Huddersfield
HD2 2XB
Director Name | Mr Benjamin William Eaton |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Director Name | Mrs Julia Faye Turner |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden 3, The Acres Linton Lane Linton North Yorkshire LS22 4HG |
Secretary Name | James Andrew Stephen Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Viaduct Street Huddersfield West Yorkshire HD1 6AJ |
Director Name | James Andrew Stephen Milner |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Viaduct Street Huddersfield West Yorkshire HD1 6AJ |
Director Name | Melanie Louise Milner |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Viaduct Street Huddersfield West Yorkshire HD1 6AJ |
Director Name | Mr Ian Christopher Ronald |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Wat Ing Farm London Road Sowerby Bridge West Yorkshire HX6 3QY |
Secretary Name | Julia Faye Turner |
---|---|
Status | Resigned |
Appointed | 28 August 2013(8 years after company formation) |
Appointment Duration | 1 year (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield HD2 2XB |
Director Name | Mr Boudewijn Caspar Marinus Franciscus Jansen |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 August 2014(9 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 August 2015) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield HD2 2XB |
Director Name | Mr Erik Jan Vlek |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 August 2014(9 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 August 2015) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield HD2 2XB |
Director Name | Didix International B.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2014(9 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 August 2015) |
Correspondence Address | 96 Jan Luijkenstraat 1071 Cv Amsterdam Netherlands |
Website | tastecard.co.uk |
---|---|
Telephone | 0800 5677241 |
Telephone region | Freephone |
Registered Address | Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield HD2 2XB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
179 at £1 | State Bidco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,854,660 |
Gross Profit | £5,302,804 |
Net Worth | £1,632,197 |
Cash | £1,280,536 |
Current Liabilities | £4,663,098 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
3 August 2015 | Delivered on: 5 August 2015 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: Intellectual property:. Tmid: 2611683;. trademark: tastecard;. Classes: 16, 35, 36, 43;. registered: 24 february 2012. Outstanding |
---|---|
29 August 2014 | Delivered on: 4 September 2014 Satisfied on: 14 August 2015 Persons entitled: Abn Amro Bank N.V as Trustee for Each of the Secured Parties ("the Security Agent") Classification: A registered charge Fully Satisfied |
29 August 2014 | Delivered on: 2 September 2014 Satisfied on: 14 August 2015 Persons entitled: James Milner Classification: A registered charge Particulars: The company's present and future interest in the trade name known as "tastecard" and the goodwill of the business associated with such trade name, including all fees, royalties and other rights derived from, or incidental to, these rights. Fully Satisfied |
29 August 2014 | Delivered on: 2 September 2014 Satisfied on: 14 August 2015 Persons entitled: Matthew Turner Classification: A registered charge Particulars: The company's present and future interest in the trade name known as "tastecard" and the goodwill of the business associated with such trade name, including all fees, royalties and other rights derived from, or incidental to, those rights. Fully Satisfied |
31 August 2006 | Delivered on: 14 September 2006 Satisfied on: 26 January 2013 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. Fully Satisfied |
15 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
---|---|
15 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
14 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
31 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 February 2020 | Director's details changed for Mr Matthew Joseph Turner on 26 February 2020 (2 pages) |
13 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (24 pages) |
13 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
27 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages) |
7 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 February 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages) |
8 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages) |
31 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
8 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with updates (6 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with updates (6 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (9 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (9 pages) |
15 April 2016 | Director's details changed for Matthew Joseph Turner on 15 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Matthew Joseph Turner on 15 April 2016 (2 pages) |
15 April 2016 | Secretary's details changed for Julia Faye Turner on 29 August 2014 (1 page) |
15 April 2016 | Secretary's details changed for Julia Faye Turner on 29 August 2014 (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
14 December 2015 | Auditor's resignation (1 page) |
14 December 2015 | Auditor's resignation (1 page) |
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
1 September 2015 | Director's details changed for Mr Matthew Joseph Turner on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Matthew Joseph Turner on 1 September 2015 (2 pages) |
26 August 2015 | Change of share class name or designation (2 pages) |
26 August 2015 | Particulars of variation of rights attached to shares (3 pages) |
26 August 2015 | Change of share class name or designation (2 pages) |
26 August 2015 | Particulars of variation of rights attached to shares (3 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
14 August 2015 | Satisfaction of charge 055456260003 in full (4 pages) |
14 August 2015 | Satisfaction of charge 055456260002 in full (4 pages) |
14 August 2015 | Satisfaction of charge 055456260004 in full (4 pages) |
14 August 2015 | Satisfaction of charge 055456260003 in full (4 pages) |
14 August 2015 | Satisfaction of charge 055456260004 in full (4 pages) |
14 August 2015 | Satisfaction of charge 055456260002 in full (4 pages) |
6 August 2015 | Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Erik Jan Vlek as a director on 3 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Boudewijn Caspar Marinus Franciscus Jansen as a director on 3 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Didix International B.V. as a director on 3 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Matthew Jospeh Turner as a director on 2 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Didix International B.V. as a director on 3 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Boudewijn Caspar Marinus Franciscus Jansen as a director on 3 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Erik Jan Vlek as a director on 3 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Erik Jan Vlek as a director on 3 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Boudewijn Caspar Marinus Franciscus Jansen as a director on 3 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Didix International B.V. as a director on 3 August 2015 (1 page) |
5 August 2015 | Registration of charge 055456260005, created on 3 August 2015 (18 pages) |
5 August 2015 | Registration of charge 055456260005, created on 3 August 2015 (18 pages) |
