Altrincham Road
Sharston
Manchester
M22 9AF
Director Name | Mr John Whalley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Columbus House Altrincham Road Sharston Manchester M22 9AF |
Director Name | Mr Darren Stephen Baker |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Columbus House Altrincham Road Sharston Manchester M22 9AF |
Director Name | Mr Christopher Andrew Regan |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 June 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Columbus House Altrincham Road Sharston Manchester M22 9AF |
Secretary Name | Mr Christopher Andrew Regan |
---|---|
Status | Current |
Appointed | 12 July 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Columbus House Altrincham Road Sharston Manchester M22 9AF |
Director Name | David Rabone |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tiffany House 1 Middlecroft Road Tibberton Shropshire TF10 8LL |
Secretary Name | Mr Stephen John Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cransley East Downs Road, Bowdon Altrincham WA14 2LQ |
Director Name | Mr Vincent Henry Cruise |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Columbus House Altrincham Road Sharston Manchester M22 9AF |
Secretary Name | John Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2011) |
Role | Company Director |
Correspondence Address | Holly House School Street Churchover Rugby Warwickshire CV23 0EG |
Director Name | Mr Stephen John Clough |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Columbus House Altrincham Road Sharston Manchester M22 9AF |
Secretary Name | Stephen John Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | Columbus House Altrincham Road Sharston Manchester M22 9AF |
Director Name | Simon James Sheldon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Columbus House Altrincham Road Sharston Manchester M22 9AF |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Website | regalead.co.uk |
---|
Registered Address | Columbus House Altrincham Road Sharston Manchester M22 9AF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.8k at £1 | Mr Guy Robert Hubble 33.33% Ordinary A |
---|---|
1.8k at £1 | Rdb Investments LTD 33.33% Ordinary B |
1.2k at £1 | Nikita Ostrovsky 23.33% Ordinary C |
534 at £1 | John Whalley 10.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £11,094,068 |
Gross Profit | £3,493,367 |
Net Worth | £2,284,657 |
Cash | £134,178 |
Current Liabilities | £1,976,941 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
23 June 2017 | Delivered on: 27 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in apartment e 100 ashley road hale altrincham WA14 2UN land registry title number MAN106141. Outstanding |
---|---|
20 April 2015 | Delivered on: 28 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Sidcup road industrial estate wythenshawe manchester. Outstanding |
13 November 2006 | Delivered on: 14 November 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
19 October 2006 | Delivered on: 25 October 2006 Persons entitled: National Westminster Bank 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. See the mortgage charge document for full details. Outstanding |
6 August 2001 | Delivered on: 23 August 2001 Satisfied on: 25 May 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as marplace (number 534) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
23 May 2022 | Termination of appointment of Vincent Henry Cruise as a director on 1 May 2022 (1 page) |
18 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
27 September 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
14 September 2021 | Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page) |
20 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
8 October 2020 | Group of companies' accounts made up to 30 December 2019 (40 pages) |
8 September 2020 | Director's details changed for Mr Guy Robert Hubble on 8 September 2020 (2 pages) |
8 September 2020 | Director's details changed for Mr John Whalley on 8 September 2020 (2 pages) |
8 September 2020 | Director's details changed for Mr Vincent Henry Cruise on 8 September 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
31 December 2019 | Group of companies' accounts made up to 30 December 2018 (39 pages) |
23 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
12 July 2019 | Termination of appointment of Stephen John Clough as a secretary on 12 July 2019 (1 page) |
12 July 2019 | Appointment of Mr Christopher Andrew Regan as a secretary on 12 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Stephen John Clough as a director on 12 July 2019 (1 page) |
12 July 2019 | Appointment of Mr Christopher Andrew Regan as a director on 17 June 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
17 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Simon James Sheldon as a director on 10 December 2018 (1 page) |
8 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
