Sicklinghall
Wetherby
West Yorkshire
LS22 4DP
Director Name | Mr Peter Robert Wilkinson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2016(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Director Name | Mr Andrew Murdoch Scott Kaberry |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2017(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Director Name | Ian Michael Calcutt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Pillar House High Street, Harwell Didcot Oxfordshire OX11 0ET |
Director Name | Martyn Webster |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | Windfall The Thicket Maidenhead SL6 3QE |
Director Name | Daniel Collins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Avalon Church Lane, Finchampstead Wokingham Berkshire RG40 4LN |
Secretary Name | Martyn Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Windfall The Thicket Maidenhead SL6 3QE |
Secretary Name | Daniel Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | Avalon Church Lane, Finchampstead Wokingham Berkshire RG40 4LN |
Director Name | Greg Atkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2002) |
Role | General Manager |
Correspondence Address | 35 Astrop Road Kings Sutton Banbury Oxfordshire OX17 3PP |
Director Name | Bernie Dodwell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2003) |
Role | Sales & Marketing Director |
Correspondence Address | 1 Fullerton Way Tadley Basingstoke Hampshire RG26 3YN |
Director Name | Scott Duncan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2003) |
Role | Managing Director |
Correspondence Address | Hatch End The Hatch Burghfield Village Berkshire RG30 3TH |
Director Name | Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2003) |
Role | Accountant |
Correspondence Address | 86 Mount Ararat Road Richmond Surrey TW10 6PH |
Director Name | Mr Martin Oxley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Beckfords Upper Basildon Berkshire RG8 8PB |
Secretary Name | Alison Bissell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 46 Rosehill Park Emmer Green Reading Berkshire RG4 8XE |
Secretary Name | Mr Richard Mark James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether End House Barnsley Road Denby Dale West Yorkshire HD8 8YG |
Director Name | Mr Richard Mark James |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether End House Barnsley Road Denby Dale West Yorkshire HD8 8YG |
Director Name | COLE And Cole Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Secretary Name | COLE And Cole (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Website | redcentric.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0118 9711511 |
Telephone region | Reading |
Registered Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | 4 other UK companies use this postal address |
625k at £1 | Intechnology PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £742,000 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 May 2002 | Delivered on: 9 May 2002 Satisfied on: 5 July 2003 Persons entitled: Eurofactor (UK) Limited Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
---|---|
20 April 1999 | Delivered on: 30 April 1999 Satisfied on: 5 July 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2021 | Application to strike the company off the register (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
5 October 2018 | Notification of Intechnology Plc as a person with significant control on 6 April 2016 (2 pages) |
14 September 2018 | Notification of Intechnology Plc as a person with significant control on 6 April 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Cessation of Peter Robert Wilkinson as a person with significant control on 6 October 2017 (1 page) |
6 October 2017 | Cessation of Peter Robert Wilkinson as a person with significant control on 6 April 2016 (1 page) |
6 October 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 May 2017 | Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Andrew Murdoch Scott Kaberry as a director on 19 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Andrew Murdoch Scott Kaberry as a director on 19 May 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
4 May 2016 | Appointment of Mr Peter Robert Wilkinson as a director on 4 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Peter Robert Wilkinson as a director on 4 May 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Registered office address changed from Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from , Cardale House Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
10 April 2014 | Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from , Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, HG3 1UG on 10 April 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
19 October 2013 | Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 15 January 2013 (2 pages) |
19 October 2013 | Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 15 January 2013 (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (13 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (13 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from nidderdale house beckwith knowle otley road harrogate north yorkshire HG3 1SA (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, nidderdale house, beckwith knowle otley road, harrogate, north yorkshire, HG3 1SA (1 page) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 December 2007 | Full accounts made up to 31 March 2006 (11 pages) |
7 December 2007 | Full accounts made up to 31 March 2006 (11 pages) |
21 September 2007 | Return made up to 10/08/07; no change of members (6 pages) |
21 September 2007 | Return made up to 10/08/07; no change of members (6 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Return made up to 10/08/06; full list of members (7 pages) |
25 October 2006 | Return made up to 10/08/06; full list of members (7 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 December 2005 | Full accounts made up to 31 December 2003 (16 pages) |
14 December 2005 | Full accounts made up to 31 December 2003 (16 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | Return made up to 10/08/05; full list of members
|
3 October 2005 | Registered office changed on 03/10/05 from: nidderdale house beckwith knowle harrogate north yorkshire HG3 1SA (1 page) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: nidderdale house, beckwith knowle, harrogate, north yorkshire HG3 1SA (1 page) |
3 October 2005 | Return made up to 10/08/05; full list of members
|
30 September 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 September 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: theale house brunel road theale berkshire RG7 4AQ (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: theale house, brunel road, theale, berkshire RG7 4AQ (1 page) |
7 September 2004 | Return made up to 10/08/04; full list of members
|
7 September 2004 | Return made up to 10/08/04; full list of members
|
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 August 2002 | Return made up to 18/07/02; full list of members
|
22 August 2002 | Return made up to 18/07/02; full list of members
|
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
14 June 2002 | Director's particulars changed (1 page) |
14 June 2002 | Director's particulars changed (1 page) |
27 May 2002 | Auditor's resignation (1 page) |
27 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Ad 04/09/01--------- £ si 625000@1=625000 £ ic 1/625001 (2 pages) |
6 December 2001 | Statement of affairs (9 pages) |
6 December 2001 | Ad 04/09/01--------- £ si 625000@1=625000 £ ic 1/625001 (2 pages) |
6 December 2001 | Statement of affairs (9 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | Nc inc already adjusted 03/09/01 (1 page) |
1 October 2001 | Resolutions
|
1 October 2001 | Nc inc already adjusted 03/09/01 (1 page) |
16 August 2001 | Return made up to 10/08/01; full list of members
|
16 August 2001 | Return made up to 10/08/01; full list of members
|
15 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: c/o morgan cole apex plaza forbury road reading RG1 1AX (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: c/o morgan cole apex plaza, forbury road, reading, RG1 1AX (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
17 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
17 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 31 October 1999 (14 pages) |
3 July 2000 | Full accounts made up to 31 October 1999 (14 pages) |
30 May 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
30 May 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
18 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Director's particulars changed (1 page) |
24 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
30 April 1999 | Particulars of mortgage/charge (4 pages) |
30 April 1999 | Particulars of mortgage/charge (4 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: c/o cole and cole, apex plaza forbury road, reading, berkshire RG1 1AX (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: c/o cole and cole apex plaza forbury road reading berkshire RG1 1AX (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New secretary appointed;new director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | £ nc 100/10000 10/09/98 (1 page) |
22 September 1998 | £ nc 100/10000 10/09/98 (1 page) |
16 September 1998 | Company name changed coleslaw 395 LIMITED\certificate issued on 17/09/98 (3 pages) |
16 September 1998 | Company name changed coleslaw 395 LIMITED\certificate issued on 17/09/98 (3 pages) |
14 September 1998 | Accounting reference date extended from 31/08/99 to 31/10/99 (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: buxton court 3 west way, oxford, oxfordshire OX2 0SZ (1 page) |
14 September 1998 | Accounting reference date extended from 31/08/99 to 31/10/99 (2 pages) |
10 August 1998 | Incorporation (22 pages) |
10 August 1998 | Incorporation (22 pages) |