Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director Name | John Patrick Munnelly |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Puro House, Unit 2 The Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR |
Director Name | Michael John Le-Gallez |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Puro House, Unit 2 The Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR |
Director Name | Ian Keith Southworth |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Puro House Unit 2 The Pavillions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR |
Secretary Name | Michael John Le-Gallez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Puro House, Unit 2 The Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR |
Director Name | Mr Damien Harte |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ |
Director Name | Mr Alexander Laffey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ |
Director Name | Mr Rupert Henry Conquest Nichols |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 July 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ |
Director Name | Mr Sebastien Robert Desreumaux |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2019(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ |
Director Name | Mr Brian Corrway |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2020(14 years after company formation) |
Appointment Duration | 2 months (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ |
Director Name | Mr William Stobart |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(14 years after company formation) |
Appointment Duration | 1 year (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ |
Website | speedyfreight.co.uk |
---|
Registered Address | Puro House, Unit 2 The Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
1 at £1 | Ian Keith Southworth 50.00% Ordinary |
---|---|
1 at £1 | Michael John Le-gallez 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £476,549 |
Cash | £74,145 |
Current Liabilities | £1,659,827 |
Latest Accounts | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 19 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (3 weeks, 6 days from now) |
2 July 2021 | Delivered on: 14 July 2021 Persons entitled: Bgf Nominees Limited Classification: A registered charge Particulars: A fixed charge over the leasehold property at unit B2, cranford drive, knutsford business park, knutsford, WA16 8ZR registered at the land registry under title number CH624103. By way of first fixed charge all fixtures and fittings, equipment, intellectual property and other securities. For more details please refer to the instrument. Outstanding |
---|---|
2 July 2021 | Delivered on: 6 July 2021 Persons entitled: Ian Southworth Classification: A registered charge Particulars: Unit B2, cranford drive, knutsford business park, knutsford, WA16 8ZR. Outstanding |
2 July 2021 | Delivered on: 6 July 2021 Persons entitled: Michael Le-Gallez Classification: A registered charge Particulars: Unit B2, cranford drive, knutsford business park, knutsford, WA16 8ZR registered at the land registry under title number CH624103. Outstanding |
11 July 2014 | Delivered on: 11 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
23 July 2013 | Delivered on: 25 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 October 2012 | Delivered on: 4 October 2012 Satisfied on: 5 August 2013 Persons entitled: Positive Cashflow Finance Limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Full accounts made up to 30 November 2022 (26 pages) |
20 May 2022 | Confirmation statement made on 19 May 2022 with updates (5 pages) |
20 May 2022 | Director's details changed for Mr Michael Robert Smith on 4 October 2021 (2 pages) |
26 April 2022 | Full accounts made up to 30 November 2021 (26 pages) |
13 October 2021 | Change of share class name or designation (2 pages) |
12 October 2021 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2021 | Memorandum and Articles of Association (39 pages) |
7 August 2021 | Resolutions
|
23 July 2021 | Appointment of John Patrick Munnelly as a director on 21 July 2021 (2 pages) |
19 July 2021 | Cessation of Ian Keith Southworth as a person with significant control on 2 July 2021 (1 page) |
19 July 2021 | Termination of appointment of Michael John Le-Gallez as a secretary on 2 July 2021 (1 page) |
19 July 2021 | Cessation of Michael John Le-Gallez as a person with significant control on 2 July 2021 (1 page) |
19 July 2021 | Termination of appointment of Ian Keith Southworth as a director on 2 July 2021 (1 page) |
19 July 2021 | Termination of appointment of William Stobart as a director on 2 July 2021 (1 page) |
19 July 2021 | Notification of Speedy Freight Holdings Limited as a person with significant control on 2 July 2021 (2 pages) |
19 July 2021 | Termination of appointment of Rupert Henry Conquest Nichols as a director on 2 July 2021 (1 page) |
19 July 2021 | Termination of appointment of Michael John Le-Gallez as a director on 2 July 2021 (1 page) |
14 July 2021 | Registration of charge 058226140006, created on 2 July 2021 (37 pages) |
6 July 2021 | Registration of charge 058226140005, created on 2 July 2021 (33 pages) |
6 July 2021 | Registration of charge 058226140004, created on 2 July 2021 (33 pages) |
30 June 2021 | Satisfaction of charge 058226140002 in full (1 page) |
26 June 2021 | Full accounts made up to 30 November 2020 (25 pages) |
25 May 2021 | Confirmation statement made on 19 May 2021 with updates (7 pages) |
9 September 2020 | Cancellation of shares. Statement of capital on 4 August 2020
|
7 September 2020 | Purchase of own shares. (3 pages) |
20 August 2020 | Resolutions
|
20 August 2020 | Resolutions
|
20 August 2020 | Memorandum and Articles of Association (42 pages) |
20 August 2020 | Particulars of variation of rights attached to shares (5 pages) |
20 August 2020 | Memorandum and Articles of Association (33 pages) |
19 August 2020 | Change of share class name or designation (2 pages) |
11 August 2020 | Termination of appointment of Brian Corrway as a director on 4 August 2020 (1 page) |
9 August 2020 | Cessation of Greenwhitestar Acquisitions Limited as a person with significant control on 4 August 2020 (1 page) |
9 August 2020 | Notification of Michael John Le-Gallez as a person with significant control on 4 August 2020 (2 pages) |
9 August 2020 | Notification of Ian Keith Southworth as a person with significant control on 4 August 2020 (2 pages) |
20 July 2020 | Full accounts made up to 30 November 2019 (24 pages) |
8 June 2020 | Appointment of Mr William Stobart as a director on 5 June 2020 (2 pages) |
8 June 2020 | Appointment of Brian Corrway as a director on 5 June 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Anoop Kang as a director on 17 January 2020 (1 page) |
16 January 2020 | Termination of appointment of Sebastien Robert Desreumaux as a director on 16 December 2019 (1 page) |
23 December 2019 | Resolutions
|
30 August 2019 | Appointment of Mr Sebastien Robert Desreumaux as a director on 29 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Alexander Laffey as a director on 22 August 2019 (1 page) |
