Company NameNorthgene Limited
DirectorsNicholas Ivor Leaves and Nicholas Watson Ash
Company StatusActive
Company Number02914392
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Previous NameOkastep Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Nicholas Ivor Leaves
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut House Old Main Road
Bulcote
Nottingham
NG14 5GU
Director NameMr Nicholas Watson Ash
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179a Melton Road
West Bridgford
Nottingham
NG2 6JL
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Roland Hillary Tate
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 month, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 March 1995)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address93 Village Court
Whitley Bay
NE26 3QB
Director NameProf Sir John Burn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(11 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 30 November 2018)
RoleProfessor Of Human Genetics
Country of ResidenceUnited Kingdom
Correspondence Address18 Sanderson Road
Jesmond
Newcastle Upon Tyne
NE2 2DS
Director NameDr Surinder Singh Papiha
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed17 March 1995(11 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 28 March 2006)
RoleUniversity Senior Lecturer
Correspondence Address12 Skelton Court
Kingston Lodge
Newcastle Upon Tyne
Tyne & Wear
NE3 2TD
Director NameMr Andrew Kirk Walker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(11 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 28 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed17 March 1995(11 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 28 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameDr Sam Patrick Whitehouse
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Keeper's House Times Square
Newcastle Upon Tyne
NE1 4EP
Director NameMr Julian Anthony James Warburton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket Keeper's House Times Square
Newcastle Upon Tyne
NE1 4EP
Director NameMr Jonathan James O'Halloran
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket Keeper's House Times Square
Newcastle Upon Tyne
NE1 4EP
Director NameMrs Elaine Harrington Warburton Obe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(18 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLugano Building Melbourne Street
Newcastle Upon Tyne
NE1 2JQ
Secretary NameMr Norman Kribs
StatusResigned
Appointed10 December 2015(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressLugano Building Melbourne Street
Newcastle Upon Tyne
NE1 2JQ
Director NameMr Alexander James Clarkson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor Chancery Place 50 Brown Street
Manchester
M2 2JT
Director NameMr Paul Thomas Ferry
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Selsey Avenue
Sale
M33 4RN
Director NameMr Michael John Parkinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Biosphere Newcastle Helix
Newcastle Upon Tyne
NE4 5BX
Secretary NameMr Michael John Parkinson
StatusResigned
Appointed30 November 2018(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressThe Biosphere Newcastle Helix
Newcastle Upon Tyne
NE4 5BX
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitewww.northgene.co.uk
Email address[email protected]

Location

Registered Address2 Tenth Avenue
Deeside Industrial Park
Deeside
CH5 2UA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£9,340
Cash£15,097
Current Liabilities£34,695

