Coal Road
Leeds
LS14 1PQ
Director Name | Ms Gillian Stewart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Graeme Walker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Kathryn Johnson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Brian Jackson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Glendevon House Coal Road 4 Hawthorn Park Leeds LS14 1PQ |
Director Name | Mr Rodger Ian Brasington |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shrewsbury Close Newcastle Upon Tyne NE7 7YS |
Director Name | Mr Stephen Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Went View Great North Road Wentbridge West Yorkshire WF8 3JP |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenwood Mount Leeds LS6 4LG |
Director Name | Craig Robert Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 2007) |
Role | Finance Director |
Correspondence Address | 35 Whinmoor Court Leeds West Yorkshire LS14 1NX |
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Bay Horse Lane Shadwell Leeds West Yorkshire LS17 8SL |
Director Name | Mr Neil Graham Wilkinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumaris 28a Church Road Altofts Normanton West Yorkshire WF6 2NN |
Director Name | Ms Dolores Charlesworth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 October 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 May 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(6 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Lorraine Grayston |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 February 2018) |
Role | Healthcare Records Assistance |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Gillian Stewart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 2016) |
Role | Training Coordinator |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Christopher Walker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Denise Walker |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 November 2019) |
Role | Baker |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Elizabeth O'Brien |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 October 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 28 July 2014(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 28 September 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mr Alexander Daniel Noteman |
---|---|
Status | Resigned |
Appointed | 04 September 2017(11 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 02 July 2018) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Karolina Maria Ostafinska |
---|---|
Status | Resigned |
Appointed | 07 November 2018(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr David Thomas Taylor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
20 February 2024 | Termination of appointment of Dolores Charlesworth as a secretary on 22 December 2023 (1 page) |
---|---|
11 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
7 August 2023 | Termination of appointment of David Thomas Taylor as a director on 7 August 2023 (1 page) |
19 July 2023 | Termination of appointment of Joy Lennon as a secretary on 2 December 2022 (1 page) |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
27 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
21 December 2021 | Appointment of Mr David Thomas Taylor as a director on 21 December 2021 (2 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
22 March 2021 | Termination of appointment of Elizabeth O'brien as a director on 30 October 2020 (1 page) |
2 March 2021 | Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page) |
7 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
15 June 2020 | Notification of a person with significant control statement (2 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
16 December 2019 | Appointment of Mr Brian Jackson as a director on 13 December 2019 (2 pages) |
20 November 2019 | Termination of appointment of Denise Walker as a director on 20 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Christopher Walker as a director on 20 November 2019 (1 page) |
24 September 2019 | Appointment of J H Watson Property Management Ltd as a secretary on 24 September 2019 (2 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
22 November 2018 | Appointment of Ms Kathryn Johnson as a director on 19 November 2018 (2 pages) |
7 November 2018 | Appointment of Miss Karolina Maria Ostafinska as a secretary on 7 November 2018 (2 pages) |
7 November 2018 | Appointment of Mr Graeme Walker as a director on 2 November 2018 (2 pages) |
22 October 2018 | Appointment of Ms Gillian Stewart as a director on 18 October 2018 (2 pages) |
2 July 2018 | Termination of appointment of Alexander Daniel Noteman as a secretary on 2 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 April 2018 | Appointment of Ms Kath Ann Green as a director on 4 April 2018 (2 pages) |
16 February 2018 | Termination of appointment of Lorraine Grayston as a director on 15 February 2018 (1 page) |
5 September 2017 | Appointment of Mr Alexander Daniel Noteman as a secretary on 4 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Alexander Daniel Noteman as a secretary on 4 September 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2016 | Appointment of Miss Dolores Charlesworth as a secretary on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Miss Dolores Charlesworth as a secretary on 28 September 2016 (2 pages) |
