Ramsbottom
Bury
BL0 9PD
Director Name | Miss Laura Catherine Bowman |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(23 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Bolton Road West Ramsbottom Bury BL0 9PD |
Director Name | Mr Stephen Francis Ramsden |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | Hill End Farm Tottington Road Harwood Bolton BL2 4LP |
Secretary Name | Mrs Linda Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill End Farm Tottington Road Harwood Bolton BL2 4LP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 88 Bolton Road West Ramsbottom Bury BL0 9PD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Mr Steven Andrew Bowman 50.00% Ordinary |
---|---|
25 at £1 | Mr Stephen Francis Ramsden 25.00% Ordinary |
25 at £1 | Mrs Linda Ramsden 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £761,306 |
Cash | £15,769 |
Current Liabilities | £154,299 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
12 March 2001 | Delivered on: 14 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 bristol avenue bolton in the county of greater 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. Outstanding |
---|---|
4 December 2000 | Delivered on: 7 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 19 holly grove halliwell bolton greater manchester - GM87268. 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 |
4 September 2000 | Delivered on: 5 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 beverley road bolton greater 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. Outstanding |
4 September 2000 | Delivered on: 5 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 moorfield grove bolton. 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 |
24 March 2000 | Delivered on: 12 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ll that mesuate and dwelling house situate and known as 40 millfield grove bolton greater manchester title number LA288430. 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 |
24 March 2000 | Delivered on: 12 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Outstanding |
24 March 2000 | Delivered on: 12 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mesvate and dwelling house situate and known as 13 carwood grove harwich bolton greater manchester title number GM260034. 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 |
21 February 2000 | Delivered on: 23 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Messuage or dwellinghouse situate and numbered 19 holly grove halliwell bolton in the county of greater manchester t/no: GM87268. Outstanding |
21 January 2006 | Delivered on: 4 July 2012 Persons entitled: Northern Rock (Asset Management) PLC (Formerly Kwnon as Northern Rock PLC) Classification: Charge deed Secured details: £795,000.00 due or to become due from the company to the chargee. Particulars: 40 moorfield grove bolton t/no LA288430. Outstanding |
21 January 2006 | Delivered on: 4 July 2012 Persons entitled: Northern Rock (Asset Management) PLC (Formerly Known as Northern Rock PLC) Classification: Charge deed Secured details: £795,000.00 due or to become due from the company to the chargee. Particulars: 54 melbourne road bolton t/no GM817476. Outstanding |
21 January 2006 | Delivered on: 4 July 2012 Persons entitled: Northern Rock (Asset Management) PLC (Formerly Known as Northern Rock PLC) Classification: Charge deed Secured details: £795,000.00 due or to become due from the company to the chargee. Particulars: 87 new heys way bradshaw bolton t/no GM967409. Outstanding |
21 January 2006 | Delivered on: 4 July 2012 Persons entitled: Northern Rock (Asset Management) PLC (Formerly Known as Northern Rock PLC) Classification: Charge deed Secured details: £795,000.00 due or to become due from the company to the chargee. Particulars: Plots 1 and 6 pigsden farm long lane bury t/no GM937821. Outstanding |
21 January 2006 | Delivered on: 4 July 2012 Persons entitled: Northern Rock (Asset Management) PLC (Formerly Known as Northern Rock PLC) Classification: Charge deed Secured details: £795,000.00 due or to become due from the company to the chargee. Particulars: 38 moorfield grove bolton t/no GM769836. Outstanding |
25 January 2008 | Delivered on: 28 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 205 longsight bolton; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 July 2003 | Delivered on: 30 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 1 and 6 pigsden farm walmersley bury. 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 |
14 September 2001 | Delivered on: 18 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 marion street bolton. 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 |
8 June 2001 | Delivered on: 20 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 holly grove bolton; t/no gm 87268. 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 |
12 March 2001 | Delivered on: 14 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 melbourne road bolton in the county of greater 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. Outstanding |
28 January 2000 | Delivered on: 15 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the messuage or dwellinghouse situate and numbered 21 lytton street bolton greater manchester t/n-LA164418. 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 |
27 March 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
18 December 2023 | Registered office address changed from 2 Longsight Road Holcombe Brook Bury Lancashire BL0 9TD to 88 Bolton Road West Ramsbottom Bury BL0 9PD on 18 December 2023 (1 page) |
28 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
24 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
3 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
2 June 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
2 June 2021 | Appointment of Miss Laura Catherine Bowman as a director on 1 June 2021 (2 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
1 March 2021 | Satisfaction of charge 19 in full (1 page) |
