Doncaster
DN4 8DE
Director Name | Mrs Beryl Kendrick |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 25 years (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cheyne Close Crosby Liverpool Merseyside L23 6XW |
Director Name | Mr Jeffrey Charles Kendrick |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 27 years (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Devon Close Blundellsands Liverpool Merseyside L23 6XP |
Secretary Name | Mrs Beryl Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 25 years (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cheyne Close Crosby Liverpool Merseyside L23 6XW |
Director Name | Mr Alan William Thomson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 February 2018(35 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 607 Antrim Road Newtownabbey BT36 4RF Northern Ireland |
Director Name | Mr Stephen Patrick Marshall |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 607 Antrim Road Newtownabbey BT36 4RF Northern Ireland |
Director Name | Mr Harold Hugh Montgomery |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 607 Antrim Road Newtownabbey BT36 4RF Northern Ireland |
Secretary Name | Mr Alan William Thomson |
---|---|
Status | Resigned |
Appointed | 28 February 2018(35 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | 607 Antrim Road Newtownabbey BT36 4RF Northern Ireland |
Director Name | Mr David Matthew Heath |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(35 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Montracon Limited Carr Hill Doncaster DN4 8DE |
Secretary Name | Mr Harold Hugh Montgomery |
---|---|
Status | Resigned |
Appointed | 08 February 2019(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | C/O Montracon Limited Carr Hill Doncaster DN4 8DE |
Director Name | Mr Brian Liffey |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2019(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 2022) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Montracon Limited Carr Hill Doncaster DN4 8DE |
Director Name | Mr Andrew Williams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(37 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endeavour House Portside Business Park Portside North Ellesmere Port CH65 2HQ Wales |
Secretary Name | Mr Brian Liffey |
---|---|
Status | Resigned |
Appointed | 25 September 2020(38 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 2022) |
Role | Company Director |
Correspondence Address | C/O Montracon Limited Carr Hill Doncaster DN4 8DE |
Telephone | 01244 332055 |
---|---|
Telephone region | Chester |
Registered Address | C/O Montracon Limited Carr Hill Doncaster DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 5 other UK companies use this postal address |
13.2k at £1 | Jeffrey Charles Kendrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,455,799 |
Gross Profit | £1,991,751 |
Net Worth | £3,784,934 |
Cash | £2,168,353 |
Current Liabilities | £1,432,417 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
15 August 2018 | Delivered on: 23 August 2018 Persons entitled: Northern Bank Limited Classification: A registered charge Particulars: Fixed and floating charges over all assets of the company present and future. For more information please refer to the instrument. Outstanding |
---|---|
25 November 1994 | Delivered on: 30 November 1994 Satisfied on: 14 April 2003 Persons entitled: Fina PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The fuel depot lying to the north west of saighton lane waverton chester cheshire t/no.CH225324 and goodwill of the business and all plant and equipment. Fully Satisfied |
16 November 1987 | Delivered on: 19 November 1987 Satisfied on: 14 April 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/hold property k/a or being former railway yard and buildings saighton lane waverton near chester cheshire title no:- ch 225324 together with all buildings and fixtures thereon, together with a assigns goodwill (if any) (please see doc 395 M262/20/nov/cf).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 1987 | Delivered on: 14 May 1987 Satisfied on: 14 April 2003 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
9 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
24 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
20 September 2022 | Termination of appointment of Brian Liffey as a secretary on 16 September 2022 (1 page) |
20 September 2022 | Termination of appointment of Brian Liffey as a director on 16 September 2022 (1 page) |
27 June 2022 | Accounts for a small company made up to 30 September 2021 (15 pages) |
31 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
11 July 2021 | Accounts for a small company made up to 30 September 2020 (15 pages) |
12 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page) |
9 October 2020 | Appointment of Mr Brian Liffey as a secretary on 25 September 2020 (2 pages) |
9 October 2020 | Termination of appointment of Andrew Williams as a director on 25 September 2020 (1 page) |
9 October 2020 | Appointment of Mr Colin John Hugh Montgomery as a director on 25 September 2020 (2 pages) |
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page) |
22 June 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
30 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Stephen Patrick Marshall as a director on 1 February 2020 (1 page) |
6 February 2020 | Second filing of Confirmation Statement dated 01/03/2018 (7 pages) |
10 October 2019 | Appointment of Mr Andrew Williams as a director on 2 October 2019 (2 pages) |
26 July 2019 | Auditor's resignation (1 page) |
25 June 2019 | Accounts for a small company made up to 30 September 2018 (14 pages) |
12 April 2019 | Termination of appointment of David Matthew Heath as a director on 2 April 2019 (1 page) |
12 April 2019 | Appointment of Mr Brian Liffey as a director on 2 April 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
1 March 2019 | Cessation of Morrey Oils Holdings Limited as a person with significant control on 1 March 2019 (1 page) |
1 March 2019 | Notification of Ballyvesey Holdings Limited as a person with significant control on 1 March 2019 (2 pages) |
8 February 2019 | Appointment of Mr Harold Hugh Montgomery as a secretary on 8 February 2019 (2 pages) |
8 February 2019 | Termination of appointment of Alan William Thomson as a director on 8 February 2019 (1 page) |
8 February 2019 | Termination of appointment of Alan William Thomson as a secretary on 8 February 2019 (1 page) |
23 August 2018 | Registration of charge 016652350004, created on 15 August 2018 (28 pages) |
10 August 2018 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
7 August 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
27 April 2018 | Secretary's details changed for Mr Alan William Thompson on 1 March 2018 (1 page) |
27 April 2018 | Secretary's details changed for Mr Alan William Thomson on 1 March 2018 (1 page) |