5 August 2015 | Registration of charge 055456260005, created on 3 August 2015 (18 pages) |
25 June 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
25 June 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
17 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 May 2015 | Registered office address changed from 22 Viaduct Street Huddersfield HD1 6AJ to Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield HD2 2XB on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 22 Viaduct Street Huddersfield HD1 6AJ to Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield HD2 2XB on 18 May 2015 (1 page) |
9 March 2015 | Auditor's resignation (1 page) |
9 March 2015 | Auditor's resignation (1 page) |
4 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
4 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
28 October 2014 | Accounts for a small company made up to 31 January 2014 (9 pages) |
28 October 2014 | Accounts for a small company made up to 31 January 2014 (9 pages) |
30 September 2014 | Termination of appointment of Ian Christopher Ronald as a director on 23 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Ian Christopher Ronald as a director on 23 September 2014 (2 pages) |
17 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
4 September 2014 | Appointment of Mr. Erik Jan Vlek as a director on 29 August 2014 (2 pages) |
4 September 2014 | Registration of charge 055456260004, created on 29 August 2014 (52 pages) |
4 September 2014 | Appointment of Didix International B.V. as a director on 29 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr. Erik Jan Vlek as a director on 29 August 2014 (2 pages) |
4 September 2014 | Appointment of Didix International B.V. as a director on 29 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr. Boudewijn Caspar Marinus Franciscus Jansen as a director on 29 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr. Boudewijn Caspar Marinus Franciscus Jansen as a director on 29 August 2014 (2 pages) |
4 September 2014 | Registration of charge 055456260004, created on 29 August 2014 (52 pages) |
3 September 2014 | Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to 22 Viaduct Street Huddersfield HD1 6AJ on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Julia Faye Turner as a secretary on 29 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Julia Faye Turner as a director on 29 August 2014 (1 page) |
3 September 2014 | Termination of appointment of James Andrew Stephen Milner as a director on 29 August 2014 (1 page) |
3 September 2014 | Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to 22 Viaduct Street Huddersfield HD1 6AJ on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Julia Faye Turner as a director on 29 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Melanie Louise Milner as a director on 29 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Julia Faye Turner as a secretary on 29 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Melanie Louise Milner as a director on 29 August 2014 (1 page) |
3 September 2014 | Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to 22 Viaduct Street Huddersfield HD1 6AJ on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of James Andrew Stephen Milner as a director on 29 August 2014 (1 page) |
2 September 2014 | Registration of charge 055456260003, created on 29 August 2014 (14 pages) |
2 September 2014 | Registration of charge 055456260002, created on 29 August 2014 (14 pages) |
2 September 2014 | Registration of charge 055456260003, created on 29 August 2014 (14 pages) |
2 September 2014 | Registration of charge 055456260002, created on 29 August 2014 (14 pages) |
28 August 2014 | Termination of appointment of James Andrew Stephen Milner as a secretary on 28 August 2013 (1 page) |
28 August 2014 | Appointment of Julia Faye Turner as a secretary on 28 August 2013 (2 pages) |
28 August 2014 | Appointment of Julia Faye Turner as a secretary on 28 August 2013 (2 pages) |
28 August 2014 | Termination of appointment of James Andrew Stephen Milner as a secretary on 28 August 2013 (1 page) |
9 July 2014 | Director's details changed for Mrs Julia Faye Turner on 9 July 2014 (2 pages) |
9 July 2014 | Secretary's details changed (1 page) |
9 July 2014 | Secretary's details changed (1 page) |
9 July 2014 | Secretary's details changed for {officer_name} (1 page) |
9 July 2014 | Director's details changed for Mrs Julia Faye Turner on 9 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mrs Julia Faye Turner on 9 July 2014 (2 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
25 October 2013 | Director's details changed for James Andrew Stephen Milner on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Melanie Louise Milner on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for James Andrew Stephen Milner on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Melanie Louise Milner on 25 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Ian Christopher Ronald on 21 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Ian Christopher Ronald on 21 October 2013 (2 pages) |
11 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (8 pages) |
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (8 pages) |
6 August 2013 | Appointment of Mr Ian Christopher Ronald as a director (2 pages) |
6 August 2013 | Appointment of Mr Ian Christopher Ronald as a director (2 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Director's details changed for Melanie Louise Milner on 1 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Melanie Louise Milner on 1 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Melanie Louise Milner on 1 August 2011 (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 July 2011 | Appointment of Melanie Louise Milner as a director (2 pages) |
25 July 2011 | Appointment of Melanie Louise Milner as a director (2 pages) |
14 October 2010 | Director's details changed for James Andrew Stephen Milner on 13 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for James Andrew Stephen Milner on 13 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Matthew Joseph Turner on 13 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mrs Julia Faye Turner on 13 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Matthew Joseph Turner on 13 October 2010 (2 pages) |
14 October 2010 | Director's details changed for James Andrew Stephen Milner on 13 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mrs Julia Faye Turner on 13 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for James Andrew Stephen Milner on 13 October 2010 (2 pages) |
6 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for Julia Faye Procter on 26 August 2009 (1 page) |
3 September 2010 | Director's details changed for Julia Faye Procter on 26 August 2009 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
3 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 December 2006 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
8 December 2006 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: the barn arrunden lane arrunden holmfirth west yorkshire HD9 (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: the barn arrunden lane arrunden holmfirth west yorkshire HD9 (1 page) |
27 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
27 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
14 September 2006 | Particulars of mortgage/charge (9 pages) |
14 September 2006 | Particulars of mortgage/charge (9 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
24 August 2005 | Incorporation (15 pages) |
24 August 2005 | Incorporation (15 pages) |