Company NameBlue Machinery (Central) Limited
Company StatusActive
Company Number02746788
CategoryPrivate Limited Company
Incorporation Date11 September 1992(31 years, 7 months ago)
Previous NameBlue Machinery (Central) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameAidan Patrick McGeary
NationalityBritish
StatusCurrent
Appointed01 April 2004(11 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Cheshire Business Park Wincham Lane
Wincham
Northwich
CW9 6GG
Director NameMrs Lynn Joan Bird
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(14 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowside Farm
Moss Lane Moore
Warrington
Cheshire
WA4 6UN
Director NameAidan Patrick McGeary
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(14 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Cheshire Business Park Wincham Lane
Wincham
Northwich
CW9 6GG
Director NameMr Patrick Oliver McGeary
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(14 years, 7 months after company formation)
Appointment Duration17 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Cheshire Business Park Wincham Lane
Wincham
Northwich
CW9 6GG
Director NameMr Sean McGeary
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(18 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Ella Road
West Bridgford
Nottingham
NG2 5GU
Director NameMrs Pamela McGeary
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(28 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Cheshire Business Park Wincham Lane
Wincham
Northwich
CW9 6GG
Director NameMr Patrick Oliver McGeary
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ashberry Drive
Appleton
Warrington
Cheshire
WA4 4QS
Secretary NameMrs Aileen Pamela McGeary
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address36 Ashberry Drive
Appleton
Warrington
Cheshire
WA4 4QS
Director NameMrs Lynn Joan Bird
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 weeks, 6 days after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowside Farm
Moss Lane Moore
Warrington
Cheshire
WA4 6UN
Director NameMr Stephen Felix Conlon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address165 Ashgate Road
Chesterfield
Derbyshire
S40 4AN
Director NameMr John David Hennessey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(8 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 May 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Osprey Avenue
Meir Park
Stoke On Trent
Staffordshire
ST3 7FY
Director NameTerence Hughes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed03 January 2007(14 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Norton Village Gardens
Norton
Runcorn
Cheshire
WA7 6RX
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed11 September 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitebluegroup.co.uk

Location

Registered AddressNew Cheshire Business Park Wincham Lane
Wincham
Northwich
CW9 6GG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Blue Machinery (Central) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,122,419
Gross Profit£2,414,339
Net Worth£2,125,351
Cash£181,425
Current Liabilities£3,721,264

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

9 February 2012Delivered on: 11 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 August 2002Delivered on: 21 August 2002
Satisfied on: 17 July 2004
Persons entitled: Rdm Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All fixed assets all specified book debts the other debts and the factors account. See the mortgage charge document for full details.
Fully Satisfied
6 December 1994Delivered on: 14 December 1994
Satisfied on: 17 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a premises at appleton thorn trading estate appleton thorn warrington cheshire t/n's CH145548 and CH103830 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 December 1994Delivered on: 12 December 1994
Satisfied on: 17 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 February 2021Appointment of Mrs Pamela Mcgeary as a director on 22 February 2021 (2 pages)
3 December 2020Full accounts made up to 31 December 2019 (32 pages)
15 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
16 July 2020Registered office address changed from 5 Booths Park Chelford Road Knutsford WA16 8GS England to New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG on 16 July 2020 (1 page)
6 February 2020Director's details changed for Aidan Patrick Mcgeary on 5 March 2019 (2 pages)
6 February 2020Secretary's details changed for Aidan Patrick Mcgeary on 5 March 2019 (1 page)
6 February 2020Director's details changed for Mr Patrick Oliver Mcgeary on 5 March 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (27 pages)
13 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
11 March 2019Auditor's resignation (1 page)
5 March 2019Registered office address changed from New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to 5 Booths Park Chelford Road Knutsford WA16 8GS on 5 March 2019 (1 page)
8 January 2019Auditor's resignation (1 page)
