Company NameCarole Nash Insurance Consultants Limited
DirectorsIan James Donaldson and Craig David Ball
Company StatusActive
Company Number02600841
CategoryPrivate Limited Company
Incorporation Date12 April 1991(32 years, 12 months ago)
Previous NameVOM 90576 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Ian James Donaldson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(26 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Craig David Ball
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(26 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Sefton Collett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleSolicitor
Correspondence Address13 Police Street
Manchester
Lancashire
M2 7WA
Director NameCarole Mary Nash
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(6 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 26 September 2006)
RoleCompany Director
Correspondence Address32 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Secretary NameMr Malcolm Dennis Frederick Nash
NationalityBritish
StatusResigned
Appointed13 January 1992(9 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 December 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBentlea 13 Elmsway
Hale Barns
Cheshire
WA15 0DZ
Director NameCarole Mary Nash
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(1 year after company formation)
Appointment Duration1 year (resigned 12 April 1993)
RoleInsurance Consultant
Correspondence Address32 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Director NameMr Malcolm Dennis Frederick Nash
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(4 years, 12 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 December 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBentlea 13 Elmsway
Hale Barns
Cheshire
WA15 0DZ
Director NameDamian John Keeling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(5 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PW
Director NameJane Bold
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 December 2006)
RoleMusician
Correspondence Address24 Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameAllister David Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2007)
RoleManaging Director
Correspondence Address39 Chiltern Road
Culcheth
Warrington
Cheshire
WA3 4LQ
Director NameMr David Edward Bowcock
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMr Warren Paul Dickson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2007)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressGoyt House
42 Low Lea Road Marple Bridge
Stockport
Cheshire
SK6 5AB
Director NameSarah Jane Holt
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2008)
RoleDevelopment Director
Correspondence Address54a Eagle Brow
Lymm
Cheshire
WA13 0LZ
Director NameMr Robert Newton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(15 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 March 2007)
RoleRet Insurance Co Director
Country of ResidenceEngland
Correspondence AddressMolebank House
Haydens Close
Chipping Campden
Gloucestershire
GL55 6JN
Wales
Director NamePierre Paul Joseph Leon Marie Ghislain Lefevre
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed15 December 2006(15 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2007)
RoleInsurance Co Director
Correspondence AddressFlat 1
61 Onslow Square
London
SW7 3LS
Director NameMr Francois-Xavier Bernard Boisseau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2006(15 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 November 2012)
RoleUnderwriting & Claims Dir
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameSarah Jane Holt
NationalityBritish
StatusResigned
Appointed15 December 2006(15 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 February 2007)
RoleCompany Director
Correspondence Address54a Eagle Brow
Lymm
Cheshire
WA13 0LZ
Secretary NameRosemary Whitfield Jones
NationalityBritish
StatusResigned
Appointed07 February 2007(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 March 2009)
RoleSecretary
Correspondence AddressBirchwood
7 Ellerton Road Wimbledon
London
SW20 0ER
Director NameMr David Ian Newman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(16 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMr Roy Leonard Sampson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(16 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Clive Timothy Roberts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(16 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMr Simon Andrew Jackson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Secretary NameBenjamin Robert Speers
NationalityBritish
StatusResigned
Appointed05 March 2009(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2011)
RoleCompany Director
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr David Ian Cullen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 September 2014)
RoleSales And Operations Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed15 August 2011(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMr Charles Marie Philippe De Tinguy De La Girouliere
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2012(21 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8-10 Rue D'Astorg
75008
Paris
France
