Company NameEurotek Foundry Products Limited
Company StatusActive
Company Number02663209
CategoryPrivate Limited Company
Incorporation Date15 November 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Brian Allen
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall Trading Estate Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameRaymond Alfred Higgins
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWistons Lane
Elland
West Yorkshire
HX5 9DT
Director NameMr Dale Cristian Cortney Crystal
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWistons Lane
Elland
West Yorkshire
HX5 9DT
Secretary NameDale Cristian Cortney Crystal
NationalityBritish
StatusCurrent
Appointed04 June 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWistons Lane
Elland
West Yorkshire
HX5 9DT
Director NameJoseph Norman Higgs
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(1 year, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWistons Lane
Elland
West Yorkshire
HX5 9DT
Director NamePeter Mangnall
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Acorn Close
Leyland
Lancashire
PR5 2AF
Secretary NameMr Brian Allen
NationalityBritish
StatusResigned
Appointed15 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Bispham Avenue
Farington Moss
Preston
Lancashire
PR5 3QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeurotek.eu.com
Email address[email protected]
Telephone01422 375550
Telephone regionHalifax

Location

Registered AddressC/O Eurotek Foundry Products Limited
Wistons Lane
Elland
West Yorkshire
HX5 9DT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Shareholders

326 at £1Dale Crystal
32.60%
Ordinary
325 at £1Joseph Higgs
32.50%
Ordinary
200 at £1Mr Raymond Higgins
20.00%
Ordinary
149 at £1Mr Brian Allen
14.90%
Ordinary

Financials

Year2014
Net Worth£1,581,412
Cash£757,126
Current Liabilities£1,650,883

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

20 November 2009Delivered on: 3 December 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 May 2023Delivered on: 26 May 2023
Persons entitled: Fdc Debt LP Acting by Its General Partner Fdc General Partner Limited

Classification: A registered charge
Outstanding
5 May 2023Delivered on: 18 May 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
15 May 2023Delivered on: 16 May 2023
Persons entitled: Dale Cristian Cortney Crystal

Classification: A registered charge
Particulars: Please see full mortgage deed for more details.
Outstanding
15 May 2023Delivered on: 15 May 2023
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
2 June 2008Delivered on: 6 June 2008
Satisfied on: 22 February 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 November 2000Delivered on: 9 November 2000
Satisfied on: 3 June 2008
Persons entitled: Fortis Bank S.a/N.V

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
20 June 2000Delivered on: 7 July 2000
Satisfied on: 3 June 2008
Persons entitled: Fmn Financial Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the agreement or otherwise.
Particulars: By way of fixed equitable charge any debt purchased or purported to be purchased pursuant to the agreement.
Fully Satisfied
31 May 2000Delivered on: 9 June 2000
Satisfied on: 3 June 2008
Persons entitled: Fortis Bank Sa-N.V.

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement (as defined) or otherwise.
Particulars: By way of fixed equitable charge any debt together with its related rights purchased or purported to be purchased by the chargee pursuant to the agreement which fail to vest absolutely and effectively in the chargee for any reason.
Fully Satisfied
11 May 1998Delivered on: 22 May 1998
Satisfied on: 4 November 2000
Persons entitled: Nmb-Heller Limited

Classification: Fixed charge over the book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interestin and to the assets being all monies and all other rights under a business finance agreement dated 14/04/98 and all right title property and interest in and to the debts and the related rights.
Fully Satisfied
10 July 1996Delivered on: 25 July 1996
Satisfied on: 3 June 2008
Persons entitled: Venture Factors PLC

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 10/7/96.
Particulars: Fixed equitable charge:- all factored debts the other debts and all related rights.
Fully Satisfied
2 July 1993Delivered on: 8 July 1993
Satisfied on: 4 November 2000
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

