Company NameShare Nominees Limited
DirectorsRichard Simon Wilson and John Tumilty
Company StatusActive
Company Number02476691
CategoryPrivate Limited Company
Incorporation Date2 March 1990(34 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Simon Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(30 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr John Tumilty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(32 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameLady Sarah Lucy Rosita Studholme
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 06 July 2001)
RoleHousewife
Correspondence AddressHalfcombe Farm
Ide
Exeter
Devon
EX2 7TQ
Director NameMr Gavin David Redvers Oldham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(1 year after company formation)
Appointment Duration29 years, 4 months (resigned 08 July 2020)
RoleMember Of Stock Exchange
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Secretary NameMr Glenvil Peter Fryer Smith
NationalityBritish
StatusResigned
Appointed02 March 1991(1 year after company formation)
Appointment Duration16 years, 9 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trinity Place
Windsor
Berkshire
SL4 3AP
Director NameMr Christopher Lawrence Remer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 1994)
RoleStockbroker
Correspondence Address8 Market Square
Toddington
Dunstable
Bedfordshire
LU5 6BS
Director NameMr Roger Edward Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(3 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParks Farm
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Director NameSenthilnathan Rajendran Sinniah
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 May 2002)
RoleManager
Correspondence AddressThe Beeches
115 Eskdale Avenue
Chesham
Buckinghamshire
HP5 3BD
Director NameMartin Jeremy Helliwell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(8 years, 8 months after company formation)
Appointment Duration16 years (resigned 31 October 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameSandra Claire Kelly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2006)
RoleAccountant
Correspondence AddressCollege Cottage
23 Worminghall Road
Ickford
Buckinghamshire
HP18 9JB
Director NameMr Richard William Stone
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(16 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Secretary NameBarbara Anne Pierssene
NationalityBritish
StatusResigned
Appointed11 December 2007(17 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 June 2017)
RoleCompany Director
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr Michael David Birkett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(23 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr John Victor Sargeant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(24 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr Darren James Cornish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(25 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Secretary NameMr Giles Pemberton
StatusResigned
Appointed12 June 2017(27 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2021)
RoleCompany Director
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr Richard Adam Stollery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMrs Linda Roberts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr Barry Michael Bicknell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW

Contact

Telephone01296 414141
Telephone regionAylesbury

Location

Registered Address201 Deansgate
Manchester
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (10 months, 4 weeks from now)

Charges

1 December 2017Delivered on: 6 December 2017
Persons entitled: Aviva Public Private Finance Limited as Agent and Trustee for Itself and Each of the Other Secured Parties (As Defined)

