Haslington
Crewe
CW1 5ZG
Director Name | Christopher Paul O'Neil |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2011(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 March 2013) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Forest Park Stonehaven Kincardineshire AB39 2GF Scotland |
Secretary Name | Alastair James Fleming |
---|---|
Status | Closed |
Appointed | 30 September 2011(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 March 2013) |
Role | Company Director |
Correspondence Address | C/O National Oilwell Varco Badentoy Crescent Baden Portlethen Aberdeen AB12 4YD Scotland |
Director Name | Roger John Daly |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 October 1991) |
Role | Zone Manger - Europe & Africa |
Correspondence Address | Birch Grove Inchmarlo Road Banchory Kincardineshire AB31 3RG Scotland |
Director Name | James Francis Maroney |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1991(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 1993) |
Role | Company Executive |
Correspondence Address | 19522 Lakehollow Houston Texas 77084 United States |
Secretary Name | Robert David Deatherage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(3 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | 717 Windsor Friendswood Texas 77546 Foreign |
Director Name | Gerhard Heinrich Adolf Hage |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1996) |
Role | Company Executive |
Correspondence Address | Leuschnerstrasse 9 3100 Celle Germany |
Director Name | Ghassan Arbid |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 June 1997) |
Role | Company Executive |
Correspondence Address | 71 Westfield Road Surbiton Surrey KT6 4EJ |
Director Name | Peter Gorty |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 1996) |
Role | Solicitor |
Correspondence Address | 4 Millbrook Oatlands Avenue Weybridge Surrey KT13 9ST |
Director Name | William Larkin |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 1996) |
Role | Company Executive |
Correspondence Address | 360 Westminster Drive Houston Texas 77024 Foreign |
Director Name | Ronald James Sharp |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1996) |
Role | Financial Controller |
Correspondence Address | 2 Gracemere Crescent Basingstoke Hampshire RG22 5JN |
Secretary Name | Peter Gorty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 1996) |
Role | Company Director |
Correspondence Address | 4 Millbrook Oatlands Avenue Weybridge Surrey KT13 9ST |
Director Name | David William Evans |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 April 2004) |
Role | Executive |
Correspondence Address | 3 Oak Tree Close Headley Bordon Hampshire GU35 8NB |
Director Name | Ronald James Millett |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1996(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 February 2006) |
Role | Controller |
Correspondence Address | Hofkoppel 34, 29303 Bergen O T Wohlde Germany |
Director Name | Mr Peter John Stuart |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1996(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2007) |
Role | Vice-President |
Country of Residence | Scotland |
Correspondence Address | 1 Rosehill Road Montrose Angus DD10 8ST Scotland |
Secretary Name | Ronald James Millett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1996(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 October 2003) |
Role | Controller |
Correspondence Address | Flat K 60 Fonthill Road Aberdeen AB11 6UJ Scotland |
Director Name | Mr Thomas Douglas Boyle |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 July 2011) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanark Old Inn Road, Findon Portlethen Aberdeen AB12 3RT Scotland |
Secretary Name | Mr Thomas Douglas Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 July 2007) |
Role | Finance Controller Uk |
Country of Residence | United Kingdom |
Correspondence Address | Lanark Old Inn Road, Findon Portlethen Aberdeen AB12 3RT Scotland |
Secretary Name | Mrs Katherine Jennifer Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kirk House Victoria Terrace, Kemnay Inverurie Aberdeenshire AB51 5RL Scotland |
Secretary Name | Mr Christopher Paul O'Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(21 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2011) |
Role | Tax Manager |
Correspondence Address | 69 Forest Park Stonehaven Kincardineshire AB39 2GF Scotland |
Director Name | David James Keener |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2011(23 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 03 August 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Oranjestraat 33 4819 Xp Rijsbergen Netherlands |
Registered Address | Martin Street Audenshaw Manchester Lancashire M34 5JA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
1 at £1 | National Oilwell Varco Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £999 |
Latest Accounts | 30 June 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2013 | Final Gazette dissolved following liquidation (1 page) |
11 March 2013 | Final Gazette dissolved following liquidation (1 page) |
11 December 2012 | Liquidators statement of receipts and payments to 7 August 2012 (3 pages) |
11 December 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Liquidators statement of receipts and payments to 7 August 2012 (3 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 7 August 2012 (3 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 7 August 2012 (3 pages) |
11 December 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 December 2012 | Resolutions
|
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
9 December 2011 | Appointment of a voluntary liquidator (1 page) |
9 December 2011 | Declaration of solvency (3 pages) |
9 December 2011 | Appointment of a voluntary liquidator (1 page) |
9 December 2011 | Declaration of solvency (3 pages) |
6 October 2011 | Appointment of Alastair James Fleming as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Christopher O'neil as a secretary (1 page) |
6 October 2011 | Appointment of Alastair James Fleming as a secretary on 30 September 2011 (2 pages) |
6 October 2011 | Termination of appointment of Christopher Paul O'neil as a secretary on 30 September 2011 (1 page) |
3 August 2011 | Appointment of Christopher Paul O'neil as a director (2 pages) |
3 August 2011 | Termination of appointment of David Keener as a director (1 page) |
3 August 2011 | Appointment of Christopher Paul O'neil as a director (2 pages) |
3 August 2011 | Termination of appointment of David Keener as a director (1 page) |
14 July 2011 | Termination of appointment of Thomas Boyle as a director (2 pages) |
14 July 2011 | Appointment of David James Keener as a director (3 pages) |
14 July 2011 | Termination of appointment of Thomas Boyle as a director (2 pages) |
