Company NameH C Robinson & Sons Limited
Company StatusActive
Company Number02514897
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Julia Marie Robinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(18 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMrs Emma Ruth Marsland
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Craig Rae Stainforth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameJosephine Diane Robinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration17 years, 9 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressThe Woodlands Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Director NameMr Rodney Mark Alwyn Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave House 29 Cheyne Walk
Hornsea
East Yorkshire
HU18 1BX
Director NameMr Vincent Mark Robinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Tansley Lane
Hornsea
East Yorkshire
HU18 1TS
Director NameMr George Colin Robinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration26 years, 7 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Secretary NameJosephine Diane Robinson
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration17 years, 9 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressThe Woodlands Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Director NameMr Steven John Cook
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(18 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceDriffield
Correspondence Address5 Tranmere Park
Hornsea
North Humberside
HU18 1QZ
Secretary NameMs Julia Marie Robinson
NationalityBritish
StatusResigned
Appointed01 April 2009(18 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaac's Barn Far Lane
Bewholme
Driffield
North Humberside
YO25 8EA

Contact

Websiterobinsoncontractservices.co.uk
Telephone01964 544415
Telephone regionHornsea / Patrington

Location

Registered AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal
Address Matches3 other UK companies use this postal address

Shareholders

115 at £1Julia Marie Cook
5.16%
Ordinary A
115 at £1Steven John Cook
5.16%
Ordinary C
1000 at £1Mr George Colin Robinson
44.84%
Ordinary B
1000 at £1Mrs Josephine Diane Robinson
44.84%
Ordinary B

