Company NameBrodie Melrose Drysdale & Co. Limited
DirectorsAlberto Lusini and Tony Brogden
Company StatusActive
Company NumberSC201590
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMr Alberto Lusini
Date of BirthMay 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed26 February 2020(20 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1c Newhailes Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland
Director NameMr Tony Brogden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(20 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1c Newhailes Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland
Secretary NameMr Paul Greig
StatusCurrent
Appointed25 January 2022(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address1c Newhailes Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland
Director NameMr Gordon Douglas Miller
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFoxdene Dry Arch Road
Sunningdale
Ascot
Berkshire
SL5 0DB
Director NameColin John Cameron Whimster
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 29 December 2006)
RoleCompany Director
Correspondence AddressCorriemar
The Shore
Aberdour
KY3 0TY
Scotland
Director NameJean Helen Whimster
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2002)
RoleDoctor
Correspondence Address47a Manor Place
Edinburgh
EH3 7EG
Scotland
Secretary NameMr Ralph Allan Lutton
NationalityBritish
StatusResigned
Appointed23 December 1999(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Cottage 11 Boswall Road
Edinburgh
Midlothian
EH5 3RJ
Scotland
Director NameMrs Marianne Alison Wilson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed06 April 2000(4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 29 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDamhead House, 2 Damhead
Lothianburn
Edinburgh
Midlothian
EH10 7DZ
Scotland
Secretary NameMrs Marianne Alison Wilson
NationalityScottish
StatusResigned
Appointed06 April 2000(4 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1c Newhailes Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland
Director NameGordon George Robb
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleSales Director
Correspondence Address38 Rosamunde Pilcher Drive
Longforgan
Tayside
DD2 5EF
Scotland
Director NameChristopher Marsh
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 December 2006)
RoleOperations Director
Correspondence Address16 Philip Street
Falkirk
Stirlingshire
FK2 7JE
Scotland
Director NameMr Pascal Heritier
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed29 December 2006(7 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 23 December 2016)
RoleChief Finance Officer
Country of ResidenceItaly
Correspondence Address53 Viale Gian Giacomo Felissent, 53
31020 Villorba
Treviso
Italy
Director NameMr Stefano Trombetti
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed29 December 2006(7 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 23 December 2016)
RoleExecutive Director
Country of ResidenceItaly
Correspondence AddressVia Benassi 73
San Lorenzo Di Savena
Bologna
40068
Foreign
Director NameMrs Maria Pilar Arbona Palmeiro Goncalves Braga Pimenta
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed01 December 2016(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2020)
RoleManaging Director
Country of ResidenceItaly
Correspondence Address1c Newhailes Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland
Director NameMr Ralph Allan Lutton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2020)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressEast Cottage 11 Boswall Road
Edinburgh
EH5 3RJ
Scotland
Secretary NameMiss Dawn Menday
StatusResigned
Appointed26 February 2020(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2021)
RoleCompany Director
Correspondence Address1c Newhailes Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address10 Castle Terrace
Edinburgh
Midlothian
EH1 2DP
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address10 Castle Terrace
Edinburgh
Midlothian
EH1 2DP
Scotland

Contact

Websitebrodies1867.co.uk
Telephone0131 6534010
Telephone regionEdinburgh

Location

Registered Address1c Newhailes Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6SY
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches2 other UK companies use this postal address

Shareholders

11.2k at £1Massimo Zanetti Beverage Group
100.00%
Ordinary

Financials

Year2014
Net Worth£1,992,848
Cash£238,568
Current Liabilities£1,115,557

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

10 October 2007Delivered on: 26 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1C, newhailes industrial estate, musselburgh.
Outstanding
23 December 1999Delivered on: 30 December 1999
Persons entitled: The Royal Bank of Scotland 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