Filing History

11 December 2023Registration of charge 026632090014, created on 8 December 2023 (11 pages)
6 November 2023Change of details for Ensco 1485 Limited as a person with significant control on 2 August 2023 (2 pages)
6 November 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
20 September 2023Full accounts made up to 31 December 2022 (26 pages)
12 August 2023Satisfaction of charge 026632090012 in full (4 pages)
2 August 2023Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to C/O Eurotek Foundry Products Limited Wistons Lane Elland West Yorkshire HX5 9DT on 2 August 2023 (1 page)
30 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 May 2023Memorandum and Articles of Association (9 pages)
26 May 2023Registration of charge 026632090013, created on 15 May 2023 (30 pages)
19 May 2023Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT to 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 19 May 2023 (1 page)
19 May 2023Termination of appointment of Brian Allen as a director on 15 May 2023 (1 page)
19 May 2023Appointment of Mr Richard Antony Catchpole as a director on 15 May 2023 (2 pages)
19 May 2023Termination of appointment of Joseph Norman Higgs as a director on 15 May 2023 (1 page)
19 May 2023Cessation of Dale Cristian Cortney Crystal as a person with significant control on 15 May 2023 (1 page)
19 May 2023Notification of Ensco 1485 Limited as a person with significant control on 15 May 2023 (2 pages)
19 May 2023Cessation of Joseph Norman Higgs as a person with significant control on 15 May 2023 (1 page)
18 May 2023Registration of charge 026632090012, created on 5 May 2023 (11 pages)
16 May 2023Satisfaction of charge 9 in full (1 page)
16 May 2023Registration of charge 026632090011, created on 15 May 2023 (21 pages)
15 May 2023Registration of charge 026632090010, created on 15 May 2023 (44 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
22 August 2022Full accounts made up to 31 December 2021 (25 pages)
3 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 November 2020Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE (1 page)
13 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 November 2015Director's details changed for Dale Cristian Cortney Crystal on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Dale Cristian Cortney Crystal on 12 November 2015 (2 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(6 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(6 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
26 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 1,000
(4 pages)
26 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 1,000
(4 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 August 2012Purchase of own shares. (3 pages)
14 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 August 2012Cancellation of shares. Statement of capital on 14 August 2012
  • GBP 851
(4 pages)
14 August 2012Purchase of own shares. (3 pages)
14 August 2012Cancellation of shares. Statement of capital on 14 August 2012
  • GBP 851
(4 pages)
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
1 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
12 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
21 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
21 November 2009Register(s) moved to registered inspection location (1 page)
21 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Secretary's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (1 page)
20 November 2009Secretary's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (1 page)
20 November 2009Director's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Raymond Alfred Higgins on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Joseph Norman Higgs on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Brian Allen on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (1 page)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Director's details changed for Joseph Norman Higgs on 1 October 2009 (2 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Director's details changed for Raymond Alfred Higgins on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Joseph Norman Higgs on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Brian Allen on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Brian Allen on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Raymond Alfred Higgins on 1 October 2009 (2 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 December 2008Director's change of particulars / joseph higgs / 01/02/2008 (1 page)
4 December 2008Return made up to 27/10/08; full list of members (5 pages)
4 December 2008Director's change of particulars / joseph higgs / 01/02/2008 (1 page)
4 December 2008Return made up to 27/10/08; full list of members (5 pages)
4 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 November 2007Return made up to 27/10/07; change of members (8 pages)
15 November 2007Return made up to 27/10/07; change of members (8 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
16 November 2005Return made up to 27/10/05; full list of members (9 pages)
16 November 2005Return made up to 27/10/05; full list of members (9 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 November 2004Return made up to 27/10/04; full list of members (9 pages)
9 November 2004Return made up to 27/10/04; full list of members (9 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 November 2003Return made up to 27/10/03; full list of members (9 pages)
7 November 2003Return made up to 27/10/03; full list of members (9 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
25 October 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 November 2000Particulars of mortgage/charge (6 pages)
9 November 2000Particulars of mortgage/charge (6 pages)
6 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2000Full accounts made up to 31 December 1999 (15 pages)
2 October 2000Full accounts made up to 31 December 1999 (15 pages)
7 July 2000Particulars of mortgage/charge (7 pages)
7 July 2000Particulars of mortgage/charge (7 pages)
9 June 2000Particulars of mortgage/charge (7 pages)
9 June 2000Particulars of mortgage/charge (7 pages)
19 November 1999Return made up to 27/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Return made up to 27/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1999Full accounts made up to 31 December 1998 (15 pages)
5 October 1999Full accounts made up to 31 December 1998 (15 pages)
12 November 1998Return made up to 27/10/98; no change of members (4 pages)
12 November 1998Return made up to 27/10/98; no change of members (4 pages)
24 September 1998Full accounts made up to 31 December 1997 (15 pages)
24 September 1998Full accounts made up to 31 December 1997 (15 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
3 December 1997Return made up to 27/10/97; full list of members (6 pages)
3 December 1997Return made up to 27/10/97; full list of members (6 pages)
8 October 1997Full accounts made up to 31 December 1996 (15 pages)
8 October 1997Full accounts made up to 31 December 1996 (15 pages)
29 November 1996Return made up to 27/10/96; no change of members (4 pages)
29 November 1996Return made up to 27/10/96; no change of members (4 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
15 May 1996Full accounts made up to 31 December 1995 (10 pages)
15 May 1996Full accounts made up to 31 December 1995 (10 pages)
24 January 1996Return made up to 27/10/95; no change of members (4 pages)
24 January 1996Return made up to 27/10/95; no change of members (4 pages)
6 September 1995Full accounts made up to 31 December 1994 (10 pages)
6 September 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 November 1991Incorporation (14 pages)
15 November 1991Incorporation (14 pages)