Egerton
Bolton
BL7 9RP
Director Name | Mr Louis Burton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Lloyd Street Altrincham WA14 2DE |
Director Name | Mrs Sally Lewis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(47 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belmont House Deakins Business Park, Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mr John Gryckiewicz |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2021(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House Deakins Business Park, Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mr William John Milburn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(52 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belmont House Deakins Business Park, Blackburn R Egerton Bolton BL7 9RP |
Secretary Name | Professional And Dependable Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 2 Belmont House, Blackburn Road Egerton Bolton BL7 9RP |
Director Name | Mr Frank Hyman |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 February 2005) |
Role | Sales Manager |
Correspondence Address | Flat 1b Standmoor Court Whitefield Manchester Lancashire M45 7PF |
Director Name | Mr Alan Needham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(20 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 March 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oakdale Holmes Chapel Road, Lach Dennis Northwich Cheshire CW9 7SZ |
Director Name | Mr Alan Stanley Abrams |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(20 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 08 June 1999) |
Role | Financial Controller |
Correspondence Address | Flat 3 Standmoor Court Whitefield Manchester Lancashire M45 7PF |
Secretary Name | Mrs Barbara Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(20 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | Flat 6 Standmoor Court Whitefield Manchester Lancashire M45 7PF |
Secretary Name | Mr Ellis Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2000) |
Role | Retired |
Correspondence Address | 7a Standmoor Court Park Lane Whitefield Manchester Greater Manchester M45 7PF |
Director Name | Jacqueline Armstrong |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 2002) |
Role | Insolvency Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3a Standmoor Court Park Lane Whitfield Manchester Lancashire M45 7PF |
Director Name | Derek Stephen Cohen |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(29 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 31 December 2020) |
Role | Self Employed Retailer |
Correspondence Address | Boundary House 210 Folly Lane Swinton Manchester M27 0DD |
Secretary Name | Geoffrey Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(29 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 08 January 2007) |
Role | Chartered Surveyor |
Correspondence Address | 307 Valley Mill Cottonfields Bolton Lancashire BL7 9DY |
Director Name | Harold Isaac Taylor |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(31 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 January 2007) |
Role | Retired |
Correspondence Address | 2b Standmoor Court Park Lane Whitefield Manchester M45 7PF |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2007(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Mr Louis Burton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(40 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 October 2016) |
Role | Rtd |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Brenda Harris |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(40 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belmont House Deakins Business Park, Blackburn R Egerton Bolton BL7 9RP |
Director Name | Mrs Estelle Maureen Nolan |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2021) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 210 Folly Lane Swinton Manchester M27 0DD |
Secretary Name | Mr Nigel David Craig |
---|---|
Status | Resigned |
Appointed | 01 March 2020(48 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 January 2021) |
Role | Company Director |
Correspondence Address | Boundary House 210 Folly Lane Swinton Manchester M27 0DD |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 2016) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2016(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2020) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Thornley Groves Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2021(49 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2022) |
Correspondence Address | 16-18 Lloyd Street Altrincham WA14 2DE |
Registered Address | 2 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
30 November 2006 | Delivered on: 6 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Standmoor court park lane whitefield manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
11 February 2021 | Appointment of Mr John Gryckiewicz as a director on 11 February 2021 (2 pages) |
---|---|
4 February 2021 | Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages) |
4 February 2021 | Termination of appointment of Nigel David Craig as a secretary on 20 January 2021 (1 page) |
29 January 2021 | Termination of appointment of Derek Stephen Cohen as a director on 31 December 2020 (1 page) |
29 January 2021 | Director's details changed for Brenda Harris on 31 December 2020 (2 pages) |
29 January 2021 | Termination of appointment of Estelle Maureen Nolan as a director on 25 January 2021 (1 page) |
5 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
18 March 2020 | Appointment of Mr Nigel David Craig as a secretary on 1 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 28 February 2020 (1 page) |
3 March 2020 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Boundary House 210 Folly Lane Swinton Manchester M27 0DD on 3 March 2020 (1 page) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 July 2019 | Appointment of Mrs Sally Lewis as a director on 10 June 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
28 November 2018 | Appointment of Mr Louis Burton as a director on 14 November 2018 (2 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
8 December 2016 | Appointment of Mrs Estelle Maureen Nolan as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Mrs Estelle Maureen Nolan as a director on 8 December 2016 (2 pages) |
16 November 2016 | Termination of appointment of Louis Burton as a director on 30 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Louis Burton as a director on 30 October 2016 (1 page) |