Filing History

9 June 2023Full accounts made up to 31 December 2022 (28 pages)
25 January 2023Confirmation statement made on 16 November 2022 with no updates (3 pages)
19 January 2023Termination of appointment of Paul Greig as a secretary on 31 October 2022 (1 page)
4 July 2022Full accounts made up to 31 December 2021 (29 pages)
25 January 2022Appointment of Mr Paul Greig as a secretary on 25 January 2022 (2 pages)
25 January 2022Termination of appointment of Dawn Menday as a secretary on 9 June 2021 (1 page)
20 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
25 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2021Statement of company's objects (2 pages)
25 May 2021Memorandum and Articles of Association (28 pages)
16 April 2021Full accounts made up to 31 December 2020 (27 pages)
26 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
25 March 2020Appointment of Mr Tony Brogden as a director on 6 March 2020 (2 pages)
25 March 2020Termination of appointment of Maria Pilar Arbona Palmeiro Goncalves Braga Pimenta as a director on 6 March 2020 (1 page)
9 March 2020Full accounts made up to 31 December 2019 (26 pages)
3 March 2020Appointment of Mr Alberto Lusini as a director on 26 February 2020 (2 pages)
2 March 2020Appointment of Miss Dawn Menday as a secretary on 26 February 2020 (2 pages)
2 March 2020Termination of appointment of Marianne Alison Wilson as a director on 26 February 2020 (1 page)
2 March 2020Termination of appointment of Ralph Allan Lutton as a director on 26 February 2020 (1 page)
2 March 2020Termination of appointment of Marianne Alison Wilson as a secretary on 26 February 2020 (1 page)
10 January 2020Confirmation statement made on 16 November 2019 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (27 pages)
2 September 2019Satisfaction of charge 2 in full (1 page)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 31 December 2017 (27 pages)
28 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
25 August 2017Appointment of Mr Ralph Allan Lutton as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Mr Ralph Allan Lutton as a director on 25 August 2017 (2 pages)
25 May 2017Full accounts made up to 31 December 2016 (27 pages)
25 May 2017Full accounts made up to 31 December 2016 (27 pages)
30 December 2016Termination of appointment of Stefano Trombetti as a director on 23 December 2016 (1 page)
30 December 2016Termination of appointment of Stefano Trombetti as a director on 23 December 2016 (1 page)
30 December 2016Termination of appointment of Pascal Heritier as a director on 23 December 2016 (1 page)
30 December 2016Secretary's details changed for Mrs Marianne Alison Wilson on 29 December 2016 (1 page)
30 December 2016Appointment of Mrs Marianne Alison Wilson as a director on 23 December 2016 (2 pages)
30 December 2016Termination of appointment of Pascal Heritier as a director on 23 December 2016 (1 page)
30 December 2016Secretary's details changed for Mrs Marianne Alison Wilson on 29 December 2016 (1 page)
30 December 2016Appointment of Mrs Marianne Alison Wilson as a director on 23 December 2016 (2 pages)
1 December 2016Appointment of Mrs Maria Pilar Arbona Palmeiro Goncalves Braga Pimenta as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Ralph Allan Lutton as a director on 30 November 2016 (1 page)
1 December 2016Appointment of Mrs Maria Pilar Arbona Palmeiro Goncalves Braga Pimenta as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Ralph Allan Lutton as a director on 30 November 2016 (1 page)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
19 July 2016Director's details changed for Mr Pascal Heritier on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Pascal Heritier on 18 July 2016 (2 pages)
8 June 2016Full accounts made up to 31 December 2015 (27 pages)
8 June 2016Full accounts made up to 31 December 2015 (27 pages)
10 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 11,184
(6 pages)
10 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 11,184
(6 pages)
3 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 11,184
(6 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 11,184
(6 pages)
4 August 2014Accounts for a small company made up to 31 December 2013 (9 pages)
4 August 2014Accounts for a small company made up to 31 December 2013 (9 pages)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 11,184
(6 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 11,184
(6 pages)
21 March 2013Accounts for a small company made up to 31 December 2012 (9 pages)
21 March 2013Accounts for a small company made up to 31 December 2012 (9 pages)
5 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
5 December 2011Director's details changed for Mr Pascal Heritier on 7 August 2011 (2 pages)
5 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
5 December 2011Director's details changed for Mr Pascal Heritier on 7 August 2011 (2 pages)
5 December 2011Director's details changed for Mr Pascal Heritier on 7 August 2011 (2 pages)
2 March 2011Full accounts made up to 31 December 2010 (16 pages)
2 March 2011Full accounts made up to 31 December 2010 (16 pages)
15 December 2010Director's details changed for Mr Pascal Heritier on 1 June 2010 (2 pages)
15 December 2010Director's details changed for Mr Pascal Heritier on 1 June 2010 (2 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
15 December 2010Director's details changed for Mr Pascal Heritier on 1 June 2010 (2 pages)
