London
SW18 1BJ
Director Name | Mr Robert Adrian Graham T'Hooft |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 91 Shuttleworth Road London SW11 3DL |
Secretary Name | Mr David Sefton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2007(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Accountant |
Correspondence Address | Fourways House 57 Hilton Street Manchester M1 2EJ |
Director Name | Mr Michael Damian Taylor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fourways House 57 Hilton Street Manchester M1 2EJ |
Director Name | Ross Stegmann |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 1997(3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 March 1998) |
Role | Businessman |
Correspondence Address | 87 Brodrick Road London SW17 7DX |
Secretary Name | Sheetal Sarvaiya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 March 1998) |
Role | Financial Controller |
Correspondence Address | 8 Fieldfare Court 16 Falcon Way London NW9 5DU |
Secretary Name | Mr Charles Francis Luyckx |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 11 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tonsley Street London SW18 1BJ |
Director Name | Mr Phil Edward Lynas |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 21 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tree House Maple View, Whitemoss Business Park Skelmersdale Lancashire WN8 9TG |
Secretary Name | Mr David Anthony Nunwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 58 Wilderswood Close Whittle Le Woods Chorley Lancashire PR6 7SH |
Director Name | Hazel Gordon |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 January 2001(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 January 2007) |
Role | Business Executive |
Correspondence Address | 262 Rainbow Street Coogie Nsw 2034 Australia |
Director Name | Athanassios Yannoukos |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 January 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2003) |
Role | Business Executive |
Correspondence Address | 9601 Wilshire Blvd Suite 602 Beverley Hills Ca 90210 United States |
Director Name | Fernando De Oliveira Da Silva Duarte |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 21 May 2003(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 January 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 126 Douglas Harris Drive Alberton Gauteng 1447 South Africa |
Director Name | Mr Georg Friedrich Gruber |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 January 2012(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Vicarage Crescent London SW11 3LD |
Director Name | Mr Colin Curtis Hill |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tree House Maple View, Whitemoss Business Park Skelmersdale Lancashire WN8 9TG |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Website | www.allaboutfoodltd.com |
---|---|
Telephone | 01772 455335 |
Telephone region | Preston |
Registered Address | Fourways House 57 Hilton Street Manchester M1 2EJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
4.8k at £0.01 | Capricorn Ventures International LTD 40.62% Ordinary |
---|---|
4.8k at £0.01 | Nando's Holdings LTD 40.62% Ordinary |
2.2k at £0.01 | Phil Lynas 18.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,256,434 |
Gross Profit | £5,025,686 |
Net Worth | £4,872,944 |
Cash | £3,119,659 |
Current Liabilities | £3,648,384 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
13 October 1999 | Delivered on: 15 October 1999 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. Outstanding |
---|
29 November 2023 | Group of companies' accounts made up to 28 February 2023 (42 pages) |
---|---|
26 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
6 December 2022 | Group of companies' accounts made up to 28 February 2022 (45 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
5 July 2022 | Registered office address changed from The Tree House Maple View, Whitemoss Business Park Skelmersdale Lancashire WN8 9TG to Fourways House 57 Hilton Street Manchester M1 2EJ on 5 July 2022 (1 page) |
11 May 2022 | Group of companies' accounts made up to 28 February 2021 (41 pages) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
9 March 2021 | Full accounts made up to 29 February 2020 (36 pages) |
7 October 2020 | Auditor's resignation (1 page) |
11 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
23 December 2019 | Withdrawal of a person with significant control statement on 23 December 2019 (2 pages) |
23 December 2019 | Notification of a person with significant control statement (2 pages) |
3 December 2019 | Full accounts made up to 28 February 2019 (23 pages) |
17 October 2019 | Notification of a person with significant control statement (2 pages) |
17 October 2019 | Withdrawal of a person with significant control statement on 17 October 2019 (2 pages) |
15 August 2019 | Withdrawal of a person with significant control statement on 15 August 2019 (2 pages) |
15 August 2019 | Notification of a person with significant control statement (2 pages) |
15 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
13 May 2019 | Termination of appointment of Colin Curtis Hill as a director on 13 May 2019 (1 page) |
13 May 2019 | Appointment of Mr Michael Damian Taylor as a director on 13 May 2019 (2 pages) |
28 January 2019 | Cancellation of shares. Statement of capital on 30 November 2018
|
28 January 2019 | Purchase of own shares. (3 pages) |
15 November 2018 | Full accounts made up to 28 February 2018 (23 pages) |