Financials

Year2014
Net Worth£274,691

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

9 October 2020Delivered on: 14 October 2020
Persons entitled: Esf Loans Limited (As Security Trustee)

Classification: A registered charge
Particulars: H c robinson sons LTD (the “company”) charges:. By way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specified in schedule 2 of the debenture; and. By way of first fixed charge:. With full title guarantee, all estates or interests of the company in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) whether existing at the date of the debenture or at any time thereafter; and. All patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (whether subsisting at the date of the debenture or at any time after such date), whether registered or unregistered.
Outstanding
10 July 2001Delivered on: 17 July 2001
Persons entitled: Hsbc 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.
Outstanding
11 January 1991Delivered on: 15 January 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts floating charge on all over the:-. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 August 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
4 August 2021Director's details changed for Mr Criag Rae Stainforth on 9 October 2020 (2 pages)
7 May 2021Director's details changed for Mrs Julia Marie Robinson on 27 April 2021 (2 pages)
11 November 2020Appointment of Mrs Emma Ruth Marsland as a director on 9 October 2020 (2 pages)
11 November 2020Appointment of Mr Criag Rae Stainforth as a director on 9 October 2020 (2 pages)
11 November 2020Termination of appointment of Julia Marie Robinson as a secretary on 9 October 2020 (1 page)
9 November 2020Accounts for a small company made up to 31 March 2020 (7 pages)
6 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2020Particulars of variation of rights attached to shares (2 pages)
6 November 2020Change of share class name or designation (2 pages)
6 November 2020Resolutions
  • RES13 ‐ Authorised issued share capital 09/10/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 November 2020Memorandum and Articles of Association (9 pages)
6 November 2020Notification of Marsforth Limited as a person with significant control on 9 October 2020 (4 pages)
6 November 2020Cessation of Julia Marie Robinson as a person with significant control on 9 October 2020 (3 pages)
14 October 2020Registration of charge 025148970003, created on 9 October 2020 (60 pages)
12 August 2020Satisfaction of charge 1 in full (1 page)
12 August 2020Satisfaction of charge 2 in full (1 page)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 March 2020Director's details changed for Ms Julia Marie Robinson on 17 March 2020 (2 pages)
29 August 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
4 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
10 January 2019Cancellation of shares. Statement of capital on 19 December 2018
  • GBP 115
(6 pages)
10 January 2019Purchase of own shares. (3 pages)
4 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
3 January 2019Cessation of George Colin Robinson as a person with significant control on 19 December 2018 (1 page)
7 August 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
1 June 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
29 March 2018Purchase of own shares. (3 pages)
19 March 2018Cancellation of shares. Statement of capital on 9 February 2018
  • GBP 615.00
(6 pages)
12 March 2018Change of details for Mr George Colin Robinson as a person with significant control on 9 February 2018 (2 pages)
12 March 2018Change of details for Ms Julia Marie Robinson as a person with significant control on 9 February 2018 (2 pages)
19 February 2018Change of share class name or designation (2 pages)
19 February 2018Particulars of variation of rights attached to shares (2 pages)
15 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 February 2018Termination of appointment of George Colin Robinson as a director on 9 February 2018 (1 page)
25 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
26 June 2017Change of details for Ms Julia Marie Cook as a person with significant control on 8 March 2017 (2 pages)
26 June 2017Change of details for Ms Julia Marie Cook as a person with significant control on 8 March 2017 (2 pages)
20 March 2017Director's details changed for Ms Julia Marie Cook on 8 March 2017 (2 pages)
20 March 2017Secretary's details changed for Ms Julia Marie Cook on 8 March 2017 (1 page)
20 March 2017Secretary's details changed for Ms Julia Marie Cook on 8 March 2017 (1 page)
20 March 2017Director's details changed for Ms Julia Marie Cook on 8 March 2017 (2 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 2,115
(3 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 2,115
(3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
7 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
7 September 2016Solvency Statement dated 19/08/16 (1 page)
7 September 2016Statement by Directors (1 page)
7 September 2016Statement by Directors (1 page)
7 September 2016Solvency Statement dated 19/08/16 (1 page)
22 August 2016Termination of appointment of Steven John Cook as a director on 19 August 2016 (1 page)
22 August 2016Termination of appointment of Steven John Cook as a director on 19 August 2016 (1 page)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,230
(7 pages)
7 July 2015Director's details changed for Mr Steven John Cook on 26 April 2015 (2 pages)
7 July 2015Director's details changed for Mr Steven John Cook on 26 April 2015 (2 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,230
(7 pages)
17 September 2014Statement of company's objects (2 pages)
17 September 2014Particulars of variation of rights attached to shares (2 pages)
17 September 2014Particulars of variation of rights attached to shares (2 pages)
17 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 2,230
(4 pages)
17 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 2,230
(4 pages)
17 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 September 2014Statement of company's objects (2 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,000
(6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,000
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 August 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
7 August 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 July 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
10 July 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for George Colin Robinson on 22 June 2010 (2 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for George Colin Robinson on 22 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 July 2009Registered office changed on 03/07/2009 from catfoss industrial estate catfoss lane brandesburton driffield east yorkshire YO25 8EJ (1 page)
3 July 2009Registered office changed on 03/07/2009 from catfoss industrial estate catfoss lane brandesburton driffield east yorkshire YO25 8EJ (1 page)
3 July 2009Return made up to 22/06/09; full list of members (4 pages)
3 July 2009Return made up to 22/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Director appointed mr steven john cook (1 page)
8 April 2009Secretary appointed mrs julia marie cook (1 page)
8 April 2009Secretary appointed mrs julia marie cook (1 page)
8 April 2009Director appointed mrs julia marie cook (1 page)
8 April 2009Appointment terminated secretary josephine robinson (1 page)
8 April 2009Appointment terminated director josephine robinson (1 page)
8 April 2009Director appointed mr steven john cook (1 page)
8 April 2009Appointment terminated secretary josephine robinson (1 page)
8 April 2009Appointment terminated director josephine robinson (1 page)
8 April 2009Director appointed mrs julia marie cook (1 page)
9 January 2009Resolutions
  • RES13 ‐ Dividend payment, transfer of share capital 31/12/2008
(2 pages)
9 January 2009Appointment terminated director vincent robinson (1 page)
9 January 2009Resolutions
  • RES13 ‐ Dividend payment, transfer of share capital 31/12/2008
(2 pages)
9 January 2009Resolutions
  • RES13 ‐ Share purchase agreement 31/12/2008
(2 pages)
9 January 2009Appointment terminated director rodney robinson (1 page)
9 January 2009Appointment terminated director rodney robinson (1 page)
9 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 January 2009Appointment terminated director vincent robinson (1 page)
9 January 2009Resolutions
  • RES13 ‐ Share purchase agreement 31/12/2008
(2 pages)
17 July 2008Return made up to 22/06/08; full list of members (5 pages)
17 July 2008Return made up to 22/06/08; full list of members (5 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 July 2007Return made up to 22/06/07; no change of members (8 pages)
9 July 2007Return made up to 22/06/07; no change of members (8 pages)
29 June 2006Return made up to 22/06/06; full list of members (9 pages)
29 June 2006Return made up to 22/06/06; full list of members (9 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 June 2005Return made up to 22/06/05; full list of members (9 pages)
29 June 2005Return made up to 22/06/05; full list of members (9 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
3 August 2004Full accounts made up to 31 December 2003 (17 pages)
3 August 2004Full accounts made up to 31 December 2003 (17 pages)
5 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 June 2003Return made up to 22/06/03; full list of members (9 pages)
30 June 2003Return made up to 22/06/03; full list of members (9 pages)
20 February 2003Auditor's resignation (1 page)
20 February 2003Auditor's resignation (1 page)
27 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
29 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 June 1999Return made up to 22/06/99; no change of members (4 pages)
29 June 1999Return made up to 22/06/99; no change of members (4 pages)
11 March 1999Full accounts made up to 31 December 1998 (10 pages)
11 March 1999Full accounts made up to 31 December 1998 (10 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
25 June 1998Return made up to 22/06/98; no change of members (4 pages)
25 June 1998Return made up to 22/06/98; no change of members (4 pages)
26 June 1997Return made up to 22/06/97; full list of members (6 pages)
26 June 1997Return made up to 22/06/97; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 August 1996Registered office changed on 01/08/96 from: the old vicarage bewholme driffield YO25 8EB (1 page)
1 August 1996Registered office changed on 01/08/96 from: the old vicarage bewholme driffield YO25 8EB (1 page)
20 June 1996Return made up to 22/06/96; no change of members (4 pages)
20 June 1996Return made up to 22/06/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 August 1995Return made up to 22/06/95; no change of members (4 pages)
14 August 1995Return made up to 22/06/95; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
20 July 1990Company name changed\certificate issued on 20/07/90 (1 page)
20 July 1990Company name changed\certificate issued on 20/07/90 (1 page)
22 June 1990Incorporation (18 pages)
22 June 1990Incorporation (18 pages)