Accounts

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

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
4 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
22 March 2019Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England to The Biosphere Newcastle Helix Newcastle upon Tyne NE4 5BX on 22 March 2019 (1 page)
21 March 2019Director's details changed for Mr Alexander James Clarkson on 21 March 2019 (2 pages)
1 February 2019Withdrawal of a person with significant control statement on 1 February 2019 (2 pages)
1 February 2019Notification of Compass Bioscience Group Limited as a person with significant control on 30 November 2018 (2 pages)
24 December 2018Registered office address changed from PO Box NE1 2JQ Lugano Building Melbourne Street Newcastle upon Tyne NE1 2JQ United Kingdom to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 24 December 2018 (1 page)
24 December 2018Appointment of Mr Michael John Parkinson as a secretary on 30 November 2018 (2 pages)
21 December 2018Appointment of Mr Alexander James Clarkson as a director on 30 November 2018 (2 pages)
21 December 2018Appointment of Mr Michael John Parkinson as a director on 30 November 2018 (2 pages)
21 December 2018Termination of appointment of Norman Kribs as a secretary on 30 November 2018 (1 page)
21 December 2018Appointment of Mr Paul Thomas Ferry as a director on 30 November 2018 (2 pages)
21 December 2018Termination of appointment of John Burn as a director on 30 November 2018 (1 page)
21 December 2018Appointment of Mr Nicholas Watson Ash as a director on 30 November 2018 (2 pages)
21 December 2018Appointment of Mr Nicholas Ivor Leaves as a director on 30 November 2018 (2 pages)
21 December 2018Termination of appointment of Elaine Harrington Warburton Obe as a director on 30 November 2018 (1 page)
10 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages)
10 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
10 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages)
10 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 April 2018Registered office address changed from Market Keeper's House Times Square Newcastle upon Tyne NE1 4EP England to PO Box NE1 2JQ Lugano Building Melbourne Street Newcastle upon Tyne NE1 2JQ on 23 April 2018 (1 page)
23 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/03/17 (41 pages)
22 February 2018Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages)
19 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
4 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
4 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 December 2017Termination of appointment of Julian Anthony James Warburton as a director on 4 December 2017 (2 pages)
19 December 2017Termination of appointment of Sam Patrick Whitehouse as a director on 4 December 2017 (2 pages)
19 December 2017Termination of appointment of Sam Patrick Whitehouse as a director on 4 December 2017 (2 pages)
19 December 2017Termination of appointment of Julian Anthony James Warburton as a director on 4 December 2017 (2 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
24 February 2017Termination of appointment of Jonathan James O'halloran as a director on 14 February 2017 (1 page)
24 February 2017Termination of appointment of Jonathan James O'halloran as a director on 14 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Appointment of Mr Norman Kribs as a secretary on 10 December 2015 (2 pages)
22 December 2015Appointment of Mr Norman Kribs as a secretary on 10 December 2015 (2 pages)
8 September 2015Registered office address changed from 9 Hartley Way Purley Surrey CR8 4EJ to Market Keeper's House Times Square Newcastle upon Tyne NE1 4EP on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 9 Hartley Way Purley Surrey CR8 4EJ to Market Keeper's House Times Square Newcastle upon Tyne NE1 4EP on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 9 Hartley Way Purley Surrey CR8 4EJ to Market Keeper's House Times Square Newcastle upon Tyne NE1 4EP on 8 September 2015 (1 page)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Director's details changed for Mrs Elaine Harrington Warburton on 1 January 2014 (2 pages)
1 August 2014Director's details changed for Mrs Elaine Harrington Warburton on 1 January 2014 (2 pages)
1 August 2014Director's details changed for Mrs Elaine Harrington Warburton on 1 January 2014 (2 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 October 2012Termination of appointment of Andrew Walker as a secretary (2 pages)
26 October 2012Appointment of Sam Patrick Whitehouse as a director (3 pages)
26 October 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
26 October 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
26 October 2012Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB on 26 October 2012 (2 pages)
26 October 2012Appointment of Mr Jonathan James O'halloran as a director (3 pages)
26 October 2012Termination of appointment of Andrew Walker as a director (2 pages)
26 October 2012Appointment of Sam Patrick Whitehouse as a director (3 pages)
26 October 2012Appointment of Mr Julian Anthony James Warburton as a director (3 pages)
26 October 2012Appointment of Mrs Elaine Harrington Warburton as a director (3 pages)
26 October 2012Appointment of Mr Jonathan James O'halloran as a director (3 pages)
26 October 2012Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB on 26 October 2012 (2 pages)
26 October 2012Termination of appointment of Andrew Walker as a director (2 pages)
