Company NamePremier Farming Ltd
Company StatusDissolved
Company Number04083782
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NameHeathtech Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Baljinder Kaur Boparan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(3 years, 2 months after company formation)
Appointment Duration18 years, 10 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(3 years, 2 months after company formation)
Appointment Duration18 years, 10 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(17 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 18 October 2022)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed30 June 2018(17 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 18 October 2022)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameRaymond Farrow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 2003)
RoleCompany Director
Correspondence AddressLow Grange Farm
Gallamore Lane
Middle Rasen
Lincolnshire
LN8 3US
Director NameShirley Ann Duke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address19 Goldsmith Way
St. Albans
Hertfordshire
AL3 5LH
Secretary NameShirley Ann Duke
NationalityBritish
StatusResigned
Appointed01 September 2001(11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address19 Goldsmith Way
St. Albans
Hertfordshire
AL3 5LH
Director NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Director NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Director NameMr Martin James Glanfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Secretary NameMr Martin James Glanfield
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Secretary NameMr Stephen Leslie Duffield
NationalityBritish
StatusResigned
Appointed01 December 2007(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacknett Barn
1820 Warwick Road Knowle
Solihull
West Midlands
B93 0DX
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusResigned
Appointed01 December 2008(8 years, 2 months after company formation)
Appointment Duration10 months (resigned 28 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Secretary NameMr Jon Stanley Silk
NationalityBritish
StatusResigned
Appointed28 September 2009(8 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDial Lane
West Bromwich
Birmingham
West Midlands
B70 0EB
Secretary NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(8 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDial Lane
West Bromwich
Birmingham
West Midlands
B70 0EB
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(16 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(16 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Website2sfg.com

Location

Registered AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

2 at £12 Sisters Premier Division LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 27 July 2019 (8 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 28 July 2018 (7 pages)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
31 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
31 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
21 February 2018Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages)
14 February 2018Accounts for a dormant company made up to 29 July 2017 (8 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
29 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
29 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
24 July 2017Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages)
24 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
24 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
24 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
24 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
24 July 2017Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
3 April 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
25 April 2016Accounts for a dormant company made up to 1 August 2015 (7 pages)
25 April 2016Accounts for a dormant company made up to 1 August 2015 (7 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (7 pages)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (7 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
16 May 2013Accounts for a dormant company made up to 28 July 2012 (7 pages)
16 May 2013Accounts for a dormant company made up to 28 July 2012 (7 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
16 August 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 16 August 2012 (1 page)
29 March 2012Accounts for a dormant company made up to 30 July 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 July 2011 (2 pages)
9 February 2012Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
9 February 2012Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
8 February 2012Appointment of Mr Stephen Henderson as a director (2 pages)
8 February 2012Appointment of Mr Stephen Henderson as a director (2 pages)
16 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
9 September 2011Termination of appointment of Jon Silk as a secretary (1 page)
9 September 2011Termination of appointment of Jon Silk as a director (1 page)
9 September 2011Termination of appointment of Jon Silk as a secretary (1 page)
9 September 2011Termination of appointment of Jon Silk as a director (1 page)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
18 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 November 2009Secretary's details changed for Mr Jon Stanley Silk on 4 October 2009 (1 page)
18 November 2009Director's details changed for Mr Jon Stanley Silk on 4 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Jon Stanley Silk on 4 October 2009 (2 pages)
18 November 2009Director's details changed for Ranjit Singh Boparan on 4 October 2009 (2 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 November 2009Secretary's details changed for Mr Jon Stanley Silk on 4 October 2009 (1 page)
18 November 2009Director's details changed for Baljinder Kaur Boparan on 4 October 2009 (2 pages)
18 November 2009Director's details changed for Ranjit Singh Boparan on 4 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Jon Stanley Silk on 4 October 2009 (2 pages)
18 November 2009Director's details changed for Baljinder Kaur Boparan on 4 October 2009 (2 pages)
18 November 2009Director's details changed for Baljinder Kaur Boparan on 4 October 2009 (2 pages)
18 November 2009Secretary's details changed for Mr Jon Stanley Silk on 4 October 2009 (1 page)
18 November 2009Director's details changed for Ranjit Singh Boparan on 4 October 2009 (2 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
29 September 2009Secretary appointed mr jon stanley silk (1 page)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
29 September 2009Secretary appointed mr jon stanley silk (1 page)
12 June 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 June 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
16 December 2008Secretary appointed christopher john mcmellon (2 pages)
16 December 2008Appointment terminated secretary stephen duffield (1 page)
16 December 2008Secretary appointed christopher john mcmellon (2 pages)
16 December 2008Appointment terminated secretary stephen duffield (1 page)
8 October 2008Return made up to 04/10/08; full list of members (4 pages)
8 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 July 2008Appointment terminated director martin glanfield (1 page)
7 July 2008Director appointed jon stanley silk (2 pages)
7 July 2008Director appointed jon stanley silk (2 pages)
7 July 2008Appointment terminated director martin glanfield (1 page)
22 May 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 May 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
19 February 2008Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick west midlands B66 1AW (1 page)
19 February 2008Registered office changed on 19/02/08 from: alpha business park unit 3 bevan way smethwick west midlands B66 1AW (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
16 October 2007Return made up to 04/10/07; no change of members (7 pages)
16 October 2007Return made up to 04/10/07; no change of members (7 pages)
8 March 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
8 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
25 October 2006Return made up to 04/10/06; full list of members (7 pages)
25 October 2006Return made up to 04/10/06; full list of members (7 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
6 October 2005Return made up to 04/10/05; full list of members (7 pages)
6 October 2005Return made up to 04/10/05; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
20 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
1 October 2004Return made up to 04/10/04; full list of members (7 pages)
1 October 2004Return made up to 04/10/04; full list of members (7 pages)
25 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
25 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
13 February 2004New director appointed (3 pages)
13 February 2004Registered office changed on 13/02/04 from: 19 goldsmith way st. Albans hertfordshire AL3 5LH (1 page)
13 February 2004New director appointed (3 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Registered office changed on 13/02/04 from: 19 goldsmith way st. Albans hertfordshire AL3 5LH (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (3 pages)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004New director appointed (3 pages)
9 October 2003Return made up to 04/10/03; full list of members (7 pages)
9 October 2003Return made up to 04/10/03; full list of members (7 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
1 November 2002Return made up to 04/10/02; full list of members (7 pages)
1 November 2002Return made up to 04/10/02; full list of members (7 pages)
20 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
20 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
9 January 2002Company name changed heathtech systems LIMITED\certificate issued on 09/01/02 (2 pages)
9 January 2002Company name changed heathtech systems LIMITED\certificate issued on 09/01/02 (2 pages)
5 November 2001Return made up to 04/10/01; full list of members (6 pages)
5 November 2001Return made up to 04/10/01; full list of members (6 pages)
18 September 2001New secretary appointed;new director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
18 September 2001New secretary appointed;new director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
18 September 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
16 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 October 2000Incorporation (13 pages)
4 October 2000Incorporation (13 pages)