Company NameTown Centre Securities (Developments) Limited
DirectorsEdward Max Ziff and Stewart Macneill
Company StatusActive
Company Number03946549
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Previous NameCityclan Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(2 weeks, 1 day after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Secretary NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(11 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 24 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(11 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 20 November 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameJohn Trevor Sutcliffe
NationalityBritish
StatusResigned
Appointed28 March 2002(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameJohn Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameRobert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Langton
Northallerton
North Yorkshire
DL7 0TA
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 June 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence Address18 Boothstown Drive
Worsley
Manchester
M28 1UF
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 11 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Christopher James Kelly
StatusResigned
Appointed01 February 2011(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(17 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.universalparking.com
Email address[email protected]
Telephone0113 2458711
Telephone regionLeeds

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

22 December 2017Delivered on: 29 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 March 2009Delivered on: 24 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings known as carlton buildings clifton street bradford t/no WYK531922 see image for full details.
Outstanding
22 October 2007Delivered on: 1 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 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
2 May 2007Delivered on: 12 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 11 may 2001
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accou. See the mortgage charge document for full details.
Outstanding
4 January 2007Delivered on: 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 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.
Outstanding

Filing History

9 September 2023Satisfaction of charge 4 in full (4 pages)
23 August 2023Satisfaction of charge 3 in full (4 pages)
23 August 2023Satisfaction of charge 1 in full (4 pages)
23 August 2023Satisfaction of charge 2 in full (4 pages)
14 July 2023Satisfaction of charge 039465490006 in full (4 pages)
14 July 2023Satisfaction of charge 039465490005 in full (4 pages)
6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
21 November 2022Accounts for a dormant company made up to 30 June 2022 (4 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
21 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
4 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
8 September 2021Appointment of Mr Stewart Macneill as a director on 1 June 2021 (2 pages)
8 September 2021Termination of appointment of Mark John Dilley as a director on 28 February 2021 (1 page)
16 April 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
25 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
7 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
7 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
29 December 2017Registration of charge 039465490006, created on 22 December 2017 (9 pages)
29 December 2017Registration of charge 039465490006, created on 22 December 2017 (9 pages)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
25 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
25 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 December 2016Registration of charge 039465490005, created on 21 December 2016 (40 pages)
22 December 2016Registration of charge 039465490005, created on 21 December 2016 (40 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(5 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 April 2015Amended accounts for a dormant company made up to 30 June 2014 (4 pages)
15 April 2015Amended accounts for a dormant company made up to 30 June 2014 (4 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 May 2014Termination of appointment of Christopher Kelly as a director (1 page)
1 May 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
1 May 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
1 May 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
1 May 2014Termination of appointment of Christopher Kelly as a director (1 page)
1 May 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
14 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
14 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
16 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
16 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
29 March 2012Full accounts made up to 30 June 2011 (14 pages)
29 March 2012Full accounts made up to 30 June 2011 (14 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 30 June 2010 (14 pages)
30 March 2011Full accounts made up to 30 June 2010 (14 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Mr Edward Max Ziff on 14 March 2011 (2 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Mr Edward Max Ziff on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Mr Richard Anthony Lewis on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Mr Richard Anthony Lewis on 14 March 2011 (2 pages)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
1 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
1 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
18 March 2010Termination of appointment of Karen Prior as a secretary (1 page)
18 March 2010Termination of appointment of Karen Prior as a secretary (1 page)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
15 June 2009Appointment terminated director karen prior (1 page)
15 June 2009Appointment terminated director karen prior (1 page)
11 June 2009Appointment terminated director karen prior (1 page)
11 June 2009Appointment terminated director karen prior (1 page)
8 April 2009Full accounts made up to 30 June 2008 (12 pages)
8 April 2009Full accounts made up to 30 June 2008 (12 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 March 2009Return made up to 13/03/09; full list of members (4 pages)
19 March 2009Return made up to 13/03/09; full list of members (4 pages)
1 August 2008Appointment terminated director timothy crawford (1 page)
1 August 2008Appointment terminated director timothy crawford (1 page)
7 April 2008Return made up to 13/03/08; full list of members (4 pages)
7 April 2008Return made up to 13/03/08; full list of members (4 pages)
1 March 2008Full accounts made up to 30 June 2007 (11 pages)
1 March 2008Full accounts made up to 30 June 2007 (11 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
27 March 2007Return made up to 13/03/07; full list of members (3 pages)
27 March 2007Return made up to 13/03/07; full list of members (3 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
2 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
2 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 13/03/06; full list of members (3 pages)
2 May 2006Return made up to 13/03/06; full list of members (3 pages)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
21 March 2005Return made up to 13/03/05; full list of members (8 pages)
21 March 2005Return made up to 13/03/05; full list of members (8 pages)
4 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
22 March 2004Return made up to 13/03/04; full list of members (8 pages)
22 March 2004Return made up to 13/03/04; full list of members (8 pages)
29 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
18 April 2003Full accounts made up to 30 June 2002 (9 pages)
18 April 2003Full accounts made up to 30 June 2002 (9 pages)
22 March 2003Return made up to 13/03/03; full list of members (8 pages)
22 March 2003Return made up to 13/03/03; full list of members (8 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
25 April 2002Full accounts made up to 30 June 2001 (7 pages)
25 April 2002Full accounts made up to 30 June 2001 (7 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
17 April 2002Return made up to 13/03/02; full list of members (7 pages)
17 April 2002Return made up to 13/03/02; full list of members (7 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
22 May 2001Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
22 May 2001Full accounts made up to 30 June 2000 (5 pages)
22 May 2001Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
22 May 2001Full accounts made up to 30 June 2000 (5 pages)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
1 May 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
10 April 2001New director appointed (3 pages)
10 April 2001New director appointed (3 pages)
10 April 2001New director appointed (3 pages)
10 April 2001New director appointed (3 pages)
26 June 2000Company name changed cityclan LIMITED\certificate issued on 27/06/00 (2 pages)
26 June 2000Company name changed cityclan LIMITED\certificate issued on 27/06/00 (2 pages)
23 June 2000New director appointed (3 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 June 2000Registered office changed on 23/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (3 pages)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (3 pages)
23 June 2000New director appointed (3 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
13 March 2000Incorporation (16 pages)
13 March 2000Incorporation (16 pages)