Company Name2-12 Staward Avenue Property Management Company Limited
Company StatusActive
Company Number03426431
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Traise
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Lynemouth Road
Ellington
Morpeth
Northumberland
NE61 5HN
Director NameMark Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2009(12 years after company formation)
Appointment Duration14 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address41 Bromley Avenue
Whitley Bay
NE25 8TN
Director NameMrs Caroline Margaret Anne Hickson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(25 years after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Nevis Close
Whitley Bay
NE26 3HZ
Director NameJoanna Kate Gray Haldon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(26 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks
RoleSchool Lunchtime Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Staward Avenue
Seaton Delaval
Whitley Bay
Northumberland
NE25 0JG
Director NameKevin David Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Staward Avenue
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0JG
Director NameTerence Kennedy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Thornhill Close
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0JS
Director NameAlan Bainbridge
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Patterdale Road
Cowpen Estate
Blyth
Northumberland
NE24 5JX
Director NameLinda Hepples
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleShop Assistant
Correspondence Address8 Staward Avenue
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0JG
Secretary NamePhilip Traise
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address12 Staward Avenue
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0JG
Director NameHazel Anne Stoker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years after company formation)
Appointment Duration12 years (resigned 04 September 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address306 New York Road
Whitley Bay
Tyne & Wear
NE27 0TS
Director NamePhilip John Stoker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years after company formation)
Appointment Duration12 years (resigned 04 September 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address306 New York Road
Whitley Bay
Tyne & Wear
NE27 0TS
Director NameSusan Cordingley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 October 2006)
RoleSecretary
Correspondence Address6 Holystone Close
Newsham Farm
Blyth
Northumberland
NE24 4QF
Director NameMr Ian Robert James Cordingley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 October 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Holystone Close
Newsham Farm
Blyth
Northumberland
NE24 4QF
Secretary NamePhilip John Stoker
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years after company formation)
Appointment Duration6 years (resigned 31 August 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address306 New York Road
Whitley Bay
Tyne & Wear
NE27 0TS
Secretary NameHazel Anne Stoker
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years after company formation)
Appointment Duration5 years, 12 months (resigned 29 August 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address306 New York Road
Whitley Bay
Tyne & Wear
NE27 0TS
Director NameNigel Paul Bryant
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(7 years, 7 months after company formation)
Appointment Duration10 years (resigned 08 May 2015)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address4 Warkworth Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4ES
Director NameMs Claire Louise Mackenzie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2016)
RoleCare Worker
Country of ResidenceEngland
Correspondence Address69 Axminster Close
Cramlington
Northumberland
NE23 2UE
Director NameMr Adrian John Sinclair
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(19 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 November 2010(13 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 January 2017)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Location

Registered AddressSpaceworks
Benton Park Road
Newcastle Upon Tyne
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mark Armstrong
33.33%
Ordinary
1 at £1Claire Mckenzie
16.67%
Ordinary
1 at £1Kevin David Taylor
16.67%
Ordinary
1 at £1Philip Traise
16.67%
Ordinary
1 at £1Terence Kennedy
16.67%
Ordinary

Accounts

Latest Accounts24 July 2022 (1 year, 8 months ago)
Next Accounts Due24 April 2024 (3 weeks, 4 days from now)
Accounts CategoryDormant
Accounts Year End24 July

Returns

Latest Return26 August 2023 (7 months ago)
Next Return Due9 September 2024 (5 months, 1 week from now)