1 March 2021 | Satisfaction of charge 12 in full (2 pages) |
26 February 2021 | Satisfaction of charge 15 in full (1 page) |
26 February 2021 | Satisfaction of charge 5 in full (2 pages) |
26 February 2021 | Satisfaction of charge 11 in full (2 pages) |
26 February 2021 | Satisfaction of charge 3 in full (2 pages) |
26 February 2021 | Satisfaction of charge 9 in full (2 pages) |
26 February 2021 | Satisfaction of charge 6 in full (2 pages) |
26 February 2021 | Satisfaction of charge 8 in full (2 pages) |
26 February 2021 | Satisfaction of charge 7 in full (2 pages) |
26 February 2021 | Satisfaction of charge 2 in full (1 page) |
26 February 2021 | Satisfaction of charge 1 in full (2 pages) |
3 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
3 June 2020 | Previous accounting period extended from 29 May 2020 to 31 May 2020 (1 page) |
26 February 2020 | Micro company accounts made up to 29 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
22 April 2019 | Micro company accounts made up to 29 May 2018 (2 pages) |
28 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
8 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 30 May 2017 (8 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
24 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
24 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
29 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 January 2016 | Termination of appointment of Linda Ramsden as a secretary on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Stephen Francis Ramsden as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Stephen Francis Ramsden as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Linda Ramsden as a secretary on 26 January 2016 (1 page) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr Steven Andrew Bowman on 1 June 2014 (2 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr Steven Andrew Bowman on 1 June 2014 (2 pages) |
2 June 2015 | Director's details changed for Mr Steven Andrew Bowman on 1 June 2014 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 28 May 2014 (3 pages) |
27 May 2015 | Current accounting period extended from 28 May 2015 to 31 May 2015 (1 page) |
27 May 2015 | Current accounting period extended from 28 May 2015 to 31 May 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 28 May 2014 (3 pages) |
27 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 May 2014 | Total exemption small company accounts made up to 29 May 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 29 May 2013 (3 pages) |
27 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
27 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
13 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 May 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 May 2012 (3 pages) |
28 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
28 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
22 January 2013 | Registered office address changed from Hill End Farm Tottington Road Harwood Bolton Lancashire BL2 4LP on 22 January 2013 (2 pages) |
22 January 2013 | Registered office address changed from Hill End Farm Tottington Road Harwood Bolton Lancashire BL2 4LP on 22 January 2013 (2 pages) |
4 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 19 (8 pages) |
4 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 16 (8 pages) |
4 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 19 (8 pages) |
4 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 17 (8 pages) |
4 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 17 (8 pages) |
4 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 18 (8 pages) |
4 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 15 (8 pages) |
4 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 18 (8 pages) |
4 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 16 (8 pages) |
4 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 15 (8 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 14 (4 pages) |
28 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 14 (4 pages) |
2 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 July 2007 | Return made up to 28/05/07; full list of members (3 pages) |
23 July 2007 | Return made up to 28/05/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
27 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 August 2005 | Return made up to 28/05/05; full list of members (3 pages) |
23 August 2005 | Return made up to 28/05/05; full list of members (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 4 woodland view bromley cross bolton BL7 9NS (1 page) |
16 June 2004 | Return made up to 28/05/04; full list of members
|
16 June 2004 | Return made up to 28/05/04; full list of members
|
16 June 2004 | Registered office changed on 16/06/04 from: 4 woodland view bromley cross bolton BL7 9NS (1 page) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
20 August 2003 | Return made up to 28/05/03; full list of members
|
20 August 2003 | Return made up to 28/05/03; full list of members
|
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Return made up to 28/05/02; full list of members
|
12 May 2003 | Return made up to 28/05/02; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Return made up to 28/05/01; full list of members (6 pages) |
29 August 2001 | Return made up to 28/05/01; full list of members (6 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (4 pages) |
14 March 2001 | Particulars of mortgage/charge (4 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Return made up to 28/05/00; full list of members (6 pages) |
22 January 2001 | Return made up to 28/05/00; full list of members (6 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
30 January 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
30 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
30 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
31 May 1998 | Secretary resigned (2 pages) |
31 May 1998 | Secretary resigned (2 pages) |
28 May 1998 | Incorporation (21 pages) |
28 May 1998 | Incorporation (21 pages) |