25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Secretary Name | Mr John Frederick Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mr Neil John Williams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(16 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mr Robert Mark Chadwick |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(16 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Roger Frederick Morris |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | President Of The Rotary Club |
Correspondence Address | 632 Bury Road Bamford Rochdale Lancashire OL11 4AY |
Director Name | Mr Peter Ronald Bunney Messum |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Secretary Of The Rotary Club |
Country of Residence | England |
Correspondence Address | 3 Hands Lane Rochdale Lancashire OL11 5LU |
Director Name | Douglas Stuart Hill |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 16 May 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lakeland Drive Royton Oldham Greater Manchester OL2 6XE |
Director Name | Dean Bendall Sherriff |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2007) |
Role | Accountant |
Correspondence Address | 40 Camberley Drive Bamford Rochdale Lancashire OL11 4AZ |
Director Name | Mr David Acton |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(3 years after company formation) |
Appointment Duration | 12 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Waingap Rise Syke Rochdale Lancashire OL12 9UB |
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr Ian Madeley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years after company formation) |
Appointment Duration | 12 months (resigned 30 June 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Elm Park Gate Rochdale Lancashire OL12 7JF |
Director Name | Dr Elvet Edward Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years after company formation) |
Appointment Duration | 12 months (resigned 30 June 2010) |
Role | Rheumatologist |
Country of Residence | England |
Correspondence Address | 76 Bamford Way Bamford Rochdale Lancashire OL11 5JL |
Director Name | Mr John Martin Coupe |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2011) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mr John Martin Coupe |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2011) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mr John Edward Cannell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mrs Joan Banks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(7 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2012) |
Role | Education - Examiner |
Country of Residence | United Kingdom |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mr Keith Banks |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(7 years after company formation) |
Appointment Duration | 8 years (resigned 01 July 2019) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | Molesworths Bright Clegg Solicitors Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mr David J Smithard |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(8 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2013) |
Role | Retired Medical Consultant |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mr Neil Helliwell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(9 years after company formation) |
Appointment Duration | 1 year (resigned 03 July 2014) |
Role | Senior Finance Officer - Local Government |
Country of Residence | England |
Correspondence Address | 437 Market Street Whitworth Rochdale Lancashire OL12 8QL |
Director Name | Mr Robert Mark Chadwick |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(10 years after company formation) |
Appointment Duration | 12 months (resigned 01 July 2015) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Cllr Irene Elizabeth Davidson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(11 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Retired Civil Servant (Prison Service) |
Country of Residence | United Kingdom |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mr John Wakefield Holder |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(12 years after company formation) |
Appointment Duration | 12 months (resigned 30 June 2017) |
Role | Retired Cricket Umpire |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mrs Ann Stott |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(13 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2018) |
Role | Local Authority Councillor |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Dr Ravi Kant Sharma |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(15 years after company formation) |
Appointment Duration | 1 year (resigned 02 July 2020) |
Role | Medical Doctor A Consultant Gastroenterologist |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Registered Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,380 |
Net Worth | £1,982 |
Cash | £1,982 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
17 July 2023 | Appointment of Mrs Linda Margaret Mainwaring as a director on 1 July 2023 (2 pages) |
---|---|
15 July 2023 | Termination of appointment of Selwyn John Hodge as a director on 1 July 2023 (1 page) |
28 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
18 May 2023 | Termination of appointment of Merrilyn Chadwick as a director on 30 June 2022 (1 page) |