Filing History

16 October 2023Appointment of Joanna Kate Gray Haldon as a director on 13 October 2023 (2 pages)
22 September 2023Second filing of Confirmation Statement dated 26 August 2023 (3 pages)
29 August 2023Confirmation statement made on 26 August 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/09/2023
(5 pages)
23 August 2023Termination of appointment of Kevin David Taylor as a director on 21 June 2022 (1 page)
31 July 2023Termination of appointment of Terence Kennedy as a director on 25 July 2023 (1 page)
2 February 2023Accounts for a dormant company made up to 24 July 2022 (2 pages)
13 September 2022Appointment of Mrs Caroline Margaret Anne Hickson as a director on 12 September 2022 (2 pages)
12 September 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
12 September 2022Termination of appointment of Adrian John Sinclair as a director on 25 May 2022 (1 page)
27 March 2022Accounts for a dormant company made up to 24 July 2021 (2 pages)
2 September 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
3 February 2021Director's details changed for Philip Traise on 3 February 2021 (2 pages)
1 February 2021Accounts for a dormant company made up to 24 July 2020 (2 pages)
28 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 24 July 2019 (2 pages)
2 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 24 July 2018 (2 pages)
4 October 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 24 July 2017 (2 pages)
4 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 24 July 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 24 July 2016 (2 pages)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
1 November 2016Appointment of Mr Adrian John Sinclair as a director on 11 October 2016 (2 pages)
1 November 2016Appointment of Mr Adrian John Sinclair as a director on 11 October 2016 (2 pages)
21 October 2016Termination of appointment of Claire Louise Mackenzie as a director on 11 October 2016 (1 page)
21 October 2016Termination of appointment of Claire Louise Mackenzie as a director on 11 October 2016 (1 page)
30 August 2016Director's details changed for Mark Armstrong on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Mark Armstrong on 30 August 2016 (2 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
8 March 2016Accounts for a dormant company made up to 24 July 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 24 July 2015 (2 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 6
(9 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 6
(9 pages)
22 September 2015Termination of appointment of a director (1 page)
22 September 2015Termination of appointment of a director (1 page)
22 September 2015Termination of appointment of a director (1 page)
22 September 2015Termination of appointment of a director (1 page)
4 September 2015Appointment of Ms Claire Louise Mackenzie as a director on 15 June 2015 (2 pages)
4 September 2015Termination of appointment of Hazel Anne Stoker as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Hazel Anne Stoker as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Philip John Stoker as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Hazel Anne Stoker as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Philip John Stoker as a director on 4 September 2015 (1 page)
4 September 2015Appointment of Ms Claire Louise Mackenzie as a director on 15 June 2015 (2 pages)
4 September 2015Termination of appointment of Philip John Stoker as a director on 4 September 2015 (1 page)
17 June 2015Termination of appointment of Nigel Paul Bryant as a director on 8 May 2015 (3 pages)
17 June 2015Termination of appointment of Nigel Paul Bryant as a director on 8 May 2015 (3 pages)
17 June 2015Termination of appointment of Nigel Paul Bryant as a director on 8 May 2015 (3 pages)
3 March 2015Accounts for a dormant company made up to 24 July 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 24 July 2014 (2 pages)
26 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 6
(11 pages)
26 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 6
(11 pages)
4 March 2014Accounts for a dormant company made up to 24 July 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 24 July 2013 (2 pages)
6 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 6
(11 pages)
6 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 6
(11 pages)
22 April 2013Accounts for a dormant company made up to 24 July 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 24 July 2012 (2 pages)
14 November 2012Registered office address changed from C/O Incorporation Services Ltd Q16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from C/O Incorporation Services Ltd Q16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 14 November 2012 (2 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (11 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (11 pages)
6 March 2012Accounts for a dormant company made up to 24 July 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 24 July 2011 (2 pages)
30 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (11 pages)
30 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (11 pages)
23 March 2011Accounts for a dormant company made up to 24 July 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 24 July 2010 (2 pages)
25 November 2010Director's details changed for Mark Armstrong on 29 August 2010 (2 pages)
25 November 2010Termination of appointment of Philip Traise as a secretary (1 page)
25 November 2010Director's details changed for Philip John Stoker on 29 August 2010 (2 pages)
25 November 2010Director's details changed for Terence Kennedy on 29 August 2010 (2 pages)
25 November 2010Appointment of Jl Nominees Two Limited as a secretary (2 pages)
25 November 2010Director's details changed for Nigel Paul Bryant on 29 August 2010 (2 pages)
25 November 2010Director's details changed for Kevin David Taylor on 29 August 2010 (2 pages)
25 November 2010Director's details changed for Terence Kennedy on 29 August 2010 (2 pages)
25 November 2010Register inspection address has been changed (1 page)
25 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (12 pages)
25 November 2010Director's details changed for Philip John Stoker on 29 August 2010 (2 pages)
