Glasgow
G52 4FH
Scotland
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 19 November 2013(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr James Turner Graham |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(25 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(25 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | William Wills |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Role | Company Executive |
Correspondence Address | 22 Sutherland Street Helensburgh Dunbartonshire G84 8EW Scotland |
Director Name | Mr William David McLeish |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Newtyle Road Ralston Paisley Renfrewshire PA1 3JX Scotland |
Director Name | Thomas Johnston Inglis |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Role | Company Executive |
Correspondence Address | 3 St Michael Drive Helensburgh Dunbartonshire G84 7SF Scotland |
Director Name | Elizabeth Fenton Inglis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Role | Company Executive |
Correspondence Address | 3 St Michael Drive Helensburgh Dunbartonshire G84 7SF Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Newtyle Road Ralston Paisley Renfrewshire PA1 3JX Scotland |
Director Name | Mr Dugald Ferguson Kerr |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 May 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | John Arnold Clark |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 April 2017) |
Role | Motor Agent |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Dugald Ferguson Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 May 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Scott Willies |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 December 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Kenneth John McLean |
---|---|
Status | Resigned |
Appointed | 27 May 2011(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Mark William Harold Harvey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(23 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Website | arnoldclark.com |
---|---|
Telephone | 0141 6481088 |
Telephone region | Glasgow |
Registered Address | Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 40 other UK companies use this postal address |
250k at £1 | Strathford Motor Co LTD 100.00% Ordinary |
---|
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 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
3 October 1997 | Delivered on: 10 October 1997 Persons entitled: Ford Credit Europe PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All new and used motor vehicles. Outstanding |
---|---|
3 October 1997 | Delivered on: 10 October 1997 Persons entitled: Ford Credit Europe PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 March 1997 | Delivered on: 17 April 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
22 August 2023 | Confirmation statement made on 13 August 2023 with updates (4 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
17 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
6 December 2021 | Termination of appointment of Scott Willies as a director on 1 December 2021 (1 page) |
6 December 2021 | Termination of appointment of Kenneth John Mclean as a director on 1 December 2021 (1 page) |
6 December 2021 | Appointment of Mr John Arnold Clark as a director on 1 December 2021 (2 pages) |
6 December 2021 | Cessation of Philomena Butler Clark as a person with significant control on 1 December 2021 (1 page) |
6 December 2021 | Appointment of Mr James Turner Graham as a director on 1 December 2021 (2 pages) |
6 December 2021 | Notification of Arnold Clark Automobiles Limited as a person with significant control on 1 December 2021 (2 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
20 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
10 June 2021 | Termination of appointment of Mark William Harold Harvey as a director on 7 June 2021 (1 page) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
26 August 2020 | Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 17 July 2017 (1 page) |
18 April 2017 | Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page) |
18 April 2017 | Termination of appointment of John Arnold Clark as a director on 10 April 2017 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
19 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
19 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
19 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
31 May 2011 | Appointment of Mr Scott Willies as a director (2 pages) |
31 May 2011 | Appointment of Mr Scott Willies as a director (2 pages) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Dugald Ferguson Kerr on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Kenneth John Mclean on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Dugald Ferguson Kerr on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Edward Hawthorne on 13 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page) |
13 August 2010 | Director's details changed for John Arnold Clark on 13 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Dugald Ferguson Kerr on 13 August 2010 (1 page) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Kenneth John Mclean on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Edward Hawthorne on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for John Arnold Clark on 13 August 2010 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
14 August 2009 | Director's change of particulars / kenneth mclean / 13/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / kenneth mclean / 13/08/2009 (1 page) |
14 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / kenneth mclean / 13/08/2008 (1 page) |
13 August 2008 | Director's change of particulars / kenneth mclean / 13/08/2008 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 September 2005 | Return made up to 13/08/05; full list of members
|
6 September 2005 | Return made up to 13/08/05; full list of members
|
16 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
4 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
4 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
5 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: victoria retail park queens drive kilmarnock ayrshire KA1 3XF (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: victoria retail park queens drive kilmarnock ayrshire KA1 3XF (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 December 1999 | Return made up to 29/11/99; full list of members
|
20 December 1999 | Return made up to 29/11/99; full list of members
|
19 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: dumbarton road milton dumbarton dumbartonshire G82 2TY (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: dumbarton road milton dumbarton dumbartonshire G82 2TY (1 page) |
23 December 1998 | Nc inc already adjusted 05/12/97 (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
23 December 1998 | Ad 05/12/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
23 December 1998 | Nc inc already adjusted 05/12/97 (1 page) |
23 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
23 December 1998 | Ad 05/12/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
23 December 1998 | Resolutions
|
16 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 January 1998 | Return made up to 29/11/97; full list of members (6 pages) |
14 January 1998 | Return made up to 29/11/97; full list of members (6 pages) |
30 December 1997 | Alterations to a floating charge (8 pages) |
30 December 1997 | Alterations to a floating charge (8 pages) |
16 December 1997 | Alterations to a floating charge (5 pages) |
16 December 1997 | Alterations to a floating charge (11 pages) |
16 December 1997 | Alterations to a floating charge (5 pages) |
16 December 1997 | Alterations to a floating charge (11 pages) |
10 October 1997 | Partic of mort/charge * (8 pages) |
10 October 1997 | Partic of mort/charge * (8 pages) |
10 October 1997 | Partic of mort/charge * (3 pages) |
10 October 1997 | Partic of mort/charge * (3 pages) |
17 April 1997 | Partic of mort/charge * (6 pages) |
17 April 1997 | Partic of mort/charge * (6 pages) |
6 February 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
6 February 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New secretary appointed;new director appointed (2 pages) |
31 January 1997 | New secretary appointed;new director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
21 January 1997 | Company name changed appinway LIMITED\certificate issued on 22/01/97 (2 pages) |
21 January 1997 | Company name changed appinway LIMITED\certificate issued on 22/01/97 (2 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
29 November 1996 | Incorporation (16 pages) |
29 November 1996 | Incorporation (16 pages) |