Stockport
Cheshire
SK7 5DY
Director Name | Mr Glyn Pierce-Jones |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2010(50 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10a Newby Road, Hazel Grove Stockport Cheshire SK7 5DY |
Director Name | Mr Lee Pierce-Jones |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2010(50 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Newby Road, Hazel Grove Stockport Cheshire SK7 5DY |
Director Name | Mr Patrick Raymond Brian |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(53 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Newby Road, Hazel Grove Stockport Cheshire SK7 5DY |
Director Name | Mr Peter Dawson |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2008) |
Role | Operations Director |
Correspondence Address | 12 Melrose Crescent Poynton Stockport Cheshire SK12 1UT |
Director Name | David Green |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10a Newby Road, Hazel Grove Stockport Cheshire SK7 5DY |
Director Name | Mr Reginald Hartill |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 August 2000) |
Role | Chairman |
Correspondence Address | Clifton Rotherham Road Doncaster South Yorkshire DN11 9NJ |
Director Name | Mr Donald Hyde |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 1994) |
Role | Research & Development Engineer |
Correspondence Address | 8 Headlands Road Bramhall Stockport Cheshire SK7 3AN |
Director Name | Mr Peter Geoffrey Torry |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1995) |
Role | Sales Engineer |
Correspondence Address | Heathfield 26 Moss Lane Bramhall Stockport Cheshire SK7 1EH |
Secretary Name | David Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(31 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thorne Close Prestbury Macclesfield Cheshire SK10 4DE |
Secretary Name | Gary David Christopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(50 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 June 2021) |
Role | Company Director |
Correspondence Address | 10a Newby Road, Hazel Grove Stockport Cheshire SK7 5DY |
Director Name | Mr Gary David Christopher |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(53 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Newby Road, Hazel Grove Stockport Cheshire SK7 5DY |
Website | www.trolex.com |
---|---|
Email address | [email protected] |
Telephone | 0808 2194878 |
Telephone region | Freephone |
Registered Address | 10a Newby Road, Hazel Grove Stockport Cheshire SK7 5DY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £10,519,313 |
Gross Profit | £6,363,992 |
Net Worth | £4,396,190 |
Cash | £1,133,033 |
Current Liabilities | £1,578,675 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 May 2023 (1 month, 1 week from now) |
24 June 2013 | Delivered on: 25 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 0.6 acres of land adjacent to newby road, hazel grove, stockport SK7 5DY (shown edged red on the plan attached) land registry title no GM301807 (part) and MAN130631 (part). Notification of addition to or amendment of charge. Outstanding |
---|---|
21 December 1999 | Delivered on: 23 December 1999 Persons entitled: National Westminster 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: F/H property k/a land and buildings on the north east side of newby road hazel grove stockport cheshire t/n GM35197. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 December 1999 | Delivered on: 23 December 1999 Persons entitled: National Westminster 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: F/H property k/a 10A newby road hazel grove stockport cheshire t/n GM25370. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 July 1995 | Delivered on: 10 August 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
---|---|
24 June 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
10 June 2021 | Termination of appointment of Gary David Christopher as a secretary on 2 June 2021 (1 page) |
3 November 2020 | Termination of appointment of Gary David Christopher as a director on 23 October 2020 (1 page) |
8 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
20 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
29 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
8 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
1 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
25 June 2013 | Registration of charge 006442600004
|
25 June 2013 | Registration of charge 006442600004
|
22 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Resolutions
|
14 January 2013 | Resolutions
|
7 January 2013 | Appointment of Mr Patrick Raymond Brian as a director (2 pages) |
7 January 2013 | Appointment of Mr Gary David Christopher as a director (2 pages) |
7 January 2013 | Appointment of Mr Patrick Raymond Brian as a director (2 pages) |
