Chestergate
Macclesfield
Cheshire
SK11 6DP
Director Name | Mr Colin Jarvis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Hair Salon Owner |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Anthea Jean Moore |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Secretary Name | Mrs Pauline Jones |
---|---|
Status | Current |
Appointed | 11 March 2019(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr Justin Francis Robinson |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(13 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr Peter James Langley |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Miss Beth Allcock |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(18 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Journalist/ Pilates Teacher |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mrs Julienne Eva Salem |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Builder Developer |
Country of Residence | England |
Correspondence Address | 1 Drummers Keep Barracks Square Macclesfield Cheshire SK11 8HH |
Secretary Name | Lesley Barbara Kaya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 64 Lynwood Grove Audenshaw Manchester Lancashire M34 5TE |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Nicola Jane Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 2007) |
Role | Teacher |
Correspondence Address | 48 Westwood Road Leek Staffordshire ST13 8DH |
Secretary Name | Mr Eric Salem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 November 2013) |
Role | Construction Cost Consultant |
Correspondence Address | 14 Burrwood Court Stainland Road Holywell Green Halifax West Yorkshire HX4 9FN |
Director Name | Mrs Julienne Eva Salem |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 10 October 2014) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Director Name | Miss Julie Norma Pickford |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2016) |
Role | Financial Business Partner/Controller |
Country of Residence | England |
Correspondence Address | 1 City Road East Manchester M15 4PN |
Director Name | Mr John Paul Morton-Race |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2016) |
Role | HM Forces Army Officer |
Country of Residence | England |
Correspondence Address | 1 City Road East Manchester M15 4PN |
Director Name | Dr Thomas Kenneth Rigby |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 2015) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
Director Name | Mr George Edward Appleyard |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 2018) |
Role | Sales Advisor |
Country of Residence | England |
Correspondence Address | 116 Chestergate Macclesfield SK11 6DU |
Secretary Name | Mrs Julienne Eva Salem |
---|---|
Status | Resigned |
Appointed | 27 December 2014(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 December 2016) |
Role | Company Director |
Correspondence Address | 1 City Road East Manchester M15 4PN |
Director Name | Ms Heather Louise Talbot |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2021) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mrs Margaret Robison |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 116 Chestergate Macclesfield SK11 6DU |
Director Name | Mrs Susan Ann Ahmed |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2016(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2019) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 116 Chestergate Macclesfield SK11 6DU |
Director Name | Sophie Anne Millington |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 2024) |
Role | Marketing Senior Account Manager |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Registered Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Angus Davidson 16.67% Ordinary |
---|---|
1 at £1 | George Appleyard 16.67% Ordinary |
1 at £1 | Heather Louise Talbot 16.67% Ordinary |
1 at £1 | Helen Dolphin 16.67% Ordinary |
1 at £1 | John Morton-race 16.67% Ordinary |
1 at £1 | Julie Pickford 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,007 |
Cash | £6,802 |
Current Liabilities | £3,006 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
26 October 2020 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
---|---|
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
23 September 2019 | Previous accounting period extended from 30 August 2019 to 31 August 2019 (1 page) |
12 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
3 April 2019 | Termination of appointment of Susan Ann Ahmed as a director on 3 April 2019 (1 page) |
3 April 2019 | Appointment of Mr Justin Francis Robinson as a director on 3 April 2019 (2 pages) |
11 March 2019 | Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages) |
26 October 2018 | Micro company accounts made up to 31 August 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
14 March 2018 | Appointment of Anthea Jean Moore as a director on 14 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Margaret Robison as a director on 12 March 2018 (1 page) |
8 March 2018 | Appointment of Sophie Anne Millington as a director on 8 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of George Edward Appleyard as a director on 7 March 2018 (1 page) |
7 December 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
7 December 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 January 2017 | Registered office address changed from C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to 116 Chestergate Macclesfield SK11 6DU on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to 116 Chestergate Macclesfield SK11 6DU on 3 January 2017 (1 page) |
30 December 2016 | Termination of appointment of Julienne Eva Salem as a secretary on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Julienne Eva Salem as a secretary on 30 December 2016 (1 page) |
6 December 2016 | Termination of appointment of John Paul Morton-Race as a director on 3 October 2016 (1 page) |