16 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
27 June 2017 | Registration of charge 042112440005, created on 23 June 2017 (6 pages) |
27 June 2017 | Registration of charge 042112440005, created on 23 June 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
31 March 2017 | Appointment of Simon James Sheldon as a director on 1 January 2017 (2 pages) |
31 March 2017 | Appointment of Simon James Sheldon as a director on 1 January 2017 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
15 July 2015 | Second filing of AP01 previously delivered to Companies House
|
15 July 2015 | Second filing of AP01 previously delivered to Companies House
|
13 July 2015 | Accounts for a medium company made up to 31 December 2014 (26 pages) |
13 July 2015 | Accounts for a medium company made up to 31 December 2014 (26 pages) |
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
28 April 2015 | Registration of charge 042112440004, created on 20 April 2015 (9 pages) |
28 April 2015 | Registration of charge 042112440004, created on 20 April 2015 (9 pages) |
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (25 pages) |
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (25 pages) |
16 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 July 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
17 July 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
13 June 2013 | Accounts for a medium company made up to 30 September 2012 (24 pages) |
13 June 2013 | Accounts for a medium company made up to 30 September 2012 (24 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Director's details changed for Mr Vincent Henry Cruise on 1 January 2010 (2 pages) |
28 May 2012 | Director's details changed for Mr Vincent Henry Cruise on 1 January 2010 (2 pages) |
28 May 2012 | Director's details changed for Mr Vincent Henry Cruise on 1 January 2010 (2 pages) |
9 March 2012 | Accounts made up to 30 September 2011 (24 pages) |
9 March 2012 | Accounts made up to 30 September 2011 (24 pages) |
17 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
17 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
16 June 2011 | Appointment of Stephen John Clough as a secretary (3 pages) |
16 June 2011 | Appointment of Stephen John Clough as a director (3 pages) |
16 June 2011 | Appointment of Stephen John Clough as a secretary (3 pages) |
16 June 2011 | Appointment of Stephen John Clough as a director (3 pages) |
10 June 2011 | Termination of appointment of John Whalley as a secretary (1 page) |
10 June 2011 | Termination of appointment of John Whalley as a secretary (1 page) |
25 May 2011 | Director's details changed for Darren Baker on 1 December 2009 (2 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Director's details changed for Darren Baker on 1 December 2009 (2 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Director's details changed for Darren Baker on 1 December 2009 (2 pages) |
24 May 2011 | Director's details changed for Guy Hubble on 1 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Guy Hubble on 1 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Guy Hubble on 1 April 2011 (2 pages) |
20 January 2011 | Termination of appointment of David Rabone as a director (1 page) |
20 January 2011 | Termination of appointment of David Rabone as a director (1 page) |
15 December 2010 | Resignation of an auditor (2 pages) |
15 December 2010 | Resignation of an auditor (2 pages) |
2 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Director's details changed for Mr Vincent Henry Cruise on 4 May 2010 (2 pages) |
2 June 2010 | Director's details changed for David Rabone on 4 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Guy Hubble on 4 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Director's details changed for Mr Vincent Henry Cruise on 4 May 2010 (2 pages) |
2 June 2010 | Director's details changed for David Rabone on 4 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Guy Hubble on 4 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Guy Hubble on 4 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Vincent Henry Cruise on 4 May 2010 (2 pages) |
2 June 2010 | Director's details changed for David Rabone on 4 May 2010 (2 pages) |
19 January 2010 | Appointment of John Whalley as a secretary (3 pages) |
19 January 2010 | Appointment of Mr John Whalley as a director (3 pages) |
19 January 2010 | Appointment of Darren Baker as a director
|
19 January 2010 | Appointment of Darren Baker as a director
|
19 January 2010 | Appointment of John Whalley as a secretary (3 pages) |
19 January 2010 | Appointment of Mr John Whalley as a director (3 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Cancellation of shares. Statement of capital on 14 January 2010
|
14 January 2010 | Resolutions
|
14 January 2010 | Purchase of own shares. (3 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Cancellation of shares. Statement of capital on 14 January 2010
|
