Melsonby
Richmond
North Yorkshire
DL10 5NF
Director Name | Mr Carl James Dyer |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2013(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Head Of Systems Integration |
Country of Residence | England |
Correspondence Address | Western House Business Park East Road Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | Mr John James Pickworth |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Western House Business Park East Road Melsonby Richmond North Yorkshire DL10 5NF |
Secretary Name | Mrs Rose McGuckin |
---|---|
Status | Current |
Appointed | 01 February 2021(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Western House Business Park East Road Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | Dr George Stierle |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 1997) |
Role | Lawyer |
Correspondence Address | Fremensberg Strasse 83 7570 Baden Baden German |
Director Name | Erich Trutz Killinger |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1995) |
Role | Doctor Engineering |
Correspondence Address | Nelken Strasse 28 7560 Gaggenau Germany |
Secretary Name | Mr Roger Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | 7 Parkinsons Yard Richmond North Yorkshire DL10 4JB |
Director Name | Lothar Friebolin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 March 1994(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 1997) |
Role | Electrical Engineer |
Correspondence Address | Florenz Maisch Str 19 Gaggenau Baden Wurttemberg 76571 Germany |
Secretary Name | Belle Carter Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 2 Pilmoor Drive Richmond North Yorkshire DL10 5BJ |
Director Name | Peter Ernest Llewellyn Dyer |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 August 2010) |
Role | Chartered Electrical Engineer |
Correspondence Address | 4 Tattam Close Woolstone Milton Keynes Buckinghamshire MK15 0HB |
Secretary Name | Peter Ernest Llewellyn Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 4 Tattam Close Woolstone Milton Keynes Buckinghamshire MK15 0HB |
Director Name | Norbert Korner |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 1996(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2001) |
Role | Engineer |
Correspondence Address | Kniebisstr 6 Gaggenau Baden Wurttemberg 76571 |
Director Name | Dr Martin Ziegler |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 1996(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2001) |
Role | Engineer |
Correspondence Address | Hubschstr 19 Karlsruhe Baden Wurttemberg 76135 |
Director Name | Johannes Alberti |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2001(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2011) |
Role | Accountant |
Correspondence Address | C/O Dambach Werke Gmbh 7568 Gaggenau Germany |
Director Name | Lothar Friebolin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2001(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2007) |
Role | Engineer |
Correspondence Address | C/O Dambach Werke Gmbh 7568 Gaggenau Germany |
Director Name | Mr Carl James Dyer |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tattam Close Woolstone Milton Keynes Buckinghamshire MK15 0HB |
Director Name | Wolfgang Erwin Schuster |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 2007(18 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2010) |
Role | Engineer |
Correspondence Address | Zeppelinslvasse 36 Gaggenau Backen Wirthenberg 76571 Germany |
Director Name | Mr Peter William Eccleson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ |
Secretary Name | Mrs Berony Anne Abraham |
---|---|
Status | Resigned |
Appointed | 22 July 2011(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Western House Business Park East Road Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | Mrs Berony Anne Abraham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Business Park East Road Melsonby Richmond North Yorkshire DL10 5NF |
Website | www.swarco.com |
---|
Registered Address | Western House Business Park East Road Melsonby Richmond North Yorkshire DL10 5NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Built Up Area | Melsonby |
Year | 2013 |
---|---|
Net Worth | £659,648 |
Cash | £41,601 |
Current Liabilities | £3,255,442 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
13 August 2008 | Delivered on: 16 August 2008 Persons entitled: Universities Superannuation Scheme Limited Classification: 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 initial rent being £20,415.62 and all sums, all interest, see image for full details. Outstanding |
---|---|
11 July 2003 | Delivered on: 31 July 2003 Persons entitled: Anley Trustees Limited and Maison Anley Property Nominee Limited Classification: Rent deposit agreement 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: Its interest in the account. Outstanding |
24 March 1995 | Delivered on: 30 March 1995 Persons entitled: Barclays Bank PLC Classification: 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. See the mortgage charge document for full details. Outstanding |
22 September 2023 | Previous accounting period extended from 31 March 2023 to 30 June 2023 (1 page) |
---|---|
7 September 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
31 July 2023 | Termination of appointment of John James Pickworth as a director on 31 July 2023 (1 page) |
12 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
7 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
28 July 2021 | Full accounts made up to 31 December 2020 (28 pages) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
10 February 2021 | Appointment of Mrs Rose Mcguckin as a secretary on 1 February 2021 (2 pages) |
10 February 2021 | Appointment of Mr John James Pickworth as a director on 1 February 2021 (2 pages) |
31 December 2020 | Termination of appointment of Berony Anne Abraham as a director on 31 December 2020 (1 page) |
31 December 2020 | Termination of appointment of Berony Anne Abraham as a secretary on 31 December 2020 (1 page) |
14 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
18 September 2020 | Registered office address changed from Western House Business Lark Western House Business Park, East Road Melsonby Richmond North Yorkshire DL10 5NF England to Western House Business Park East Road Melsonby Richmond North Yorkshire DL10 5NF on 18 September 2020 (1 page) |
