6 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Director Name | Mr Sumeet Pabby |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Hse And Technical Director |
Country of Residence | England |
Correspondence Address | Discovery House Crossley Road Stockport SK4 5BH |
Secretary Name | Realty Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2023(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | Discovery House Crossley Road Stockport SK4 5BH |
Director Name | Mr Harry Bottomley |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 March 1992) |
Role | Retired |
Correspondence Address | Flat 7 Burlington Court Altrincham Cheshire WA14 1JT |
Director Name | Stephen Richard Hewitt |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1993) |
Role | Engineer |
Correspondence Address | 1 Burlington Court Burlington Road Altrincham Cheshire WA14 1JT |
Director Name | Mr Gordon Mutch |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 March 1992) |
Role | Electronic Design Draughtsman |
Correspondence Address | Flat 13 Burlington Court Altrincham Cheshire WA14 1JT |
Director Name | Mrs Sophia Margaret Rustige |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 March 1996) |
Role | Teacher (Retired) |
Correspondence Address | Flat 22 Burlington Court Flats Burlington Road Altrincham Cheshire WA14 1JT |
Secretary Name | Mrs Sophia Margaret Rustige |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | Flat 22 Burlington Court Flats Burlington Road Altrincham Cheshire WA14 1JT |
Director Name | Mrs Nancy Muriel Greig |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 March 1996) |
Role | Retired |
Correspondence Address | 15 Burlington Court Altrincham Cheshire WA14 1JT |
Director Name | Mrs Ethel Williamson |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(14 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 24 March 1993) |
Role | Retired |
Correspondence Address | 8 Burlington Court Altrincham Cheshire WA14 1JT |
Director Name | Mrs Sheila Marjorie Sadler |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 February 1998) |
Role | Housewife |
Correspondence Address | Flat 4 Burlington Court Burlington Road Altrincham Cheshire WA14 1JT |
Director Name | Leslie Peake |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 September 1996) |
Role | Retired |
Correspondence Address | Flat 7 Burlington Court Burlington Road Altrincham Cheshire WA14 1JT |
Director Name | Derek Gordon Wilcox |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2001) |
Role | Accounts Assistant |
Correspondence Address | Flat 20 Burlington Court Burlington Road Altrincham Cheshire WA14 1JT |
Director Name | John Charles Howson Charlton |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(18 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 July 1996) |
Role | Retired |
Correspondence Address | No 9 Burlington Court Burlington Road Altrincham Cheshire WA14 1JT |
Director Name | Joan Laura Burn |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1998) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 18 Burlington Court Burlington Road Altrincham Cheshire WA14 1JT |
Director Name | Peter Parnell |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2001) |
Role | Retired |
Correspondence Address | Flat 16 Burlington Court Burlington Road Altrincham Cheshire WA14 1JT |
Director Name | Colin Duncan Menzies |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 November 2001) |
Role | Retired |
Correspondence Address | Flat 12 Burlington Court Altrincham Cheshire WA14 1JT |
Director Name | Andrea Jackson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 24 Burlington Court Burlington Road Altrincham Cheshire WA14 1JT |
Director Name | Mr John Sadler |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Court Spring Road Hale Altrincham WA14 2UQ |
Director Name | Mr Daniel Driscoll |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Spring Court Spring Road Hale Altrincham WA14 2UQ |
Secretary Name | Mr Simon Lawrence Harrop |
---|---|
Status | Resigned |
Appointed | 15 March 2021(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | Spring Court Spring Road Hale Altrincham WA14 2UQ |
Secretary Name | Oakwood Valuation Surveyors Ltd |
---|---|
Status | Resigned |
Appointed | 09 August 2022(44 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 March 2023) |
Role | Company Director |
Correspondence Address | Station House Stamford New Road Altrincham WA14 1EP |
Director Name | Mr Daniel George Pollard |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2023(45 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Discovery House Crossley Road Stockport SK4 5BH |
Secretary Name | Morrison Property Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(18 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 12 March 2021) |
Correspondence Address | York Buildings 6 Lloyd Street Altrincham Cheshire WA14 2DE |
Registered Address | Discovery House Crossley Road Stockport SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,484 |
Cash | £31,863 |
Latest Accounts | 31 December 2022 (1 year, 3 months 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 | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
12 March 2024 | Termination of appointment of Daniel George Pollard as a director on 12 March 2024 (1 page) |
---|---|
18 January 2024 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
11 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
8 September 2023 | Appointment of Mr Daniel George Pollard as a director on 7 September 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
14 March 2023 | Registered office address changed from 4th Floor, Station House Stamford New Road Altrincham Cheshire WA14 1EP England to Discovery House Crossley Road Stockport SK4 5BH on 14 March 2023 (1 page) |
14 March 2023 | Director's details changed for Mr Sumeet Pabby on 14 March 2023 (2 pages) |
14 March 2023 | Appointment of Realty Management Ltd as a secretary on 14 March 2023 (2 pages) |
14 March 2023 | Termination of appointment of Oakwood Valuation Surveyors Ltd as a secretary on 14 March 2023 (1 page) |
14 March 2023 | Director's details changed for Mr Sumeet Pabby on 14 March 2023 (2 pages) |
11 October 2022 | Registered office address changed from Spring Court Spring Road Hale Altrincham WA14 2UQ England to 4th Floor, Station House Stamford New Road Altrincham Cheshire WA14 1EP on 11 October 2022 (1 page) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 August 2022 | Appointment of Mr Sumeet Pabby as a director on 9 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Simon Lawrence Harrop as a secretary on 9 August 2022 (1 page) |
