1 Symphony Park
Manchester
M1 7FS
Director Name | Mr Sachin Kansal |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 April 2021(29 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1, Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Johannes Lambertus Petrus Herman Bogmans |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 April 2022(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1, Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Andrew Peter David Brem |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Dr Faiza Hadi |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 February 2001) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Danes Moor 21 Daylesford Road Cheadle Cheshire SK8 1LE |
Secretary Name | Dr Falah Salim Abod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danes Moor 21 Daylesford Road Cheadle Cheshire SK8 1LE |
Secretary Name | Mr Zubair Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 15 Great Junction Street Leith Edinburgh Midlothian EH6 5HX Scotland |
Director Name | Dr Falah Salim Abod |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(5 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 23 May 2012) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 3 Park View Gatley Cheadle Cheshire SK8 4BL |
Secretary Name | Dr Faiza Hadi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(5 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 12 April 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Danes Moor 21 Daylesford Road Cheadle Cheshire SK8 1LE |
Director Name | Mr Hassan Abod |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheadle Royal Business Park Oakfield Road Cheadle Cheshire SK8 3GX |
Director Name | Mr Safa Alkateb |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(21 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Daylesford Road Cheadle Cheshire SK8 1LF |
Director Name | Mr Matthew Wilson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(29 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Mr. Treublaan 7 1097 Dp Amsterdam Netherlands |
Director Name | Ms Lorayne Guzman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 12 April 2021(29 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 1, Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Jamie Heywood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1, Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Ms Helen Louise Hayes |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2021(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Ms Molly Moran |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2022(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Aldgate Tower Leman Street London E1 8FA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | autocab.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4917777 |
Telephone region | Manchester |
Registered Address | Floors 15 & 16 No.2 Circle Square 1 Symphony Park Manchester M1 7FS |
---|
80 at £1 | Haider Hossain Hadi 80.00% Ordinary |
---|---|
20 at £1 | Hassan Abod 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,955,031 |
Net Worth | £6,991,879 |
Cash | £972,312 |
Current Liabilities | £1,510,399 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
20 March 2018 | Delivered on: 23 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as unit d, cheadle royal, business park, oakfield road, cheadle, cheshire and registered under title number MAN79315. Outstanding |
---|---|
14 March 2018 | Delivered on: 16 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 March 2007 | Delivered on: 9 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit d plot 3500 oakfield cheadle royal cheadle cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 January 2000 | Delivered on: 13 January 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 November 2006 | Delivered on: 6 December 2006 Satisfied on: 3 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 central road didsbury manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 June 2006 | Delivered on: 20 June 2006 Satisfied on: 3 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59/61 high street cheadle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 January 2000 | Delivered on: 27 January 2000 Satisfied on: 3 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a grether house crown royal industrial park shawcross street sockport. T/no.s GM409649. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Change of details for Mr Haider Hossain Hadi as a person with significant control on 30 June 2020 (2 pages) |
30 June 2020 | Cessation of Safa Alkateb as a person with significant control on 30 June 2020 (1 page) |
3 March 2020 | Full accounts made up to 31 December 2019 (32 pages) |
16 August 2019 | Satisfaction of charge 1 in full (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
15 May 2019 | Full accounts made up to 31 December 2018 (36 pages) |
7 August 2018 | Resolutions
|
6 August 2018 | Sub-division of shares on 26 July 2018 (4 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
24 May 2018 | Full accounts made up to 31 December 2017 (32 pages) |
23 March 2018 | Registration of charge 026285230007, created on 20 March 2018 (30 pages) |
21 March 2018 | Satisfaction of charge 5 in full (2 pages) |
16 March 2018 | Registration of charge 026285230006, created on 14 March 2018 (30 pages) |
13 November 2017 | Full accounts made up to 31 December 2016 (31 pages) |
13 November 2017 | Full accounts made up to 31 December 2016 (31 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
22 November 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
22 November 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
14 January 2016 | Termination of appointment of Safa Alkateb as a director on 1 March 2013 (1 page) |
14 January 2016 | Termination of appointment of Safa Alkateb as a director on 1 March 2013 (1 page) |
7 January 2016 | Appointment of Mr Safa Alkateb as a director on 1 March 2013 (2 pages) |
7 January 2016 | Appointment of Mr Safa Alkateb as a director on 1 March 2013 (2 pages) |
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (24 pages) |
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (24 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 October 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
8 October 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (22 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (22 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Termination of appointment of Falah Abod as a director (1 page) |
28 June 2012 | Termination of appointment of Falah Abod as a director (1 page) |
24 May 2012 | Appointment of Mr Hassan Abod as a director (2 pages) |
24 May 2012 | Appointment of Mr Hassan Abod as a director (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (20 pages) |
5 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
20 July 2010 | Director's details changed for Dr Falah Salim Abod on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Dr Falah Salim Abod on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Dr Falah Salim Abod on 1 July 2010 (2 pages) |
28 November 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
28 November 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
20 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
26 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
29 July 2007 | Return made up to 11/07/07; full list of members (6 pages) |
29 July 2007 | Return made up to 11/07/07; full list of members (6 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: building e brooks drive cheadle royal business park cheadle stockport SK3 3GP (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: building e brooks drive cheadle royal business park cheadle stockport SK3 3GP (1 page) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: gpc house crown royal park shawcross street stockport cheshire SK1 3HB (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: gpc house crown royal park shawcross street stockport cheshire SK1 3HB (1 page) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (6 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (6 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
25 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
25 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
7 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
7 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
14 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
14 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
19 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
10 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
9 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
9 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
8 July 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
8 July 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
2 August 2000 | Return made up to 11/07/00; full list of members
|
2 August 2000 | Return made up to 11/07/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: gpc house crown royal park shawcross street stockport SK1 3HB (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: gpc house crown royal park shawcross street stockport SK1 3HB (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: grether house crown royal industrial estate shawcross street stockport cheshire SK1 3HB (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: grether house crown royal industrial estate shawcross street stockport cheshire SK1 3HB (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: green heys business centre 10 pencroft way manchester M15 5JJ (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: green heys business centre 10 pencroft way manchester M15 5JJ (1 page) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
12 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
7 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
14 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
8 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
8 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
16 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
16 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
21 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
21 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
31 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
31 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
15 July 1994 | Return made up to 11/07/94; full list of members (5 pages) |
7 October 1993 | Return made up to 11/07/93; full list of members (5 pages) |
27 May 1993 | Company name changed vitalcustom LIMITED\certificate issued on 28/05/93 (2 pages) |
27 May 1993 | Company name changed vitalcustom LIMITED\certificate issued on 28/05/93 (2 pages) |
30 July 1992 | Return made up to 11/07/92; full list of members (5 pages) |
26 September 1991 | Memorandum and Articles of Association (9 pages) |
26 September 1991 | Memorandum and Articles of Association (9 pages) |
11 July 1991 | Incorporation (14 pages) |
11 July 1991 | Incorporation (14 pages) |