Doncaster
South Yorkshire
DN4 5FB
Director Name | Mrs Elizabeth Esme Felicity Watson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(52 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
Director Name | Philip Foxton Craggs |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(30 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 1995) |
Role | Co Director |
Correspondence Address | Bowling Fell Kendal Cumbria LA9 4HT |
Director Name | Philip Foxton Craggs |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(30 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 1995) |
Role | Co Director |
Correspondence Address | Bowling Fell Kendal Cumbria LA9 4HT |
Secretary Name | Philip Foxton Craggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(30 years after company formation) |
Appointment Duration | 4 years (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | Bowling Fell Kendal Cumbria LA9 4HT |
Secretary Name | Anthea Rose Craggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(30 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Bowling Fell Kendal Cumbria LA9 4HT |
Director Name | Richard Herbert Foxton Craggs |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(33 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 20 Wigfull Road Sheffield South Yorkshire S11 8RJ |
Director Name | Mrs Elizabeth Esme Felicity Watson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(33 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Therapia Road East Dulwich London SE22 0SD |
Director Name | Edgar Peter Foxton Craggs |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(34 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 17 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ambra Vale East Cliftonwood Bristol BS8 4RN |
Secretary Name | Mrs Elizabeth Esme Felicity Watson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(52 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 02 November 2021) |
Role | Company Director |
Correspondence Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
Registered Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £75,549 |
Cash | £15,479 |
Current Liabilities | £88,652 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
7 October 1982 | Delivered on: 9 October 1982 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land with the buildings erected therein situate in yard 23, sramongate kendal. South lakeland cumbria together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|---|
14 February 1980 | Delivered on: 20 February 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land in market place kendal south lakeland cumbria. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the blls of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
14 February 1980 | Delivered on: 20 February 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 14, beast bank kendal south lakeland, cumbria together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
14 February 1980 | Delivered on: 20 February 1980 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 185 & 187 highgate kendal south lakeland cumbria. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
14 February 1980 | Delivered on: 20 February 1980 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold blind tarn gill cottage grasmere south lakeland cumbria. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 December 1964 | Delivered on: 21 December 1964 Persons entitled: Renee Craggs Classification: Mortgage Secured details: £6000. Particulars: "The bann" grasmere, westmoreland. Outstanding |
7 December 1961 | Delivered on: 12 December 1961 Persons entitled: F.F.Craggs R.F.Craggs K.F.Craggs S.F.Craggs R.B.Hopkins Classification: Legal charge Secured details: £7,000. Particulars: 33, bath road, chiswick, middx. Outstanding |
23 November 2023 | Micro company accounts made up to 5 April 2023 (5 pages) |
---|---|
28 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
8 March 2023 | Second filing of Confirmation Statement dated 21 September 2021 (5 pages) |
3 October 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
26 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
2 November 2021 | Termination of appointment of Elizabeth Esme Felicity Watson as a secretary on 2 November 2021 (1 page) |
1 November 2021 | Appointment of Mrs Elizabeth Esme Felicity Watson as a director on 31 October 2014 (2 pages) |
1 November 2021 | Director's details changed for Mrs Elizabeth Esme Felicity Watson on 1 November 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 21 September 2021 with updates
|
23 September 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
21 September 2021 | Resolutions
|
18 November 2020 | Secretary's details changed for Mrs Elizabeth Esme Felicity Watson on 22 September 2020 (1 page) |
18 November 2020 | Director's details changed for Mr John Harvey Watson on 22 September 2020 (2 pages) |
18 November 2020 | Change of details for Mrs Elizabeth Esme Felicity Watson as a person with significant control on 22 September 2020 (2 pages) |
18 November 2020 | Change of details for Mr John Harvey Watson as a person with significant control on 22 September 2020 (2 pages) |
18 November 2020 | Director's details changed for Mr John Harvey Watson on 22 September 2020 (2 pages) |
16 November 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
16 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
4 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
3 October 2019 | Notification of John Harvey Watson as a person with significant control on 6 April 2016 (2 pages) |
1 October 2019 | Cessation of Edgar Peter Craggs as a person with significant control on 29 September 2017 (1 page) |
11 April 2019 | Secretary's details changed for Mrs Elizabeth Esme Foxton Watson on 25 March 2019 (3 pages) |
8 February 2019 | Director's details changed for Mr John Harvey Watson on 1 February 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
3 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
30 November 2018 | Director's details changed (2 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (7 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (7 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
6 November 2017 | Termination of appointment of Edgar Peter Foxton Craggs as a director on 17 August 2017 (1 page) |
