Company NameSpringbank Management Limited
DirectorTony Defeo
Company StatusActive
Company Number02601047
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years 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 Tony Defeo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(23 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleQuality Control Aerospace
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed01 April 2000(8 years, 11 months after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
SK10 1AT
Director NameMr Eric Bernard Lee
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 30 April 1992)
RoleDirector Of Development
Correspondence Address6 Cannock Drive
Heaton Mersey
Stockport
Cheshire
SK4 3JB
Secretary NameStephen Mark Cooper
NationalityBritish
StatusResigned
Appointed05 July 1991(2 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address76 Mainway
Alkrington
Middleton
Manchester
M24 1PP
Director NameMr Graham Eades
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1997)
RoleDirector Of Housing
Correspondence AddressPrincess Building 15 Oxford Court
Manchester
Lancashire
M2 3WQ
Secretary NameMr Michael Keith Whiting
NationalityBritish
StatusResigned
Appointed12 August 1992(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Riddings Road
Hale
Altrincham
Cheshire
WA15 9DS
Secretary NameAnn Faulkner
NationalityBritish
StatusResigned
Appointed16 June 1997(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address20 Waterfield Way
Failsworth
Manchester
M35 9GE
Director NameGillian Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(9 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2009)
RoleSmbc Social Services
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameCarol Stafford
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(11 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 March 2003)
RoleOffice Manager
Correspondence Address1 Milliner Court
Hillcrest Road
Stockport
SK2 5QN
Director NameFrancis Cozens
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(12 years, 4 months after company formation)
Appointment Duration5 years (resigned 03 September 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 45
Springbank Court
Woodley
Cheshire
SK6 1RW
Director NameIan Matthew Halsall
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2011)
RoleCorporate Sales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameLinda Allen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Daniel Mark Johnson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(22 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 September 2014)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Alan Jackson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMiss Emma Jane Atherton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(23 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 24 August 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr William Wadsworth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(23 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Victoria Louise Twiggs
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(23 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 November 2021)
RoleSenior Contract Manager
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Audrey Joul
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Stephen Robert Henshaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr John Arthur Oldham
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(25 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ptsmanagement.com

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£69,647
Net Worth£13,691
Cash£8,688
Current Liabilities£9,247

