Company NameWestbrook Welding Alloys Limited
DirectorMichael Anthony Hawyes
Company StatusActive
Company Number02843144
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Michael Anthony Hawyes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(14 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Melford Court
Hardwick Grange
Warrington
WA1 4RZ
Director NameEdward Nock
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address34 St Andrews Close
Fearnhead
Warrington
Cheshire
WA2 0EJ
Director NameGerald Albertus Reterink
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address49 Kind Edward Street
Warrington
Cheshire
WA1 3SL
Director NameJohn Michael Rimmer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleManaging Director
Correspondence Address20 York Road
Grappenhall
Warrington
Cheshire
WA4 2EH
Director NameMrs Lesley Margaret Hankinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Penketh Road
Great Sankey
Warrington
Cheshire
WA5 2TA
Secretary NameJohn Michael Rimmer
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleManaging Director
Correspondence Address20 York Road
Grappenhall
Warrington
Cheshire
WA4 2EH
Director NameRaoul Arrias-Camps
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2001(7 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2010)
RolePresident Director General
Correspondence Address32 Rue De La Vieille Monnaie
Besemgon
2500
France
Director NameMr Gerard Marchand
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed19 January 2010(16 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 February 2024)
RoleOperations Director
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameEugenio Marzorati
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2013(19 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 February 2024)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewestbrookwelding.co.uk
Email address[email protected]
Telephone01925 839983
Telephone regionWarrington

Location

Registered AddressUnit 5 Melford Court
Hardwick Grange
Warrington
WA1 4RZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

27k at £1Liz Rimmer
9.64%
Ordinary 2
16.2k at £1Michael Hawyes
5.78%
Ordinary 2
16.1k at £1Lesley Margret Hankinson
5.76%
Ordinary 2
61.4k at £1Fsh Welding Group
21.91%
Ordinary
61.4k at £1Novametal Holdings Sa
21.91%
Ordinary
8.2k at £1Michael Hawyes
2.93%
Ordinary
44.7k at £1Fsh Welding Group
15.95%
Ordinary 2
44.7k at £1Novametal Holdings Sa
15.95%
Ordinary 2
300 at £1Liz Rimmer
0.11%
Ordinary
200 at £1Lesley Margret Hankinson
0.07%
Ordinary

Financials

Year2014
Turnover£2,463,536
Net Worth£247,331
Cash£26,780
Current Liabilities£936,883