5 July 2019 | Cessation of Eddie Stobart Logistics Plc as a person with significant control on 7 July 2017 (1 page) |
5 July 2019 | Notification of Greenwhitestar Acquisitions Limited as a person with significant control on 7 July 2017 (2 pages) |
18 June 2019 | Full accounts made up to 30 November 2018 (24 pages) |
30 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
16 May 2019 | Appointment of Mr Anoop Kang as a director on 3 May 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr Alexander Laffey on 7 July 2017 (2 pages) |
16 May 2019 | Termination of appointment of Damien Harte as a director on 3 May 2019 (1 page) |
21 June 2018 | Notification of Eddie Stobart Logistics Plc as a person with significant control on 7 July 2017 (2 pages) |
21 June 2018 | Withdrawal of a person with significant control statement on 21 June 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
16 May 2018 | Full accounts made up to 30 November 2017 (23 pages) |
8 January 2018 | Statement of capital following an allotment of shares on 5 December 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 5 December 2017
|
4 January 2018 | Resolutions
|
4 January 2018 | Resolutions
|
18 August 2017 | Change of share class name or designation (2 pages) |
18 August 2017 | Change of share class name or designation (2 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
7 August 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
7 August 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
26 July 2017 | Appointment of Mr Damien Harte as a director on 7 July 2017 (2 pages) |
26 July 2017 | Appointment of Rupert Henry Conquest Nichols as a director on 7 July 2017 (2 pages) |
26 July 2017 | Appointment of Rupert Henry Conquest Nichols as a director on 7 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Alexander Laffey as a director on 7 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Alexander Laffey as a director on 7 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Damien Harte as a director on 7 July 2017 (2 pages) |
20 June 2017 | Director's details changed for Ian Keith Southworth on 17 October 2016 (3 pages) |
20 June 2017 | Director's details changed for Ian Keith Southworth on 17 October 2016 (3 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
30 May 2017 | Director's details changed for Ian Keith Southworth on 1 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Michael John Le-Gallez on 1 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Michael John Le-Gallez on 1 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Ian Keith Southworth on 1 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Michael John Le-Gallez on 17 October 2016 (2 pages) |
24 May 2017 | Director's details changed for Michael John Le-Gallez on 17 October 2016 (2 pages) |
23 May 2017 | Secretary's details changed for Michael John Le-Gallez on 17 October 2016 (1 page) |
23 May 2017 | Secretary's details changed for Michael John Le-Gallez on 17 October 2016 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
7 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (3 pages) |
7 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (3 pages) |
25 November 2016 | Sub-division of shares on 31 October 2016 (4 pages) |
25 November 2016 | Sub-division of shares on 31 October 2016 (4 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
7 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
7 November 2016 | Appointment of Mr Michael Robert Smith as a director on 31 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Robert Smith as a director on 31 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR on 17 October 2016 (1 page) |
8 August 2016 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR on 8 August 2016 (1 page) |
4 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
11 July 2014 | Registration of charge 058226140003 (8 pages) |
11 July 2014 | Registration of charge 058226140003 (8 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 August 2013 | Satisfaction of charge 1 in full (4 pages) |
5 August 2013 | Satisfaction of charge 1 in full (4 pages) |
25 July 2013 | Registration of charge 058226140002 (10 pages) |
25 July 2013 | Registration of charge 058226140002 (10 pages) |
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Director's details changed for Ian Keith Southworth on 22 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Michael John Le-Gallez on 22 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Michael John Le-Gallez on 22 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Ian Keith Southworth on 22 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Michael John Le-Gallez on 22 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Michael John Le-Gallez on 22 March 2011 (2 pages) |
14 February 2011 | Statement of company's objects (2 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Statement of company's objects (2 pages) |
14 February 2011 | Resolutions
|
27 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 June 2010 | Secretary's details changed for Michael John Le-Gallez on 9 December 2009 (1 page) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Michael John Le-Gallez on 9 December 2009 (1 page) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Michael John Le-Gallez on 9 December 2009 (1 page) |
4 June 2010 | Director's details changed for Ian Keith Southworth on 13 November 2009 (2 pages) |
4 June 2010 | Director's details changed for Michael John Le-Gallez on 13 November 2009 (2 pages) |
4 June 2010 | Director's details changed for Ian Keith Southworth on 13 November 2009 (2 pages) |
4 June 2010 | Director's details changed for Michael John Le-Gallez on 13 November 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Micheal John Le-Gallez on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Micheal John Le-Gallez on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Micheal John Le-Gallez on 9 December 2009 (1 page) |
13 November 2009 | Secretary's details changed (1 page) |
13 November 2009 | Secretary's details changed for {officer_name} (1 page) |
13 November 2009 | Director's details changed for Micheal John Le-Gallez on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ian Keith Southworth on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ian Keith Southworth on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Micheal John Le-Gallez on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed (1 page) |
9 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from enterprise house, 97 alderley road, wilmslow cheshire SK9 1PT (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from enterprise house, 97 alderley road, wilmslow cheshire SK9 1PT (1 page) |
16 April 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
16 April 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
20 June 2006 | Ad 26/05/06--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
20 June 2006 | Ad 26/05/06--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
19 May 2006 | Incorporation (10 pages) |
19 May 2006 | Incorporation (10 pages) |