Aylesbury
Buckinghamshire
HP21 7EX
Director Name | David Morgan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 December 1997) |
Role | Manager |
Correspondence Address | 32 Oley Meadows Shotley Bridge County Durham DH8 0JF |
Secretary Name | Ronald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 33 Fairfield Drive Cullerscoats North Shields Tyne & Wear NE30 3AF |
Secretary Name | Andrea Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 29 March 1995) |
Role | Manager |
Correspondence Address | 259 West Farm Avenue Longbenton Newcastle Upon Tyne Tyne & Wear NE12 8LU |
Secretary Name | Robert George Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | 2 Holme Gardens Sunderland Tyne & Wear SR3 1YE |
Director Name | Stephen Rankin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | Marbury High Street Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4AB |
Director Name | Allan Rankin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | Cleobury Main Road Woolingston Newcastle Upon Tyne Tyne And Wear NE13 8BN |
Director Name | Charles Michael Hardy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 1999) |
Role | Accountant |
Correspondence Address | 5 Granville Gardens Jesmond Vale Newcastle Upon Tyne NE2 1HL |
Director Name | Jonathan Russell Stubbs |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | Flat 1 Fountain Lodge Newcastle Road South Shields NE34 9PQ |
Director Name | Mr Barry Christopher Moat |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(3 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Jesmond Park West Newcastle Upon Tyne NE7 7BU |
Secretary Name | Mr Barry Christopher Moat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(3 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Jesmond Park West Newcastle Upon Tyne NE7 7BU |
Director Name | Jon Peter Pither |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1997(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clare Hill Esher Surrey KT10 9NA |
Secretary Name | Charles Michael Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 5 Granville Gardens Jesmond Vale Newcastle Upon Tyne NE2 1HL |
Director Name | Andrew David Dean |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 October 2006) |
Role | Accountant |
Correspondence Address | 29 Cherrywood North Heaton Newcastle Upon Tyne NE6 4NW |
Secretary Name | Andrew David Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 29 Cherrywood North Heaton Newcastle Upon Tyne NE6 4NW |
Director Name | Christopher Teasdale |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | 24 Trevine Gardens Ingleby Barwick Stockton TS17 5HD |
Director Name | Mr Eric Edward McClenaghan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwoods 33 Wootton Green Lane Coventry West Midlands CV7 7EZ |
Director Name | Richard Mark Crane |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 August 2006) |
Role | Sales Director |
Correspondence Address | 5 Manor Brook Close Stony Stanton Leicestershire LE9 4BR |
Director Name | Mr Graeme Allison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Broadlands Cleadon Sunderland Tyne & Wear SR6 7RD |
Secretary Name | Mr Graeme Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Broadlands Cleadon Sunderland Tyne & Wear SR6 7RD |
Director Name | Mrs Christine Stobbs |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(13 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 29 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Martello Gardens Cochrane Park Newcastle Upon Tyne Tyne & Wear NE7 7LD |
Secretary Name | Mrs Christine Stobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(13 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 29 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Martello Gardens Cochrane Park Newcastle Upon Tyne Tyne & Wear NE7 7LD |
Director Name | Mr Keith Bertram Milton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(14 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 29 July 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 74 Moor Road North Gosforth Newcastle Upon Tyne NE3 1AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,616,000 |
Gross Profit | £5,135,000 |
Net Worth | £437,000 |
Cash | £2,000 |
Current Liabilities | £9,384,000 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2011 | Final Gazette dissolved following liquidation (1 page) |
20 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 4 June 2011 (8 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 4 June 2011 (8 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 4 June 2011 (8 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 4 June 2011 (8 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 4 December 2010 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 4 December 2010 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
25 June 2010 | Registered office address changed from Kroll the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from Kroll the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
15 June 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
15 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
15 June 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
15 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
5 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
5 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
6 January 2009 | Administrator's progress report to 15 December 2008 (15 pages) |
6 January 2009 | Administrator's progress report to 15 December 2008 (15 pages) |
31 December 2008 | Administrator's progress report to 15 December 2008 (14 pages) |
31 December 2008 | Administrator's progress report to 15 December 2008 (14 pages) |
19 August 2008 | Appointment terminated director eric mcclenaghan (1 page) |
19 August 2008 | Appointment Terminated Director eric mcclenaghan (1 page) |
19 August 2008 | Appointment Terminated Director and Secretary christine stobbs (1 page) |
19 August 2008 | Appointment terminated director keith milton (1 page) |
19 August 2008 | Appointment terminated director and secretary christine stobbs (1 page) |
19 August 2008 | Appointment Terminated Director keith milton (1 page) |
13 August 2008 | Statement of administrator's proposal (26 pages) |
13 August 2008 | Statement of administrator's proposal (26 pages) |
7 August 2008 | Statement of affairs with form 2.14B (11 pages) |
7 August 2008 | Statement of affairs with form 2.14B (11 pages) |
