High Pittington
Co Durham
DH6 1AA
Secretary Name | Mrs Gillian Reader |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Broomside Farm High Pittington Durham DH6 1AA |
Director Name | Mrs Gillian Reader |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(3 years after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Broomside Farm High Pittington Co. Durham DH6 1AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | dunesadventureisland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4555255 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Dunes Sea Road South Shields Tyne & Wear NE33 2LD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Mr Kenneth William Reader 99.00% Ordinary |
---|---|
1 at £1 | Mrs Gillian Reader 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,342,485 |
Net Worth | £1,338,274 |
Cash | £66,512 |
Current Liabilities | £1,098,741 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
26 March 2002 | Delivered on: 4 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including f/hold property known as 133 and 135 coatsworth rd,gateshead; TY293165 and the leasehold property known as the dunes,sea rd,south shields; TY252809. 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 |
---|---|
26 March 2002 | Delivered on: 4 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as the dunes,sea rd,south shields,tyne and wear; t/no ty 252809. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
26 March 2002 | Delivered on: 4 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 133 and 135 coatsworth rd,gateshead; TY293165. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 February 2010 | Delivered on: 23 February 2010 Persons entitled: C and R 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 February 2010 | Delivered on: 23 February 2010 Persons entitled: Kenneth Reader Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 October 2008 | Delivered on: 31 October 2008 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brunswick 12 lane bowling alley serial no 389250. Outstanding |
24 October 2008 | Delivered on: 25 October 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the north side of sea road south shields t/no TY460840 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
26 March 2008 | Delivered on: 28 March 2008 Persons entitled: Bank of Scotland PLC Classification: Chattel mortgage 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: Kolmax miami surf funfair ride 4908, adalio hammer funfair game 27 F8 ze. Together with all agreements, instruments and rights relating to the assets, the benefit of all maintenance agreements and all intellectual property. Outstanding |
8 February 2008 | Delivered on: 9 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H k/a land at new ferens park belmont. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
26 April 2007 | Delivered on: 3 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One sbf balloon wheel 10 funfair ride model 708/m and serial no 708.041 together with all replacements renewals and component parts thereof. See the mortgage charge document for full details. Outstanding |
23 March 2007 | Delivered on: 7 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Roto up ride serial number 01S2007 mini express comprising locomotive serial number 100-00171 coal car serial number 110-00171. for further details of chattels charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
19 October 2005 | Delivered on: 5 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H dunes bowling alley and arcade sea road south shields tyne and wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
29 March 2001 | Delivered on: 30 March 2001 Satisfied on: 23 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a amusement park south shields - TY338928. Fully Satisfied |
13 September 1996 | Delivered on: 18 September 1996 Satisfied on: 20 October 2005 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 carousel ride coulson 1 mini ski jump coaster 1 mushroom 1 safari 4 track 2 sooty van and all the other chattels as detailed on the reverse of the form 395. Fully Satisfied |
30 April 1996 | Delivered on: 14 May 1996 Satisfied on: 23 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 133 & 135 coatsworth road gateshead tyne & wear t/no TY293165. Fully Satisfied |
16 June 1995 | Delivered on: 26 June 1995 Satisfied on: 20 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 and 35 station road forest hall tyne and wear t/n ty 74340. Fully Satisfied |
26 May 1994 | Delivered on: 2 June 1994 Satisfied on: 23 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The dunes,sea road,south shields,tyne and wear t/n TY252809. Fully Satisfied |
16 March 1993 | Delivered on: 24 March 1993 Satisfied on: 20 October 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
4 August 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
2 May 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
8 August 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 30 April 2020 (22 pages) |
1 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 30 April 2019 (22 pages) |
19 June 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 30 April 2018 (22 pages) |
16 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (26 pages) |
7 July 2017 | Satisfaction of charge 7 in full (2 pages) |
7 July 2017 | Satisfaction of charge 7 in full (2 pages) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (24 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (24 pages) |
28 April 2016 | Director's details changed for Mr Kenneth William Reader on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Kenneth William Reader on 28 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Mrs Gillian Reader on 28 April 2016 (2 pages) |
28 April 2016 | Secretary's details changed for Mrs Gillian Reader on 28 April 2016 (1 page) |
28 April 2016 | Director's details changed for Mrs Gillian Reader on 28 April 2016 (2 pages) |
28 April 2016 | Secretary's details changed for Mrs Gillian Reader on 28 April 2016 (1 page) |
25 September 2015 | Accounts for a medium company made up to 30 April 2015 (26 pages) |
25 September 2015 | Accounts for a medium company made up to 30 April 2015 (26 pages) |
8 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 November 2014 | Accounts for a medium company made up to 30 April 2014 (29 pages) |
25 November 2014 | Accounts for a medium company made up to 30 April 2014 (29 pages) |
16 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (23 pages) |
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (23 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
24 December 2012 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Group of companies' accounts made up to 30 April 2010 (24 pages) |
23 February 2011 | Group of companies' accounts made up to 30 April 2010 (24 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Kenneth William Reader on 4 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Kenneth William Reader on 4 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Kenneth William Reader on 4 April 2010 (2 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (19 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (19 pages) |
20 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
25 February 2009 | Full accounts made up to 30 April 2008 (16 pages) |
25 February 2009 | Full accounts made up to 30 April 2008 (16 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
9 February 2008 | Particulars of mortgage/charge (4 pages) |
9 February 2008 | Particulars of mortgage/charge (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
24 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 June 2006 | Return made up to 04/04/06; full list of members (7 pages) |
7 June 2006 | Return made up to 04/04/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 November 2005 | Particulars of mortgage/charge (5 pages) |
5 November 2005 | Particulars of mortgage/charge (5 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (10 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (10 pages) |
15 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
10 July 2002 | Return made up to 22/04/02; full list of members (7 pages) |
10 July 2002 | Return made up to 22/04/02; full list of members (7 pages) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Particulars of mortgage/charge (7 pages) |
4 April 2002 | Particulars of mortgage/charge (7 pages) |
4 April 2002 | Particulars of mortgage/charge (7 pages) |
4 April 2002 | Particulars of mortgage/charge (7 pages) |
4 April 2002 | Particulars of mortgage/charge (7 pages) |
4 April 2002 | Particulars of mortgage/charge (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
10 July 2001 | Return made up to 22/04/01; full list of members (6 pages) |
10 July 2001 | Return made up to 22/04/01; full list of members (6 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (11 pages) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (11 pages) |
15 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 30 April 1999 (10 pages) |
7 September 1999 | Accounts for a small company made up to 30 April 1999 (10 pages) |
24 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
24 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: old coop buildings carville road wallsend tyne & wear NE28 6RJ (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: old coop buildings carville road wallsend tyne & wear NE28 6RJ (1 page) |
26 January 1999 | Accounts for a small company made up to 30 April 1998 (10 pages) |
26 January 1999 | Accounts for a small company made up to 30 April 1998 (10 pages) |
19 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
19 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
23 September 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
30 April 1997 | Return made up to 22/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 22/04/97; no change of members (4 pages) |
9 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
1 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
30 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
26 June 1995 | Particulars of mortgage/charge (3 pages) |
26 June 1995 | Particulars of mortgage/charge (3 pages) |
5 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
5 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 April 1992 | Incorporation (13 pages) |
24 April 1992 | Incorporation (13 pages) |