Hillington Park
Glasgow
G52 4NR
Scotland
Secretary Name | Mr Ian Morton Montgomerie |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Ian Morton Montgomerie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2015(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Iain McClure |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Lorne Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mrs Marion Johnson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Derek Barton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Michael Taylor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 13 Northfield Park Largs Ayrshire KA30 8NZ Scotland |
Director Name | David Gunn |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 6 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Neil MacDonald |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | Mr Derek Vincent Stewart |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harestanes Gardens Kirkintilloch East Dumbartonshire G66 2BT Scotland |
Director Name | Robin Jenkins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 17 Somerford Road Bearsden Glasgow G61 1AS Scotland |
Director Name | Graeme Campbell Carey |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 24 Fullarton Crescent Troon Ayrshire KA10 6LL Scotland |
Director Name | Robert Armour Aitken |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Woodneuk Cottage Benslie Kilwinning KA13 7QY Scotland |
Secretary Name | Robin Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 17 Somerford Road Bearsden Glasgow G61 1AS Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Website | barrandwray.com |
---|
Registered Address | 1 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 6 other UK companies use this postal address |
51.8k at £1 | Barr & Wray Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £656,583 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
22 October 2019 | Delivered on: 25 October 2019 Persons entitled: Alexander Alister Macdonald Classification: A registered charge Outstanding |
---|---|
30 August 2011 | Delivered on: 7 September 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 June 1997 | Delivered on: 4 July 1997 Satisfied on: 7 September 2011 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. Fully Satisfied |
25 June 1997 | Delivered on: 1 July 1997 Satisfied on: 6 January 2005 Persons entitled: Ian Brown Caven 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. Fully Satisfied |
25 June 1997 | Delivered on: 1 July 1997 Satisfied on: 6 January 2005 Persons entitled: Ian Alexander Wray 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. Fully Satisfied |
30 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Full accounts made up to 30 September 2022 (18 pages) |
6 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
30 March 2022 | Full accounts made up to 30 September 2021 (18 pages) |
7 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
18 May 2021 | Full accounts made up to 30 September 2020 (18 pages) |
17 July 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
17 July 2020 | Notification of Ian Montgomerie as a person with significant control on 21 October 2019 (2 pages) |
17 July 2020 | Cessation of Alexander Alister Macdonald as a person with significant control on 21 October 2019 (1 page) |
3 March 2020 | Full accounts made up to 30 September 2019 (16 pages) |
5 November 2019 | Alterations to floating charge SC1757280006 (31 pages) |
31 October 2019 | Alterations to floating charge 5 (32 pages) |
25 October 2019 | Registration of charge SC1757280006, created on 22 October 2019 (22 pages) |
27 September 2019 | Appointment of Mrs Marion Johnson as a director on 27 September 2019 (2 pages) |
27 September 2019 | Appointment of Mr Lorne Kennedy as a director on 27 September 2019 (2 pages) |
27 September 2019 | Appointment of Mr Derek Barton as a director on 27 September 2019 (2 pages) |
27 September 2019 | Appointment of Mr Iain Mcclure as a director on 27 September 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
25 February 2019 | Full accounts made up to 30 September 2018 (15 pages) |
22 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
14 February 2018 | Full accounts made up to 30 September 2017 (14 pages) |
12 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
29 March 2017 | Full accounts made up to 30 September 2016 (13 pages) |
29 March 2017 | Full accounts made up to 30 September 2016 (13 pages) |
21 December 2016 | Termination of appointment of David Gunn as a director on 16 December 2016 (1 page) |
21 December 2016 | Termination of appointment of David Gunn as a director on 16 December 2016 (1 page) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
11 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
11 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
23 November 2015 | Appointment of Mr Ian Morton Montgomerie as a director on 20 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Neil Macdonald as a director on 20 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Neil Macdonald as a director on 20 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Ian Morton Montgomerie as a director on 20 November 2015 (2 pages) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 February 2015 | Full accounts made up to 30 September 2014 (12 pages) |
9 February 2015 | Full accounts made up to 30 September 2014 (12 pages) |
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
10 February 2014 | Full accounts made up to 30 September 2013 (11 pages) |
10 February 2014 | Full accounts made up to 30 September 2013 (11 pages) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
13 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
8 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
8 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
25 May 2010 | Secretary's details changed for Ian Montgomerie on 22 May 2010 (1 page) |
25 May 2010 | Director's details changed for Alexander Alister Macdonald on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Neil Macdonald on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Alexander Alister Macdonald on 22 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Secretary's details changed for Ian Montgomerie on 22 May 2010 (1 page) |
