Ashington
Northumberland
NE63 8RS
Director Name | Mr James Francis Redpath |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manor Road Benton Newcastle Upon Tyne Tyne & Wear NE7 7XS |
Secretary Name | Mr James George Redpath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manor Road Benton Newcastle Upon Tyne Tyne And Wear NE7 7XS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 2326002 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James George Redpath 50.00% Ordinary |
---|---|
1 at £1 | Raymond Black 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,235 |
Cash | £13,536 |
Current Liabilities | £35,878 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 October |
20 July 2001 | Delivered on: 24 July 2001 Satisfied on: 13 February 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: £57,400 due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 bowsden terrace south gosforth newcastle upon tyne NE3 1RX. Fully Satisfied |
---|---|
28 February 2001 | Delivered on: 3 March 2001 Satisfied on: 23 November 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 regent road gosforth newcastle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
12 December 2000 | Delivered on: 13 December 2000 Satisfied on: 28 July 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 43 regent road gosforth newcastle. Fully Satisfied |
28 April 2000 | Delivered on: 16 May 2000 Satisfied on: 24 October 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 8 harley terrace gosforth newcastle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 June 1999 | Delivered on: 7 July 1999 Satisfied on: 5 May 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 bridge park gosforth newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
9 October 1998 | Delivered on: 14 October 1998 Satisfied on: 16 June 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 48 and 50 bowsden terrace south gosforth newcastle upon tyne tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
9 October 1998 | Delivered on: 14 October 1998 Satisfied on: 9 April 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 37 ashfield road gosforth newcastle upon tyne tyne & wear and the f/h reversion in 39 ashfield road gosforth. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
27 February 1998 | Delivered on: 10 March 1998 Satisfied on: 29 August 1998 Persons entitled: Darlington Building Society Classification: Legal charge Secured details: £62,500 due from the company to the chargee. Particulars: 80 beaumont terrace south gosforth newcastle upon tyne t/n TY153706 with all buildings trade and other fixtures fixed plant machinery fixed charge benefit of licences compensation fixed equitable charge on all estates or interests. See the mortgage charge document for full details. Fully Satisfied |
22 January 2002 | Delivered on: 24 January 2002 Satisfied on: 7 March 2007 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 52/54 bowsden terrace south gosforth newcastle upon tyne all rental income and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 2001 | Delivered on: 22 November 2001 Satisfied on: 11 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: £78,000 due or to become due from the company to the chargee. Particulars: 4 dene grove south gosforth newcastle upon tyne. Fully Satisfied |
30 October 1996 | Delivered on: 1 November 1996 Satisfied on: 26 February 2003 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 27 william street and 103 rothwell road, gosforth, newcastle upon tyne; and 2 & 3 garden house, crowbank, wallsend tyne and wear. Fully Satisfied |
10 March 2010 | Delivered on: 25 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 103 rothwell road gosforth newcastle upon tyne t/n TY184300 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 March 2010 | Delivered on: 25 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 william street, gosforth, newcastle upon tyne t/no TY49904 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 January 2010 | Delivered on: 4 February 2010 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
22 August 2003 | Delivered on: 23 August 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customers account) Secured details: All monies due or to become due from bowsden developments limited to the chargee on any account whatsoever. Particulars: 103 rothwell road gosforth newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2018 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2017 | Notification of Raymond Black as a person with significant control on 19 October 2017 (2 pages) |
15 November 2017 | Notification of Raymond Black as a person with significant control on 19 October 2017 (2 pages) |
23 October 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
23 October 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
19 October 2017 | Director's details changed for Mr Raymond Black on 19 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of James Francis Redpath as a director on 19 October 2017 (1 page) |
19 October 2017 | Cessation of James Francis Redpath as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 12 Manor Road Benton Newcastle upon Tyne NE7 7XS to C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS on 19 October 2017 (1 page) |
19 October 2017 | Director's details changed for Mr Raymond Black on 19 October 2017 (2 pages) |
19 October 2017 | Change of details for Mr Raymond Black as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of James Francis Redpath as a director on 19 October 2017 (1 page) |
19 October 2017 | Change of details for Mr Raymond Black as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Cessation of James Francis Redpath as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Change of details for Mr Raymond Black as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of James George Redpath as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of James George Redpath as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Change of details for Mr Raymond Black as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Registered office address changed from 12 Manor Road Benton Newcastle upon Tyne NE7 7XS to C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS on 19 October 2017 (1 page) |
24 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
24 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
3 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
20 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
30 June 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
30 June 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
30 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
26 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
28 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
22 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages) |
22 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
13 January 2010 | Director's details changed for Raymond Black on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Raymond Black on 12 January 2010 (2 pages) |
18 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr James Francis Redpath on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr James Francis Redpath on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Raymond Black on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Raymond Black on 17 November 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 April 2009 | Return made up to 15/11/08; full list of members; amend (6 pages) |
1 April 2009 | Return made up to 15/11/08; full list of members; amend (6 pages) |
21 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
20 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 January 2006 | Return made up to 15/11/05; full list of members (2 pages) |
9 January 2006 | Return made up to 15/11/05; full list of members (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
23 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
23 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
24 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
24 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2002 | Return made up to 15/11/02; full list of members (6 pages) |
12 November 2002 | Return made up to 15/11/02; full list of members (6 pages) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
15 June 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
13 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
29 August 2001 | Total exemption full accounts made up to 30 November 2000 (13 pages) |
29 August 2001 | Total exemption full accounts made up to 30 November 2000 (13 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
29 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Full accounts made up to 30 November 1999 (12 pages) |
18 April 2000 | Full accounts made up to 30 November 1999 (12 pages) |
17 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Full accounts made up to 30 November 1998 (12 pages) |
15 April 1999 | Full accounts made up to 30 November 1998 (12 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
23 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1998 | Full accounts made up to 30 November 1997 (12 pages) |
7 August 1998 | Full accounts made up to 30 November 1997 (12 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
27 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
23 April 1997 | Full accounts made up to 30 November 1996 (11 pages) |
23 April 1997 | Full accounts made up to 30 November 1996 (11 pages) |
5 February 1997 | Return made up to 15/11/96; full list of members (6 pages) |
5 February 1997 | Return made up to 15/11/96; full list of members (6 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Incorporation (20 pages) |
15 November 1995 | Incorporation (20 pages) |