wendy Jane Williams |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 July 2019) |
Role | Nursing Student |
Country of Residence | England |
Correspondence Address | Brookside Cottage Aldersey Lane Aldersey Green Tattenhall Cheshire CH3 9EH Wales |
Registered Address | Flat 2 ''Intabene'' 192 Upton Road Prenton Merseyside CH43 7QQ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
1 at £1 | Brenda Light 16.67% Ordinary |
---|---|
1 at £1 | Jill L. Dewhurst & Roy S. Sutherland 16.67% Ordinary |
1 at £1 | Mary Teresa Mcconnell & Bernard John Mcconnell 16.67% Ordinary |
1 at £1 | Maureen Bigland Duke 16.67% Ordinary |
1 at £1 | Molly Harris 16.67% Ordinary |
1 at £1 | Wendy Mathews 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,088 |
Net Worth | £7,461 |
Cash | £6,323 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
19 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
30 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
22 October 2019 | Termination of appointment of Wendy Jane Williams as a director on 1 July 2019 (1 page) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
9 April 2019 | Appointment of Mr John Tweedley as a director on 31 March 2019 (2 pages) |
9 April 2019 | Appointment of Mr Derek Howard Bowes as a director on 31 March 2019 (2 pages) |
25 January 2019 | Termination of appointment of Roy Stuart Sutherland as a director on 21 January 2019 (1 page) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 February 2018 | Appointment of Mr Aidan Michael Kelly as a director on 12 February 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
24 December 2016 | Termination of appointment of Irene Edna Mabel Harris as a director on 22 March 2016 (1 page) |
24 December 2016 | Termination of appointment of Irene Edna Mabel Harris as a director on 22 March 2016 (1 page) |
1 June 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
1 June 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Registered office address changed from , Flat 1 Intabene, 192 Upton Road, Prenton, Merseyside, CH43 7QQ to Flat 2 ''Intabene'' 192 Upton Road Prenton Merseyside CH43 7QQ on 31 December 2015 (1 page) |
26 October 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
26 October 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
31 January 2015 | Termination of appointment of John Preston Duke as a director on 30 December 2014 (1 page) |
31 January 2015 | Termination of appointment of John Preston Duke as a director on 30 December 2014 (1 page) |
31 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
14 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
25 January 2012 | Director's details changed for Roy Stuart Sutherland on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Brenda Light on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Roy Stuart Sutherland on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Brenda Light on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Wendy Jane Williams on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for John Preston Duke on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Wendy Jane Williams on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for John Preston Duke on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Bernard John Mcconnell on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Irene Edna Mabel Harris on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Irene Edna Mabel Harris on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Bernard John Mcconnell on 25 January 2012 (2 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (19 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (19 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Annual return made up to 31 December 2009 (21 pages) |
4 February 2010 | Annual return made up to 31 December 2009 (21 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
13 February 2009 | Appointment terminated secretary maureen duke (2 pages) |
13 February 2009 | Appointment terminated secretary maureen duke (2 pages) |
2 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members
|
22 January 2008 | Return made up to 31/12/07; no change of members
|
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members
|
26 February 2007 | Return made up to 31/12/06; full list of members
|
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
28 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
28 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members
|
12 February 2004 | Return made up to 31/12/03; full list of members
|
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members
|
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members
|
3 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
2 February 2001 | Ad 01/11/00--------- £ si 1@1 (2 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members
|
2 February 2001 | Ad 01/11/00--------- £ si 1@1 (2 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members
|
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
12 January 2000 | Ad 23/10/99--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Ad 23/10/99--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
22 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
22 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
8 January 1998 | Return made up to 31/12/97; change of members (8 pages) |
8 January 1998 | Return made up to 31/12/96; change of members; amend (7 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 31/12/96; change of members; amend (7 pages) |
7 January 1998 | Secretary resigned;director resigned (1 page) |
7 January 1998 | Secretary resigned;director resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 1 abbots quay, monks ferry, birkenhead, merseyside L41 5LH (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 1 abbots quay monks ferry birkenhead merseyside L41 5LH (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Return made up to 31/12/96; change of members
|
4 February 1997 | Return made up to 31/12/96; change of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 January 1979 | Incorporation (14 pages) |
5 January 1979 | Incorporation (14 pages) |