Director NameMr Paul William Picknett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(21 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Secretary NameMr Clive Timothy Roberts
StatusResigned
Appointed31 December 2012(21 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 May 2020)
RoleCompany Director
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMr Nicholas Robert Baker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2013(22 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2018)
RoleProducts And Marketing Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMr Philip Frank Evans
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2014(23 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 2019)
RoleOperations And Sales Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMr Philippe-Henri Jacques Burlisson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2016(25 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2017)
RoleInternational Chief Risk Compliance & Control
Country of ResidenceFrance
Correspondence Address8-10 Rue D'Astorg
Paris
75008
France
Director NameMr Jan Willem Hendrik Kuiper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed19 April 2017(26 years after company formation)
Appointment Duration8 months (resigned 20 December 2017)
RoleChief Digital Officer
Country of ResidenceEngland
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMrs Jennifer Victoria Lee Devaney
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2018(27 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2019)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMr James Richard Fairhurst
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(27 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2019)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Secretary NameWinters Services Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address13 Police Street
Manchester
Lancashire
M2 7WA

Contact

Websitewww.carolenash.com
Telephone0800 8047952
Telephone regionFreephone

Location

Registered AddressEmbankment West Tower
101 Cathedral Approach
Salford
M3 7FB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1.5m at £0.1Guk Broking Services LTD
97.34%
Ordinary A
95.1k at £0.01Guk Broking Services Limited
0.62%
Deferred
90.6k at £0.01David Newman
0.59%
Ordinary B
12 at £60Clive Roberts
0.47%
Ordinary C
12 at £60Nicholas Baker
0.47%
Ordinary C
28k at £0.01Clive Roberts
0.18%
Ordinary B
4 at £60David Newman
0.16%
Ordinary C
23.1k at £0.01Nicholas Baker
0.15%
Ordinary B

Financials

Year2014
Turnover£23,290,293
Gross Profit£20,947,520
Net Worth£5,631,181
Cash£6,498,959
Current Liabilities£5,116,338

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

14 July 2020Delivered on: 15 July 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
10 June 2020Delivered on: 18 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
18 March 2019Delivered on: 20 March 2019
Persons entitled: Citibank, N.A., London Branch.

Classification: A registered charge
Particulars: N/A.
Outstanding
26 September 2001Delivered on: 28 September 2001
Satisfied on: 22 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 February 1998Delivered on: 12 February 1998
Satisfied on: 20 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £21,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 23944919 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

31 December 2020Full accounts made up to 31 December 2019 (36 pages)
21 October 2020Termination of appointment of Clive Timothy Roberts as a secretary on 22 May 2020 (1 page)
23 July 2020Satisfaction of charge 026008410003 in full (1 page)
23 July 2020Satisfaction of charge 026008410004 in full (1 page)
15 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 July 2020Memorandum and Articles of Association (14 pages)
15 July 2020Registration of charge 026008410005, created on 14 July 2020 (54 pages)
18 June 2020Registration of charge 026008410004, created on 10 June 2020 (72 pages)
20 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
17 April 2020Register(s) moved to registered office address Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU (1 page)
31 January 2020Termination of appointment of Clive Timothy Roberts as a director on 30 December 2019 (1 page)
28 January 2020Termination of appointment of James Richard Fairhurst as a director on 30 December 2019 (1 page)
28 January 2020Termination of appointment of Jennifer Victoria Lee Devaney as a director on 30 December 2019 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (28 pages)
10 May 2019Termination of appointment of Philip Frank Evans as a director on 29 April 2019 (1 page)
9 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
20 March 2019Registration of charge 026008410003, created on 18 March 2019 (20 pages)
2 October 2018Full accounts made up to 31 December 2017 (29 pages)
2 May 2018Appointment of Mr James Richard Fairhurst as a director on 26 April 2018 (2 pages)
1 May 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
1 May 2018Appointment of Mrs Jennifer Victoria Lee Devaney as a director on 26 April 2018 (2 pages)
26 April 2018Termination of appointment of Nicholas Robert Baker as a director on 1 April 2018 (1 page)
9 February 2018Appointment of Mr Craig David Ball as a director on 8 February 2018 (2 pages)