15 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
4 January 2018 | Purchase of own shares. (3 pages) |
4 January 2018 | Cancellation of shares. Statement of capital on 3 November 2017
|
7 December 2017 | Full accounts made up to 28 February 2017 (23 pages) |
17 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
17 August 2017 | Termination of appointment of Georg Friedrich Gruber as a director on 15 May 2017 (1 page) |
17 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
17 August 2017 | Termination of appointment of Georg Friedrich Gruber as a director on 15 May 2017 (1 page) |
7 June 2017 | Purchase of own shares. (3 pages) |
7 June 2017 | Purchase of own shares. (3 pages) |
8 March 2017 | Cancellation of shares. Statement of capital on 1 September 2016
|
8 March 2017 | Cancellation of shares. Statement of capital on 1 September 2016
|
9 December 2016 | Full accounts made up to 29 February 2016 (23 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (23 pages) |
16 August 2016 | Termination of appointment of Phil Edward Lynas as a director on 21 July 2016 (1 page) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
16 August 2016 | Appointment of Mr Colin Curtis Hill as a director on 1 June 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
16 August 2016 | Appointment of Mr Colin Curtis Hill as a director on 1 June 2016 (2 pages) |
16 August 2016 | Termination of appointment of Phil Edward Lynas as a director on 21 July 2016 (1 page) |
4 December 2015 | Full accounts made up to 28 February 2015 (22 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (22 pages) |
17 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
4 December 2014 | Full accounts made up to 28 February 2014 (22 pages) |
4 December 2014 | Full accounts made up to 28 February 2014 (22 pages) |
22 August 2014 | Director's details changed for Phil Lynas on 1 June 2014 (2 pages) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Phil Lynas on 1 June 2014 (2 pages) |
22 August 2014 | Director's details changed for Phil Lynas on 1 June 2014 (2 pages) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
11 November 2013 | Full accounts made up to 28 February 2013 (20 pages) |
11 November 2013 | Full accounts made up to 28 February 2013 (20 pages) |
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
30 November 2012 | Full accounts made up to 29 February 2012 (21 pages) |
30 November 2012 | Full accounts made up to 29 February 2012 (21 pages) |
13 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Secretary's details changed for Mr David Sefton on 31 July 2012 (1 page) |
13 August 2012 | Secretary's details changed for Mr David Sefton on 31 July 2012 (1 page) |
30 July 2012 | Registered office address changed from All About Food, Unit 7 Western Avenue Buckshaw Village Chorley Lancashire PR7 7NB on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from All About Food, Unit 7 Western Avenue Buckshaw Village Chorley Lancashire PR7 7NB on 30 July 2012 (1 page) |
25 January 2012 | Termination of appointment of Fernando Duarte as a director (1 page) |
25 January 2012 | Appointment of Mr Georg Friedrich Gruber as a director (2 pages) |
25 January 2012 | Appointment of Mr Georg Friedrich Gruber as a director (2 pages) |
25 January 2012 | Termination of appointment of Fernando Duarte as a director (1 page) |
3 January 2012 | Full accounts made up to 28 February 2011 (27 pages) |
3 January 2012 | Full accounts made up to 28 February 2011 (27 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Accounts for a medium company made up to 28 February 2010 (17 pages) |
14 February 2011 | Accounts for a medium company made up to 28 February 2010 (17 pages) |
4 November 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Director's details changed for Fernando De Oliveira Da Silva Duarte on 1 January 2010 (2 pages) |
4 November 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Director's details changed for Fernando De Oliveira Da Silva Duarte on 1 January 2010 (2 pages) |
4 November 2010 | Director's details changed for Fernando De Oliveira Da Silva Duarte on 1 January 2010 (2 pages) |
3 January 2010 | Accounts for a medium company made up to 28 February 2009 (15 pages) |
3 January 2010 | Accounts for a medium company made up to 28 February 2009 (15 pages) |
20 November 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (5 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from st marys house 42 vicarage crescent london SW11 3LB (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from st marys house 42 vicarage crescent london SW11 3LB (1 page) |
5 January 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
5 January 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
29 November 2008 | Company name changed the grocery company LIMITED\certificate issued on 01/12/08 (5 pages) |
29 November 2008 | Company name changed the grocery company LIMITED\certificate issued on 01/12/08 (5 pages) |
29 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
29 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
14 January 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
14 January 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
28 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
28 August 2007 | Secretary resigned (1 page) |
27 February 2007 | Ad 15/01/07--------- £ si [email protected]=2 £ ic 116/118 (1 page) |
27 February 2007 | Ad 15/01/07--------- £ si [email protected]=2 £ ic 116/118 (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