23 June 2008 | Appointment of an administrator (1 page) |
23 June 2008 | Appointment of an administrator (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 1 waldridge way simonside east industrial park south shields tyne & wear NE34 9PZ (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 1 waldridge way simonside east industrial park south shields tyne & wear NE34 9PZ (1 page) |
29 May 2008 | Director appointed aidan scott condie (2 pages) |
29 May 2008 | Director appointed aidan scott condie (2 pages) |
28 April 2008 | Director appointed mr keith milton (1 page) |
28 April 2008 | Director appointed mr keith milton (1 page) |
2 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
8 June 2007 | Accounts made up to 31 July 2006 (27 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (27 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: simonside east industrial park newcastle road south shields tyne & wear NE34 9AA (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: simonside east industrial park newcastle road south shields tyne & wear NE34 9AA (1 page) |
15 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 09/12/05; full list of members (9 pages) |
3 February 2006 | Return made up to 09/12/05; full list of members (9 pages) |
29 December 2005 | Full accounts made up to 31 July 2005 (22 pages) |
29 December 2005 | Accounts made up to 31 July 2005 (22 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
9 February 2005 | Return made up to 09/12/04; full list of members (8 pages) |
9 February 2005 | Return made up to 09/12/04; full list of members (8 pages) |
20 December 2004 | Accounts made up to 31 July 2004 (19 pages) |
20 December 2004 | Full accounts made up to 31 July 2004 (19 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
6 January 2004 | Return made up to 09/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 09/12/03; full list of members
|
22 December 2003 | Full accounts made up to 31 July 2003 (21 pages) |
22 December 2003 | Accounts made up to 31 July 2003 (21 pages) |
16 December 2002 | Return made up to 09/12/02; full list of members (8 pages) |
16 December 2002 | Return made up to 09/12/02; full list of members (8 pages) |
4 December 2002 | Accounts made up to 31 July 2002 (18 pages) |
4 December 2002 | Full accounts made up to 31 July 2002 (18 pages) |
19 March 2002 | Full accounts made up to 31 July 2001 (17 pages) |
19 March 2002 | Accounts made up to 31 July 2001 (17 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
22 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2001 | Return made up to 09/12/01; full list of members
|
13 December 2001 | Return made up to 09/12/01; full list of members (7 pages) |
16 March 2001 | Full accounts made up to 31 July 2000 (18 pages) |
16 March 2001 | Accounts made up to 31 July 2000 (18 pages) |
14 December 2000 | Return made up to 09/12/00; full list of members (7 pages) |
14 December 2000 | Return made up to 09/12/00; full list of members
|
4 September 2000 | Registered office changed on 04/09/00 from: metnor business park hadrian road wallsend tyne & wear NE28 6HN (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: metnor business park hadrian road wallsend tyne & wear NE28 6HN (1 page) |
26 July 2000 | Resolutions
|
25 July 2000 | Particulars of mortgage/charge (14 pages) |
25 July 2000 | Particulars of mortgage/charge (14 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2000 | Accounts made up to 31 July 1999 (19 pages) |
28 April 2000 | Full accounts made up to 31 July 1999 (19 pages) |
21 December 1999 | Return made up to 09/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 09/12/99; full list of members
|
23 June 1999 | Secretary resigned;director resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Accounts made up to 31 July 1998 (19 pages) |
10 March 1999 | Full accounts made up to 31 July 1998 (19 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
14 December 1998 | Return made up to 09/12/98; no change of members (6 pages) |
14 December 1998 | Return made up to 09/12/98; no change of members (6 pages) |
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Full accounts made up to 31 July 1997 (22 pages) |
23 January 1998 | Accounts made up to 31 July 1997 (22 pages) |
5 January 1998 | Return made up to 09/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 09/12/97; full list of members
|
22 December 1997 | New secretary appointed;new director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Declaration of assistance for shares acquisition (5 pages) |
22 December 1997 | New director appointed (4 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (4 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Declaration of assistance for shares acquisition (5 pages) |
22 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | Particulars of mortgage/charge (5 pages) |
9 December 1997 | Particulars of mortgage/charge (5 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
9 April 1997 | Accounts made up to 31 July 1996 (16 pages) |
9 April 1997 | Full accounts made up to 31 July 1996 (16 pages) |
3 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
28 October 1996 | Accounts made up to 31 December 1995 (12 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 April 1996 | Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page) |
28 April 1996 | Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page) |
20 December 1995 | Return made up to 09/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 09/12/95; no change of members (4 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 May 1995 | New secretary appointed (2 pages) |
24 May 1995 | New secretary appointed (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: unit 30 point pleasnt industrial estate wallsend tyne and wear NE28 6HA (1 page) |
1 May 1995 | Return made up to 09/12/94; full list of members (8 pages) |
1 May 1995 | Return made up to 09/12/94; full list of members (8 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: unit 30 point pleasnt industrial estate wallsend tyne and wear NE28 6HA (1 page) |
17 March 1995 | New secretary appointed (2 pages) |
17 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
27 January 1994 | Company name changed designarena LIMITED\certificate issued on 28/01/94 (2 pages) |
27 January 1994 | Company name changed designarena LIMITED\certificate issued on 28/01/94 (2 pages) |
9 December 1993 | Incorporation (9 pages) |
9 December 1993 | Incorporation (9 pages) |