6 December 2016 | Appointment of Mr Colin Jarvis as a director on 6 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of John Paul Morton-Race as a director on 3 October 2016 (1 page) |
6 December 2016 | Appointment of Mr Colin Jarvis as a director on 6 December 2016 (2 pages) |
13 July 2016 | Appointment of Mrs Margaret Robison as a director on 12 December 2015 (2 pages) |
13 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Appointment of Mrs Margaret Robison as a director on 12 December 2015 (2 pages) |
13 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 July 2016 | Appointment of Mrs Susan Ann Ahmed as a director on 28 March 2016 (2 pages) |
12 July 2016 | Appointment of Mrs Susan Ann Ahmed as a director on 28 March 2016 (2 pages) |
7 July 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Julie Norma Pickford as a director on 14 March 2016 (1 page) |
7 July 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Julie Norma Pickford as a director on 14 March 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 June 2015 | Termination of appointment of Thomas Kenneth Rigby as a director on 1 February 2015 (1 page) |
26 June 2015 | Termination of appointment of Thomas Kenneth Rigby as a director on 1 February 2015 (1 page) |
26 June 2015 | Statement of capital following an allotment of shares on 10 October 2014
|
26 June 2015 | Termination of appointment of Thomas Kenneth Rigby as a director on 1 February 2015 (1 page) |
26 June 2015 | Statement of capital following an allotment of shares on 10 October 2014
|
13 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
13 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
15 February 2015 | Appointment of Ms Heather Louise Talbot as a director on 2 February 2015 (2 pages) |
15 February 2015 | Appointment of Ms Heather Louise Talbot as a director on 2 February 2015 (2 pages) |
15 February 2015 | Appointment of Ms Heather Louise Talbot as a director on 2 February 2015 (2 pages) |
28 December 2014 | Appointment of Mrs Julienne Eva Salem as a secretary on 27 December 2014 (2 pages) |
28 December 2014 | Appointment of Mrs Julienne Eva Salem as a secretary on 27 December 2014 (2 pages) |
17 October 2014 | Appointment of Mr George Edward Appleyard as a director on 11 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Helen Dolphin as a director on 11 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Helen Dolphin as a director on 11 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr George Edward Appleyard as a director on 11 October 2014 (2 pages) |
14 October 2014 | Appointment of Miss Julie Norma Pickford as a director on 10 October 2014 (2 pages) |
14 October 2014 | Appointment of Miss Julie Norma Pickford as a director on 10 October 2014 (2 pages) |
14 October 2014 | Appointment of Dr Thomas Kenneth Rigby as a director on 10 October 2014 (2 pages) |
14 October 2014 | Appointment of Dr Thomas Kenneth Rigby as a director on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Julienne Eva Salem as a director on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Julienne Eva Salem as a director on 10 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Julienne Eva Salem as a director on 10 September 2014 (1 page) |
12 October 2014 | Appointment of Mr John Paul Morton-Race as a director on 10 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr John Paul Morton-Race as a director on 10 October 2014 (2 pages) |
12 October 2014 | Appointment of Mrs Julienne Eva Salem as a director on 10 September 2014 (2 pages) |
12 October 2014 | Termination of appointment of Julienne Eva Salem as a director on 10 September 2014 (1 page) |
12 October 2014 | Appointment of Mrs Julienne Eva Salem as a director on 10 September 2014 (2 pages) |
14 July 2014 | Termination of appointment of Eric Salem as a secretary on 10 November 2013 (1 page) |
14 July 2014 | Director's details changed for Mrs Julienne Eva Salem on 5 March 2012 (2 pages) |
14 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mrs Julienne Eva Salem on 5 March 2012 (2 pages) |
14 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Termination of appointment of Eric Salem as a secretary on 10 November 2013 (1 page) |
14 July 2014 | Termination of appointment of Eric Salem as a secretary on 10 November 2013 (1 page) |
14 July 2014 | Director's details changed for Mrs Julienne Eva Salem on 5 March 2012 (2 pages) |
14 July 2014 | Termination of appointment of Eric Salem as a secretary on 10 November 2013 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
16 June 2010 | Secretary's details changed for Eric Salem on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Julienne Eva Salem on 1 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Julienne Eva Salem on 1 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Eric Salem on 1 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Eric Salem on 1 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Julienne Eva Salem on 1 May 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
15 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 June 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
23 June 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
21 October 2007 | Director's particulars changed (1 page) |
21 October 2007 | Director's particulars changed (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
23 July 2007 | Return made up to 02/06/07; full list of members
|
23 July 2007 | Return made up to 02/06/07; full list of members
|
15 June 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 02/06/06; full list of members
|
9 June 2006 | Return made up to 02/06/06; full list of members
|
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
2 June 2005 | Incorporation (12 pages) |
2 June 2005 | Incorporation (12 pages) |