1 August 2006 | Return made up to 30/07/06; full list of members (4 pages) |
1 August 2006 | Return made up to 30/07/06; full list of members (4 pages) |
23 June 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
23 June 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
3 May 2006 | Ad 28/09/05--------- £ si [email protected]=10 £ ic 106/116 (1 page) |
3 May 2006 | Ad 28/09/05--------- £ si [email protected]=10 £ ic 106/116 (1 page) |
18 January 2006 | Ad 28/09/05--------- £ si [email protected]=1 £ ic 105/106 (1 page) |
18 January 2006 | Ad 28/09/05--------- £ si [email protected]=1 £ ic 105/106 (1 page) |
31 October 2005 | Accounting reference date extended from 03/01/06 to 28/02/06 (1 page) |
31 October 2005 | Accounting reference date extended from 03/01/06 to 28/02/06 (1 page) |
1 August 2005 | Return made up to 30/07/05; full list of members (4 pages) |
1 August 2005 | Return made up to 30/07/05; full list of members (4 pages) |
13 May 2005 | Accounts for a small company made up to 3 January 2005 (6 pages) |
13 May 2005 | Accounts for a small company made up to 3 January 2005 (6 pages) |
13 May 2005 | Accounts for a small company made up to 3 January 2005 (6 pages) |
25 August 2004 | S-div 22/07/04 (2 pages) |
25 August 2004 | Return made up to 30/07/04; full list of members
|
25 August 2004 | S-div 22/07/04 (2 pages) |
25 August 2004 | Return made up to 30/07/04; full list of members
|
28 July 2004 | Ad 04/06/04--------- £ si [email protected]=4 £ ic 100/104 (8 pages) |
28 July 2004 | Ad 04/06/04--------- £ si [email protected]=4 £ ic 100/104 (8 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Memorandum and Articles of Association (26 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Memorandum and Articles of Association (26 pages) |
28 July 2004 | S-div 04/05/04 (2 pages) |
28 July 2004 | S-div 04/05/04 (2 pages) |
30 March 2004 | Accounts for a small company made up to 3 January 2004 (6 pages) |
30 March 2004 | Accounts for a small company made up to 3 January 2004 (6 pages) |
30 March 2004 | Accounts for a small company made up to 3 January 2004 (6 pages) |
16 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
16 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
6 June 2003 | New director appointed (1 page) |
6 June 2003 | New director appointed (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
17 April 2003 | Accounts for a small company made up to 3 January 2003 (6 pages) |
17 April 2003 | Accounts for a small company made up to 3 January 2003 (6 pages) |
17 April 2003 | Accounts for a small company made up to 3 January 2003 (6 pages) |
11 November 2002 | Secretary's particulars changed (1 page) |
11 November 2002 | Secretary's particulars changed (1 page) |
8 August 2002 | Return made up to 30/07/02; full list of members
|
8 August 2002 | Return made up to 30/07/02; full list of members
|
14 May 2002 | Accounts for a small company made up to 3 January 2002 (5 pages) |
14 May 2002 | Accounts for a small company made up to 3 January 2002 (5 pages) |
14 May 2002 | Accounts for a small company made up to 3 January 2002 (5 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
26 March 2002 | Company name changed nando's grocery LIMITED\certificate issued on 26/03/02 (3 pages) |
26 March 2002 | Company name changed nando's grocery LIMITED\certificate issued on 26/03/02 (3 pages) |
21 August 2001 | Return made up to 30/07/01; full list of members
|
21 August 2001 | Return made up to 30/07/01; full list of members
|
19 March 2001 | Accounts for a small company made up to 3 January 2001 (5 pages) |
19 March 2001 | Accounts for a small company made up to 3 January 2001 (5 pages) |
19 March 2001 | Accounts for a small company made up to 3 January 2001 (5 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members
|
3 August 2000 | Return made up to 30/07/00; full list of members
|
14 July 2000 | Full accounts made up to 3 January 2000 (14 pages) |
14 July 2000 | Full accounts made up to 3 January 2000 (14 pages) |
14 July 2000 | Full accounts made up to 3 January 2000 (14 pages) |
21 June 2000 | Ad 12/06/00--------- £ si 45@1=45 £ ic 56/101 (2 pages) |
21 June 2000 | Ad 12/06/00--------- £ si 45@1=45 £ ic 56/101 (2 pages) |
12 May 2000 | Ad 07/12/99-29/02/00 £ si 55@1=55 £ ic 1/56 (2 pages) |
12 May 2000 | Ad 07/12/99-29/02/00 £ si 55@1=55 £ ic 1/56 (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Return made up to 30/07/99; full list of members
|
27 September 1999 | Return made up to 30/07/99; full list of members
|
30 July 1999 | Accounting reference date extended from 31/07/99 to 03/01/00 (1 page) |
30 July 1999 | Accounting reference date extended from 31/07/99 to 03/01/00 (1 page) |
21 June 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
28 May 1999 | Company name changed nando's marketing LIMITED\certificate issued on 01/06/99 (3 pages) |
28 May 1999 | Company name changed nando's marketing LIMITED\certificate issued on 01/06/99 (3 pages) |
26 November 1998 | Director's particulars changed (1 page) |
26 November 1998 | Director's particulars changed (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
24 February 1998 | Company name changed quality pastries LIMITED\certificate issued on 25/02/98 (2 pages) |
24 February 1998 | Company name changed quality pastries LIMITED\certificate issued on 25/02/98 (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
6 November 1997 | Director resigned (1 page) |
30 July 1997 | Incorporation (10 pages) |
30 July 1997 | Incorporation (10 pages) |