14 September 2018Change of details for Blue Machinery (Central) Holdings Limited as a person with significant control on 18 June 2018 (2 pages)
14 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
11 June 2018Full accounts made up to 31 December 2017 (31 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
22 September 2017Notification of Blue Machinery (Central) Holdings Limited as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 September 2017Notification of Blue Machinery (Central) Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Full accounts made up to 31 December 2016 (32 pages)
17 August 2017Full accounts made up to 31 December 2016 (32 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
19 September 2016Full accounts made up to 31 December 2015 (23 pages)
19 September 2016Full accounts made up to 31 December 2015 (23 pages)
11 July 2016Termination of appointment of Lynn Joan Bird as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Lynn Joan Bird as a director on 30 June 2016 (1 page)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 5,000
(7 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 5,000
(7 pages)
10 July 2015Full accounts made up to 31 December 2014 (18 pages)
10 July 2015Full accounts made up to 31 December 2014 (18 pages)
25 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 5,000
(8 pages)
25 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 5,000
(8 pages)
16 September 2014Full accounts made up to 31 December 2013 (20 pages)
16 September 2014Full accounts made up to 31 December 2013 (20 pages)
5 June 2014Auditor's resignation (1 page)
5 June 2014Auditor's resignation (1 page)
17 February 2014Statement of company's objects (2 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 February 2014Statement of company's objects (2 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,000
(7 pages)
22 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,000
(7 pages)
22 October 2013Director's details changed for Sean Mcgeary on 1 September 2013 (2 pages)
22 October 2013Director's details changed for Sean Mcgeary on 1 September 2013 (2 pages)
22 October 2013Director's details changed for Sean Mcgeary on 1 September 2013 (2 pages)
13 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
13 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
23 July 2013Auditor's resignation (1 page)
23 July 2013Auditor's resignation (1 page)
18 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
1 August 2012Registered office address changed from 5 Commonside Business Court Daresbury Lane Daresbury Warrington WA4 4FT on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 5 Commonside Business Court Daresbury Lane Daresbury Warrington WA4 4FT on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 5 Commonside Business Court Daresbury Lane Daresbury Warrington WA4 4FT on 1 August 2012 (1 page)
30 April 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
30 April 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 January 2012Termination of appointment of Terence Hughes as a director (1 page)
31 January 2012Termination of appointment of Terence Hughes as a director (1 page)
4 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (8 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
29 November 2010Appointment of Sean Mcgeary as a director (3 pages)
29 November 2010Appointment of Sean Mcgeary as a director (3 pages)
24 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for Terence Hughes on 11 September 2010 (2 pages)
23 September 2010Director's details changed for Terence Hughes on 11 September 2010 (2 pages)
23 September 2010Director's details changed for Aidan Patrick Mcgeary on 11 September 2010 (2 pages)
23 September 2010Director's details changed for Aidan Patrick Mcgeary on 11 September 2010 (2 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 September 2009Return made up to 11/09/09; full list of members (4 pages)
25 September 2009Return made up to 11/09/09; full list of members (4 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 May 2009Registered office changed on 15/05/2009 from appleton thorn trading estate appleton thorn warrington cheshire WA4 4SN england (1 page)
15 May 2009Registered office changed on 15/05/2009 from appleton thorn trading estate appleton thorn warrington cheshire WA4 4SN england (1 page)
16 October 2008Registered office changed on 16/10/2008 from appleton thorn trading estate aplleton thorn warrington cheshire WA4 4SN (1 page)
16 October 2008Return made up to 11/09/08; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from appleton thorn trading estate aplleton thorn warrington cheshire WA4 4SN (1 page)
16 October 2008Return made up to 11/09/08; full list of members (4 pages)
11 August 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
11 August 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
25 April 2008Registered office changed on 25/04/2008 from blue machinery house appleton thorn trading estate warrington WA4 4SN (1 page)