Classification: A registered charge
Outstanding

Filing History

28 February 2024Director's details changed for Mr Richard Simon Wilson on 8 March 2023 (2 pages)
10 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
31 March 2023Termination of appointment of Barry Michael Bicknell as a director on 31 March 2023 (1 page)
7 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
22 February 2023Director's details changed for Mr Richard Simon Wilson on 22 February 2023 (2 pages)
10 February 2023Appointment of Mr John Tumilty as a director on 7 February 2023 (2 pages)
14 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
10 January 2022Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 201 Deansgate Manchester M3 3NW on 10 January 2022 (1 page)
10 January 2022Notification of Interactive Investor Services Limited as a person with significant control on 10 January 2022 (2 pages)
10 January 2022Termination of appointment of Michael David Birkett as a director on 10 January 2022 (1 page)
10 January 2022Cessation of The Share Centre Limited as a person with significant control on 10 January 2022 (1 page)
10 January 2022Appointment of Mr Barry Michael Bicknell as a director on 10 January 2022 (2 pages)
10 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
4 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
4 March 2021Termination of appointment of Giles Pemberton as a secretary on 4 March 2021 (1 page)
21 September 2020Termination of appointment of Richard William Stone as a director on 18 September 2020 (1 page)
16 September 2020Satisfaction of charge 024766910001 in full (1 page)
13 July 2020Termination of appointment of Richard Adam Stollery as a director on 7 July 2020 (1 page)
13 July 2020Appointment of Mr Richard Simon Wilson as a director on 7 July 2020 (2 pages)
13 July 2020Termination of appointment of Linda Roberts as a director on 7 July 2020 (1 page)
13 July 2020Termination of appointment of John Victor Sargeant as a director on 7 July 2020 (1 page)
10 July 2020Termination of appointment of Gavin David Redvers Oldham as a director on 8 July 2020 (1 page)
27 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
4 February 2020Part of the property or undertaking has been released from charge 024766910001 (1 page)
2 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 March 2018Appointment of Mrs Linda Roberts as a director on 23 March 2018 (2 pages)
23 March 2018Appointment of Mr Richard Adam Stollery as a director on 23 March 2018 (2 pages)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
6 December 2017Registration of charge 024766910001, created on 1 December 2017 (71 pages)
6 December 2017Registration of charge 024766910001, created on 1 December 2017 (71 pages)
15 November 2017Termination of appointment of Darren James Cornish as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of Darren James Cornish as a director on 10 November 2017 (1 page)
14 June 2017Appointment of Mr Giles Pemberton as a secretary on 12 June 2017 (2 pages)
14 June 2017Appointment of Mr Giles Pemberton as a secretary on 12 June 2017 (2 pages)
14 June 2017Termination of appointment of Barbara Anne Pierssene as a secretary on 9 June 2017 (1 page)
14 June 2017Termination of appointment of Barbara Anne Pierssene as a secretary on 9 June 2017 (1 page)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
10 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 March 2015Appointment of Mr Darren James Cornish as a director on 2 March 2015 (2 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Appointment of Mr Darren James Cornish as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Darren James Cornish as a director on 2 March 2015 (2 pages)
9 December 2014Appointment of Mr John Victor Sargeant as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr John Victor Sargeant as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr John Victor Sargeant as a director on 8 December 2014 (2 pages)
3 November 2014Termination of appointment of Martin Jeremy Helliwell as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Martin Jeremy Helliwell as a director on 31 October 2014 (1 page)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
5 February 2014Appointment of Mr Michael David Birkett as a director (2 pages)
5 February 2014Appointment of Mr Michael David Birkett as a director (2 pages)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Gavin David Redvers Oldham on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Barbara Anne Pierssene on 17 November 2009 (1 page)
17 November 2009Director's details changed for Martin Jeremy Helliwell on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Gavin David Redvers Oldham on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Richard William Stone on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Martin Jeremy Helliwell on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Richard William Stone on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Barbara Anne Pierssene on 17 November 2009 (1 page)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 March 2009Return made up to 02/03/09; full list of members (4 pages)
3 March 2009Return made up to 02/03/09; full list of members (4 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 March 2008Return made up to 02/03/08; full list of members (4 pages)
11 March 2008Return made up to 02/03/08; full list of members (4 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
8 October 2007Accounts made up to 31 December 2006 (3 pages)
8 October 2007Accounts made up to 31 December 2006 (3 pages)
2 April 2007Return made up to 02/03/07; full list of members (2 pages)
2 April 2007Return made up to 02/03/07; full list of members (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
13 April 2006Accounts made up to 31 December 2005 (3 pages)
13 April 2006Accounts made up to 31 December 2005 (3 pages)
6 March 2006Return made up to 02/03/06; full list of members (3 pages)
6 March 2006Return made up to 02/03/06; full list of members (3 pages)
29 June 2005Return made up to 02/03/05; full list of members (3 pages)
29 June 2005Return made up to 02/03/05; full list of members (3 pages)
6 May 2005Accounts made up to 31 December 2004 (3 pages)
6 May 2005Accounts made up to 31 December 2004 (3 pages)
10 June 2004Accounts made up to 31 December 2003 (3 pages)
10 June 2004Accounts made up to 31 December 2003 (3 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
23 March 2004Return made up to 02/03/04; full list of members (7 pages)
23 March 2004Return made up to 02/03/04; full list of members (7 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
8 July 2003Accounts made up to 31 December 2002 (2 pages)
8 July 2003Accounts made up to 31 December 2002 (2 pages)
6 April 2003Return made up to 02/03/03; full list of members (7 pages)
6 April 2003Return made up to 02/03/03; full list of members (7 pages)
5 June 2002Accounts made up to 31 December 2001 (2 pages)
5 June 2002Accounts made up to 31 December 2001 (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
3 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2001Accounts made up to 31 December 2000 (2 pages)
5 December 2001Accounts made up to 31 December 2000 (2 pages)
29 March 2001Registered office changed on 29/03/01 from: greyfriars court paradise square oxford OX1 1BB (1 page)
29 March 2001Registered office changed on 29/03/01 from: greyfriars court paradise square oxford OX1 1BB (1 page)
7 March 2001Return made up to 02/03/01; full list of members (7 pages)
7 March 2001Return made up to 02/03/01; full list of members (7 pages)
27 September 2000Accounts made up to 31 December 1999 (2 pages)
27 September 2000Accounts made up to 31 December 1999 (2 pages)
3 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 1999Accounts made up to 31 December 1998 (2 pages)
27 October 1999Accounts made up to 31 December 1998 (2 pages)
28 May 1999Return made up to 02/03/99; no change of members (6 pages)
28 May 1999Return made up to 02/03/99; no change of members (6 pages)
30 October 1998Accounts made up to 31 December 1997 (2 pages)
30 October 1998Accounts made up to 31 December 1997 (2 pages)
30 October 1998New director appointed (2 pages)
30 October 1998New director appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: pembroke house pembroke street oxford OX1 1BL (1 page)
9 March 1998Registered office changed on 09/03/98 from: pembroke house pembroke street oxford OX1 1BL (1 page)
26 February 1998Return made up to 02/03/98; full list of members (6 pages)
26 February 1998Return made up to 02/03/98; full list of members (6 pages)
19 September 1997Accounts made up to 31 December 1996 (2 pages)
19 September 1997Accounts made up to 31 December 1996 (2 pages)
28 April 1997Return made up to 02/03/97; no change of members (4 pages)
28 April 1997Return made up to 02/03/97; no change of members (4 pages)
21 February 1997Accounts made up to 31 December 1995 (2 pages)
21 February 1997Accounts made up to 31 December 1995 (2 pages)
20 March 1996Return made up to 02/03/96; full list of members (6 pages)
20 March 1996Return made up to 02/03/96; full list of members (6 pages)
30 October 1995Accounts made up to 31 December 1994 (3 pages)
30 October 1995Accounts made up to 31 December 1994 (3 pages)
7 March 1995Return made up to 02/03/95; no change of members (4 pages)
7 March 1995Return made up to 02/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
27 February 1994Return made up to 02/03/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 February 1994Return made up to 02/03/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 March 1993Return made up to 02/03/93; full list of members (6 pages)
8 March 1993Return made up to 02/03/93; full list of members (6 pages)
23 March 1992Return made up to 02/03/92; no change of members (4 pages)
23 March 1992Return made up to 02/03/92; no change of members (4 pages)
25 March 1991Return made up to 02/03/91; full list of members (7 pages)
25 March 1991Return made up to 02/03/91; full list of members (7 pages)
1 November 1990Accounting reference date notified as 31/12 (1 page)
1 November 1990Accounting reference date notified as 31/12 (1 page)
2 March 1990Incorporation (22 pages)
2 March 1990Incorporation (22 pages)