9 February 2018Appointment of Mr Ian James Donaldson as a director on 6 February 2018 (2 pages)
5 February 2018Change of details for Atlanta Investment Holding a Limited as a person with significant control on 20 December 2017 (2 pages)
2 February 2018Notification of Nevada Investment Holdings 7 Limited as a person with significant control on 20 December 2017 (2 pages)
2 February 2018Cessation of Guk Broking Limited as a person with significant control on 20 December 2017 (1 page)
2 February 2018Change of details for Nevada Investment Holdings 7 Limited as a person with significant control on 20 December 2017 (2 pages)
17 January 2018Termination of appointment of Jan Willem Hendrik Kuiper as a director on 20 December 2017 (1 page)
17 January 2018Termination of appointment of Paul William Picknett as a director on 20 December 2017 (1 page)
15 January 2018Termination of appointment of David Ian Newman as a director on 11 January 2018 (1 page)
12 January 2018Termination of appointment of Charles Marie Philippe De Tinguy De La Girouliere as a director on 20 December 2017 (1 page)
12 January 2018Termination of appointment of Philippe-Henri Jacques Burlisson as a director on 20 December 2017 (1 page)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 August 2017Full accounts made up to 31 December 2016 (27 pages)
7 August 2017Full accounts made up to 31 December 2016 (27 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
25 April 2017Appointment of Mr Jan Willem Hendrik Kuiper as a director on 19 April 2017 (2 pages)
25 April 2017Appointment of Mr Jan Willem Hendrik Kuiper as a director on 19 April 2017 (2 pages)
2 August 2016Full accounts made up to 31 December 2015 (30 pages)
2 August 2016Full accounts made up to 31 December 2015 (30 pages)
5 July 2016Appointment of Mr Philippe-Henri Jacques Burlisson as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Mr Philippe-Henri Jacques Burlisson as a director on 1 July 2016 (2 pages)
17 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 18,866.66
(9 pages)
17 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 18,866.66
(9 pages)
21 April 2016Termination of appointment of Laurent Jean Thuillier as a director on 17 March 2016 (1 page)
21 April 2016Termination of appointment of Laurent Jean Thuillier as a director on 17 March 2016 (1 page)
9 July 2015Full accounts made up to 31 December 2014 (23 pages)
9 July 2015Full accounts made up to 31 December 2014 (23 pages)
28 April 2015Director's details changed for Mr Philip Frank Evans on 17 December 2014 (2 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 18,866.66
(10 pages)
28 April 2015Director's details changed for Mr Laurent Jean Thuillier on 1 September 2014 (2 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 18,866.66
(10 pages)
28 April 2015Director's details changed for Mr David Ian Newman on 1 September 2014 (2 pages)
28 April 2015Director's details changed for Mr David Ian Newman on 1 September 2014 (2 pages)
28 April 2015Director's details changed for Mr Philip Frank Evans on 17 December 2014 (2 pages)
28 April 2015Director's details changed for Mr David Ian Newman on 1 September 2014 (2 pages)
28 April 2015Director's details changed for Mr Charles Marie Philippe De Tinguy De La Girouliere on 1 September 2014 (2 pages)
28 April 2015Director's details changed for Mr Charles Marie Philippe De Tinguy De La Girouliere on 1 September 2014 (2 pages)
28 April 2015Director's details changed for Mr Clive Timothy Roberts on 1 September 2014 (2 pages)
28 April 2015Director's details changed for Mr Laurent Jean Thuillier on 1 September 2014 (2 pages)
28 April 2015Director's details changed for Mr Clive Timothy Roberts on 1 September 2014 (2 pages)
28 April 2015Director's details changed for Mr Clive Timothy Roberts on 1 September 2014 (2 pages)
28 April 2015Director's details changed for Mr Charles Marie Philippe De Tinguy De La Girouliere on 1 September 2014 (2 pages)
28 April 2015Director's details changed for Mr Laurent Jean Thuillier on 1 September 2014 (2 pages)
27 January 2015Appointment of Mr Philip Frank Evans as a director on 17 December 2014 (2 pages)
27 January 2015Appointment of Mr Philip Frank Evans as a director on 17 December 2014 (2 pages)
15 September 2014Termination of appointment of David Ian Cullen as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of David Ian Cullen as a director on 12 September 2014 (1 page)
28 August 2014Full accounts made up to 31 December 2013 (20 pages)
28 August 2014Full accounts made up to 31 December 2013 (20 pages)
31 July 2014Change of share class name or designation (2 pages)
31 July 2014Change of share class name or designation (2 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 18,866.66
(10 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 18,866.66
(10 pages)
6 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors' authorised under 551 of CA2006 13/12/2013
(44 pages)
6 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors' authorised under 551 of CA2006 13/12/2013
(44 pages)
6 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 18,866.66
(7 pages)
6 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 18,866.66
(7 pages)
6 January 2014Change of share class name or designation (2 pages)
6 January 2014Change of share class name or designation (2 pages)