6 November 2017 | Termination of appointment of Edgar Peter Foxton Craggs as a director on 17 August 2017 (1 page) |
9 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
6 June 2016 | Director's details changed for Mr Harvey Watson on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Elizabeth Watson as a director on 31 October 2014 (1 page) |
6 June 2016 | Termination of appointment of Elizabeth Watson as a director on 31 October 2014 (1 page) |
6 June 2016 | Director's details changed for Mr Harvey Watson on 6 June 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
15 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
14 November 2014 | Termination of appointment of Anthea Rose Craggs as a secretary on 31 October 2014 (1 page) |
14 November 2014 | Appointment of Mrs Elizabeth Esme Foxton Watson as a secretary on 31 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Anthea Rose Craggs as a secretary on 31 October 2014 (1 page) |
14 November 2014 | Appointment of Mrs Elizabeth Esme Foxton Watson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Harvey Watson as a director on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Harvey Watson as a director on 31 October 2014 (2 pages) |
10 November 2014 | Director's details changed (2 pages) |
10 November 2014 | Director's details changed (2 pages) |
10 November 2014 | Termination of appointment of Richard Herbert Foxton Craggs as a director on 31 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Richard Herbert Foxton Craggs as a director on 31 October 2014 (1 page) |
7 November 2014 | Registered office address changed from 20 Wigful Road Sheffield S11 8RJ United Kingdom to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 20 Wigful Road Sheffield S11 8RJ United Kingdom to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 20 Wigful Road Sheffield S11 8RJ United Kingdom to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 7 November 2014 (1 page) |
30 October 2014 | Register inspection address has been changed to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB (1 page) |
30 October 2014 | Register inspection address has been changed to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
13 January 2014 | Registered office address changed from the Bowling Fell Kendal LA9 4HT on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from the Bowling Fell Kendal LA9 4HT on 13 January 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
19 December 2013 | Termination of appointment of Philip Craggs as a director (1 page) |
19 December 2013 | Termination of appointment of Philip Craggs as a director (1 page) |
30 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
25 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Director's details changed for Elizabeth Craggs on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Elizabeth Craggs on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Elizabeth Craggs on 8 October 2012 (2 pages) |
6 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 July 2011 | Director's details changed for Elizabeth Craggs on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Elizabeth Craggs on 29 July 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
4 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
1 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
20 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
24 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
23 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
2 December 2004 | Return made up to 20/11/04; full list of members
|
2 December 2004 | Return made up to 20/11/04; full list of members
|
10 August 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
19 January 2004 | Return made up to 20/11/03; full list of members (9 pages) |
19 January 2004 | Return made up to 20/11/03; full list of members (9 pages) |
5 November 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
3 December 2002 | Return made up to 20/11/02; full list of members (9 pages) |
3 December 2002 | Return made up to 20/11/02; full list of members (9 pages) |
25 September 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
9 January 2002 | Return made up to 20/11/01; full list of members (8 pages) |
9 January 2002 | Return made up to 20/11/01; full list of members (8 pages) |
22 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
22 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
22 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
28 November 2000 | Return made up to 20/11/00; full list of members
|
28 November 2000 | Return made up to 20/11/00; full list of members
|
8 March 2000 | Return made up to 20/11/99; full list of members
|
8 March 2000 | Return made up to 20/11/99; full list of members
|
23 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
21 January 1999 | Return made up to 20/11/98; no change of members (4 pages) |
21 January 1999 | Return made up to 20/11/98; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
30 December 1997 | Return made up to 20/11/97; full list of members
|
30 December 1997 | Return made up to 20/11/97; full list of members
|
28 October 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
28 October 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
28 October 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
4 December 1996 | Return made up to 20/11/96; full list of members
|
4 December 1996 | Return made up to 20/11/96; full list of members
|
4 December 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
19 December 1995 | Return made up to 20/11/95; full list of members
|
19 December 1995 | Return made up to 20/11/95; full list of members
|
8 December 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
8 December 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
8 December 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
13 March 1995 | £ ic 100/76 20/12/94 £ sr 24@1=24 (1 page) |
13 March 1995 | £ ic 100/76 20/12/94 £ sr 24@1=24 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
2 September 1977 | Company name changed\certificate issued on 02/09/77 (2 pages) |
2 September 1977 | Company name changed\certificate issued on 02/09/77 (2 pages) |
15 November 1961 | Incorporation (16 pages) |
15 November 1961 | Incorporation (16 pages) |