14 July 2011 | Appointment of David James Keener as a director (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Director's details changed for Mr Steven Grenville Valentine on 4 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Thomas Douglas Boyle on 4 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Director's details changed for Mr Steven Grenville Valentine on 4 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Thomas Douglas Boyle on 4 May 2011 (2 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Director's details changed for Mr Steven Grenville Valentine on 4 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Thomas Douglas Boyle on 4 May 2011 (2 pages) |
25 March 2011 | Accounts made up to 30 June 2010 (14 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Solvency statement dated 17/12/10 (1 page) |
23 December 2010 | Resolutions
|
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Statement by Directors (1 page) |
23 December 2010 | Solvency Statement dated 17/12/10 (1 page) |
23 December 2010 | Resolutions
|
15 November 2010 | Termination of appointment of Katherine Leighton as a secretary (1 page) |
15 November 2010 | Termination of appointment of Katherine Leighton as a secretary (1 page) |
8 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
8 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Accounts made up to 31 December 2008 (18 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
17 September 2009 | Secretary appointed christopher paul o'neil (1 page) |
17 September 2009 | Secretary appointed christopher paul o'neil (1 page) |
7 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Location of debenture register (1 page) |
6 March 2009 | Accounts made up to 31 December 2007 (18 pages) |
6 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
6 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
5 June 2008 | Director's change of particulars / thomas boyle / 01/04/2008 (2 pages) |
5 June 2008 | Director's Change of Particulars / thomas boyle / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: lanark; Street was: lanark, now: old inn road,; Area was: old inn road, findon portlethen, now: findon portlethen; Occupation was: vp finance eastern hemisphere, now: vp finance europe (2 pages) |
6 February 2008 | Accounts made up to 31 December 2006 (15 pages) |
6 February 2008 | Full accounts made up to 31 December 2006 (15 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: berwin leighton paisner adelaide house london bridge london EC4R 9HA (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: berwin leighton paisner adelaide house london bridge london EC4R 9HA (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Location of debenture register (1 page) |
2 June 2006 | Location of register of members (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: unit 11 woolmer trading estate bordon hampshire , GU35 9QF (1 page) |
2 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Location of debenture register (1 page) |
2 June 2006 | Location of register of members (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: unit 11 woolmer trading estate bordon hampshire , GU35 9QF (1 page) |
21 March 2006 | New director appointed (3 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (3 pages) |
21 March 2006 | Director resigned (1 page) |
6 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 June 2005 | Return made up to 04/05/05; full list of members
|
3 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
1 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 May 2004 | Return made up to 04/05/04; full list of members
|
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
19 May 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
6 April 2003 | Full accounts made up to 31 December 2001 (16 pages) |
6 April 2003 | Full accounts made up to 31 December 2001 (16 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
22 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
22 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 May 2001 | Return made up to 04/05/01; full list of members
|
23 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 May 2000 | Return made up to 04/05/00; full list of members
|
16 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
17 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 June 1999 | Return made up to 04/05/99; full list of members (8 pages) |
2 June 1999 | Return made up to 04/05/99; full list of members (8 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 May 1998 | Return made up to 04/05/98; full list of members (8 pages) |
14 May 1998 | Location of debenture register (1 page) |
14 May 1998 | Location of register of members (1 page) |
14 May 1998 | Return made up to 04/05/98; full list of members (8 pages) |
14 May 1998 | Location of register of members (1 page) |
14 May 1998 | Location of debenture register (1 page) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Location of register of members (1 page) |
28 October 1997 | Location of debenture register (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Location of register of members (1 page) |
28 October 1997 | Location of debenture register (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
28 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 May 1997 | Return made up to 04/05/97; full list of members
|
13 May 1997 | Return made up to 04/05/97; full list of members (8 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (19 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (19 pages) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Secretary resigned;director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Secretary resigned;director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
18 August 1996 | Memorandum and Articles of Association (9 pages) |
18 August 1996 | Resolutions
|
18 August 1996 | Memorandum and Articles of Association (9 pages) |
18 August 1996 | Resolutions
|
13 June 1996 | Full accounts made up to 31 December 1994 (19 pages) |
13 June 1996 | Full accounts made up to 31 December 1994 (19 pages) |
12 June 1996 | Return made up to 04/05/96; no change of members (8 pages) |
12 June 1996 | Return made up to 04/05/96; no change of members (8 pages) |
27 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
27 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
15 May 1995 | Return made up to 04/05/95; no change of members (6 pages) |
15 May 1995 | Return made up to 04/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
24 July 1992 | Company name changed tuboscope LIMITED\certificate issued on 27/07/92 (2 pages) |
24 July 1992 | Company name changed tuboscope LIMITED\certificate issued on 27/07/92 (2 pages) |
5 November 1991 | Memorandum and Articles of Association (17 pages) |
5 November 1991 | Memorandum and Articles of Association (17 pages) |
13 May 1988 | Wd 06/04/88 ad 16/03/88--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
13 May 1988 | Resolutions
|
13 May 1988 | Nc inc already adjusted (1 page) |
13 May 1988 | Wd 06/04/88 ad 16/03/88--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
13 May 1988 | Nc inc already adjusted (1 page) |
13 May 1988 | Resolutions
|
16 November 1987 | Company name changed shelfco (no.140) LIMITED\certificate issued on 13/11/87 (2 pages) |
16 November 1987 | Company name changed shelfco (no.140) LIMITED\certificate issued on 13/11/87 (2 pages) |
27 October 1987 | Incorporation (22 pages) |
27 October 1987 | Incorporation (22 pages) |