Nedderton
Bedlington
Northumberland
NE22 6BG
Director Name | Mr Kenneth Brian Beattie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tranwell Court Tranwell Morpeth Northumberland NE61 6PG |
Secretary Name | John Colin Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2012(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 105 Moorside North Newcastle Upon Tyne NE4 9DY |
Director Name | Mr John Colin Fitzpatrick |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Moorside North Newcastle Upon Tyne NE4 9DY |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Kenneth Beattie |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 January 2006) |
Role | Company Director |
Correspondence Address | 69 Low Stobhill Morpeth Northumberland NE61 2SQ |
Secretary Name | Mr Kenneth Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 69 Low Stobhill Morpeth Northumberland NE61 2SQ |
Director Name | Mr Kevin Lee Huntley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langdale Hepscott Morpeth Northumberland NE61 6LH |
Secretary Name | Mr Bryan Percy Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hallwood Close Nedderton Bedlington Northumberland NE22 6BG |
Director Name | Lindsey Huntley |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Langdale Hepscott Morpeth Northumberland NE61 6LH |
Secretary Name | Mrs Lily Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 June 2012) |
Role | Secretary |
Correspondence Address | High Ridge 5 Tranwell Court Tranwell Morpeth Northumberland NE61 6PG |
Director Name | Mr Kevin Lee Huntley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2022) |
Role | Busines Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Grainger Chambers Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Mr David Nathan Wilson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(17 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henson House Whitley Road Longbenton Newcastle Upon Tyne NE12 9SR |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | recycleitall.com |
---|---|
Telephone | 01670 827820 |
Telephone region | Morpeth |
Registered Address | 105 Moorside North Newcastle Upon Tyne NE4 9DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Blakelaw |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
616.7k at £1 | Bryan Percy Beattie 61.67% Ordinary |
---|---|
383.3k at £1 | Derek Huntley 38.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,981 |
Cash | £114,398 |
Current Liabilities | £396,096 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
4 April 2023 | Delivered on: 11 April 2023 Persons entitled: Tfg Capital Limited Classification: A registered charge Particulars: (A) unit 7, longridge way, barrington industrial estate, bedlington (NE22 7DQ) and registered at the land registry with title number ND155771;. (B) unit 7, longridge way, barrington industrial estate, bedlington (NE22 7DQ) and registered at the land registry with title number ND155772;. (C) brazenlight LTD, gooch avenue, barrington industrial estate, bedlington (NE22 7DQ) and registered at the land registry with title number ND34652;. (D) land adjoining unit 7, longridge way, barrington industrial estate, bedlington and registered at the land registry with title number ND158249; and. (E) land adjoining unit 7, longridge way, barrington industrial estate, bedlington and registered at the land registry with title number ND158250. Outstanding |
---|---|
4 April 2023 | Delivered on: 11 April 2023 Persons entitled: Tfg Capital Limited Classification: A registered charge Outstanding |
7 March 2017 | Delivered on: 8 March 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold properties known as units 1-4 gooch avenue & longridge way, barrington industrial estate, bedlington, northumberland, NE22 7DQ being all of the land and buildings in titles ND34652, ND158250, ND155771, ND155772 & ND158249 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
25 January 2008 | Delivered on: 30 January 2008 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: F/H land to the north of barrington road, barrington industrial estate, bedlington, northumberland t/nos ND29012 and ND74404. Outstanding |
10 December 2007 | Delivered on: 13 December 2007 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: F/H land forming part of land known as unit 7, longridge way, barrington industrial estate, bedlington. See the mortgage charge document for full details. Outstanding |
10 December 2007 | Delivered on: 13 December 2007 Persons entitled: Charles Richard Mawson and Dorothy Linda Cuthbert Classification: Legal charge Secured details: £225,000 and all monies due or to become due from the company to the chargee. Particulars: F/H part of freehold unit 7 longridge way barrington industrial estate bedlington. Outstanding |
26 February 2002 | Delivered on: 27 February 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: Land and buildings lying to the north of barrington rd,bedlington; f/hold t/no nd 34652. Outstanding |
18 May 2000 | Delivered on: 26 May 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or crossco (454) limited 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. Outstanding |
24 February 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 January 2024 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
28 January 2024 | Previous accounting period shortened from 29 April 2023 to 31 March 2023 (1 page) |
11 April 2023 | Registration of charge 038914700008, created on 4 April 2023 (31 pages) |
11 April 2023 | Registration of charge 038914700007, created on 4 April 2023 (54 pages) |
8 March 2023 | Satisfaction of charge 5 in full (1 page) |
7 March 2023 | Termination of appointment of Kenneth Brian Beattie as a director on 6 March 2023 (1 page) |
22 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 29 April 2022 (8 pages) |
27 July 2022 | Registered office address changed from 2nd Floor Grainger Chambers Hood Street Newcastle upon Tyne NE1 6JQ England to 105 Moorside North Newcastle upon Tyne NE4 9DY on 27 July 2022 (1 page) |
31 January 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
31 January 2022 | Termination of appointment of Kevin Lee Huntley as a director on 31 January 2022 (1 page) |
17 September 2021 | Total exemption full accounts made up to 29 April 2021 (8 pages) |
15 September 2021 | Appointment of Mr John Colin Fitzpatrick as a director on 15 September 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 29 April 2020 (8 pages) |
