Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director Name | Monica Pirovano |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 June 2001(4 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
Secretary Name | Mr David Michael Dalton |
---|---|
Status | Current |
Appointed | 04 August 2016(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
Director Name | Mr Jonathan Robert Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(25 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
Director Name | Peter Stringer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 6 days (resigned 30 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endwood Lodge Park Drive Little Aston Park Sutton Coldfield B74 3AP |
Secretary Name | Mr Terence Gordon Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 6 days (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 64 Wychwood Avenue Knowle Solihull West Midlands B93 9DQ |
Secretary Name | Vittorio Noseda |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 1997(1 month after company formation) |
Appointment Duration | 1 day (resigned 31 January 1997) |
Role | Lawyer |
Correspondence Address | Via St Andrea 19 Milan Foreign |
Director Name | Massimo Viglietti |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 1997(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | Via De Tillier 3 Aosta 11.100 Italy |
Secretary Name | Mr Andrew Charles Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Andover House 9a Eton Avenue London NW3 3EL |
Secretary Name | Mr Robert Hallford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(8 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
Director Name | Peter Ford |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
Director Name | Mr Stephen Darren Hall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 December 2012(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cogne.co.uk |
---|
Registered Address | Uniformity Steel Works Don Road Newhall Sheffield South Yorkshire S9 2UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
3m at £1 | Cogne Acciai Speciali Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,275,221 |
Gross Profit | £4,401,010 |
Net Worth | £4,282,102 |
Cash | £46,199 |
Current Liabilities | £10,973,932 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
23 October 2007 | Delivered on: 26 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 20/08/2003 and 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: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. See the mortgage charge document for full details. Outstanding |
---|---|
20 April 2006 | Delivered on: 22 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2003 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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
26 May 2005 | Delivered on: 1 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement (ogsa) dated 20TH august 2003 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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
1 March 2005 | Delivered on: 19 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 20TH august 2003 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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
28 May 2004 | Delivered on: 5 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property land and buildings on the south east side of houghton rd. North anston sheffield t/n SYK394704 and SYK380036. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 August 2003 | Delivered on: 23 August 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
20 August 2003 | Delivered on: 22 August 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 |
10 April 1997 | Delivered on: 18 April 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
1 August 2018 | Director's details changed for Mr Stephen Darren Hall on 1 August 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
5 August 2016 | Appointment of Mr David Michael Dalton as a secretary on 4 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr David Michael Dalton as a secretary on 4 August 2016 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
26 June 2015 | Termination of appointment of Robert Hallford as a secretary on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Robert Hallford as a secretary on 26 June 2015 (1 page) |
11 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Termination of appointment of Peter Ford as a director (1 page) |
21 December 2012 | Appointment of Mr Stephen Darren Hall as a director (2 pages) |
21 December 2012 | Termination of appointment of Peter Ford as a director (1 page) |
21 December 2012 | Appointment of Mr Stephen Darren Hall as a director (2 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (22 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
9 May 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
29 July 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
22 March 2010 | Director's details changed for Monica Pirovano on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Monica Pirovano on 10 March 2010 (2 pages) |
4 January 2010 | Director's details changed for Monica Pirovano on 30 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Monica Pirovano on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Eugenio Marzorati on 30 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Robert Hallford on 30 December 2009 (1 page) |
4 January 2010 | Director's details changed for Peter Ford on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Peter Ford on 30 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Robert Hallford on 30 December 2009 (1 page) |
4 January 2010 | Director's details changed for Eugenio Marzorati on 30 December 2009 (2 pages) |
11 August 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
11 August 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 May 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
2 May 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
16 May 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members
|
19 January 2007 | Return made up to 31/12/06; full list of members
|
13 December 2006 | Registered office changed on 13/12/06 from: houghton road north anston sheffield south yorkshire S25 4JN (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: houghton road north anston sheffield south yorkshire S25 4JN (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
18 May 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
18 May 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 12 york gate regetns's park london NW1 4QS (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 12 york gate regetns's park london NW1 4QS (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
5 June 2004 | Particulars of mortgage/charge (5 pages) |
5 June 2004 | Particulars of mortgage/charge (5 pages) |
13 April 2004 | Secretary's particulars changed (1 page) |
13 April 2004 | Secretary's particulars changed (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members (2 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (2 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Resolutions
|
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (5 pages) |
22 August 2003 | Particulars of mortgage/charge (5 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (2 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (2 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | £ nc 2000000/3000000 04/06/02 (1 page) |
20 August 2002 | Ad 04/06/02--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
20 August 2002 | £ nc 2000000/3000000 04/06/02 (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
20 August 2002 | Ad 04/06/02--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
20 August 2001 | Return made up to 31/12/00; full list of members (5 pages) |
20 August 2001 | Return made up to 31/12/00; full list of members (5 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
13 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
30 April 1999 | Company name changed aldridge stainless steels limite d\certificate issued on 30/04/99 (2 pages) |
30 April 1999 | Company name changed aldridge stainless steels limite d\certificate issued on 30/04/99 (2 pages) |
22 March 1999 | Director's particulars changed (1 page) |
22 March 1999 | Director's particulars changed (1 page) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
11 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | £ nc 1000/2000000 17/12/97 (2 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | Ad 17/12/97--------- £ si 1999998@1 (2 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Ad 17/12/97--------- £ si 1999998@1 (2 pages) |
11 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | £ nc 1000/2000000 17/12/97 (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Particulars of mortgage/charge (6 pages) |
18 April 1997 | Particulars of mortgage/charge (6 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: cranford house kenilworth road blackdown royal leamington spa warwickshire CV32 6RQ (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: cranford house kenilworth road blackdown royal leamington spa warwickshire CV32 6RQ (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 1997 | Company name changed systemreport LIMITED\certificate issued on 03/02/97 (2 pages) |
3 February 1997 | Company name changed systemreport LIMITED\certificate issued on 03/02/97 (2 pages) |
31 December 1996 | Incorporation (9 pages) |
31 December 1996 | Incorporation (9 pages) |