9 December 2013Solvency statement dated 05/12/13 (4 pages)
9 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2013Statement by directors (4 pages)
9 December 2013Solvency statement dated 05/12/13 (4 pages)
9 December 2013Statement of capital on 9 December 2013
  • GBP 14,820
(4 pages)
9 December 2013Statement of capital on 9 December 2013
  • GBP 14,820
(4 pages)
9 December 2013Statement by directors (4 pages)
9 December 2013Statement of capital on 9 December 2013
  • GBP 14,820
(4 pages)
20 August 2013Full accounts made up to 31 December 2012 (19 pages)
20 August 2013Full accounts made up to 31 December 2012 (19 pages)
8 May 2013Appointment of Mr Nicholas Robert Baker as a director (2 pages)
8 May 2013Appointment of Mr Nicholas Robert Baker as a director (2 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (9 pages)
25 April 2013Termination of appointment of David Simpson as a director (1 page)
25 April 2013Termination of appointment of David Simpson as a director (1 page)
22 March 2013Appointment of Mr Laurent Jean Thuillier as a director (2 pages)
22 March 2013Appointment of Mr Laurent Jean Thuillier as a director (2 pages)
3 January 2013Termination of appointment of Andrew Hunter as a secretary (1 page)
3 January 2013Appointment of Mr Clive Timothy Roberts as a secretary (1 page)
3 January 2013Termination of appointment of Andrew Hunter as a secretary (1 page)
3 January 2013Appointment of Mr Clive Timothy Roberts as a secretary (1 page)
3 January 2013Register inspection address has been changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB United Kingdom (1 page)
3 January 2013Register inspection address has been changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB United Kingdom (1 page)
16 November 2012Termination of appointment of Francois Boisseau as a director (1 page)
16 November 2012Appointment of Charles Marie Philippe De Tinguy as a director (2 pages)
16 November 2012Termination of appointment of Francois Boisseau as a director (1 page)
16 November 2012Appointment of Charles Marie Philippe De Tinguy as a director (2 pages)
15 November 2012Termination of appointment of Roy Sampson as a director (1 page)
15 November 2012Appointment of Mr Paul William Picknett as a director (2 pages)
15 November 2012Appointment of Mr Paul William Picknett as a director (2 pages)
15 November 2012Termination of appointment of Roy Sampson as a director (1 page)
4 September 2012Full accounts made up to 31 December 2011 (19 pages)
4 September 2012Full accounts made up to 31 December 2011 (19 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
20 February 2012Termination of appointment of Simon Jackson as a director (1 page)
20 February 2012Termination of appointment of Simon Jackson as a director (1 page)
25 August 2011Full accounts made up to 31 December 2010 (19 pages)
25 August 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
25 August 2011Full accounts made up to 31 December 2010 (19 pages)
25 August 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
5 July 2011Termination of appointment of Benjamin Speers as a secretary (1 page)
5 July 2011Termination of appointment of Benjamin Speers as a secretary (1 page)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
18 March 2011Appointment of Mr David Ian Cullen as a director (2 pages)
18 March 2011Appointment of Mr David Ian Cullen as a director (2 pages)
15 September 2010Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH England (1 page)
15 September 2010Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH England (1 page)
2 August 2010Termination of appointment of David Bowcock as a director (1 page)
2 August 2010Termination of appointment of David Bowcock as a director (1 page)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 11/05/2010
(22 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 11/05/2010
(22 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Mr David Lawrence Simpson on 16 November 2009 (2 pages)
26 April 2010Director's details changed for Roy Leonard Sampson on 16 November 2009 (2 pages)
26 April 2010Secretary's details changed for Benjamin Robert Speers on 16 November 2009 (1 page)
26 April 2010Director's details changed for Roy Leonard Sampson on 16 November 2009 (2 pages)
26 April 2010Secretary's details changed for Benjamin Robert Speers on 16 November 2009 (1 page)
26 April 2010Director's details changed for Francois Xavier Bernard Boisseau on 16 November 2009 (2 pages)
26 April 2010Director's details changed for Francois Xavier Bernard Boisseau on 16 November 2009 (2 pages)
26 April 2010Director's details changed for Mr David Lawrence Simpson on 16 November 2009 (2 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
31 March 2010Full accounts made up to 31 December 2009 (19 pages)
31 March 2010Full accounts made up to 31 December 2009 (19 pages)
17 March 2010Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
17 March 2010Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
22 October 2009Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page)