25 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (12 pages)
25 November 2010Director's details changed for Philip Traise on 29 August 2010 (2 pages)
25 November 2010Director's details changed for Philip Traise on 29 August 2010 (2 pages)
25 November 2010Termination of appointment of Philip Traise as a secretary (1 page)
25 November 2010Director's details changed for Kevin David Taylor on 29 August 2010 (2 pages)
25 November 2010Director's details changed for Mark Armstrong on 29 August 2010 (2 pages)
25 November 2010Appointment of Jl Nominees Two Limited as a secretary (2 pages)
25 November 2010Director's details changed for Nigel Paul Bryant on 29 August 2010 (2 pages)
25 November 2010Register inspection address has been changed (1 page)
25 November 2010Director's details changed for Hazel Anne Stoker on 29 August 2010 (2 pages)
25 November 2010Director's details changed for Hazel Anne Stoker on 29 August 2010 (2 pages)
23 November 2010Registered office address changed from 12 Staward Avenue Seaton Delaval Whitley Bay Tyne & Wear NE25 0JG on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from 12 Staward Avenue Seaton Delaval Whitley Bay Tyne & Wear NE25 0JG on 23 November 2010 (2 pages)
21 June 2010Accounts for a dormant company made up to 24 July 2009 (3 pages)
21 June 2010Accounts for a dormant company made up to 24 July 2009 (3 pages)
17 November 2009Annual return made up to 29 August 2009 (11 pages)
17 November 2009Annual return made up to 29 August 2009 (11 pages)
14 November 2009Termination of appointment of Hazel Stoker as a secretary (1 page)
14 November 2009Termination of appointment of Philip Stoker as a secretary (1 page)
14 November 2009Termination of appointment of Philip Stoker as a secretary (1 page)
14 November 2009Appointment of Mark Armstrong as a director (2 pages)
14 November 2009Termination of appointment of Hazel Stoker as a secretary (1 page)
14 November 2009Appointment of Mark Armstrong as a director (2 pages)
11 November 2008Return made up to 29/08/08; full list of members (12 pages)
11 November 2008Return made up to 29/08/08; full list of members (12 pages)
7 August 2008Accounts for a dormant company made up to 24 July 2008 (1 page)
7 August 2008Accounts for a dormant company made up to 24 July 2008 (1 page)
25 September 2007Return made up to 29/08/07; no change of members (10 pages)
25 September 2007Return made up to 29/08/07; no change of members (10 pages)
17 August 2007Accounts for a dormant company made up to 24 July 2007 (2 pages)
17 August 2007Accounts for a dormant company made up to 24 July 2007 (2 pages)
24 July 2007Return made up to 29/08/06; no change of members (11 pages)
24 July 2007Return made up to 29/08/06; no change of members (11 pages)
29 June 2007Accounts for a dormant company made up to 24 July 2006 (1 page)
29 June 2007Accounts for a dormant company made up to 24 July 2006 (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
30 November 2006Accounts for a dormant company made up to 24 July 2005 (1 page)
30 November 2006Accounts for a dormant company made up to 24 July 2005 (1 page)
13 March 2006Return made up to 29/08/05; full list of members (12 pages)
13 March 2006Return made up to 29/08/05; full list of members (12 pages)
12 August 2005Accounts for a dormant company made up to 24 July 2004 (2 pages)
12 August 2005Accounts for a dormant company made up to 24 July 2004 (2 pages)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005New secretary appointed;new director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
1 March 2005Return made up to 29/08/04; full list of members (9 pages)
1 March 2005Return made up to 29/08/04; full list of members (9 pages)
16 August 2004Accounts for a dormant company made up to 24 July 2003 (2 pages)
16 August 2004Accounts for a dormant company made up to 24 July 2003 (2 pages)
28 February 2004Return made up to 29/08/03; full list of members (9 pages)
28 February 2004Return made up to 29/08/03; full list of members (9 pages)
10 July 2003Return made up to 29/08/02; full list of members (9 pages)
10 July 2003Return made up to 29/08/02; full list of members (9 pages)
24 May 2003Accounts for a dormant company made up to 24 July 2002 (1 page)
24 May 2003Accounts for a dormant company made up to 24 July 2002 (1 page)
30 January 2002Return made up to 29/08/01; full list of members (8 pages)
30 January 2002Return made up to 29/08/01; full list of members (8 pages)
31 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
31 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
23 May 2001Accounts for a dormant company made up to 24 July 2000 (1 page)
23 May 2001Accounts for a dormant company made up to 24 July 2000 (1 page)
26 September 2000Return made up to 29/08/00; full list of members (8 pages)
26 September 2000Return made up to 29/08/00; full list of members (8 pages)
5 November 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 1999Accounts for a dormant company made up to 24 July 1999 (2 pages)
25 August 1999Accounting reference date shortened from 31/08/99 to 24/07/99 (1 page)
25 August 1999Accounts for a dormant company made up to 24 July 1999 (2 pages)
25 August 1999Accounting reference date shortened from 31/08/99 to 24/07/99 (1 page)
29 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
29 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
21 September 1998Return made up to 29/08/98; full list of members (8 pages)
21 September 1998Return made up to 29/08/98; full list of members (8 pages)
22 October 1997Director's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
19 September 1997Ad 29/08/97--------- £ si 5@1=5 £ ic 1/6 (2 pages)
19 September 1997Ad 29/08/97--------- £ si 5@1=5 £ ic 1/6 (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Registered office changed on 11/09/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Registered office changed on 11/09/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New secretary appointed;new director appointed (2 pages)
11 September 1997New secretary appointed;new director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
29 August 1997Incorporation (16 pages)
29 August 1997Incorporation (16 pages)