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
14 January 2010 | Purchase of own shares. (3 pages) |
14 January 2010 | Resolutions
|
24 December 2009 | Accounts for a small company made up to 30 September 2009 (9 pages) |
24 December 2009 | Accounts for a small company made up to 30 September 2009 (9 pages) |
10 December 2009 | Termination of appointment of Stephen Clough as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Stephen Clough as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Stephen Clough as a director (2 pages) |
10 December 2009 | Termination of appointment of Stephen Clough as a director (2 pages) |
28 September 2009 | Return made up to 04/05/09; full list of members; amend (10 pages) |
28 September 2009 | Return made up to 04/05/09; full list of members; amend (10 pages) |
19 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
23 January 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
23 January 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
5 August 2008 | Director's change of particulars / vincent cruise / 05/08/2008 (2 pages) |
5 August 2008 | Director's change of particulars / vincent cruise / 05/08/2008 (2 pages) |
17 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
17 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
30 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
30 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
12 July 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
12 July 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
31 May 2007 | £ sr 3600@1 20/10/06 (1 page) |
31 May 2007 | £ sr 3600@1 20/10/06 (1 page) |
25 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2006 | Particulars of mortgage/charge (5 pages) |
14 November 2006 | Particulars of mortgage/charge (5 pages) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
31 October 2006 | Resolutions
|
31 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
31 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
25 October 2006 | Particulars of mortgage/charge (4 pages) |
25 October 2006 | Particulars of mortgage/charge (4 pages) |
11 July 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
11 July 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
5 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
27 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
27 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
6 May 2005 | Accounts for a medium company made up to 30 September 2004 (23 pages) |
6 May 2005 | Accounts for a medium company made up to 30 September 2004 (23 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
2 June 2004 | Return made up to 04/05/04; full list of members
|
2 June 2004 | Return made up to 04/05/04; full list of members
|
29 December 2003 | Accounts for a medium company made up to 30 September 2003 (23 pages) |
29 December 2003 | Accounts for a medium company made up to 30 September 2003 (23 pages) |
9 June 2003 | Return made up to 04/05/03; full list of members (9 pages) |
9 June 2003 | Return made up to 04/05/03; full list of members (9 pages) |
2 March 2003 | Accounts for a medium company made up to 30 September 2002 (20 pages) |
2 March 2003 | Accounts for a medium company made up to 30 September 2002 (20 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: sharston road wythenshawe manchester M22 4TH (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: sharston road wythenshawe manchester M22 4TH (1 page) |
29 May 2002 | Return made up to 04/05/02; full list of members (9 pages) |
29 May 2002 | Return made up to 04/05/02; full list of members (9 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
23 August 2001 | Particulars of mortgage/charge (8 pages) |
23 August 2001 | Particulars of mortgage/charge (8 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Ad 06/08/01--------- £ si 9900@1=9900 £ ic 1/9901 (2 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | Ad 01/08/01--------- £ si 99@1=99 £ ic 9901/10000 (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Ad 01/08/01--------- £ si 99@1=99 £ ic 9901/10000 (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | Ad 06/08/01--------- £ si 9900@1=9900 £ ic 1/9901 (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: brook house 77 fountain street manchester M2 2EE (1 page) |
14 August 2001 | £ nc 100/10000 06/08/01 (1 page) |
14 August 2001 | £ nc 100/10000 06/08/01 (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: brook house 77 fountain street manchester M2 2EE (1 page) |
14 August 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
14 August 2001 | New director appointed (2 pages) |
8 August 2001 | Company name changed marplace (number 534) LIMITED\certificate issued on 08/08/01 (2 pages) |
8 August 2001 | Company name changed marplace (number 534) LIMITED\certificate issued on 08/08/01 (2 pages) |
4 May 2001 | Incorporation (24 pages) |
4 May 2001 | Incorporation (24 pages) |