26 October 2012Appointment of Mr Julian Anthony James Warburton as a director (3 pages)
26 October 2012Appointment of Mrs Elaine Harrington Warburton as a director (3 pages)
26 October 2012Termination of appointment of Andrew Walker as a secretary (2 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
13 March 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
1 June 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
26 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Professor John Burn on 30 March 2010 (2 pages)
26 May 2010Director's details changed for Professor John Burn on 30 March 2010 (2 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
20 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
20 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
20 May 2008Return made up to 30/03/08; full list of members (4 pages)
20 May 2008Return made up to 30/03/08; full list of members (4 pages)
23 July 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
23 July 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
4 May 2007Return made up to 30/03/07; full list of members (7 pages)
4 May 2007Return made up to 30/03/07; full list of members (7 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
15 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
30 July 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
9 April 2005Return made up to 30/03/05; full list of members (7 pages)
9 April 2005Return made up to 30/03/05; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
3 April 2004Return made up to 30/03/04; full list of members (7 pages)
3 April 2004Return made up to 30/03/04; full list of members (7 pages)
17 February 2004Registered office changed on 17/02/04 from: 5 osborne terrace newcastle upon tyne tyne & wear NE2 1SQ (1 page)
17 February 2004Registered office changed on 17/02/04 from: 5 osborne terrace newcastle upon tyne tyne & wear NE2 1SQ (1 page)
3 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
28 April 2003Return made up to 30/03/03; full list of members (7 pages)
28 April 2003Return made up to 30/03/03; full list of members (7 pages)
6 June 2002Partial exemption accounts made up to 31 July 2001 (7 pages)
6 June 2002Partial exemption accounts made up to 31 July 2001 (7 pages)
10 April 2002Return made up to 30/03/02; full list of members (7 pages)
10 April 2002Return made up to 30/03/02; full list of members (7 pages)
12 July 2001Partial exemption accounts made up to 31 July 2000 (7 pages)
12 July 2001Partial exemption accounts made up to 31 July 2000 (7 pages)
6 April 2001Return made up to 30/03/01; full list of members (7 pages)
6 April 2001Return made up to 30/03/01; full list of members (7 pages)
15 August 2000Full accounts made up to 31 July 1999 (7 pages)
15 August 2000Full accounts made up to 31 July 1999 (7 pages)
10 April 2000Return made up to 30/03/00; full list of members (7 pages)
10 April 2000Return made up to 30/03/00; full list of members (7 pages)
4 August 1999Full accounts made up to 31 July 1998 (7 pages)
4 August 1999Full accounts made up to 31 July 1998 (7 pages)
23 March 1999Return made up to 30/03/99; no change of members
  • 363(287) ‐ Registered office changed on 23/03/99
(4 pages)
23 March 1999Return made up to 30/03/99; no change of members
  • 363(287) ‐ Registered office changed on 23/03/99
(4 pages)
21 June 1998Registered office changed on 21/06/98 from: 32 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
21 June 1998Registered office changed on 21/06/98 from: 32 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
1 June 1998Full accounts made up to 31 July 1997 (7 pages)
1 June 1998Full accounts made up to 31 July 1997 (7 pages)
27 April 1998Return made up to 30/03/98; full list of members (6 pages)
27 April 1998Return made up to 30/03/98; full list of members (6 pages)
28 May 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
28 May 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
21 March 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1997Registered office changed on 21/02/97 from: 18 windsor terrace jesmond newcastle upon tyne tyne & wear NE2 4HA (1 page)
21 February 1997Registered office changed on 21/02/97 from: 18 windsor terrace jesmond newcastle upon tyne tyne & wear NE2 4HA (1 page)
9 August 1996Registered office changed on 09/08/96 from: 32 portland terrace newcastle upon tyne NE2 1SQ (1 page)
9 August 1996Registered office changed on 09/08/96 from: 32 portland terrace newcastle upon tyne NE2 1SQ (1 page)
26 April 1996Return made up to 30/03/96; no change of members (4 pages)
26 April 1996Return made up to 30/03/96; no change of members (4 pages)
22 February 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 February 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
24 May 1995Secretary resigned (2 pages)
24 May 1995Secretary resigned (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 18 windsor terrace jesmond newcastle upon tyne NE2 4HG (1 page)
29 March 1995Director resigned (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New secretary appointed;new director appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 18 windsor terrace jesmond newcastle upon tyne NE2 4HG (1 page)
29 March 1995New secretary appointed;new director appointed (2 pages)
29 March 1995Director resigned (2 pages)
9 May 1994Company name changed\certificate issued on 09/05/94 (2 pages)
9 May 1994Company name changed\certificate issued on 09/05/94 (2 pages)
30 March 1994Incorporation (17 pages)
30 March 1994Incorporation (17 pages)