24 August 2022 | Termination of appointment of Daniel Driscoll as a director on 9 August 2022 (1 page) |
24 August 2022 | Appointment of Oakwood Valuation Surveyors Ltd as a secretary on 9 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of John Sadler as a director on 9 August 2022 (1 page) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
1 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 May 2021 | Director's details changed for Mr Daniel Driscol on 13 May 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
15 March 2021 | Registered office address changed from Oakwood Valuation Surveyors Ltd Station House Stamford New Road Altrincham Cheshire WA14 1EP England to Spring Court Spring Road Hale Altrincham WA14 2UQ on 15 March 2021 (1 page) |
15 March 2021 | Registered office address changed from York Buildings 6 Lloyd Street Altrincham Cheshire WA14 2DE to Oakwood Valuation Surveyors Ltd Station House Stamford New Road Altrincham Cheshire WA14 1EP on 15 March 2021 (1 page) |
15 March 2021 | Appointment of Mr Simon Lawrence Harrop as a secretary on 15 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of Morrison Property Services as a secretary on 12 March 2021 (1 page) |
13 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
23 November 2018 | Appointment of Mr Daniel Driscol as a director on 1 October 2018 (2 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 April 2016 | Annual return made up to 11 April 2016 no member list (3 pages) |
14 April 2016 | Annual return made up to 11 April 2016 no member list (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 June 2015 | Termination of appointment of Joan Laura Burn as a director on 26 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Joan Laura Burn as a director on 26 May 2015 (1 page) |
16 April 2015 | Annual return made up to 11 April 2015 no member list (4 pages) |
16 April 2015 | Annual return made up to 11 April 2015 no member list (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Annual return made up to 11 April 2014 no member list (4 pages) |
7 May 2014 | Annual return made up to 11 April 2014 no member list (4 pages) |
30 July 2013 | Annual return made up to 11 April 2013 no member list (4 pages) |
30 July 2013 | Annual return made up to 11 April 2013 no member list (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Termination of appointment of Andrea Jackson as a director (1 page) |
23 April 2012 | Annual return made up to 11 April 2012 no member list (4 pages) |
23 April 2012 | Termination of appointment of Andrea Jackson as a director (1 page) |
23 April 2012 | Annual return made up to 11 April 2012 no member list (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Annual return made up to 11 April 2011 no member list (5 pages) |
18 April 2011 | Annual return made up to 11 April 2011 no member list (5 pages) |
9 June 2010 | Appointment of Mr John Sadler as a director (2 pages) |
9 June 2010 | Appointment of Mr John Sadler as a director (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2010 | Secretary's details changed for Morrison Property Services on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Joan Laura Burn on 2 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
16 April 2010 | Secretary's details changed for Morrison Property Services on 2 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Morrison Property Services on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Andrea Jackson on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Andrea Jackson on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Joan Laura Burn on 2 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
16 April 2010 | Director's details changed for Joan Laura Burn on 2 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Andrea Jackson on 2 October 2009 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 April 2009 | Annual return made up to 11/04/09 (2 pages) |
16 April 2009 | Annual return made up to 11/04/09 (2 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 April 2008 | Annual return made up to 11/04/08 (2 pages) |
21 April 2008 | Annual return made up to 11/04/08 (2 pages) |
4 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
4 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 May 2007 | Annual return made up to 11/04/07 (4 pages) |
2 May 2007 | Annual return made up to 11/04/07 (4 pages) |
3 May 2006 | Annual return made up to 11/04/06 (4 pages) |
3 May 2006 | Annual return made up to 11/04/06 (4 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 8 eastway sale cheshire M33 4DX (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 8 eastway sale cheshire M33 4DX (1 page) |
18 April 2005 | Annual return made up to 11/04/05 (2 pages) |
18 April 2005 | Annual return made up to 11/04/05 (2 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 April 2004 | Annual return made up to 11/04/04 (4 pages) |
13 April 2004 | Annual return made up to 11/04/04 (4 pages) |
14 June 2003 | Annual return made up to 11/04/03 (4 pages) |
14 June 2003 | Annual return made up to 11/04/03 (4 pages) |
6 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 April 2002 | Annual return made up to 11/04/02
|
29 April 2002 | Annual return made up to 11/04/02
|
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
20 April 2001 | Annual return made up to 11/04/01 (4 pages) |
20 April 2001 | Annual return made up to 11/04/01 (4 pages) |
9 May 2000 | Annual return made up to 11/04/00 (4 pages) |
9 May 2000 | Annual return made up to 11/04/00 (4 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
21 April 1999 | Annual return made up to 11/04/99 (4 pages) |
21 April 1999 | Annual return made up to 11/04/99 (4 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
28 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
19 May 1998 | Annual return made up to 11/04/98
|
19 May 1998 | Annual return made up to 11/04/98
|
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
18 June 1997 | Annual return made up to 11/04/97
|
18 June 1997 | Annual return made up to 11/04/97
|
4 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
30 June 1996 | Annual return made up to 11/04/96 (4 pages) |
30 June 1996 | Annual return made up to 11/04/96 (4 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Secretary resigned;director resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Secretary resigned;director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
7 April 1995 | Annual return made up to 11/04/95
|
7 April 1995 | Annual return made up to 11/04/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 December 1977 | Incorporation (18 pages) |
12 December 1977 | Incorporation (18 pages) |