Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
Director Name | Simon Karlin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 21 June 2005(56 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL |
Secretary Name | Mr David Patrick Campbell |
---|---|
Status | Current |
Appointed | 10 March 2014(64 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL |
Director Name | Mr David Patrick Campbell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(66 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL |
Director Name | Mr Christopher Norbye |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 19 May 2022(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL |
Director Name | Jens Gammelby |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 February 1991(41 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | Storegade Dk 6430 Denmark |
Director Name | Terence Rodney Smith |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 55 Pine Hill Epsom Surrey KT18 7BH |
Director Name | Henry Petersen |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 February 1991(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Stenlokke 35 6400 Sonderborg Denmark |
Secretary Name | Mr Stephen John Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vine House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Director Name | John Kristensen |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 February 1992(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Skolevej 11 Havnbjerg Nordborg 6430 |
Director Name | Mr Stephen John Heald |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vine House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Secretary Name | Mark Thomas Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(46 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 11 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Borough Brockham Surrey RH3 7NB |
Director Name | Hans Kirk |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 1996(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Noddehegnet 17 6400 Sonderborg Denamrk |
Director Name | Gerhard Strauss |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 1996(47 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 December 2004) |
Role | Managing Director |
Correspondence Address | 110 Avenue Jean Jaures 69007 Lyon Foreign |
Director Name | Peter Petersen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 1998(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | PO Box 5022 Za Rivonia 2128 Rep Of South Africa Foreign |
Director Name | Henk Postmus |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 1999(50 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Herbarenerf 22 Waddinxveen 2743 Ha Holland |
Director Name | Henning Davidsen |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 November 2000(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Inderhave 3 Augustenborg 6440 Denmark |
Director Name | Mr Per Olof Goran Bertland |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2004(55 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL |
Director Name | Mark Thomas Gardner |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Borough Brockham Surrey RH3 7NB |
Director Name | Joen Magnusson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 June 2005(56 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 June 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Caprigatan 4 Malmoe 21753 Sweden |
Secretary Name | John David Billson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2014) |
Role | Company Director |
Correspondence Address | 6 Havikil Park Scotton Knaresborough HG5 9JL |
Website | dean-wood.com |
---|---|
Telephone | 0113 2052917 |
Telephone region | Leeds |
Registered Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
3m at £1 | Beijer Ref Aps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,286,000 |
Net Worth | £7,584,000 |
Current Liabilities | £19,589,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
15 February 2007 | Delivered on: 22 February 2007 Persons entitled: Equiton Nominee Imperial Leatherhead 1 Limited and Equiton Imperial Leatherhead 2 Limited Classification: A rent deposit deed 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: The amount from time to time standing to the credit of an account. Outstanding |
---|
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
2 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
20 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 September 2015 | Appointment of David Patrick Campbell as a director on 25 August 2015 (3 pages) |
30 September 2015 | Appointment of David Patrick Campbell as a director on 25 August 2015 (3 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 March 2015 | Director's details changed for Simon Karlin on 2 February 2015 (3 pages) |
25 March 2015 | Director's details changed for John David Billson on 2 February 2015 (3 pages) |
25 March 2015 | Director's details changed for Simon Karlin on 2 February 2015 (3 pages) |
25 March 2015 | Director's details changed for Simon Karlin on 2 February 2015 (3 pages) |
25 March 2015 | Director's details changed for Per Bertland on 2 February 2015 (3 pages) |
25 March 2015 | Director's details changed for John David Billson on 2 February 2015 (3 pages) |
25 March 2015 | Director's details changed for Per Bertland on 2 February 2015 (3 pages) |
25 March 2015 | Director's details changed for Per Bertland on 2 February 2015 (3 pages) |
25 March 2015 | Director's details changed for John David Billson on 2 February 2015 (3 pages) |
6 March 2015 | Secretary's details changed for Mr David Patrick Campbell on 2 February 2015 (3 pages) |
6 March 2015 | Secretary's details changed for Mr David Patrick Campbell on 2 February 2015 (3 pages) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Secretary's details changed for Mr David Patrick Campbell on 2 February 2015 (3 pages) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