25 April 2008Registered office changed on 25/04/2008 from blue machinery house appleton thorn trading estate warrington WA4 4SN (1 page)
24 April 2008Company name changed blue machinery (central) LTD.\certificate issued on 24/04/08 (3 pages)
24 April 2008Company name changed blue machinery (central) LTD.\certificate issued on 24/04/08 (3 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Return made up to 11/09/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2007Return made up to 11/09/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2007New secretary appointed (1 page)
18 September 2007New secretary appointed (1 page)
12 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 September 2006Return made up to 11/09/06; full list of members (7 pages)
22 September 2006Return made up to 11/09/06; full list of members (7 pages)
31 May 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
31 May 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
21 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 October 2005Return made up to 11/09/05; full list of members (7 pages)
10 October 2005Return made up to 11/09/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 September 2004Return made up to 11/09/04; full list of members (7 pages)
15 September 2004Return made up to 11/09/04; full list of members (7 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
3 April 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
3 April 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
8 March 2004Company name changed power screen sales LIMITED\certificate issued on 08/03/04 (5 pages)
8 March 2004Company name changed power screen sales LIMITED\certificate issued on 08/03/04 (5 pages)
20 September 2003Return made up to 11/09/03; full list of members (6 pages)
20 September 2003Return made up to 11/09/03; full list of members (6 pages)
2 July 2003Accounts made up to 31 August 2002 (18 pages)
2 July 2003Accounts made up to 31 August 2002 (18 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
17 September 2002Return made up to 11/09/02; full list of members (7 pages)
17 September 2002Return made up to 11/09/02; full list of members (7 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
17 June 2002Accounts for a medium company made up to 31 August 2001 (14 pages)
17 June 2002Accounts for a medium company made up to 31 August 2001 (14 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
14 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Accounts for a medium company made up to 31 August 2000 (14 pages)
22 June 2001Accounts for a medium company made up to 31 August 2000 (14 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
4 October 2000Return made up to 11/09/00; full list of members (6 pages)
4 October 2000Return made up to 11/09/00; full list of members (6 pages)
10 March 2000Accounts for a medium company made up to 31 August 1999 (14 pages)
10 March 2000Accounts for a medium company made up to 31 August 1999 (14 pages)
14 September 1999Return made up to 11/09/99; full list of members (6 pages)
14 September 1999Return made up to 11/09/99; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 September 1998Return made up to 11/09/98; no change of members
  • 363(287) ‐ Registered office changed on 16/09/98
(4 pages)
16 September 1998Return made up to 11/09/98; no change of members
  • 363(287) ‐ Registered office changed on 16/09/98
(4 pages)
10 May 1998Accounts for a small company made up to 31 August 1997 (8 pages)
10 May 1998Accounts for a small company made up to 31 August 1997 (8 pages)
26 September 1997Return made up to 11/09/97; no change of members (4 pages)
26 September 1997Return made up to 11/09/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
18 September 1996Return made up to 11/09/96; full list of members (6 pages)
18 September 1996Return made up to 11/09/96; full list of members (6 pages)
14 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
14 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
15 September 1995Return made up to 11/09/95; no change of members (4 pages)
15 September 1995Return made up to 11/09/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 December 1994Particulars of mortgage/charge (3 pages)
14 December 1994Particulars of mortgage/charge (3 pages)
12 December 1994Particulars of mortgage/charge (3 pages)
12 December 1994Particulars of mortgage/charge (3 pages)
28 October 1993Ad 30/08/93--------- £ si 4900@1 (2 pages)
28 October 1993Ad 30/08/93--------- £ si 4900@1 (2 pages)
4 October 1993Nc inc already adjusted 30/08/93 (1 page)
4 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 October 1993Nc inc already adjusted 30/08/93 (1 page)
4 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 September 1993Return made up to 11/09/93; full list of members (6 pages)
14 September 1993Return made up to 11/09/93; full list of members (6 pages)
12 October 1992Ad 20/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1992Ad 20/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1992Incorporation (11 pages)
11 September 1992Incorporation (11 pages)