25 May 2010 | Director's details changed for David Gunn on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Neil Macdonald on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for David Gunn on 22 May 2010 (2 pages) |
8 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
8 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
26 October 2009 | Registered office address changed from 324 Drumoyne Road Govan Glasgow G51 4DY on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from 324 Drumoyne Road Govan Glasgow G51 4DY on 26 October 2009 (1 page) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
11 February 2009 | Full accounts made up to 30 September 2008 (15 pages) |
11 February 2009 | Full accounts made up to 30 September 2008 (15 pages) |
27 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
4 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
30 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
22 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
16 September 2005 | Auditor's resignation (1 page) |
16 September 2005 | Auditor's resignation (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 22/05/05; full list of members (10 pages) |
24 May 2005 | Return made up to 22/05/05; full list of members (10 pages) |
21 April 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
21 April 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
7 January 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 January 2005 | Declaration of assistance for shares acquisition (4 pages) |
6 January 2005 | Dec mort/charge * (2 pages) |
6 January 2005 | Dec mort/charge * (2 pages) |
6 January 2005 | Dec mort/charge * (2 pages) |
6 January 2005 | Dec mort/charge * (2 pages) |
1 December 2004 | Resolutions
|
1 December 2004 | Application for reregistration from PLC to private (1 page) |
1 December 2004 | Re-registration of Memorandum and Articles (19 pages) |
1 December 2004 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 December 2004 | Application for reregistration from PLC to private (1 page) |
1 December 2004 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 December 2004 | Re-registration of Memorandum and Articles (19 pages) |
1 December 2004 | Resolutions
|
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
14 June 2004 | Return made up to 22/05/04; full list of members
|
14 June 2004 | Return made up to 22/05/04; full list of members
|
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | New director appointed (3 pages) |
4 May 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
4 May 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
17 September 2003 | £ ic 54840/51840 13/08/03 £ sr 3000@1=3000 (1 page) |
17 September 2003 | £ ic 54840/51840 13/08/03 £ sr 3000@1=3000 (1 page) |
8 June 2003 | Return made up to 22/05/03; full list of members (10 pages) |
8 June 2003 | Return made up to 22/05/03; full list of members (10 pages) |
26 April 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
26 April 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
17 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Auditor's resignation (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 22/05/02; full list of members (11 pages) |
18 June 2002 | Return made up to 22/05/02; full list of members (11 pages) |
1 March 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
1 March 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
12 June 2001 | Return made up to 22/05/01; full list of members (10 pages) |
12 June 2001 | Return made up to 22/05/01; full list of members (10 pages) |
2 May 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
2 May 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (10 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (10 pages) |
25 January 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
25 January 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
4 June 1999 | Return made up to 22/05/99; no change of members (7 pages) |
4 June 1999 | Return made up to 22/05/99; no change of members (7 pages) |
25 February 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
25 February 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 22/05/98; full list of members (9 pages) |
4 June 1998 | Return made up to 22/05/98; full list of members (9 pages) |
4 July 1997 | Partic of mort/charge * (5 pages) |
4 July 1997 | Partic of mort/charge * (5 pages) |
2 July 1997 | Ad 23/06/97--------- £ si 27022@1=27022 £ ic 2/27024 (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Application to commence business (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Ad 25/06/97--------- £ si 27816@1=27816 £ ic 27024/54840 (2 pages) |
2 July 1997 | New secretary appointed;new director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Ad 23/06/97--------- £ si 27022@1=27022 £ ic 2/27024 (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: sovereign house, 158 west regent street glasgow G2 4RL (1 page) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: sovereign house, 158 west regent street glasgow G2 4RL (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | £ nc 50000/63710 23/06/97 (1 page) |
2 July 1997 | Memorandum and Articles of Association (11 pages) |
2 July 1997 | £ nc 50000/63710 23/06/97 (1 page) |
2 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
2 July 1997 | Resolutions
|
2 July 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
2 July 1997 | Resolutions
|
2 July 1997 | Application to commence business (2 pages) |
2 July 1997 | Memorandum and Articles of Association (11 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Ad 25/06/97--------- £ si 27816@1=27816 £ ic 27024/54840 (2 pages) |
2 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New secretary appointed;new director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Alterations to a floating charge (19 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Alterations to a floating charge (19 pages) |
1 July 1997 | Alterations to a floating charge (5 pages) |
1 July 1997 | Alterations to a floating charge (5 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
22 May 1997 | Incorporation (16 pages) |
22 May 1997 | Incorporation (16 pages) |