5 June 2014 | Termination of appointment of Joen Magnusson as a director (1 page) |
5 June 2014 | Termination of appointment of Joen Magnusson as a director (1 page) |
10 March 2014 | Appointment of Mr David Patrick Campbell as a secretary (2 pages) |
10 March 2014 | Termination of appointment of John Billson as a secretary (1 page) |
10 March 2014 | Appointment of Mr David Patrick Campbell as a secretary (2 pages) |
10 March 2014 | Termination of appointment of John Billson as a secretary (1 page) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
21 February 2013 | Director's details changed for Joen Magnusson on 11 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Director's details changed for Simon Karlin on 11 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Simon Karlin on 11 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Joen Magnusson on 11 February 2013 (2 pages) |
21 November 2012 | Registered office address changed from Unit a Imperial Park Randalls Way Leatherhead Surrey KT22 7TA on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from Unit a Imperial Park Randalls Way Leatherhead Surrey KT22 7TA on 21 November 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (16 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (16 pages) |
24 January 2012 | Termination of appointment of Mark Gardner as a director (2 pages) |
24 January 2012 | Termination of appointment of Mark Gardner as a director (2 pages) |
24 January 2012 | Appointment of John David Billson as a secretary (3 pages) |
24 January 2012 | Termination of appointment of Mark Gardner as a secretary (2 pages) |
24 January 2012 | Appointment of John David Billson as a secretary (3 pages) |
24 January 2012 | Termination of appointment of Mark Gardner as a secretary (2 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (17 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (17 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (17 pages) |
1 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (17 pages) |
1 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (17 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
25 February 2009 | Return made up to 08/02/09; full list of members (7 pages) |
25 February 2009 | Return made up to 08/02/09; full list of members (7 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: mole business park station road leatherhead surrey KT22 7BA (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: mole business park station road leatherhead surrey KT22 7BA (1 page) |
11 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
7 March 2007 | Return made up to 08/02/07; full list of members (8 pages) |
7 March 2007 | Return made up to 08/02/07; full list of members (8 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 February 2006 | Return made up to 08/02/06; full list of members
|
23 February 2006 | Return made up to 08/02/06; full list of members
|
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
7 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 March 2004 | Return made up to 08/02/04; full list of members
|
16 March 2004 | Return made up to 08/02/04; full list of members
|
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
23 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (21 pages) |
25 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 June 2002 | Section 394 (1 page) |
26 June 2002 | Section 394 (1 page) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
31 January 2002 | Return made up to 08/02/02; full list of members (7 pages) |
31 January 2002 | Return made up to 08/02/02; full list of members (7 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
19 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
19 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
16 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
16 February 2000 | Return made up to 08/02/00; full list of members (7 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
11 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
11 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
13 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
20 October 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
20 October 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
16 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
16 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
18 February 1997 | Return made up to 08/02/97; no change of members
|
18 February 1997 | Return made up to 08/02/97; no change of members
|
1 November 1996 | Secretary's particulars changed (1 page) |
1 November 1996 | Secretary's particulars changed (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
1 July 1996 | Full accounts made up to 30 September 1995 (20 pages) |
1 July 1996 | Full accounts made up to 30 September 1995 (20 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
18 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Secretary resigned (1 page) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Secretary resigned (1 page) |
14 November 1995 | Memorandum and Articles of Association (14 pages) |
14 November 1995 | Memorandum and Articles of Association (14 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
21 April 1993 | Memorandum and Articles of Association (24 pages) |
21 April 1993 | Memorandum and Articles of Association (24 pages) |
6 November 1991 | Memorandum and Articles of Association (17 pages) |
6 November 1991 | Memorandum and Articles of Association (17 pages) |
27 May 1986 | Company name changed dean & wood (london) LIMITED\certificate issued on 27/05/86 (2 pages) |
27 May 1986 | Company name changed dean & wood (london) LIMITED\certificate issued on 27/05/86 (2 pages) |
23 April 1949 | Incorporation (17 pages) |
23 April 1949 | Incorporation (17 pages) |