18 May 2023 | Appointment of Mr Selwyn John Hodge as a director on 1 July 2022 (2 pages) |
18 May 2023 | Termination of appointment of Neil John Williams as a director on 30 June 2021 (1 page) |
18 May 2023 | Appointment of Mrs Merrilyn Chadwick as a director on 1 July 2021 (2 pages) |
4 April 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
23 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Ravi Kant Sharma as a director on 2 July 2020 (1 page) |
3 July 2020 | Appointment of Mr Robert Mark Chadwick as a director on 2 July 2020 (2 pages) |
3 July 2020 | Appointment of Mr Neil John Williams as a director on 2 July 2020 (2 pages) |
20 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
19 June 2020 | Termination of appointment of Keith Banks as a director on 1 July 2019 (1 page) |
17 April 2020 | Amended total exemption full accounts made up to 30 June 2019 (12 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
14 August 2019 | Appointment of Dr Ravi Kant Sharma as a director on 1 July 2019 (2 pages) |
23 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
23 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
23 July 2018 | Termination of appointment of Ann Stott as a director on 1 July 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 January 2018 | Appointment of Cllr Ann Stott as a director on 1 July 2017 (2 pages) |
23 January 2018 | Termination of appointment of John Wakefield Holder as a director on 30 June 2017 (1 page) |
20 June 2017 | Appointment of Mr John Wakefield Holder as a director on 1 July 2016 (2 pages) |
20 June 2017 | Appointment of Mr John Wakefield Holder as a director on 1 July 2016 (2 pages) |
19 June 2017 | Termination of appointment of Irene Elizabeth Davidson as a director on 1 July 2016 (1 page) |
19 June 2017 | Termination of appointment of Irene Elizabeth Davidson as a director on 1 July 2016 (1 page) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
23 February 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
23 February 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
17 June 2016 | Annual return made up to 16 June 2016 no member list (3 pages) |
17 June 2016 | Annual return made up to 16 June 2016 no member list (3 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
19 August 2015 | Termination of appointment of Robert Mark Chadwick as a director on 1 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Robert Mark Chadwick as a director on 1 July 2015 (1 page) |
19 August 2015 | Appointment of Mrs Irene Elizabeth Davidson as a director on 1 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Robert Mark Chadwick as a director on 1 July 2015 (1 page) |
19 August 2015 | Appointment of Mrs Irene Elizabeth Davidson as a director on 1 July 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Irene Elizabeth Davidson as a director on 1 July 2015 (2 pages) |
25 June 2015 | Annual return made up to 16 June 2015 no member list (3 pages) |
25 June 2015 | Annual return made up to 16 June 2015 no member list (3 pages) |
14 November 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
14 November 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
21 October 2014 | Termination of appointment of Neil Helliwell as a director on 3 July 2014 (1 page) |
21 October 2014 | Appointment of Mr Robert Mark Chadwick as a director on 3 July 2014 (2 pages) |
21 October 2014 | Termination of appointment of Neil Helliwell as a director on 3 July 2014 (1 page) |
21 October 2014 | Appointment of Mr Robert Mark Chadwick as a director on 3 July 2014 (2 pages) |
21 October 2014 | Termination of appointment of Neil Helliwell as a director on 3 July 2014 (1 page) |
21 October 2014 | Appointment of Mr Robert Mark Chadwick as a director on 3 July 2014 (2 pages) |
23 June 2014 | Annual return made up to 16 June 2014 no member list (4 pages) |
23 June 2014 | Annual return made up to 16 June 2014 no member list (4 pages) |
23 December 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
23 December 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
15 July 2013 | Appointment of Mr Neil Helliwell as a director (2 pages) |
15 July 2013 | Annual return made up to 16 June 2013 no member list (3 pages) |
15 July 2013 | Termination of appointment of David Smithard as a director (1 page) |
15 July 2013 | Annual return made up to 16 June 2013 no member list (3 pages) |
15 July 2013 | Appointment of Mr Neil Helliwell as a director (2 pages) |
15 July 2013 | Termination of appointment of David Smithard as a director (1 page) |
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
6 August 2012 | Director's details changed for Mr Keith Banks on 6 August 2012 (2 pages) |
6 August 2012 | Termination of appointment of Joan Banks as a director (1 page) |
6 August 2012 | Director's details changed for Mr John Graham Whitley on 6 August 2012 (2 pages) |
6 August 2012 | Appointment of Mr David J Smithard as a director (2 pages) |
6 August 2012 | Secretary's details changed for Mr John Frederick Kay on 6 August 2012 (1 page) |
6 August 2012 | Director's details changed for Mr John Graham Whitley on 6 August 2012 (2 pages) |
6 August 2012 | Appointment of Mr David J Smithard as a director (2 pages) |
6 August 2012 | Secretary's details changed for Mr John Frederick Kay on 6 August 2012 (1 page) |