22 October 2009Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Director's details changed for Mr David Edward Bowcock on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Ian Newman on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Clive Timothy Roberts on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Clive Timothy Roberts on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Andrew Jackson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Edward Bowcock on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Benjamin Robert Speers on 1 October 2009 (1 page)
12 October 2009Director's details changed for Simon Andrew Jackson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Ian Newman on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Lawrence Simpson on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Benjamin Robert Speers on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Benjamin Robert Speers on 1 October 2009 (1 page)
12 October 2009Director's details changed for Clive Timothy Roberts on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Andrew Jackson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Lawrence Simpson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Edward Bowcock on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Lawrence Simpson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Ian Newman on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
22 June 2009Director's change of particulars / david simpson / 09/06/2009 (1 page)
22 June 2009Director's change of particulars / david simpson / 09/06/2009 (1 page)
17 April 2009Director's change of particulars / david bowcock / 17/04/2009 (2 pages)
17 April 2009Director's change of particulars / david newman / 12/09/2007 (2 pages)
17 April 2009Director's change of particulars / david newman / 12/09/2007 (2 pages)
17 April 2009Director's change of particulars / david bowcock / 17/04/2009 (2 pages)
16 April 2009Return made up to 12/04/09; full list of members (5 pages)
16 April 2009Return made up to 12/04/09; full list of members (5 pages)
18 March 2009Secretary appointed benjamin robert speers (2 pages)
18 March 2009Secretary appointed benjamin robert speers (2 pages)
13 March 2009Appointment terminated secretary rosemary whitfield jones (1 page)
13 March 2009Appointment terminated secretary rosemary whitfield jones (1 page)
5 March 2009Full accounts made up to 31 December 2008 (19 pages)
5 March 2009Full accounts made up to 31 December 2008 (19 pages)
9 September 2008Full accounts made up to 31 December 2007 (20 pages)
9 September 2008Full accounts made up to 31 December 2007 (20 pages)
26 June 2008Director appointed david lawrence simpson (3 pages)
26 June 2008Director appointed david lawrence simpson (3 pages)
28 April 2008Return made up to 12/04/08; full list of members (5 pages)
28 April 2008Location of debenture register (1 page)
28 April 2008Return made up to 12/04/08; full list of members (5 pages)
28 April 2008Location of debenture register (1 page)
1 April 2008Appointment terminated director sarah holt (1 page)
1 April 2008Appointment terminated director sarah holt (1 page)
17 March 2008Director appointed simon andrew jackson (1 page)
17 March 2008Director appointed simon andrew jackson (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
18 September 2007Auditor's resignation (1 page)
18 September 2007Auditor's resignation (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Full accounts made up to 31 December 2006 (25 pages)
10 September 2007Full accounts made up to 31 December 2006 (25 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
15 May 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
15 May 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
16 April 2007Return made up to 12/04/07; full list of members (5 pages)
16 April 2007Return made up to 12/04/07; full list of members (5 pages)
10 March 2007Location of register of members (1 page)
10 March 2007Location of register of directors' interests (1 page)
10 March 2007Location of register of members (1 page)
10 March 2007Location of register of directors' interests (1 page)
22 February 2007New director appointed (3 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007New director appointed (4 pages)
22 February 2007New director appointed (4 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007New director appointed (3 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 January 2007Declaration of assistance for shares acquisition (10 pages)
7 January 2007Memorandum and Articles of Association (6 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 January 2007Memorandum and Articles of Association (6 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 January 2007Declaration of assistance for shares acquisition (10 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
20 June 2006Full accounts made up to 31 October 2005 (23 pages)
20 June 2006Full accounts made up to 31 October 2005 (23 pages)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
9 September 2005£ ic 190000/148200 28/07/05 £ sr [email protected]=41800 (1 page)
9 September 2005£ ic 190000/148200 28/07/05 £ sr [email protected]=41800 (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 August 2005Director resigned (1 page)
11 May 2005Full accounts made up to 31 October 2004 (21 pages)
11 May 2005Full accounts made up to 31 October 2004 (21 pages)
27 April 2005Return made up to 12/04/05; full list of members (9 pages)
27 April 2005Return made up to 12/04/05; full list of members (9 pages)
26 May 2004Auditor's resignation (1 page)