Accounts

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

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 24 December 2023 with updates (7 pages)
10 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 October 2023Appointment of Mr Michael Defeo as a director on 4 October 2023 (2 pages)
4 October 2023Termination of appointment of Tony Defeo as a director on 4 October 2023 (1 page)
4 January 2023Confirmation statement made on 24 December 2022 with updates (7 pages)
18 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 December 2021Confirmation statement made on 24 December 2021 with updates (7 pages)
24 November 2021Termination of appointment of Victoria Louise Twiggs as a director on 24 November 2021 (1 page)
29 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 December 2020Confirmation statement made on 24 December 2020 with updates (7 pages)
14 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 December 2019Confirmation statement made on 24 December 2019 with updates (7 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 September 2019Termination of appointment of Audrey Joul as a director on 1 September 2019 (1 page)
19 August 2019Second filing of Confirmation Statement dated 31/03/2019 (5 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/08/2019.
(8 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (7 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
16 February 2017Termination of appointment of John Arthur Oldham as a director on 14 February 2017 (1 page)
16 February 2017Termination of appointment of John Arthur Oldham as a director on 14 February 2017 (1 page)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Termination of appointment of Alan Jackson as a director on 31 March 2016 (1 page)
30 August 2016Termination of appointment of Alan Jackson as a director on 31 March 2016 (1 page)
24 August 2016Termination of appointment of William Wadsworth as a director on 16 August 2016 (1 page)
24 August 2016Termination of appointment of William Wadsworth as a director on 16 August 2016 (1 page)
28 July 2016Appointment of Mr John Arthur Oldham as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr John Arthur Oldham as a director on 28 July 2016 (2 pages)
29 June 2016Termination of appointment of Stephen Robert Henshaw as a director on 26 April 2016 (1 page)
29 June 2016Termination of appointment of Stephen Robert Henshaw as a director on 26 April 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 56
(11 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 56
(11 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Termination of appointment of Emma Jane Atherton as a director on 24 August 2014 (1 page)
14 September 2015Termination of appointment of Emma Jane Atherton as a director on 24 August 2014 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 56
(11 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 56
(11 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Appointment of Mr Stephen Robert Henshaw as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mr Stephen Robert Henshaw as a director on 11 November 2014 (2 pages)
15 October 2014Appointment of Mrs Audrey Joul as a director on 15 October 2014 (2 pages)
15 October 2014Appointment of Mrs Audrey Joul as a director on 15 October 2014 (2 pages)
9 October 2014Appointment of Mr Tony Defeo as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Tony Defeo as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Tony Defeo as a director on 9 October 2014 (2 pages)
2 October 2014Appointment of Mrs Victoria Louise Twiggs as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mrs Victoria Louise Twiggs as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mrs Victoria Louise Twiggs as a director on 2 October 2014 (2 pages)
23 September 2014Appointment of Mr William Wadsworth as a director on 23 September 2014 (2 pages)
23 September 2014Appointment of Mr William Wadsworth as a director on 23 September 2014 (2 pages)
11 September 2014Termination of appointment of Daniel Mark Johnson as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Daniel Mark Johnson as a director on 11 September 2014 (1 page)
15 August 2014Appointment of Miss Emma Jane Atherton as a director on 15 August 2014 (2 pages)
15 August 2014Appointment of Miss Emma Jane Atherton as a director on 15 August 2014 (2 pages)
28 July 2014Termination of appointment of Emma Jane Atherton as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Emma Jane Atherton as a director on 28 July 2014 (1 page)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 56
(9 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 56
(9 pages)
11 March 2014Appointment of Mr Alan Jackson as a director (2 pages)
11 March 2014Appointment of Mr Alan Jackson as a director (2 pages)
21 January 2014Appointment of Mr Daniel Mark Johnson as a director (2 pages)
21 January 2014Appointment of Mr Daniel Mark Johnson as a director (2 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
28 February 2013Termination of appointment of Linda Allen as a director (1 page)
28 February 2013Termination of appointment of Linda Allen as a director (1 page)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 July 2011Appointment of Linda Allen as a director (3 pages)
20 July 2011Appointment of Linda Allen as a director (3 pages)
8 April 2011Termination of appointment of Ian Halsall as a director (2 pages)
8 April 2011Termination of appointment of Ian Halsall as a director (2 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
5 April 2011Termination of appointment of Gillian Thompson as a director (1 page)
5 April 2011Termination of appointment of Gillian Thompson as a director (1 page)
29 December 2010Appointment of Emma Jane Atherton as a director (3 pages)
29 December 2010Appointment of Emma Jane Atherton as a director (3 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (25 pages)
14 April 2010Director's details changed for Gillian Thompson on 30 November 2009 (2 pages)
14 April 2010Secretary's details changed for Premier Estates Ltd on 25 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (25 pages)
14 April 2010Director's details changed for Gillian Thompson on 30 November 2009 (2 pages)
14 April 2010Secretary's details changed for Premier Estates Ltd on 25 March 2010 (2 pages)
8 January 2010Appointment of Ian Matthew Halsall as a director (3 pages)
8 January 2010Appointment of Ian Matthew Halsall as a director (3 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 April 2009Return made up to 31/03/09; full list of members (23 pages)
14 April 2009Return made up to 31/03/09; full list of members (23 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
17 September 2008Appointment terminated director francis cozens (1 page)
17 September 2008Appointment terminated director francis cozens (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
15 August 2008Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
22 April 2008Return made up to 31/03/08; change of members (9 pages)
22 April 2008Return made up to 31/03/08; change of members (9 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 April 2007Return made up to 31/03/07; change of members (10 pages)
29 April 2007Return made up to 31/03/07; change of members (10 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
11 April 2006Return made up to 31/03/06; full list of members (23 pages)
11 April 2006Return made up to 31/03/06; full list of members (23 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 April 2005Return made up to 31/03/05; change of members (11 pages)
7 April 2005Return made up to 31/03/05; change of members (11 pages)
30 September 2004Full accounts made up to 31 March 2004 (10 pages)
30 September 2004Full accounts made up to 31 March 2004 (10 pages)
19 April 2004Return made up to 31/03/04; change of members (11 pages)
19 April 2004Return made up to 31/03/04; change of members (11 pages)
28 October 2003Full accounts made up to 31 March 2003 (10 pages)
28 October 2003Full accounts made up to 31 March 2003 (10 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
18 April 2003Return made up to 31/03/03; full list of members (22 pages)
18 April 2003Return made up to 31/03/03; full list of members (22 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
16 April 2002Return made up to 31/03/02; change of members (8 pages)
16 April 2002Return made up to 31/03/02; change of members (8 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
2 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 April 2001Return made up to 31/03/01; change of members (8 pages)
12 April 2001Return made up to 31/03/01; change of members (8 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Full accounts made up to 31 March 2000 (8 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
11 May 2000Return made up to 31/03/00; full list of members (19 pages)
11 May 2000Return made up to 31/03/00; full list of members (19 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: princes buildings 15 oxford court oxford street manchester M2 3WQ (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: princes buildings 15 oxford court oxford street manchester M2 3WQ (1 page)
6 April 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
15 October 1999Full accounts made up to 31 March 1999 (8 pages)
15 October 1999Full accounts made up to 31 March 1999 (8 pages)
18 April 1999Return made up to 31/03/99; change of members (5 pages)
18 April 1999Return made up to 31/03/99; change of members (5 pages)
12 November 1998Full accounts made up to 31 March 1998 (8 pages)
12 November 1998Full accounts made up to 31 March 1998 (8 pages)
28 April 1998Return made up to 31/03/98; change of members (5 pages)
28 April 1998Return made up to 31/03/98; change of members (5 pages)
29 October 1997Full accounts made up to 31 March 1997 (7 pages)
29 October 1997Full accounts made up to 31 March 1997 (7 pages)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
27 August 1997New secretary appointed (1 page)
27 August 1997New secretary appointed (1 page)
2 May 1997Return made up to 31/03/97; full list of members (6 pages)
2 May 1997Return made up to 31/03/97; full list of members (6 pages)
28 November 1996Full accounts made up to 31 March 1996 (8 pages)
28 November 1996Full accounts made up to 31 March 1996 (8 pages)
16 April 1996Return made up to 31/03/96; full list of members (7 pages)
16 April 1996Return made up to 31/03/96; full list of members (7 pages)
1 March 1996Full accounts made up to 31 March 1995 (8 pages)
1 March 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
12 April 1991Incorporation (9 pages)
12 April 1991Incorporation (9 pages)