6 August 2012 | Secretary's details changed for Mr John Frederick Kay on 6 August 2012 (1 page) |
6 August 2012 | Director's details changed for Mr Keith Banks on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Keith Banks on 6 August 2012 (2 pages) |
6 August 2012 | Termination of appointment of Joan Banks as a director (1 page) |
6 August 2012 | Director's details changed for Mr John Graham Whitley on 6 August 2012 (2 pages) |
4 July 2012 | Annual return made up to 16 June 2012 no member list (4 pages) |
4 July 2012 | Annual return made up to 16 June 2012 no member list (4 pages) |
5 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
5 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
31 October 2011 | Appointment of Mrs Joan Banks as a director (2 pages) |
31 October 2011 | Appointment of Mr Keith Banks as a director (2 pages) |
31 October 2011 | Appointment of Mr Keith Banks as a director (2 pages) |
31 October 2011 | Appointment of Mrs Joan Banks as a director (2 pages) |
30 October 2011 | Termination of appointment of John Cannell as a director (1 page) |
30 October 2011 | Termination of appointment of John Cannell as a director (1 page) |
30 October 2011 | Termination of appointment of John Coupe as a director (1 page) |
30 October 2011 | Termination of appointment of John Coupe as a director (1 page) |
24 June 2011 | Annual return made up to 16 June 2011 no member list (4 pages) |
24 June 2011 | Annual return made up to 16 June 2011 no member list (4 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
16 August 2010 | Annual return made up to 16 June 2010 no member list (5 pages) |
16 August 2010 | Annual return made up to 16 June 2010 no member list (5 pages) |
16 August 2010 | Appointment of Mr John Edward Cannell as a director (2 pages) |
16 August 2010 | Appointment of Mr John Edward Cannell as a director (2 pages) |
15 August 2010 | Director's details changed for Ian Madeley on 6 April 2010 (2 pages) |
15 August 2010 | Termination of appointment of Elvet Smith as a director (1 page) |
15 August 2010 | Director's details changed for John Graham Whitley on 6 April 2010 (2 pages) |
15 August 2010 | Termination of appointment of Elvet Smith as a director (1 page) |
15 August 2010 | Director's details changed for Ian Madeley on 6 April 2010 (2 pages) |
15 August 2010 | Director's details changed for Elvet Edward Smith on 6 April 2010 (2 pages) |
15 August 2010 | Director's details changed for John Graham Whitley on 6 April 2010 (2 pages) |
15 August 2010 | Director's details changed for John Graham Whitley on 6 April 2010 (2 pages) |
15 August 2010 | Director's details changed for Elvet Edward Smith on 6 April 2010 (2 pages) |
15 August 2010 | Director's details changed for Elvet Edward Smith on 6 April 2010 (2 pages) |
15 August 2010 | Director's details changed for Ian Madeley on 6 April 2010 (2 pages) |
15 August 2010 | Termination of appointment of Ian Madeley as a director (1 page) |
15 August 2010 | Termination of appointment of Ian Madeley as a director (1 page) |
7 May 2010 | Appointment of Mr John Martin Coupe as a director (2 pages) |
7 May 2010 | Appointment of Mr John Martin Coupe as a director (2 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
4 July 2009 | Director appointed ian madeley (2 pages) |
4 July 2009 | Director appointed ian madeley (2 pages) |
4 July 2009 | Director appointed elvet edward smith (2 pages) |
4 July 2009 | Director appointed elvet edward smith (2 pages) |
4 July 2009 | Appointment terminated director john kay (1 page) |
4 July 2009 | Appointment terminated director john kay (1 page) |
16 June 2009 | Appointment terminated director douglas hill (1 page) |
16 June 2009 | Annual return made up to 16/06/09 (2 pages) |
16 June 2009 | Annual return made up to 16/06/09 (2 pages) |
16 June 2009 | Appointment terminated director douglas hill (1 page) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
3 September 2008 | Appointment terminated director david acton (1 page) |
3 September 2008 | Director appointed mr john frederick kay (2 pages) |
3 September 2008 | Annual return made up to 16/06/08 (3 pages) |
3 September 2008 | Appointment terminated director david acton (1 page) |
3 September 2008 | Director appointed mr john frederick kay (2 pages) |
3 September 2008 | Annual return made up to 16/06/08 (3 pages) |
1 September 2008 | Annual return made up to 16/06/07 (3 pages) |
1 September 2008 | Annual return made up to 16/06/07 (3 pages) |
8 September 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
8 September 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
8 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
16 July 2007 | Annual return made up to 04/05/07 (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Annual return made up to 04/05/07 (2 pages) |
16 July 2007 | Director resigned (1 page) |
17 January 2007 | Annual return made up to 04/05/06 (2 pages) |
17 January 2007 | Annual return made up to 04/05/06 (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (3 pages) |
30 June 2006 | New director appointed (3 pages) |
16 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Annual return made up to 04/05/05 (4 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Annual return made up to 04/05/05 (4 pages) |
16 June 2004 | Incorporation (24 pages) |
16 June 2004 | Incorporation (24 pages) |