7 January 2013 | Appointment of Mr Gary David Christopher as a director (2 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Director's details changed for Mr Glyn Pierce-Jones on 15 October 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr John Pierce-Jones on 1 January 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr John Pierce-Jones on 1 January 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Glyn Pierce-Jones on 15 October 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr John Pierce-Jones on 1 January 2012 (2 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
4 January 2012 | Purchase of own shares. (3 pages) |
4 January 2012 | Purchase of own shares. (3 pages) |
3 January 2012 | Cancellation of shares. Statement of capital on 3 January 2012
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Cancellation of shares. Statement of capital on 3 January 2012
|
3 January 2012 | Cancellation of shares. Statement of capital on 3 January 2012
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
15 December 2011 | Resolutions
|
15 December 2011 | Resolutions
|
3 October 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
3 October 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
1 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Termination of appointment of David Green as a secretary (2 pages) |
26 October 2010 | Termination of appointment of David Green as a director (2 pages) |
26 October 2010 | Director's details changed for David Green on 30 September 2010 (3 pages) |
26 October 2010 | Director's details changed for Lee Pierce-Jones on 30 September 2010 (3 pages) |
26 October 2010 | Appointment of Gary David Christopher as a secretary (3 pages) |
26 October 2010 | Termination of appointment of David Green as a secretary (2 pages) |
26 October 2010 | Termination of appointment of David Green as a director (2 pages) |
26 October 2010 | Director's details changed for David Green on 30 September 2010 (3 pages) |
26 October 2010 | Director's details changed for Lee Pierce-Jones on 30 September 2010 (3 pages) |
26 October 2010 | Appointment of Gary David Christopher as a secretary (3 pages) |
27 September 2010 | Accounts for a medium company made up to 31 December 2009 (25 pages) |
27 September 2010 | Accounts for a medium company made up to 31 December 2009 (25 pages) |
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
5 August 2010 | Cancellation of shares. Statement of capital on 5 August 2010
|
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (13 pages) |
21 April 2010 | Director's details changed for Lee Pierce-Jones on 10 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr John Pierce-Jones on 18 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Glyn Pierce-Jones on 10 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (13 pages) |
21 April 2010 | Director's details changed for Lee Pierce-Jones on 10 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr John Pierce-Jones on 18 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Glyn Pierce-Jones on 10 February 2010 (2 pages) |
12 February 2010 | Appointment of Mr Glyn Pierce-Jones as a director (3 pages) |
12 February 2010 | Appointment of Lee Pierce-Jones as a director (3 pages) |
12 February 2010 | Appointment of Mr Glyn Pierce-Jones as a director (3 pages) |
12 February 2010 | Appointment of Lee Pierce-Jones as a director (3 pages) |
9 October 2009 | Accounts for a medium company made up to 31 December 2008 (26 pages) |
9 October 2009 | Accounts for a medium company made up to 31 December 2008 (26 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (9 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (9 pages) |
9 September 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
9 September 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (9 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (9 pages) |
2 April 2008 | Appointment terminated director peter dawson (1 page) |
2 April 2008 | Appointment terminated director peter dawson (1 page) |
2 October 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
2 October 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
18 April 2007 | Return made up to 18/04/07; full list of members (7 pages) |
18 April 2007 | Location of debenture register (1 page) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: newby road, hazel grove, stockport, cheshire SK7 5DY (1 page) |
18 April 2007 | Return made up to 18/04/07; full list of members (7 pages) |
18 April 2007 | Location of debenture register (1 page) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: newby road, hazel grove, stockport, cheshire SK7 5DY (1 page) |
25 October 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
25 October 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (11 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (11 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (23 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (23 pages) |
22 April 2005 | Return made up to 18/04/05; full list of members (11 pages) |
22 April 2005 | Return made up to 18/04/05; full list of members (11 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (24 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (24 pages) |
27 April 2004 | Return made up to 18/04/04; full list of members (10 pages) |
27 April 2004 | Ad 19/04/04--------- £ si [email protected]=2103 £ ic 95081/97184 (2 pages) |