31 July 2020 | Registered office address changed from 7 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ to Western House Business Lark Western House Business Park, East Road Melsonby Richmond North Yorkshire DL10 5NF on 31 July 2020 (1 page) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
10 May 2019 | Cessation of Swarco Traffic Systems Gmbh as a person with significant control on 1 January 2019 (1 page) |
10 May 2019 | Notification of Swarco Uk Limited as a person with significant control on 1 January 2019 (1 page) |
24 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
20 May 2016 | Appointment of Mrs Berony Anne Abraham as a director on 9 May 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Berony Anne Abraham as a director on 9 May 2016 (2 pages) |
11 November 2015 | Auditor's resignation (1 page) |
11 November 2015 | Auditor's resignation (1 page) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 April 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
23 April 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
16 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
28 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
10 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
10 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Appointment of Mr Carl James Dyer as a director (2 pages) |
30 January 2013 | Appointment of Mr Carl James Dyer as a director (2 pages) |
10 July 2012 | Accounts made up to 31 December 2011 (15 pages) |
10 July 2012 | Accounts made up to 31 December 2011 (15 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Section 519 (1 page) |
20 October 2011 | Section 519 (1 page) |
29 September 2011 | Appointment of Mr Jeremy Peter Cowling as a director (2 pages) |
29 September 2011 | Appointment of Mr Jeremy Peter Cowling as a director (2 pages) |
28 September 2011 | Termination of appointment of Peter Eccleson as a director (1 page) |
28 September 2011 | Termination of appointment of Peter Eccleson as a director (1 page) |
29 July 2011 | Appointment of Mrs Berony Anne Abraham as a secretary (1 page) |
29 July 2011 | Appointment of Mrs Berony Anne Abraham as a secretary (1 page) |
15 June 2011 | Termination of appointment of Peter Dyer as a secretary (1 page) |
15 June 2011 | Termination of appointment of Johannes Alberti as a director (1 page) |
15 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Termination of appointment of Peter Dyer as a secretary (1 page) |
15 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Termination of appointment of Johannes Alberti as a director (1 page) |
25 May 2011 | Company name changed dambach u k LTD\certificate issued on 25/05/11
|
25 May 2011 | Company name changed dambach u k LTD\certificate issued on 25/05/11
|
17 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 February 2011 | Amended accounts made up to 31 December 2009 (7 pages) |
17 February 2011 | Amended accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 September 2010 | Termination of appointment of Peter Dyer as a director (2 pages) |
23 September 2010 | Termination of appointment of Peter Dyer as a director (2 pages) |
4 August 2010 | Appointment of Peter Eccleson as a director (2 pages) |
4 August 2010 | Appointment of Peter Eccleson as a director (2 pages) |
3 August 2010 | Termination of appointment of Wolfgang Schuster as a director (2 pages) |
3 August 2010 | Termination of appointment of Carl Dyer as a director (2 pages) |
3 August 2010 | Termination of appointment of Wolfgang Schuster as a director (2 pages) |
3 August 2010 | Termination of appointment of Carl Dyer as a director (2 pages) |
6 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (16 pages) |
6 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (16 pages) |
19 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
19 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 June 2009 | Return made up to 30/04/09; full list of members (6 pages) |
2 June 2009 | Return made up to 30/04/09; full list of members (6 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 June 2008 | Return made up to 30/04/08; no change of members (8 pages) |
2 June 2008 | Return made up to 30/04/08; no change of members (8 pages) |
25 April 2008 | Accounts made up to 31 December 2007 (8 pages) |
25 April 2008 | Accounts made up to 31 December 2007 (8 pages) |
20 June 2007 | Return made up to 30/04/07; full list of members
|
20 June 2007 | Return made up to 30/04/07; full list of members
|
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
28 April 2006 | Accounts for a medium company made up to 31 December 2005 (7 pages) |
28 April 2006 | Accounts for a medium company made up to 31 December 2005 (7 pages) |
10 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
10 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
12 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
8 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 July 2003 | Particulars of mortgage/charge (4 pages) |
31 July 2003 | Particulars of mortgage/charge (4 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 August 2002 | Return made up to 30/04/02; full list of members
|
27 August 2002 | Return made up to 30/04/02; full list of members
|
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
22 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
8 December 2000 | Nc inc already adjusted 15/11/00 (1 page) |
8 December 2000 | Ad 15/11/00--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
8 December 2000 | Ad 15/11/00--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
8 December 2000 | Resolutions
|
8 December 2000 | Nc inc already adjusted 15/11/00 (1 page) |
8 December 2000 | Resolutions
|
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 September 2000 | Return made up to 30/04/00; full list of members (7 pages) |
5 September 2000 | Return made up to 30/04/00; full list of members (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
1 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
2 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 September 1996 | New director appointed (2 pages) |
31 May 1996 | Return made up to 30/04/96; change of members (6 pages) |
31 May 1996 | Return made up to 30/04/96; change of members (6 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
22 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: york house 60 market place richmond N. yorks DL10 4JQ (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: york house 60 market place richmond N. yorks DL10 4JQ (1 page) |
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1989 | Incorporation (13 pages) |
25 May 1989 | Incorporation (13 pages) |