Company NameLondon & Provincial Consolidated Investments Limited
DirectorMark James Greig
Company StatusActive
Company Number02826403
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark James Greig
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1993(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Arab Emirates
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Secretary NameClare Milazzo
NationalityBritish
StatusCurrent
Appointed13 April 2000(6 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleBook Keeper
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMr Roshan Renaldo Pathman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Secretary NameJacqueline Consin - Mosheshe
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address29a Downhurst Avenue
London
NW7 3QA
Secretary NameMr Roshan Renaldo Pathman
NationalityBritish
StatusResigned
Appointed04 July 1997(4 years after company formation)
Appointment Duration4 years (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaumont Gardens
London
NW3 7TF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Mark James Greig
50.00%
Ordinary
1 at £1Mr Roshan Renaldo Pathman
50.00%
Ordinary

Financials

Year2014
Net Worth£2,262,704
Cash£393,918
Current Liabilities£83,338

Accounts

Latest Accounts3 January 2023 (1 year, 4 months ago)
Next Accounts Due3 October 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End3 January

Returns

Latest Return11 June 2023 (11 months ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Charges

1 September 1998Delivered on: 3 September 1998
Satisfied on: 15 November 2013
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the mortgage.
Particulars: 32 claremont road london W9.
Fully Satisfied
22 May 1998Delivered on: 27 May 1998
Satisfied on: 15 November 2013
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 broadhurst gardens london NW6.
Fully Satisfied
8 August 1997Delivered on: 12 August 1997
Satisfied on: 15 November 2013
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge/mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: 44 montrose avenue london W6.
Fully Satisfied
8 August 1997Delivered on: 12 August 1997
Satisfied on: 15 November 2013
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge/mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: Flat 2, 264 ashmore road london W9.
Fully Satisfied
8 August 1997Delivered on: 12 August 1997
Satisfied on: 15 November 2013
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge/mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: 44 maygrove road london NW6.
Fully Satisfied
15 April 1997Delivered on: 22 April 1997
Satisfied on: 15 November 2013
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: A ground floor front lock-up shop unit with residential flat units located to the rear of the ground floor and at first and second floor levels situate & k/a 149 broadhurst gardens london l/b of camden with all fixed machinery buildings erections fixtures & fittings. See the mortgage charge document for full details.
Fully Satisfied
21 May 1996Delivered on: 23 May 1996
Satisfied on: 28 November 2013
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h dwelling house and premises divided into flats situate and k/a number 44 montrose avenue london NW6 6LB in the L.B. of brent t/n-MX361140. Together with all and singular the fixed machinery buildings erections and other fixtures now erected on or affixed to the land or any part of it.
Fully Satisfied
3 May 1996Delivered on: 8 May 1996
Satisfied on: 28 November 2013
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwellinghouse k/a 44 maygrove road london NW6 l/b of camden t/no.104116 And fixed machinery buildings erections fixtures and fittings.
Fully Satisfied
2 September 1998Delivered on: 4 September 1998
Satisfied on: 28 November 2013
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flats situate and k/a 37 brondesbury villas london NW6 6AH t/n-MX281565 together with all and singular the fixed machinery buildings erections and other fixtures fittings now erected on or affixed to the property or any part of it.
Fully Satisfied
7 July 1993Delivered on: 20 July 1993
Satisfied on: 8 October 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
28 March 2014Delivered on: 2 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 44 montrose avenue london.
Outstanding
28 March 2014Delivered on: 2 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 83 fitzjohns avenue london.
Outstanding
5 April 2011Delivered on: 12 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: F/H property k/a 149 broadhurst gardens west hampstead london t/no LN248220 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 March 2009Delivered on: 28 March 2009
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 maygrove road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 November 2002Delivered on: 27 November 2002
Persons entitled: The Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 brondesbury villas,london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 3 January 2023 (5 pages)
25 September 2023Previous accounting period shortened from 31 March 2023 to 3 January 2023 (1 page)
13 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
5 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
21 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
19 November 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2019Director's details changed for Mr Mark James Greig on 16 December 2019 (2 pages)
16 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
22 January 2019Registered office address changed from 55 Loudoun Road London NW8 0DL to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ on 22 January 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
14 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 December 2017Secretary's details changed for Clare Cozens on 15 December 2017 (1 page)
18 December 2017Secretary's details changed for Clare Cozens on 15 December 2017 (1 page)
8 August 2017Director's details changed for Mr Mark James Greig on 7 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Mark James Greig on 7 August 2017 (2 pages)
28 July 2017Notification of Tannis Investments Limited as a person with significant control on 20 July 2017 (2 pages)
28 July 2017Notification of Tannis Investments Limited as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