24 August 2016 | Termination of appointment of Gillian Stewart as a director on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Gillian Stewart as a director on 22 August 2016 (1 page) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
14 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
21 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
18 February 2016 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
18 February 2016 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
6 July 2015 | Annual return made up to 29 June 2015 no member list (5 pages) |
6 July 2015 | Annual return made up to 29 June 2015 no member list (5 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
18 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
18 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
30 September 2014 | Memorandum and Articles of Association (12 pages) |
30 September 2014 | Memorandum and Articles of Association (12 pages) |
25 July 2014 | Appointment of Mr Christopher Walker as a director on 14 May 2014 (2 pages) |
25 July 2014 | Appointment of Lorraine Grayston as a director on 14 May 2014 (2 pages) |
25 July 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 14 May 2014 (1 page) |
25 July 2014 | Appointment of Denise Walker as a director on 14 May 2014 (2 pages) |
25 July 2014 | Annual return made up to 29 June 2014 no member list (4 pages) |
25 July 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 14 May 2014 (1 page) |
25 July 2014 | Appointment of Mr Christopher Walker as a director on 14 May 2014 (2 pages) |
25 July 2014 | Appointment of Gillian Stewart as a director on 14 May 2014 (2 pages) |
25 July 2014 | Annual return made up to 29 June 2014 no member list (4 pages) |
25 July 2014 | Appointment of Lorraine Grayston as a director on 14 May 2014 (2 pages) |
25 July 2014 | Appointment of Elizabeth O'brien as a director on 14 May 2014 (2 pages) |
25 July 2014 | Appointment of Elizabeth O'brien as a director on 14 May 2014 (2 pages) |
25 July 2014 | Appointment of Denise Walker as a director on 14 May 2014 (2 pages) |
25 July 2014 | Appointment of Gillian Stewart as a director on 14 May 2014 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
9 January 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
9 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
9 January 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
9 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
24 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 24 September 2013 (1 page) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 July 2013 | Annual return made up to 29 June 2013 no member list (2 pages) |
17 July 2013 | Annual return made up to 29 June 2013 no member list (2 pages) |
6 February 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
6 February 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
6 February 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
6 February 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
29 June 2012 | Annual return made up to 29 June 2012 no member list (2 pages) |
29 June 2012 | Annual return made up to 29 June 2012 no member list (2 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 June 2011 | Annual return made up to 29 June 2011 no member list (2 pages) |
30 June 2011 | Termination of appointment of Dolores Charlesworth as a director (1 page) |
30 June 2011 | Termination of appointment of Dolores Charlesworth as a director (1 page) |
30 June 2011 | Annual return made up to 29 June 2011 no member list (2 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
14 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
14 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
14 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
14 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
5 July 2010 | Annual return made up to 29 June 2010 no member list (3 pages) |
5 July 2010 | Annual return made up to 29 June 2010 no member list (3 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 December 2009 | Termination of appointment of David Smith as a director (1 page) |
11 December 2009 | Termination of appointment of David Smith as a director (1 page) |
11 December 2009 | Appointment of Mrs Dolores Charlesworth as a director (2 pages) |
11 December 2009 | Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages) |
11 December 2009 | Termination of appointment of Neil Wilkinson as a director (1 page) |
11 December 2009 | Appointment of Mrs Dolores Charlesworth as a director (2 pages) |
11 December 2009 | Termination of appointment of Neil Wilkinson as a director (1 page) |
11 December 2009 | Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 June 2009 | Annual return made up to 29/06/09 (2 pages) |
29 June 2009 | Annual return made up to 29/06/09 (2 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
9 July 2008 | Annual return made up to 29/06/08 (2 pages) |
9 July 2008 | Annual return made up to 29/06/08 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
23 July 2007 | Annual return made up to 29/06/07 (2 pages) |
23 July 2007 | Annual return made up to 29/06/07 (2 pages) |
13 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
13 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
29 June 2006 | Incorporation (24 pages) |
29 June 2006 | Incorporation (24 pages) |