27 April 2004 | Return made up to 18/04/04; full list of members (10 pages) |
27 April 2004 | Ad 19/04/04--------- £ si [email protected]=2103 £ ic 95081/97184 (2 pages) |
7 November 2003 | Memorandum and Articles of Association (34 pages) |
7 November 2003 | Memorandum and Articles of Association (34 pages) |
13 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
13 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
28 April 2003 | Return made up to 18/04/03; full list of members (11 pages) |
28 April 2003 | Return made up to 18/04/03; full list of members (11 pages) |
8 July 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
8 July 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members
|
24 April 2002 | Return made up to 18/04/02; full list of members
|
23 April 2001 | Return made up to 18/04/01; full list of members (11 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (11 pages) |
14 April 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
14 April 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
11 September 2000 | Director resigned (2 pages) |
11 September 2000 | Director resigned (2 pages) |
12 June 2000 | Accounts for a medium company made up to 31 December 1999 (22 pages) |
12 June 2000 | Accounts for a medium company made up to 31 December 1999 (22 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members
|
5 May 2000 | Return made up to 28/04/00; full list of members
|
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Notice of resolution removing auditor (1 page) |
26 November 1999 | Notice of resolution removing auditor (1 page) |
10 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
4 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
4 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
18 April 1999 | Ad 17/03/99--------- £ si [email protected]=850 £ ic 94231/95081 (2 pages) |
18 April 1999 | Ad 17/03/99--------- £ si [email protected]=850 £ ic 94231/95081 (2 pages) |
22 January 1999 | Ad 18/12/98--------- £ si [email protected]=1875 £ ic 92356/94231 (2 pages) |
22 January 1999 | Ad 18/12/98--------- £ si [email protected]=1875 £ ic 92356/94231 (2 pages) |
14 January 1999 | Ad 22/12/98--------- £ si [email protected]=2000 £ ic 90356/92356 (2 pages) |
14 January 1999 | Ad 22/12/98--------- £ si [email protected]=2000 £ ic 90356/92356 (2 pages) |
10 June 1998 | Ad 29/05/98--------- £ si [email protected]=2850 £ ic 87506/90356 (2 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (21 pages) |
10 June 1998 | Ad 29/05/98--------- £ si [email protected]=2850 £ ic 87506/90356 (2 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (21 pages) |
31 May 1998 | Ad 20/05/98--------- £ si [email protected]=1875 £ ic 85631/87506 (2 pages) |
31 May 1998 | Ad 20/05/98--------- £ si [email protected]=1875 £ ic 85631/87506 (2 pages) |
12 May 1998 | Return made up to 07/05/98; full list of members
|
12 May 1998 | Return made up to 07/05/98; full list of members
|
22 May 1997 | Full accounts made up to 31 December 1996 (22 pages) |
22 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (22 pages) |
22 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
7 July 1996 | Ad 20/06/96--------- £ si [email protected]=1000 £ ic 113963/114963 (2 pages) |
7 July 1996 | Ad 20/06/96--------- £ si [email protected]=1000 £ ic 113963/114963 (2 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
22 May 1996 | Return made up to 16/05/96; full list of members
|
22 May 1996 | Return made up to 16/05/96; full list of members
|
21 August 1995 | Ad 17/08/95--------- £ si [email protected]=250 £ ic 113713/113963 (2 pages) |
21 August 1995 | Ad 17/08/95--------- £ si [email protected]05=250 £ ic 113713/113963 (2 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
18 July 1995 | Ad 12/06/95--------- £ si [email protected]=2800 £ ic 110913/113713 (2 pages) |
18 July 1995 | Ad 12/06/95--------- £ si [email protected]=2800 £ ic 110913/113713 (2 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 June 1995 | Memorandum and Articles of Association (12 pages) |
9 June 1995 | Memorandum and Articles of Association (12 pages) |
18 May 1995 | Return made up to 16/05/95; full list of members (8 pages) |
18 May 1995 | Return made up to 16/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
24 November 1994 | £ ic 146845/110913 26/10/94 £ sr [email protected]=35932 (2 pages) |
24 November 1994 | £ ic 146845/110913 26/10/94 £ sr [email protected]=35932 (2 pages) |
31 January 1989 | Full group accounts made up to 31 December 1987 (13 pages) |
31 January 1989 | Full group accounts made up to 31 December 1987 (13 pages) |
8 April 1988 | Company name changed trolex products LIMITED\certificate issued on 11/04/88 (2 pages) |
8 April 1988 | Company name changed trolex products LIMITED\certificate issued on 11/04/88 (2 pages) |
23 August 1971 | Company name changed\certificate issued on 23/08/71 (2 pages) |
23 August 1971 | Company name changed\certificate issued on 23/08/71 (2 pages) |
10 December 1959 | Incorporation (17 pages) |
10 December 1959 | Incorporation (17 pages) |