4 July 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
31 March 2017Termination of appointment of Roshan Renaldo Pathman as a director on 13 February 2017 (2 pages)
31 March 2017Termination of appointment of Roshan Renaldo Pathman as a director on 13 February 2017 (2 pages)
5 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
2 April 2014Registration of charge 028264030014 (12 pages)
2 April 2014Registration of charge 028264030014 (12 pages)
2 April 2014Registration of charge 028264030015 (12 pages)
2 April 2014Registration of charge 028264030015 (12 pages)
28 November 2013Satisfaction of charge 2 in full (4 pages)
28 November 2013Satisfaction of charge 3 in full (4 pages)
28 November 2013Satisfaction of charge 10 in full (4 pages)
28 November 2013Satisfaction of charge 3 in full (4 pages)
28 November 2013Satisfaction of charge 10 in full (4 pages)
28 November 2013Satisfaction of charge 2 in full (4 pages)
15 November 2013Satisfaction of charge 6 in full (4 pages)
15 November 2013Satisfaction of charge 7 in full (4 pages)
15 November 2013Satisfaction of charge 4 in full (4 pages)
15 November 2013Satisfaction of charge 5 in full (4 pages)
15 November 2013Satisfaction of charge 5 in full (4 pages)
15 November 2013Satisfaction of charge 7 in full (4 pages)
15 November 2013Satisfaction of charge 9 in full (4 pages)
15 November 2013Satisfaction of charge 6 in full (4 pages)
15 November 2013Satisfaction of charge 9 in full (4 pages)
15 November 2013Satisfaction of charge 8 in full (4 pages)
15 November 2013Satisfaction of charge 4 in full (4 pages)
15 November 2013Satisfaction of charge 8 in full (4 pages)
28 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
1 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
1 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
12 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 August 2010Secretary's details changed for Clare Cozens on 29 June 2010 (1 page)
11 August 2010Secretary's details changed for Clare Cozens on 29 June 2010 (1 page)
11 August 2010Director's details changed for Mr Mark James Greig on 29 June 2010 (2 pages)
11 August 2010Director's details changed for Roshan Renaldo Pathman on 29 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Mark James Greig on 29 June 2010 (2 pages)
11 August 2010Director's details changed for Roshan Renaldo Pathman on 29 June 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 September 2009Return made up to 11/06/09; full list of members (4 pages)
4 September 2009Return made up to 11/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 June 2008Return made up to 11/06/08; full list of members (4 pages)
17 June 2008Return made up to 11/06/08; full list of members (4 pages)
24 September 2007Return made up to 11/06/07; full list of members (5 pages)
24 September 2007Return made up to 11/06/07; full list of members (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 January 2006Registered office changed on 30/01/06 from: russell chambers 2ND floor the piazza covent garden london WC2E 8AA (1 page)
30 January 2006Registered office changed on 30/01/06 from: russell chambers 2ND floor the piazza covent garden london WC2E 8AA (1 page)
25 August 2005Return made up to 11/06/05; full list of members (7 pages)
25 August 2005Return made up to 11/06/05; full list of members (7 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
27 September 2004Return made up to 11/06/04; full list of members (7 pages)
27 September 2004Return made up to 11/06/04; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
25 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
3 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
12 July 2002Return made up to 11/06/02; full list of members (7 pages)
12 July 2002Return made up to 11/06/02; full list of members (7 pages)
25 February 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
25 February 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Return made up to 11/06/01; full list of members (7 pages)
6 August 2001Return made up to 11/06/01; full list of members (7 pages)
6 August 2001Secretary resigned (1 page)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
20 June 2000Return made up to 11/06/00; full list of members (7 pages)
20 June 2000Return made up to 11/06/00; full list of members (7 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
31 March 2000Full accounts made up to 31 July 1999 (9 pages)
31 March 2000Full accounts made up to 31 July 1999 (9 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1999Return made up to 11/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
6 August 1999Return made up to 11/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
22 March 1999Full accounts made up to 31 July 1998 (9 pages)
22 March 1999Full accounts made up to 31 July 1998 (9 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
26 June 1998Return made up to 11/06/98; no change of members (4 pages)
26 June 1998Return made up to 11/06/98; no change of members (4 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Full accounts made up to 31 July 1997 (8 pages)
6 May 1998Full accounts made up to 31 July 1997 (8 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
9 July 1997Return made up to 11/06/97; full list of members (6 pages)
9 July 1997Return made up to 11/06/97; full list of members (6 pages)
22 April 1997Particulars of property mortgage/charge (3 pages)
22 April 1997Particulars of property mortgage/charge (3 pages)
17 February 1997Full accounts made up to 31 July 1996 (8 pages)
17 February 1997Full accounts made up to 31 July 1996 (8 pages)
26 June 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1996Full accounts made up to 31 July 1995 (6 pages)
25 May 1996Full accounts made up to 31 July 1995 (6 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
29 June 1995Return made up to 11/06/95; no change of members (4 pages)
29 June 1995Return made up to 11/06/95; no change of members (4 pages)
17 May 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)
17 May 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)
10 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 August 1994Return made up to 11/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 August 1994Return made up to 11/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 June 1993Incorporation (14 pages)
11 June 1993Incorporation (14 pages)