26 May 2004Auditor's resignation (1 page)
24 May 2004Full accounts made up to 31 October 2003 (21 pages)
24 May 2004Full accounts made up to 31 October 2003 (21 pages)
19 May 2004Auditor's resignation (1 page)
19 May 2004Auditor's resignation (1 page)
23 April 2004Return made up to 12/04/04; full list of members (8 pages)
23 April 2004Return made up to 12/04/04; full list of members (8 pages)
31 May 2003Full accounts made up to 31 October 2002 (21 pages)
31 May 2003Full accounts made up to 31 October 2002 (21 pages)
1 May 2003Return made up to 12/04/03; full list of members (8 pages)
1 May 2003Return made up to 12/04/03; full list of members (8 pages)
20 June 2002Full accounts made up to 31 October 2001 (19 pages)
20 June 2002Full accounts made up to 31 October 2001 (19 pages)
30 May 2002Return made up to 12/04/02; full list of members (8 pages)
30 May 2002Return made up to 12/04/02; full list of members (8 pages)
15 March 2002Particulars of contract relating to shares (4 pages)
15 March 2002Particulars of contract relating to shares (4 pages)
12 March 2002S-div 19/02/02 (1 page)
12 March 2002S-div 19/02/02 (1 page)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 March 2002Ad 19/02/02--------- £ si [email protected]=189800 £ ic 200/190000 (2 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 March 2002Nc inc already adjusted 19/02/02 (1 page)
12 March 2002Nc inc already adjusted 19/02/02 (1 page)
12 March 2002Ad 19/02/02--------- £ si [email protected]=189800 £ ic 200/190000 (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
19 April 2001Return made up to 12/04/01; full list of members (8 pages)
19 April 2001Return made up to 12/04/01; full list of members (8 pages)
8 March 2001Full accounts made up to 31 October 2000 (18 pages)
8 March 2001Full accounts made up to 31 October 2000 (18 pages)
3 August 2000Full accounts made up to 31 October 1999 (18 pages)
3 August 2000Full accounts made up to 31 October 1999 (18 pages)
17 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
31 August 1999Full accounts made up to 31 October 1998 (18 pages)
31 August 1999Full accounts made up to 31 October 1998 (18 pages)
9 April 1999Return made up to 12/04/99; no change of members (4 pages)
9 April 1999Return made up to 12/04/99; no change of members (4 pages)
24 May 1998Return made up to 12/04/98; full list of members (6 pages)
24 May 1998Return made up to 12/04/98; full list of members (6 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998Accounts for a small company made up to 31 October 1997 (8 pages)
28 January 1998Accounts for a small company made up to 31 October 1997 (8 pages)
15 September 1997Memorandum and Articles of Association (22 pages)
15 September 1997Memorandum and Articles of Association (22 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
14 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 August 1997Ad 08/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 August 1997Nc inc already adjusted 08/08/97 (1 page)
14 August 1997Ad 08/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 August 1997Conve 08/08/97 (1 page)
14 August 1997Nc inc already adjusted 08/08/97 (1 page)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(18 pages)
14 August 1997Conve 08/08/97 (1 page)
14 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(18 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 April 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
28 May 1996Full accounts made up to 31 October 1995 (15 pages)
28 May 1996Full accounts made up to 31 October 1995 (15 pages)
21 May 1996Registered office changed on 21/05/96 from: trafalgar house 110 manchester road altrincham cheshire WA14 1NU (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Registered office changed on 21/05/96 from: trafalgar house 110 manchester road altrincham cheshire WA14 1NU (1 page)
1 May 1996Return made up to 12/04/96; no change of members
  • 363(287) ‐ Registered office changed on 01/05/96
(4 pages)
1 May 1996Return made up to 12/04/96; no change of members
  • 363(287) ‐ Registered office changed on 01/05/96
(4 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
19 April 1995Return made up to 12/04/95; full list of members (6 pages)
19 April 1995Return made up to 12/04/95; full list of members (6 pages)
23 March 1994Accounts for a small company made up to 31 October 1993 (6 pages)
23 March 1994Accounts for a small company made up to 31 October 1993 (6 pages)
6 April 1993Accounts for a small company made up to 31 October 1992 (5 pages)
6 April 1993Accounts for a small company made up to 31 October 1992 (5 pages)
27 August 1992Accounts for a dormant company made up to 31 October 1991 (1 page)
27 August 1992Accounts for a dormant company made up to 31 October 1991 (1 page)
21 April 1992Return made up to 12/04/92; full list of members (5 pages)
21 April 1992Return made up to 12/04/92; full list of members (5 pages)
24 October 1991Company name changed vom 90576 LIMITED\certificate issued on 25/10/91 (2 pages)
24 October 1991Company name changed vom 90576 LIMITED\certificate issued on 25/10/91 (2 pages)
26 September 1991Director resigned;new director appointed (2 pages)
26 September 1991Director resigned;new director appointed (2 pages)
12 April 1991Incorporation (15 pages)
12 April 1991Incorporation (15 pages)