26 April 2018 | Confirmation statement made on 1 March 2018 with updates
|
26 April 2018 | Director's details changed for Mr Alan William Thompson on 1 March 2018 (2 pages) |
12 April 2018 | Appointment of Mr David Matthew Heath as a director on 2 April 2018 (2 pages) |
13 March 2018 | Resolutions
|
1 March 2018 | Appointment of Mr Alan William Thompson as a secretary on 28 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Alan William Thompson as a director on 28 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Stephen Patrick Marshall as a director on 28 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Harold Hugh Montgomery as a director on 28 February 2018 (2 pages) |
1 March 2018 | Registered office address changed from Saighton Lane Waverton Chester CH3 7PD to C/O Montracon Limited Carr Hill Doncaster DN4 8DE on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Jeffrey Charles Kendrick as a director on 28 February 2018 (1 page) |
4 January 2018 | Notification of Morrey Oils Holdings Limited as a person with significant control on 10 November 2017 (2 pages) |
4 January 2018 | Cessation of Jeffery Charles Kendrick as a person with significant control on 10 November 2017 (1 page) |
14 December 2017 | Change of share class name or designation (2 pages) |
14 December 2017 | Change of share class name or designation (2 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
31 August 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
31 August 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
6 March 2017 | 01/03/17 Statement of Capital gbp 13198.00 (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 June 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
20 June 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
16 March 2016 | Termination of appointment of Beryl Kendrick as a director on 2 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Beryl Kendrick as a secretary on 2 March 2016 (1 page) |
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Termination of appointment of Beryl Kendrick as a secretary on 2 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Beryl Kendrick as a secretary on 2 March 2016 (1 page) |
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Termination of appointment of Beryl Kendrick as a director on 2 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Beryl Kendrick as a director on 2 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Beryl Kendrick as a director on 2 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Beryl Kendrick as a secretary on 2 March 2016 (1 page) |
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
10 June 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
10 June 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
6 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
19 May 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Beryl Kendrick on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Jeffrey Charles Kendrick on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Jeffrey Charles Kendrick on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Beryl Kendrick on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Beryl Kendrick on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Jeffrey Charles Kendrick on 2 October 2009 (2 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
22 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
1 September 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
1 September 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
10 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
15 September 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
15 September 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
16 August 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
16 August 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
20 July 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
20 July 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
2 May 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
2 May 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
14 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
13 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
6 June 2000 | Return made up to 01/03/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 June 2000 | Return made up to 01/03/00; full list of members (6 pages) |
26 July 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
26 July 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
23 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
27 January 1999 | £ ic 15952/13198 22/12/98 £ sr 2754@1=2754 (1 page) |
27 January 1999 | Resolutions
|
27 January 1999 | Resolutions
|
27 January 1999 | £ ic 15952/13198 22/12/98 £ sr 2754@1=2754 (1 page) |
1 July 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
1 July 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
11 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
11 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
10 October 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
10 October 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
6 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
6 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
5 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 November 1994 | Particulars of mortgage/charge (3 pages) |
30 November 1994 | Particulars of mortgage/charge (3 pages) |
23 March 1993 | Return made up to 01/03/93; full list of members (6 pages) |
23 March 1993 | Return made up to 01/03/93; full list of members (6 pages) |
11 September 1990 | Return made up to 09/04/90; full list of members (4 pages) |
11 September 1990 | Return made up to 09/04/90; full list of members (4 pages) |
5 June 1990 | Company name changed\certificate issued on 05/06/90 (2 pages) |
5 June 1990 | Company name changed\certificate issued on 05/06/90 (2 pages) |
17 April 1989 | Return made up to 10/03/89; full list of members (4 pages) |
17 April 1989 | Return made up to 10/03/89; full list of members (4 pages) |
19 November 1987 | Particulars of mortgage/charge (6 pages) |
19 November 1987 | Particulars of mortgage/charge (6 pages) |
16 July 1987 | Return made up to 27/02/86; full list of members (4 pages) |
16 July 1987 | Return made up to 27/02/86; full list of members (4 pages) |
14 May 1987 | Particulars of mortgage/charge (3 pages) |
14 May 1987 | Particulars of mortgage/charge (3 pages) |
6 April 1987 | Company name changed questbrown LIMITED\certificate issued on 06/04/87 (2 pages) |
6 April 1987 | Company name changed questbrown LIMITED\certificate issued on 06/04/87 (2 pages) |
29 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
29 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
20 September 1982 | Incorporation (17 pages) |
20 September 1982 | Incorporation (17 pages) |