Knaresborough
North Yorkshire
HG5 8LF
Director Name | Mrs Georgina Stephanie Clark |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(38 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Secretary Name | Mrs Anna Whitehead |
---|---|
Status | Current |
Appointed | 04 September 2023(39 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Mr Anthony Green |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(40 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Mr George Webb |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 14 July 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Saxon Way, Priory Park Hessle North Humberside HU13 9PB |
Director Name | Mrs Sheila Webb |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 14 July 2016) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Saxon Way, Priory Park Hessle North Humberside HU13 9PB |
Secretary Name | Mr George Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxon Way, Priory Park Hessle North Humberside HU13 9PB |
Director Name | Robert Mitchell Mead |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lowgate Sutton-On-Hull Hull E Yorks HU7 4US |
Director Name | Mr Dermot Griffiths |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Room 1.1 London Heliport Bridges Court Road London SW11 3BE |
Director Name | Mr Nicholas Martin Ball |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Room 1.1 London Heliport Bridges Court Road London SW11 3BE |
Director Name | Mr Faisal John Rahmatallah |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Room 1.1 London Heliport Bridges Court Road London SW11 3BE |
Secretary Name | Mr Nicholas Martin Ball |
---|---|
Status | Resigned |
Appointed | 14 July 2016(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 2021) |
Role | Company Director |
Correspondence Address | Room 1.1 London Heliport Bridges Court Road London SW11 3BE |
Director Name | Mr Mark Demeza |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 1.1 London Heliport Bridges Court Road London SW11 3BE |
Director Name | Mr Darren Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Mr Jonathan Wilkinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2022(38 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2023) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
Website | synpac.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01482 640606 |
Telephone region | Hull |
Registered Address | C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,428,107 |
Cash | £866,066 |
Current Liabilities | £455,923 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
14 January 2022 | Delivered on: 17 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 April 2020 | Delivered on: 2 May 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 September 2019 | Delivered on: 20 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 July 2016 | Delivered on: 19 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 February 1997 | Delivered on: 6 March 1997 Satisfied on: 26 March 2015 Persons entitled: Barclays 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: Land and premises at priory park hessle east yorkshire. Fully Satisfied |
30 March 1987 | Delivered on: 9 April 1987 Satisfied on: 4 September 1997 Persons entitled: Barclays 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: Land situate off bontoft avenue national avenue, kingston upon hull, humberside. Fully Satisfied |
4 September 2023 | Appointment of Mrs Anna Whitehead as a secretary on 4 September 2023 (2 pages) |
---|---|
20 March 2023 | Full accounts made up to 31 March 2022 (23 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
23 November 2022 | Change of details for Flexipol Packaging Limited as a person with significant control on 3 October 2022 (2 pages) |
14 November 2022 | Appointment of Mr. Jonathan Wilkinson as a director on 14 November 2022 (2 pages) |
3 October 2022 | Registered office address changed from Room 1.1 London Heliport Bridges Court Road London SW11 3BE England to C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF on 3 October 2022 (1 page) |
19 May 2022 | Termination of appointment of Mark Demeza as a director on 18 May 2022 (1 page) |
9 March 2022 | Appointment of Ms Georgina Stephanie Clark as a director on 9 March 2022 (2 pages) |
17 January 2022 | Registration of charge 017955970006, created on 14 January 2022 (73 pages) |
20 December 2021 | Termination of appointment of Nicholas Martin Ball as a director on 20 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Faisal John Rahmatallah as a director on 20 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Nicholas Martin Ball as a secretary on 20 December 2021 (1 page) |
17 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
6 December 2021 | Confirmation statement made on 30 November 2021 with updates (3 pages) |
10 March 2021 | Full accounts made up to 31 March 2020 (19 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
18 November 2020 | Director's details changed for Mr Faisal John Rahmatallah on 1 September 2017 (2 pages) |
3 June 2020 | Notification of Flexipol Packaging Limited as a person with significant control on 2 June 2020 (2 pages) |
3 June 2020 | Cessation of Plastics Capital Trading Limited as a person with significant control on 2 June 2020 (1 page) |
2 May 2020 | Registration of charge 017955970005, created on 29 April 2020 (18 pages) |
15 April 2020 | Appointment of Mr Richard Stevens as a director on 1 April 2020 (2 pages) |
14 April 2020 | Appointment of Mr Mark Demeza as a director on 1 April 2020 (2 pages) |
14 April 2020 | Appointment of Mr Darren Johnson as a director on 1 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Dermot Griffiths as a director on 31 March 2020 (1 page) |
30 January 2020 | Full accounts made up to 31 March 2019 (22 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