15 July 2016 | Appointment of Mrs Valerie Letitia Taylor as a director on 14 July 2016 (2 pages) |
15 July 2016 | Appointment of Mrs Valerie Letitia Taylor as a director on 14 July 2016 (2 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
31 May 2016 | Annual return made up to 29 May 2016 no member list (4 pages) |
31 May 2016 | Annual return made up to 29 May 2016 no member list (4 pages) |
15 January 2016 | Termination of appointment of the Guthrie Partnership Limited as a secretary on 15 January 2016 (1 page) |
15 January 2016 | Appointment of Hml Company Sercetarial Services Ltd as a secretary on 15 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of the Guthrie Partnership Limited as a secretary on 15 January 2016 (1 page) |
15 January 2016 | Appointment of Hml Company Sercetarial Services Ltd as a secretary on 15 January 2016 (2 pages) |
2 November 2015 | Termination of appointment of Jacqueline Armstrong as a director on 26 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Jacqueline Armstrong as a director on 26 October 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 June 2015 | Annual return made up to 29 May 2015 no member list (6 pages) |
22 June 2015 | Annual return made up to 29 May 2015 no member list (6 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 29 May 2014 no member list (6 pages) |
2 June 2014 | Annual return made up to 29 May 2014 no member list (6 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 May 2013 | Annual return made up to 29 May 2013 no member list (6 pages) |
30 May 2013 | Annual return made up to 29 May 2013 no member list (6 pages) |
5 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
5 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 June 2012 | Annual return made up to 29 May 2012 no member list (5 pages) |
1 June 2012 | Annual return made up to 29 May 2012 no member list (5 pages) |
29 May 2012 | Appointment of Jacqueline Armstrong as a director (3 pages) |
29 May 2012 | Appointment of Brenda Harris as a director (3 pages) |
29 May 2012 | Appointment of Brenda Harris as a director (3 pages) |
29 May 2012 | Appointment of Brenda Harris as a director (4 pages) |
29 May 2012 | Appointment of Jacqueline Armstrong as a director (3 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
13 September 2011 | Director's details changed for Derek Stephen Cohen on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Derek Stephen Cohen on 13 September 2011 (2 pages) |
9 August 2011 | Appointment of Louis Burton as a director (3 pages) |
9 August 2011 | Appointment of Louis Burton as a director (3 pages) |
1 June 2011 | Annual return made up to 29 May 2011 no member list (3 pages) |
1 June 2011 | Annual return made up to 29 May 2011 no member list (3 pages) |
21 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 August 2010 | Termination of appointment of Jacqueline Armstrong as a director (1 page) |
3 August 2010 | Termination of appointment of Jacqueline Armstrong as a director (1 page) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 June 2010 | Annual return made up to 29 May 2010 no member list (3 pages) |
2 June 2010 | Annual return made up to 29 May 2010 no member list (3 pages) |
16 June 2009 | Annual return made up to 29/05/09 (2 pages) |
16 June 2009 | Annual return made up to 29/05/09 (2 pages) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 June 2008 | Annual return made up to 29/05/08 (2 pages) |
3 June 2008 | Annual return made up to 29/05/08 (2 pages) |
16 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 June 2007 | Annual return made up to 29/05/07 (4 pages) |
11 June 2007 | Annual return made up to 29/05/07 (4 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: boundary house 210 folly lane, swinton manchester lancashire M27 0DD (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: boundary house 210 folly lane, swinton manchester lancashire M27 0DD (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Annual return made up to 29/05/06 (4 pages) |
13 June 2006 | Annual return made up to 29/05/06 (4 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 June 2005 | Annual return made up to 29/05/05 (4 pages) |
9 June 2005 | Annual return made up to 29/05/05 (4 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
9 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 June 2004 | Annual return made up to 29/05/04 (4 pages) |
18 June 2004 | Annual return made up to 29/05/04 (4 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
26 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 June 2003 | Annual return made up to 29/05/03 (4 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: 7 station road swinton manchester M27 6AH (1 page) |
8 June 2003 | Annual return made up to 29/05/03 (4 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: 7 station road swinton manchester M27 6AH (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
8 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
8 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
7 June 2002 | Annual return made up to 29/05/02 (4 pages) |
7 June 2002 | Annual return made up to 29/05/02 (4 pages) |
7 June 2001 | Annual return made up to 29/05/01
|
7 June 2001 | Annual return made up to 29/05/01
|
1 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 199 bury new road whitefield manchester M45 6GE (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 199 bury new road whitefield manchester M45 6GE (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 June 2000 | Annual return made up to 29/05/00
|
13 June 2000 | Annual return made up to 29/05/00
|
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
17 June 1999 | Annual return made up to 29/05/99 (4 pages) |
17 June 1999 | Annual return made up to 29/05/99 (4 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 June 1998 | Annual return made up to 29/05/98
|
17 June 1998 | Annual return made up to 29/05/98
|
11 June 1997 | Annual return made up to 29/05/97 (4 pages) |
11 June 1997 | Annual return made up to 29/05/97 (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
30 May 1996 | Annual return made up to 29/05/96 (4 pages) |
30 May 1996 | Annual return made up to 29/05/96 (4 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
14 June 1995 | Annual return made up to 29/05/95 (4 pages) |
14 June 1995 | Annual return made up to 29/05/95 (4 pages) |
25 June 1971 | Incorporation (8 pages) |
25 June 1971 | Incorporation (8 pages) |