15 December 2010Director's details changed for Mr Pascal Heritier on 1 June 2010 (2 pages)
15 December 2010Director's details changed for Mr Pascal Heritier on 1 June 2010 (2 pages)
15 December 2010Director's details changed for Mr Pascal Heritier on 1 June 2010 (2 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Stefano Trombetti on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Ralph Allan Lutton on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Stefano Trombetti on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Pascal Heritier on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Pascal Heritier on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Ralph Allan Lutton on 23 November 2009 (2 pages)
28 February 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 February 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 November 2008Registered office changed on 25/11/2008 from newhailes industrial estate newhailes road musselburgh east lothian EH21 6SY (1 page)
25 November 2008Return made up to 16/11/08; full list of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from newhailes industrial estate newhailes road musselburgh east lothian EH21 6SY (1 page)
25 November 2008Return made up to 16/11/08; full list of members (4 pages)
10 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 November 2007Return made up to 16/11/07; full list of members (7 pages)
26 November 2007Return made up to 16/11/07; full list of members (7 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
3 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (3 pages)
10 January 2007New director appointed (3 pages)
10 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
4 December 2006Return made up to 16/11/06; full list of members (8 pages)
4 December 2006Return made up to 16/11/06; full list of members (8 pages)
1 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
22 November 2005Return made up to 16/11/05; full list of members (8 pages)
22 November 2005Return made up to 16/11/05; full list of members (8 pages)
11 April 2005Full accounts made up to 31 December 2004 (14 pages)
11 April 2005Full accounts made up to 31 December 2004 (14 pages)
17 November 2004Return made up to 16/11/04; full list of members (8 pages)
17 November 2004Return made up to 16/11/04; full list of members (8 pages)
17 March 2004Full accounts made up to 31 December 2003 (15 pages)
17 March 2004Full accounts made up to 31 December 2003 (15 pages)
15 December 2003Auditor's resignation (1 page)
15 December 2003Auditor's resignation (1 page)
20 November 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2003Full accounts made up to 31 December 2002 (16 pages)
19 March 2003Full accounts made up to 31 December 2002 (16 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
20 November 2002Return made up to 16/11/02; full list of members (8 pages)
20 November 2002Return made up to 16/11/02; full list of members (8 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: dock street,leith edinburgh midlothian EH6 6EY (1 page)
17 June 2002Registered office changed on 17/06/02 from: dock street,leith edinburgh midlothian EH6 6EY (1 page)
25 May 2002Full accounts made up to 31 December 2001 (13 pages)
25 May 2002Full accounts made up to 31 December 2001 (13 pages)
21 November 2001Return made up to 16/11/01; full list of members (8 pages)
21 November 2001Return made up to 16/11/01; full list of members (8 pages)
2 April 2001Full accounts made up to 31 December 2000 (15 pages)
2 April 2001Full accounts made up to 31 December 2000 (15 pages)
10 January 2001Return made up to 16/11/00; full list of members (7 pages)
10 January 2001Return made up to 16/11/00; full list of members (7 pages)
25 August 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
25 August 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Secretary resigned (1 page)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 January 2000Particulars of contract relating to shares (4 pages)
5 January 2000Ad 23/12/99--------- £ si 425@1=425 £ ic 8074/8499 (2 pages)
5 January 2000Memorandum and Articles of Association (6 pages)
5 January 2000Ad 23/12/99--------- £ si 425@1=425 £ ic 8074/8499 (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Registered office changed on 05/01/00 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
5 January 2000Memorandum and Articles of Association (6 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Ad 23/12/99--------- £ si 1@1=1 £ ic 11183/11184 (2 pages)
5 January 2000Ad 23/12/99--------- £ si 2684@1=2684 £ ic 8499/11183 (2 pages)
5 January 2000Ad 23/12/99--------- £ si 2684@1=2684 £ ic 8499/11183 (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Ad 23/12/99--------- £ si 1@1=1 £ ic 11183/11184 (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Ad 23/12/99--------- £ si 8073@1=8073 £ ic 1/8074 (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Particulars of contract relating to shares (4 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Ad 23/12/99--------- £ si 8073@1=8073 £ ic 1/8074 (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 December 1999Partic of mort/charge * (6 pages)
30 December 1999Partic of mort/charge * (6 pages)
24 December 1999Company name changed rowan commercial LIMITED\certificate issued on 24/12/99 (2 pages)
24 December 1999Company name changed rowan commercial LIMITED\certificate issued on 24/12/99 (2 pages)
16 November 1999Incorporation (12 pages)
16 November 1999Incorporation (12 pages)