20 September 2019 | Registration of charge 017955970004, created on 13 September 2019 (74 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
4 December 2018 | Register(s) moved to registered office address Room 1.1 London Heliport Bridges Court Road London SW11 3BE (1 page) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
27 July 2016 | Appointment of Mr Nicholas Martin Ball as a secretary on 14 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Nicholas Martin Ball as a secretary on 14 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Faisal John Rahmatallah as a director on 14 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of George Webb as a secretary on 14 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Saxon Way, Priory Park Hessle North Humberside HU13 9PB to Room 1.1 London Heliport Bridges Court Road London SW11 3BE on 27 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Dermot Griffiths as a director on 14 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of George Webb as a director on 14 July 2016 (1 page) |
27 July 2016 | Termination of appointment of George Webb as a secretary on 14 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Sheila Webb as a director on 14 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Nicholas Martin Ball as a director on 14 July 2016 (2 pages) |
27 July 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
27 July 2016 | Termination of appointment of George Webb as a director on 14 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Nicholas Martin Ball as a director on 14 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Sheila Webb as a director on 14 July 2016 (1 page) |
27 July 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
27 July 2016 | Registered office address changed from Saxon Way, Priory Park Hessle North Humberside HU13 9PB to Room 1.1 London Heliport Bridges Court Road London SW11 3BE on 27 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Dermot Griffiths as a director on 14 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Faisal John Rahmatallah as a director on 14 July 2016 (2 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
19 July 2016 | Registration of charge 017955970003, created on 15 July 2016 (16 pages) |
19 July 2016 | Registration of charge 017955970003, created on 15 July 2016 (16 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 March 2015 | Satisfaction of charge 2 in full (4 pages) |
26 March 2015 | Satisfaction of charge 2 in full (4 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 February 2010 | Director's details changed for Mr George Webb on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr George Webb on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mrs Sheila Webb on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr George Webb on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mrs Sheila Webb on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr George Webb on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Sheila Webb on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr George Webb on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr George Webb on 3 February 2010 (2 pages) |
15 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mrs Sheila Webb on 30 November 2009 (2 pages) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Mrs Sheila Webb on 30 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr George Webb on 30 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr George Webb on 30 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: saxon way priory park west hessle east yorkshire HU13 9PD (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: saxon way priory park west hessle east yorkshire HU13 9PD (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
24 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 November 2006 | Return made up to 30/11/06; full list of members (3 pages) |
30 November 2006 | Return made up to 30/11/06; full list of members (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
13 December 2005 | New director appointed (1 page) |
17 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
17 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
25 August 2004 | Location of register of members (1 page) |
25 August 2004 | Location of register of members (1 page) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
8 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
8 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
9 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
9 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
4 December 2000 | Return made up to 30/11/00; full list of members
|
4 December 2000 | Return made up to 30/11/00; full list of members
|
25 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
11 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
11 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 December 1997 | Return made up to 30/11/97; no change of members
|
11 December 1997 | Return made up to 30/11/97; no change of members
|
26 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: bontoft avenue hull north humberside HU5 4HF (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: bontoft avenue hull north humberside HU5 4HF (1 page) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Return made up to 30/11/96; full list of members
|
20 January 1997 | Return made up to 30/11/96; full list of members
|
24 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
29 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
8 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
8 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
28 March 1984 | Company name changed\certificate issued on 28/03/84 (3 pages) |
28 March 1984 | Company name changed\certificate issued on 28/03/84 (3 pages) |
28 February 1984 | Incorporation (15 pages) |
28 February 1984 | Incorporation (15 pages) |