24 April 2021 | Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page) |
26 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
1 December 2019 | Satisfaction of charge 3 in full (1 page) |
1 December 2019 | Satisfaction of charge 038914700006 in full (1 page) |
1 December 2019 | Satisfaction of charge 2 in full (1 page) |
1 December 2019 | Satisfaction of charge 4 in full (1 page) |
1 December 2019 | Satisfaction of charge 1 in full (1 page) |
8 February 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
16 February 2018 | Termination of appointment of David Nathan Wilson as a director on 5 February 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
16 August 2017 | Registered office address changed from Techflow House Bassington Drive Cramlington Northumberland NE23 8AS to 2nd Floor Grainger Chambers Hood Street Newcastle upon Tyne NE1 6JQ on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from Techflow House Bassington Drive Cramlington Northumberland NE23 8AS to 2nd Floor Grainger Chambers Hood Street Newcastle upon Tyne NE1 6JQ on 16 August 2017 (1 page) |
8 March 2017 | Registration of charge 038914700006, created on 7 March 2017 (7 pages) |
8 March 2017 | Registration of charge 038914700006, created on 7 March 2017 (7 pages) |
13 February 2017 | Appointment of Mr David Nathan Wilson as a director on 9 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr David Nathan Wilson as a director on 9 February 2017 (2 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
11 November 2016 | Appointment of Mr Kevin Lee Huntley as a director on 28 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Kevin Lee Huntley as a director on 28 October 2016 (2 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
28 March 2013 | Registered office address changed from Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 28 March 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Appointment of John Colin Fitzpatrick as a secretary (3 pages) |
26 June 2012 | Appointment of John Colin Fitzpatrick as a secretary (3 pages) |
22 June 2012 | Termination of appointment of Lily Beattie as a secretary (2 pages) |
22 June 2012 | Termination of appointment of Lily Beattie as a secretary (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
16 March 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page) |
29 October 2010 | Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page) |
9 September 2010 | Accounts for a small company made up to 31 January 2009 (7 pages) |
9 September 2010 | Accounts for a small company made up to 31 January 2009 (7 pages) |
27 January 2010 | Director's details changed for Mr Bryan Percy Beattie on 6 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Lily Beattie on 6 December 2009 (1 page) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Secretary's details changed for Lily Beattie on 6 December 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Bryan Percy Beattie on 6 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Bryan Percy Beattie on 6 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Lily Beattie on 6 December 2009 (1 page) |
27 May 2009 | Secretary appointed lily beattie (1 page) |
27 May 2009 | Appointment terminated secretary bryan beattie (1 page) |
27 May 2009 | Secretary appointed lily beattie (1 page) |
27 May 2009 | Appointment terminated secretary bryan beattie (1 page) |
7 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
11 September 2008 | Appointment terminated director lindsey huntley (1 page) |
11 September 2008 | Appointment terminated director lindsey huntley (1 page) |
11 September 2008 | Appointment terminated director kevin huntley (1 page) |
11 September 2008 | Appointment terminated director kevin huntley (1 page) |
9 September 2008 | Director appointed kenneth brian beattie (2 pages) |
9 September 2008 | Director appointed kenneth brian beattie (2 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
6 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
8 September 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
8 September 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
13 December 2006 | Return made up to 07/12/06; full list of members
|
13 December 2006 | Return made up to 07/12/06; full list of members
|
26 September 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
26 September 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 07/12/05; full list of members (8 pages) |
3 February 2006 | Return made up to 07/12/05; full list of members (8 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 December 2004 | Return made up to 07/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 07/12/04; full list of members (8 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
11 May 2004 | Return made up to 07/12/03; full list of members (8 pages) |
11 May 2004 | Return made up to 07/12/03; full list of members (8 pages) |
9 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
9 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
20 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
20 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Return made up to 07/12/01; full list of members (8 pages) |
10 December 2001 | Return made up to 07/12/01; full list of members (8 pages) |
18 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
18 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
12 July 2001 | New secretary appointed (3 pages) |
12 July 2001 | New secretary appointed (3 pages) |
12 July 2001 | Secretary resigned (2 pages) |
12 July 2001 | Secretary resigned (2 pages) |
18 December 2000 | Return made up to 07/12/00; full list of members
|
18 December 2000 | Return made up to 07/12/00; full list of members
|
26 May 2000 | Particulars of mortgage/charge (4 pages) |
26 May 2000 | Particulars of mortgage/charge (4 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
8 May 2000 | Company name changed crossco (454) LIMITED\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed crossco (454) LIMITED\certificate issued on 09/05/00 (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
27 April 2000 | £ nc 100/1000000 13/04/00 (2 pages) |
27 April 2000 | £ nc 100/1000000 13/04/00 (2 pages) |
27 April 2000 | Ad 13/04/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Ad 13/04/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
9 December 1999 | Incorporation (18 pages) |
9 December 1999 | Incorporation (18 pages) |