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

8 April 2002Delivered on: 12 April 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 March 1996Delivered on: 14 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £10,000 together with interest held by the bank on an account numbered 98640429 and desiganted by reference to the company.
Outstanding
30 September 1993Delivered on: 12 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £10,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 56131909 and earmarked or designated by reference to the company.
Outstanding
17 September 1993Delivered on: 18 September 1993
Persons entitled: Taylor Woodrow Property Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: £6,000 in a designated account.
Outstanding
31 August 1993Delivered on: 6 September 1993
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.
Outstanding
21 November 1995Delivered on: 2 December 1995
Satisfied on: 18 September 2002
Persons entitled: Causeway Invoice Discounting Company Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed cahrge on all book debts and other debts of the company both present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
10 August 2023Satisfaction of charge 5 in full (1 page)
10 August 2023Satisfaction of charge 3 in full (1 page)
4 August 2023Satisfaction of charge 2 in full (1 page)
5 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
9 September 2021Director's details changed for Mr Michael Anthony Hawyes on 9 September 2021 (2 pages)
11 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
11 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
17 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
15 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
21 August 2018Audited abridged accounts made up to 31 December 2017 (12 pages)
2 July 2018Notification of a person with significant control statement (2 pages)
1 July 2018Withdrawal of a person with significant control statement on 1 July 2018 (2 pages)
13 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
7 September 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
7 September 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
18 July 2017Audited abridged accounts made up to 31 December 2016 (12 pages)
18 July 2017Audited abridged accounts made up to 31 December 2016 (12 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 280,000
(8 pages)
7 September 2015Director's details changed for Mr Gerard Marchand on 31 August 2015 (2 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 280,000
(8 pages)
7 September 2015Director's details changed for Mr Michael Anthony Hawyes on 31 August 2015 (2 pages)
7 September 2015Director's details changed for Mr Michael Anthony Hawyes on 31 August 2015 (2 pages)
7 September 2015Director's details changed for Mr Gerard Marchand on 31 August 2015 (2 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
23 January 2015Director's details changed for Eugenio Marzorati on 22 January 2015 (2 pages)
23 January 2015Director's details changed for Eugenio Marzorati on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Eugenio Marzorati on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Eugenio Marzorati on 22 January 2015 (2 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS United Kingdom to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS United Kingdom to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 280,000
(8 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 280,000
(8 pages)
7 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 280,000
(8 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 280,000
(8 pages)
14 May 2013Appointment of Eugenio Marzorati as a director (2 pages)
14 May 2013Appointment of Eugenio Marzorati as a director (2 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 October 2012Register inspection address has been changed from 1St Floor, 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom (1 page)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
11 October 2012Register(s) moved to registered inspection location (1 page)
11 October 2012Register(s) moved to registered inspection location (1 page)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
11 October 2012Register inspection address has been changed from 1St Floor, 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom (1 page)
14 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 September 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 280,000
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 280,000
(4 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 31 August 2010 (15 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 31 August 2010 (15 pages)
6 October 2010Director's details changed for Michael Anthony Hawyes on 31 August 2010 (2 pages)
6 October 2010Director's details changed for Lesley Margaret Hankinson on 31 August 2010 (2 pages)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Director's details changed for Michael Anthony Hawyes on 31 August 2010 (2 pages)
6 October 2010Annual return made up to 31 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
(8 pages)
6 October 2010Annual return made up to 31 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
(8 pages)
6 October 2010Director's details changed for Lesley Margaret Hankinson on 31 August 2010 (2 pages)
6 October 2010Register inspection address has been changed (1 page)
6 August 2010Termination of appointment of John Rimmer as a secretary (1 page)
6 August 2010Termination of appointment of John Rimmer as a secretary (1 page)
6 August 2010Termination of appointment of John Rimmer as a director (1 page)
6 August 2010Termination of appointment of John Rimmer as a director (1 page)
25 February 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 February 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 February 2010Appointment of Mr Gerard Marchand as a director (2 pages)
15 February 2010Appointment of Mr Gerard Marchand as a director (2 pages)
8 February 2010Termination of appointment of Raoul Arrias-Camps as a director (1 page)
8 February 2010Termination of appointment of Raoul Arrias-Camps as a director (1 page)
12 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (6 pages)
1 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 September 2008Return made up to 31/08/08; full list of members (6 pages)
29 September 2008Return made up to 31/08/08; full list of members (6 pages)
12 August 2008Director appointed michael anthony hawyes (1 page)
12 August 2008Director appointed michael anthony hawyes (1 page)
23 July 2008Appointment terminated director gerald reterink (1 page)
23 July 2008Appointment terminated director gerald reterink (1 page)
15 May 2008Full accounts made up to 31 December 2007 (7 pages)
15 May 2008Full accounts made up to 31 December 2007 (7 pages)
24 October 2007Return made up to 31/08/07; full list of members (4 pages)
24 October 2007Return made up to 31/08/07; full list of members (4 pages)
4 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 September 2006Return made up to 31/08/06; full list of members (9 pages)
8 September 2006Return made up to 31/08/06; full list of members (9 pages)
26 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
16 September 2005Return made up to 06/08/05; full list of members (9 pages)
16 September 2005Return made up to 06/08/05; full list of members (9 pages)
8 February 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 February 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 August 2004Return made up to 06/08/04; full list of members (8 pages)
17 August 2004Return made up to 06/08/04; full list of members (8 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (18 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (18 pages)
21 November 2003Return made up to 06/08/03; no change of members
  • 363(287) ‐ Registered office changed on 21/11/03
(8 pages)
21 November 2003Return made up to 06/08/03; no change of members
  • 363(287) ‐ Registered office changed on 21/11/03
(8 pages)
7 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
7 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
26 April 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
26 April 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
23 December 2002Return made up to 06/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002Return made up to 06/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (1 page)
18 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
19 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
4 September 2001Return made up to 06/08/01; full list of members (7 pages)
4 September 2001Return made up to 06/08/01; full list of members (7 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
17 November 2000Ad 25/09/00--------- £ si 30000@1=30000 £ ic 120000/150000 (2 pages)
17 November 2000Ad 25/09/00--------- £ si 30000@1=30000 £ ic 120000/150000 (2 pages)
17 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 2000Nc inc already adjusted 25/09/00 (1 page)
17 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 2000Nc inc already adjusted 25/09/00 (1 page)
4 September 2000Return made up to 06/08/00; no change of members (7 pages)
4 September 2000Return made up to 06/08/00; no change of members (7 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
26 August 1999Return made up to 06/08/99; full list of members (6 pages)
26 August 1999Return made up to 06/08/99; full list of members (6 pages)
22 June 1999£ nc 64300/124300 26/05/99 (1 page)
22 June 1999Ad 01/06/99--------- £ si 60000@1=60000 £ ic 60000/120000 (4 pages)
22 June 1999£ nc 64300/124300 26/05/99 (1 page)
22 June 1999Ad 01/06/99--------- £ si 60000@1=60000 £ ic 60000/120000 (4 pages)
21 June 1999Ad 25/05/99--------- £ si 14300@1=14300 £ ic 45700/60000 (2 pages)
21 June 1999£ nc 50000/64300 21/05/99 (1 page)
21 June 1999£ nc 50000/64300 21/05/99 (1 page)
21 June 1999Ad 25/05/99--------- £ si 14300@1=14300 £ ic 45700/60000 (2 pages)
7 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
7 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
7 September 1998Return made up to 06/08/98; full list of members (6 pages)
7 September 1998Return made up to 06/08/98; full list of members (6 pages)
25 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 November 1997£ nc 40000/50000 30/09/97 (1 page)
14 November 1997£ nc 40000/50000 30/09/97 (1 page)
22 August 1997Return made up to 06/08/97; no change of members (4 pages)
22 August 1997Return made up to 06/08/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 30 September 1996 (8 pages)
27 November 1996Accounts for a small company made up to 30 September 1996 (8 pages)
8 September 1996Return made up to 06/08/96; full list of members (6 pages)
8 September 1996Return made up to 06/08/96; full list of members (6 pages)
1 August 1996£ nc 700/40000 16/07/96 (1 page)
1 August 1996Ad 16/07/96--------- £ si 35000@1=35000 £ ic 700/35700 (2 pages)
1 August 1996£ nc 700/40000 16/07/96 (1 page)
1 August 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
1 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1996Ad 16/07/96--------- £ si 35000@1=35000 £ ic 700/35700 (2 pages)
1 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
11 December 1995Accounts for a small company made up to 30 September 1995 (9 pages)
11 December 1995Accounts for a small company made up to 30 September 1995 (9 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
7 September 1995Return made up to 06/08/95; no change of members (4 pages)
7 September 1995Return made up to 06/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 October 1993Ad 01/10/93--------- £ si 698@1=698 £ ic 2/700 (2 pages)
11 October 1993Ad 01/10/93--------- £ si 698@1=698 £ ic 2/700 (2 pages)
6 August 1993Incorporation (16 pages)
6 August 1993Incorporation (16 pages)